Croydon
Surrey
CR0 1JB
Director Name | Mrs Rachel Woodhouse |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2018(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2015(29 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Mr John Rutherford Johnstone |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(7 years, 3 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 July 2013) |
Role | Marine Engineer |
Country of Residence | England |
Correspondence Address | 8 Woodcote Green Fleet Hampshire GU51 4EY |
Director Name | Charles Edward Turner |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(7 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 September 1993) |
Role | Company Director |
Correspondence Address | 2 Gainsborough Court Albert Street Fleet Hants GU13 9XY |
Director Name | John Anthony Preston |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(7 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 September 1993) |
Role | Engineer |
Correspondence Address | 6 Gainsborough Court Albert Street Fleet Hants GU13 9XY |
Director Name | Mark James Newton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 10 Victory Road Downham Market Norfolk PE38 9RU |
Director Name | Robert Joseph Oliver Brook |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 July 2003) |
Role | Civil Engineer |
Correspondence Address | 10 Gainsborough Court Albert Street Fleet Hampshire GU51 3XY |
Secretary Name | Linda Moulton Ganter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(14 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 3 Pipers Croft Church Crookham Fleet Hampshire GU52 6PF |
Secretary Name | Patricia Anne Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | Wood Cottage Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5SN |
Director Name | Mrs Elizabeth Ann Lunn |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 October 2004) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Copse Rowledge Farnham Surrey GU10 4BH |
Director Name | Andrew Geoffrey James Ollington |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(18 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 05 July 2005) |
Role | Manager |
Correspondence Address | 2 Polkerris Way Church Crookham Fleet Hampshire GU52 8UJ |
Director Name | Martin David Corke |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 August 2006) |
Role | Vehice Technician |
Correspondence Address | 6 Gainsborough Court Albert Street Fleet Hampshire GU51 3XY |
Director Name | Benjamin Peter Wells |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 December 2009) |
Role | Business Consultant |
Correspondence Address | 11 Gainsborough Court Albert Street Fleet Hampshire GU51 3XY |
Director Name | Mr Stephen Robert Pearl |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 December 2017) |
Role | Panel Beater |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Christopher Edwin Frances Hawton |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 May 2014) |
Role | Project Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Co John Mortimer Property Management Limited Bags Bracknell Berkshire RG12 9SE |
Director Name | Ms Magda Paraskevi Nakassis |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 07 August 2012(26 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 October 2012) |
Role | Editorial Manager |
Country of Residence | England |
Correspondence Address | Co John Mortimer Property Management Limited Bags Bracknell Berkshire RG12 9SE |
Director Name | Mr Mark Wyndham Brightwell |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(26 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 27 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Miss Sarah McCulloch |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2018(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 August 2020) |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Rogers Property Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1993(7 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2000) |
Correspondence Address | 163 Fleet Road Fleet Hants GU13 8PD |
Secretary Name | Park Lane Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2007) |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Secretary Name | Mortimer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2007(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 December 2014) |
Correspondence Address | Co John Mortimer Property Management Ltd. Bagshot Bracknell Berkshire RG12 9SE |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Mr J.e.h. Packwood 8.33% Ordinary |
---|---|
1 at £1 | Mr John Rutherford Johnstone 8.33% Ordinary |
1 at £1 | Mr M. Penning & Mrs M. Penning 8.33% Ordinary |
1 at £1 | Mr M.w. Brightwell 8.33% Ordinary |
1 at £1 | Mr Paul Henson & Mrs Jacqueline Karen Henson 8.33% Ordinary |
1 at £1 | Mr S.r. Pearl 8.33% Ordinary |
1 at £1 | Mrs A. Zamhariri 8.33% Ordinary |
1 at £1 | Mrs Lunn 8.33% Ordinary |
1 at £1 | Mrs V. Riglar 8.33% Ordinary |
1 at £1 | Ms P.m. Spiller 8.33% Ordinary |
1 at £1 | Ms S.l. Happs 8.33% Ordinary |
1 at £1 | Rowena Margaret Harris 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,482 |
Cash | £28,023 |
Current Liabilities | £1,699 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 26 March 2024 (2 days ago) |
---|---|
Next Return Due | 9 April 2025 (1 year from now) |
17 August 2023 | Accounts for a dormant company made up to 31 May 2023 (6 pages) |
---|---|
14 March 2023 | Secretary's details changed for Hml Company Secretarial Services Limited on 14 March 2023 (1 page) |
