New Malden
KT3 4QS
Director Name | Mr Aziz Azim |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2019(36 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Mr Atif Masood Khokhar |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2022(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Transport Company Director |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Secretary Name | Grace Miller & Co. Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2002(18 years, 5 months after company formation) |
Appointment Duration | 21 years, 12 months |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Mr Colin Bell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(8 years, 9 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 03 February 2014) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowntree Close Wyke Gardens Osterley Middlesex |
Director Name | Mrs Winifred Joan Crompton |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 May 2002) |
Role | Retired |
Correspondence Address | 44 Braybourne Drive Wyke Gardens Osterley Middlesex |
Director Name | Mr Ray Hutton |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 May 1995) |
Role | Retired |
Correspondence Address | 5 Stags Way Isleworth Middlesex |
Director Name | Mr Raymund Andrew Shaw |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(8 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 06 August 1996) |
Role | Company Director |
Correspondence Address | 14 Stags Way Isleworth Middlesex |
Director Name | Robert Duncan Wilkie |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 10 May 2005) |
Role | Engineer |
Correspondence Address | 11 Crowntree Close Isleworth Middlesex TW7 5PF |
Secretary Name | Christopher David John Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ |
Director Name | Mr Ian Denis Todd |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(10 years, 8 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 30 January 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wyke Close Isleworth Middlesex TW7 5PE |
Director Name | Paul William Chappell |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(11 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 06 May 1997) |
Role | Export Cargo |
Correspondence Address | 70 Braybourne Drive Osterley Middlesex TW7 5DZ |
Director Name | Jane Radford |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 July 2001) |
Role | Social Worker |
Correspondence Address | 67 Braybourne Drive Isleworth Middlesex TW7 5DZ |
Director Name | Robert Hannah-Pithie |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 July 2007) |
Role | Retired |
Correspondence Address | 40 Stags Way Isleworth Middlesex TW7 5PG |
Director Name | Antonella Angharad Riglia |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(18 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 April 2003) |
Role | Student Teacher |
Correspondence Address | 28 Stags Way Osterley Middlesex TW7 5PG |
Director Name | Raymond Morland |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(20 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 June 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 56 Braybourne Drive Isleworth Middlesex TW7 5DZ |
Director Name | Katrina Peacock |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 June 2008) |
Role | Consultant |
Correspondence Address | 35 Stags Way Osterley Isleworth Middlesex TW7 5PG |
Director Name | William Diggins |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(24 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 08 June 2016) |
Role | Technical Sales Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Una Frances Lawless |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 2008(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 October 2014) |
Role | Health Visitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Stags Way Isleworth Middlesex TW7 5PG |
Director Name | Mr George Andraos |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 June 2014(30 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 November 2023) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Ms Danielle Clare Parrish |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(31 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 08 June 2016) |
Role | Production Coordinator |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Mr Salvinder Singh Bains |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2016(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 September 2018) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Mrs Cecilia Sabucci |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 June 2016(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2021) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Ms Lilioara Paula Popa |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2017(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Mr Mirza Aziz Baig |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2022(38 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 March 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Registered Address | 84 Coombe Road New Malden KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
