Epsom
KT19 0RT
Director Name | Mrs Angela Anne Akkaya |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2019(33 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Director Name | Mrs Linda Carol Read |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Secretary Name | CEC Pm Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 January 2020(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Director Name | Mrs Violet Edith Trotter |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 21 November 2004) |
Role | Telephonist |
Correspondence Address | 8 Shrub Court Sutton Surrey SM2 5EZ |
Director Name | Mr Peter Stafford |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 1996) |
Role | Biologist |
Correspondence Address | Evergreen Court 8 Cedar Gardens Sutton Surrey SM2 5DD |
Secretary Name | Mr John Ullman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 March 2001) |
Role | Company Director |
Correspondence Address | 11 Betula Close Kenley Surrey CR8 5ET |
Director Name | Clive Hugh Le Bozer |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 October 2002) |
Role | Higher Scientific Officer |
Correspondence Address | 9 Shrub Court 18 Cedar Road Sutton Surrey SM2 5EZ |
Director Name | Alastair John Smith |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(15 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 November 2001) |
Role | Company Representative |
Correspondence Address | 15 Evergreen Court 8 Cedar Gardens Sutton Surrey SM2 5DD |
Director Name | Mr David Hill |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(15 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 25 June 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 Northwood Road Carshalton Surrey SM5 3JA |
Secretary Name | Alastair John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(15 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 November 2001) |
Role | Company Representative |
Correspondence Address | 15 Evergreen Court 8 Cedar Gardens Sutton Surrey SM2 5DD |
Director Name | Anthony McMurray |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 November 2007) |
Role | Operations Manager |
Correspondence Address | 61 Beaconsfield Road Epsom Surrey KT18 6HY |
Director Name | Stephen James Harbud |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 July 2006) |
Role | Charity Housing |
Correspondence Address | 24 Evergreen Court Cedar Gardens Sutton Surrey SM2 5DD |
Director Name | Mr David Edward Jarvis |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(21 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 April 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Auriol Park Road Worcester Park Surrey KT4 7DP |
Secretary Name | Anthony McMurray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(21 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 12 November 2007) |
Role | Operations Manager |
Correspondence Address | 61 Beaconsfield Road Epsom Surrey KT18 6HY |
Director Name | Keisha Boyce |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 April 2010) |
Role | Physiotherapy |
Country of Residence | England |
Correspondence Address | 21 Evergreen Court 8 Cedar Gardens Sutton Surrey SM2 5DD |
Secretary Name | Mr David Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 February 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 Northwood Road Carshalton Surrey SM5 3JA |
Director Name | Mrs Angela Anne Akkaya |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 July 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Quarry Park Road Sutton Surrey SM1 2DN |
Director Name | Mr Benjamin James Powell |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(24 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Secretary Name | Mr Ivan John Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Mrs Joanna Zochowska-Dominiak |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 20 October 2016(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 April 2019) |
Role | Waiter Trainer Supervisor |
Country of Residence | England |
Correspondence Address | Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Mr Teck Loy Low |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 January 2021) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Secretary Name | Bushey Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2001(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 May 2005) |
Correspondence Address | 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ |
Secretary Name | J J Homes (Properties) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 July 2007) |
Correspondence Address | 146 Stanley Park Road Carshalton Surrey SM5 3JG |
Secretary Name | Centro Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2014(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2019) |
Correspondence Address | Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Registered Address | C/O Harrow Management Limited Office 14 Pandora Estate Lind Road Sutton SM1 4PP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £31,565 |
Cash | £26,573 |
