Company NameSutton Common Management Limited
Company StatusActive
Company Number01676399
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 November 1982(41 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Nicole Bekdache
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(34 years, 4 months after company formation)
Appointment Duration7 years
RolePortfolio Manager
Country of ResidenceEngland
Correspondence AddressMid-Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMrs Kay Elizabeth Harrison
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(34 years, 4 months after company formation)
Appointment Duration7 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressMid-Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMr Vissen Appadu
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2018(35 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMid-Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMr Robert James Dorrington
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(35 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressMid-Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Secretary NameCentro Plc (Corporation)
StatusCurrent
Appointed01 April 2017(34 years, 5 months after company formation)
Appointment Duration7 years
Correspondence AddressMid-Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMrs Elizabeth Mary Preddy
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(9 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 February 2001)
RoleRetired
Correspondence Address16 Conifer Gardens
Sutton Common Road
Sutton
Surrey
SM1 3JT
Director NameMr Peter Craske
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 June 1993)
RoleAccountant
Correspondence Address21 Conifer Gardens
Sutton
Surrey
SM1 3JT
Director NameMr Wayne Goodwin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 1997)
RolePolice Officer
Correspondence Address13 Conifer Gardens
Sutton
Surrey
SM1 3JT
Director NameMr Michael Richard Jones
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 February 1993)
RoleH M Forces
Correspondence Address3 Conifer Gardens
Sutton
Surrey
SM1 3JT
Director NameMr John Miller
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 May 1997)
RoleRetired
Correspondence Address27 Conifer Gardens
Sutton
Surrey
SM1 3JT
Director NameMrs Carole Ann Robinson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 March 2002)
RoleRetired
Correspondence Address9 Conifer Gardens
Sutton
Surrey
SM1 3JT
Director NameCol Ronald Reardon
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 October 1996)
RoleRetired
Correspondence Address12 Conifer Gardens
Sutton
Surrey
SM1 3JT
Secretary NameMr Ian James Webb
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 May 1993)
RoleCompany Director
Correspondence Address13 Conifer Gardens
Sutton
Surrey
SM1 3JT
Secretary NameCol Ronald Reardon
NationalityBritish
StatusResigned
Appointed20 May 1993(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 October 1996)
RoleCompany Director
Correspondence Address12 Conifer Gardens
Sutton
Surrey
SM1 3JT
Director NameJill Madeleine Struthers
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 November 1999)
RoleSecretary
Correspondence Address20 Conifer Gardens
Sutton
Surrey
SM1 3JT
Director NameJohn Sparrow
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(14 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 July 1998)
RolePostman
Correspondence Address21 Conifer Gardens
Sutton
Surrey
SM1 3JT
Secretary NameLianne Richardson
NationalityBritish
StatusResigned
Appointed13 August 1997(14 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 July 1998)
RoleTeacher
Correspondence Address23 Conifer Gardens
Sutton
Surrey
SM1 3JT
Director NameAndrew Simpson
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(15 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 July 2003)
RoleRetired
Correspondence Address7 Conifer Gardens
Sutton
Surrey
SM1 3JT
Secretary NameStuart James Deacon
NationalityBritish
StatusResigned
Appointed01 October 1998(15 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1999)
RoleCivil Servant
Correspondence Address14 Conifer Gardens
Sutton
Surrey
SM1 3JT
Director NameCol Ronald Reardon
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(17 years after company formation)
Appointment Duration1 year, 4 months (resigned 21 April 2001)
RoleRetired Local Government Officer
Correspondence Address12 Conifer Gardens
Sutton
Surrey
SM1 3JT
Director NameMichael Reginald Walter
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(17 years after company formation)
Appointment Duration1 year, 2 months (resigned 18 February 2001)
RolePrinter
Correspondence Address17 Conifer Gardens
Sutton
Surrey
SM1 3JT
Secretary NameHelen Anne Watt
NationalityBritish
StatusResigned
Appointed16 February 2000(17 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 August 2000)
RoleCompany Director
Correspondence Address5 Conifer Gardens
Sutton
Surrey
SM1 3JT
Director NameLee Allan Prestwich
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(18 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 October 2002)
RoleBuyer
Correspondence Address4 Conifer Gardens
Sutton
Surrey
SM1 3JT
Director NameMargaret Rosina Evans
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(18 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2003)
RoleRetired
Correspondence Address21 Vermont Road
Sutton
Surrey
SM1 3EQ
Secretary NameMr Jonathan Mouralidarane
NationalityFrench
StatusResigned
