Company NamePrincess Court Property Management Limited
Company StatusActive
Company Number01685062
CategoryPrivate Limited Company
Incorporation Date8 December 1982(41 years, 5 months ago)
Previous NameCircuitlight Limited

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 NameJames Anthony Thomas Sansom
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2007(24 years, 1 month after company formation)
Appointment Duration17 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHindwoods Ltd 9 Dreadnought Walk
London
SE10 9FP
Director NameMr Kalpesh Morjaria
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2010(27 years, 8 months after company formation)
Appointment Duration13 years, 8 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHindwoods Ltd 9 Dreadnought Walk
London
SE10 9FP
Director NameMr Peter David Mills
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(31 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHindwoods Ltd 9 Dreadnought Walk
London
SE10 9FP
Director NameMr Robert Bickford Millington
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(36 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleLandscaper And Builder
Country of ResidenceEngland
Correspondence AddressHindwoods Ltd 9 Dreadnought Walk
London
SE10 9FP
Secretary NameHindwoods Limited (Corporation)
StatusCurrent
Appointed01 January 2021(38 years, 1 month after company formation)
Appointment Duration3 years, 3 months
Correspondence Address9 Dreadnought Walk
London
SE10 9FP
Director NameJohn Henry Drake
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(8 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 September 1997)
RoleRetired
Correspondence Address1 Princess Court
Croydon
Surrey
CR0 6QB
Director NamePeter Whitby
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 June 1994)
RoleAccountant
Correspondence Address7 Princess Court
Canning Road
Croydon
Surrey
CR0 6QB
Director NameDavid Eric Jenkins
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(8 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 1997)
RoleTeacher
Correspondence Address12 Princess Court
Croydon
Surrey
CR0 6QB
Director NameRoyston Clive King
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(8 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 November 1999)
RoleRetired
Correspondence Address15 Princess Court
Croydon
Surrey
CR0 6QB
Secretary NamePeter Whitby
NationalityBritish
StatusResigned
Appointed12 July 1991(8 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 January 1995)
RoleCompany Director
Correspondence Address7 Princess Court
Canning Road
Croydon
Surrey
CR0 6QB
Director NameKathleen Mary Osbourne Purcell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed22 May 1994(11 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 July 1994)
RolePublic Relations Consultant
Correspondence Address6 Cheyne Court
Canning Road
Croydon
CR0 6QB
Director NameJeremy Gavin Harrison
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(12 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 02 October 2001)
RoleComputer Programmer
Correspondence AddressFlat 10 Princess Court
Croydon
Surrey
CR0 6QB
Secretary NameJeremy Gavin Harrison
NationalityBritish
StatusResigned
Appointed09 January 1995(12 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 15 February 1998)
RoleComputer Programmer
Correspondence AddressFlat 10 Princess Court
Croydon
Surrey
CR0 6QB
Director NameMr Kevin Derek Spittle
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(14 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 October 2000)
RoleComputer Consultant
Correspondence Address32 Verne Drive
Ampthill
Bedford
Bedfordshire
MK45 2PS
Secretary NameMr Kevin Derek Spittle
NationalityBritish
StatusResigned
Appointed15 February 1998(15 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 January 2003)
RoleComputer Consultant
Correspondence Address32 Verne Drive
Ampthill
Bedford
Bedfordshire
MK45 2PS
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed17 November 1999(16 years, 11 months after company formation)
Appointment Duration3 years (resigned 06 December 2002)
RoleProprietor
Correspondence Address29 Rutland Street
Kensington
London
SW7 1EJ
Director NameRasheedat Ayodeji Oluwatoyin Agiri
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(17 years, 10 months after company formation)
Appointment Duration12 years (resigned 24 October 2012)
RoleExecutive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Princess Court
10-11 Canning Road
Croydon
Surrey
CR0 6QB
Director NameMichael Bailey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(19 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 April 2005)
RoleBusiness Analyst
Correspondence AddressFlat 10 Princess Court
Canning Road
Croydon
Surrey
CR0 6QB
Secretary NameMrs Sheila Spoor
NationalityBritish
StatusResigned
Appointed06 December 2002(20 years after company formation)
Appointment Duration8 years, 6 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Henley Avenue
Sutton
Surrey
SM3 9SE
Director NameMr Kevin Derek Spittle
Date of BirthNovember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed09 January 2003(20 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Church Street