27 September 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
8 August 2023 | Confirmation statement made on 6 August 2023 with updates (4 pages) |
30 March 2023 | Termination of appointment of Mirza Aziz Baig as a director on 17 March 2023 (1 page) |
13 October 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
17 August 2022 | Confirmation statement made on 6 August 2022 with updates (4 pages) |
17 August 2022 | Registered 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 2022 | Appointment of Mr Atif Masood Khokhar as a director on 12 May 2022 (2 pages) |
5 April 2022 | Appointment of Mr Mirza Aziz Baig as a director on 5 April 2022 (2 pages) |
7 March 2022 | Termination of appointment of Lilioara Paula Popa as a director on 7 March 2022 (1 page) |
17 November 2021 | Micro company accounts made up to 28 February 2021 (6 pages) |
19 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
5 January 2021 | Termination of appointment of Cecilia Sabucci as a director on 1 January 2021 (1 page) |
16 September 2020 | Micro company accounts made up to 29 February 2020 (6 pages) |
12 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
20 November 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
7 November 2019 | Appointment of Mr Aziz Azim as a director on 5 November 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 6 August 2019 with updates (4 pages) |
28 February 2019 | Appointment of Mr Richard John Attwood Chapman as a director on 30 January 2019 (2 pages) |
1 February 2019 | Termination of appointment of Ian Denis Todd as a director on 30 January 2019 (1 page) |
26 October 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
2 October 2018 | Termination of appointment of Salvinder Singh Bains as a director on 24 September 2018 (1 page) |
13 August 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
13 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
13 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
14 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
15 June 2017 | Appointment of Ms Lilioara Paula Popa as a director on 15 June 2017 (2 pages) |
15 June 2017 | Appointment of Ms Lilioara Paula Popa as a director on 15 June 2017 (2 pages) |
23 November 2016 | Total exemption full accounts made up to 28 February 2016 (9 pages) |
23 November 2016 | Total exemption full accounts made up to 28 February 2016 (9 pages) |
18 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
9 June 2016 | Termination of appointment of Danielle Parrish as a director on 8 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Danielle Parrish as a director on 8 June 2016 (1 page) |
9 June 2016 | Appointment of Mrs Cecilia Sabucci as a director on 9 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Salvinder Singh Bains as a director on 9 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of William Diggins as a director on 8 June 2016 (1 page) |
9 June 2016 | Termination of appointment of William Diggins as a director on 8 June 2016 (1 page) |
9 June 2016 | Appointment of Mr Salvinder Singh Bains as a director on 9 June 2016 (2 pages) |
9 June 2016 | Appointment of Mrs Cecilia Sabucci as a director on 9 June 2016 (2 pages) |
28 November 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
28 November 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
11 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
1 September 2015 | Appointment of George Andraos as a director on 26 June 2014 (3 pages) |
1 September 2015 | Appointment of George Andraos as a director on 26 June 2014 (3 pages) |
23 July 2015 | Termination of appointment of Una Frances Lawless as a director on 2 October 2014 (1 page) |
23 July 2015 | Termination of appointment of Una Frances Lawless as a director on 2 October 2014 (1 page) |
23 July 2015 | Termination of appointment of Una Frances Lawless as a director on 2 October 2014 (1 page) |
20 July 2015 | Appointment of Danielle Parrish as a director on 16 June 2015 (3 pages) |
20 July 2015 | Appointment of Danielle Parrish as a director on 16 June 2015 (3 pages) |
4 December 2014 | Total exemption full accounts made up to 28 February 2014 (7 pages) |
4 December 2014 | Total exemption full accounts made up to 28 February 2014 (7 pages) |
10 November 2014 | Director's details changed for William Diggins on 10 November 2014 (2 pages) |
10 November 2014 | Director's details changed for William Diggins on 10 November 2014 (2 pages) |
12 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
30 June 2014 | Termination of appointment of Raymond Morland as a director (1 page) |
30 June 2014 | Termination of appointment of Raymond Morland as a director (1 page) |
6 February 2014 | Termination of appointment of Colin Bell as a director (1 page) |
6 February 2014 | Termination of appointment of Colin Bell as a director (1 page) |
15 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
14 August 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
