London
SE27 0HJ
Secretary Name | Deborah Lough |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2004(20 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Secretary |
Correspondence Address | 4 Elderwood Place London SE27 0HL |
Director Name | Mr Nikesh Ashok Patel |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2023(39 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Business Development Consultant |
Country of Residence | England |
Correspondence Address | 2 Elderwood Place Elder Road London SE27 0HL |
Director Name | Mr Francesco Ferrari |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 05 July 2023(39 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 72 Elderwood Place Elder Road London SE27 0HL |
Director Name | Ms Rachele Rapisardi |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 21 November 2023(39 years, 10 months after company formation) |
Appointment Duration | 5 months |
Role | Dance Artist |
Country of Residence | United Kingdom |
Correspondence Address | 39 Elderwood Place Elder Road London SE27 0HJ |
Secretary Name | Mr Stewart Reed |
---|---|
Status | Current |
Appointed | 01 January 2024(39 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Correspondence Address | Reed & Woods 1 South Parade 5 Stafford Road Wallington SM6 9AJ |
Director Name | Ms Beatrice Pike |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 September 1997) |
Role | Company Director |
Correspondence Address | 38 Elderwood Place London SE27 0HL |
Director Name | Mr Nicholas John Pike |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 1992) |
Role | Solicitor |
Correspondence Address | 7 Elderwood Place London SE27 0HJ |
Director Name | Mr John Leonard |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 20 June 1992) |
Role | Company Director |
Correspondence Address | 65 Elderwood Place London SE27 0HJ |
Director Name | Mr Justin Hobson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 February 1993) |
Role | Company Director |
Correspondence Address | 58 Elderwood Place London SE27 0HL |
Director Name | Miss Angela Day |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 October 1995) |
Role | Company Director |
Correspondence Address | 63 Elderwood Place London SE27 0HJ |
Secretary Name | Miss Angela Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 September 1994) |
Role | Company Director |
Correspondence Address | 63 Elderwood Place London SE27 0HJ |
Director Name | Ann Beadnell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 September 1997) |
Role | Local Government Officer |
Correspondence Address | 21 Elderwood Place London SE27 0HJ |
Secretary Name | Marian Shearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 January 2002) |
Role | Company Director |
Correspondence Address | 38 Elderwood Place London SE27 0HL |
Director Name | Paul Gallagher |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 May 1998) |
Role | Aa Dealer |
Correspondence Address | 72 Elder Road Elderwood Place London SE27 9ND |
Director Name | Jean Leather |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 April 1998) |
Role | Company Director |
Correspondence Address | 61 Elderwood Place London SE27 0HL |
Director Name | Mark Warden |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(12 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 June 1997) |
Role | Opera Singer |
Correspondence Address | 60 Elderwood Place London SE27 0HL |
Director Name | June Rose |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 July 2003) |
Role | Civil Servant |
Correspondence Address | 20 Elderwood Place London SE27 0HL |
Director Name | Paul Seddon |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 January 2002) |
Role | Sales Person |
Correspondence Address | 6 Elderwood Place London SE27 0HL |
Director Name | Mr Nikesh Ashok Patel |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 January 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Elderwood Place West Norwood London SE27 0HL |
Director Name | Mr Nikesh Patel |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 January 2002) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Elderwood Place West Norwood London SE27 0HL |
Director Name | Mr Rui Oliveira |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1999(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 January 2002) |
Role | Catering |
Country of Residence | England |
Correspondence Address | 116 Queensway West Wickham Kent BR4 9DY |
Director Name | Christine Leonard |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(18 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 March 2004) |
Role | Civil Servant |
Correspondence Address | 65 Elderwood Place Elder Road London SE27 0HJ |
Director Name | Mark Warden |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(18 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 September 2004) |
