Company NameSYON Management Limited
Company StatusActive
Company Number01769399
CategoryPrivate Limited Company
Incorporation Date11 November 1983(40 years, 5 months ago)

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 NameMr Richard John Attwood Chapman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(35 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleAirport Planner
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr Aziz Azim
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(36 years after company formation)
Appointment Duration4 years, 5 months
RoleInsurance
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr Atif Masood Khokhar
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(38 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleTransport Company Director
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameGrace Miller & Co. Ltd (Corporation)
StatusCurrent
Appointed01 May 2002(18 years, 5 months after company formation)
Appointment Duration21 years, 12 months
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMr Colin Bell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(8 years, 9 months after company formation)
Appointment Duration21 years, 6 months (resigned 03 February 2014)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowntree Close
Wyke Gardens
Osterley
Middlesex
Director NameMrs Winifred Joan Crompton
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(8 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 May 2002)
RoleRetired
Correspondence Address44 Braybourne Drive
Wyke Gardens
Osterley
Middlesex
Director NameMr Ray Hutton
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(8 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 May 1995)
RoleRetired
Correspondence Address5 Stags Way
Isleworth
Middlesex
Director NameMr Raymund Andrew Shaw
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(8 years, 9 months after company formation)
Appointment Duration4 years (resigned 06 August 1996)
RoleCompany Director
Correspondence Address14 Stags Way
Isleworth
Middlesex
Director NameRobert Duncan Wilkie
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(8 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 10 May 2005)
RoleEngineer
Correspondence Address11 Crowntree Close
Isleworth
Middlesex
TW7 5PF
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed06 August 1992(8 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 May 2002)
RoleCompany Director
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Director NameMr Ian Denis Todd
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(10 years, 8 months after company formation)
Appointment Duration24 years, 6 months (resigned 30 January 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Wyke Close
Isleworth
Middlesex
TW7 5PE
Director NamePaul William Chappell
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(11 years, 5 months after company formation)
Appointment Duration2 years (resigned 06 May 1997)
RoleExport Cargo
Correspondence Address70 Braybourne Drive
Osterley
Middlesex
TW7 5DZ
Director NameJane Radford
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(15 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 July 2001)
RoleSocial Worker
Correspondence Address67 Braybourne Drive
Isleworth
Middlesex
TW7 5DZ
Director NameRobert Hannah-Pithie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(16 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 July 2007)
RoleRetired
Correspondence Address40 Stags Way
Isleworth
Middlesex
TW7 5PG
Director NameAntonella Angharad Riglia
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(18 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 April 2003)
RoleStudent Teacher
Correspondence Address28 Stags Way
Osterley
Middlesex
TW7 5PG
Director NameRaymond Morland
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(20 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 June 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address56 Braybourne Drive
Isleworth
Middlesex
TW7 5DZ
Director NameKatrina Peacock
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(21 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 June 2008)
RoleConsultant
Correspondence Address35 Stags Way
Osterley
Isleworth
Middlesex
TW7 5PG
Director NameWilliam Diggins
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(24 years, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 08 June 2016)
RoleTechnical Sales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameUna Frances Lawless
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed12 June 2008(24 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 October 2014)
RoleHealth Visitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Stags Way
Isleworth
Middlesex
TW7 5PG
Director NameMr George Andraos
Date of BirthOctober 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed26 June 2014(30 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 November 2023)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMs Danielle Clare Parrish
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(31 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 08 June 2016)
RoleProduction Coordinator
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMr Salvinder Singh Bains
