Company NameD.N.S. Management Company Limited
DirectorsRobin Juganaden Rajgopal Ramen and Raymond Morris
Company StatusActive
Company Number01573376
CategoryPrivate Limited Company
Incorporation Date9 July 1981(42 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRobin Juganaden Rajgopal Ramen
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(24 years, 12 months after company formation)
Appointment Duration17 years, 10 months
RoleEnvironmental Health Officer
Country of ResidenceEngland
Correspondence Address47 Waverley Avenue
Sutton
Surrey
SM1 3JX
Director NameMr Raymond Morris
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2007(25 years, 8 months after company formation)
Appointment Duration17 years, 1 month
RoleCommissions Agent
Country of ResidenceEngland
Correspondence Address112 Brocks Dr
North Cheam
Surrey
SM3 9UT
Secretary NameCecpm Limited (Corporation)
StatusCurrent
Appointed01 June 2015(33 years, 11 months after company formation)
Appointment Duration8 years, 11 months
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMr Christopher John Smith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 1994)
RoleNetwork Controller
Correspondence Address11 Devana End
Carshalton
Surrey
SM5 2NL
Director NameSarah Jennifer Bonham
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(9 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 February 2001)
RoleNurse
Correspondence AddressFlat 2
52 Nightingale Road
Carshalton
Surrey
SM5 2EL
Director NameMr Alan David Easton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(9 years, 11 months after company formation)
Appointment Duration8 years (resigned 28 June 1999)
RoleOffice Worker
Correspondence Address41 Devana End
Carshalton
Surrey
SM5 2NL
Director NameMr Richard Charles Dormett Mundy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 1994)
RoleSales Manager
Correspondence Address52 Nightingale Road
Carshalton
Surrey
SM5 2EL
Director NameThomas Roger McGuire
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed28 June 1991(9 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 27 September 1999)
RoleEngineer
Correspondence Address43 Devana End
Carshalton
Surrey
SM5 2NL
Director NameMrs Rosina Catherine McCready
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(9 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 May 2000)
RoleTeacher
Correspondence Address45 Devana End
Carshalton
Surrey
SM5 2NL
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed28 June 1991(9 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 16 August 2003)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameJulie Sweet
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(12 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 November 1996)
RoleCommercial Officer
Correspondence Address49 Devana End
Carshalton
Surrey
SM5 2NL
Director NameTracey Lydia Reeves
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(12 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 1996)
RolePa Secretary
Correspondence Address8 Devana End
Strawberry Lane
Carshalton
Surrey
SM5 2NL
Director NameSusan Jane Cheong
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(12 years, 11 months after company formation)
Appointment Duration3 years (resigned 19 June 1997)
RoleSenior Secretary
Correspondence Address2 Strawberry Lane
Flat 4
Carshalton
Surrey
SM5 2LX
Director NameGary Catford
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(14 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 September 1998)
RoleButcher
Correspondence Address2 Devana End
Carshalton
Surrey
SM5 2NL
Director NameSimonne Jafri
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(16 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 September 2000)
RoleRetired
Correspondence Address32 Devana End
Carshalton
Surrey
SM5 2NL
Director NameSteven William Norris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(17 years, 11 months after company formation)
Appointment Duration1 year (resigned 29 June 2000)
RoleBanking
Correspondence Address17 Devana End
Carshalton
Surrey
SM5 2NL
Director NameAlexander Norton Hughes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(18 years, 12 months after company formation)
Appointment Duration1 year (resigned 12 July 2001)
RoleLogistics
Correspondence Address18 Devana End
Carshalton
Surrey
SM5 2NL
Director NameGlynis Aldred
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(18 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 2002)
RoleOffice Manager
Correspondence AddressFlat 3
2 Strawberry Lane
Carshalton
Surrey
SM5 2LX
Director NameColin Stuart Baker
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(18 years, 12 months after company formation)
Appointment Duration12 years, 5 months (resigned 27 November 2012)
RoleComputers
Country of ResidenceEngland
Correspondence Address27 Devana End
Carshalton
Surrey
SM5 2NL
Director NameDavid Heron
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(18 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 June 2005)
RoleRetired
Correspondence AddressFlat 7 52 Nightingale Road
Carshalton
Surrey
SM5 2EL
Director NamePamela Susan England
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(18 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 May 2007)
RoleSecretary
Correspondence Address1 Devana End
Carshalton
Surrey
SM5 2NL
Director NameTracey Lydia Reeves
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(20 years after company formation)
Appointment Duration1 year, 6 months (resigned 06 February 2003)
RoleTrainee Librarian Information
Correspondence Address8 Devana End
Strawberry Lane
Carshalton
Surrey
SM5 2NL
Director NameBrian Keith Plummer
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(20 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 2003)
RoleCasino Manager
Correspondence AddressFlat 8
52 Nightingale Road
Carshalton
Surrey
SM5 2EL
Director NameThomas Roger McGuire
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed12 July 2001(20 years after company formation)
Appointment Duration5 years, 10 months (resigned 15 May 2007)
RoleEngineer
Correspondence Address43 Devana End
Carshalton
Surrey
SM5 2NL
Director NameKaren Hart
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(20 years after company formation)
Appointment Duration3 months (resigned 12 October 2001)
RoleChauffeur
Correspondence Address54 Cambridge Road
Carshalton
Surrey
SM5 3QS
Director NameClaire Marthe Delgal
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2002(21 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2003)
RoleLibrarian
Correspondence Address21 Strawberry Lane
Carshalton
Surrey
SM5 2NG
Director NameVictoria Joanne Stringer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(22 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 October 2004)
RoleDept Constitutional Affairs Fa
Correspondence AddressFlat 9
52 Nightingale Road
Carshalton
Surrey
SM5 2EL
Director NameClare Louise Edwards
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(22 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCavendish House Cavendish Avenue
New Malden
Surrey
KT3 6QQ
Secretary NameNicholas James Ruse
NationalityBritish
StatusResigned
Appointed24 September 2003(22 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 May 2007)
RoleAccountant
Correspondence AddressFlat 5 Harlequin Court
234 Pampisford Road
South Croydon
Surrey
CR2 6DB
Director NameLaura Francesca Gurney
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(23 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 May 2007)
RoleOccupational Therapist
Correspondence Address28 Devana End
Carshalton
Surrey
SM5 2NL
Director NameRussell Fernandes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(24 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 May 2007)
RoleBank Managers Asst
Correspondence Address30 Devana End
Carshalton
Surrey
SM5 2NL
Director NameBrian Saunders
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(24 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 December 2021)
RolePart Time Driver
Country of ResidenceEngland
Correspondence Address19 Devana End
Carshalton
Surrey
SM5 2NL
Secretary NameMr Andrew John Corden
NationalityBritish
StatusResigned
Appointed15 May 2007(25 years, 10 months after company formation)
Appointment Duration8 years (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House Cavendish Avenue
New Malden
Surrey
KT3 6QQ
Director NamePaul Colin Harding
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(27 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 February 2015)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressFlat 5 52 Nightingale Road
Carshalton
Surrey
SM5 2EL
Director NameMr Charles Mills Ward
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(34 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 April 2020)
RoleHead Hunter / Recruitment Consultant
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT

