South Croydon
CR2 0BS
Director Name | Miss Alison Caroline Coombs |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2020(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Suite 70 Carlton Road South Croydon CR2 0BS |
Director Name | Mr Paul Francis Gerard Thornton |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1991(9 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 09 October 1991) |
Role | Police Officer |
Correspondence Address | 3 Ridge Court Warlingham Surrey CR6 9BH |
Director Name | Mr Robert Michael Clive Jones |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1991(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 1992) |
Role | Builder |
Correspondence Address | 2 Ridge Court Warlingham Surrey CR6 9BH |
Secretary Name | William John Hunter |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1991(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 March 1993) |
Role | Retired |
Correspondence Address | 4 Ridge Court Westhall Road Warlingham Surrey CR6 9BH |
Director Name | Mrs Wendy May Jones |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 May 1992) |
Role | Housewife |
Correspondence Address | 2 Ridge Court Warlingham Surrey CR6 9BH |
Director Name | Mrs Margaret Lilian Orchard |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 July 1993) |
Role | Secretary |
Correspondence Address | 5 Ridge Court Warlingham Surrey CR6 9BH |
Director Name | Heater Susan Milroy |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 September 1993) |
Role | Civil Servant |
Correspondence Address | 6 Ridge Court Warlingham Surrey CR6 9BH |
Director Name | William John Hunter |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1993(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 December 1999) |
Role | Retired |
Correspondence Address | 4 Ridge Court Westhall Road Warlingham Surrey CR6 9BH |
Secretary Name | Harry John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1993(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 January 1997) |
Role | Company Director |
Correspondence Address | 12 Ridge Court 48 Westhall Road Warlingham Surrey CR6 9BH |
Director Name | Harry John Martin |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 January 1997) |
Role | Office Manager |
Correspondence Address | 12 Ridge Court 48 Westhall Road Warlingham Surrey CR6 9BH |
Director Name | Miss Helen Jane Johnston |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 April 1999) |
Role | Regional Account Manager |
Correspondence Address | 2 Ridge Court Westhall Road Warlingham Surrey CR6 9BH |
Director Name | Ms Birgit Merete Neve |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 1995) |
Role | Exhibition Organiser |
Correspondence Address | 3 Ridge Court Westhall Road Warlingham Surrey CR6 9BH |
Director Name | Fiona Mackenzie Trench |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1996(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1998) |
Role | Computer Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ridge Court Westhall Road Warlingham Surrey CR6 9BH |
Secretary Name | William John Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1998) |
Role | Retired |
Correspondence Address | 4 Ridge Court Westhall Road Warlingham Surrey CR6 9BH |
Secretary Name | Morenike Olaiya Jameson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 April 2003) |
Role | Company Director |
Correspondence Address | 10 Ridge Court Westhall Road Warlingham Surrey CR6 9BH |
Director Name | Robert Dunne |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 January 2001) |
Role | Environmental Engineer |
Correspondence Address | 6 Ridge Court Westhall Road Warlingham Surrey CR6 9BH |
Director Name | Mr Paul Graham Coppard |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(18 years after company formation) |
Appointment Duration | 22 years, 1 month (resigned 18 November 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN |
Director Name | Dominic John Palmer |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2002) |
Role | Musician |
Correspondence Address | 3 Ridge Court Westhall Road Warlingham Surrey CR6 9BH |
Director Name | Sarah Banfield |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 October 2006) |
Role | Marketing Manager |
Correspondence Address | 2 Ridge Court Westhall Road Warlingham Surrey CR6 9BH |
Director Name | Maureen Scott |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 March 2007) |
Role | Medical Secretary |
Correspondence Address | 7 Ridge Court Westhall Road Warlingham Surrey CR6 9BH |
Director Name | Peter John Steer |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(21 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 May 2004) |
Role | Train Driver |
Correspondence Address | 6 Ridge Court Westhall Road Warlingham Surrey CR6 9BH |
Secretary Name | Mr Roderick David Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2006(24 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 12 January 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Rowling Court Rowling Goodnestone Canterbury Kent CT3 1PX |
Director Name | Tracey Sheila Garratty |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2010) |
Role | Officer Of The House Of Common |
Country of Residence | England |
Correspondence Address | 3 Ridge Court Westhall Road Warlingham Surrey CR6 9BH |
Director Name | Alison Parine |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 March 2011) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Flat 6 Ridge Court Westhall Road Warlingham Surrey CR6 9BH |
Director Name | Ms Samantha Denise Gilbey |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 October 2017) |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 Westhall Road Warlingham Surrey CR6 9BH |
Director Name | Mr Joseph Torreson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2019(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 March 2023) |
Role | Maintenance Manager |
Country of Residence | England |
Correspondence Address | Suite 70 Carlton Road South Croydon CR2 0BS |
Secretary Name | Bushey Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(21 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 April 2004) |