Role | Singer |
Correspondence Address | 60 Elderwood Place London SE27 0HL |
Secretary Name | Jane Pettigrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(18 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 March 2004) |
Role | Lecturer Journalist |
Correspondence Address | 27 Elderwood Place London SE27 0HJ |
Director Name | Giles Richard Henry Stogdon |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(18 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 October 2002) |
Role | Teacher Sec |
Correspondence Address | 63 Elderwood Place London SE27 0HJ |
Director Name | Jane Pettigrew |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(18 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 March 2004) |
Role | Tea Specialist Lecturer Consul |
Correspondence Address | 27 Elderwood Place London SE27 0HJ |
Director Name | Susan Annette Traver |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(20 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 November 2004) |
Role | Company Director |
Correspondence Address | 54 Elderwood Place London SE27 0HL |
Director Name | Mrs Laura Francesca Fisher |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2010) |
Role | Pa Artist Relations |
Country of Residence | England |
Correspondence Address | 14 Elderwood Place London SE27 0HL |
Director Name | Scott Buckley |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(20 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 26 September 2004) |
Role | Carpenter |
Correspondence Address | 6 Elderwood Place London SE27 0HL |
Director Name | Timothy David Connery |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2004(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 January 2007) |
Role | Writer |
Correspondence Address | 3 Pollards Wood Road Norbury London SW16 4PB |
Director Name | Daniel Hedley |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 August 2010) |
Role | Student |
Correspondence Address | 6 Elderwood Place London SE27 0HL |
Director Name | Mr David Joseph McNeff |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 December 2012) |
Role | Museum Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 9 Elderwood Place Elder Road London SE27 0HJ |
Director Name | Miss Carol Theresa Askins |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 November 2014) |
Role | Senior Teaching And Learning Consultant |
Country of Residence | England |
Correspondence Address | W.H. Matthews & Co. 11-13 Grove Road Sutton Surrey SM1 1DS |
Director Name | Ms Rebecca Turner |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(28 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2018) |
Role | Beauty Consultant |
Country of Residence | England |
Correspondence Address | 19 Elderwood Place Elder Road London SE27 0HJ |
Director Name | Ms Mary Christine Fitzpatrick |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(31 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 September 2023) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elderwood Place Elder Road London SE27 0HL |
Director Name | Ms Kristina Elizabeth Chapleo |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2019(35 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 November 2022) |
Role | Management In Financial Services |
Country of Residence | England |
Correspondence Address | Sterling House 27 Hatchlands Road Redhill RH1 6RW |
Website | www.elderwoodplace.com |
---|
Registered Address | Reed & Woods 1 South Parade 5 Stafford Road Wallington SM6 9AJ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
- | OTHER 73.24% - |
---|---|
1 at £10 | Alan James & Kirstene James 1.41% Ordinary |
1 at £10 | Alessandra Perna & Livio Gagliardi 1.41% Ordinary |
1 at £10 | Alison Swaisland 1.41% Ordinary |
1 at £10 | Andrew Armitage 1.41% Ordinary |
1 at £10 | Ariana Greco & Moi Edmonds 1.41% Ordinary |
1 at £10 | Bovis Homes LTD 1.41% Ordinary |
1 at £10 | Daniel Hedley & Jennifer Hedley 1.41% Ordinary |
1 at £10 | Graham Lawrence 1.41% Ordinary |
1 at £10 | Ian Aitkenhead 1.41% Ordinary |
1 at £10 | Laura Fisher 1.41% Ordinary |
1 at £10 | Maria Esperanca & Roy Oliveira 1.41% Ordinary |
1 at £10 | Mary Fitzpatrick & Juana Fitzpatrick 1.41% Ordinary |
1 at £10 | Mary Williams 1.41% Ordinary |
1 at £10 | Michelle Pickford 1.41% Ordinary |
1 at £10 | Nicola Mcneff & David Mcneff 1.41% Ordinary |
1 at £10 | Nikesh Patel 1.41% Ordinary |
1 at £10 | Philip Caston & Deborah Lough 1.41% Ordinary |
1 at £10 | Rebecca Turner 1.41% Ordinary |
1 at £10 | Stephen Walker & Renee Walker 1.41% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,223 |
Cash | £82,802 |
Current Liabilities | £4,500 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
2 April 1989 | Delivered on: 11 April 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
---|
