Company NameCedar Court (Sutton) Management Company Limited
Company StatusActive
Company Number01940002
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 August 1985(38 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Kellie Elizabeth Dodds
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(27 years, 11 months after company formation)
Appointment Duration10 years, 8 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMrs Angela Anne Akkaya
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2019(33 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMrs Linda Carol Read
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(35 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Secretary NameCEC Pm Ltd (Corporation)
StatusCurrent
Appointed27 January 2020(34 years, 5 months after company formation)
Appointment Duration4 years, 2 months
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMrs Violet Edith Trotter
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 21 November 2004)
RoleTelephonist
Correspondence Address8 Shrub Court
Sutton
Surrey
SM2 5EZ
Director NameMr Peter Stafford
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 1996)
RoleBiologist
Correspondence AddressEvergreen Court 8 Cedar Gardens
Sutton
Surrey
SM2 5DD
Secretary NameMr John Ullman
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 March 2001)
RoleCompany Director
Correspondence Address11 Betula Close
Kenley
Surrey
CR8 5ET
Director NameClive Hugh Le Bozer
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(10 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 October 2002)
RoleHigher Scientific Officer
Correspondence Address9 Shrub Court
18 Cedar Road
Sutton
Surrey
SM2 5EZ
Director NameAlastair John Smith
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(15 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 November 2001)
RoleCompany Representative
Correspondence Address15 Evergreen Court
8 Cedar Gardens
Sutton
Surrey
SM2 5DD
Director NameMr David Hill
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(15 years, 10 months after company formation)
Appointment Duration14 years (resigned 25 June 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Northwood Road
Carshalton
Surrey
SM5 3JA
Secretary NameAlastair John Smith
NationalityBritish
StatusResigned
Appointed11 June 2001(15 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 November 2001)
RoleCompany Representative
Correspondence Address15 Evergreen Court
8 Cedar Gardens
Sutton
Surrey
SM2 5DD
Director NameAnthony McMurray
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(16 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 November 2007)
RoleOperations Manager
Correspondence Address61 Beaconsfield Road
Epsom
Surrey
KT18 6HY
Director NameStephen James Harbud
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(19 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 July 2006)
RoleCharity Housing
Correspondence Address24 Evergreen Court
Cedar Gardens
Sutton
Surrey
SM2 5DD
Director NameMr David Edward Jarvis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(21 years after company formation)
Appointment Duration1 year, 7 months (resigned 03 April 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Auriol Park Road
Worcester Park
Surrey
KT4 7DP
Secretary NameAnthony McMurray
NationalityBritish
StatusResigned
Appointed17 July 2007(21 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 12 November 2007)
RoleOperations Manager
Correspondence Address61 Beaconsfield Road
Epsom
Surrey
KT18 6HY
Director NameKeisha Boyce
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(22 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 2010)
RolePhysiotherapy
Country of ResidenceEngland
Correspondence Address21 Evergreen Court
8 Cedar Gardens
Sutton
Surrey
SM2 5DD
Secretary NameMr David Hill
NationalityBritish
StatusResigned
Appointed12 November 2007(22 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 February 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Northwood Road
Carshalton
Surrey
SM5 3JA
Director NameMrs Angela Anne Akkaya
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(22 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 July 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Quarry Park Road
Sutton
Surrey
SM1 2DN
Director NameMr Benjamin James Powell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(24 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMid-Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusResigned
Appointed25 February 2013(27 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameMrs Joanna Zochowska-Dominiak
Date of BirthDecember 1979 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed20 October 2016(31 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 April 2019)
RoleWaiter Trainer Supervisor
Country of ResidenceEngland
Correspondence AddressMid-Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMr Teck Loy Low
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(31 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 January 2021)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed02 November 2001(16 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 May 2005)
Correspondence Address191 Sparrows Herne
Bushey Heath
Hertfordshire
WD23 1AJ
Secretary NameJ J Homes (Properties) Limited (Corporation)
StatusResigned