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(32 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 September 2018)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMrs Cecilia Sabucci
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed09 June 2016(32 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2021)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMs Lilioara Paula Popa
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2017(33 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMr Mirza Aziz Baig
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2022(38 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 March 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS

Location

Registered Address84 Coombe Road
New Malden
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£2

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

27 September 2023Micro company accounts made up to 28 February 2023 (3 pages)
8 August 2023Confirmation statement made on 6 August 2023 with updates (4 pages)
30 March 2023Termination of appointment of Mirza Aziz Baig as a director on 17 March 2023 (1 page)
13 October 2022Micro company accounts made up to 28 February 2022 (5 pages)
17 August 2022Confirmation statement made on 6 August 2022 with updates (4 pages)
17 August 2022Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS to 84 Coombe Road New Malden KT3 4QS on 17 August 2022 (1 page)
12 May 2022Appointment of Mr Atif Masood Khokhar as a director on 12 May 2022 (2 pages)
5 April 2022Appointment of Mr Mirza Aziz Baig as a director on 5 April 2022 (2 pages)
7 March 2022Termination of appointment of Lilioara Paula Popa as a director on 7 March 2022 (1 page)
17 November 2021Micro company accounts made up to 28 February 2021 (6 pages)
19 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
5 January 2021Termination of appointment of Cecilia Sabucci as a director on 1 January 2021 (1 page)
16 September 2020Micro company accounts made up to 29 February 2020 (6 pages)
12 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
7 November 2019Appointment of Mr Aziz Azim as a director on 5 November 2019 (2 pages)
3 September 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
28 February 2019Appointment of Mr Richard John Attwood Chapman as a director on 30 January 2019 (2 pages)
1 February 2019Termination of appointment of Ian Denis Todd as a director on 30 January 2019 (1 page)
26 October 2018Micro company accounts made up to 28 February 2018 (6 pages)
2 October 2018Termination of appointment of Salvinder Singh Bains as a director on 24 September 2018 (1 page)
13 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
15 June 2017Appointment of Ms Lilioara Paula Popa as a director on 15 June 2017 (2 pages)
15 June 2017Appointment of Ms Lilioara Paula Popa as a director on 15 June 2017 (2 pages)
23 November 2016Total exemption full accounts made up to 28 February 2016 (9 pages)
23 November 2016Total exemption full accounts made up to 28 February 2016 (9 pages)
18 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
9 June 2016Termination of appointment of Danielle Parrish as a director on 8 June 2016 (1 page)
9 June 2016Termination of appointment of Danielle Parrish as a director on 8 June 2016 (1 page)
9 June 2016Appointment of Mrs Cecilia Sabucci as a director on 9 June 2016 (2 pages)
9 June 2016Appointment of Mr Salvinder Singh Bains as a director on 9 June 2016 (2 pages)
9 June 2016Termination of appointment of William Diggins as a director on 8 June 2016 (1 page)
9 June 2016Termination of appointment of William Diggins as a director on 8 June 2016 (1 page)
9 June 2016Appointment of Mr Salvinder Singh Bains as a director on 9 June 2016 (2 pages)
9 June 2016Appointment of Mrs Cecilia Sabucci as a director on 9 June 2016 (2 pages)
28 November 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
28 November 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
11 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(8 pages)
11 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(8 pages)
1 September 2015Appointment of George Andraos as a director on 26 June 2014 (3 pages)
1 September 2015Appointment of George Andraos as a director on 26 June 2014 (3 pages)
23 July 2015Termination of appointment of Una Frances Lawless as a director on 2 October 2014 (1 page)
23 July 2015Termination of appointment of Una Frances Lawless as a director on 2 October 2014 (1 page)
23 July 2015Termination of appointment of Una Frances Lawless as a director on 2 October 2014 (1 page)
20 July 2015Appointment of Danielle Parrish as a director on 16 June 2015 (3 pages)
20 July 2015Appointment of Danielle Parrish as a director on 16 June 2015 (3 pages)
4 December 2014Total exemption full accounts made up to 28 February 2014 (7 pages)
4 December 2014Total exemption full accounts made up to 28 February 2014 (7 pages)
10 November 2014Director's details changed for William Diggins on 10 November 2014 (2 pages)
10 November 2014Director's details changed for William Diggins on 10 November 2014 (2 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(6 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(6 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(6 pages)
30 June 2014Termination of appointment of Raymond Morland as a director (1 page)
30 June 2014Termination of appointment of Raymond Morland as a director (1 page)
