Company NameChatsworth Place Management Limited
Company StatusActive
Company Number01972580
CategoryPrivate Limited Company
Incorporation Date18 December 1985(38 years, 4 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 NameMr Gary Clive Watkinson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2005(19 years, 4 months after company formation)
Appointment Duration18 years, 12 months
RoleCorporate Investigator
Country of ResidenceUnited Kingdom
Correspondence Address17 Kingsleigh Place
Mitcham
Surrey
CR4 4NT
Director NameMrs Nana Yaw Kwarteng
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2007(21 years, 6 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Kingsleigh Place
Mitcham
London
CR4 4NU
Director NameRadha Rathneswary Surenthirathas
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2014(28 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Springfield Avenue
Merton Park
London
SW20 9JX
Secretary NameMr Kevin Ronald Howard
StatusCurrent
Appointed01 June 2021(35 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressRegency Management Services Ltd The Beechwood Cent
40
Bromley
Kent
BR2 8GP
Director NameMs Jacqueline Giles
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(6 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 December 1992)
RoleProgram Librarian
Correspondence Address21 Kingsleigh Place
Mitcham
Surrey
CR4 4NT
Director NameMr Michael Denis Sangster
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(6 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 December 1992)
RoleEngineer
Correspondence Address26 Kingsleigh Place
Mitcham
Surrey
CR4 4NU
Director NameMr Leonard Pinfold
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(6 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 December 1992)
RoleRetired
Correspondence Address25 Kingsleigh Place
Mitcham
Surrey
CR4 4NU
Director NameMr Terence Otoole
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(6 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 December 1992)
RoleCivil Servant
Correspondence Address23 Kingsleigh Place
Mitcham
Surrey
CR4 4NT
Director NameMr Peter Valentine George
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(6 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 03 December 1992)
RolePolice Officer
Correspondence Address24 Kingsleigh Place
Mitcham
Surrey
CR4 4NT
Director NameCounselettie Donoghue
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(6 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 December 1992)
RoleHairdresser
Correspondence Address28 Kingsleigh Place
London Road
Mitcham
Surrey
CR4 4NU
Director NameCounselettie Donoghue
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(6 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 December 1992)
RoleHairdresser
Correspondence Address28 Kingsleigh Place
London Road
Mitcham
Surrey
CR4 4NU
Director NameMr Clifford Glen Crossley
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed10 March 1992(6 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 December 1992)
RoleEngineer
Correspondence Address22 Kingsleigh Place
Mitcham
Surrey
CR4 4NT
Director NameMr Carl Paul Brian Boorer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1994)
RoleEngineer
Correspondence Address37 Kingsleigh Place
Mitcham
Surrey
CR4 4NU
Secretary NameMs Doris Barclay-Grace
NationalityBritish
StatusResigned
Appointed10 March 1992(6 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 03 December 1992)
RoleCompany Director
Correspondence Address24 Kingsleigh Place
Mitcham
Surrey
CR4 4NT
Director NameMr James Cortesi
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 September 1994)
RoleRetired
Correspondence Address16 Kingsleigh Place
Mitcham
Surrey
CR4 4NT
Secretary NameMr Paul Anthony Fairbrother
NationalityBritish
StatusResigned
Appointed07 May 1993(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1994)
RoleChartered Surveyor
Correspondence Address25 Spring Gardens
Copthorne
Crawley
West Sussex
RH10 3RS
Director NameAndrew Michael Rennison
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(8 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 April 1995)
RoleAccountant
Correspondence Address33 Kingsleigh Place
Mitcham
Surrey
CR4 4NU
Director NameMhairi Sutherland
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(8 years, 9 months after company formation)
Appointment Duration7 months (resigned 25 April 1995)
RoleP/T Recreation Assistant
Correspondence Address29 Kingsleigh Place
Mitcham
Surrey
CR4 4NU
Secretary NameLesley Anne Weiss
NationalityBritish
