Prince Of Wales Road
Sutton
Surrey
SM1 3PD
Director Name | Dean George Slocombe |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2010(28 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | 2 Croft Court Prince Of Wales Road Sutton Surrey SM1 3PD |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 April 2019(37 years after company formation) |
Appointment Duration | 5 years |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Teresa Lynn Bissett |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(9 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 October 1991) |
Role | Housewife |
Correspondence Address | 8 Croft Court Sutton Surrey SM1 3PD |
Director Name | Doreen Marie Smith |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 October 1992) |
Role | Retired |
Correspondence Address | 6 Croft Court Sutton Surrey SM1 3PD |
Director Name | Anthony Edwin Bullock |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(9 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 October 1991) |
Role | Retired |
Correspondence Address | 5 Croft Court Prince Of Wales Road Sutton Surrey SM1 3PD |
Secretary Name | Ada Charlotte Louise Hersey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 October 1992) |
Role | Company Director |
Correspondence Address | Flat 4 Croft Court Prince Of Wales Road Sutton Surrey SM1 3PD |
Director Name | Janice Ann Skeggs |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 1993) |
Role | Telephone Receptionist |
Correspondence Address | Flat 1 Croft Court Sutton Surrey SM1 3PD |
Director Name | Kevin Rodney Gale |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 October 1993) |
Role | Bank Supervisor |
Correspondence Address | 2 Croft Court Prince Of Wales Road Sutton Surrey SM1 3PD |
Secretary Name | Emma Elizabeth Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(10 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 October 1993) |
Role | Company Director |
Correspondence Address | Flat 2 Croft Court Sutton Surrey SM1 3PD |
Director Name | Ada Charlotte Louise Hersey |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 November 1994) |
Role | Retired |
Correspondence Address | Flat 4 Croft Court Prince Of Wales Road Sutton Surrey SM1 3PD |
Secretary Name | Emma Gillian Kraemer |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 November 1994) |
Role | Chef Manager |
Correspondence Address | 7 Croft Court Prince Of Wales Road Sutton Surrey SM1 3PD |
Director Name | Dennis Tom Smith |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(12 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 November 1994) |
Role | Retired |
Correspondence Address | 6 Croft Court Prince Of Wales Road Sutton Surrey SM1 3PD |
Secretary Name | Anthony Edwin Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(12 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 November 1994) |
Role | Retired |
Correspondence Address | 5 Croft Court Prince Of Wales Road Sutton Surrey SM1 3PD |
Director Name | Kevin Rodney Gale |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(13 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 June 1996) |
Role | Bank Manager |
Correspondence Address | 2 Croft Court Prince Of Wales Road Sutton Surrey SM1 3PD |
Secretary Name | Kevin Rodney Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(13 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 June 1996) |
Role | Bank Manager |
Correspondence Address | 2 Croft Court Prince Of Wales Road Sutton Surrey SM1 3PD |
Director Name | Emma Gillian Kraemer |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(15 years after company formation) |
Appointment Duration | 7 months (resigned 21 October 1997) |
Role | Catering Manager |
Correspondence Address | 7 Croft Court Prince Of Wales Road Sutton Surrey SM1 3PD |
Director Name | Susan Mary Veale |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(15 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 21 October 1997) |
Role | Landlady |
Correspondence Address | 66 Laurel Manor 18 Devonshire Road Sutton Surrey SM2 5EJ |
Director Name | Karen Louise Brown |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 November 1999) |
Role | Carer |
Correspondence Address | 5 Croft Court Prince Of Wales Road Sutton Surrey SM1 3PD |
Secretary Name | Emma Gillian Kraemer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(15 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 October 1997) |
Role | Chef Manager |
Correspondence Address | 7 Croft Court Prince Of Wales Road Sutton Surrey SM1 3PD |
Director Name | Mr Robert Christopher Cowley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(16 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 07 December 2009) |
Role | Fork Lift Driver |
Country of Residence | England |
Correspondence Address | 3 Croft Court Prince Of Wales Road Sutton Surrey SM1 3PD |
Director Name | Penelope Hale |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 January 2003) |
Role | Mp Cival Staff |
Correspondence Address | 4 Croft Court Prince Of Wales Road Sutton Surrey SM1 3PD |
Secretary Name | Karen Louise Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 November 1999) |
Role | Carer |
Correspondence Address | 5 Croft Court Prince Of Wales Road Sutton Surrey SM1 3PD |
Director Name | Stuart De Fraine Ford |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 July 2004) |
Role | Firefighter |
Correspondence Address | 7 Croft Court Prince Of Wales Road Sutton Surrey SM1 3PD |