Current Liabilities | £14,732 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 2 weeks from now) |
25 February 2021 | Appointment of Mrs Linda Carol Read as a director on 25 February 2021 (2 pages) |
---|---|
29 January 2021 | Termination of appointment of Teck Loy Low as a director on 13 January 2021 (1 page) |
23 November 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
16 June 2020 | Secretary's details changed for Cec Pm Ltd on 16 June 2020 (1 page) |
16 June 2020 | Registered office address changed from Cavendish House Cavendish Avenue New Malden KT3 6QQ England to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page) |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
27 January 2020 | Appointment of Cec Pm Ltd as a secretary on 27 January 2020 (2 pages) |
31 December 2019 | Termination of appointment of Centro Plc as a secretary on 31 December 2019 (1 page) |
31 December 2019 | Registered office address changed from Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN to Cavendish House Cavendish Avenue New Malden KT3 6QQ on 31 December 2019 (1 page) |
24 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
16 April 2019 | Appointment of Mrs Angela Anne Akkaya as a director on 15 April 2019 (2 pages) |
16 April 2019 | Termination of appointment of Joanna Zochowska-Dominiak as a director on 16 April 2019 (1 page) |
4 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
1 May 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
12 December 2016 | Termination of appointment of Benjamin James Powell as a director on 12 December 2016 (1 page) |
12 December 2016 | Appointment of Mr Teck Loy Low as a director on 12 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr Teck Loy Low as a director on 12 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Benjamin James Powell as a director on 12 December 2016 (1 page) |
21 October 2016 | Appointment of Mrs Joanna Zochowska-Dominiak as a director on 20 October 2016 (2 pages) |
21 October 2016 | Appointment of Mrs Joanna Zochowska-Dominiak as a director on 20 October 2016 (2 pages) |
6 April 2016 | Annual return made up to 31 March 2016 no member list (3 pages) |
6 April 2016 | Annual return made up to 31 March 2016 no member list (3 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 July 2015 | Termination of appointment of David Hill as a director on 25 June 2015 (1 page) |
6 July 2015 | Termination of appointment of David Hill as a director on 25 June 2015 (1 page) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 March 2015 | Annual return made up to 31 March 2015 no member list (4 pages) |
31 March 2015 | Annual return made up to 31 March 2015 no member list (4 pages) |
5 November 2014 | Appointment of Centro Plc as a secretary on 1 November 2014 (2 pages) |
5 November 2014 | Registered office address changed from 170 Dorset Road London SW19 3EF to Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 170 Dorset Road London SW19 3EF to Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN on 5 November 2014 (1 page) |
5 November 2014 | Appointment of Centro Plc as a secretary on 1 November 2014 (2 pages) |
5 November 2014 | Registered office address changed from 170 Dorset Road London SW19 3EF to Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN on 5 November 2014 (1 page) |
5 November 2014 | Appointment of Centro Plc as a secretary on 1 November 2014 (2 pages) |
31 October 2014 | Termination of appointment of Ivan John Whittingham as a secretary on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Ivan John Whittingham as a secretary on 31 October 2014 (1 page) |
30 April 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
30 April 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
4 April 2014 | Annual return made up to 31 March 2014 no member list (4 pages) |
4 April 2014 | Annual return made up to 31 March 2014 no member list (4 pages) |
6 September 2013 | Appointment of Miss Kellie Elizabeth Dodds as a director (2 pages) |
6 September 2013 | Appointment of Miss Kellie Elizabeth Dodds as a director (2 pages) |
9 July 2013 | Termination of appointment of Angela Akkaya as a director (1 page) |
9 July 2013 | Termination of appointment of Angela Akkaya as a director (1 page) |
16 May 2013 | Annual return made up to 31 March 2013 no member list (5 pages) |
16 May 2013 | Annual return made up to 31 March 2013 no member list (5 pages) |
14 May 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
14 May 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
25 February 2013 | Termination of appointment of David Hill as a secretary (1 page) |
25 February 2013 | Appointment of Mr Ivan John Whittingham as a secretary (2 pages) |
25 February 2013 | Termination of appointment of David Hill as a secretary (1 page) |
25 February 2013 | Registered office address changed from 4 Northwood Road Carshalton Surrey SM5 3JA on 25 February 2013 (1 page) |
25 February 2013 | Appointment of Mr Ivan John Whittingham as a secretary (2 pages) |
25 February 2013 | Registered office address changed from 4 Northwood Road Carshalton Surrey SM5 3JA on 25 February 2013 (1 page) |
