50 South Park Hill Road
South Croydon
Surrey
CR2 7DW
Director Name | Mr Nigel Goodman Smith |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2002(19 years, 3 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 85 Lakers Rise Woodmansterne Surrey SM7 3LA |
Director Name | Mr Alan Charles Lin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2004(21 years after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 50 South Park Hill Road South Croydon Surrrey CR2 7DW |
Director Name | Mr David Barton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2010(26 years, 11 months after company formation) |
Appointment Duration | 14 years |
Role | Golf Technician |
Country of Residence | England |
Correspondence Address | 50 South Park Hill Road South Croydon Surrey CR2 7DW |
Director Name | Ms Amanda Reid |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2014(30 years, 12 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 South Park Hill Road South Croydon Surrey CR2 7DW |
Director Name | Mr Daniel Ward |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2020(36 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 South Park Hill Road South Croydon CR2 7DW |
Director Name | Mr Daniel Ward |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2020(36 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 50 South Park Hill Road Croydon South Park South Croydon CR2 7DW |
Director Name | Paul John Lanham |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(7 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 14 December 1991) |
Role | Civil Servant |
Correspondence Address | 50 South Park Hill Road South Croydon Surrey CR2 7DW |
Director Name | Beverley Ann Whittaker |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 January 2000) |
Role | Customer Relations Manager |
Correspondence Address | 50 South Park Hill Road South Croydon Surrey CR2 7DW |
Director Name | Geoffrey Ian Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 August 1999) |
Role | Buyer |
Correspondence Address | Flat 1 50 South Park Hill Road Croydon Surrey CR2 7DW |
Director Name | Jamie McDonald |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 November 2000) |
Role | Lorry Driver |
Correspondence Address | 50 South Park Hill Road South Croydon Surrey CR2 7DW |
Director Name | Philip David Martin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 November 1999) |
Role | Company Representative |
Correspondence Address | 50 South Park Hill Road South Croydon Surrey CR2 7DW |
Director Name | Philip Michael Davidson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 50 South Park Hill Road South Croydon Surrey CR2 7DW |
Secretary Name | Paul John Lanham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 June 1991) |
Role | Company Director |
Correspondence Address | 50 South Park Hill Road South Croydon Surrey CR2 7DW |
Secretary Name | Philip Michael Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(8 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 50 South Park Hill Road South Croydon Surrey CR2 7DW |
Director Name | Caroline Thornton |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 1998) |
Role | Financial Control Assistant |
Correspondence Address | Hamelin House 50 South Park Hill Road South Croydon Surrey CR2 7DW |
Secretary Name | Russell Lyall Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | Flat 6 Hamelin House 50 South Park Hill Road South Croydon Surrey CR2 7DW |
Director Name | Mr Alan Charles Lin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(14 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2006) |
Role | Technician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 50 South Park Hill Road South Croydon Surrrey CR2 7DW |
Secretary Name | Caroline Evelyn Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(14 years after company formation) |
Appointment Duration | 9 months (resigned 28 February 1998) |
Role | Credit Controller |
Correspondence Address | 50 South Park Hill Road Croydon Surrey CR2 7DW |
Director Name | Helen Garton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 August 2002) |
Role | District Nurse |
Correspondence Address | Flat 3 Hamelin House 50 South Park Hill Road South Croydon Surrey CR2 7DW |
Director Name | David Hammond |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(15 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 December 2003) |
Role | Warehouse Operative |
Correspondence Address | Flat 4 50 South Park Hill Road South Croydon Surrey CR2 7DW |
Director Name | Wanda Mary-Anne Stillman |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 May 2004) |
Role | Zoologist |
Correspondence Address | 50 South Park Hill Road South Croydon Surrey CR2 7DW |
Director Name | Mr Karthigesu Thavarasan Jesuthasan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 August 2011) |
Role | Accounts |
Country of Residence | England |
Correspondence Address | 24 Christian Fields London SW16 3JZ |
Secretary Name | Wanda Mary-Anne Stillman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 May 2004) |
Role | Company Director |
Correspondence Address | 50 South Park Hill Road South Croydon Surrey CR2 7DW |
Director Name | Alexandra Elizabeth Gregory |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 September 2006) |
Role | Occupational Therapist |
Correspondence Address | Flat 4 Hamelin House South Park Hill Road South Croydon Surrey CR2 7DW |
Secretary Name | Mr Alan Charles Lin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(21 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2006) |
Role | Technician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 50 South Park Hill Road South Croydon Surrrey CR2 7DW |
Director Name | Michael Tropeano |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2005(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2006) |
Role | Project Manager |
Correspondence Address | Flat 2 50 South Park Hill Road South Croydon Surrey CR2 7DW |
Director Name | Ms Kerrie Gaelen |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(22 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 24 April 2020) |
Role | Co-ordinator |
Country of Residence | Australia |
Correspondence Address | Flat 2 50 South Park Hill Road South Croydon CR2 7DW |
Secretary Name | Andertons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(22 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2007) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon CR0 1QG |