Secretary Name | Stewart Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 2 Bouverie Road Coulsdon Surrey CR5 3LX |
Director Name | Joanna Margaret Groom |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(20 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 05 February 2007) |
Role | Pensioner Relations Officer |
Correspondence Address | 2 Croft Court Prince Of Wales Road Sutton Surrey SM1 3PD |
Director Name | Gemma Lianne Trotter |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(22 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 February 2007) |
Role | Unemployed |
Correspondence Address | 5 Croft Court Prince Of Wales Road Sutton Surrey SM1 3PD |
Director Name | Neil Chilvers |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 January 2014) |
Role | Payroller |
Country of Residence | United Kingdom |
Correspondence Address | 1 Croft Court Prince Of Wales Road Sutton Surrey SM1 3PD |
Director Name | Mr Ivan Svetsov |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 06 February 2020(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 September 2021) |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Centro Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1997(15 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 May 1998) |
Correspondence Address | Mid Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Secretary Name | JPW Property Management Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2006(24 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 13 April 2019) |
Correspondence Address | 20 King Street London EC2V 8EG |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | C. Nanda 12.50% Ordinary |
---|---|
1 at £1 | Ian Carden 12.50% Ordinary |
1 at £1 | M. Celedova 12.50% Ordinary |
1 at £1 | Mr Charles Mccauley 12.50% Ordinary |
1 at £1 | Mr Dean George Slocombe 12.50% Ordinary |
1 at £1 | Mr E. Puresh & Mrs L. Puresh 12.50% Ordinary |
1 at £1 | Mr Robert Christopher Cowley 12.50% Ordinary |
1 at £1 | Mrs E. Myslinska & Mr G. Myslinski 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,152 |
Cash | £848 |
Current Liabilities | £731 |
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 | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
19 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
12 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
2 March 2020 | Appointment of Mr Ivan Svetsov as a director on 6 February 2020 (2 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 September 2019 | Confirmation statement made on 2 September 2019 with updates (5 pages) |
28 May 2019 | Appointment of Hml Company Secretarial Services Limited as a secretary on 13 April 2019 (2 pages) |
28 May 2019 | Termination of appointment of Jpw Property Management Ltd. as a secretary on 13 April 2019 (1 page) |
28 May 2019 | Registered office address changed from 20 King Street London EC2V 8EG England to 94 Park Lane Croydon Surrey CR0 1JB on 28 May 2019 (1 page) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 October 2017 | Secretary's details changed for Jpw Property Management Ltd. on 13 October 2017 (1 page) |
26 October 2017 | Secretary's details changed for Jpw Property Management Ltd. on 13 October 2017 (1 page) |
3 October 2017 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page) |
3 October 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 March 2016 | Secretary's details changed for J J Homes (Properties) Limited on 1 March 2016 (1 page) |
16 March 2016 | Secretary's details changed for J J Homes (Properties) Limited on 1 March 2016 (1 page) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
1 May 2014 | Secretary's details changed for Jj Homes (Properties) Limited on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Secretary's details changed for Jj Homes (Properties) Limited on 1 May 2014 (1 page) |
1 May 2014 | Secretary's details changed for Jj Homes (Properties) Limited on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 1 May 2014 (1 page) |
23 January 2014 | Termination of appointment of Neil Chilvers as a director (1 page) |
23 January 2014 | Termination of appointment of Neil Chilvers as a director (1 page) |
24 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
5 October 2010 | Appointment of Neil Chilvers as a director (2 pages) |
5 October 2010 | Appointment of Neil Chilvers as a director (2 pages) |
4 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Secretary's details changed for Jj Homes (Properties) Limtied on 6 September 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Jj Homes (Properties) Limtied on 6 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Secretary's details changed for Jj Homes (Properties) Limtied on 6 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
3 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
30 September 2010 | Appointment of Dean George Slocombe as a director (2 pages) |
30 September 2010 | Appointment of Dean George Slocombe as a director (2 pages) |
30 June 2010 | Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 30 June 2010 (1 page) |
30 June 2010 | Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 30 June 2010 (1 page) |
29 June 2010 | Secretary's details changed for Jj Homes (Properties) Limtied on 28 June 2010 (1 page) |
29 June 2010 | Secretary's details changed for Jj Homes (Properties) Limtied on 28 June 2010 (1 page) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 December 2009 | Termination of appointment of Robert Cowley as a director (1 page) |
