Croydon
Surrey
CR0 1JB
Director Name | Mr Adam Macleod |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2016(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Projects Director |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Miss Joanne McKew |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2016(30 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | National Newspaper |
Country of Residence | England |
Correspondence Address | Flat 6, 26 Rosendale Road London SE21 8DR |
Director Name | Miss Eve Demetriou |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2020(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Administraitor |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mrs Emily O'Neill Ward |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2020(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2017(31 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2017(31 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Director Name | Mr Chaskel Rand |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(5 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 06 September 1995) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 72 Queen Elizabeth Walk London N16 5UQ |
Secretary Name | Helene Rand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(5 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 06 September 1995) |
Role | Company Director |
Correspondence Address | 10 Palm Court London N16 5XA |
Director Name | Suzanne Harlow |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(9 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 03 October 1995) |
Role | Solivcitor |
Correspondence Address | 6 Princethorpe Road Sydenham London SE26 4PF |
Director Name | Mehrshad Khalili |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 February 2002) |
Role | Student |
Correspondence Address | Flat 1 26 Rosendale Road London SE21 8DR |
Director Name | Jane Louise Pickett |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 March 1999) |
Role | Police Officer |
Correspondence Address | Flat 2 26 Rosendale Road London SE21 8DR |
Director Name | Paul Stiffle |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 March 1999) |
Role | Company Director |
Correspondence Address | Flat 4 26 Rosendale Road London SE21 8DR |
Director Name | Mervyn Sookum |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 July 1997) |
Role | University Lecturer |
Correspondence Address | Flat 3 26 Rosendale Road West Dulwich London SE21 8DR |
Director Name | Robert Seoane |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 March 2002) |
Role | Unemployed |
Correspondence Address | 59 Lammas Avenue Mitcham Surrey CR4 2LY |
Secretary Name | Alan John Harlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(9 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 09 November 1995) |
Role | Company Director |
Correspondence Address | 6 Princethorpe Road London SE26 4PF |
Secretary Name | Jane Louise Pickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 March 1999) |
Role | Police Officer |
Correspondence Address | Flat 2 26 Rosendale Road London SE21 8DR |
Director Name | Wendy Margeret Sabel |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1995(9 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 11 August 2009) |
Role | Graphic Designer |
Correspondence Address | 7 Raisbeck Court 26 Rosendale Road West Dulwich London SE21 8DR |
Secretary Name | Robert Seoane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1999(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 2001) |
Role | Unemployed |
Correspondence Address | 59 Lammas Avenue Mitcham Surrey CR4 2LY |
Director Name | Martin Callaghan |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 2006) |
Role | Tax Consultant |
Correspondence Address | Flat 3 Raisbeck Court 26 Rosendale Road London SE21 8DR |
Secretary Name | Martin Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 September 2003) |
Role | Tax Consultant |
Correspondence Address | Flat 3 Raisbeck Court 26 Rosendale Road London SE21 8DR |
Director Name | Helen Marie Callaghan |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 July 2006) |
Role | Hr Assistant |
Correspondence Address | Flat 3 Raisbeck Court 26 Rosendale Road London SE21 8DR |
Director Name | Stuart James Walsh |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 July 2006) |
Role | Tax Consultant |
Correspondence Address | 1 Raisbeck Court 26 Rosendale Road West Dulwich London SE21 8DR |
Director Name | Nicole Ann Linington |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 November 2006) |
Role | Designer |
Correspondence Address | 1 Raisbeck Court 26 Rosendale Road West Dulwich London SE21 8DR |
Director Name | Ms Dionne Michelle King |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(16 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 September 2015) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Raisbeck Court London SE21 8DR |