Secretary Name | HML Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2007(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 January 2010) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Director Name | Bloomwood Educational Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2011(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 May 2014) |
Correspondence Address | 34 North Cray Road Bexley Kent DA5 3LZ |
Website | www.homelin.com |
---|
Registered Address | 50 South Park Hill Road South Croydon Surrey CR2 7DW |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
1 at £0.2 | Amanda Reid 3.33% Ordinary A |
---|---|
1 at £0.2 | D. Barton 3.33% Ordinary A |
1 at £0.2 | Kerrie Gaelen 3.33% Ordinary A |
1 at £0.2 | Mr Alan C. Lin 3.33% Ordinary A |
1 at £0.2 | Nigel Goodman-smith 3.33% Ordinary A |
1 at £0.2 | Vanda Eleanor Thurston 3.33% Ordinary A |
1 at £1 | Alan Lin 13.33% Ordinary B |
1 at £1 | Amanda Reid 13.33% Ordinary B |
1 at £1 | David Barton 13.33% Ordinary B |
1 at £1 | Kerrie Gaelen 13.33% Ordinary B |
1 at £1 | Nigel Goodman Smith 13.33% Ordinary B |
1 at £1 | Vanda Eleanor Thurston 13.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £24,000 |
Latest Accounts | 25 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Accounts Due | 25 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 25 June |
Latest Return | 13 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 27 April 2025 (11 months, 3 weeks from now) |
4 January 2024 | Micro company accounts made up to 25 June 2023 (3 pages) |
---|---|
25 April 2023 | Confirmation statement made on 13 April 2023 with updates (5 pages) |
25 April 2023 | Termination of appointment of Daniel Ward as a director on 24 April 2020 (1 page) |
11 January 2023 | Micro company accounts made up to 25 June 2022 (3 pages) |
1 December 2022 | Termination of appointment of Nigel Goodman Smith as a director on 26 July 2021 (1 page) |
1 December 2022 | Appointment of Ms Alice Phoebe Louise Hazard as a director on 26 July 2021 (2 pages) |
29 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
13 March 2022 | Micro company accounts made up to 25 June 2021 (3 pages) |
5 May 2021 | Appointment of Mr Daniel Ward as a director on 24 April 2020 (2 pages) |
28 April 2021 | Confirmation statement made on 13 April 2021 with updates (5 pages) |
28 April 2021 | Appointment of Mr Daniel Ward as a director on 24 April 2020 (2 pages) |
28 April 2021 | Termination of appointment of Kerrie Gaelen as a director on 24 April 2020 (1 page) |
9 September 2020 | Micro company accounts made up to 25 June 2020 (3 pages) |
25 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 25 June 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
11 October 2018 | Micro company accounts made up to 25 June 2018 (2 pages) |
21 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 25 June 2017 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 25 June 2017 (2 pages) |
22 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
22 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 25 June 2016 (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 25 June 2016 (3 pages) |
21 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
16 September 2015 | Micro company accounts made up to 25 June 2015 (2 pages) |
16 September 2015 | Micro company accounts made up to 25 June 2015 (2 pages) |
23 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
20 November 2014 | Total exemption small company accounts made up to 25 June 2014 (3 pages) |
20 November 2014 | Total exemption small company accounts made up to 25 June 2014 (3 pages) |
28 October 2014 | Appointment of Ms Amanda Reid as a director on 16 May 2014 (2 pages) |
28 October 2014 | Appointment of Ms Amanda Reid as a director on 16 May 2014 (2 pages) |
25 September 2014 | Termination of appointment of Bloomwood Educational Ltd as a director on 16 May 2014 (1 page) |
25 September 2014 | Termination of appointment of Bloomwood Educational Ltd as a director on 16 May 2014 (1 page) |
10 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Registered office address changed from Hamelin House 50 South Park Hill South Croydon Surrey CR4 7DW United Kingdom on 10 May 2014 (1 page) |
10 May 2014 | Registered office address changed from Hamelin House 50 South Park Hill South Croydon Surrey CR4 7DW United Kingdom on 10 May 2014 (1 page) |
10 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
2 October 2013 | Total exemption small company accounts made up to 24 June 2013 (3 pages) |
2 October 2013 | Total exemption small company accounts made up to 24 June 2013 (3 pages) |
18 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (9 pages) |
18 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (9 pages) |
21 February 2013 | Total exemption small company accounts made up to 25 June 2012 (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 25 June 2012 (3 pages) |
24 January 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
24 January 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
17 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (9 pages) |
17 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (9 pages) |
8 March 2012 | Accounts for a dormant company made up to 24 June 2011 (2 pages) |
8 March 2012 | Accounts for a dormant company made up to 24 June 2011 (2 pages) |
13 December 2011 | Termination of appointment of Karthigesu Jesuthasan as a director (1 page) |
13 December 2011 | Termination of appointment of Karthigesu Jesuthasan as a director (1 page) |
29 September 2011 | Appointment of Bloomwood Educational Ltd as a director (2 pages) |
29 September 2011 | Appointment of Bloomwood Educational Ltd as a director (2 pages) |
19 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (9 pages) |
19 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (9 pages) |
15 April 2011 | Total exemption full accounts made up to 24 June 2010 (9 pages) |
15 April 2011 | Total exemption full accounts made up to 24 June 2010 (9 pages) |
11 June 2010 | Appointment of Mr David Barton as a director (2 pages) |
11 June 2010 | Appointment of Mr David Barton as a director (2 pages) |