7 December 2009 | Termination of appointment of Robert Cowley as a director (1 page) |
9 September 2009 | Return made up to 06/09/09; full list of members (6 pages) |
9 September 2009 | Return made up to 06/09/09; full list of members (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 September 2008 | Return made up to 06/09/08; full list of members (7 pages) |
30 September 2008 | Return made up to 06/09/08; full list of members (7 pages) |
24 September 2008 | Director appointed charles mccauley (1 page) |
24 September 2008 | Director appointed charles mccauley (1 page) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 October 2007 | Return made up to 06/09/07; no change of members (9 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Return made up to 06/09/07; no change of members (9 pages) |
15 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
29 August 2007 | Return made up to 06/09/06; full list of members (11 pages) |
29 August 2007 | Return made up to 06/09/06; full list of members (11 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
12 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
12 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: homes property services LTD 146 stanley park road carshalton surrey SM5 3JG (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: homes property services LTD 146 stanley park road carshalton surrey SM5 3JG (1 page) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | New secretary appointed (2 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: reed & woods 5 stafford road wallington surrey SM6 9AJ (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: reed & woods 5 stafford road wallington surrey SM6 9AJ (1 page) |
30 May 2006 | Secretary resigned (1 page) |
21 September 2005 | Return made up to 06/09/05; full list of members (11 pages) |
21 September 2005 | Return made up to 06/09/05; full list of members (11 pages) |
23 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
23 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
2 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
2 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
6 October 2004 | Return made up to 06/09/04; full list of members (12 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Return made up to 06/09/04; full list of members (12 pages) |
6 October 2004 | Director resigned (1 page) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
3 April 2004 | Full accounts made up to 31 March 2003 (9 pages) |
3 April 2004 | Full accounts made up to 31 March 2003 (9 pages) |
18 September 2003 | Return made up to 06/09/03; full list of members (10 pages) |
18 September 2003 | Return made up to 06/09/03; full list of members (10 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | Director resigned (1 page) |
9 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 September 2002 | Return made up to 06/09/02; full list of members (11 pages) |
18 September 2002 | Return made up to 06/09/02; full list of members (11 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Return made up to 06/09/01; full list of members (10 pages) |
20 September 2001 | Return made up to 06/09/01; full list of members (10 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 September 2000 | Return made up to 06/09/00; full list of members
|
22 September 2000 | Return made up to 06/09/00; full list of members
|
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | New secretary appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Secretary resigned;director resigned (1 page) |
7 February 2000 | Secretary resigned;director resigned (1 page) |
20 October 1999 | Return made up to 06/09/99; full list of members (5 pages) |
20 October 1999 | Return made up to 06/09/99; full list of members (5 pages) |
9 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 October 1998 | Return made up to 06/09/98; full list of members
|
15 October 1998 | Return made up to 06/09/98; full list of members
|
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Secretary resigned;director resigned (1 page) |
4 February 1998 | Secretary resigned;director resigned (1 page) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
5 December 1997 | Return made up to 06/09/97; full list of members
|
5 December 1997 | Secretary resigned (1 page) |
5 December 1997 | Return made up to 06/09/97; full list of members
|
5 December 1997 | Secretary resigned (1 page) |
12 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | New director appointed (2 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
26 January 1997 | Return made up to 06/09/96; no change of members (4 pages) |
26 January 1997 | Return made up to 06/09/96; no change of members (4 pages) |
15 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
15 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
30 April 1996 | New secretary appointed (2 pages) |
30 April 1996 | Secretary resigned;director resigned (1 page) |
30 April 1996 | New secretary appointed (2 pages) |
30 April 1996 | Secretary resigned;director resigned (1 page) |
20 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
20 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
6 December 1995 | New secretary appointed;new director appointed (2 pages) |
6 December 1995 | Secretary resigned (2 pages) |
6 December 1995 | New secretary appointed;new director appointed (2 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | Secretary resigned (2 pages) |