South Croydon
Surrey
CR2 0AT
Director Name | Yvette Rose Marie Hopley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 January 2013(29 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Partner |
Country of Residence | United Kingdom |
Correspondence Address | 148 Purley Oaks Road South Croydon Surrey CR2 0NS |
Secretary Name | Mr Mark Anthony Waters |
---|---|
Status | Current |
Appointed | 16 December 2016(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
Director Name | Andrew John Burrows |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 June 1994) |
Role | Policy Review Manager |
Correspondence Address | 27 Montana Close Sanderstead South Croydon Surrey CR2 0AT |
Director Name | Patricia Mary Collier |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 June 1997) |
Role | Retired |
Correspondence Address | 62 Montana Close Sanderstead South Croydon Surrey CR2 0AT |
Director Name | Brian Deakin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(9 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 October 1992) |
Role | Pharmacy Manager |
Correspondence Address | 23 Montana Close Sanderstead South Croydon Surrey CR2 0AT |
Director Name | Eric John Snow |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 24 October 2003) |
Role | Retired |
Correspondence Address | 19 Montana Close Sanderstead South Croydon Surrey CR2 0AT |
Director Name | Patricia Kathleen Masson |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(9 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 15 May 2002) |
Role | Retired |
Correspondence Address | 22 Montana Close Sanderstead South Croydon Surrey CR2 0AT |
Secretary Name | Eric John Snow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 19 Montana Close Sanderstead South Croydon Surrey CR2 0AT |
Director Name | Ian Richard Abendroth |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 April 1994) |
Role | Bank Officer |
Correspondence Address | 58 Montana Close Sanderstead South Croydon Surrey CR2 0AT |
Director Name | David George Daniel |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 October 1994) |
Role | Bank Official |
Correspondence Address | 24 Montana Close Sanderstead South Croydon Surrey CR2 0AT |
Director Name | Jacqueline Kathie Ford |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 September 2000) |
Role | Accountant |
Correspondence Address | 27 Montana Close Sanderstead South Croydon Surrey CR2 0AT |
Director Name | Stephen Paul Marlow |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(14 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 January 1998) |
Role | Computer Operator |
Correspondence Address | 13 Montana Close Sanderstead South Croydon Surrey CR2 0AT |
Director Name | Joyce Valentine Richens |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 July 2002) |
Role | Retired |
Correspondence Address | 63 Montana Close South Croydon Surrey CR2 0AT |
Secretary Name | John Raymond Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Manor Way South Croydon Surrey CR2 7BT |
Director Name | John Austin |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(19 years, 5 months after company formation) |
Appointment Duration | 4 days (resigned 16 August 2002) |
Role | Retired |
Correspondence Address | 48 Montana Close Croydon CR2 0AT |
Director Name | John Kevin Bernard Moran |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 December 2002(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 April 2006) |
Role | IT Consultant |
Correspondence Address | 32 Montana Close Croydon CR2 0AT |
Director Name | Philip David Howard |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 September 2007) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Montana Close South Croydon Surrey CR2 0AT |
Director Name | Mrs Angela Mary Khalil |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(20 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 July 2015) |
Role | Enviromental Scientist |
Country of Residence | England |
Correspondence Address | 6 Lind Road Sutton Surrey SM1 4PJ |
Director Name | Mel Galvin Quinn |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 May 2009) |
Role | Civil Servant |
Correspondence Address | 5 Court Hill South Croydon Surrey CR2 9NB |
Director Name | Richard Edward Kellaway |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(20 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 March 2004) |
Role | Public Servant |
Correspondence Address | Cranford Ridge Langley South Croydon Surrey CR2 0AR |
