Sutton
Surrey
SM1 3JX
Director Name | Mr Raymond Morris |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2007(25 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Commissions Agent |
Country of Residence | England |
Correspondence Address | 112 Brocks Dr North Cheam Surrey SM3 9UT |
Secretary Name | Cecpm Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2015(33 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Director Name | Mr Christopher John Smith |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 April 1994) |
Role | Network Controller |
Correspondence Address | 11 Devana End Carshalton Surrey SM5 2NL |
Director Name | Sarah Jennifer Bonham |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 February 2001) |
Role | Nurse |
Correspondence Address | Flat 2 52 Nightingale Road Carshalton Surrey SM5 2EL |
Director Name | Mr Alan David Easton |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(9 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 28 June 1999) |
Role | Office Worker |
Correspondence Address | 41 Devana End Carshalton Surrey SM5 2NL |
Director Name | Mr Richard Charles Dormett Mundy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 April 1994) |
Role | Sales Manager |
Correspondence Address | 52 Nightingale Road Carshalton Surrey SM5 2EL |
Director Name | Thomas Roger McGuire |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 1991(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 September 1999) |
Role | Engineer |
Correspondence Address | 43 Devana End Carshalton Surrey SM5 2NL |
Director Name | Mrs Rosina Catherine McCready |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 May 2000) |
Role | Teacher |
Correspondence Address | 45 Devana End Carshalton Surrey SM5 2NL |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(9 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 16 August 2003) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Julie Sweet |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 November 1996) |
Role | Commercial Officer |
Correspondence Address | 49 Devana End Carshalton Surrey SM5 2NL |
Director Name | Tracey Lydia Reeves |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 1996) |
Role | Pa Secretary |
Correspondence Address | 8 Devana End Strawberry Lane Carshalton Surrey SM5 2NL |
Director Name | Susan Jane Cheong |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(12 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 19 June 1997) |
Role | Senior Secretary |
Correspondence Address | 2 Strawberry Lane Flat 4 Carshalton Surrey SM5 2LX |
Director Name | Gary Catford |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 September 1998) |
Role | Butcher |
Correspondence Address | 2 Devana End Carshalton Surrey SM5 2NL |
Director Name | Simonne Jafri |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 September 2000) |
Role | Retired |
Correspondence Address | 32 Devana End Carshalton Surrey SM5 2NL |
Director Name | Steven William Norris |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(17 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 29 June 2000) |
Role | Banking |
Correspondence Address | 17 Devana End Carshalton Surrey SM5 2NL |
Director Name | Alexander Norton Hughes |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(18 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 12 July 2001) |
Role | Logistics |
Correspondence Address | 18 Devana End Carshalton Surrey SM5 2NL |
Director Name | Glynis Aldred |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 March 2002) |
Role | Office Manager |
Correspondence Address | Flat 3 2 Strawberry Lane Carshalton Surrey SM5 2LX |
Director Name | Colin Stuart Baker |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(18 years, 12 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 27 November 2012) |
Role | Computers |
Country of Residence | England |
Correspondence Address | 27 Devana End Carshalton Surrey SM5 2NL |
Director Name | David Heron |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(18 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 June 2005) |
Role | Retired |
Correspondence Address | Flat 7 52 Nightingale Road Carshalton Surrey SM5 2EL |
Director Name | Pamela Susan England |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(18 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 May 2007) |
Role | Secretary |
Correspondence Address | 1 Devana End Carshalton Surrey SM5 2NL |
Director Name | Tracey Lydia Reeves |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(20 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 February 2003) |
Role | Trainee Librarian Information |
Correspondence Address | 8 Devana End Strawberry Lane Carshalton Surrey SM5 2NL |
Director Name | Brian Keith Plummer |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(20 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 September 2003) |
Role | Casino Manager |
Correspondence Address | Flat 8 52 Nightingale Road Carshalton Surrey SM5 2EL |
Director Name | Thomas Roger McGuire |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 July 2001(20 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 May 2007) |
Role | Engineer |
Correspondence Address | 43 Devana End Carshalton Surrey SM5 2NL |
Director Name | Karen Hart |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(20 years after company formation) |
Appointment Duration | 3 months (resigned 12 October 2001) |
Role | Chauffeur |
Correspondence Address | 54 Cambridge Road Carshalton Surrey SM5 3QS |
Director Name | Claire Marthe Delgal |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2002(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2003) |
Role | Librarian |
Correspondence Address | 21 Strawberry Lane Carshalton Surrey SM5 2NG |
Director Name | Victoria Joanne Stringer |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 October 2004) |
Role | Dept Constitutional Affairs Fa |
Correspondence Address | Flat 9 52 Nightingale Road Carshalton Surrey SM5 2EL |
Director Name | Clare Louise Edwards |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(22 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 October 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ |
Secretary Name | Nicholas James Ruse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 May 2007) |
Role | Accountant |
Correspondence Address | Flat 5 Harlequin Court 234 Pampisford Road South Croydon Surrey CR2 6DB |