Appointed27 September 2001(18 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 March 2002)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address5 Charlotte Road
Wallington
Surrey
SM6 9AX
Director NameAmir Kamburov
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(20 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 March 2006)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address19 Conifer Gardens
Sutton
Surrey
SM1 3JT
Director NameKevin Andrew Hume
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(20 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 September 2007)
RoleFireman
Correspondence Address4 Conifer Gardens
Sutton
Surrey
SM1 3JT
Secretary NameMrs Helen Patricia Ann Blackmore
NationalityBritish
StatusResigned
Appointed01 September 2003(20 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2007)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address5 Sussex Road
Carshalton Beeches
Carshalton
Surrey
SM5 3LT
Director NamePaul Michael John May
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(23 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 August 2009)
RoleCompany Director
Correspondence Address10 Conifer Gardens
Sutton
Surrey
SM1 3JT
Director NameSusan Goldstone
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(23 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2008)
RoleAdmin
Correspondence Address25 Conifer Gardens
Sutton
Surrey
SM1 3JT
Director NameMr Thomas Anthony Christopher McHugh
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(26 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 2014)
RoleRailway Clerk
Country of ResidenceUnited Kingdom
Correspondence Address33 Conifer Gardens
Sutton
Surrey
SM1 3JT
Director NameMrs Samantha Farrugia
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(32 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2017)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address17 Conifer Gardens
Sutton
Surrey
SM1 3JT
Director NameMrs Gemma Berman
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(32 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2016)
RoleCommunications Manager
Country of ResidenceEngland
Correspondence Address7 Conifer Gardens
Sutton
Surrey
SM1 3JT
Director NameMr Robert James Dorrington
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(32 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 January 2017)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address31 Conifer Gardens
Sutton
Surrey
SM1 3JT
Secretary NameJ J Homes (Properties) Limited (Corporation)
StatusResigned
Appointed01 June 2007(24 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 December 2014)
Correspondence AddressFolio House 65 Whytecliffe Road South
Purley
Surrey
CR8 2AZ

Location

Registered AddressMid-Day Court
30 Brighton Road
Sutton
Surrey
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£2,371
Cash£2,018
Current Liabilities£7,152

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

10 June 1983Delivered on: 15 June 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or conifecourt limited to the chargee on any account whatsoever.
Particulars: L/H flats & premises at conifer gardens, sutton common road, sutton, surrey.
Fully Satisfied

Filing History

2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
11 October 2019Micro company accounts made up to 31 March 2019 (7 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 March 2018 (8 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
26 January 2018Appointment of Mr Robert James Dorrington as a director on 25 January 2018 (2 pages)
9 January 2018Appointment of Mr Vissen Appadu as a director on 9 January 2018 (2 pages)
9 January 2018Appointment of Mr Vissen Appadu as a director on 9 January 2018 (2 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (7 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (7 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
1 June 2017Termination of appointment of Samantha Farrugia as a director on 1 June 2017 (1 page)
1 June 2017Termination of appointment of Samantha Farrugia as a director on 1 June 2017 (1 page)
13 April 2017Registered office address changed from 12 Clyde Road Wallington Surrey SM6 8PZ to Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN on 13 April 2017 (1 page)
13 April 2017Appointment of Centro Plc as a secretary on 1 April 2017 (2 pages)
13 April 2017Registered office address changed from 12 Clyde Road Wallington Surrey SM6 8PZ to Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN on 13 April 2017 (1 page)
13 April 2017Appointment of Centro Plc as a secretary on 1 April 2017 (2 pages)
3 April 2017Appointment of Ms Nicole Bekdache as a director on 29 March 2017 (2 pages)
3 April 2017Appointment of Ms Nicole Bekdache as a director on 29 March 2017 (2 pages)
3 April 2017Appointment of Mrs Kay Elizabeth Harrison as a director on 29 March 2017 (2 pages)
3 April 2017Appointment of Mrs Kay Elizabeth Harrison as a director on 29 March 2017 (2 pages)
1 March 2017Termination of appointment of Robert James Dorrington as a director on 17 January 2017 (2 pages)
1 March 2017Termination of appointment of Robert James Dorrington as a director on 17 January 2017 (2 pages)
13 June 2016Annual return made up to 31 May 2016 no member list (3 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 June 2016Annual return made up to 31 May 2016 no member list (3 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2016Termination of appointment of Gemma Berman as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Gemma Berman as a director on 31 March 2016 (1 page)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 June 2015Annual return made up to 31 May 2015 no member list (4 pages)