Secretary Name | Mr Stephen John Hole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(23 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 05 September 2007) |
Role | Company Director |
Correspondence Address | 25 Albatross Gardens Croydon Surrey CR2 8QW |
Secretary Name | Sheila Spoor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(24 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 December 2016) |
Role | Property Manager |
Correspondence Address | 6 Lind Road Sutton Surrey SM1 4PJ |
Director Name | Victoria Sarah Hakewill |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(24 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 24 January 2013) |
Role | Childcare |
Country of Residence | United Kingdom |
Correspondence Address | 10 Montana Close Sanderstead Surrey CR2 0AT |
Registered Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
- | OTHER 66.67% - |
---|---|
1 at £10 | Caroline Cartlich & Matthew Amer 1.67% Ordinary |
1 at £10 | Graf Properties LTD 1.67% Ordinary |
1 at £10 | Katherine Louise Bell 1.67% Ordinary |
1 at £10 | Mary Andrea 1.67% Ordinary |
1 at £10 | Mohammad Raquib & Mrs Raushan A. Raquib 1.67% Ordinary |
1 at £10 | Mr James Docker & Ms Gillian L. Docker 1.67% Ordinary |
1 at £10 | Mr John Bushnell 1.67% Ordinary |
1 at £10 | Mr John Hilderly 1.67% Ordinary |
1 at £10 | Mr Keith Morton 1.67% Ordinary |
1 at £10 | Mr Matthew James Lewis & Mrs Angela Jane May Lewis 1.67% Ordinary |
1 at £10 | Mr Mel Quin & Mrs Pamela Ann Quin 1.67% Ordinary |
1 at £10 | Mr Philip David Howard 1.67% Ordinary |
1 at £10 | Mrs Ali & Mr Ali 1.67% Ordinary |
1 at £10 | Mrs Alodia Cockram & Mr Ernest Cockram 1.67% Ordinary |
1 at £10 | Mrs Angela Khalil 1.67% Ordinary |
1 at £10 | Mrs Barbara Maude Tate 1.67% Ordinary |
1 at £10 | Ms C.j. Thorn 1.67% Ordinary |
1 at £10 | Ms Clare Alicia Jackson 1.67% Ordinary |
1 at £10 | Ms Clare Louise Dare 1.67% Ordinary |
1 at £10 | Theresa Archibald & Mr Robin Archibald 1.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £180 |
Net Worth | £600 |
Current Liabilities | £180 |
Latest Accounts | 28 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 September |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 4 days from now) |
25 April 2023 | Confirmation statement made on 24 April 2023 with updates (8 pages) |
---|---|
9 March 2023 | Accounts for a dormant company made up to 28 September 2022 (5 pages) |
25 April 2022 | Confirmation statement made on 24 April 2022 with updates (8 pages) |
22 November 2021 | Accounts for a dormant company made up to 28 September 2021 (5 pages) |
2 June 2021 | Accounts for a dormant company made up to 28 September 2020 (5 pages) |
26 April 2021 | Confirmation statement made on 24 April 2021 with updates (8 pages) |
21 November 2020 | Registered office address changed from 6 Lind Road Sutton Surrey SM1 4PJ to Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 21 November 2020 (1 page) |
3 June 2020 | Accounts for a dormant company made up to 28 September 2019 (5 pages) |
30 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
26 April 2019 | Accounts for a dormant company made up to 28 September 2018 (5 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (8 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with updates (8 pages) |
16 April 2018 | Accounts for a dormant company made up to 28 September 2017 (5 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (10 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (10 pages) |
23 March 2017 | Total exemption full accounts made up to 28 September 2016 (6 pages) |
23 March 2017 | Total exemption full accounts made up to 28 September 2016 (6 pages) |
16 December 2016 | Appointment of Mr Mark Anthony Waters as a secretary on 16 December 2016 (2 pages) |
16 December 2016 | Appointment of Mr Mark Anthony Waters as a secretary on 16 December 2016 (2 pages) |
16 December 2016 | Termination of appointment of Sheila Spoor as a secretary on 16 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Sheila Spoor as a secretary on 16 December 2016 (1 page) |
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
13 February 2016 | Total exemption full accounts made up to 28 September 2015 (8 pages) |
13 February 2016 | Total exemption full accounts made up to 28 September 2015 (8 pages) |
