Company Name17 To 21 Addiscombe Grove Management Limited
Company StatusActive
Company Number01805979
CategoryPrivate Limited Company
Incorporation Date4 April 1984(40 years, 1 month 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 NameDr Eric Yue Ho
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1992(8 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleGeneral Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameDaphine Linda Weston
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1992(8 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMr Keith Henry Victory
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1992(8 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameBryan Peter Symons
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1992(8 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleTeacher
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMs Susan Sook Yee Leong
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1992(8 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleComputer Programmer/Analyst
Country of ResidenceEngland
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameSagar Ashok Merchant
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2000(15 years, 10 months after company formation)
Appointment Duration24 years, 2 months
RoleAnalyst
Correspondence Address18 Thorold Close
South Croydon
Surrey
CR2 8SA
Director NameMichael Robert Smythe
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2001(17 years, 4 months after company formation)
Appointment Duration22 years, 9 months
RoleBuilder
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameRichard Andrew Landowski
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2001(17 years, 5 months after company formation)
Appointment Duration22 years, 8 months
RoleTeacher
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameDenise Bray
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2001(17 years, 5 months after company formation)
Appointment Duration22 years, 8 months
RoleAdmin In Education
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameNaushad Mohamedali Khimji
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2001(17 years, 5 months after company formation)
Appointment Duration22 years, 7 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address19 Manor Way
South Croydon
Surrey
CR2 7BT
Director NameCristian Fenton
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2006(22 years after company formation)
Appointment Duration18 years
RoleClaims Handler
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMr Michael Maurice McCallum
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2007(23 years after company formation)
Appointment Duration17 years
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NamePratima Dipak Kotecha
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2007(23 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleTeller
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameSaifudin Dossajee Dungerwalla
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2010(25 years, 9 months after company formation)
Appointment Duration14 years, 3 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameAnna Pegasiou
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(31 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameThomas Francis Leonard
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed04 March 2022(37 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director Property
Country of ResidenceGibraltar
Correspondence Address3 Little Genoa Sir Herbert Miles Road
Gibralta
GX11 1AA
Secretary NameHeritage Management Limited (Corporation)
StatusCurrent
Appointed01 January 2007(22 years, 9 months after company formation)
Appointment Duration17 years, 4 months
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameKeith Eldridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 April 1994)
RoleAccountant
Correspondence Address3 Carnoustie Court
Croydon
Surrey
CR0 5LR
Director NameEdith Margaret Mellor
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(8 years, 4 months after company formation)
Appointment Duration12 months (resigned 23 August 1993)
RoleGovernment Officer (Nhs)
Correspondence Address7 Carnoustie Court
Croydon
Surrey
CR0 5LR
Director NamePatrick James Kinney
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(8 years, 4 months after company formation)
Appointment Duration20 years, 2 months (resigned 01 November 2012)
RoleElectrician
Correspondence Address6 Carnoustie
17-21 Addiscombe Grove
Croydon
CR0 5LR
Director NamePearce Janette
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(8 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 July 1997)
RoleAssist Manager
Correspondence Address2 Carnoustie Court
Croydon
Surrey
CR0 5LR
Director NameMark Christopher Hanson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(8 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 10 August 1992)
RoleBanker
Correspondence Address3 Carnoustie Court
Croydon
Surrey
CR0 5LR
Director NameDiana Rosemary Denby
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(8 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 19 April 2006)
RoleBa Executive
Correspondence AddressSandalwood
Haglands Lane West Chiltington
Pulborough
West Sussex
RH20 2QR
Director NameJulia Day
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(8 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 19 October 2007)
RoleAir Hostess
Correspondence AddressHigh Gables 4 Knole Park
Almondsbury
Bristol
BS32 4BS
Director NameConstance Mary Brennan
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(8 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 25 December 2008)
