Company NameClifton House Company Limited
Company StatusActive
Company Number01566576
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 June 1981(42 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Leeroy Llewlyn Purcell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(33 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address7 Honeysuckle Gardens
Croydon
CR0 8XU
Director NameMr Rasiklal Shah
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityKenyan
StatusCurrent
Appointed10 February 2018(36 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RolePractice Manager
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Director NameMrs Aneela Bukhari
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityPakistani
StatusCurrent
Appointed22 May 2018(36 years, 12 months after company formation)
Appointment Duration5 years, 11 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Director NameMr Nathan Opoku Adofo
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2019(37 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleIT Professional
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Director NameMs Semhar Menghis
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(42 years, 2 months after company formation)
Appointment Duration9 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Secretary NameIn Block Management Ltd (Corporation)
StatusCurrent
Appointed01 March 2023(41 years, 9 months after company formation)
Appointment Duration1 year, 2 months
Correspondence Address22 South Street
Epsom
KT18 7PF
Director NameHenry Kojo Amofah
Date of BirthAugust 1954 (Born 69 years ago)
NationalityGhanaian
StatusResigned
Appointed19 August 1991(10 years, 2 months after company formation)
Appointment Duration21 years, 6 months (resigned 01 March 2013)
RoleMechanical Engineer
Correspondence Address2 Clifton Court 19-23 Campbell Road
Croydon
Surrey
CR0 2SQ
Director NameGwendoline Smith Lord
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(10 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 1998)
RoleRetired
Correspondence AddressFlat 20 Clifton House
19-23 Campbell Road
Croydon
Surrey
CR0 2SQ
Director NameStephen Pike
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(10 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 December 1996)
RoleData Processing
Correspondence Address10 Clifton House
Croydon
Surrey
CR0 2SQ
Director NameJeremy Fitchett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(10 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 1997)
RoleConsultant
Correspondence Address4 Clifton House
Croydon
Surrey
CR0 2SQ
Secretary NameBrian George Ley
NationalityBritish
StatusResigned
Appointed03 January 1992(10 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 August 1996)
RoleCompany Director
Correspondence Address5 Clifton House
19/23 Campbell Road
Croydon
Surrey
CR0 2SQ
Secretary NameTrevor Williams
NationalityBritish
StatusResigned
Appointed19 August 1996(15 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 March 2000)
RoleTechnical Clerk
Correspondence AddressFlat 24 Clifton House
19-23 Campbell Road
Croydon
Surrey
CR0 2SQ
Director NameChelliah Nakeeran
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySri Lankan
StatusResigned
Appointed01 October 1996(15 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 November 2002)
RoleElectronic Engineers
Correspondence AddressFlat 1 Clifton House
19-23 Campbell Road
Croydon
Surrey
CR0 2SQ
Director NameBrian George Ley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(15 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 April 2004)
RoleClaim Manager
Correspondence Address5 Clifton House
19/23 Campbell Road
Croydon
Surrey
CR0 2SQ
Director NameThanh Dong Pham
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 2000)
RoleCivil Engineer
Correspondence Address4 Clifton House 19-23 Campbell Road
Croydon
CR0 2SQ
Secretary NameThanh Dong Pham
NationalityBritish
StatusResigned
Appointed08 December 1998(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 2000)
RoleCivil Engineer
Correspondence Address4 Clifton House 19-23 Campbell Road
Croydon
CR0 2SQ
Director NameNicola Kinge
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(18 years, 9 months after company formation)
Appointment Duration3 months (resigned 13 June 2000)
RoleCustomer Care Manager
Correspondence Address23 Clifton House
Campbell Road
Croydon
Surrey
CR0 2SQ
Secretary NameScott Gordon Saffrey
NationalityBritish
StatusResigned
Appointed14 March 2000(18 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 2001)
RoleAdministrator
Correspondence AddressFlat 4 Clifton House
19-23 Campbell Road
Croydon
Surrey
CR0 2SQ
Director NameFlorence Beasley
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityGhanaian
StatusResigned
Appointed17 July 2000(19 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 2006)
RoleFinancial Assessment Officer
Correspondence Address2 Clifton House