14 August 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
6 November 2012 | Total exemption full accounts made up to 28 February 2012 (7 pages) |
6 November 2012 | Total exemption full accounts made up to 28 February 2012 (7 pages) |
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (9 pages) |
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (9 pages) |
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (9 pages) |
5 October 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
5 October 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
14 September 2011 | Registered office address changed from 2a Lambton Road London SW20 0LR on 14 September 2011 (1 page) |
14 September 2011 | Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages) |
14 September 2011 | Registered office address changed from 2a Lambton Road London SW20 0LR on 14 September 2011 (1 page) |
14 September 2011 | Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (9 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (9 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (9 pages) |
13 October 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
13 October 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
23 August 2010 | Director's details changed for Ian Denis Todd on 5 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Colin Bell on 5 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (9 pages) |
23 August 2010 | Director's details changed for William Diggins on 5 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Grace Miller & Co on 5 August 2010 (2 pages) |
23 August 2010 | Director's details changed for William Diggins on 5 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Ian Denis Todd on 5 August 2010 (2 pages) |
23 August 2010 | Director's details changed for William Diggins on 5 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Raymond Morland on 5 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Raymond Morland on 5 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Una Frances Lawless on 5 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Raymond Morland on 5 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Grace Miller & Co on 5 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Colin Bell on 5 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (9 pages) |
23 August 2010 | Director's details changed for Ian Denis Todd on 5 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (9 pages) |
23 August 2010 | Director's details changed for Una Frances Lawless on 5 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Grace Miller & Co on 5 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Una Frances Lawless on 5 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Colin Bell on 5 August 2010 (2 pages) |
9 December 2009 | Full accounts made up to 28 February 2009 (10 pages) |
9 December 2009 | Full accounts made up to 28 February 2009 (10 pages) |
27 August 2009 | Return made up to 06/08/09; full list of members (7 pages) |
27 August 2009 | Return made up to 06/08/09; full list of members (7 pages) |
7 October 2008 | Full accounts made up to 28 February 2008 (10 pages) |
7 October 2008 | Full accounts made up to 28 February 2008 (10 pages) |
1 September 2008 | Appointment terminated director katrina peacock (1 page) |
1 September 2008 | Return made up to 06/08/08; full list of members (7 pages) |
1 September 2008 | Appointment terminated director katrina peacock (1 page) |
1 September 2008 | Return made up to 06/08/08; full list of members (7 pages) |
25 July 2008 | Director appointed una frances lawless (2 pages) |
25 July 2008 | Director appointed una frances lawless (2 pages) |
14 July 2008 | Director appointed william diggins (2 pages) |
14 July 2008 | Director appointed william diggins (2 pages) |
20 November 2007 | Full accounts made up to 28 February 2007 (10 pages) |
20 November 2007 | Full accounts made up to 28 February 2007 (10 pages) |
1 September 2007 | Return made up to 06/08/07; no change of members (8 pages) |
1 September 2007 | Return made up to 06/08/07; no change of members (8 pages) |
5 August 2007 | Director resigned (1 page) |
5 August 2007 | Director resigned (1 page) |
5 December 2006 | Full accounts made up to 26 February 2006 (10 pages) |
5 December 2006 | Full accounts made up to 26 February 2006 (10 pages) |
15 August 2006 | Return made up to 06/08/06; full list of members (11 pages) |
15 August 2006 | Return made up to 06/08/06; full list of members (11 pages) |
28 October 2005 | Full accounts made up to 28 February 2005 (10 pages) |
28 October 2005 | Full accounts made up to 28 February 2005 (10 pages) |
31 August 2005 | Return made up to 06/08/05; full list of members (11 pages) |
31 August 2005 | Return made up to 06/08/05; full list of members (11 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
13 October 2004 | Full accounts made up to 28 February 2004 (11 pages) |
13 October 2004 | Full accounts made up to 28 February 2004 (11 pages) |
19 August 2004 | Return made up to 06/08/04; change of members (10 pages) |