Appointed03 May 2005(19 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 July 2007)
Correspondence Address146 Stanley Park Road
Carshalton
Surrey
SM5 3JG
Secretary NameCentro Plc (Corporation)
StatusResigned
Appointed01 November 2014(29 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2019)
Correspondence AddressMid-Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN

Location

Registered AddressC/O Harrow Management Limited Office 14 Pandora Estate
Lind Road
Sutton
SM1 4PP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£31,565
Cash£26,573
Current Liabilities£14,732

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Filing History

25 February 2021Appointment of Mrs Linda Carol Read as a director on 25 February 2021 (2 pages)
29 January 2021Termination of appointment of Teck Loy Low as a director on 13 January 2021 (1 page)
23 November 2020Accounts for a small company made up to 31 December 2019 (6 pages)
16 June 2020Secretary's details changed for Cec Pm Ltd on 16 June 2020 (1 page)
16 June 2020Registered 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 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
27 January 2020Appointment of Cec Pm Ltd as a secretary on 27 January 2020 (2 pages)
31 December 2019Termination of appointment of Centro Plc as a secretary on 31 December 2019 (1 page)
31 December 2019Registered 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 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
16 April 2019Appointment of Mrs Angela Anne Akkaya as a director on 15 April 2019 (2 pages)
16 April 2019Termination of appointment of Joanna Zochowska-Dominiak as a director on 16 April 2019 (1 page)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
1 May 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
12 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
12 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
12 December 2016Termination of appointment of Benjamin James Powell as a director on 12 December 2016 (1 page)
12 December 2016Appointment of Mr Teck Loy Low as a director on 12 December 2016 (2 pages)
12 December 2016Appointment of Mr Teck Loy Low as a director on 12 December 2016 (2 pages)
12 December 2016Termination of appointment of Benjamin James Powell as a director on 12 December 2016 (1 page)
21 October 2016Appointment of Mrs Joanna Zochowska-Dominiak as a director on 20 October 2016 (2 pages)
21 October 2016Appointment of Mrs Joanna Zochowska-Dominiak as a director on 20 October 2016 (2 pages)
6 April 2016Annual return made up to 31 March 2016 no member list (3 pages)
6 April 2016Annual return made up to 31 March 2016 no member list (3 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 July 2015Termination of appointment of David Hill as a director on 25 June 2015 (1 page)
6 July 2015Termination of appointment of David Hill as a director on 25 June 2015 (1 page)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 March 2015Annual return made up to 31 March 2015 no member list (4 pages)
31 March 2015Annual return made up to 31 March 2015 no member list (4 pages)
5 November 2014Appointment of Centro Plc as a secretary on 1 November 2014 (2 pages)
5 November 2014Registered 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 2014Registered 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 2014Appointment of Centro Plc as a secretary on 1 November 2014 (2 pages)
5 November 2014Registered 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 2014Appointment of Centro Plc as a secretary on 1 November 2014 (2 pages)
31 October 2014Termination of appointment of Ivan John Whittingham as a secretary on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Ivan John Whittingham as a secretary on 31 October 2014 (1 page)
30 April 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
30 April 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
4 April 2014Annual return made up to 31 March 2014 no member list (4 pages)
4 April 2014Annual return made up to 31 March 2014 no member list (4 pages)
6 September 2013Appointment of Miss Kellie Elizabeth Dodds as a director (2 pages)
6 September 2013Appointment of Miss Kellie Elizabeth Dodds as a director (2 pages)
9 July 2013Termination of appointment of Angela Akkaya as a director (1 page)
9 July 2013Termination of appointment of Angela Akkaya as a director (1 page)
16 May 2013Annual return made up to 31 March 2013 no member list (5 pages)
16 May 2013Annual return made up to 31 March 2013 no member list (5 pages)
14 May 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
14 May 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
25 February 2013Termination of appointment of David Hill as a secretary (1 page)
25 February 2013Appointment of Mr Ivan John Whittingham as a secretary (2 pages)
25 February 2013Termination of appointment of David Hill as a secretary (1 page)
25 February 2013Registered office address changed from 4 Northwood Road Carshalton Surrey SM5 3JA on 25 February 2013 (1 page)
25 February 2013Appointment of Mr Ivan John Whittingham as a secretary (2 pages)
25 February 2013Registered office address changed from 4 Northwood Road Carshalton Surrey SM5 3JA on 25 February 2013 (1 page)
2 April 2012Annual return made up to 31 March 2012 no member list (5 pages)
2 April 2012Annual return made up to 31 March 2012 no member list (5 pages)