9 July 2015 | Termination of appointment of Angela Mary Khalil as a director on 1 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Angela Mary Khalil as a director on 1 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Angela Mary Khalil as a director on 1 July 2015 (1 page) |
15 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
3 January 2015 | Total exemption full accounts made up to 28 September 2014 (9 pages) |
3 January 2015 | Total exemption full accounts made up to 28 September 2014 (9 pages) |
21 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
30 December 2013 | Total exemption full accounts made up to 28 September 2013 (9 pages) |
30 December 2013 | Total exemption full accounts made up to 28 September 2013 (9 pages) |
26 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (10 pages) |
26 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (10 pages) |
14 March 2013 | Appointment of Councillor Yvette Rose Marie Hopley as a director (2 pages) |
14 March 2013 | Appointment of Councillor Yvette Rose Marie Hopley as a director (2 pages) |
1 March 2013 | Termination of appointment of Victoria Hakewill as a director (1 page) |
1 March 2013 | Termination of appointment of Victoria Hakewill as a director (1 page) |
14 December 2012 | Total exemption full accounts made up to 28 September 2012 (9 pages) |
14 December 2012 | Total exemption full accounts made up to 28 September 2012 (9 pages) |
1 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (11 pages) |
1 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (11 pages) |
3 January 2012 | Total exemption full accounts made up to 28 September 2011 (9 pages) |
3 January 2012 | Total exemption full accounts made up to 28 September 2011 (9 pages) |
1 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (10 pages) |
1 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (10 pages) |
21 December 2010 | Total exemption full accounts made up to 28 September 2010 (10 pages) |
21 December 2010 | Total exemption full accounts made up to 28 September 2010 (10 pages) |
30 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (44 pages) |
30 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (44 pages) |
30 April 2010 | Director's details changed for John Ellis Bushneu on 23 April 2010 (2 pages) |
30 April 2010 | Director's details changed for John Ellis Bushneu on 23 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Victoria Sarah Hakewill on 23 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Victoria Sarah Hakewill on 23 April 2010 (2 pages) |
26 March 2010 | Total exemption full accounts made up to 28 September 2009 (10 pages) |
26 March 2010 | Total exemption full accounts made up to 28 September 2009 (10 pages) |
29 October 2009 | Director's details changed for Angela Mary Khalil on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Angela Mary Khalil on 16 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Sheila Spoor on 16 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Sheila Spoor on 16 October 2009 (1 page) |
14 May 2009 | Return made up to 24/04/09; no change of members (5 pages) |
14 May 2009 | Return made up to 24/04/09; no change of members (5 pages) |
12 May 2009 | Appointment terminated director mel quinn (1 page) |
12 May 2009 | Appointment terminated director mel quinn (1 page) |
19 December 2008 | Total exemption full accounts made up to 28 September 2008 (10 pages) |
19 December 2008 | Total exemption full accounts made up to 28 September 2008 (10 pages) |
15 May 2008 | Return made up to 24/04/08; full list of members (17 pages) |
15 May 2008 | Return made up to 24/04/08; full list of members (17 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 September 2007 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 September 2007 (4 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: toronto house 49A south end croydon CR9 1LT (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: toronto house 49A south end croydon CR9 1LT (1 page) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | New secretary appointed (2 pages) |
25 May 2007 | Return made up to 24/04/07; full list of members (10 pages) |
25 May 2007 | Return made up to 24/04/07; full list of members (10 pages) |
13 December 2006 | Total exemption small company accounts made up to 28 September 2006 (4 pages) |
13 December 2006 | Total exemption small company accounts made up to 28 September 2006 (4 pages) |
30 August 2006 | New secretary appointed (1 page) |
30 August 2006 | New secretary appointed (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