Correspondence Address | 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ |
Secretary Name | Haywards Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 January 2006) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Hindwoods Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2018(36 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 March 2024) |
Correspondence Address | 9 Dreadnought Walk London SE10 9FP |
Registered Address | Suite 70 Carlton Road South Croydon CR2 0BS |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7 at £1 | Allan Bowers 7.14% Ordinary A |
---|---|
7 at £1 | Barry Robert Diggins 7.14% Ordinary A |
7 at £1 | Hannah Elizabeth Rhodes 7.14% Ordinary A |
7 at £1 | Miss Allyson Thompson 7.14% Ordinary A |
7 at £1 | Mr H.j. Martin 7.14% Ordinary A |
7 at £1 | Mr Tarlton & Mrs Tarlton 7.14% Ordinary A |
7 at £1 | Mr Wraight & Mrs Wraight 7.14% Ordinary A |
7 at £1 | Mrs Lisa Sophia Estep 7.14% Ordinary A |
7 at £1 | Paul Graham Coppard 7.14% Ordinary A |
7 at £1 | Rochelle Jessica Collins-wise 7.14% Ordinary A |
7 at £1 | S.j. Banks & M. Banks 7.14% Ordinary A |
7 at £1 | Samantha Anne Beams Grant & Nicola Dawn Roberts 7.14% Ordinary A |
7 at £1 | Samantha Denise Gilbey 7.14% Ordinary A |
7 at £1 | Trishna Ng 7.14% Ordinary A |
Latest Accounts | 28 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
23 March 2023 | Micro company accounts made up to 28 September 2022 (3 pages) |
---|---|
13 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
9 November 2022 | Registered office address changed from Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN England to Suite 70 Carlton Road South Croydon CR2 0BS on 9 November 2022 (1 page) |
22 February 2022 | Previous accounting period extended from 30 June 2021 to 28 September 2021 (1 page) |
22 February 2022 | Micro company accounts made up to 28 September 2021 (7 pages) |
10 February 2022 | Termination of appointment of Paul Graham Coppard as a director on 18 November 2021 (1 page) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (7 pages) |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
12 January 2021 | Appointment of Miss Alison Caroline Coombs as a director on 26 August 2020 (2 pages) |
12 January 2021 | Appointment of Mrs Hannah Elizabeth Rhodes as a director on 26 August 2020 (2 pages) |
13 July 2020 | Secretary's details changed for Hindwoods Ltd on 1 July 2020 (1 page) |
25 March 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
7 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 January 2020 | Registered office address changed from Hindwoods Limited 9 Dreadnought Walk London SE10 9FP England to Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN on 30 January 2020 (1 page) |
10 December 2019 | Appointment of Hindwoods Ltd as a secretary on 1 September 2018 (2 pages) |
10 December 2019 | Appointment of Mr Joseph Torreson as a director on 27 November 2019 (2 pages) |
3 May 2019 | Registered office address changed from Hindwoods Ltd Dreadnought Walk London SE10 9FP England to Hindwoods Limited 9 Dreadnought Walk London SE10 9FP on 3 May 2019 (1 page) |
3 May 2019 | Director's details changed for Mr Paul Graham Coppard on 1 May 2019 (2 pages) |
3 May 2019 | Registered office address changed from Stuart Edwards Fullermoon High Street Croydon CR9 1TN England to Hindwoods Ltd Dreadnought Walk London SE10 9FP on 3 May 2019 (1 page) |
12 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
11 January 2018 | Termination of appointment of Samantha Denise Gilbey as a director on 18 October 2017 (1 page) |
11 January 2018 | Termination of appointment of Samantha Denise Gilbey as a director on 18 October 2017 (1 page) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
25 May 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
25 May 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
2 March 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
2 March 2017 | Director's details changed for Ms Samantha Denise Gilbey on 31 December 2016 (2 pages) |
2 March 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
2 March 2017 | Director's details changed for Ms Samantha Denise Gilbey on 31 December 2016 (2 pages) |
15 February 2016 | Termination of appointment of Roderick David Baker as a secretary on 12 January 2016 (1 page) |
15 February 2016 | Registered office address changed from C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ to Stuart Edwards Fullermoon High Street Croydon CR9 1TN on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ to Stuart Edwards Fullermoon High Street Croydon CR9 1TN on 15 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Roderick David Baker as a secretary on 12 January 2016 (1 page) |
20 January 2016 | Appointment of Ms Samantha Denise Gilbey as a director on 25 March 2015 (2 pages) |
20 January 2016 | Appointment of Ms Samantha Denise Gilbey as a director on 25 March 2015 (2 pages) |
13 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
13 January 2016 | Registered office address changed from Rostrum House Cheriton Place Folkestone Kent CT20 2DS to C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from Rostrum House Cheriton Place Folkestone Kent CT20 2DS to C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ on 13 January 2016 (1 page) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
23 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
16 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
16 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
3 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Termination of appointment of Alison Parine as a director (1 page) |
24 March 2011 | Termination of appointment of Alison Parine as a director (1 page) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
19 November 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
17 September 2010 | Termination of appointment of Tracey Garratty as a director (1 page) |
17 September 2010 | Termination of appointment of Tracey Garratty as a director (1 page) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
6 January 2010 | Registered office address changed from 125 Sandgate Road Folkestone Kent CT20 2BL on 6 January 2010 (1 page) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