Ampthill
Bedford
Bedfordshire
MK45 2PL
Director NameChristopher Charles William Mothersdale
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(20 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 April 2007)
RoleAv Project Manager
Correspondence Address11 Princess Court
10-11 Canning Road
Croydon
Surrey
CR0 6QB
Director NameDavid Glennister
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(24 years after company formation)
Appointment Duration5 years, 10 months (resigned 25 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Princess Court
10-11 Canning Road
Croydon
Surrey
CR0 6QB
Director NameMr Tong Joo Sia
Date of BirthDecember 1982 (Born 41 years ago)
NationalityMalaysian
StatusResigned
Appointed24 October 2012(29 years, 10 months after company formation)
Appointment Duration2 years (resigned 19 November 2014)
RoleTunnell Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Princess Court
Canning Road
Croydon
Surrey
CR0 6QB
Director NameMr Christopher Starkowski
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(32 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 20 December 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/0 Blockmanagement Uk 5 Stour Valley Business Cen
Sudbury
Suffolk
CO10 7GB
Secretary NameBlock Management UK (Corporation)
StatusResigned
Appointed01 July 2011(28 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 09 September 2020)
Correspondence AddressC/O Hindwoods Chartered Surveyors Southbridge Hous
Southbridge Place
Croydon
CR0 4HA

Location

Registered AddressHindwoods Ltd
9 Dreadnought Walk
London
SE10 9FP
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrea Hitchens
6.25%
Ordinary
1 at £1Ben Michael Keilty
6.25%
Ordinary
1 at £1Desmond Leslie Joseph D'souza & Maria Sheena Santarita D'souza
6.25%
Ordinary
1 at £1James Anthony Thomas Samsom
6.25%
Ordinary
1 at £1Malini Sunita Hussain
6.25%
Ordinary
1 at £1Miss R. Agiri
6.25%
Ordinary
1 at £1Mr C. Starkowski
6.25%
Ordinary
1 at £1Mr J. Millington
6.25%
Ordinary
1 at £1Mr K. Morjaria
6.25%
Ordinary
1 at £1Mr Kevin D. Spittle
6.25%
Ordinary
1 at £1Mr S. Forbes
6.25%
Ordinary
1 at £1N. Collins
6.25%
Ordinary
1 at £1Paola Sangiovanni & Maria Sangiovanni
6.25%
Ordinary
1 at £1Peter David Mills
6.25%
Ordinary
2 at £1Mr A. Purcell
12.50%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

1 February 2021Appointment of Hindwoods Limited as a secretary on 1 January 2021 (2 pages)
1 February 2021Registered office address changed from C/O Hindwoods Chartered Surveyors Southbridge House Southbridge Place Croydon CR0 4HA England to Suite 70 Capital Business Centre Carlton Road South Croydon CR2 0BS on 1 February 2021 (1 page)
1 February 2021Secretary's details changed for Hindwoods Limited on 1 January 2021 (1 page)
17 September 2020Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to C/O Hindwoods Chartered Surveyors Southbridge House Southbridge Place Croydon CR0 4HA on 17 September 2020 (1 page)
17 September 2020Secretary's details changed for Block Management Uk on 9 September 2020 (1 page)
17 September 2020Termination of appointment of Block Management Uk as a secretary on 9 September 2020 (1 page)
2 July 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
27 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
15 July 2019Appointment of Mr Robert Bickford Millington as a director on 15 July 2019 (2 pages)
1 July 2019Notification of a person with significant control statement (2 pages)
1 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
4 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 December 2018Termination of appointment of Christopher Starkowski as a director on 20 December 2018 (1 page)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 December 2017 (6 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
5 July 2017Confirmation statement made on 28 June 2017 with updates (6 pages)
5 July 2017Confirmation statement made on 28 June 2017 with updates (6 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
14 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 16
(8 pages)
14 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 16
(8 pages)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 16
(6 pages)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 16
(6 pages)
15 July 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
15 July 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
20 May 2015Director's details changed for Mr Christopher Starkowski on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Mr Peter David Mills on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Mr Peter David Mills on 20 May 2015 (2 pages)
20 May 2015Director's details changed for James Anthony Thomas Sansom on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Mr Kalpesh Morjaria on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Mr Kalpesh Morjaria on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Mr Christopher Starkowski on 20 May 2015 (2 pages)
20 May 2015Director's details changed for James Anthony Thomas Sansom on 20 May 2015 (2 pages)
