Croydon
Surrey
CR0 1JB
Director Name | Mr Orlando Noel Antoine |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(39 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Matthew James Lees |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(39 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 December 2023(41 years, 1 month after company formation) |
Appointment Duration | 4 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Samuel Zimbe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 June 1993) |
Role | Auditor |
Correspondence Address | 16 Roberts Court Maple Road Penge London SE20 8JJ |
Director Name | Nicola Taylor |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 June 1993) |
Role | Provisions Manager |
Correspondence Address | 2 Roberts Court Maple Road London SE20 8JJ |
Director Name | Lorna Southey |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 December 1993) |
Role | Machine Minder |
Correspondence Address | 12 Roberts Court Maple Road London SE20 8JJ |
Director Name | Christine Cashman |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 09 September 2001) |
Role | Sales Representative |
Correspondence Address | 21 Roberts Court Maple Road London SE20 8JJ |
Director Name | Mr Stephen James Claridge |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 June 1993) |
Role | Company Director |
Correspondence Address | 19 Roberts Court Melvin Road Penge London SE20 8JJ |
Director Name | Jacqueline Heatley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 June 1993) |
Role | Financial Consultant |
Correspondence Address | 5 Roberts Court Maple Road London SE20 8JJ |
Secretary Name | Christine Cashman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 08 March 1993) |
Role | Company Director |
Correspondence Address | 21 Roberts Court Maple Road London SE20 8JJ |
Secretary Name | Christopher David John Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(10 years, 3 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 01 March 2011) |
Role | Secretary |
Correspondence Address | Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ |
Director Name | Graham Anstey |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 18 June 1998) |
Role | Slater & Tiler |
Correspondence Address | 20 Roberts Court Maple Road London SE20 8JJ |
Director Name | Linda Anstey |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 October 2003) |
Role | Advertising Manager |
Correspondence Address | 20 Roberts Court Maple Road London SE20 8JJ |
Director Name | John Birney |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 December 1994) |
Role | Painter & Decorator |
Correspondence Address | Flat 8 Roberts Court 44/50 Maple Road Penge London SE20 8JJ |
Director Name | Martin Clayton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(10 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 07 July 1999) |
Role | Telephone Engineer |
Correspondence Address | 22 Roberts Court Maple Road London SE20 8JJ |
Director Name | Mr Simon Bullen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(11 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 08 December 1994) |
Role | Export Marketing Manager |
Correspondence Address | 4 Roberts Court Maple Road Penge London SE20 8JJ |
Director Name | Janet Boswell |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(12 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 October 2003) |
Role | Housewife |
Correspondence Address | 13 Roberts Court Maple Road London SE20 8JJ |
Director Name | Clare Bellett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 January 2005) |
Role | Research Admin |
Correspondence Address | 15 Roberts Court Maple Road Penge London SE20 8JJ |
Director Name | Miss Deborah Amaning |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(18 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 06 August 2014) |
Role | Connexions Personal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 9 Roberts Court Maple Road Penge SE20 8JJ |
Director Name | Christopher James Burgess |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 August 2004) |
Role | Gardener |
Correspondence Address | 26 Roberts Court Maple Road Penge SE20 8JJ |
Director Name | Karen Ann Roberts |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 November 2007) |
Role | Borough Councillor |
Correspondence Address | 10 Roberts Court Maple Road Penge SE20 8JJ |
Director Name | Marcelle Riby Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 November 2007) |