Director Name | Laura Francesca Gurney |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 May 2007) |
Role | Occupational Therapist |
Correspondence Address | 28 Devana End Carshalton Surrey SM5 2NL |
Director Name | Russell Fernandes |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 May 2007) |
Role | Bank Managers Asst |
Correspondence Address | 30 Devana End Carshalton Surrey SM5 2NL |
Director Name | Brian Saunders |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(24 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 December 2021) |
Role | Part Time Driver |
Country of Residence | England |
Correspondence Address | 19 Devana End Carshalton Surrey SM5 2NL |
Secretary Name | Mr Andrew John Corden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(25 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ |
Director Name | Paul Colin Harding |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 February 2015) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Flat 5 52 Nightingale Road Carshalton Surrey SM5 2EL |
Director Name | Mr Charles Mills Ward |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 April 2020) |
Role | Head Hunter / Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Registered Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
- | OTHER 69.23% - |
---|---|
1 at £1 | Ioannis Paschali 1.54% Ordinary |
1 at £1 | Miss B.a. Milnes 1.54% Ordinary |
1 at £1 | Miss D. Simpkin 1.54% Ordinary |
1 at £1 | Mr A. Khaki 1.54% Ordinary |
1 at £1 | Mr A.e.a.l. Fathalla 1.54% Ordinary |
1 at £1 | Mr Carolyn Ives 1.54% Ordinary |
1 at £1 | Mr D.j. Plews 1.54% Ordinary |
1 at £1 | Mr M. Crawford & Mrs M. Crawford 1.54% Ordinary |
1 at £1 | Mr M.d. Reynolds 1.54% Ordinary |
1 at £1 | Mr M.i. Long 1.54% Ordinary |
1 at £1 | Mrs A. Lavender 1.54% Ordinary |
1 at £1 | Mrs G. Hewston & Mr G. Hewston 1.54% Ordinary |
1 at £1 | Mrs M.b. Plummer & Mr M.b. Plummer 1.54% Ordinary |
1 at £1 | Mrs P.s. England 1.54% Ordinary |
1 at £1 | Ms C. Delgal 1.54% Ordinary |
1 at £1 | Ms C.a. Swift 1.54% Ordinary |
1 at £1 | Ms H. Tranter & Mr D. Knowles 1.54% Ordinary |
1 at £1 | Ms V.j. Stringer 1.54% Ordinary |
1 at £1 | Samantha Jayne Chance & Michael James Eyles 1.54% Ordinary |
1 at £1 | Samuel James Ludford 1.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | £138,815 |
Cash | £82,194 |
Current Liabilities | £9,367 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
23 February 1994 | Delivered on: 3 March 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3,52 nightingale road,carshalton,l/b of sutton t/n sgl 567787. Outstanding |
---|
21 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
29 June 2020 | Termination of appointment of Charles Mills Ward as a director on 29 April 2020 (1 page) |
29 June 2020 | Confirmation statement made on 28 June 2020 with updates (8 pages) |
16 June 2020 | Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page) |
16 June 2020 | Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with updates (8 pages) |
30 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 28 June 2018 with updates (9 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Confirmation statement made on 28 June 2017 with updates (8 pages) |
11 July 2017 | Confirmation statement made on 28 June 2017 with updates (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
29 March 2016 | Appointment of Mr Charles Mills Ward as a director on 24 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Charles Mills Ward as a director on 24 March 2016 (2 pages) |
16 December 2015 | Termination of appointment of Clare Louise Edwards as a director on 30 October 2015 (1 page) |
16 December 2015 | Termination of appointment of Clare Louise Edwards as a director on 30 October 2015 (1 page) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 July 2015 | Termination of appointment of Andrew John Corden as a secretary on 1 June 2015 (1 page) |
1 July 2015 | Appointment of Cecpm Limited as a secretary on 1 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Paul Colin Harding as a director on 6 February 2015 (1 page) |
1 July 2015 | Appointment of Cecpm Limited as a secretary on 1 June 2015 (2 pages) |
1 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Termination of appointment of Andrew John Corden as a secretary on 1 June 2015 (1 page) |
1 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Appointment of Cecpm Limited as a secretary on 1 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Paul Colin Harding as a director on 6 February 2015 (1 page) |
1 July 2015 | Termination of appointment of Paul Colin Harding as a director on 6 February 2015 (1 page) |
1 July 2015 | Termination of appointment of Andrew John Corden as a secretary on 1 June 2015 (1 page) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Secretary's details changed for Andrew John Corden on 1 January 2014 (1 page) |
1 July 2014 | Secretary's details changed for Andrew John Corden on 1 January 2014 (1 page) |
1 July 2014 | Secretary's details changed for Andrew John Corden on 1 January 2014 (1 page) |
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 June 2013 | Director's details changed for Clare Louise Edwards on 1 May 2013 (2 pages) |
28 June 2013 | Director's details changed for Clare Louise Edwards on 1 May 2013 (2 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (13 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (13 pages) |
28 June 2013 | Director's details changed for Clare Louise Edwards on 1 May 2013 (2 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 November 2012 | Termination of appointment of Colin Baker as a director (1 page) |
27 November 2012 | Termination of appointment of Colin Baker as a director (1 page) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (15 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (15 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (15 pages) |
4 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (15 pages) |
11 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (36 pages) |
2 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (36 pages) |
