Croydon
CR0 8XU
Director Name | Mr Rasiklal Shah |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 10 February 2018(36 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | 1st Floor, 126 High Street Epsom KT19 8BT |
Director Name | Mrs Aneela Bukhari |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 22 May 2018(36 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 1st Floor, 126 High Street Epsom KT19 8BT |
Director Name | Mr Nathan Opoku Adofo |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2019(37 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | 1st Floor, 126 High Street Epsom KT19 8BT |
Director Name | Ms Semhar Menghis |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(42 years, 2 months after company formation) |
Appointment Duration | 9 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 1st Floor, 126 High Street Epsom KT19 8BT |
Secretary Name | In Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2023(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Correspondence Address | 22 South Street Epsom KT18 7PF |
Director Name | Henry Kojo Amofah |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 19 August 1991(10 years, 2 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 01 March 2013) |
Role | Mechanical Engineer |
Correspondence Address | 2 Clifton Court 19-23 Campbell Road Croydon Surrey CR0 2SQ |
Director Name | Gwendoline Smith Lord |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 1998) |
Role | Retired |
Correspondence Address | Flat 20 Clifton House 19-23 Campbell Road Croydon Surrey CR0 2SQ |
Director Name | Stephen Pike |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 December 1996) |
Role | Data Processing |
Correspondence Address | 10 Clifton House Croydon Surrey CR0 2SQ |
Director Name | Jeremy Fitchett |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 June 1997) |
Role | Consultant |
Correspondence Address | 4 Clifton House Croydon Surrey CR0 2SQ |
Secretary Name | Brian George Ley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 August 1996) |
Role | Company Director |
Correspondence Address | 5 Clifton House 19/23 Campbell Road Croydon Surrey CR0 2SQ |
Secretary Name | Trevor Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 March 2000) |
Role | Technical Clerk |
Correspondence Address | Flat 24 Clifton House 19-23 Campbell Road Croydon Surrey CR0 2SQ |
Director Name | Chelliah Nakeeran |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 01 October 1996(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 November 2002) |
Role | Electronic Engineers |
Correspondence Address | Flat 1 Clifton House 19-23 Campbell Road Croydon Surrey CR0 2SQ |
Director Name | Brian George Ley |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 April 2004) |
Role | Claim Manager |
Correspondence Address | 5 Clifton House 19/23 Campbell Road Croydon Surrey CR0 2SQ |
Director Name | Thanh Dong Pham |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 March 2000) |
Role | Civil Engineer |
Correspondence Address | 4 Clifton House 19-23 Campbell Road Croydon CR0 2SQ |
Secretary Name | Thanh Dong Pham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 March 2000) |
Role | Civil Engineer |
Correspondence Address | 4 Clifton House 19-23 Campbell Road Croydon CR0 2SQ |
Director Name | Nicola Kinge |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(18 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 13 June 2000) |
Role | Customer Care Manager |
Correspondence Address | 23 Clifton House Campbell Road Croydon Surrey CR0 2SQ |
Secretary Name | Scott Gordon Saffrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 August 2001) |
Role | Administrator |
Correspondence Address | Flat 4 Clifton House 19-23 Campbell Road Croydon Surrey CR0 2SQ |
Director Name | Florence Beasley |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 17 July 2000(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 July 2006) |
Role | Financial Assessment Officer |
Correspondence Address | 2 Clifton House 19-23 Campbell Road Croydon Surrey CR0 2SQ |
Director Name | Femi Fadipe |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 June 2004) |
Role | Civil Engineer |
Correspondence Address | Flat 4 19 Clifton House Campbell Road Croydon Surrey CR0 2SQ |
Secretary Name | Femi Fadipe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 June 2004) |
Role | Civil Engineering |
Correspondence Address | Flat 4 19 Clifton House Campbell Road Croydon Surrey CR0 2SQ |
Director Name | Paul Mathews |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2011) |
Role | Headteacher |
Correspondence Address | 119 South Norwood Hill London SE25 6DD |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 January 2012) |