StatusResigned
Appointed30 September 1994(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 July 1996)
RoleCompany Director
Correspondence Address12 Chatsworth Place
Cricket Green
Mitcham
Surrey
CR4 4NN
Director NameLauren Western
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(9 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 April 2000)
RoleCivil Servant
Correspondence Address2 Chatsworth Place
Mitcham
Surrey
CR4 4NN
Director NameAnthony Cunningham
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed06 September 1995(9 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 August 1996)
RoleMeter
Correspondence Address23 Kingsleigh Place
Mitcham
Surrey
CR4 4NT
Director NameLesley Anne Weiss
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(9 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 July 1996)
RoleCompany Director
Correspondence Address12 Chatsworth Place
Cricket Green
Mitcham
Surrey
CR4 4NN
Secretary NameJohn Bliss
NationalityBritish
StatusResigned
Appointed30 July 1996(10 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rosslyn Crescent
Luton
Bedfordshire
LU3 2AT
Director NameMr James Cortesi
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(10 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 April 2003)
RoleCompany Director
Correspondence Address16 Kingsleigh Place
Mitcham
Surrey
CR4 4NT
Secretary NameMr James Cortesi
NationalityBritish
StatusResigned
Appointed13 September 1996(10 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2001)
RoleRetired
Correspondence Address16 Kingsleigh Place
Mitcham
Surrey
CR4 4NT
Secretary NameMrs Helen Patricia Ann Blackmore
NationalityBritish
StatusResigned
Appointed01 July 2001(15 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 March 2005)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address5 Sussex Road
Carshalton Beeches
Carshalton
Surrey
SM5 3LT
Director NameLauren Western
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(16 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 2003)
RoleLegal Secretary
Correspondence Address2 Chatsworth Place
Mitcham
Surrey
CR4 4NN
Director NameCarol Anne Hendrickson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(17 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2005)
RoleAdministrator
Correspondence Address30 Chatsworth Place
Mitcham
Surrey
CR4 4NN
Director NameNeil Fifoot
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(17 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 March 2004)
RoleCivil Servant
Correspondence Address8 Kingsleigh Place
Mitcham
Surrey
CR4 4NR
Director NameRadha Rathneswary Surenthirathas
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(18 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 16 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Springfield Avenue
Merton Park
London
SW20 9JX
Director NameMr Duncan Charles James
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(20 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 November 2010)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingsleigh Place
Mitcham
Surrey
CR4 4NR
Director NameMr Shakeel Iqbal
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(20 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2010)
RoleQjality Assurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Chatsworth Place
Mitcham
Surrey
CR4 4NN
Director NameMr Bras Paulo Silveira
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityPortuguese
StatusResigned
Appointed14 February 2007(21 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 October 2012)
RoleService Admin Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Chatsworth Place
Mitcham
Surrey
CR4 4NN
Director NameMahend Kumar Roopchund
Date of BirthDecember 1976 (Born 47 years ago)
NationalityMauritian
StatusResigned
Appointed17 September 2007(21 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 September 2009)
RoleInsurance Broker
Correspondence Address4 Kingsleigh Place
Mitcham
Surrey
CR4 4NR
Secretary NameJPW Property Management Ltd. (Corporation)
StatusResigned
Appointed23 March 2005(19 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 May 2021)
Correspondence Address20 King Street
London
EC2V 8EG

Location

Registered AddressRegency Management Services Ltd The Beechwood Centre
40
Bromley
Kent
BR2 8GP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
57.45%
-
1 at £1Miss J.r. Carlsson
2.13%
Ordinary
1 at £1Miss M. Tebano
2.13%
Ordinary
1 at £1Mr C.g. Crossley
2.13%
Ordinary
1 at £1Mr C.h. Thwaites & Ms C.a. Treacey
2.13%
Ordinary
1 at £1Mr D. James & Mrs M. James