RoleRetired
Correspondence AddressPO Box 1436
Gibraltar
Foreign
Director NameLilian Rose Brant
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(8 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 July 2002)
RoleHousewife
Correspondence Address8 Carnoustie Court
Croydon
Surrey
CR0 5LR
Secretary NameEdith Margaret Mellor
NationalityBritish
StatusResigned
Appointed27 August 1992(8 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address37 Watlings Close
Croydon
Surrey
CR0 7XQ
Director NameWeng Hive Cong-Shoe
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(9 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 February 2000)
RoleArchitect
Correspondence Address29 Carlyle Road
Croydon
Surrey
CR0 7HN
Director NameJosephine Ethel Palmer
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(11 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 February 2003)
RoleUnemployed
Correspondence Address9 Carnoustie Court
17-21 Addiscombe Grove
Croydon
Surrey
CR0 5LR
Director NameCatherine Frances Brightwell
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(12 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 April 2007)
RoleRecruitment Consultant
Correspondence AddressFlat 18 Carnoustie Court
17-21 Addiscombe Grove
Croydon
CR0 5LR
Director NameBarry Arthur Newton Mell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(13 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 September 2001)
RoleSales Manager
Correspondence Address90 Palace View
Croydon
Surrey
CR0 8QN
Director NameMargaret Day
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(14 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressHigh Gables Knole Park
Almondsbury
Bristol
Avon
BS32 4BS
Director NameMr Patrick John Fenlon
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed14 May 2001(17 years, 1 month after company formation)
Appointment Duration14 years (resigned 05 June 2015)
RoleRailway Consultant
Country of ResidenceEngland
Correspondence Address31 Tavistock Gate
4 Tavistock Road
Croydon
Surrey
CR0 2AT
Director NamePaul Pegasiou
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(18 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 18 February 2016)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address22 Winchelsea Rise
South Croydon
Surrey
CR2 7BN
Director NameToral Patel
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(18 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 January 2010)
RoleMarket Analyst
Correspondence Address43 Shirley Hills Road
Croydon
Surrey
CR0 5HQ
Director NameBrennan Investments Limited (Corporation)
StatusResigned
Appointed24 December 2008(24 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 04 March 2022)
Correspondence Address124 Irish Town
Gibraltar

Location

Registered AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £10Brennan Investments LTD
5.56%
Ordinary
1 at £10Miss Daphne Linda Weston
5.56%
Ordinary
1 at £10Miss Susan S.y Leong
5.56%
Ordinary
1 at £10Mr Bryan Peter Symons
5.56%
Ordinary
1 at £10Mr Cristian Fenton
5.56%
Ordinary
1 at £10Mr Eric Yre Tye Ho
5.56%
Ordinary
1 at £10Mr Keith Henry Victory
5.56%
Ordinary
1 at £10Mr Michael Mccallum
5.56%
Ordinary
1 at £10Mr Michael Robert Smythe
5.56%
Ordinary
1 at £10Mr Mike Mccallum
5.56%
Ordinary
1 at £10Mr Naushad M. Khimji
5.56%
Ordinary
1 at £10Mr Paul Pegasiou
5.56%
Ordinary
1 at £10Mr Sagar Ashok Merchant
5.56%
Ordinary
1 at £10Mr Saifudin Dossajee Dungerwalla & Shabina Dungerwalla
5.56%
Ordinary
1 at £10Mrs Dipak Kotecha & Mrs Pratima Dipak Kotecha
5.56%
Ordinary
1 at £10Ms Denise Bray
5.56%
Ordinary
2 at £10Mr Richard Landowski
11.11%
Ordinary

Financials

Year2014
Net Worth£14,782
Cash£8,995
Current Liabilities£1,272

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

5 December 2023Micro company accounts made up to 30 April 2023 (2 pages)
4 September 2023Confirmation statement made on 27 August 2023 with updates (5 pages)
24 August 2023Appointment of Lana Al-Ani as a director on 14 August 2023 (2 pages)
18 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
8 September 2022Confirmation statement made on 27 August 2022 with updates (8 pages)
25 August 2022Termination of appointment of Bryan Peter Symons as a director on 11 February 2022 (1 page)
20 April 2022Appointment of Thomas Francis Leonard as a director on 4 March 2022 (3 pages)
30 March 2022Termination of appointment of Brennan Investments Limited as a director on 4 March 2022 (1 page)
22 March 2022Termination of appointment of a director (1 page)
2 November 2021Micro company accounts made up to 30 April 2021 (2 pages)
1 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
5 March 2021Director's details changed for Brennan Investments Limited on 5 September 2011 (3 pages)
25 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
11 September 2020Confirmation statement made on 27 August 2020 with no updates (2 pages)
29 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
13 September 2019Confirmation statement made on 27 August 2019 with updates (5 pages)
19 December 2018Amended micro company accounts made up to 30 April 2018 (2 pages)
3 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
19 September 2018Confirmation statement made on 27 August 2018 with no updates (2 pages)
4 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
22 September 2017Confirmation statement made on 27 August 2017 with updates (5 pages)
22 September 2017Confirmation statement made on 27 August 2017 with updates (5 pages)
25 January 2017Director's details changed for Pratima Dipak Kotecha on 18 January 2017 (4 pages)