27 January 2015Appointment of Mr Christopher Starkowski as a director on 27 January 2015 (2 pages)
27 January 2015Appointment of Mr Christopher Starkowski as a director on 27 January 2015 (2 pages)
19 November 2014Termination of appointment of Tong Joo Sia as a director on 19 November 2014 (1 page)
19 November 2014Termination of appointment of Tong Joo Sia as a director on 19 November 2014 (1 page)
7 November 2014Appointment of Mr Peter David Mills as a director on 16 October 2014 (2 pages)
7 November 2014Appointment of Mr Peter David Mills as a director on 16 October 2014 (2 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
6 August 2014Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 6 August 2014 (1 page)
6 August 2014Secretary's details changed for Block Management Uk on 6 August 2014 (1 page)
6 August 2014Secretary's details changed for Block Management Uk on 6 August 2014 (1 page)
6 August 2014Secretary's details changed for Block Management Uk on 6 August 2014 (1 page)
6 August 2014Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 6 August 2014 (1 page)
6 August 2014Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 6 August 2014 (1 page)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 16
(7 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 16
(7 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(7 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(7 pages)
4 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
4 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
12 December 2012Registered office address changed from C/0 Blockmanagement Uk the Black Barn Cygnet Court Swan Street Boxford Suffolk CO10 5NZ United Kingdom on 12 December 2012 (1 page)
12 December 2012Registered office address changed from C/0 Blockmanagement Uk the Black Barn Cygnet Court Swan Street Boxford Suffolk CO10 5NZ United Kingdom on 12 December 2012 (1 page)
1 November 2012Termination of appointment of Rasheedat Agiri as a director (1 page)
1 November 2012Termination of appointment of Rasheedat Agiri as a director (1 page)
31 October 2012Appointment of Mr Tong Joo Sia as a director (2 pages)
31 October 2012Appointment of Mr Tong Joo Sia as a director (2 pages)
25 October 2012Termination of appointment of David Glennister as a director (1 page)
25 October 2012Termination of appointment of David Glennister as a director (1 page)
12 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (8 pages)
13 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (8 pages)
13 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (8 pages)
12 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
12 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
8 July 2011Registered office address changed from Blockmanagement Uk the Black Barn Cygnet Court,Swan Street Boxford Suffolk CO10 5NZ United Kingdom on 8 July 2011 (1 page)
8 July 2011Registered office address changed from Blockmanagement Uk the Black Barn Cygnet Court,Swan Street Boxford Suffolk CO10 5NZ United Kingdom on 8 July 2011 (1 page)
8 July 2011Termination of appointment of Sheila Spoor as a secretary (1 page)
8 July 2011Termination of appointment of Sheila Spoor as a secretary (1 page)
8 July 2011Registered office address changed from Blockmanagement Uk the Black Barn Cygnet Court,Swan Street Boxford Suffolk CO10 5NZ United Kingdom on 8 July 2011 (1 page)
1 July 2011Registered office address changed from 6 Lind Road Suton Surrey SM1 4PJ on 1 July 2011 (1 page)
1 July 2011Appointment of Block Management Uk as a secretary (2 pages)
1 July 2011Appointment of Block Management Uk as a secretary (2 pages)
1 July 2011Registered office address changed from 6 Lind Road Suton Surrey SM1 4PJ on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 6 Lind Road Suton Surrey SM1 4PJ on 1 July 2011 (1 page)
28 September 2010Appointment of Mr Kalpesh Morjaria as a director (2 pages)
28 September 2010Appointment of Mr Kalpesh Morjaria as a director (2 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
13 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (10 pages)
13 July 2010Director's details changed for James Anthony Thomas Sansom on 11 July 2010 (2 pages)
13 July 2010Director's details changed for James Anthony Thomas Sansom on 11 July 2010 (2 pages)
13 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (10 pages)
13 July 2009Return made up to 12/07/09; full list of members (9 pages)
13 July 2009Return made up to 12/07/09; full list of members (9 pages)
13 May 2009Full accounts made up to 31 December 2008 (10 pages)
13 May 2009Full accounts made up to 31 December 2008 (10 pages)
1 September 2008Full accounts made up to 31 December 2007 (11 pages)
1 September 2008Full accounts made up to 31 December 2007 (11 pages)
15 July 2008Return made up to 12/07/08; full list of members (10 pages)
15 July 2008Return made up to 12/07/08; full list of members (10 pages)
13 August 2007Full accounts made up to 31 December 2006 (10 pages)
13 August 2007Full accounts made up to 31 December 2006 (10 pages)
27 July 2007Registered office changed on 27/07/07 from: 6 lind road suton surrey SM1 1PJ (1 page)