19-23 Campbell Road
Croydon
Surrey
CR0 2SQ
Director NameFemi Fadipe
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(20 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 June 2004)
RoleCivil Engineer
Correspondence AddressFlat 4 19 Clifton House
Campbell Road
Croydon
Surrey
CR0 2SQ
Secretary NameFemi Fadipe
NationalityBritish
StatusResigned
Appointed26 October 2001(20 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 June 2004)
RoleCivil Engineering
Correspondence AddressFlat 4 19 Clifton House
Campbell Road
Croydon
Surrey
CR0 2SQ
Director NamePaul Mathews
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(25 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2011)
RoleHeadteacher
Correspondence Address119 South Norwood Hill
London
SE25 6DD
Secretary NameMr Derek Jonathan Lee
NationalityBritish
StatusResigned
Appointed01 September 2007(26 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 January 2012)
RoleChartered Surveyor
Correspondence Address27 Sefton Road
Croydon
Surrey
CR0 7HS
Director NameAsifa Michael
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(28 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2014)
RoleSupervisor
Correspondence AddressFlat 23 Clifton House 19 Campbell Road
Croydon
Surrey
CR0 2SQ
Director NameFrances Linda Renee
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(28 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2014)
RoleBeauty Therapist
Correspondence AddressFlat 8 19 Campbell Road
Croydon
Surrey
CR0 2SQ
Director NameStuart Mervyn Evans
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(28 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 January 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Clifton House
Croydon
Surrey
CR0 2SQ
Director NameHenry Kofie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(28 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 January 2016)
RoleHealth Care Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Clifton House 19-23 Campbell Road
Croydon
Surrey
CR0 2SQ
Director NameLisa Christine Robertson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(28 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 January 2010)
RoleProject Accountant
Correspondence AddressFlat 12 Clifton House 19/23 Campbell Road
Croydon
Surrey
CR0 2SQ
Secretary NameFlorence Kofie
NationalityBritish
StatusResigned
Appointed18 January 2012(30 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 2013)
RoleCompany Director
Correspondence AddressFlat 2 Clifton House 19-23 Campbell Road
Croydon
Surrey
CR0 2SQ
Secretary NameMs Amanda Susan Hardy
StatusResigned
Appointed01 December 2014(33 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 March 2023)
RoleCompany Director
Correspondence Address3 Cobden Road
London
SE25 5NY
Director NameMs Victoria Margaret Bridges
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(34 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 September 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Cobden Road
London
SE25 5NY
Director NameMr Robert Bernard Plank
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(35 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 November 2018)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Cobden Road
London
SE25 5NY
Secretary NameRMC (Corporate) Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2005(24 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 December 2005)
Correspondence Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Secretary NameJohnson Cooper Limited (Corporation)
StatusResigned
Appointed06 December 2005(24 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 06 December 2005)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ

Location

Registered Address1st Floor, 126 High Street
Epsom
KT19 8BT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£19,488
Net Worth£48,630
Cash£10,917
Current Liabilities£1,102

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Filing History

7 February 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
16 January 2024Registered 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 2024Registered 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 2024Registered 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 2023Micro company accounts made up to 30 March 2023 (3 pages)
7 August 2023Appointment of Ms Semhar Menghis as a director on 31 July 2023 (2 pages)
5 May 2023Termination of appointment of Amanda Susan Hardy as a secretary on 1 March 2023 (1 page)
5 May 2023Registered 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 2023Appointment of In Block Management Ltd as a secretary on 1 March 2023 (2 pages)
3 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 30 March 2022 (3 pages)
26 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
28 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
24 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