12 February 2024 | Appointment of Mr Stewart Reed as a secretary on 1 January 2024 (2 pages) |
---|---|
12 February 2024 | Registered office address changed from Reed & Woods Stafford Road Wallington SM6 9AJ England to Reed & Woods 1 South Parade, 5 Stafford Road Wallington SM6 9AJ on 12 February 2024 (1 page) |
12 February 2024 | Registered office address changed from 28-30 Hyde Gardens Eastbourne East Sussex BN21 4PX to Reed & Woods Stafford Road Wallington SM6 9AJ on 12 February 2024 (1 page) |
21 November 2023 | Appointment of Ms Rachele Rapisardi as a director on 21 November 2023 (2 pages) |
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
15 September 2023 | Termination of appointment of Mary Christine Fitzpatrick as a director on 15 September 2023 (1 page) |
26 July 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
5 July 2023 | Appointment of Mr Francesco Ferrari as a director on 5 July 2023 (2 pages) |
4 July 2023 | Appointment of Mr Nikesh Ashok Patel as a director on 4 July 2023 (2 pages) |
17 November 2022 | Registered office address changed from W.H. Matthews & Co. 11-13 Grove Road Sutton Surrey SM1 1DS to 28-30 Hyde Gardens Eastbourne East Sussex BN21 4PX on 17 November 2022 (3 pages) |
6 November 2022 | Termination of appointment of Kristina Elizabeth Chapleo as a director on 6 November 2022 (1 page) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
11 July 2022 | Confirmation statement made on 31 May 2022 with updates (9 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
17 July 2021 | Confirmation statement made on 31 May 2021 with updates (9 pages) |
8 November 2020 | Confirmation statement made on 31 May 2020 with updates (9 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
14 June 2019 | Confirmation statement made on 31 May 2019 with updates (9 pages) |
21 February 2019 | Appointment of Ms Kristina Elizabeth Chapleo as a director on 7 February 2019 (2 pages) |
19 November 2018 | Termination of appointment of Rebecca Turner as a director on 1 January 2018 (1 page) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
7 June 2018 | Confirmation statement made on 31 May 2018 with updates (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
23 June 2017 | Confirmation statement made on 31 May 2017 with updates (10 pages) |
23 June 2017 | Confirmation statement made on 31 May 2017 with updates (10 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
14 February 2016 | Appointment of Ms Mary Christine Fitzpatrick as a director on 1 January 2016 (2 pages) |
14 February 2016 | Appointment of Ms Mary Christine Fitzpatrick as a director on 1 January 2016 (2 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
19 November 2014 | Termination of appointment of Carol Theresa Askins as a director on 19 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Carol Theresa Askins as a director on 19 November 2014 (1 page) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
8 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
11 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
23 January 2013 | Appointment of Ms Rebecca Turner as a director (2 pages) |
23 January 2013 | Appointment of Ms Rebecca Turner as a director (2 pages) |
11 December 2012 | Termination of appointment of David Mcneff as a director (1 page) |
11 December 2012 | Termination of appointment of David Mcneff as a director (1 page) |
19 October 2012 | Director's details changed for Alison Kay Swaisland on 19 October 2012 (2 pages) |
19 October 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (11 pages) |
19 October 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (11 pages) |
19 October 2012 | Director's details changed for Alison Kay Swaisland on 19 October 2012 (2 pages) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 August 2011 | Annual return made up to 31 May 2011. List of shareholders has changed (15 pages) |
23 August 2011 | Annual return made up to 31 May 2011. List of shareholders has changed (15 pages) |
10 May 2011 | Appointment of Mr David Joseph Mcneff as a director (2 pages) |
10 May 2011 | Appointment of Mr David Joseph Mcneff as a director (2 pages) |
4 March 2011 | Appointment of Miss Carol Theresa Askins as a director (2 pages) |
4 March 2011 | Appointment of Miss Carol Theresa Askins as a director (2 pages) |
2 March 2011 | Termination of appointment of Laura Fisher as a director (1 page) |
2 March 2011 | Termination of appointment of Laura Fisher as a director (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 September 2010 | Termination of appointment of Daniel Hedley as a director (2 pages) |
10 September 2010 | Annual return made up to 31 May 2010 (15 pages) |
10 September 2010 | Annual return made up to 31 May 2010 (15 pages) |
10 September 2010 | Termination of appointment of Daniel Hedley as a director (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 September 2009 | Return made up to 31/05/09; full list of members (7 pages) |
