Sutton
Surrey
SM2 5BN
Director Name | Mrs Kay Elizabeth Harrison |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2017(34 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Mr Vissen Appadu |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2018(35 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Mr Robert James Dorrington |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2018(35 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Secretary Name | Centro Plc (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2017(34 years, 5 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Mrs Elizabeth Mary Preddy |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 February 2001) |
Role | Retired |
Correspondence Address | 16 Conifer Gardens Sutton Common Road Sutton Surrey SM1 3JT |
Director Name | Mr Peter Craske |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 June 1993) |
Role | Accountant |
Correspondence Address | 21 Conifer Gardens Sutton Surrey SM1 3JT |
Director Name | Mr Wayne Goodwin |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 April 1997) |
Role | Police Officer |
Correspondence Address | 13 Conifer Gardens Sutton Surrey SM1 3JT |
Director Name | Mr Michael Richard Jones |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 February 1993) |
Role | H M Forces |
Correspondence Address | 3 Conifer Gardens Sutton Surrey SM1 3JT |
Director Name | Mr John Miller |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 May 1997) |
Role | Retired |
Correspondence Address | 27 Conifer Gardens Sutton Surrey SM1 3JT |
Director Name | Mrs Carole Ann Robinson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 March 2002) |
Role | Retired |
Correspondence Address | 9 Conifer Gardens Sutton Surrey SM1 3JT |
Director Name | Col Ronald Reardon |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 October 1996) |
Role | Retired |
Correspondence Address | 12 Conifer Gardens Sutton Surrey SM1 3JT |
Secretary Name | Mr Ian James Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 May 1993) |
Role | Company Director |
Correspondence Address | 13 Conifer Gardens Sutton Surrey SM1 3JT |
Secretary Name | Col Ronald Reardon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 October 1996) |
Role | Company Director |
Correspondence Address | 12 Conifer Gardens Sutton Surrey SM1 3JT |
Director Name | Jill Madeleine Struthers |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 November 1999) |
Role | Secretary |
Correspondence Address | 20 Conifer Gardens Sutton Surrey SM1 3JT |
Director Name | John Sparrow |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(14 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 July 1998) |
Role | Postman |
Correspondence Address | 21 Conifer Gardens Sutton Surrey SM1 3JT |
Secretary Name | Lianne Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(14 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 July 1998) |
Role | Teacher |
Correspondence Address | 23 Conifer Gardens Sutton Surrey SM1 3JT |
Director Name | Andrew Simpson |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 July 2003) |
Role | Retired |
Correspondence Address | 7 Conifer Gardens Sutton Surrey SM1 3JT |
Secretary Name | Stuart James Deacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1999) |
Role | Civil Servant |
Correspondence Address | 14 Conifer Gardens Sutton Surrey SM1 3JT |
Director Name | Col Ronald Reardon |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(17 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 April 2001) |
Role | Retired Local Government Officer |
Correspondence Address | 12 Conifer Gardens Sutton Surrey SM1 3JT |
Director Name | Michael Reginald Walter |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(17 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 February 2001) |
Role | Printer |
Correspondence Address | 17 Conifer Gardens Sutton Surrey SM1 3JT |
Secretary Name | Helen Anne Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(17 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 5 Conifer Gardens Sutton Surrey SM1 3JT |
Director Name | Lee Allan Prestwich |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(18 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 20 October 2002) |
Role | Buyer |
Correspondence Address | 4 Conifer Gardens Sutton Surrey SM1 3JT |
Director Name | Margaret Rosina Evans |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 2003) |
Role | Retired |
Correspondence Address | 21 Vermont Road Sutton Surrey SM1 3EQ |
Secretary Name | Mr Jonathan Mouralidarane |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 27 September 2001(18 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 March 2002) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 5 Charlotte Road Wallington Surrey SM6 9AX |
Director Name | Amir Kamburov |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 March 2006) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 19 Conifer Gardens Sutton Surrey SM1 3JT |
Director Name | Kevin Andrew Hume |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 September 2007) |
Role | Fireman |
Correspondence Address | 4 Conifer Gardens Sutton Surrey SM1 3JT |
Secretary Name | Mrs Helen Patricia Ann Blackmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2007) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 5 Sussex Road Carshalton Beeches Carshalton Surrey SM5 3LT |
Director Name | Paul Michael John May |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 August 2009) |
Role | Company Director |
Correspondence Address | 10 Conifer Gardens Sutton Surrey SM1 3JT |
Director Name | Susan Goldstone |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2008) |
Role | Admin |
Correspondence Address | 25 Conifer Gardens Sutton Surrey SM1 3JT |
Director Name | Mr Thomas Anthony Christopher McHugh |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 December 2014) |
Role | Railway Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 33 Conifer Gardens Sutton Surrey SM1 3JT |