19 August 2004 | Return made up to 06/08/04; change of members (10 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
24 October 2003 | Return made up to 06/08/03; full list of members (11 pages) |
24 October 2003 | Full accounts made up to 28 February 2003 (10 pages) |
24 October 2003 | Full accounts made up to 28 February 2003 (10 pages) |
24 October 2003 | Return made up to 06/08/03; full list of members (11 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
18 September 2002 | Full accounts made up to 28 February 2002 (11 pages) |
18 September 2002 | Full accounts made up to 28 February 2002 (11 pages) |
13 August 2002 | Return made up to 06/08/02; full list of members
|
13 August 2002 | Return made up to 06/08/02; full list of members
|
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: stoneham house 17 scarbrook road croydon CR0 1SQ (1 page) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: stoneham house 17 scarbrook road croydon CR0 1SQ (1 page) |
16 May 2002 | Director resigned (1 page) |
1 October 2001 | Full accounts made up to 28 February 2001 (11 pages) |
1 October 2001 | Full accounts made up to 28 February 2001 (11 pages) |
17 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
17 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
11 September 2000 | Full accounts made up to 28 February 2000 (11 pages) |
11 September 2000 | Full accounts made up to 28 February 2000 (11 pages) |
10 August 2000 | Return made up to 06/08/00; full list of members (7 pages) |
10 August 2000 | Return made up to 06/08/00; full list of members (7 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
3 September 1999 | Return made up to 06/08/99; full list of members (7 pages) |
3 September 1999 | Return made up to 06/08/99; full list of members (7 pages) |
20 August 1999 | Full accounts made up to 28 February 1999 (11 pages) |
20 August 1999 | Full accounts made up to 28 February 1999 (11 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
29 October 1998 | Full accounts made up to 28 February 1998 (11 pages) |
29 October 1998 | Full accounts made up to 28 February 1998 (11 pages) |
5 August 1998 | Return made up to 06/08/98; full list of members (6 pages) |
5 August 1998 | Return made up to 06/08/98; full list of members (6 pages) |
10 September 1997 | Full accounts made up to 28 February 1997 (11 pages) |
10 September 1997 | Full accounts made up to 28 February 1997 (11 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
7 February 1997 | Return made up to 06/08/96; full list of members (7 pages) |
7 February 1997 | Return made up to 06/08/96; full list of members (7 pages) |
23 December 1996 | Full accounts made up to 28 February 1996 (11 pages) |
23 December 1996 | Full accounts made up to 28 February 1996 (11 pages) |
26 September 1995 | Return made up to 06/08/95; full list of members (14 pages) |
26 September 1995 | Return made up to 06/08/95; full list of members (14 pages) |
15 September 1995 | Accounts for a small company made up to 28 February 1995 (10 pages) |
15 September 1995 | Accounts for a small company made up to 28 February 1995 (10 pages) |
6 September 1995 | Director resigned (4 pages) |
6 September 1995 | Director resigned (4 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
31 August 1994 | Accounts for a small company made up to 28 February 1994 (10 pages) |
17 August 1994 | Return made up to 06/08/94; full list of members (7 pages) |
17 August 1994 | New director appointed (2 pages) |
15 November 1993 | Accounts for a small company made up to 28 February 1993 (8 pages) |
12 September 1993 | Return made up to 06/08/93; no change of members (6 pages) |
23 September 1992 | Full accounts made up to 28 February 1992 (7 pages) |
13 August 1992 | Return made up to 06/08/92; change of members (8 pages) |
17 March 1992 | Full accounts made up to 28 February 1991 (8 pages) |
16 December 1991 | Return made up to 06/08/91; full list of members (8 pages) |
6 September 1990 | Full accounts made up to 28 February 1990 (5 pages) |
23 February 1990 | Return made up to 29/09/89; full list of members (7 pages) |
23 February 1990 | Full accounts made up to 28 February 1989 (6 pages) |
6 July 1989 | New director appointed (2 pages) |
14 June 1989 | New director appointed (3 pages) |
8 March 1989 | Registered office changed on 08/03/89 from: 28 wellesley road croydon CR0 2AD (1 page) |
18 January 1989 | Return made up to 19/12/88; full list of members (6 pages) |
18 January 1989 | Full accounts made up to 29 February 1988 (6 pages) |
10 November 1988 | Director resigned;new director appointed (2 pages) |
19 November 1987 | Return made up to 08/07/87; full list of members (6 pages) |
19 November 1987 | Full accounts made up to 28 February 1987 (5 pages) |
30 July 1987 | Return made up to 21/12/86; full list of members (7 pages) |
5 February 1987 | Full accounts made up to 30 April 1985 (3 pages) |
5 February 1987 | Return made up to 31/12/85; full list of members (4 pages) |
11 November 1983 | Incorporation (15 pages) |