25 January 2017Director's details changed for Pratima Dipak Kotecha on 18 January 2017 (4 pages)
25 January 2017Director's details changed for Richard Andrew Landowski on 20 December 2016 (4 pages)
25 January 2017Director's details changed for Richard Andrew Landowski on 20 December 2016 (4 pages)
7 January 2017Director's details changed for Mr Michael Maurice Mccallum on 20 December 2016 (3 pages)
7 January 2017Director's details changed for Saifudin Dossajee Dungerwalla on 20 December 2016 (3 pages)
7 January 2017Director's details changed for Saifudin Dossajee Dungerwalla on 20 December 2016 (3 pages)
7 January 2017Director's details changed for Mr Michael Maurice Mccallum on 20 December 2016 (3 pages)
6 January 2017Director's details changed for Daphine Linda Weston on 20 December 2016 (3 pages)
6 January 2017Director's details changed for Cristian Fenton on 20 December 2016 (4 pages)
6 January 2017Director's details changed for Bryan Peter Symons on 20 December 2016 (4 pages)
6 January 2017Director's details changed for Denise Bray on 20 December 2016 (3 pages)
6 January 2017Director's details changed for Ms Susan Sook Yee Leong on 20 December 2016 (3 pages)
6 January 2017Director's details changed for Sagar Ashok Merchant on 20 December 2016 (4 pages)
6 January 2017Director's details changed for Dr Eric Yue Ho on 20 December 2016 (4 pages)
6 January 2017Director's details changed for Mr Keith Henry Victory on 20 December 2016 (4 pages)
6 January 2017Director's details changed for Michael Robert Smythe on 20 December 2016 (4 pages)
6 January 2017Director's details changed for Naushad Mohamedali Khimji on 20 December 2016 (4 pages)
6 January 2017Director's details changed for Anna Pegasiou on 20 December 2016 (4 pages)
6 January 2017Director's details changed for Daphine Linda Weston on 20 December 2016 (3 pages)
6 January 2017Director's details changed for Denise Bray on 20 December 2016 (3 pages)
6 January 2017Director's details changed for Dr Eric Yue Ho on 20 December 2016 (4 pages)
6 January 2017Director's details changed for Mr Keith Henry Victory on 20 December 2016 (4 pages)
6 January 2017Director's details changed for Mr Michael Maurice Mccallum on 20 December 2016 (3 pages)
6 January 2017Director's details changed for Naushad Mohamedali Khimji on 20 December 2016 (4 pages)
6 January 2017Director's details changed for Bryan Peter Symons on 20 December 2016 (4 pages)
6 January 2017Director's details changed for Anna Pegasiou on 20 December 2016 (4 pages)
6 January 2017Director's details changed for Mr Michael Maurice Mccallum on 20 December 2016 (3 pages)
6 January 2017Director's details changed for Michael Robert Smythe on 20 December 2016 (4 pages)
6 January 2017Director's details changed for Cristian Fenton on 20 December 2016 (4 pages)
6 January 2017Director's details changed for Sagar Ashok Merchant on 20 December 2016 (4 pages)
6 January 2017Director's details changed for Ms Susan Sook Yee Leong on 20 December 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 October 2016Confirmation statement made on 27 August 2016 with updates (11 pages)
28 October 2016Confirmation statement made on 27 August 2016 with updates (11 pages)
9 May 2016Appointment of Anna Pegasiou as a director on 18 February 2016 (3 pages)
9 May 2016Appointment of Anna Pegasiou as a director on 18 February 2016 (3 pages)
9 May 2016Termination of appointment of Paul Pegasiou as a director on 18 February 2016 (2 pages)
9 May 2016Termination of appointment of Paul Pegasiou as a director on 18 February 2016 (2 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 180
(30 pages)
7 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 180
(30 pages)
19 June 2015Termination of appointment of Patrick John Fenlon as a director on 5 June 2015 (2 pages)
19 June 2015Termination of appointment of Patrick John Fenlon as a director on 5 June 2015 (2 pages)
19 June 2015Termination of appointment of Patrick John Fenlon as a director on 5 June 2015 (2 pages)
10 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 180
(31 pages)
10 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 180
(31 pages)
21 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 180
(30 pages)
18 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 180
(30 pages)
8 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 November 2012Termination of appointment of Patrick Kinney as a director (2 pages)
15 November 2012Termination of appointment of Patrick Kinney as a director (2 pages)
18 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (31 pages)
18 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (31 pages)
7 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (31 pages)
9 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (31 pages)
8 September 2011Director's details changed for Brennan Investments Limited on 5 September 2011 (3 pages)
8 September 2011Director's details changed for Brennan Investments Limited on 5 September 2011 (3 pages)
8 September 2011Director's details changed for Brennan Investments Limited on 5 September 2011 (3 pages)
24 September 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
24 September 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
9 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (32 pages)
9 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (32 pages)
21 May 2010Appointment of Saifudin Dossajee Dungerwalla as a director (3 pages)
21 May 2010Appointment of Saifudin Dossajee Dungerwalla as a director (3 pages)
23 March 2010Termination of appointment of Toral Patel as a director (2 pages)
23 March 2010Termination of appointment of Toral Patel as a director (2 pages)