2.13%
Ordinary
1 at £1Mr Fauricio Abril-orejuela & Mr Diego Abril-orejuela
2.13%
Ordinary
1 at £1Mr G. Watkinson
2.13%
Ordinary
1 at £1Mr H. Gin & Mrs I. Gin
2.13%
Ordinary
1 at £1Mr L. Barclay-george & Mrs M. Barclay-george
2.13%
Ordinary
1 at £1Mr M. Roopchund & Mrs M. Roopchund
2.13%
Ordinary
1 at £1Mr P. Capron
2.13%
Ordinary
1 at £1Mr P. D'alessio
2.13%
Ordinary
1 at £1Mr R. Barlow
2.13%
Ordinary
1 at £1Mr R. Pacheco & Mrs G. Pacheco
2.13%
Ordinary
1 at £1Mr R. Rajaratnam & Mrs P. Rajaratnam
2.13%
Ordinary
1 at £1Mrs M.g. Patel & Mr M.l. Patel
2.13%
Ordinary
1 at £1Mrs R. Surenthirathas & Mr S. Surenthirathas
2.13%
Ordinary
1 at £1Ms Patricia Frances Smith
2.13%
Ordinary
1 at £1S. Stringer & M. Stringer
2.13%
Ordinary
1 at £1Sylvia Rita Thursting & David Thursting
2.13%
Ordinary

Financials

Year2014
Net Worth£63,495
Cash£49,086

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

20 May 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
30 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 September 2021 (3 pages)
17 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
29 June 2021Registered office address changed from 20 King Street London EC2V 8EG England to Regency Management Services Ltd the Beechwood Centre 40 Bromley Kent BR2 8GP on 29 June 2021 (1 page)
29 June 2021Termination of appointment of Jpw Property Management Ltd. as a secretary on 31 May 2021 (1 page)
29 June 2021Appointment of Mr Kevin Ronald Howard as a secretary on 1 June 2021 (2 pages)
22 April 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
25 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
16 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
16 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
26 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
5 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
26 October 2017Secretary's details changed for Jpw Property Management Ltd. on 13 October 2017 (1 page)
26 October 2017Secretary's details changed for Jpw Property Management Ltd. on 13 October 2017 (1 page)
3 October 2017Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page)
3 October 2017Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page)
25 August 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
25 August 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 47
(10 pages)
16 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 47
(10 pages)
16 March 2016Secretary's details changed for J J Homes (Properties) Limited on 1 March 2016 (1 page)
16 March 2016Secretary's details changed for J J Homes (Properties) Limited on 1 March 2016 (1 page)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 June 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 47
(10 pages)
1 June 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 47
(10 pages)
28 August 2014Appointment of Radha Rathneswary Surenthirathas as a director on 16 July 2014 (2 pages)
28 August 2014Appointment of Radha Rathneswary Surenthirathas as a director on 16 July 2014 (2 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014 (1 page)
23 April 2014Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page)
23 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014 (1 page)
23 April 2014Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page)
4 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 47
(9 pages)
4 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 47
(9 pages)
18 June 2013Full accounts made up to 30 September 2012 (10 pages)
18 June 2013Full accounts made up to 30 September 2012 (10 pages)
2 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (9 pages)
2 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (9 pages)
2 October 2012Termination of appointment of Bras Silveira as a director (1 page)
2 October 2012Termination of appointment of Bras Silveira as a director (1 page)
4 July 2012Full accounts made up to 30 September 2011 (11 pages)
4 July 2012Full accounts made up to 30 September 2011 (11 pages)
4 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (10 pages)
4 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (10 pages)
18 May 2011Full accounts made up to 30 September 2010 (10 pages)
18 May 2011Full accounts made up to 30 September 2010 (10 pages)
5 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (10 pages)
5 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (10 pages)
19 November 2010Termination of appointment of Duncan James as a director (1 page)
19 November 2010Termination of appointment of Duncan James as a director (1 page)