Role | Chartered Surveyor |
Correspondence Address | 27 Sefton Road Croydon Surrey CR0 7HS |
Director Name | Asifa Michael |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2014) |
Role | Supervisor |
Correspondence Address | Flat 23 Clifton House 19 Campbell Road Croydon Surrey CR0 2SQ |
Director Name | Frances Linda Renee |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2014) |
Role | Beauty Therapist |
Correspondence Address | Flat 8 19 Campbell Road Croydon Surrey CR0 2SQ |
Director Name | Stuart Mervyn Evans |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 January 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 Clifton House Croydon Surrey CR0 2SQ |
Director Name | Henry Kofie |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 January 2016) |
Role | Health Care Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clifton House 19-23 Campbell Road Croydon Surrey CR0 2SQ |
Director Name | Lisa Christine Robertson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(28 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 January 2010) |
Role | Project Accountant |
Correspondence Address | Flat 12 Clifton House 19/23 Campbell Road Croydon Surrey CR0 2SQ |
Secretary Name | Florence Kofie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 April 2013) |
Role | Company Director |
Correspondence Address | Flat 2 Clifton House 19-23 Campbell Road Croydon Surrey CR0 2SQ |
Secretary Name | Ms Amanda Susan Hardy |
---|---|
Status | Resigned |
Appointed | 01 December 2014(33 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 March 2023) |
Role | Company Director |
Correspondence Address | 3 Cobden Road London SE25 5NY |
Director Name | Ms Victoria Margaret Bridges |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(34 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 2016) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cobden Road London SE25 5NY |
Director Name | Mr Robert Bernard Plank |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 November 2018) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cobden Road London SE25 5NY |
Secretary Name | RMC (Corporate) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2005(24 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 December 2005) |
Correspondence Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Secretary Name | Johnson Cooper Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(24 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 December 2005) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Registered Address | 1st Floor, 126 High Street Epsom KT19 8BT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £19,488 |
Net Worth | £48,630 |
Cash | £10,917 |
Current Liabilities | £1,102 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
7 February 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
16 January 2024 | Registered office address changed from 22 South Street Epsom KT18 7PF England to 126 1st and 2nd 126 Floor High Street Epsom Surrey KT19 8BT on 16 January 2024 (1 page) |
16 January 2024 | Registered office address changed from 126 1st and 2nd Floor High Street Epsom Surrey KT19 8BT England to 1st Floor, 126 High Street Epsom KT19 8BT on 16 January 2024 (1 page) |
16 January 2024 | Registered office address changed from 126 1st and 2nd 126 Floor High Street Epsom Surrey KT19 8BT England to 126 1st and 2nd Floor High Street Epsom Surrey KT19 8BT on 16 January 2024 (1 page) |
11 October 2023 | Micro company accounts made up to 30 March 2023 (3 pages) |
7 August 2023 | Appointment of Ms Semhar Menghis as a director on 31 July 2023 (2 pages) |
5 May 2023 | Termination of appointment of Amanda Susan Hardy as a secretary on 1 March 2023 (1 page) |
5 May 2023 | Registered office address changed from C/O Property Resource Ltd 3 Cobden Road London SE25 5NY to 22 South Street Epsom KT18 7PF on 5 May 2023 (1 page) |
5 May 2023 | Appointment of In Block Management Ltd as a secretary on 1 March 2023 (2 pages) |
3 February 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
28 October 2022 | Micro company accounts made up to 30 March 2022 (3 pages) |
26 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
28 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
24 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
24 January 2020 | Director's details changed for Mrs Aneela Bukhari on 24 January 2020 (2 pages) |
24 December 2019 | Micro company accounts made up to 30 March 2019 (2 pages) |
11 February 2019 | Appointment of Mr Nathan Opoku Adofo as a director on 9 February 2019 (2 pages) |
29 January 2019 | Director's details changed for Mr Rasiklal Shah on 1 January 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