14 March 2023 | Confirmation statement made on 11 March 2023 with updates (6 pages) |
28 November 2022 | Accounts for a dormant company made up to 31 May 2022 (6 pages) |
17 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
3 March 2022 | Accounts for a dormant company made up to 31 May 2021 (6 pages) |
19 April 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
11 November 2020 | Accounts for a dormant company made up to 31 May 2020 (6 pages) |
4 September 2020 | Termination of appointment of Sarah Mcculloch as a director on 28 August 2020 (1 page) |
12 March 2020 | Confirmation statement made on 11 March 2020 with updates (6 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 May 2019 (5 pages) |
12 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
8 November 2018 | Accounts for a dormant company made up to 31 May 2018 (5 pages) |
22 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
21 February 2018 | Termination of appointment of Stephen Robert Pearl as a director on 18 December 2017 (1 page) |
15 February 2018 | Termination of appointment of Mark Wyndham Brightwell as a director on 27 November 2017 (1 page) |
26 January 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
10 January 2018 | Appointment of Miss Sarah Mcculloch as a director on 9 January 2018 (2 pages) |
10 January 2018 | Appointment of Miss Jacqueline Nicholson as a director on 9 January 2018 (2 pages) |
10 January 2018 | Appointment of Mrs Rachel Woodhouse as a director on 10 January 2018 (2 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 July 2016 | Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
28 July 2016 | Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
9 November 2015 | Termination of appointment of John Rutherford Johnstone as a director on 6 November 2015 (1 page) |
9 November 2015 | Termination of appointment of John Rutherford Johnstone as a director on 6 November 2015 (1 page) |
9 November 2015 | Termination of appointment of John Rutherford Johnstone as a director on 6 November 2015 (1 page) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
26 January 2015 | Registered office address changed from C O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 94 Park Lane Croydon Surrey CR0 1JB on 26 January 2015 (1 page) |
26 January 2015 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 January 2015 (2 pages) |
26 January 2015 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 January 2015 (2 pages) |
26 January 2015 | Registered office address changed from C O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 94 Park Lane Croydon Surrey CR0 1JB on 26 January 2015 (1 page) |
23 December 2014 | Termination of appointment of Mortimer Secretaries Limited as a secretary on 23 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Mortimer Secretaries Limited as a secretary on 23 December 2014 (1 page) |
29 October 2014 | Appointment of Mr John Rutherford Johnstone as a director on 24 September 2014 (2 pages) |
29 October 2014 | Appointment of Mr John Rutherford Johnstone as a director on 24 September 2014 (2 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 May 2014 | Termination of appointment of Christopher Hawton as a director (1 page) |
8 May 2014 | Termination of appointment of Christopher Hawton as a director (1 page) |
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
27 August 2013 | Termination of appointment of John Johnstone as a director (1 page) |
27 August 2013 | Termination of appointment of John Johnstone as a director (1 page) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Appointment of Ms Magda Paraskevi Nakassis as a director (2 pages) |
14 January 2013 | Appointment of Ms Magda Paraskevi Nakassis as a director (2 pages) |
14 January 2013 | Termination of appointment of Magda Nakassis as a director (1 page) |
14 January 2013 | Appointment of Mr Mark Wyndham Brightwell as a director (2 pages) |
14 January 2013 | Termination of appointment of Magda Nakassis as a director (1 page) |
14 January 2013 | Appointment of Mr Mark Wyndham Brightwell as a director (2 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 June 2011 | Appointment of Mr Christopher Edwin Frances Hawton as a director (2 pages) |
24 June 2011 | Appointment of Mr Christopher Edwin Frances Hawton as a director (2 pages) |
11 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 September 2010 | Appointment of Mr Stephen Paul Pearl as a director (2 pages) |
9 September 2010 | Appointment of Mr Stephen Paul Pearl as a director (2 pages) |
11 March 2010 | Director's details changed for John Johnstone on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (8 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (8 pages) |
11 March 2010 | Director's details changed for John Johnstone on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for John Johnstone on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages) |
16 December 2009 | Termination of appointment of Benjamin Wells as a director (1 page) |
16 December 2009 | Termination of appointment of Benjamin Wells as a director (1 page) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (7 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 April 2008 | Return made up to 11/03/08; full list of members (9 pages) |
21 April 2008 | Location of register of members (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from c/o john mortimer property management LIMITED bagshot road bracknell BERKSHIRERG12 9SE (1 page) |