24 January 2020Director's details changed for Mrs Aneela Bukhari on 24 January 2020 (2 pages)
24 December 2019Micro company accounts made up to 30 March 2019 (2 pages)
11 February 2019Appointment of Mr Nathan Opoku Adofo as a director on 9 February 2019 (2 pages)
29 January 2019Director's details changed for Mr Rasiklal Shah on 1 January 2019 (2 pages)
29 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
27 November 2018Termination of appointment of Robert Bernard Plank as a director on 27 November 2018 (1 page)
1 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 May 2018Appointment of Mrs Aneela Bukhari as a director on 22 May 2018 (2 pages)
13 February 2018Appointment of Mr Rasiklal Shah as a director on 10 February 2018 (2 pages)
29 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 30 March 2017 (2 pages)
14 November 2017Micro company accounts made up to 30 March 2017 (2 pages)
17 February 2017Appointment of Mr Robert Bernard Plank as a director on 17 February 2017 (2 pages)
17 February 2017Appointment of Mr Robert Bernard Plank as a director on 17 February 2017 (2 pages)
31 January 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
31 January 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
23 November 2016Total exemption small company accounts made up to 30 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 30 March 2016 (6 pages)
30 September 2016Termination of appointment of Victoria Margaret Bridges as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Victoria Margaret Bridges as a director on 30 September 2016 (1 page)
8 March 2016Total exemption small company accounts made up to 30 March 2015 (5 pages)
8 March 2016Total exemption small company accounts made up to 30 March 2015 (5 pages)
16 February 2016Annual return made up to 24 January 2016 no member list (5 pages)
16 February 2016Termination of appointment of Stuart Mervyn Evans as a director on 27 January 2016 (1 page)
16 February 2016Termination of appointment of Henry Kofie as a director on 27 January 2016 (1 page)
16 February 2016Annual return made up to 24 January 2016 no member list (5 pages)
16 February 2016Termination of appointment of Stuart Mervyn Evans as a director on 27 January 2016 (1 page)
16 February 2016Termination of appointment of Henry Kofie as a director on 27 January 2016 (1 page)
9 February 2016Appointment of Mrs Victoria Margaret Bridges as a director on 27 January 2016 (2 pages)
9 February 2016Appointment of Mrs Victoria Margaret Bridges as a director on 27 January 2016 (2 pages)
2 February 2016Termination of appointment of Stuart Mervyn Evans as a director on 27 January 2016 (1 page)
2 February 2016Termination of appointment of Stuart Mervyn Evans as a director on 27 January 2016 (1 page)
2 February 2016Termination of appointment of Henry Kofie as a director on 27 January 2016 (1 page)
2 February 2016Termination of appointment of Henry Kofie as a director on 27 January 2016 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
3 March 2015Director's details changed for Stuart Mervyn Evans on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Stuart Mervyn Evans on 3 March 2015 (2 pages)
3 March 2015Annual return made up to 24 January 2015 no member list (5 pages)
3 March 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
3 March 2015Director's details changed for Henry Kofie on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Henry Kofie on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Stuart Mervyn Evans on 3 March 2015 (2 pages)
3 March 2015Annual return made up to 24 January 2015 no member list (5 pages)
3 March 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
3 March 2015Director's details changed for Henry Kofie on 3 March 2015 (2 pages)
4 February 2015Termination of appointment of Asifa Michael as a director on 30 November 2014 (1 page)
4 February 2015Appointment of Mr Leeroy Purcell as a director on 1 December 2014 (2 pages)
4 February 2015Termination of appointment of Rodney John Woodward as a director on 30 November 2014 (1 page)
4 February 2015Registered 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 2015Termination of appointment of Asifa Michael as a director on 30 November 2014 (1 page)
4 February 2015Registered 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 2015Appointment of Mr Leeroy Purcell as a director on 1 December 2014 (2 pages)
4 February 2015Appointment of Mr Leeroy Purcell as a director on 1 December 2014 (2 pages)
4 February 2015Appointment of Ms Amanda Susan Hardy as a secretary on 1 December 2014 (2 pages)
4 February 2015Termination of appointment of Frances Linda Renee as a director on 30 November 2014 (1 page)
4 February 2015Registered 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 2015Appointment of Ms Amanda Susan Hardy as a secretary on 1 December 2014 (2 pages)
4 February 2015Termination of appointment of Frances Linda Renee as a director on 30 November 2014 (1 page)