Location

Registered Address15 Stoneleigh Crescent
Epsom
KT19 0RT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

-OTHER
69.23%
-
1 at £1Ioannis Paschali
1.54%
Ordinary
1 at £1Miss B.a. Milnes
1.54%
Ordinary
1 at £1Miss D. Simpkin
1.54%
Ordinary
1 at £1Mr A. Khaki
1.54%
Ordinary
1 at £1Mr A.e.a.l. Fathalla
1.54%
Ordinary
1 at £1Mr Carolyn Ives
1.54%
Ordinary
1 at £1Mr D.j. Plews
1.54%
Ordinary
1 at £1Mr M. Crawford & Mrs M. Crawford
1.54%
Ordinary
1 at £1Mr M.d. Reynolds
1.54%
Ordinary
1 at £1Mr M.i. Long
1.54%
Ordinary
1 at £1Mrs A. Lavender
1.54%
Ordinary
1 at £1Mrs G. Hewston & Mr G. Hewston
1.54%
Ordinary
1 at £1Mrs M.b. Plummer & Mr M.b. Plummer
1.54%
Ordinary
1 at £1Mrs P.s. England
1.54%
Ordinary
1 at £1Ms C. Delgal
1.54%
Ordinary
1 at £1Ms C.a. Swift
1.54%
Ordinary
1 at £1Ms H. Tranter & Mr D. Knowles
1.54%
Ordinary
1 at £1Ms V.j. Stringer
1.54%
Ordinary
1 at £1Samantha Jayne Chance & Michael James Eyles
1.54%
Ordinary
1 at £1Samuel James Ludford
1.54%
Ordinary