6 February 2014Termination of appointment of Colin Bell as a director (1 page)
6 February 2014Termination of appointment of Colin Bell as a director (1 page)
15 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(9 pages)
15 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(9 pages)
15 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(9 pages)
14 August 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
14 August 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
6 November 2012Total exemption full accounts made up to 28 February 2012 (7 pages)
6 November 2012Total exemption full accounts made up to 28 February 2012 (7 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (9 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (9 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (9 pages)
5 October 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
5 October 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
14 September 2011Registered office address changed from 2a Lambton Road London SW20 0LR on 14 September 2011 (1 page)
14 September 2011Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages)
14 September 2011Registered office address changed from 2a Lambton Road London SW20 0LR on 14 September 2011 (1 page)
14 September 2011Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (9 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (9 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (9 pages)
13 October 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
13 October 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
23 August 2010Director's details changed for Ian Denis Todd on 5 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Colin Bell on 5 August 2010 (2 pages)
23 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (9 pages)
23 August 2010Director's details changed for William Diggins on 5 August 2010 (2 pages)
23 August 2010Secretary's details changed for Grace Miller & Co on 5 August 2010 (2 pages)
23 August 2010Director's details changed for William Diggins on 5 August 2010 (2 pages)
23 August 2010Director's details changed for Ian Denis Todd on 5 August 2010 (2 pages)
23 August 2010Director's details changed for William Diggins on 5 August 2010 (2 pages)
23 August 2010Director's details changed for Raymond Morland on 5 August 2010 (2 pages)
23 August 2010Director's details changed for Raymond Morland on 5 August 2010 (2 pages)
23 August 2010Director's details changed for Una Frances Lawless on 5 August 2010 (2 pages)
23 August 2010Director's details changed for Raymond Morland on 5 August 2010 (2 pages)
23 August 2010Secretary's details changed for Grace Miller & Co on 5 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Colin Bell on 5 August 2010 (2 pages)
23 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (9 pages)
23 August 2010Director's details changed for Ian Denis Todd on 5 August 2010 (2 pages)
23 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (9 pages)
23 August 2010Director's details changed for Una Frances Lawless on 5 August 2010 (2 pages)
23 August 2010Secretary's details changed for Grace Miller & Co on 5 August 2010 (2 pages)
23 August 2010Director's details changed for Una Frances Lawless on 5 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Colin Bell on 5 August 2010 (2 pages)
9 December 2009Full accounts made up to 28 February 2009 (10 pages)
9 December 2009Full accounts made up to 28 February 2009 (10 pages)
27 August 2009Return made up to 06/08/09; full list of members (7 pages)
27 August 2009Return made up to 06/08/09; full list of members (7 pages)
7 October 2008Full accounts made up to 28 February 2008 (10 pages)
7 October 2008Full accounts made up to 28 February 2008 (10 pages)
1 September 2008Appointment terminated director katrina peacock (1 page)
1 September 2008Return made up to 06/08/08; full list of members (7 pages)
1 September 2008Appointment terminated director katrina peacock (1 page)
1 September 2008Return made up to 06/08/08; full list of members (7 pages)
25 July 2008Director appointed una frances lawless (2 pages)
25 July 2008Director appointed una frances lawless (2 pages)
14 July 2008Director appointed william diggins (2 pages)
14 July 2008Director appointed william diggins (2 pages)
20 November 2007Full accounts made up to 28 February 2007 (10 pages)
20 November 2007Full accounts made up to 28 February 2007 (10 pages)
1 September 2007Return made up to 06/08/07; no change of members (8 pages)
1 September 2007Return made up to 06/08/07; no change of members (8 pages)
5 August 2007Director resigned (1 page)
5 August 2007Director resigned (1 page)
5 December 2006Full accounts made up to 26 February 2006 (10 pages)
5 December 2006Full accounts made up to 26 February 2006 (10 pages)
15 August 2006Return made up to 06/08/06; full list of members (11 pages)
15 August 2006Return made up to 06/08/06; full list of members (11 pages)
28 October 2005Full accounts made up to 28 February 2005 (10 pages)
28 October 2005Full accounts made up to 28 February 2005 (10 pages)
31 August 2005Return made up to 06/08/05; full list of members (11 pages)
31 August 2005Return made up to 06/08/05; full list of members (11 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
13 October 2004Full accounts made up to 28 February 2004 (11 pages)