21 February 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
21 February 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
9 April 2011Annual return made up to 31 March 2011 no member list (5 pages)
9 April 2011Annual return made up to 31 March 2011 no member list (5 pages)
8 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
8 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
26 April 2010Termination of appointment of Keisha Boyce as a director (1 page)
26 April 2010Termination of appointment of Keisha Boyce as a director (1 page)
26 April 2010Appointment of Mr Benjamin James Powell as a director (2 pages)
26 April 2010Appointment of Mr Benjamin James Powell as a director (2 pages)
12 April 2010Director's details changed for Ms Angela Anne Akkaya on 11 April 2010 (2 pages)
12 April 2010Director's details changed for Ms Angela Anne Akkaya on 11 April 2010 (2 pages)
12 April 2010Director's details changed for Mr David Hill on 11 April 2010 (2 pages)
12 April 2010Director's details changed for Mr David Hill on 11 April 2010 (2 pages)
12 April 2010Director's details changed for Keisha Boyce on 11 April 2010 (2 pages)
12 April 2010Director's details changed for Keisha Boyce on 11 April 2010 (2 pages)
12 April 2010Annual return made up to 31 March 2010 no member list (4 pages)
12 April 2010Annual return made up to 31 March 2010 no member list (4 pages)
23 February 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
23 February 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
1 April 2009Annual return made up to 31/03/09 (3 pages)
1 April 2009Annual return made up to 31/03/09 (3 pages)
17 February 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
17 February 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
7 April 2008Appointment terminated director david jarvis (1 page)
7 April 2008Director appointed ms angela anne akkaya (1 page)
7 April 2008Appointment terminated director david jarvis (1 page)
7 April 2008Director appointed ms angela anne akkaya (1 page)
4 April 2008Annual return made up to 31/03/08 (3 pages)
4 April 2008Annual return made up to 31/03/08 (3 pages)
3 April 2008Director and secretary's change of particulars / david hill / 03/04/2008 (1 page)
3 April 2008Appointment terminated secretary anthony mcmurray (1 page)
3 April 2008Appointment terminated secretary anthony mcmurray (1 page)
3 April 2008Director and secretary's change of particulars / david hill / 03/04/2008 (1 page)
11 March 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
11 March 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
21 November 2007New secretary appointed (2 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New secretary appointed (2 pages)
4 October 2007Registered office changed on 04/10/07 from: 61 beaconsfield road langley vale epsom surrey KT18 6HY (1 page)
4 October 2007Registered office changed on 04/10/07 from: 61 beaconsfield road langley vale epsom surrey KT18 6HY (1 page)
17 August 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
17 August 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
27 July 2007New secretary appointed (2 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007Registered office changed on 27/07/07 from: c/o homes property services 146 stanley park road carshalton surrey SM5 3JG (1 page)
27 July 2007New secretary appointed (2 pages)
27 July 2007Registered office changed on 27/07/07 from: c/o homes property services 146 stanley park road carshalton surrey SM5 3JG (1 page)
27 July 2007Secretary resigned (1 page)
5 June 2007Annual return made up to 31/03/07 (4 pages)
5 June 2007Annual return made up to 31/03/07 (4 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
3 June 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
3 June 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
30 March 2006Annual return made up to 31/03/06 (4 pages)
30 March 2006Annual return made up to 31/03/06 (4 pages)
24 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
24 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
29 June 2005Registered office changed on 29/06/05 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
29 June 2005Registered office changed on 29/06/05 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (2 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned (1 page)
13 May 2005Annual return made up to 31/03/05 (4 pages)
13 May 2005Annual return made up to 31/03/05 (4 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
28 April 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
28 April 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
8 April 2004Annual return made up to 31/03/04 (4 pages)
8 April 2004Annual return made up to 31/03/04 (4 pages)
30 May 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
30 May 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
9 May 2003Annual return made up to 31/03/03
  • 363(287) ‐ Registered office changed on 09/05/03
(4 pages)
9 May 2003Annual return made up to 31/03/03
  • 363(287) ‐ Registered office changed on 09/05/03
(4 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
13 June 2002New director appointed (1 page)
13 June 2002New director appointed (1 page)
2 May 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
2 May 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