4 February 2015Appointment of Ms Amanda Susan Hardy as a secretary on 1 December 2014 (2 pages)
4 February 2015Termination of appointment of Rodney John Woodward as a director on 30 November 2014 (1 page)
4 February 2014Annual return made up to 24 January 2014 (14 pages)
4 February 2014Annual return made up to 24 January 2014 (14 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
29 April 2013Termination of appointment of Henry Amofah as a director (2 pages)
29 April 2013Termination of appointment of Henry Amofah as a director (2 pages)
29 April 2013Termination of appointment of Florence Kofie as a secretary (2 pages)
29 April 2013Termination of appointment of Florence Kofie as a secretary (2 pages)
15 February 2013Annual return made up to 25 January 2013 (17 pages)
15 February 2013Annual return made up to 25 January 2013 (17 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
29 February 2012Annual return made up to 24 February 2012 (20 pages)
29 February 2012Annual return made up to 24 February 2012 (20 pages)
14 February 2012Termination of appointment of Derek Lee as a secretary (2 pages)
14 February 2012Termination of appointment of Derek Lee as a secretary (2 pages)
6 February 2012Appointment of Florence Kofie as a secretary (3 pages)
6 February 2012Appointment of Florence Kofie as a secretary (3 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
25 August 2011Termination of appointment of Paul Mathews as a director (1 page)
25 August 2011Termination of appointment of Paul Mathews as a director (1 page)
9 August 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
9 August 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
9 February 2011Annual return made up to 3 January 2011 (18 pages)
9 February 2011Annual return made up to 3 January 2011 (18 pages)
9 February 2011Annual return made up to 3 January 2011 (18 pages)
12 January 2011Termination of appointment of Wasif Zamir as a director (1 page)
12 January 2011Termination of appointment of Wasif Zamir as a director (1 page)
15 June 2010Annual return made up to 3 January 2010 (19 pages)
15 June 2010Annual return made up to 3 January 2010 (19 pages)
15 June 2010Annual return made up to 3 January 2010 (19 pages)
26 May 2010Registered 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 2010Registered 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 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2010Termination of appointment of Lisa Robertson as a director (1 page)
5 February 2010Termination of appointment of Lisa Robertson as a director (1 page)
17 September 2009Director appointed asifa michael (2 pages)
17 September 2009Director appointed henry kofie (2 pages)
17 September 2009Director appointed asifa michael (2 pages)
17 September 2009Director appointed lisa christine robertson (2 pages)
17 September 2009Director appointed frances linda renee (3 pages)
17 September 2009Director appointed lisa christine robertson (2 pages)
17 September 2009Director appointed henry kofie (2 pages)
17 September 2009Director appointed frances linda renee (3 pages)
9 September 2009Director appointed wasif zamir (2 pages)
9 September 2009Director appointed wasif zamir (2 pages)
9 September 2009Director appointed stuart mervyn evans (2 pages)
9 September 2009Director appointed stuart mervyn evans (2 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 March 2009Annual return made up to 03/01/09 (6 pages)
30 March 2009Annual return made up to 03/01/09 (6 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 August 2008Director's change of particulars / rodney woodward / 13/08/2008 (1 page)
19 August 2008Annual return made up to 03/01/08 (5 pages)
19 August 2008Director's change of particulars / henry amofah / 13/08/2008 (1 page)
19 August 2008Annual return made up to 03/01/08 (5 pages)
19 August 2008Director's change of particulars / rodney woodward / 13/08/2008 (1 page)
19 August 2008Director's change of particulars / henry amofah / 13/08/2008 (1 page)
12 June 2008Secretary appointed derek jonathan lee (1 page)
12 June 2008Secretary appointed derek jonathan lee (1 page)
29 May 2008Registered office changed on 29/05/2008 from 201 mill studio crane mead ware hertfordshire SG12 9PY (1 page)
29 May 2008Appointment terminated secretary rmc (corporate) secretaries LIMITED (1 page)
29 May 2008Appointment terminated secretary rmc (corporate) secretaries LIMITED (1 page)
29 May 2008Registered office changed on 29/05/2008 from 201 mill studio crane mead ware hertfordshire SG12 9PY (1 page)
29 March 2007New director appointed (1 page)
29 March 2007New director appointed (1 page)
1 March 2007Annual return made up to 03/01/07 (4 pages)
1 March 2007Annual return made up to 03/01/07 (4 pages)
6 February 2007Registered office changed on 06/02/07 from: c/o rmc secretaries 205 mill studio crane mead ware hertfordshire SG12 9PY (1 page)