6 January 2010 | Director's details changed for Tracey Sheila Garratty on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Alison Parine on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Tracey Sheila Garratty on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Paul Graham Coppard on 6 January 2010 (2 pages) |
6 January 2010 | Registered office address changed from 125 Sandgate Road Folkestone Kent CT20 2BL on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Alison Parine on 6 January 2010 (2 pages) |
6 January 2010 | Registered office address changed from 125 Sandgate Road Folkestone Kent CT20 2BL on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Tracey Sheila Garratty on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Paul Graham Coppard on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Alison Parine on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
6 January 2010 | Director's details changed for Mr Paul Graham Coppard on 6 January 2010 (2 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
3 October 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
3 October 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
3 October 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
3 October 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
6 February 2008 | Return made up to 31/12/07; change of members (7 pages) |
6 February 2008 | Return made up to 31/12/07; change of members (7 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 January 2007 | Return made up to 31/12/06; full list of members
|
20 January 2007 | Return made up to 31/12/06; full list of members
|
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: phoenix house 11 wellesley road croydon london CR0 2NW (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: phoenix house 11 wellesley road croydon london CR0 2NW (1 page) |
1 February 2006 | Return made up to 31/12/05; full list of members (12 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (12 pages) |
8 December 2005 | Full accounts made up to 30 June 2005 (7 pages) |
8 December 2005 | Full accounts made up to 30 June 2005 (7 pages) |
12 May 2005 | Full accounts made up to 30 June 2004 (7 pages) |
12 May 2005 | Full accounts made up to 30 June 2004 (7 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members
|
14 January 2005 | Return made up to 31/12/04; full list of members
|
13 January 2005 | Full accounts made up to 30 June 2003 (7 pages) |
13 January 2005 | Full accounts made up to 30 June 2003 (7 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: 191 sparrows herne bushey hertfordshire WD23 1AJ (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: 191 sparrows herne bushey hertfordshire WD23 1AJ (1 page) |
27 February 2004 | Return made up to 31/12/03; full list of members
|
27 February 2004 | Return made up to 31/12/03; full list of members
|
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Secretary resigned (1 page) |
4 May 2003 | Full accounts made up to 30 June 2002 (7 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (7 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members
|
30 January 2003 | Return made up to 31/12/02; full list of members
|
9 August 2002 | Full accounts made up to 30 June 2001 (8 pages) |
9 August 2002 | Full accounts made up to 30 June 2001 (8 pages) |
13 March 2002 | Return made up to 31/12/01; full list of members
|
13 March 2002 | Return made up to 31/12/01; full list of members
|
3 April 2001 | Full accounts made up to 30 June 2000 (6 pages) |
3 April 2001 | Full accounts made up to 30 June 2000 (6 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
16 January 2001 | Return made up to 31/12/00; full list of members (11 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (11 pages) |
21 July 2000 | Full accounts made up to 30 June 1999 (5 pages) |
21 July 2000 | Full accounts made up to 30 June 1999 (5 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: 4 ridge court westhall road warlingham surrey CR6 9BH (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: 4 ridge court westhall road warlingham surrey CR6 9BH (1 page) |
15 February 2000 | Return made up to 31/12/99; full list of members
|
15 February 2000 | Return made up to 31/12/99; full list of members
|
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
11 January 1999 | Return made up to 31/12/98; change of members
|
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | Full accounts made up to 30 June 1998 (6 pages) |
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | Return made up to 31/12/98; change of members
|
11 January 1999 | Full accounts made up to 30 June 1998 (6 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
2 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
31 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
31 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
12 February 1997 | Secretary resigned;director resigned (1 page) |
12 February 1997 | Secretary resigned;director resigned (1 page) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | New secretary appointed (2 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
16 January 1997 | Full accounts made up to 30 June 1996 (7 pages) |
16 January 1997 | Full accounts made up to 30 June 1996 (7 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
21 July 1996 | New director appointed (2 pages) |
21 July 1996 | New director appointed (2 pages) |
19 May 1996 | Full accounts made up to 30 June 1995 (7 pages) |
19 May 1996 | Full accounts made up to 30 June 1995 (7 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members
|
17 January 1996 | Return made up to 31/12/95; full list of members
|
7 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
7 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
16 November 1981 | Company name changed\certificate issued on 16/11/81 (2 pages) |
16 November 1981 | Company name changed\certificate issued on 16/11/81 (2 pages) |
22 September 1981 | Certificate of incorporation (17 pages) |
22 September 1981 | Incorporation (17 pages) |
22 September 1981 | Certificate of incorporation (17 pages) |
22 September 1981 | Incorporation (17 pages) |