23 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
23 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 September 2009Return made up to 27/08/09; full list of members (15 pages)
1 September 2009Return made up to 27/08/09; full list of members (15 pages)
14 May 2009Director appointed brennan investments LIMITED (2 pages)
14 May 2009Director appointed brennan investments LIMITED (2 pages)
29 April 2009Appointment terminated director constance brennan (1 page)
29 April 2009Appointment terminated director constance brennan (1 page)
12 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
12 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
1 September 2008Return made up to 27/08/08; full list of members (18 pages)
1 September 2008Return made up to 27/08/08; full list of members (18 pages)
18 March 2008Director appointed pratima dipak kotecha (2 pages)
18 March 2008Director appointed pratima dipak kotecha (2 pages)
6 December 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
6 December 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
15 September 2007Return made up to 27/08/07; full list of members (19 pages)
15 September 2007Director resigned (1 page)
15 September 2007Director resigned (1 page)
15 September 2007Return made up to 27/08/07; full list of members (19 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007Registered office changed on 05/01/07 from: 37 watling close shirley croydon surrey CR0 7XQ (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007Registered office changed on 05/01/07 from: 37 watling close shirley croydon surrey CR0 7XQ (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007New secretary appointed (2 pages)
30 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
30 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
6 November 2006Return made up to 27/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
6 November 2006Return made up to 27/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
19 October 2006New director appointed (1 page)
19 October 2006New director appointed (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
11 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
11 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
27 September 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
27 September 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
24 December 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
24 December 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
29 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
29 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
17 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
17 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
27 November 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
27 November 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
8 February 2003Accounts made up to 30 April 2002 (9 pages)
8 February 2003Accounts made up to 30 April 2002 (9 pages)
26 September 2002Return made up to 27/08/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(19 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002Return made up to 27/08/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(19 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002Director resigned (1 page)
8 February 2002Accounts made up to 30 April 2001 (9 pages)
8 February 2002Accounts made up to 30 April 2001 (9 pages)
28 September 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(16 pages)
28 September 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(16 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
26 February 2001Accounts made up to 30 April 2000 (9 pages)
26 February 2001Accounts made up to 30 April 2000 (9 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
5 October 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(23 pages)
5 October 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(23 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
1 March 2000Accounts made up to 30 April 1999 (9 pages)
1 March 2000Accounts made up to 30 April 1999 (9 pages)
27 September 1999Return made up to 27/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
27 September 1999Return made up to 27/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 March 1999Accounts made up to 30 April 1998 (8 pages)
2 March 1999Accounts made up to 30 April 1998 (8 pages)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
28 September 1998Return made up to 27/08/98; change of members
  • 363(288) ‐ Director resigned
(12 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998Return made up to 27/08/98; change of members
  • 363(288) ‐ Director resigned
(12 pages)
23 February 1998Accounts made up to 30 April 1997 (9 pages)
23 February 1998Accounts made up to 30 April 1997 (9 pages)
7 October 1997Return made up to 27/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Return made up to 27/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 January 1997Accounts made up to 30 April 1996 (9 pages)
26 January 1997Accounts made up to 30 April 1996 (9 pages)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
19 September 1996Return made up to 27/08/96; no change of members (10 pages)
19 September 1996Return made up to 27/08/96; no change of members (10 pages)
27 February 1996Accounts made up to 30 April 1995 (9 pages)
27 February 1996Accounts made up to 30 April 1995 (9 pages)
31 October 1995Return made up to 27/08/95; change of members
  • 363(288) ‐ Director resigned
(12 pages)
31 October 1995Return made up to 27/08/95; change of members
  • 363(288) ‐ Director resigned
(12 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)