Role | Social Worker |
Correspondence Address | 14 Roberts Court Maple Road London SE20 8JJ |
Director Name | Michael Raynor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 April 2010) |
Role | Carpenter Joiner |
Correspondence Address | 5 Roberts Court Maple Road London SE20 8JJ |
Director Name | Ronald Martin |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 November 2007) |
Role | Plumbing & Heating Engineer |
Correspondence Address | 21 Roberts Court Maple Road London SE20 8JJ |
Director Name | Mrs Wendy Gillian Stewart |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(25 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 08 November 2021) |
Role | Partner Self Employed |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Secretary Name | Derek Jonathan Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(28 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 17 December 2023) |
Role | Company Director |
Correspondence Address | 107 Shirley Church Road Croydon Surrey CR0 5AG |
Director Name | Marcelle Riby-Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(31 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mr Adam Luke Tahir |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(34 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2021) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 2 Bushfield Court Shortstown Bedford MK42 0GJ |
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 | Adam Harry Joseph Boniface & Katherine Elizabeth Wookey 3.85% Ordinary |
---|---|
1 at £1 | Alec Ossoulo & Audrey Laurence Gladys Ossoulo 3.85% Ordinary |
1 at £1 | Brendan Niall Smith & Laura Maureen Smith 3.85% Ordinary |
1 at £1 | Edward Dalton & Linda Dalton 3.85% Ordinary |
1 at £1 | Matthew James Lees 3.85% Ordinary |
1 at £1 | Michelle Denise Thornton & Craig Eric Ward 3.85% Ordinary |
1 at £1 | Mr Edward Arthur Dalton 3.85% Ordinary |
1 at £1 | Mr George Amoake-prempeh 3.85% Ordinary |
1 at £1 | Mr Jason D'sa 3.85% Ordinary |
1 at £1 | Mr William Asamoah Boateng 3.85% Ordinary |
1 at £1 | Ms Deborah Amaning 3.85% Ordinary |
1 at £1 | Ms Marcelle Katherine Riby-williams 3.85% Ordinary |
1 at £1 | Ms Tara Combie 3.85% Ordinary |
1 at £1 | Olatunde Bakare & Oluwatoyin Alaba Bakare 3.85% Ordinary |
1 at £1 | Paul Mccarthy 3.85% Ordinary |
1 at £1 | Rejwan Ahad & Sonia Bharadia 3.85% Ordinary |
1 at £1 | Roger David John Phillips 3.85% Ordinary |
1 at £1 | Sian Margaret Hill 3.85% Ordinary |
1 at £1 | Uni-plan Estate Agents 3.85% Ordinary |
1 at £1 | Wendy Stewart & Mr Martell Stewart 3.85% Ordinary |
- | OTHER 23.08% - |
Year | 2014 |
---|---|
Net Worth | £5,957 |
Cash | £4,346 |
Current Liabilities | £1,824 |
Latest Accounts | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
7 April 2020 | Total exemption full accounts made up to 29 September 2019 (6 pages) |
---|---|
9 March 2020 | Confirmation statement made on 8 March 2020 with updates (6 pages) |
13 March 2019 | Confirmation statement made on 8 March 2019 with updates (6 pages) |
21 February 2019 | Total exemption full accounts made up to 29 September 2018 (6 pages) |
12 October 2018 | Director's details changed for Wendy Gillian Stewart on 12 October 2018 (2 pages) |
18 June 2018 | Registered office address changed from C/O Property Maintenance & Management Services 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
14 February 2018 | Total exemption full accounts made up to 29 September 2017 (6 pages) |
19 April 2017 | Appointment of Mr Adam Luke Tahir as a director on 21 March 2017 (2 pages) |
19 April 2017 | Appointment of Mr Adam Luke Tahir as a director on 21 March 2017 (2 pages) |
24 March 2017 | Total exemption small company accounts made up to 29 September 2016 (6 pages) |
24 March 2017 | Total exemption small company accounts made up to 29 September 2016 (6 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (8 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (8 pages) |
12 May 2016 | Total exemption small company accounts made up to 29 September 2015 (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 29 September 2015 (6 pages) |
21 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Director's details changed for Wendy Gillian Stewart on 21 April 2016 (2 pages) |
21 April 2016 | Director's details changed for Wendy Gillian Stewart on 21 April 2016 (2 pages) |
21 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