27 November 2018 | Termination of appointment of Robert Bernard Plank as a director on 27 November 2018 (1 page) |
1 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 May 2018 | Appointment of Mrs Aneela Bukhari as a director on 22 May 2018 (2 pages) |
13 February 2018 | Appointment of Mr Rasiklal Shah as a director on 10 February 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
17 February 2017 | Appointment of Mr Robert Bernard Plank as a director on 17 February 2017 (2 pages) |
17 February 2017 | Appointment of Mr Robert Bernard Plank as a director on 17 February 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
31 January 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 March 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 March 2016 (6 pages) |
30 September 2016 | Termination of appointment of Victoria Margaret Bridges as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Victoria Margaret Bridges as a director on 30 September 2016 (1 page) |
8 March 2016 | Total exemption small company accounts made up to 30 March 2015 (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 March 2015 (5 pages) |
16 February 2016 | Annual return made up to 24 January 2016 no member list (5 pages) |
16 February 2016 | Termination of appointment of Stuart Mervyn Evans as a director on 27 January 2016 (1 page) |
16 February 2016 | Termination of appointment of Henry Kofie as a director on 27 January 2016 (1 page) |
16 February 2016 | Annual return made up to 24 January 2016 no member list (5 pages) |
16 February 2016 | Termination of appointment of Stuart Mervyn Evans as a director on 27 January 2016 (1 page) |
16 February 2016 | Termination of appointment of Henry Kofie as a director on 27 January 2016 (1 page) |
9 February 2016 | Appointment of Mrs Victoria Margaret Bridges as a director on 27 January 2016 (2 pages) |
9 February 2016 | Appointment of Mrs Victoria Margaret Bridges as a director on 27 January 2016 (2 pages) |
2 February 2016 | Termination of appointment of Stuart Mervyn Evans as a director on 27 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Stuart Mervyn Evans as a director on 27 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Henry Kofie as a director on 27 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Henry Kofie as a director on 27 January 2016 (1 page) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
3 March 2015 | Director's details changed for Stuart Mervyn Evans on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Stuart Mervyn Evans on 3 March 2015 (2 pages) |
3 March 2015 | Annual return made up to 24 January 2015 no member list (5 pages) |
3 March 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
3 March 2015 | Director's details changed for Henry Kofie on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Henry Kofie on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Stuart Mervyn Evans on 3 March 2015 (2 pages) |
3 March 2015 | Annual return made up to 24 January 2015 no member list (5 pages) |
3 March 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
3 March 2015 | Director's details changed for Henry Kofie on 3 March 2015 (2 pages) |
4 February 2015 | Termination of appointment of Asifa Michael as a director on 30 November 2014 (1 page) |
4 February 2015 | Appointment of Mr Leeroy Purcell as a director on 1 December 2014 (2 pages) |
4 February 2015 | Termination of appointment of Rodney John Woodward as a director on 30 November 2014 (1 page) |
4 February 2015 | Registered office address changed from Flat 2 Clifton House 19-23 Campbell Road Croydon Surrey CR0 2SQ to C/O Property Resource Ltd 3 Cobden Road London SE25 5NY on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Asifa Michael as a director on 30 November 2014 (1 page) |
4 February 2015 | Registered office address changed from Flat 2 Clifton House 19-23 Campbell Road Croydon Surrey CR0 2SQ to C/O Property Resource Ltd 3 Cobden Road London SE25 5NY on 4 February 2015 (1 page) |
4 February 2015 | Appointment of Mr Leeroy Purcell as a director on 1 December 2014 (2 pages) |
4 February 2015 | Appointment of Mr Leeroy Purcell as a director on 1 December 2014 (2 pages) |
4 February 2015 | Appointment of Ms Amanda Susan Hardy as a secretary on 1 December 2014 (2 pages) |
4 February 2015 | Termination of appointment of Frances Linda Renee as a director on 30 November 2014 (1 page) |
4 February 2015 | Registered office address changed from Flat 2 Clifton House 19-23 Campbell Road Croydon Surrey CR0 2SQ to C/O Property Resource Ltd 3 Cobden Road London SE25 5NY on 4 February 2015 (1 page) |
4 February 2015 | Appointment of Ms Amanda Susan Hardy as a secretary on 1 December 2014 (2 pages) |