1 July 2010Termination of appointment of Shakeel Iqbal as a director (1 page)
1 July 2010Termination of appointment of Shakeel Iqbal as a director (1 page)
17 June 2010Full accounts made up to 30 September 2009 (10 pages)
17 June 2010Full accounts made up to 30 September 2009 (10 pages)
7 April 2010Secretary's details changed for Jj Homes (Properties) Limtied on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Nana Yaw Kwarteng on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Duncan Charles James on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Bras Paulo Silveira on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Shakeel Iqbal on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Bras Paulo Silveira on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Shakeel Iqbal on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Nana Yaw Kwarteng on 1 April 2010 (2 pages)
7 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (26 pages)
7 April 2010Director's details changed for Gary Clive Watkinson on 1 April 2010 (2 pages)
7 April 2010Secretary's details changed for Jj Homes (Properties) Limtied on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Duncan Charles James on 1 April 2010 (2 pages)
7 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (26 pages)
7 April 2010Director's details changed for Gary Clive Watkinson on 1 April 2010 (2 pages)
7 April 2010Registered office address changed from C/O J J Homes(Properties) Ltd 146 Stanley Park Road Carshalton Surrey SM5 3LT on 7 April 2010 (1 page)
7 April 2010Director's details changed for Bras Paulo Silveira on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Nana Yaw Kwarteng on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Gary Clive Watkinson on 1 April 2010 (2 pages)
7 April 2010Registered office address changed from C/O J J Homes(Properties) Ltd 146 Stanley Park Road Carshalton Surrey SM5 3LT on 7 April 2010 (1 page)
7 April 2010Secretary's details changed for Jj Homes (Properties) Limtied on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Shakeel Iqbal on 1 April 2010 (2 pages)
7 April 2010Registered office address changed from C/O J J Homes(Properties) Ltd 146 Stanley Park Road Carshalton Surrey SM5 3LT on 7 April 2010 (1 page)
7 April 2010Director's details changed for Duncan Charles James on 1 April 2010 (2 pages)
30 September 2009Appointment terminated director mahend roopchund (1 page)
30 September 2009Appointment terminated director mahend roopchund (1 page)
26 May 2009Full accounts made up to 30 September 2008 (10 pages)
26 May 2009Full accounts made up to 30 September 2008 (10 pages)
2 April 2009Return made up to 10/03/09; change of members (7 pages)
2 April 2009Return made up to 10/03/09; change of members (7 pages)
30 June 2008Full accounts made up to 30 September 2007 (10 pages)
30 June 2008Full accounts made up to 30 September 2007 (10 pages)
13 May 2008Appointment terminated director radha surenthirathas (1 page)
13 May 2008Appointment terminated director radha surenthirathas (1 page)
7 May 2008Return made up to 10/03/08; full list of members (14 pages)
7 May 2008Return made up to 10/03/08; full list of members (14 pages)
5 October 2007Full accounts made up to 30 September 2006 (10 pages)
5 October 2007Full accounts made up to 30 September 2006 (10 pages)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
5 June 2007Return made up to 10/03/07; no change of members (8 pages)
5 June 2007Return made up to 10/03/07; no change of members (8 pages)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
3 July 2006Full accounts made up to 30 September 2005 (8 pages)
3 July 2006Full accounts made up to 30 September 2005 (8 pages)
23 March 2006Return made up to 10/03/06; full list of members (12 pages)
23 March 2006Return made up to 10/03/06; full list of members (12 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
27 April 2005Full accounts made up to 30 September 2004 (8 pages)
27 April 2005Full accounts made up to 30 September 2004 (8 pages)
1 April 2005Director resigned (1 page)
1 April 2005Return made up to 10/03/05; full list of members (12 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005New secretary appointed (2 pages)
1 April 2005Return made up to 10/03/05; full list of members (12 pages)
1 April 2005Director resigned (1 page)
1 April 2005New secretary appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
20 April 2004Accounts for a small company made up to 30 September 2003 (4 pages)
20 April 2004Accounts for a small company made up to 30 September 2003 (4 pages)