2 May 2002Annual return made up to 31/03/02 (4 pages)
2 May 2002Annual return made up to 31/03/02 (4 pages)
5 December 2001Secretary resigned;director resigned (1 page)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned;director resigned (1 page)
5 December 2001New secretary appointed (2 pages)
16 October 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
16 October 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
1 August 2001Annual return made up to 31/03/01
  • 363(287) ‐ Registered office changed on 01/08/01
(3 pages)
1 August 2001Annual return made up to 31/03/01
  • 363(287) ‐ Registered office changed on 01/08/01
(3 pages)
26 June 2001New secretary appointed;new director appointed (2 pages)
26 June 2001New secretary appointed;new director appointed (2 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001Secretary resigned (1 page)
12 June 2000Full accounts made up to 31 December 1999 (4 pages)
12 June 2000Full accounts made up to 31 December 1999 (4 pages)
13 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
13 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
10 June 1999Full accounts made up to 31 December 1998 (4 pages)
10 June 1999Full accounts made up to 31 December 1998 (4 pages)
20 April 1999Annual return made up to 31/03/99
  • 363(287) ‐ Registered office changed on 20/04/99
(4 pages)
20 April 1999Annual return made up to 31/03/99
  • 363(287) ‐ Registered office changed on 20/04/99
(4 pages)
10 June 1998Full accounts made up to 31 December 1997 (4 pages)
10 June 1998Full accounts made up to 31 December 1997 (4 pages)
19 May 1997Full accounts made up to 31 December 1996 (4 pages)
19 May 1997Full accounts made up to 31 December 1996 (4 pages)
6 May 1997Annual return made up to 31/03/97 (4 pages)
6 May 1997Annual return made up to 31/03/97 (4 pages)
9 June 1996Full accounts made up to 31 December 1995 (4 pages)
9 June 1996Director resigned (1 page)
9 June 1996Full accounts made up to 31 December 1995 (4 pages)
9 June 1996New director appointed (2 pages)
9 June 1996Director resigned (1 page)
9 June 1996New director appointed (2 pages)
1 June 1996Registered office changed on 01/06/96 from: symingtons of cheam LTD kings house 30A. station way cheam surrey. SM3 8SQ. (1 page)
1 June 1996Registered office changed on 01/06/96 from: symingtons of cheam LTD kings house 30A. station way cheam surrey. SM3 8SQ. (1 page)
9 April 1996Annual return made up to 31/03/96 (4 pages)
9 April 1996Annual return made up to 31/03/96 (4 pages)
9 August 1995Full accounts made up to 31 December 1994 (4 pages)
9 August 1995Full accounts made up to 31 December 1994 (4 pages)
3 April 1995Annual return made up to 31/03/95 (4 pages)
3 April 1995Annual return made up to 31/03/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
5 September 1994Accounts for a small company made up to 31 December 1993 (5 pages)
5 September 1994Accounts for a small company made up to 31 December 1993 (5 pages)
28 March 1994Annual return made up to 31/03/94
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 March 1994Annual return made up to 31/03/94
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 July 1993Full accounts made up to 31 December 1992 (4 pages)
28 July 1993Full accounts made up to 31 December 1992 (4 pages)
15 April 1993Annual return made up to 31/03/93 (4 pages)
15 April 1993Annual return made up to 31/03/93 (4 pages)
7 January 1993Full accounts made up to 31 December 1991 (4 pages)
7 January 1993Full accounts made up to 31 December 1991 (4 pages)
17 November 1992Auditor's resignation (1 page)
17 November 1992Auditor's resignation (1 page)
9 April 1992Full accounts made up to 31 December 1990 (28 pages)
9 April 1992Full accounts made up to 31 December 1990 (28 pages)
7 April 1992Accounting reference date shortened from 31/03 to 31/12 (1 page)
7 April 1992Accounting reference date shortened from 31/03 to 31/12 (1 page)
2 April 1992Annual return made up to 31/03/92 (4 pages)
2 April 1992Annual return made up to 31/03/92 (4 pages)
2 January 1992Annual return made up to 30/03/91 (4 pages)
2 January 1992Registered office changed on 02/01/92 from: symingtons of cheam LTD kings house, 30A station way cheam, surrey, SM3 8SQ (1 page)
2 January 1992Registered office changed on 02/01/92 from: symingtons of cheam LTD kings house, 30A station way cheam, surrey, SM3 8SQ (1 page)
2 January 1992Annual return made up to 30/03/91 (4 pages)
2 October 1991Registered office changed on 02/10/91 from: mcinerney house croxley green rickmansworth hertfordshire WD3 3JB (1 page)
2 October 1991Registered office changed on 02/10/91 from: mcinerney house croxley green rickmansworth hertfordshire WD3 3JB (1 page)
5 August 1991Director resigned;new director appointed (2 pages)
5 August 1991Director resigned;new director appointed (2 pages)
8 May 1991Annual return made up to 30/03/90 (4 pages)
8 May 1991Annual return made up to 30/03/90 (4 pages)
3 May 1991Annual return made up to 30/03/89 (5 pages)
3 May 1991Annual return made up to 30/03/89 (5 pages)
11 December 1987Accounts made up to 31 December 1986 (8 pages)
11 December 1987Accounts made up to 31 December 1986 (8 pages)
9 October 1987Return made up to 31/03/87; full list of members (5 pages)
9 October 1987Return made up to 31/03/87; full list of members (5 pages)
16 August 1985Incorporation (24 pages)
16 August 1985Incorporation (24 pages)