4 February 2015 | Termination of appointment of Frances Linda Renee as a director on 30 November 2014 (1 page) |
4 February 2015 | Appointment of Ms Amanda Susan Hardy as a secretary on 1 December 2014 (2 pages) |
4 February 2015 | Termination of appointment of Rodney John Woodward as a director on 30 November 2014 (1 page) |
4 February 2014 | Annual return made up to 24 January 2014 (14 pages) |
4 February 2014 | Annual return made up to 24 January 2014 (14 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
29 April 2013 | Termination of appointment of Henry Amofah as a director (2 pages) |
29 April 2013 | Termination of appointment of Henry Amofah as a director (2 pages) |
29 April 2013 | Termination of appointment of Florence Kofie as a secretary (2 pages) |
29 April 2013 | Termination of appointment of Florence Kofie as a secretary (2 pages) |
15 February 2013 | Annual return made up to 25 January 2013 (17 pages) |
15 February 2013 | Annual return made up to 25 January 2013 (17 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
29 February 2012 | Annual return made up to 24 February 2012 (20 pages) |
29 February 2012 | Annual return made up to 24 February 2012 (20 pages) |
14 February 2012 | Termination of appointment of Derek Lee as a secretary (2 pages) |
14 February 2012 | Termination of appointment of Derek Lee as a secretary (2 pages) |
6 February 2012 | Appointment of Florence Kofie as a secretary (3 pages) |
6 February 2012 | Appointment of Florence Kofie as a secretary (3 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
25 August 2011 | Termination of appointment of Paul Mathews as a director (1 page) |
25 August 2011 | Termination of appointment of Paul Mathews as a director (1 page) |
9 August 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
9 August 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
9 February 2011 | Annual return made up to 3 January 2011 (18 pages) |
9 February 2011 | Annual return made up to 3 January 2011 (18 pages) |
9 February 2011 | Annual return made up to 3 January 2011 (18 pages) |
12 January 2011 | Termination of appointment of Wasif Zamir as a director (1 page) |
12 January 2011 | Termination of appointment of Wasif Zamir as a director (1 page) |
15 June 2010 | Annual return made up to 3 January 2010 (19 pages) |
15 June 2010 | Annual return made up to 3 January 2010 (19 pages) |
15 June 2010 | Annual return made up to 3 January 2010 (19 pages) |
26 May 2010 | Registered office address changed from C/O Property Maintenance & Management Services 1St Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX on 26 May 2010 (2 pages) |
26 May 2010 | Registered office address changed from C/O Property Maintenance & Management Services 1St Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX on 26 May 2010 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 February 2010 | Termination of appointment of Lisa Robertson as a director (1 page) |
5 February 2010 | Termination of appointment of Lisa Robertson as a director (1 page) |
17 September 2009 | Director appointed asifa michael (2 pages) |
17 September 2009 | Director appointed henry kofie (2 pages) |
17 September 2009 | Director appointed asifa michael (2 pages) |
17 September 2009 | Director appointed lisa christine robertson (2 pages) |
17 September 2009 | Director appointed frances linda renee (3 pages) |
17 September 2009 | Director appointed lisa christine robertson (2 pages) |
17 September 2009 | Director appointed henry kofie (2 pages) |
17 September 2009 | Director appointed frances linda renee (3 pages) |
9 September 2009 | Director appointed wasif zamir (2 pages) |
9 September 2009 | Director appointed wasif zamir (2 pages) |
9 September 2009 | Director appointed stuart mervyn evans (2 pages) |
9 September 2009 | Director appointed stuart mervyn evans (2 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 March 2009 | Annual return made up to 03/01/09 (6 pages) |
30 March 2009 | Annual return made up to 03/01/09 (6 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 August 2008 | Director's change of particulars / rodney woodward / 13/08/2008 (1 page) |
19 August 2008 | Annual return made up to 03/01/08 (5 pages) |
19 August 2008 | Director's change of particulars / henry amofah / 13/08/2008 (1 page) |
19 August 2008 | Annual return made up to 03/01/08 (5 pages) |
19 August 2008 | Director's change of particulars / rodney woodward / 13/08/2008 (1 page) |
19 August 2008 | Director's change of particulars / henry amofah / 13/08/2008 (1 page) |
12 June 2008 | Secretary appointed derek jonathan lee (1 page) |
12 June 2008 | Secretary appointed derek jonathan lee (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from 201 mill studio crane mead ware hertfordshire SG12 9PY (1 page) |