Financials

Year2014
Net Worth£138,815
Cash£82,194
Current Liabilities£9,367

Accounts

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

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

23 February 1994Delivered 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

Filing History

21 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 June 2020Termination of appointment of Charles Mills Ward as a director on 29 April 2020 (1 page)
29 June 2020Confirmation statement made on 28 June 2020 with updates (8 pages)
16 June 2020Registered 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 2020Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page)
18 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 July 2019Confirmation statement made on 28 June 2019 with updates (8 pages)
30 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 July 2018Confirmation statement made on 28 June 2018 with updates (9 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Confirmation statement made on 28 June 2017 with updates (8 pages)
11 July 2017Confirmation statement made on 28 June 2017 with updates (8 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 65
(11 pages)
8 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 65
(11 pages)
29 March 2016Appointment of Mr Charles Mills Ward as a director on 24 March 2016 (2 pages)
29 March 2016Appointment of Mr Charles Mills Ward as a director on 24 March 2016 (2 pages)
16 December 2015Termination of appointment of Clare Louise Edwards as a director on 30 October 2015 (1 page)
16 December 2015Termination of appointment of Clare Louise Edwards as a director on 30 October 2015 (1 page)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 July 2015Termination of appointment of Andrew John Corden as a secretary on 1 June 2015 (1 page)
1 July 2015Appointment of Cecpm Limited as a secretary on 1 June 2015 (2 pages)
1 July 2015Termination of appointment of Paul Colin Harding as a director on 6 February 2015 (1 page)
1 July 2015Appointment of Cecpm Limited as a secretary on 1 June 2015 (2 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 65
(12 pages)
1 July 2015Termination of appointment of Andrew John Corden as a secretary on 1 June 2015 (1 page)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 65
(12 pages)
1 July 2015Appointment of Cecpm Limited as a secretary on 1 June 2015 (2 pages)
1 July 2015Termination of appointment of Paul Colin Harding as a director on 6 February 2015 (1 page)
1 July 2015Termination of appointment of Paul Colin Harding as a director on 6 February 2015 (1 page)
1 July 2015Termination of appointment of Andrew John Corden as a secretary on 1 June 2015 (1 page)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 65
(12 pages)
1 July 2014Secretary's details changed for Andrew John Corden on 1 January 2014 (1 page)
1 July 2014Secretary's details changed for Andrew John Corden on 1 January 2014 (1 page)
1 July 2014Secretary's details changed for Andrew John Corden on 1 January 2014 (1 page)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 65
(12 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 June 2013Director's details changed for Clare Louise Edwards on 1 May 2013 (2 pages)
28 June 2013Director's details changed for Clare Louise Edwards on 1 May 2013 (2 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (13 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (13 pages)
28 June 2013Director's details changed for Clare Louise Edwards on 1 May 2013 (2 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 November 2012Termination of appointment of Colin Baker as a director (1 page)
27 November 2012Termination of appointment of Colin Baker as a director (1 page)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (15 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (15 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (15 pages)
4 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (15 pages)
11 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (36 pages)
2 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (36 pages)
1 July 2010Director's details changed for Paul Colin Harding on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Brian Saunders on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Clare Louise Edwards on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Clare Louise Edwards on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Brian Saunders on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Clare Louise Edwards on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Paul Colin Harding on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Robin Juganaden Rajgopal Ramen on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Colin Stuart Baker on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Robin Juganaden Rajgopal Ramen on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Paul Colin Harding on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Brian Saunders on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Colin Stuart Baker on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Robin Juganaden Rajgopal Ramen on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Colin Stuart Baker on 1 June 2010 (2 pages)
4 March 2010Registered office address changed from 4 St. Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 4 St. Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 4 St. Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 July 2009Return made up to 28/06/09; full list of members (9 pages)
23 July 2009Return made up to 28/06/09; full list of members (9 pages)
17 July 2009Registered office changed on 17/07/2009 from 122 motspur park new malden surrey KT3 6PF (1 page)
17 July 2009Registered office changed on 17/07/2009 from 122 motspur park new malden surrey KT3 6PF (1 page)