14 April 2015 | Total exemption small company accounts made up to 29 September 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 29 September 2014 (6 pages) |
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
10 September 2014 | Termination of appointment of Deborah Amaning as a director on 6 August 2014 (2 pages) |
10 September 2014 | Termination of appointment of Deborah Amaning as a director on 6 August 2014 (2 pages) |
10 September 2014 | Termination of appointment of Deborah Amaning as a director on 6 August 2014 (2 pages) |
3 September 2014 | Appointment of Marcelle Riby-Williams as a director on 19 August 2014 (3 pages) |
3 September 2014 | Appointment of Marcelle Riby-Williams as a director on 19 August 2014 (3 pages) |
13 May 2014 | Total exemption full accounts made up to 29 September 2013 (9 pages) |
13 May 2014 | Total exemption full accounts made up to 29 September 2013 (9 pages) |
24 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
21 May 2013 | Total exemption small company accounts made up to 29 September 2012 (6 pages) |
21 May 2013 | Total exemption small company accounts made up to 29 September 2012 (6 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (16 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (16 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (16 pages) |
2 September 2012 | Total exemption small company accounts made up to 29 September 2011 (5 pages) |
2 September 2012 | Total exemption small company accounts made up to 29 September 2011 (5 pages) |
26 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (16 pages) |
26 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (16 pages) |
26 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (16 pages) |
18 May 2011 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 18 May 2011 (2 pages) |
18 May 2011 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 18 May 2011 (2 pages) |
10 May 2011 | Appointment of Derek Jonathan Lee as a secretary (3 pages) |
10 May 2011 | Appointment of Derek Jonathan Lee as a secretary (3 pages) |
10 May 2011 | Termination of appointment of a secretary (2 pages) |
10 May 2011 | Termination of appointment of a secretary (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 29 September 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 29 September 2010 (5 pages) |
1 April 2011 | Termination of appointment of Christopher Nelson as a secretary (2 pages) |
1 April 2011 | Termination of appointment of Christopher Nelson as a secretary (2 pages) |
1 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (15 pages) |
1 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (15 pages) |
1 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (15 pages) |
18 May 2010 | Termination of appointment of Michael Raynor as a director (2 pages) |
18 May 2010 | Termination of appointment of Michael Raynor as a director (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 29 September 2009 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 29 September 2009 (5 pages) |
19 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (14 pages) |
19 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (14 pages) |
19 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (14 pages) |
4 June 2009 | Total exemption small company accounts made up to 29 September 2008 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 29 September 2008 (5 pages) |
12 March 2009 | Return made up to 08/03/09; full list of members (8 pages) |
12 March 2009 | Return made up to 08/03/09; full list of members (8 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
16 June 2008 | Total exemption small company accounts made up to 29 September 2007 (5 pages) |
16 June 2008 | Total exemption small company accounts made up to 29 September 2007 (5 pages) |
29 March 2008 | Return made up to 08/03/08; full list of members (11 pages) |
29 March 2008 | Registered office changed on 29/03/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
29 March 2008 | Return made up to 08/03/08; full list of members (11 pages) |
29 March 2008 | Registered office changed on 29/03/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
21 June 2007 | Total exemption small company accounts made up to 29 September 2006 (5 pages) |
21 June 2007 | Total exemption small company accounts made up to 29 September 2006 (5 pages) |
21 March 2007 | Return made up to 08/03/07; full list of members (13 pages) |