27 March 2004Director resigned (1 page)
27 March 2004Return made up to 10/03/04; full list of members (12 pages)
27 March 2004Director resigned (1 page)
27 March 2004Return made up to 10/03/04; full list of members (12 pages)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (1 page)
27 May 2003New director appointed (1 page)
27 May 2003New director appointed (2 pages)
20 March 2003Accounts for a small company made up to 30 September 2002 (4 pages)
20 March 2003Accounts for a small company made up to 30 September 2002 (4 pages)
20 March 2003Return made up to 10/03/03; change of members (10 pages)
20 March 2003Return made up to 10/03/03; change of members (10 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
19 March 2002Return made up to 10/03/02; full list of members (11 pages)
19 March 2002Return made up to 10/03/02; full list of members (11 pages)
12 March 2002Accounts for a small company made up to 30 September 2001 (4 pages)
12 March 2002Accounts for a small company made up to 30 September 2001 (4 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001New secretary appointed (2 pages)
2 July 2001New secretary appointed (2 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001Registered office changed on 02/07/01 from: 16 kingsleigh place mitcham surrey CR4 4NT (1 page)
2 July 2001Registered office changed on 02/07/01 from: 16 kingsleigh place mitcham surrey CR4 4NT (1 page)
6 April 2001Return made up to 10/03/01; full list of members (18 pages)
6 April 2001Return made up to 10/03/01; full list of members (18 pages)
27 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
27 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
7 April 2000Return made up to 10/03/00; change of members (8 pages)
7 April 2000Return made up to 10/03/00; change of members (8 pages)
1 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
1 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
9 April 1999Return made up to 10/03/99; change of members (5 pages)
9 April 1999Return made up to 10/03/99; change of members (5 pages)
5 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
5 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
1 April 1998Return made up to 10/03/98; full list of members (7 pages)
1 April 1998Return made up to 10/03/98; full list of members (7 pages)
5 February 1998Full accounts made up to 30 September 1997 (10 pages)
5 February 1998Full accounts made up to 30 September 1997 (10 pages)
18 April 1997New secretary appointed;new director appointed (2 pages)
18 April 1997Return made up to 10/03/97; change of members (8 pages)
18 April 1997New secretary appointed;new director appointed (2 pages)
18 April 1997Return made up to 10/03/97; change of members (8 pages)
24 January 1997Full accounts made up to 30 September 1996 (10 pages)
24 January 1997Full accounts made up to 30 September 1996 (10 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
2 October 1996Registered office changed on 02/10/96 from: 12 chatsworth place cricket green mitcham surrey CR4 4NN (1 page)
2 October 1996Secretary resigned (1 page)
2 October 1996Registered office changed on 02/10/96 from: 12 chatsworth place cricket green mitcham surrey CR4 4NN (1 page)
2 October 1996Secretary resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
20 August 1996New secretary appointed (2 pages)
20 August 1996New secretary appointed (2 pages)
26 July 1996Secretary resigned;director resigned (1 page)
26 July 1996Secretary resigned;director resigned (1 page)
11 March 1996Return made up to 10/03/96; change of members (6 pages)
11 March 1996Return made up to 10/03/96; change of members (6 pages)
28 February 1996Full accounts made up to 30 September 1995 (11 pages)
28 February 1996Full accounts made up to 30 September 1995 (11 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
26 April 1995Registered office changed on 26/04/95 from: 33 kingsley place mitcham surrey CR4 4NU (1 page)
26 April 1995Director resigned (2 pages)
26 April 1995Director resigned (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995Registered office changed on 26/04/95 from: 33 kingsley place mitcham surrey CR4 4NU (1 page)
26 April 1995New director appointed (2 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Director resigned (2 pages)
17 March 1995Full accounts made up to 30 September 1994 (10 pages)
17 March 1995Full accounts made up to 30 September 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
18 December 1985Incorporation (13 pages)
18 December 1985Incorporation (13 pages)