23 June 2015Annual return made up to 31 May 2015 no member list (4 pages)
22 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 June 2015Memorandum and Articles of Association (11 pages)
22 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 June 2015Memorandum and Articles of Association (11 pages)
17 March 2015Appointment of Mrs Gemma Berman as a director on 1 March 2015 (2 pages)
17 March 2015Appointment of Mr Robert James Dorrington as a director on 1 March 2015 (2 pages)
17 March 2015Appointment of Mr Robert James Dorrington as a director on 1 March 2015 (2 pages)
17 March 2015Appointment of Mr Robert James Dorrington as a director on 1 March 2015 (2 pages)
17 March 2015Appointment of Mrs Gemma Berman as a director on 1 March 2015 (2 pages)
17 March 2015Appointment of Mrs Gemma Berman as a director on 1 March 2015 (2 pages)
19 February 2015Termination of appointment of Thomas Anthony Christopher Mchugh as a director on 1 December 2014 (1 page)
19 February 2015Termination of appointment of Thomas Anthony Christopher Mchugh as a director on 1 December 2014 (1 page)
19 February 2015Termination of appointment of Thomas Anthony Christopher Mchugh as a director on 1 December 2014 (1 page)
19 February 2015Appointment of Mrs Samantha Farrugia as a director on 1 December 2014 (2 pages)
19 February 2015Appointment of Mrs Samantha Farrugia as a director on 1 December 2014 (2 pages)
19 February 2015Appointment of Mrs Samantha Farrugia as a director on 1 December 2014 (2 pages)
12 January 2015Termination of appointment of Jj Homes (Properties) Limited as a secretary on 1 December 2014 (1 page)
12 January 2015Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 12 Clyde Road Wallington Surrey SM6 8PZ on 12 January 2015 (1 page)
12 January 2015Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 12 Clyde Road Wallington Surrey SM6 8PZ on 12 January 2015 (1 page)
12 January 2015Termination of appointment of Jj Homes (Properties) Limited as a secretary on 1 December 2014 (1 page)
12 January 2015Termination of appointment of Jj Homes (Properties) Limited as a secretary on 1 December 2014 (1 page)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 June 2014Annual return made up to 31 May 2014 no member list (3 pages)
12 June 2014Annual return made up to 31 May 2014 no member list (3 pages)
23 April 2014Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page)
23 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014 (1 page)
23 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014 (1 page)
23 April 2014Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 June 2013Annual return made up to 31 May 2013 no member list (3 pages)
25 June 2013Annual return made up to 31 May 2013 no member list (3 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 June 2012Annual return made up to 31 May 2012 no member list (3 pages)
25 June 2012Annual return made up to 31 May 2012 no member list (3 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 June 2011Annual return made up to 31 May 2011 no member list (3 pages)
8 June 2011Annual return made up to 31 May 2011 no member list (3 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
23 June 2010Annual return made up to 31 May 2010 no member list (3 pages)
23 June 2010Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 23 June 2010 (1 page)
23 June 2010Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 23 June 2010 (1 page)
23 June 2010Annual return made up to 31 May 2010 no member list (3 pages)
22 June 2010Director's details changed for Thomas Anthony Christopher Mchugh on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Thomas Anthony Christopher Mchugh on 31 May 2010 (2 pages)
22 June 2010Secretary's details changed for Jj Homes Properties Limited on 31 May 2010 (2 pages)
22 June 2010Secretary's details changed for Jj Homes Properties Limited on 31 May 2010 (2 pages)
5 August 2009Appointment terminated director paul may (1 page)
5 August 2009Appointment terminated director paul may (1 page)
20 July 2009Director appointed thomas anthony christopher mchugh (1 page)
20 July 2009Director appointed thomas anthony christopher mchugh (1 page)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 June 2009Annual return made up to 31/05/09 (2 pages)
2 June 2009Annual return made up to 31/05/09 (2 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 November 2008Annual return made up to 31/05/08 (3 pages)
5 November 2008Annual return made up to 31/05/08 (3 pages)
24 October 2008Registered office changed on 24/10/2008 from second floor 2 carshalton road sutton surrey SM1 4RA (1 page)
24 October 2008Registered office changed on 24/10/2008 from second floor 2 carshalton road sutton surrey SM1 4RA (1 page)
3 April 2008Appointment terminated director susan goldstone (1 page)
3 April 2008Appointment terminated director susan goldstone (1 page)
4 March 2008Registered office changed on 04/03/2008 from rothman parntall & co bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page)
4 March 2008Registered office changed on 04/03/2008 from rothman parntall & co bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page)
10 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007New secretary appointed (2 pages)