29 April 2009Director appointed paul colin harding (2 pages)
29 April 2009Director appointed paul colin harding (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 July 2008Return made up to 28/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
2 July 2008Return made up to 28/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
26 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
26 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
14 July 2007Return made up to 28/06/07; full list of members (18 pages)
14 July 2007Return made up to 28/06/07; full list of members (18 pages)
17 June 2007New director appointed (2 pages)
17 June 2007New director appointed (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007New secretary appointed (2 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Registered office changed on 30/05/07 from: n j ruse & associates eagle house cranleigh close sanderstead south croydon CR2 9LH (1 page)
30 May 2007Director resigned (1 page)
30 May 2007New secretary appointed (2 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Registered office changed on 30/05/07 from: n j ruse & associates eagle house cranleigh close sanderstead south croydon CR2 9LH (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
11 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
11 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
25 September 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
25 September 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
28 July 2005Return made up to 28/06/05; full list of members (13 pages)
28 July 2005Return made up to 28/06/05; full list of members (13 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
21 October 2004Return made up to 28/06/04; full list of members (13 pages)
21 October 2004Return made up to 28/06/04; full list of members (13 pages)
28 July 2004Full accounts made up to 31 March 2004 (12 pages)
28 July 2004Full accounts made up to 31 March 2004 (12 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
3 October 2003Registered office changed on 03/10/03 from: 140 heath row, bishop's stortford, herts CM23 5DQ (1 page)
3 October 2003Registered office changed on 03/10/03 from: 140 heath row, bishop's stortford, herts CM23 5DQ (1 page)
3 October 2003New secretary appointed (2 pages)
3 October 2003New secretary appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003Director resigned (1 page)
27 August 2003Secretary resigned (1 page)
27 August 2003Secretary resigned (1 page)
13 August 2003Full accounts made up to 31 March 2003 (13 pages)
13 August 2003Full accounts made up to 31 March 2003 (13 pages)
5 July 2003Return made up to 28/06/03; full list of members (10 pages)
5 July 2003Return made up to 28/06/03; full list of members (10 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
22 November 2002Full accounts made up to 31 March 2002 (13 pages)
22 November 2002Full accounts made up to 31 March 2002 (13 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
6 July 2002Return made up to 28/06/02; full list of members (9 pages)
6 July 2002Return made up to 28/06/02; full list of members (9 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
24 September 2001Full accounts made up to 31 March 2001 (12 pages)
24 September 2001Full accounts made up to 31 March 2001 (12 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
9 July 2001Return made up to 28/06/01; full list of members (7 pages)
9 July 2001Return made up to 28/06/01; full list of members (7 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
25 July 2000Return made up to 28/06/00; full list of members (7 pages)
25 July 2000Return made up to 28/06/00; full list of members (7 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
20 June 2000Full accounts made up to 31 March 2000 (13 pages)
20 June 2000Full accounts made up to 31 March 2000 (13 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
15 July 1999Return made up to 28/06/99; full list of members (10 pages)
15 July 1999Return made up to 28/06/99; full list of members (10 pages)
13 July 1999Full accounts made up to 31 March 1999 (12 pages)
13 July 1999Full accounts made up to 31 March 1999 (12 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
7 July 1998Return made up to 28/06/98; full list of members (10 pages)
7 July 1998Return made up to 28/06/98; full list of members (10 pages)
23 June 1998Full accounts made up to 31 March 1998 (12 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Full accounts made up to 31 March 1998 (12 pages)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
8 July 1997Return made up to 28/06/97; full list of members (10 pages)
8 July 1997Return made up to 28/06/97; full list of members (10 pages)
27 June 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
20 June 1997Full accounts made up to 31 March 1997 (12 pages)
20 June 1997Full accounts made up to 31 March 1997 (12 pages)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
6 July 1996Return made up to 28/06/96; full list of members (10 pages)
6 July 1996Return made up to 28/06/96; full list of members (10 pages)
26 June 1996Accounts for a small company made up to 31 March 1996 (13 pages)
26 June 1996Accounts for a small company made up to 31 March 1996 (13 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
24 March 1996Director resigned (2 pages)
24 March 1996Director resigned (2 pages)
6 July 1995Return made up to 28/06/95; full list of members (14 pages)
6 July 1995Return made up to 28/06/95; full list of members (14 pages)
29 June 1995Full accounts made up to 31 March 1995 (13 pages)
29 June 1995Full accounts made up to 31 March 1995 (13 pages)
9 July 1981Incorporation (23 pages)
9 July 1981Incorporation (23 pages)