12 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Director's details changed for Alan Lin on 13 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Alan Lin on 13 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Nigel Goodman Smith on 13 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Kerrie Gaelen on 13 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Vanda Eleanor Thurston on 13 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Director's details changed for Nigel Goodman Smith on 13 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Kerrie Gaelen on 13 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Vanda Eleanor Thurston on 13 April 2010 (2 pages) |
26 January 2010 | Full accounts made up to 24 June 2009 (10 pages) |
26 January 2010 | Full accounts made up to 24 June 2009 (10 pages) |
18 January 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 18 January 2010 (1 page) |
18 January 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 18 January 2010 (1 page) |
18 January 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
18 January 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
15 April 2009 | Return made up to 13/04/09; full list of members (6 pages) |
15 April 2009 | Return made up to 13/04/09; full list of members (6 pages) |
1 December 2008 | Full accounts made up to 24 June 2008 (10 pages) |
1 December 2008 | Full accounts made up to 24 June 2008 (10 pages) |
2 July 2008 | Secretary appointed hml company secretarial services (1 page) |
2 July 2008 | Appointment terminated secretary andertons LIMITED (1 page) |
2 July 2008 | Appointment terminated secretary andertons LIMITED (1 page) |
2 July 2008 | Secretary appointed hml company secretarial services (1 page) |
18 April 2008 | Return made up to 13/04/08; full list of members (5 pages) |
18 April 2008 | Return made up to 13/04/08; full list of members (5 pages) |
8 March 2008 | Full accounts made up to 24 June 2007 (10 pages) |
8 March 2008 | Full accounts made up to 24 June 2007 (10 pages) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | New director appointed (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
11 December 2006 | Total exemption full accounts made up to 24 June 2006 (8 pages) |
11 December 2006 | Total exemption full accounts made up to 24 June 2006 (8 pages) |
20 September 2006 | New director appointed (1 page) |
20 September 2006 | New director appointed (1 page) |
19 September 2006 | Return made up to 13/04/06; full list of members
|
19 September 2006 | Return made up to 13/04/06; full list of members
|
13 September 2006 | Accounting reference date extended from 31/03/06 to 25/06/06 (1 page) |
13 September 2006 | Accounting reference date extended from 31/03/06 to 25/06/06 (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: hamelin house 50 south park hill road south croydon surrey CR2 7DW (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | New secretary appointed (2 pages) |
29 August 2006 | New secretary appointed (2 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: hamelin house 50 south park hill road south croydon surrey CR2 7DW (1 page) |
11 April 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
15 June 2005 | Return made up to 13/04/05; full list of members (10 pages) |
15 June 2005 | Return made up to 13/04/05; full list of members (10 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Secretary resigned;director resigned (1 page) |
10 June 2004 | Secretary resigned;director resigned (1 page) |
25 May 2004 | Return made up to 13/04/04; full list of members
|
25 May 2004 | Return made up to 13/04/04; full list of members
|
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
14 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
14 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
9 May 2003 | Return made up to 13/04/03; full list of members (12 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Return made up to 13/04/03; full list of members (12 pages) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
24 April 2002 | Return made up to 13/04/02; full list of members (11 pages) |
24 April 2002 | Return made up to 13/04/02; full list of members (11 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (17 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (17 pages) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | New secretary appointed (2 pages) |
4 June 2001 | Return made up to 13/04/01; full list of members (11 pages) |
4 June 2001 | Return made up to 13/04/01; full list of members (11 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
10 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
10 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
6 June 2000 | Return made up to 13/04/00; full list of members
|
6 June 2000 | Return made up to 13/04/00; full list of members
|
28 February 2000 | Director resigned (2 pages) |
28 February 2000 | Director resigned (2 pages) |
28 February 2000 | Director's particulars changed (2 pages) |
28 February 2000 | Director's particulars changed (2 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
24 January 2000 | New director appointed (2 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
22 June 1999 | Return made up to 13/04/99; full list of members
|
22 June 1999 | Return made up to 13/04/99; full list of members
|
31 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Return made up to 13/04/98; change of members (8 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Return made up to 13/04/98; change of members (8 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
15 July 1997 | Return made up to 13/04/97; full list of members
|
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Return made up to 13/04/97; full list of members
|
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | New secretary appointed (2 pages) |
13 December 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
13 December 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
13 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
13 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
24 July 1996 | Return made up to 13/04/96; no change of members (5 pages) |
24 July 1996 | Return made up to 13/04/96; no change of members (5 pages) |
26 July 1995 | Return made up to 13/04/95; no change of members (4 pages) |
26 July 1995 | Return made up to 13/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
26 May 1983 | Incorporation (10 pages) |
26 May 1983 | Incorporation (10 pages) |