Director Name | Elizabeth Read |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2009) |
Role | Sap |
Correspondence Address | Flat 2 26 Rosendale Road West Dulwich London SE21 8DP |
Secretary Name | Yassir Awan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 February 2009) |
Role | Surveyor |
Correspondence Address | 13 Alverstone Avenue Wimbledon Park London SW19 8BD |
Director Name | Daniel James Meadowcroft |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(20 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2008) |
Role | Civil Engineer |
Correspondence Address | Flat 1 Raisbeck Court 26 Rosendale Road London SE21 8DR |
Director Name | Mr Todd William Howe |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 November 2006(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2008) |
Role | Musician |
Country of Residence | England |
Correspondence Address | Flat 3 Raisbeck Court 26 Rosendale Road London SE21 8DR |
Director Name | James David Harwood Marshall |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 May 2012) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Raisbeck Court 26 Rosendale Road London SE21 8DR |
Director Name | Mr David Michael Udall |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 2013) |
Role | Environment Manager |
Country of Residence | England |
Correspondence Address | The Flint Research Institute 132 Heathfield Road Keston Kent BR2 6BA |
Director Name | Ms Olga Olesya Kerridge |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2016) |
Role | Contract Management |
Country of Residence | England |
Correspondence Address | The Flint Research Institute 132 Heathfield Road Keston Kent BR2 6BA |
Secretary Name | Goodacre Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2017) |
Correspondence Address | The Flint Research Institute 132 Heathfield Road Keston Kent BR2 6BA |
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 £2 | A. Macleod 14.29% Ordinary |
---|---|
1 at £2 | David Michael Udall 14.29% Ordinary |
1 at £2 | Dionne Michelle King 14.29% Ordinary |
1 at £2 | Elizabeth Read 14.29% Ordinary |
1 at £2 | Hannah Black 14.29% Ordinary |
1 at £2 | Olesya Kerridge 14.29% Ordinary |
1 at £2 | Wendy Sabel 14.29% Ordinary |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (6 months from now) |
13 March 2024 | Micro company accounts made up to 31 December 2023 (3 pages) |
---|---|
26 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
25 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
23 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
19 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page) |
16 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
25 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
28 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
16 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
22 July 2020 | Appointment of Mrs Emily O'neill Ward as a director on 22 July 2020 (2 pages) |
27 April 2020 | Appointment of Miss Eve Demetriou as a director on 9 April 2020 (2 pages) |
13 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 August 2019 | Confirmation statement made on 18 August 2019 with updates (5 pages) |
10 July 2019 | Termination of appointment of David Michael Udall as a director on 1 July 2019 (1 page) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
30 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 August 2017 | Confirmation statement made on 18 August 2017 with updates (5 pages) |
30 August 2017 | Confirmation statement made on 18 August 2017 with updates (5 pages) |
28 March 2017 | Termination of appointment of Goodacre Property Services Limited as a secretary on 1 February 2017 (1 page) |
28 March 2017 | Registered office address changed from C/O Goodacre Property Services Ltd the Flint Research Institute 132 Heathfield Road Keston Kent BR2 6BA to 94 Park Lane Croydon Surrey CR0 1JB on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Goodacre Property Services Limited as a secretary on 1 February 2017 (1 page) |
28 March 2017 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 February 2017 (2 pages) |
28 March 2017 | Registered office address changed from C/O Goodacre Property Services Ltd the Flint Research Institute 132 Heathfield Road Keston Kent BR2 6BA to 94 Park Lane Croydon Surrey CR0 1JB on 28 March 2017 (1 page) |
28 March 2017 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 February 2017 (2 pages) |
23 December 2016 | Appointment of Miss Joanne Mckew as a director on 22 November 2016 (2 pages) |
23 December 2016 | Appointment of Miss Joanne Mckew as a director on 22 November 2016 (2 pages) |
31 August 2016 | Appointment of Mr Adam Macleod as a director on 31 August 2016 (2 pages) |
31 August 2016 | Appointment of Mr Adam Macleod as a director on 31 August 2016 (2 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