6 February 2007Registered office changed on 06/02/07 from: c/o rmc secretaries 205 mill studio crane mead ware hertfordshire SG12 9PY (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Registered office changed on 25/07/06 from: 2 tower house hoddesdon hertfordshire EN11 8UR (1 page)
25 July 2006Registered office changed on 25/07/06 from: 2 tower house hoddesdon hertfordshire EN11 8UR (1 page)
25 July 2006Director resigned (1 page)
24 July 2006Registered 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 2006Registered 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 2006New secretary appointed (2 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006New secretary appointed (2 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 April 2006Annual return made up to 03/01/06 (5 pages)
4 April 2006Annual return made up to 03/01/06 (5 pages)
14 December 2005New secretary appointed (2 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005New secretary appointed (2 pages)
8 December 2005Secretary's particulars changed (1 page)
8 December 2005Secretary's particulars changed (1 page)
5 July 2005New secretary appointed (2 pages)
5 July 2005Annual return made up to 03/01/05
  • 363(287) ‐ Registered office changed on 05/07/05
(5 pages)
5 July 2005New secretary appointed (2 pages)
5 July 2005Annual return made up to 03/01/05
  • 363(287) ‐ Registered office changed on 05/07/05
(5 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004Secretary resigned (1 page)
2 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
17 January 2004Annual return made up to 03/01/04 (6 pages)
17 January 2004Annual return made up to 03/01/04 (6 pages)
21 March 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
21 March 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
4 February 2003Annual return made up to 03/01/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 February 2003Annual return made up to 03/01/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 January 2002Annual return made up to 03/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 January 2002Annual return made up to 03/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
23 November 2001Secretary resigned;director resigned (1 page)
23 November 2001New secretary appointed;new director appointed (2 pages)
23 November 2001New secretary appointed;new director appointed (2 pages)
23 November 2001Secretary resigned;director resigned (1 page)
22 June 2001Full accounts made up to 31 March 2001 (8 pages)
22 June 2001Full accounts made up to 31 March 2001 (8 pages)
10 January 2001Annual return made up to 03/01/01 (5 pages)
10 January 2001Annual return made up to 03/01/01 (5 pages)
15 August 2000Full accounts made up to 31 March 2000 (9 pages)
15 August 2000Full accounts made up to 31 March 2000 (9 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
20 March 2000Secretary resigned;director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000Annual return made up to 03/01/00
  • 363(288) ‐ Secretary resigned
(5 pages)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 March 2000Annual return made up to 03/01/00
  • 363(288) ‐ Secretary resigned
(5 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000Secretary resigned;director resigned (1 page)
20 March 2000New director appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
11 October 1999Full accounts made up to 31 March 1999 (9 pages)
11 October 1999Full accounts made up to 31 March 1999 (9 pages)
2 February 1999Annual return made up to 03/01/99
  • 363(288) ‐ Director resigned
(6 pages)
2 February 1999Annual return made up to 03/01/99
  • 363(288) ‐ Director resigned
(6 pages)
30 December 1998New secretary appointed;new director appointed (2 pages)
30 December 1998New secretary appointed;new director appointed (2 pages)
28 August 1998Full accounts made up to 31 March 1998 (6 pages)
28 August 1998Full accounts made up to 31 March 1998 (6 pages)
14 January 1998Annual return made up to 03/01/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 January 1998Annual return made up to 03/01/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 January 1997Annual return made up to 03/01/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 January 1997Annual return made up to 03/01/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996Secretary resigned (1 page)
1 November 1996New director appointed (2 pages)
1 November 1996Secretary resigned (1 page)
1 November 1996New secretary appointed;new director appointed (2 pages)
1 November 1996New secretary appointed;new director appointed (2 pages)
20 October 1996Full accounts made up to 31 March 1996 (8 pages)
20 October 1996Full accounts made up to 31 March 1996 (8 pages)
19 January 1996Annual return made up to 03/01/96 (6 pages)
19 January 1996Annual return made up to 03/01/96 (6 pages)
22 November 1995Full accounts made up to 31 March 1995 (8 pages)
22 November 1995Full accounts made up to 31 March 1995 (8 pages)
5 June 1981Incorporation (23 pages)
5 June 1981Incorporation (23 pages)