Sutton
Surrey
SM2 5BN
Director Name | Mr Shahid Khan |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(36 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Mr Bradley Clark |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2021(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Secretary Name | Centro Plc (Corporation) |
---|---|
Status | Current |
Appointed | 13 February 2018(35 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Mr Gerald John Annetts |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 June 1998) |
Role | Accountant |
Correspondence Address | 73 Berkeley Court Weybridge Surrey KT13 9HY |
Director Name | Mrs Veronica Rose Darvillie |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 November 1998) |
Role | Secretary |
Correspondence Address | 53 Berkeley Court Weybridge Surrey KT13 9HY |
Director Name | Theresa Jane Dougall |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 January 1999) |
Role | Publishing Editor |
Correspondence Address | 40 Berkeley Court Weybridge Surrey KT13 9HX |
Director Name | Mr Nicholas William Elgar |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1994) |
Role | Estate Agent |
Correspondence Address | 31 Berkeley Court Weybridge Surrey KT13 9HX |
Director Name | Ian David Evans |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 March 1997) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Berkeley Court Weybridge Surrey KT13 9HY |
Director Name | Mrs Tina Ann Fletcher |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 November 1998) |
Role | Housewife |
Correspondence Address | 51 Berkeley Court Weybridge Surrey KT13 9HY |
Director Name | Derek John Hunter Leithead |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 28 September 1996) |
Role | Company Director |
Correspondence Address | 67 Berkeley Court Weybridge Surrey KT13 9HY |
Director Name | Anthony Thomas Adams |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 September 2003) |
Role | Driver |
Correspondence Address | 70 Berkeley Court Weybridge Surrey KT13 9HY |
Director Name | Sally Johanna Miriam Johnson |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 August 2003) |
Role | Administrator |
Correspondence Address | 73 Berkeley Court Weybridge Surrey KT13 9HY |
Director Name | Andrew George Colley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 March 2008) |
Role | National Acc Mgr |
Correspondence Address | 14 Berkeley Court Weybridge Surrey KT13 9HX |
Director Name | Stephen Craner |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 September 2007) |
Role | Hotel Consultant |
Correspondence Address | 32 Berkeley Court Oatlands Drive Weybridge Surrey KT13 9HX |
Director Name | Michael James Connolly |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(23 years, 7 months after company formation) |
Appointment Duration | 4 weeks (resigned 02 November 2005) |
Role | Retired |
Correspondence Address | 60 Berkeley Court Oatlands Drive Weybridge Surrey KT13 9HY |
Director Name | Celia Evans |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 September 2009) |
Role | Teacher |
Correspondence Address | 66 Berkeley Court Oatlands Drive Weybridge Surrey KT13 9HY |
Director Name | Dorte Vinnie Gray |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 July 2008) |
Role | Medical Interpreter |
Correspondence Address | 64 Berkeley Court Weybridge Surrey KT13 9HY |
Secretary Name | Charles William Flight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 August 2010) |
Role | Managing Agent |
Correspondence Address | Surrey House Pleasant Place Hersham Walton On Thames Surrey KT12 4HR |
Director Name | Mrs Marion Gray |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 October 2013) |
Role | Medical Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Mr James Clark |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 November 2014) |
Role | Tradesman |
Country of Residence | United Kingdom |
Correspondence Address | Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Graham Ashley Barnard |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(29 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 11 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ruffield Close Winchester Hants SO22 5JL |
Director Name | Stephen Phillip Clark |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 January 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Mr Enrico Franz Ganter |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 October 2013(31 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 23 October 2014) |