Director Name | Mrs Samantha Farrugia |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2017) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 17 Conifer Gardens Sutton Surrey SM1 3JT |
Director Name | Mrs Gemma Berman |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2016) |
Role | Communications Manager |
Country of Residence | England |
Correspondence Address | 7 Conifer Gardens Sutton Surrey SM1 3JT |
Director Name | Mr Robert James Dorrington |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 January 2017) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 31 Conifer Gardens Sutton Surrey SM1 3JT |
Secretary Name | J J Homes (Properties) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(24 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 December 2014) |
Correspondence Address | Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ |
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 |
Year | 2013 |
---|---|
Net Worth | £2,371 |
Cash | £2,018 |
Current Liabilities | £7,152 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
10 June 1983 | Delivered 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 |
---|
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
---|---|
11 October 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
26 January 2018 | Appointment of Mr Robert James Dorrington as a director on 25 January 2018 (2 pages) |
9 January 2018 | Appointment of Mr Vissen Appadu as a director on 9 January 2018 (2 pages) |
9 January 2018 | Appointment of Mr Vissen Appadu as a director on 9 January 2018 (2 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
1 June 2017 | Termination of appointment of Samantha Farrugia as a director on 1 June 2017 (1 page) |
1 June 2017 | Termination of appointment of Samantha Farrugia as a director on 1 June 2017 (1 page) |
13 April 2017 | Registered 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 2017 | Appointment of Centro Plc as a secretary on 1 April 2017 (2 pages) |
13 April 2017 | Registered 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 2017 | Appointment of Centro Plc as a secretary on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Ms Nicole Bekdache as a director on 29 March 2017 (2 pages) |
3 April 2017 | Appointment of Ms Nicole Bekdache as a director on 29 March 2017 (2 pages) |
3 April 2017 | Appointment of Mrs Kay Elizabeth Harrison as a director on 29 March 2017 (2 pages) |
3 April 2017 | Appointment of Mrs Kay Elizabeth Harrison as a director on 29 March 2017 (2 pages) |
1 March 2017 | Termination of appointment of Robert James Dorrington as a director on 17 January 2017 (2 pages) |
1 March 2017 | Termination of appointment of Robert James Dorrington as a director on 17 January 2017 (2 pages) |
13 June 2016 | Annual return made up to 31 May 2016 no member list (3 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 June 2016 | Annual return made up to 31 May 2016 no member list (3 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 March 2016 | Termination of appointment of Gemma Berman as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Gemma Berman as a director on 31 March 2016 (1 page) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 June 2015 | Annual return made up to 31 May 2015 no member list (4 pages) |
23 June 2015 | Annual return made up to 31 May 2015 no member list (4 pages) |
22 June 2015 | Resolutions
|
22 June 2015 | Memorandum and Articles of Association (11 pages) |
22 June 2015 | Resolutions
|
22 June 2015 | Memorandum and Articles of Association (11 pages) |
17 March 2015 | Appointment of Mrs Gemma Berman as a director on 1 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Robert James Dorrington as a director on 1 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Robert James Dorrington as a director on 1 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Robert James Dorrington as a director on 1 March 2015 (2 pages) |
17 March 2015 | Appointment of Mrs Gemma Berman as a director on 1 March 2015 (2 pages) |
17 March 2015 | Appointment of Mrs Gemma Berman as a director on 1 March 2015 (2 pages) |
19 February 2015 | Termination of appointment of Thomas Anthony Christopher Mchugh as a director on 1 December 2014 (1 page) |
19 February 2015 | Termination of appointment of Thomas Anthony Christopher Mchugh as a director on 1 December 2014 (1 page) |
19 February 2015 | Termination of appointment of Thomas Anthony Christopher Mchugh as a director on 1 December 2014 (1 page) |
19 February 2015 | Appointment of Mrs Samantha Farrugia as a director on 1 December 2014 (2 pages) |
19 February 2015 | Appointment of Mrs Samantha Farrugia as a director on 1 December 2014 (2 pages) |
19 February 2015 | Appointment of Mrs Samantha Farrugia as a director on 1 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Jj Homes (Properties) Limited as a secretary on 1 December 2014 (1 page) |
12 January 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Jj Homes (Properties) Limited as a secretary on 1 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Jj Homes (Properties) Limited as a secretary on 1 December 2014 (1 page) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 June 2014 | Annual return made up to 31 May 2014 no member list (3 pages) |
12 June 2014 | Annual return made up to 31 May 2014 no member list (3 pages) |
23 April 2014 | Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014 (1 page) |
23 April 2014 | Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 June 2013 | Annual return made up to 31 May 2013 no member list (3 pages) |
25 June 2013 | Annual return made up to 31 May 2013 no member list (3 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 June 2012 | Annual return made up to 31 May 2012 no member list (3 pages) |
25 June 2012 | Annual return made up to 31 May 2012 no member list (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 June 2011 | Annual return made up to 31 May 2011 no member list (3 pages) |