2 April 2012 | Annual return made up to 31 March 2012 no member list (5 pages) |
2 April 2012 | Annual return made up to 31 March 2012 no member list (5 pages) |
21 February 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
21 February 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
9 April 2011 | Annual return made up to 31 March 2011 no member list (5 pages) |
9 April 2011 | Annual return made up to 31 March 2011 no member list (5 pages) |
8 March 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
8 March 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
26 April 2010 | Termination of appointment of Keisha Boyce as a director (1 page) |
26 April 2010 | Termination of appointment of Keisha Boyce as a director (1 page) |
26 April 2010 | Appointment of Mr Benjamin James Powell as a director (2 pages) |
26 April 2010 | Appointment of Mr Benjamin James Powell as a director (2 pages) |
12 April 2010 | Director's details changed for Ms Angela Anne Akkaya on 11 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Ms Angela Anne Akkaya on 11 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr David Hill on 11 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr David Hill on 11 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Keisha Boyce on 11 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Keisha Boyce on 11 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
12 April 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
23 February 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
23 February 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
1 April 2009 | Annual return made up to 31/03/09 (3 pages) |
1 April 2009 | Annual return made up to 31/03/09 (3 pages) |
17 February 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
17 February 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
7 April 2008 | Appointment terminated director david jarvis (1 page) |
7 April 2008 | Director appointed ms angela anne akkaya (1 page) |
7 April 2008 | Appointment terminated director david jarvis (1 page) |
7 April 2008 | Director appointed ms angela anne akkaya (1 page) |
4 April 2008 | Annual return made up to 31/03/08 (3 pages) |
4 April 2008 | Annual return made up to 31/03/08 (3 pages) |
3 April 2008 | Director and secretary's change of particulars / david hill / 03/04/2008 (1 page) |
3 April 2008 | Appointment terminated secretary anthony mcmurray (1 page) |
3 April 2008 | Appointment terminated secretary anthony mcmurray (1 page) |
3 April 2008 | Director and secretary's change of particulars / david hill / 03/04/2008 (1 page) |
11 March 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
11 March 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
21 November 2007 | New secretary appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New secretary appointed (2 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: 61 beaconsfield road langley vale epsom surrey KT18 6HY (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 61 beaconsfield road langley vale epsom surrey KT18 6HY (1 page) |
17 August 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
17 August 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: c/o homes property services 146 stanley park road carshalton surrey SM5 3JG (1 page) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: c/o homes property services 146 stanley park road carshalton surrey SM5 3JG (1 page) |
27 July 2007 | Secretary resigned (1 page) |
5 June 2007 | Annual return made up to 31/03/07 (4 pages) |
5 June 2007 | Annual return made up to 31/03/07 (4 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
3 June 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
3 June 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
30 March 2006 | Annual return made up to 31/03/06 (4 pages) |
30 March 2006 | Annual return made up to 31/03/06 (4 pages) |
24 July 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
24 July 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
29 June 2005 | Registered office changed on 29/06/05 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Annual return made up to 31/03/05 (4 pages) |
13 May 2005 | Annual return made up to 31/03/05 (4 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
28 April 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
28 April 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
8 April 2004 | Annual return made up to 31/03/04 (4 pages) |
8 April 2004 | Annual return made up to 31/03/04 (4 pages) |
30 May 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
30 May 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
9 May 2003 | Annual return made up to 31/03/03
|
9 May 2003 | Annual return made up to 31/03/03
|
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
13 June 2002 | New director appointed (1 page) |
13 June 2002 | New director appointed (1 page) |
2 May 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
2 May 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
2 May 2002 | Annual return made up to 31/03/02 (4 pages) |
2 May 2002 | Annual return made up to 31/03/02 (4 pages) |