28 June 2007Secretary resigned (1 page)
28 June 2007New secretary appointed (2 pages)
27 June 2007Annual return made up to 31/05/07 (4 pages)
27 June 2007Annual return made up to 31/05/07 (4 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
13 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
13 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 June 2006Annual return made up to 31/05/06 (4 pages)
20 June 2006Annual return made up to 31/05/06 (4 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
20 February 2006Full accounts made up to 31 March 2005 (9 pages)
20 February 2006Full accounts made up to 31 March 2005 (9 pages)
13 July 2005Annual return made up to 31/05/05 (4 pages)
13 July 2005Annual return made up to 31/05/05 (4 pages)
22 September 2004Full accounts made up to 31 March 2004 (10 pages)
22 September 2004Full accounts made up to 31 March 2004 (10 pages)
23 June 2004Annual return made up to 31/05/04 (4 pages)
23 June 2004Annual return made up to 31/05/04 (4 pages)
14 June 2004Director resigned (2 pages)
14 June 2004Director resigned (2 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003New secretary appointed (2 pages)
21 November 2003Full accounts made up to 31 March 2003 (10 pages)
21 November 2003Full accounts made up to 31 March 2003 (10 pages)
1 August 2003Director resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003Annual return made up to 31/05/03 (4 pages)
1 August 2003New director appointed (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003Annual return made up to 31/05/03 (4 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
4 December 2002Full accounts made up to 31 March 2002 (10 pages)
4 December 2002Full accounts made up to 31 March 2002 (10 pages)
8 September 2002Secretary resigned (1 page)
8 September 2002Annual return made up to 31/05/02
  • 363(287) ‐ Registered office changed on 08/09/02
(4 pages)
8 September 2002Secretary resigned (1 page)
8 September 2002Annual return made up to 31/05/02
  • 363(287) ‐ Registered office changed on 08/09/02
(4 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 January 2002Full accounts made up to 31 March 2001 (10 pages)
25 January 2002Full accounts made up to 31 March 2001 (10 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
29 June 2001Annual return made up to 31/05/01
  • 363(287) ‐ Registered office changed on 29/06/01
(4 pages)
29 June 2001Annual return made up to 31/05/01
  • 363(287) ‐ Registered office changed on 29/06/01
(4 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
30 August 2000Full accounts made up to 31 March 2000 (9 pages)
30 August 2000Full accounts made up to 31 March 2000 (9 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000Secretary resigned (1 page)
7 June 2000Annual return made up to 31/05/00 (5 pages)
7 June 2000Annual return made up to 31/05/00 (5 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000Registered office changed on 23/03/00 from: 14 conifer gardens sutton surrey SM1 3JT (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000Registered office changed on 23/03/00 from: 14 conifer gardens sutton surrey SM1 3JT (1 page)
7 January 2000Secretary resigned (1 page)
7 January 2000Secretary resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
5 November 1999Full accounts made up to 31 March 1999 (8 pages)
5 November 1999Full accounts made up to 31 March 1999 (8 pages)
28 June 1999Annual return made up to 31/05/99 (6 pages)
28 June 1999Annual return made up to 31/05/99 (6 pages)
10 November 1998Full accounts made up to 31 March 1998 (8 pages)
10 November 1998Full accounts made up to 31 March 1998 (8 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Registered office changed on 15/10/98 from: 9 conifer gardens sutton surrey SM1 3JT (1 page)
15 October 1998Registered office changed on 15/10/98 from: 9 conifer gardens sutton surrey SM1 3JT (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New secretary appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Secretary resigned (1 page)
29 July 1998Secretary resigned (1 page)
17 June 1998Annual return made up to 31/05/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1998Annual return made up to 31/05/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1997Full accounts made up to 31 March 1997 (7 pages)
30 September 1997Full accounts made up to 31 March 1997 (7 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997Annual return made up to 31/05/97
  • 363(287) ‐ Registered office changed on 03/07/97
  • 363(288) ‐ Director resigned
(4 pages)
3 July 1997Annual return made up to 31/05/97
  • 363(287) ‐ Registered office changed on 03/07/97
  • 363(288) ‐ Director resigned
(4 pages)
3 July 1997New director appointed (2 pages)
11 June 1997Secretary resigned;director resigned (1 page)
11 June 1997Secretary resigned;director resigned (1 page)
13 October 1996Full accounts made up to 31 March 1996 (7 pages)
13 October 1996Full accounts made up to 31 March 1996 (7 pages)
21 June 1996Annual return made up to 31/05/96
  • 363(288) ‐ Director resigned
(6 pages)
21 June 1996Annual return made up to 31/05/96
  • 363(288) ‐ Director resigned
(6 pages)
5 December 1995Full accounts made up to 31 March 1995 (7 pages)
5 December 1995Full accounts made up to 31 March 1995 (7 pages)
12 June 1995Annual return made up to 31/05/95 (6 pages)
12 June 1995Annual return made up to 31/05/95 (6 pages)
8 November 1982Incorporation (19 pages)
8 November 1982Incorporation (19 pages)