13 October 2004Full accounts made up to 28 February 2004 (11 pages)
19 August 2004Return made up to 06/08/04; change of members (10 pages)
19 August 2004Return made up to 06/08/04; change of members (10 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
24 October 2003Return made up to 06/08/03; full list of members (11 pages)
24 October 2003Full accounts made up to 28 February 2003 (10 pages)
24 October 2003Full accounts made up to 28 February 2003 (10 pages)
24 October 2003Return made up to 06/08/03; full list of members (11 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
18 September 2002Full accounts made up to 28 February 2002 (11 pages)
18 September 2002Full accounts made up to 28 February 2002 (11 pages)
13 August 2002Return made up to 06/08/02; full list of members
  • 363(287) ‐ Registered office changed on 13/08/02
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
13 August 2002Return made up to 06/08/02; full list of members
  • 363(287) ‐ Registered office changed on 13/08/02
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
16 May 2002New secretary appointed (2 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Registered office changed on 16/05/02 from: stoneham house 17 scarbrook road croydon CR0 1SQ (1 page)
16 May 2002New secretary appointed (2 pages)
16 May 2002Registered office changed on 16/05/02 from: stoneham house 17 scarbrook road croydon CR0 1SQ (1 page)
16 May 2002Director resigned (1 page)
1 October 2001Full accounts made up to 28 February 2001 (11 pages)
1 October 2001Full accounts made up to 28 February 2001 (11 pages)
17 August 2001Return made up to 06/08/01; full list of members (7 pages)
17 August 2001Return made up to 06/08/01; full list of members (7 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
11 September 2000Full accounts made up to 28 February 2000 (11 pages)
11 September 2000Full accounts made up to 28 February 2000 (11 pages)
10 August 2000Return made up to 06/08/00; full list of members (7 pages)
10 August 2000Return made up to 06/08/00; full list of members (7 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
3 September 1999Return made up to 06/08/99; full list of members (7 pages)
3 September 1999Return made up to 06/08/99; full list of members (7 pages)
20 August 1999Full accounts made up to 28 February 1999 (11 pages)
20 August 1999Full accounts made up to 28 February 1999 (11 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
29 October 1998Full accounts made up to 28 February 1998 (11 pages)
29 October 1998Full accounts made up to 28 February 1998 (11 pages)
5 August 1998Return made up to 06/08/98; full list of members (6 pages)
5 August 1998Return made up to 06/08/98; full list of members (6 pages)
10 September 1997Full accounts made up to 28 February 1997 (11 pages)
10 September 1997Full accounts made up to 28 February 1997 (11 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
7 February 1997Return made up to 06/08/96; full list of members (7 pages)
7 February 1997Return made up to 06/08/96; full list of members (7 pages)
23 December 1996Full accounts made up to 28 February 1996 (11 pages)
23 December 1996Full accounts made up to 28 February 1996 (11 pages)
26 September 1995Return made up to 06/08/95; full list of members (14 pages)
26 September 1995Return made up to 06/08/95; full list of members (14 pages)
15 September 1995Accounts for a small company made up to 28 February 1995 (10 pages)
15 September 1995Accounts for a small company made up to 28 February 1995 (10 pages)
6 September 1995Director resigned (4 pages)
6 September 1995Director resigned (4 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
31 August 1994Accounts for a small company made up to 28 February 1994 (10 pages)
17 August 1994Return made up to 06/08/94; full list of members (7 pages)
17 August 1994New director appointed (2 pages)
15 November 1993Accounts for a small company made up to 28 February 1993 (8 pages)
12 September 1993Return made up to 06/08/93; no change of members (6 pages)
23 September 1992Full accounts made up to 28 February 1992 (7 pages)
13 August 1992Return made up to 06/08/92; change of members (8 pages)
17 March 1992Full accounts made up to 28 February 1991 (8 pages)
16 December 1991Return made up to 06/08/91; full list of members (8 pages)
6 September 1990Full accounts made up to 28 February 1990 (5 pages)
23 February 1990Return made up to 29/09/89; full list of members (7 pages)
23 February 1990Full accounts made up to 28 February 1989 (6 pages)
6 July 1989New director appointed (2 pages)
14 June 1989New director appointed (3 pages)
8 March 1989Registered office changed on 08/03/89 from: 28 wellesley road croydon CR0 2AD (1 page)
18 January 1989Return made up to 19/12/88; full list of members (6 pages)
18 January 1989Full accounts made up to 29 February 1988 (6 pages)
10 November 1988Director resigned;new director appointed (2 pages)
19 November 1987Return made up to 08/07/87; full list of members (6 pages)
19 November 1987Full accounts made up to 28 February 1987 (5 pages)
30 July 1987Return made up to 21/12/86; full list of members (7 pages)
5 February 1987Full accounts made up to 30 April 1985 (3 pages)
5 February 1987Return made up to 31/12/85; full list of members (4 pages)
11 November 1983Incorporation (15 pages)