3 May 2006 | Return made up to 24/04/06; change of members (10 pages) |
3 May 2006 | Return made up to 24/04/06; change of members (10 pages) |
19 December 2005 | Total exemption small company accounts made up to 28 September 2005 (4 pages) |
19 December 2005 | Total exemption small company accounts made up to 28 September 2005 (4 pages) |
11 May 2005 | Return made up to 24/04/05; change of members (10 pages) |
11 May 2005 | Return made up to 24/04/05; change of members (10 pages) |
22 December 2004 | Total exemption small company accounts made up to 28 September 2004 (4 pages) |
22 December 2004 | Total exemption small company accounts made up to 28 September 2004 (4 pages) |
7 May 2004 | Return made up to 24/04/04; full list of members (13 pages) |
7 May 2004 | Return made up to 24/04/04; full list of members (13 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
30 January 2004 | Total exemption small company accounts made up to 29 September 2003 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 29 September 2003 (4 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
3 July 2003 | Total exemption small company accounts made up to 28 September 2002 (4 pages) |
3 July 2003 | Total exemption small company accounts made up to 28 September 2002 (4 pages) |
1 May 2003 | Return made up to 24/04/03; full list of members (12 pages) |
1 May 2003 | Return made up to 24/04/03; full list of members (12 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | New director appointed (2 pages) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Secretary resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
15 May 2002 | Total exemption small company accounts made up to 28 September 2001 (4 pages) |
15 May 2002 | Total exemption small company accounts made up to 28 September 2001 (4 pages) |
7 May 2002 | Return made up to 24/04/02; change of members (9 pages) |
7 May 2002 | Return made up to 24/04/02; change of members (9 pages) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: 19 montana close sanderstead south croydon surrey CR2 0AT (1 page) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: 19 montana close sanderstead south croydon surrey CR2 0AT (1 page) |
26 July 2001 | Total exemption full accounts made up to 28 September 2000 (7 pages) |
26 July 2001 | Total exemption full accounts made up to 28 September 2000 (7 pages) |
23 May 2001 | Return made up to 24/04/01; full list of members
|
23 May 2001 | Return made up to 24/04/01; full list of members
|
22 August 2000 | Full accounts made up to 28 September 1999 (7 pages) |
22 August 2000 | Full accounts made up to 28 September 1999 (7 pages) |
25 May 2000 | Return made up to 24/04/00; no change of members (7 pages) |
25 May 2000 | Return made up to 24/04/00; no change of members (7 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
26 July 1999 | Full accounts made up to 28 September 1998 (7 pages) |
26 July 1999 | Full accounts made up to 28 September 1998 (7 pages) |
27 May 1999 | Return made up to 24/04/99; change of members (6 pages) |
27 May 1999 | Return made up to 24/04/99; change of members (6 pages) |
22 May 1998 | Return made up to 24/04/98; full list of members
|
22 May 1998 | Full accounts made up to 28 September 1997 (7 pages) |
22 May 1998 | Full accounts made up to 28 September 1997 (7 pages) |
22 May 1998 | Return made up to 24/04/98; full list of members
|
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
12 June 1997 | Full accounts made up to 28 September 1996 (7 pages) |
12 June 1997 | Full accounts made up to 28 September 1996 (7 pages) |
27 May 1997 | Return made up to 24/04/97; change of members (6 pages) |
27 May 1997 | Return made up to 24/04/97; change of members (6 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
22 May 1996 | Return made up to 24/04/96; change of members (6 pages) |
22 May 1996 | Full accounts made up to 28 September 1995 (7 pages) |
22 May 1996 | Return made up to 24/04/96; change of members (6 pages) |
22 May 1996 | Full accounts made up to 28 September 1995 (7 pages) |
19 May 1995 | Return made up to 24/04/95; full list of members (8 pages) |
19 May 1995 | Full accounts made up to 28 September 1994 (7 pages) |
19 May 1995 | Return made up to 24/04/95; full list of members (8 pages) |
19 May 1995 | Full accounts made up to 28 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
15 March 1983 | Certificate of incorporation (1 page) |
15 March 1983 | Certificate of incorporation (1 page) |