5 April 2016 | Termination of appointment of Olga Olesya Kerridge as a director on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Olga Olesya Kerridge as a director on 31 March 2016 (1 page) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 September 2015 | Termination of appointment of Dionne Michelle King as a director on 28 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Dionne Michelle King as a director on 28 September 2015 (1 page) |
24 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
1 April 2015 | Appointment of Ms Olga Olesya Kerridge as a director on 3 February 2015 (2 pages) |
1 April 2015 | Appointment of Ms Olga Olesya Kerridge as a director on 3 February 2015 (2 pages) |
1 April 2015 | Appointment of Ms Olga Olesya Kerridge as a director on 3 February 2015 (2 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
15 July 2014 | Appointment of Mr David Michael Udall as a director on 25 June 2014 (2 pages) |
15 July 2014 | Appointment of Mr David Michael Udall as a director on 25 June 2014 (2 pages) |
9 January 2014 | Termination of appointment of David Udall as a director (1 page) |
9 January 2014 | Termination of appointment of David Udall as a director (1 page) |
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
29 May 2013 | Registered office address changed from Raisbeck Court 26 Rosendale Road London Greater London SE21 8DR United Kingdon on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from Raisbeck Court 26 Rosendale Road London Greater London SE21 8DR United Kingdon on 29 May 2013 (1 page) |
28 May 2013 | Appointment of Goodacre Property Services Limited as a secretary (2 pages) |
28 May 2013 | Appointment of Goodacre Property Services Limited as a secretary (2 pages) |
24 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Appointment of Mr David Michael Udall as a director (2 pages) |
7 August 2012 | Appointment of Mr David Michael Udall as a director (2 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
1 May 2012 | Termination of appointment of James Harwood Marshall as a director (1 page) |
1 May 2012 | Termination of appointment of James Harwood Marshall as a director (1 page) |
12 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
12 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
16 September 2010 | Director's details changed for James David Harwood Marshall on 18 August 2010 (2 pages) |
16 September 2010 | Director's details changed for James David Harwood Marshall on 18 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Ms Dionne Michelle King on 18 August 2010 (2 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
16 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Ms Dionne Michelle King on 18 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 September 2009 | Return made up to 18/08/09; full list of members (5 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from raisbeck court 26 rosendale road london greater london SE21 8DR (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from raisbeck court 26 rosendale road london greater london SE21 8DR (1 page) |
16 September 2009 | Return made up to 18/08/09; full list of members (5 pages) |
13 August 2009 | Appointment terminated director wendy sabel (1 page) |
13 August 2009 | Appointment terminated director wendy sabel (1 page) |
1 July 2009 | Appointment terminated director elizabeth read (1 page) |
1 July 2009 | Appointment terminated director elizabeth read (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from sandrove brahams 19-20 grosvenor street london W1K 4QH (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from sandrove brahams 19-20 grosvenor street london W1K 4QH (1 page) |
12 May 2009 | Appointment terminated secretary yassir awan (1 page) |
12 May 2009 | Appointment terminated secretary yassir awan (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
14 October 2008 | Appointment terminated director daniel meadowcroft (1 page) |
14 October 2008 | Return made up to 18/08/08; full list of members (6 pages) |
14 October 2008 | Appointment terminated director daniel meadowcroft (1 page) |
14 October 2008 | Appointment terminated director todd howe (1 page) |
14 October 2008 | Return made up to 18/08/08; full list of members (6 pages) |
14 October 2008 | Appointment terminated director todd howe (1 page) |
15 September 2008 | Director appointed james david harwood marshall (2 pages) |
15 September 2008 | Director appointed james david harwood marshall (2 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
17 September 2007 | Return made up to 18/08/07; no change of members (8 pages) |
17 September 2007 | Return made up to 18/08/07; no change of members (8 pages) |
4 April 2007 | Return made up to 18/08/06; full list of members
|
4 April 2007 | Return made up to 18/08/06; full list of members
|
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
19 October 2005 | Return made up to 18/08/05; full list of members
|
19 October 2005 | Return made up to 18/08/05; full list of members