21 April 2008 | Return made up to 11/03/08; full list of members (9 pages) |
21 April 2008 | Location of debenture register (1 page) |
21 April 2008 | Location of register of members (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from c/o john mortimer property management LIMITED bagshot road bracknell BERKSHIRERG12 9SE (1 page) |
21 April 2008 | Location of debenture register (1 page) |
2 November 2007 | New secretary appointed (1 page) |
2 November 2007 | New secretary appointed (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 3 pipers croft church crookham fleet hampshire GU52 6PF (1 page) |
9 October 2007 | Location of register of members (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 3 pipers croft church crookham fleet hampshire GU52 6PF (1 page) |
9 October 2007 | Location of register of members (1 page) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 March 2007 | Return made up to 11/03/07; full list of members (11 pages) |
31 March 2007 | Return made up to 11/03/07; full list of members (11 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 March 2006 | Return made up to 11/03/06; full list of members (11 pages) |
17 March 2006 | Return made up to 11/03/06; full list of members (11 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
11 July 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
11 July 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Return made up to 11/03/05; full list of members (11 pages) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Return made up to 11/03/05; full list of members (11 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
13 August 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
13 August 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
17 March 2004 | Return made up to 11/03/04; full list of members
|
17 March 2004 | Return made up to 11/03/04; full list of members
|
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 June 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
18 June 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
21 March 2003 | Return made up to 11/03/03; full list of members (12 pages) |
21 March 2003 | Return made up to 11/03/03; full list of members (12 pages) |
14 July 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
14 July 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
15 March 2002 | Return made up to 11/03/02; full list of members
|
15 March 2002 | Return made up to 11/03/02; full list of members
|
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
18 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
19 March 2001 | Return made up to 11/03/01; full list of members
|
19 March 2001 | Return made up to 11/03/01; full list of members
|
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Location of register of members (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: 3 pipers croft church crookham fleet hampshire GU13 0PF (1 page) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: 3 pipers croft church crookham fleet hampshire GU13 0PF (1 page) |
6 November 2000 | Location of register of members (1 page) |
20 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
20 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: 163 fleet road fleet hampshire GU13 8PD (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: 163 fleet road fleet hampshire GU13 8PD (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
22 March 2000 | Return made up to 11/03/00; full list of members (7 pages) |
22 March 2000 | Return made up to 11/03/00; full list of members (7 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
6 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
6 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
23 March 1998 | Director's particulars changed (1 page) |
23 March 1998 | Director's particulars changed (1 page) |
23 March 1998 | Director's particulars changed (1 page) |
23 March 1998 | Secretary's particulars changed (1 page) |
23 March 1998 | Director's particulars changed (1 page) |
23 March 1998 | Registered office changed on 23/03/98 from: 1ST floor suite 2 reading road south fleet hampshire GU13 9QL (1 page) |
23 March 1998 | Secretary's particulars changed (1 page) |
23 March 1998 | Registered office changed on 23/03/98 from: 1ST floor suite 2 reading road south fleet hampshire GU13 9QL (1 page) |
19 March 1998 | Return made up to 11/03/98; full list of members (7 pages) |
19 March 1998 | Return made up to 11/03/98; full list of members (7 pages) |
7 April 1997 | Return made up to 11/03/97; full list of members (7 pages) |
7 April 1997 | Return made up to 11/03/97; full list of members (7 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
25 April 1996 | Secretary's particulars changed (1 page) |
25 April 1996 | Secretary's particulars changed (1 page) |
28 March 1996 | Return made up to 11/03/96; full list of members (7 pages) |
28 March 1996 | Return made up to 11/03/96; full list of members (7 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
27 September 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
27 September 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 5 gainsborough courtg albert street fleet hampshire (1 page) |
28 March 1995 | Return made up to 11/03/95; full list of members (12 pages) |
28 March 1995 | Return made up to 11/03/95; full list of members (12 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 5 gainsborough courtg albert street fleet hampshire (1 page) |
25 November 1985 | Incorporation (14 pages) |
25 November 1985 | Incorporation (14 pages) |