Role | Self Employed Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Mr James Frederick Ross Campion |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 August 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Director Name | Mary Brook |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 August 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Mr Ian Charles Garlick |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 July 2020) |
Role | Systems Design Engineer |
Country of Residence | England |
Correspondence Address | Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Mrs Alyson Jean Campion |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 August 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Mr Stuart Fenwick |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2021(39 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 August 2022) |
Role | Freelance Film Producer |
Country of Residence | England |
Correspondence Address | Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Secretary Name | Moat Management Services (1990) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 16 August 2010) |
Correspondence Address | 10 Works Road Letchworth Hertfordshire SG6 1LB |
Secretary Name | GCS Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2010(28 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 25 August 2015) |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2015(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 February 2018) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Website | midopen.co.uk |
---|
Registered Address | Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | C. O'reilly 3.03% Ordinary |
---|---|
2 at £1 | Mr S.b. Dinn & Mrs S.b. Dinn & Mrs A. Kotsias 3.03% Ordinary |
1 at £1 | Barbara Ann Ahmed & Adel Emam Ahmed 1.52% Ordinary |
1 at £1 | C. Grady 1.52% Ordinary |
1 at £1 | Christopher Tyrone Pevey Harry & Sean Reginald Harry 1.52% Ordinary |
1 at £1 | Coral Beverley Chambers 1.52% Ordinary |
1 at £1 | E.k. Day 1.52% Ordinary |
1 at £1 | Ethna N. Glean 1.52% Ordinary |
1 at £1 | Ian Jeoffery Walsh & Nora Walsh 1.52% Ordinary |
1 at £1 | J. Mcintyre 1.52% Ordinary |
1 at £1 | Janine Ganter & Enrico Franz Ganter 1.52% Ordinary |
1 at £1 | John Conraad Schoeman & Lizette Schoeman 1.52% Ordinary |
1 at £1 | Jonathan Edward Cook & Maria Claire O'kane 1.52% Ordinary |
1 at £1 | Julie Denise Ritchie 1.52% Ordinary |
1 at £1 | Lynda Ann Stamford 1.52% Ordinary |
1 at £1 | Martin Walter Dearon & Sian Marie Dearon 1.52% Ordinary |
1 at £1 | Mary Patricia Brook 1.52% Ordinary |
1 at £1 | Miss H.v. Otter 1.52% Ordinary |
1 at £1 | Miss P.a. Melrose 1.52% Ordinary |
1 at £1 | Miss S.l. Jerman 1.52% Ordinary |
1 at £1 | Miss V.o. Pank 1.52% Ordinary |
1 at £1 | Mr A. Carr 1.52% Ordinary |
1 at £1 | Mr A. Watling 1.52% Ordinary |
1 at £1 | Mr C.f. Foley 1.52% Ordinary |
1 at £1 | Mr E. Vinci 1.52% Ordinary |
1 at £1 | Mr G.d. Kovic & Ms A. Long 1.52% Ordinary |
1 at £1 | Mr I.c. Garlick 1.52% Ordinary |
1 at £1 | Mr I.d. Evans & Celia R. Evans 1.52% Ordinary |
1 at £1 | Mr I.j. Chandler 1.52% Ordinary |
1 at £1 | Mr J. Meagher 1.52% Ordinary |
1 at £1 | Mr J.s. Langston 1.52% Ordinary |
1 at £1 | Mr J.w. Sanders 1.52% Ordinary |
1 at £1 | Mr M.e. Connolly & Mrs M.j. Connolly 1.52% Ordinary |
1 at £1 | Mr M.t. Merritt 1.52% Ordinary |
1 at £1 | Mr P.j. Fletcher 1.52% Ordinary |
1 at £1 | Mr R.j. Foreman 1.52% Ordinary |
1 at £1 | Mr R.k.m. Patel & Miss A.e. Godwin 1.52% Ordinary |
1 at £1 | Mr S.p. Clark & Mrs M.a. Clark 1.52% Ordinary |
1 at £1 | Mr T. Hughes 1.52% Ordinary |
1 at £1 | Mr T. Pegley 1.52% Ordinary |
1 at £1 | Mrs B. Cahill & Mr B. Cahill 1.52% Ordinary |
1 at £1 | Mrs D.j. Baker & Mr D.j. Baker 1.52% Ordinary |
1 at £1 | Mrs J.f.r. Campion & Mr J.f.r. Campion 1.52% Ordinary |
1 at £1 | Mrs J.m. Routledge 1.52% Ordinary |
1 at £1 | Mrs M.f. Wilson & Mr M.f. Wilson 1.52% Ordinary |
1 at £1 | Mrs M.i. Cudmore & Mr M.i. Cudmore 1.52% Ordinary |
1 at £1 | Mrs P.h. Watts & Mr P.h. Watts 1.52% Ordinary |
1 at £1 | Mrs T.a. Abbott & Mr T.a. Abbott 1.52% Ordinary |
1 at £1 | Mrs W.h.p. Evans 1.52% Ordinary |
1 at £1 | Ms A.j. Ramlagan-singh 1.52% Ordinary |
1 at £1 | Ms Carey Wilson 1.52% Ordinary |
1 at £1 | Ms D.v. Gray 1.52% Ordinary |
1 at £1 | Ms M. Ireland 1.52% Ordinary |
1 at £1 | Ms Matthew Davies 1.52% Ordinary |
1 at £1 | P. Stevens & J. Stevens 1.52% Ordinary |
1 at £1 | Paul Weston Rowe 1.52% Ordinary |
1 at £1 | Peter Leonard Brittle & Rosina Catherine Brittle 1.52% Ordinary |
1 at £1 | Rachel Elizabeth Collings & Alexander Jordan Davis 1.52% Ordinary |