8 June 2011 | Annual return made up to 31 May 2011 no member list (3 pages) |
7 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
7 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
23 June 2010 | Annual return made up to 31 May 2010 no member list (3 pages) |
23 June 2010 | Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 23 June 2010 (1 page) |
23 June 2010 | Annual return made up to 31 May 2010 no member list (3 pages) |
22 June 2010 | Director's details changed for Thomas Anthony Christopher Mchugh on 31 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Thomas Anthony Christopher Mchugh on 31 May 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Jj Homes Properties Limited on 31 May 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Jj Homes Properties Limited on 31 May 2010 (2 pages) |
5 August 2009 | Appointment terminated director paul may (1 page) |
5 August 2009 | Appointment terminated director paul may (1 page) |
20 July 2009 | Director appointed thomas anthony christopher mchugh (1 page) |
20 July 2009 | Director appointed thomas anthony christopher mchugh (1 page) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 June 2009 | Annual return made up to 31/05/09 (2 pages) |
2 June 2009 | Annual return made up to 31/05/09 (2 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 November 2008 | Annual return made up to 31/05/08 (3 pages) |
5 November 2008 | Annual return made up to 31/05/08 (3 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from second floor 2 carshalton road sutton surrey SM1 4RA (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from second floor 2 carshalton road sutton surrey SM1 4RA (1 page) |
3 April 2008 | Appointment terminated director susan goldstone (1 page) |
3 April 2008 | Appointment terminated director susan goldstone (1 page) |
4 March 2008 | Registered 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 2008 | Registered 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 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | Annual return made up to 31/05/07 (4 pages) |
27 June 2007 | Annual return made up to 31/05/07 (4 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
13 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
13 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 June 2006 | Annual return made up to 31/05/06 (4 pages) |
20 June 2006 | Annual return made up to 31/05/06 (4 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
20 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
20 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
13 July 2005 | Annual return made up to 31/05/05 (4 pages) |
13 July 2005 | Annual return made up to 31/05/05 (4 pages) |
22 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
22 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
23 June 2004 | Annual return made up to 31/05/04 (4 pages) |
23 June 2004 | Annual return made up to 31/05/04 (4 pages) |
14 June 2004 | Director resigned (2 pages) |
14 June 2004 | Director resigned (2 pages) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | New secretary appointed (2 pages) |
21 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
21 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Annual return made up to 31/05/03 (4 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Annual return made up to 31/05/03 (4 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
4 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
4 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
8 September 2002 | Secretary resigned (1 page) |
8 September 2002 | Annual return made up to 31/05/02
|
8 September 2002 | Secretary resigned (1 page) |
8 September 2002 | Annual return made up to 31/05/02
|
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
29 June 2001 | Annual return made up to 31/05/01
|
29 June 2001 | Annual return made up to 31/05/01
|
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
30 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
30 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Secretary resigned (1 page) |
7 June 2000 | Annual return made up to 31/05/00 (5 pages) |
7 June 2000 | Annual return made up to 31/05/00 (5 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 14 conifer gardens sutton surrey SM1 3JT (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 14 conifer gardens sutton surrey SM1 3JT (1 page) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
5 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
5 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
28 June 1999 | Annual return made up to 31/05/99 (6 pages) |
28 June 1999 | Annual return made up to 31/05/99 (6 pages) |
10 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
10 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: 9 conifer gardens sutton surrey SM1 3JT (1 page) |
15 October 1998 | Registered office changed on 15/10/98 from: 9 conifer gardens sutton surrey SM1 3JT (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New secretary appointed (2 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | Secretary resigned (1 page) |
17 June 1998 | Annual return made up to 31/05/98
|
17 June 1998 | Annual return made up to 31/05/98
|
30 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | Annual return made up to 31/05/97
|
3 July 1997 | Annual return made up to 31/05/97
|
3 July 1997 | New director appointed (2 pages) |
11 June 1997 | Secretary resigned;director resigned (1 page) |
11 June 1997 | Secretary resigned;director resigned (1 page) |
13 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
13 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
21 June 1996 | Annual return made up to 31/05/96
|
21 June 1996 | Annual return made up to 31/05/96
|
5 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
12 June 1995 | Annual return made up to 31/05/95 (6 pages) |
12 June 1995 | Annual return made up to 31/05/95 (6 pages) |
8 November 1982 | Incorporation (19 pages) |
8 November 1982 | Incorporation (19 pages) |