13 September 2009 | Return made up to 31/05/09; full list of members (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 October 2008 | Return made up to 31/05/08; full list of members (11 pages) |
23 October 2008 | Return made up to 31/05/08; full list of members (11 pages) |
18 January 2008 | Return made up to 31/05/07; full list of members (10 pages) |
18 January 2008 | Return made up to 31/05/07; full list of members (10 pages) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | New director appointed (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
23 June 2006 | Return made up to 31/05/06; change of members
|
23 June 2006 | Return made up to 31/05/06; change of members
|
24 March 2006 | Registered office changed on 24/03/06 from: bank chambers, green lane, worcester park, surrey KT4 8AE (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: bank chambers, green lane, worcester park, surrey KT4 8AE (1 page) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 July 2005 | Return made up to 31/05/05; change of members (9 pages) |
2 July 2005 | Return made up to 31/05/05; change of members (9 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | New director appointed (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | New director appointed (1 page) |
14 October 2004 | Director resigned (1 page) |
29 June 2004 | Return made up to 31/05/04; full list of members
|
29 June 2004 | Return made up to 31/05/04; full list of members
|
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Secretary resigned;director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Secretary resigned;director resigned (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
26 July 2003 | Director resigned (1 page) |
26 July 2003 | Director resigned (1 page) |
20 June 2003 | Return made up to 31/05/03; change of members (9 pages) |
20 June 2003 | Return made up to 31/05/03; change of members (9 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
17 October 2002 | Return made up to 31/05/02; change of members; amend (10 pages) |
17 October 2002 | Return made up to 31/05/02; change of members; amend (10 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 August 2002 | Return made up to 31/05/02; change of members (10 pages) |
30 August 2002 | Return made up to 31/05/02; change of members (10 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Secretary resigned (1 page) |
10 December 2001 | Return made up to 31/05/01; full list of members (11 pages) |
10 December 2001 | Return made up to 31/05/01; full list of members (11 pages) |
18 September 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
18 September 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
28 November 2000 | Full accounts made up to 31 December 1999 (5 pages) |
28 November 2000 | Full accounts made up to 31 December 1999 (5 pages) |
28 June 2000 | Return made up to 31/05/00; change of members
|
28 June 2000 | Return made up to 31/05/00; change of members
|
2 December 1999 | Return made up to 31/05/99; full list of members
|
2 December 1999 | Return made up to 31/05/99; full list of members
|
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (5 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (5 pages) |
25 July 1997 | Return made up to 31/05/97; change of members (7 pages) |
25 July 1997 | Return made up to 31/05/97; change of members (7 pages) |
3 June 1997 | Full accounts made up to 31 December 1996 (5 pages) |
3 June 1997 | Full accounts made up to 31 December 1996 (5 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Registered office changed on 09/12/96 from: 38 elderwood place, elder road, west norwood, london SE27 0HL (1 page) |
9 December 1996 | Registered office changed on 09/12/96 from: 38 elderwood place, elder road, west norwood, london SE27 0HL (1 page) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
27 November 1996 | Return made up to 31/05/96; full list of members
|
27 November 1996 | Return made up to 31/05/96; full list of members
|
23 August 1996 | Full accounts made up to 31 December 1995 (5 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (5 pages) |
15 August 1996 | New secretary appointed (2 pages) |
15 August 1996 | New secretary appointed (2 pages) |
31 October 1995 | New secretary appointed (2 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
31 October 1995 | Secretary resigned (2 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
31 October 1995 | Secretary resigned (2 pages) |
31 October 1995 | New secretary appointed (2 pages) |
20 July 1995 | Return made up to 31/05/95; change of members
|
20 July 1995 | Return made up to 31/05/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
11 April 1989 | Particulars of mortgage/charge (3 pages) |
11 April 1989 | Particulars of mortgage/charge (3 pages) |