1 at £1 | Rebecca Esther Stone 1.52% Ordinary |
1 at £1 | Samantha Charlotte Sheldon Dover 1.52% Ordinary |
1 at £1 | Tomas Horuta 1.52% Ordinary |
1 at £1 | Venetia Probert 1.52% Ordinary |
1 at £1 | Visionhall Information Systems LTD 1.52% Ordinary |
1 at £1 | Wesley William Hedger 1.52% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (6 months, 1 week from now) |
17 October 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
---|---|
3 October 2017 | Confirmation statement made on 20 September 2017 with updates (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Appointment of Mrs Alyson Jean Campion as a director on 21 November 2016 (2 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (11 pages) |
8 August 2016 | Termination of appointment of James Frederick Ross Campion as a director on 8 August 2016 (1 page) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
15 October 2015 | Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page) |
22 September 2015 | Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 22 September 2015 (1 page) |
22 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
24 February 2015 | Appointment of Mary Brook as a director on 10 December 2014 (2 pages) |
24 February 2015 | Appointment of Mr James Frederick Ross Campion as a director on 10 December 2014 (2 pages) |
24 February 2015 | Appointment of Mr Ian Charles Garlick as a director on 10 December 2014 (2 pages) |
18 February 2015 | Termination of appointment of Graham Ashley Barnard as a director on 11 February 2015 (1 page) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
14 November 2014 | Termination of appointment of James Clark as a director on 3 November 2014 (1 page) |
14 November 2014 | Termination of appointment of James Clark as a director on 3 November 2014 (1 page) |
29 October 2014 | Termination of appointment of Enrico Franz Ganter as a director on 23 October 2014 (1 page) |
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
6 February 2014 | Termination of appointment of Stephen Clark as a director (1 page) |
6 February 2014 | Termination of appointment of Stephen Clark as a director (1 page) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
21 November 2013 | Appointment of Mr Enrico Franz Ganter as a director (2 pages) |
14 November 2013 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 14 November 2013 (1 page) |
14 November 2013 | Termination of appointment of Marion Gray as a director (1 page) |
14 November 2013 | Termination of appointment of Angela Singh as a director (1 page) |
13 November 2013 | Termination of appointment of Cathal O'reilly as a director (1 page) |
24 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (14 pages) |
6 March 2012 | Appointment of Graham Ashley Barnard as a director (3 pages) |
2 March 2012 | Appointment of Ms Angela Singh as a director (2 pages) |
2 March 2012 | Appointment of Stephen Phillip Clark as a director (2 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
26 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (12 pages) |
25 January 2011 | Appointment of Cathal O'reilly as a director (4 pages) |
13 October 2010 | Director's details changed for Mr James Clark on 19 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Mrs Marion Gray on 19 September 2010 (2 pages) |
13 October 2010 | Termination of appointment of Moat Management Services (1990) Limited as a secretary (1 page) |
13 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (10 pages) |
13 October 2010 | Termination of appointment of Valerie Nelson as a director (1 page) |
15 September 2010 | Appointment of Gcs Property Management Limited as a secretary (2 pages) |
15 September 2010 | Registered office address changed from Surrey House Pleasant Place Hersham Walton on Thames Surrey KT12 4HR on 15 September 2010 (1 page) |
26 August 2010 | Termination of appointment of Charles Flight as a secretary (1 page) |
6 July 2010 | Appointment of Miss Valerie Nelson as a director (2 pages) |
24 June 2010 | Termination of appointment of Paul Rowe as a director (1 page) |
24 June 2010 | Termination of appointment of Linda Smith as a director (1 page) |
21 June 2010 | Termination of appointment of Jacqueline Routledge as a director (1 page) |
1 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
26 April 2010 | Appointment of Mr Paul Rowe as a director (2 pages) |
11 March 2010 | Termination of appointment of Angela Ramlagan-Singh as a director (1 page) |
26 February 2010 | Termination of appointment of Trevor Pegley as a director (1 page) |