|
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | New secretary appointed (2 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
24 August 2004 | Return made up to 18/08/04; full list of members
|
24 August 2004 | Return made up to 18/08/04; full list of members
|
24 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Secretary resigned (1 page) |
8 December 2003 | Return made up to 18/08/03; full list of members (11 pages) |
8 December 2003 | Return made up to 18/08/03; full list of members (11 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
22 January 2003 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
22 January 2003 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
3 September 2002 | New director appointed (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Return made up to 18/08/02; full list of members
|
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Return made up to 18/08/02; full list of members
|
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (1 page) |
17 October 2001 | New secretary appointed;new director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Return made up to 18/08/01; full list of members
|
17 October 2001 | New secretary appointed;new director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Return made up to 18/08/01; full list of members
|
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: flat 7 26 rosendale road raisbeck court west dulwich london SE21 8DR (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: flat 7 26 rosendale road raisbeck court west dulwich london SE21 8DR (1 page) |
8 October 2001 | Secretary resigned (1 page) |
13 September 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
13 September 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
17 August 2000 | Return made up to 18/08/00; full list of members (9 pages) |
17 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
17 August 2000 | Return made up to 18/08/00; full list of members (9 pages) |
17 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
20 December 1999 | New secretary appointed (2 pages) |
20 December 1999 | Return made up to 18/08/99; full list of members
|
20 December 1999 | Return made up to 18/08/99; full list of members
|
20 December 1999 | New secretary appointed (2 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
8 May 1999 | Secretary resigned;director resigned (1 page) |
8 May 1999 | Secretary resigned;director resigned (1 page) |
11 September 1998 | Return made up to 18/08/98; full list of members (6 pages) |
11 September 1998 | Return made up to 18/08/98; full list of members (6 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Return made up to 18/08/97; full list of members (8 pages) |
20 August 1997 | Return made up to 18/08/97; full list of members (8 pages) |
5 August 1997 | Full accounts made up to 31 December 1996 (3 pages) |
5 August 1997 | Full accounts made up to 31 December 1996 (3 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
16 August 1996 | Return made up to 18/08/96; full list of members
|
16 August 1996 | Return made up to 18/08/96; full list of members
|
9 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
9 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
12 March 1996 | Registered office changed on 12/03/96 from: flat 2 26 rosendale road west dulwich london SE21 8DR (1 page) |
12 March 1996 | Registered office changed on 12/03/96 from: flat 2 26 rosendale road west dulwich london SE21 8DR (1 page) |
29 November 1995 | New secretary appointed (2 pages) |
29 November 1995 | New secretary appointed (2 pages) |
28 November 1995 | Secretary resigned (2 pages) |
28 November 1995 | Secretary resigned (2 pages) |
21 November 1995 | Registered office changed on 21/11/95 from: 6 princethorpe road sydenham london SE26 4PF (1 page) |
21 November 1995 | Registered office changed on 21/11/95 from: 6 princethorpe road sydenham london SE26 4PF (1 page) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
22 September 1995 | Return made up to 18/08/95; full list of members (6 pages) |
22 September 1995 | Return made up to 18/08/95; full list of members (6 pages) |
18 September 1995 | Registered office changed on 18/09/95 from: 10 palm court queen elizabeth's walk london N16 5XA (1 page) |
18 September 1995 | Secretary resigned (2 pages) |
18 September 1995 | New secretary appointed (2 pages) |
18 September 1995 | Director resigned (2 pages) |
18 September 1995 | New secretary appointed (2 pages) |
18 September 1995 | Secretary resigned (2 pages) |
18 September 1995 | Director resigned (2 pages) |
18 September 1995 | Registered office changed on 18/09/95 from: 10 palm court queen elizabeth's walk london N16 5XA (1 page) |
11 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
11 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
30 December 1985 | Incorporation (10 pages) |
30 December 1985 | Incorporation (10 pages) |