29 May 2008 | Appointment terminated secretary rmc (corporate) secretaries LIMITED (1 page) |
29 May 2008 | Appointment terminated secretary rmc (corporate) secretaries LIMITED (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from 201 mill studio crane mead ware hertfordshire SG12 9PY (1 page) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | New director appointed (1 page) |
1 March 2007 | Annual return made up to 03/01/07 (4 pages) |
1 March 2007 | Annual return made up to 03/01/07 (4 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: c/o rmc secretaries 205 mill studio crane mead ware hertfordshire SG12 9PY (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: c/o rmc secretaries 205 mill studio crane mead ware hertfordshire SG12 9PY (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 2 tower house hoddesdon hertfordshire EN11 8UR (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 2 tower house hoddesdon hertfordshire EN11 8UR (1 page) |
25 July 2006 | Director resigned (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: c/o johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: c/o johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 April 2006 | Annual return made up to 03/01/06 (5 pages) |
4 April 2006 | Annual return made up to 03/01/06 (5 pages) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | Secretary's particulars changed (1 page) |
8 December 2005 | Secretary's particulars changed (1 page) |
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | Annual return made up to 03/01/05
|
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | Annual return made up to 03/01/05
|
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
17 January 2004 | Annual return made up to 03/01/04 (6 pages) |
17 January 2004 | Annual return made up to 03/01/04 (6 pages) |
21 March 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
21 March 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
4 February 2003 | Annual return made up to 03/01/03
|
4 February 2003 | Annual return made up to 03/01/03
|
26 January 2002 | Annual return made up to 03/01/02
|
26 January 2002 | Annual return made up to 03/01/02
|
23 November 2001 | Secretary resigned;director resigned (1 page) |
23 November 2001 | New secretary appointed;new director appointed (2 pages) |
23 November 2001 | New secretary appointed;new director appointed (2 pages) |
23 November 2001 | Secretary resigned;director resigned (1 page) |
22 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
22 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
10 January 2001 | Annual return made up to 03/01/01 (5 pages) |
10 January 2001 | Annual return made up to 03/01/01 (5 pages) |
15 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
15 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
20 March 2000 | Secretary resigned;director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Annual return made up to 03/01/00
|
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
20 March 2000 | Annual return made up to 03/01/00
|
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Secretary resigned;director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
11 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
2 February 1999 | Annual return made up to 03/01/99
|
2 February 1999 | Annual return made up to 03/01/99
|
30 December 1998 | New secretary appointed;new director appointed (2 pages) |
30 December 1998 | New secretary appointed;new director appointed (2 pages) |
28 August 1998 | Full accounts made up to 31 March 1998 (6 pages) |
28 August 1998 | Full accounts made up to 31 March 1998 (6 pages) |
14 January 1998 | Annual return made up to 03/01/98
|
14 January 1998 | Annual return made up to 03/01/98
|
24 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 January 1997 | Annual return made up to 03/01/97
|
22 January 1997 | Annual return made up to 03/01/97
|
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | Secretary resigned (1 page) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | Secretary resigned (1 page) |
1 November 1996 | New secretary appointed;new director appointed (2 pages) |
1 November 1996 | New secretary appointed;new director appointed (2 pages) |
20 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
20 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
19 January 1996 | Annual return made up to 03/01/96 (6 pages) |
19 January 1996 | Annual return made up to 03/01/96 (6 pages) |
22 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
22 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
5 June 1981 | Incorporation (23 pages) |
5 June 1981 | Incorporation (23 pages) |