18 January 2010 | Appointment of Mr James Clark as a director (1 page) |
18 January 2010 | Termination of appointment of Midopen Limited as a director (1 page) |
11 December 2009 | Appointment of Ms Linda Smith as a director (1 page) |
26 November 2009 | Appointment of Midopen Limited as a director (1 page) |
24 November 2009 | Appointment of Ms Angela Jane Ramlagan-Singh as a director (1 page) |
14 October 2009 | Termination of appointment of Celia Evans as a director (1 page) |
5 October 2009 | Appointment of Mrs Jacqueline Mary Routledge as a director (2 pages) |
5 October 2009 | Appointment of Mrs Marion Gray as a director (2 pages) |
25 September 2009 | Return made up to 20/09/09; full list of members (42 pages) |
25 September 2009 | Appointment terminated director valerie pank (1 page) |
20 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
26 June 2009 | Appointment terminate, director and secretary logged form (1 page) |
10 November 2008 | Appointment terminated director penelope melrose (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from 10 works road letchworth herts SG6 1LB (1 page) |
1 November 2008 | Secretary appointed charles william flight (2 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 October 2008 | Return made up to 20/09/08; full list of members (11 pages) |
28 July 2008 | Appointment terminated director dorte gray (1 page) |
11 March 2008 | Appointment terminated director andrew colley (1 page) |
27 February 2008 | Director appointed trevor pegley (2 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 September 2007 | Director resigned (1 page) |
24 September 2007 | Return made up to 20/09/07; full list of members (12 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | Director resigned (1 page) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | Director resigned (1 page) |
26 October 2006 | Return made up to 20/09/06; full list of members
|
6 July 2006 | Accounts made up to 31 March 2006 (12 pages) |
21 December 2005 | New director appointed (2 pages) |
30 November 2005 | Director resigned (1 page) |
25 October 2005 | Return made up to 20/09/05; full list of members (18 pages) |
21 October 2005 | New director appointed (2 pages) |
9 September 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (1 page) |
28 June 2005 | New director appointed (2 pages) |
24 June 2005 | Director resigned (1 page) |
23 June 2005 | Accounts made up to 31 March 2005 (12 pages) |
17 June 2005 | New director appointed (1 page) |
17 June 2005 | New director appointed (1 page) |
30 September 2004 | Return made up to 20/09/04; change of members (11 pages) |
18 August 2004 | Accounts made up to 31 March 2004 (12 pages) |
15 October 2003 | Return made up to 20/09/03; change of members (8 pages) |
1 October 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
12 July 2003 | Accounts made up to 31 March 2003 (12 pages) |
5 June 2003 | New director appointed (1 page) |
18 October 2002 | Return made up to 20/09/02; full list of members (18 pages) |
22 July 2002 | Accounts made up to 31 March 2002 (12 pages) |
18 October 2001 | Return made up to 20/09/01; change of members (11 pages) |
16 July 2001 | Accounts made up to 31 March 2001 (12 pages) |
19 October 2000 | Return made up to 20/09/00; change of members (9 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
6 July 2000 | Accounts made up to 31 March 2000 (12 pages) |
19 October 1999 | Return made up to 20/09/99; full list of members (16 pages) |
29 July 1999 | Director resigned (1 page) |
16 July 1999 | Accounts made up to 31 March 1999 (12 pages) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Director resigned (1 page) |
16 October 1998 | Return made up to 20/09/98; change of members (8 pages) |
22 July 1998 | Accounts made up to 31 March 1998 (12 pages) |
19 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
20 October 1997 | Return made up to 20/09/97; change of members (8 pages) |
3 August 1997 | Accounts made up to 31 March 1997 (12 pages) |
7 May 1997 | Director resigned (2 pages) |
11 November 1996 | New director appointed (2 pages) |
26 October 1996 | Return made up to 20/09/96; full list of members
|
19 September 1996 | Director resigned (1 page) |
1 July 1996 | Accounts made up to 31 March 1996 (11 pages) |
2 November 1995 | New director appointed (2 pages) |
19 October 1995 | Return made up to 20/09/95; change of members (8 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
17 August 1983 | Memorandum and Articles of Association (14 pages) |
2 March 1982 | Incorporation (17 pages) |
2 March 1982 | Certificate of incorporation (1 page) |