27 July 2007Return made up to 12/07/07; full list of members (6 pages)
27 July 2007Return made up to 12/07/07; full list of members (6 pages)
27 July 2007Registered office changed on 27/07/07 from: 6 lind road suton surrey SM1 1PJ (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
15 March 2007New director appointed (1 page)
15 March 2007New director appointed (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
9 August 2006Full accounts made up to 31 December 2005 (10 pages)
9 August 2006Full accounts made up to 31 December 2005 (10 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Return made up to 12/07/06; full list of members (5 pages)
17 July 2006Return made up to 12/07/06; full list of members (5 pages)
21 April 2006Registered office changed on 21/04/06 from: 4 clowser close sutton surrey SM1 4TP (1 page)
21 April 2006Registered office changed on 21/04/06 from: 4 clowser close sutton surrey SM1 4TP (1 page)
19 August 2005Return made up to 12/07/05; full list of members (13 pages)
19 August 2005Return made up to 12/07/05; full list of members (13 pages)
24 June 2005Full accounts made up to 31 December 2004 (10 pages)
24 June 2005Full accounts made up to 31 December 2004 (10 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
30 July 2004Return made up to 12/07/04; change of members (8 pages)
30 July 2004Return made up to 12/07/04; change of members (8 pages)
15 June 2004Full accounts made up to 31 December 2003 (10 pages)
15 June 2004Full accounts made up to 31 December 2003 (10 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
16 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
16 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
16 August 2003Secretary resigned (1 page)
16 August 2003Secretary resigned (1 page)
15 June 2003Full accounts made up to 31 December 2002 (10 pages)
15 June 2003Full accounts made up to 31 December 2002 (10 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
24 December 2002Registered office changed on 24/12/02 from: 1ST floor christopher wren yard 117 high street croydon CR0 1QG (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002Registered office changed on 24/12/02 from: 1ST floor christopher wren yard 117 high street croydon CR0 1QG (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002Secretary resigned (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
10 September 2002Return made up to 12/07/02; full list of members (12 pages)
10 September 2002Return made up to 12/07/02; full list of members (12 pages)
27 August 2002Full accounts made up to 31 December 2001 (10 pages)
27 August 2002Full accounts made up to 31 December 2001 (10 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
27 October 2001Full accounts made up to 31 December 2000 (10 pages)
27 October 2001Full accounts made up to 31 December 2000 (10 pages)
29 July 2001Return made up to 12/07/01; full list of members (11 pages)
29 July 2001Return made up to 12/07/01; full list of members (11 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
24 October 2000Full accounts made up to 31 December 1999 (10 pages)
24 October 2000Full accounts made up to 31 December 1999 (10 pages)
25 September 2000Registered office changed on 25/09/00 from: 8 princess court canning road croydon CR0 6QB (1 page)
25 September 2000Registered office changed on 25/09/00 from: 8 princess court canning road croydon CR0 6QB (1 page)
13 July 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 1999Director resigned (1 page)
6 December 1999New secretary appointed (2 pages)
6 December 1999New secretary appointed (2 pages)
6 December 1999Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
4 November 1998Full accounts made up to 31 December 1997 (7 pages)
4 November 1998Full accounts made up to 31 December 1997 (7 pages)
6 August 1998Return made up to 12/07/98; full list of members (6 pages)
6 August 1998Registered office changed on 06/08/98 from: 10 princess court canning road croydon surrey cro 6QB (1 page)
6 August 1998Return made up to 12/07/98; full list of members (6 pages)
6 August 1998Registered office changed on 06/08/98 from: 10 princess court canning road croydon surrey cro 6QB (1 page)
20 April 1998Secretary resigned (1 page)
20 April 1998New secretary appointed (2 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998New secretary appointed (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
12 August 1997Return made up to 12/07/97; full list of members (6 pages)
12 August 1997Return made up to 12/07/97; full list of members (6 pages)
2 November 1996Full accounts made up to 31 December 1995 (9 pages)
2 November 1996Full accounts made up to 31 December 1995 (9 pages)
12 August 1996Return made up to 12/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 1996Return made up to 12/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1995Full accounts made up to 31 December 1994 (8 pages)
30 October 1995Full accounts made up to 31 December 1994 (8 pages)
3 August 1995Return made up to 12/07/95; no change of members (4 pages)
3 August 1995Return made up to 12/07/95; no change of members (4 pages)
8 December 1982Incorporation (16 pages)