21 March 2007 | Return made up to 08/03/07; full list of members (13 pages) |
29 June 2006 | Total exemption full accounts made up to 29 September 2004 (8 pages) |
29 June 2006 | Total exemption full accounts made up to 29 September 2004 (8 pages) |
26 June 2006 | Total exemption small company accounts made up to 29 September 2005 (5 pages) |
26 June 2006 | Total exemption small company accounts made up to 29 September 2005 (5 pages) |
20 March 2006 | Return made up to 08/03/06; full list of members (13 pages) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Return made up to 08/03/06; full list of members (13 pages) |
7 June 2005 | New director appointed (3 pages) |
7 June 2005 | New director appointed (3 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
14 April 2005 | Return made up to 08/03/05; full list of members (13 pages) |
14 April 2005 | Return made up to 08/03/05; full list of members (13 pages) |
29 June 2004 | Total exemption full accounts made up to 29 September 2003 (8 pages) |
29 June 2004 | Total exemption full accounts made up to 29 September 2003 (8 pages) |
13 May 2004 | Return made up to 08/03/04; full list of members (12 pages) |
13 May 2004 | Return made up to 08/03/04; full list of members (12 pages) |
6 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
2 September 2003 | Partial exemption accounts made up to 29 September 2001 (8 pages) |
2 September 2003 | Partial exemption accounts made up to 29 September 2001 (8 pages) |
1 August 2003 | Total exemption full accounts made up to 29 September 2002 (8 pages) |
1 August 2003 | Total exemption full accounts made up to 29 September 2002 (8 pages) |
14 March 2003 | Return made up to 08/03/03; full list of members (14 pages) |
14 March 2003 | Return made up to 08/03/03; full list of members (14 pages) |
13 March 2002 | Return made up to 08/03/02; full list of members (14 pages) |
13 March 2002 | Return made up to 08/03/02; full list of members (14 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
30 July 2001 | Partial exemption accounts made up to 29 September 2000 (8 pages) |
30 July 2001 | Partial exemption accounts made up to 29 September 2000 (8 pages) |
15 March 2001 | Return made up to 08/03/01; full list of members (11 pages) |
15 March 2001 | Return made up to 08/03/01; full list of members (11 pages) |
10 July 2000 | Accounts for a small company made up to 29 September 1999 (8 pages) |
10 July 2000 | Accounts for a small company made up to 29 September 1999 (8 pages) |
8 March 2000 | Return made up to 08/03/00; full list of members (10 pages) |
8 March 2000 | Return made up to 08/03/00; full list of members (10 pages) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | Director resigned (1 page) |
1 February 2000 | Return made up to 08/03/99; full list of members (11 pages) |
1 February 2000 | Return made up to 08/03/99; full list of members (11 pages) |
17 June 1999 | Accounts for a small company made up to 29 September 1998 (8 pages) |
17 June 1999 | Accounts for a small company made up to 29 September 1998 (8 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
19 May 1998 | Full accounts made up to 29 September 1997 (8 pages) |
19 May 1998 | Full accounts made up to 29 September 1997 (8 pages) |
9 March 1998 | Return made up to 08/03/98; full list of members (11 pages) |
9 March 1998 | Return made up to 08/03/98; full list of members (11 pages) |
24 March 1997 | Full accounts made up to 29 September 1996 (8 pages) |
24 March 1997 | Full accounts made up to 29 September 1996 (8 pages) |
21 March 1997 | Return made up to 08/03/97; full list of members (9 pages) |
21 March 1997 | Return made up to 08/03/97; full list of members (9 pages) |
4 August 1996 | Full accounts made up to 29 September 1995 (8 pages) |
4 August 1996 | Full accounts made up to 29 September 1995 (8 pages) |
18 April 1996 | Return made up to 08/03/96; full list of members (9 pages) |
18 April 1996 | Return made up to 08/03/96; full list of members (9 pages) |
7 June 1995 | Full accounts made up to 29 September 1994 (8 pages) |
7 June 1995 | Full accounts made up to 29 September 1994 (8 pages) |
30 May 1995 | Return made up to 08/03/95; full list of members (24 pages) |
30 May 1995 | Return made up to 08/03/95; full list of members (24 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | Director resigned (2 pages) |
15 November 1982 | Incorporation (15 pages) |
15 November 1982 | Incorporation (15 pages) |