1 July 2010 | Director's details changed for Paul Colin Harding on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Brian Saunders on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Clare Louise Edwards on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Clare Louise Edwards on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Brian Saunders on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Clare Louise Edwards on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Paul Colin Harding on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Robin Juganaden Rajgopal Ramen on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Colin Stuart Baker on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Robin Juganaden Rajgopal Ramen on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Paul Colin Harding on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Brian Saunders on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Colin Stuart Baker on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Robin Juganaden Rajgopal Ramen on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Colin Stuart Baker on 1 June 2010 (2 pages) |
4 March 2010 | Registered office address changed from 4 St. Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 4 St. Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 4 St. Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 July 2009 | Return made up to 28/06/09; full list of members (9 pages) |
23 July 2009 | Return made up to 28/06/09; full list of members (9 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from 122 motspur park new malden surrey KT3 6PF (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 122 motspur park new malden surrey KT3 6PF (1 page) |
29 April 2009 | Director appointed paul colin harding (2 pages) |
29 April 2009 | Director appointed paul colin harding (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 July 2008 | Return made up to 28/06/08; full list of members
|
2 July 2008 | Return made up to 28/06/08; full list of members
|
26 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
26 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
14 July 2007 | Return made up to 28/06/07; full list of members (18 pages) |
14 July 2007 | Return made up to 28/06/07; full list of members (18 pages) |
17 June 2007 | New director appointed (2 pages) |
17 June 2007 | New director appointed (2 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: n j ruse & associates eagle house cranleigh close sanderstead south croydon CR2 9LH (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: n j ruse & associates eagle house cranleigh close sanderstead south croydon CR2 9LH (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
11 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
11 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
25 September 2006 | Return made up to 28/06/06; full list of members
|
25 September 2006 | Return made up to 28/06/06; full list of members
|
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
4 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
28 July 2005 | Return made up to 28/06/05; full list of members (13 pages) |
28 July 2005 | Return made up to 28/06/05; full list of members (13 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
21 October 2004 | Return made up to 28/06/04; full list of members (13 pages) |
21 October 2004 | Return made up to 28/06/04; full list of members (13 pages) |
28 July 2004 | Full accounts made up to 31 March 2004 (12 pages) |
28 July 2004 | Full accounts made up to 31 March 2004 (12 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 140 heath row, bishop's stortford, herts CM23 5DQ (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 140 heath row, bishop's stortford, herts CM23 5DQ (1 page) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Director resigned (1 page) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
13 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
5 July 2003 | Return made up to 28/06/03; full list of members (10 pages) |
5 July 2003 | Return made up to 28/06/03; full list of members (10 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
22 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
22 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
6 July 2002 | Return made up to 28/06/02; full list of members (9 pages) |
6 July 2002 | Return made up to 28/06/02; full list of members (9 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
24 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
24 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
9 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
9 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
25 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
25 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
20 June 2000 | Full accounts made up to 31 March 2000 (13 pages) |
20 June 2000 | Full accounts made up to 31 March 2000 (13 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
15 July 1999 | Return made up to 28/06/99; full list of members (10 pages) |
15 July 1999 | Return made up to 28/06/99; full list of members (10 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
7 July 1998 | Return made up to 28/06/98; full list of members (10 pages) |
7 July 1998 | Return made up to 28/06/98; full list of members (10 pages) |
23 June 1998 | Full accounts made up to 31 March 1998 (12 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Full accounts made up to 31 March 1998 (12 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
8 July 1997 | Return made up to 28/06/97; full list of members (10 pages) |
8 July 1997 | Return made up to 28/06/97; full list of members (10 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
20 June 1997 | Full accounts made up to 31 March 1997 (12 pages) |
20 June 1997 | Full accounts made up to 31 March 1997 (12 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
6 July 1996 | Return made up to 28/06/96; full list of members (10 pages) |
6 July 1996 | Return made up to 28/06/96; full list of members (10 pages) |
26 June 1996 | Accounts for a small company made up to 31 March 1996 (13 pages) |
26 June 1996 | Accounts for a small company made up to 31 March 1996 (13 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
24 March 1996 | Director resigned (2 pages) |
24 March 1996 | Director resigned (2 pages) |
6 July 1995 | Return made up to 28/06/95; full list of members (14 pages) |
6 July 1995 | Return made up to 28/06/95; full list of members (14 pages) |
29 June 1995 | Full accounts made up to 31 March 1995 (13 pages) |
29 June 1995 | Full accounts made up to 31 March 1995 (13 pages) |
9 July 1981 | Incorporation (23 pages) |
9 July 1981 | Incorporation (23 pages) |