5 December 2001 | Secretary resigned;director resigned (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Secretary resigned;director resigned (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
16 October 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
16 October 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
1 August 2001 | Annual return made up to 31/03/01
|
1 August 2001 | Annual return made up to 31/03/01
|
26 June 2001 | New secretary appointed;new director appointed (2 pages) |
26 June 2001 | New secretary appointed;new director appointed (2 pages) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Secretary resigned (1 page) |
12 June 2000 | Full accounts made up to 31 December 1999 (4 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (4 pages) |
13 April 2000 | Annual return made up to 31/03/00
|
13 April 2000 | Annual return made up to 31/03/00
|
10 June 1999 | Full accounts made up to 31 December 1998 (4 pages) |
10 June 1999 | Full accounts made up to 31 December 1998 (4 pages) |
20 April 1999 | Annual return made up to 31/03/99
|
20 April 1999 | Annual return made up to 31/03/99
|
10 June 1998 | Full accounts made up to 31 December 1997 (4 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (4 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (4 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (4 pages) |
6 May 1997 | Annual return made up to 31/03/97 (4 pages) |
6 May 1997 | Annual return made up to 31/03/97 (4 pages) |
9 June 1996 | Full accounts made up to 31 December 1995 (4 pages) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Full accounts made up to 31 December 1995 (4 pages) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | New director appointed (2 pages) |
1 June 1996 | Registered office changed on 01/06/96 from: symingtons of cheam LTD kings house 30A. station way cheam surrey. SM3 8SQ. (1 page) |
1 June 1996 | Registered office changed on 01/06/96 from: symingtons of cheam LTD kings house 30A. station way cheam surrey. SM3 8SQ. (1 page) |
9 April 1996 | Annual return made up to 31/03/96 (4 pages) |
9 April 1996 | Annual return made up to 31/03/96 (4 pages) |
9 August 1995 | Full accounts made up to 31 December 1994 (4 pages) |
9 August 1995 | Full accounts made up to 31 December 1994 (4 pages) |
3 April 1995 | Annual return made up to 31/03/95 (4 pages) |
3 April 1995 | Annual return made up to 31/03/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
5 September 1994 | Accounts for a small company made up to 31 December 1993 (5 pages) |
5 September 1994 | Accounts for a small company made up to 31 December 1993 (5 pages) |
28 March 1994 | Annual return made up to 31/03/94
|
28 March 1994 | Annual return made up to 31/03/94
|
28 July 1993 | Full accounts made up to 31 December 1992 (4 pages) |
28 July 1993 | Full accounts made up to 31 December 1992 (4 pages) |
15 April 1993 | Annual return made up to 31/03/93 (4 pages) |
15 April 1993 | Annual return made up to 31/03/93 (4 pages) |
7 January 1993 | Full accounts made up to 31 December 1991 (4 pages) |
7 January 1993 | Full accounts made up to 31 December 1991 (4 pages) |
17 November 1992 | Auditor's resignation (1 page) |
17 November 1992 | Auditor's resignation (1 page) |
9 April 1992 | Full accounts made up to 31 December 1990 (28 pages) |
9 April 1992 | Full accounts made up to 31 December 1990 (28 pages) |
7 April 1992 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
7 April 1992 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
2 April 1992 | Annual return made up to 31/03/92 (4 pages) |
2 April 1992 | Annual return made up to 31/03/92 (4 pages) |
2 January 1992 | Annual return made up to 30/03/91 (4 pages) |
2 January 1992 | Registered office changed on 02/01/92 from: symingtons of cheam LTD kings house, 30A station way cheam, surrey, SM3 8SQ (1 page) |
2 January 1992 | Registered office changed on 02/01/92 from: symingtons of cheam LTD kings house, 30A station way cheam, surrey, SM3 8SQ (1 page) |
2 January 1992 | Annual return made up to 30/03/91 (4 pages) |
2 October 1991 | Registered office changed on 02/10/91 from: mcinerney house croxley green rickmansworth hertfordshire WD3 3JB (1 page) |
2 October 1991 | Registered office changed on 02/10/91 from: mcinerney house croxley green rickmansworth hertfordshire WD3 3JB (1 page) |
5 August 1991 | Director resigned;new director appointed (2 pages) |
5 August 1991 | Director resigned;new director appointed (2 pages) |
8 May 1991 | Annual return made up to 30/03/90 (4 pages) |
8 May 1991 | Annual return made up to 30/03/90 (4 pages) |
3 May 1991 | Annual return made up to 30/03/89 (5 pages) |
3 May 1991 | Annual return made up to 30/03/89 (5 pages) |
11 December 1987 | Accounts made up to 31 December 1986 (8 pages) |
11 December 1987 | Accounts made up to 31 December 1986 (8 pages) |
9 October 1987 | Return made up to 31/03/87; full list of members (5 pages) |
9 October 1987 | Return made up to 31/03/87; full list of members (5 pages) |
16 August 1985 | Incorporation (24 pages) |
16 August 1985 | Incorporation (24 pages) |