Purley
Surrey
CR8 4EA
Secretary Name | Ms Sarah Ferries |
---|---|
Status | Current |
Appointed | 19 June 2012(26 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 60 Hartley Down Purley Surrey CR8 4EA |
Secretary Name | Mr Andrew Martin Gayler |
---|---|
Status | Current |
Appointed | 25 March 2013(27 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 60 Hartley Down Purley Surrey CR8 4EA |
Director Name | Anna Louise McKenney |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2020(34 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Administator |
Country of Residence | England |
Correspondence Address | 60 Hartley Down Purley Surrey CR8 4EA |
Director Name | Donald Cruden Henderson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 1996) |
Role | Solicitor |
Correspondence Address | March Hare Cottage Elm Corner Ockham Woking Guildford Surrey GU23 6PX |
Director Name | Mr Richard Phillip Lowes |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 January 1995) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 2 Westcott Keep Horley Surrey RH6 9US |
Director Name | Mr John David Low |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 February 1996) |
Role | Executive Director |
Correspondence Address | Watermead House Gibraltar Lane Cookham Dean Berkshire SL6 9TR |
Director Name | Mr John Ernest King |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 1995) |
Role | Accountant |
Correspondence Address | 1 Blades Close Leatherhead Surrey KT22 7JY |
Secretary Name | Mrs Patricia Valerie Sankey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 23 Duncombe Road Busbridge Godalming Surrey GU7 1SF |
Director Name | John Edwin Coker |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 August 1997) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | Brambly Hedge 3 Somersall Willows Chesterfield Derbyshire S40 3SR |
Director Name | James Martin Storer |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(9 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 February 1996) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 96 Kidbrooke Park Road Blackheath London SE3 0DX |
Director Name | Eric William Foulds |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1997) |
Role | Surveying Director |
Country of Residence | England |
Correspondence Address | 1a Downsview Road Upper Norwood London SE19 3XD |
Secretary Name | Mr Geoffrey Grewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Askham House 129 Main Street Askham Bryan York YO23 3QS |
Director Name | David George Bryant |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 05 August 2009) |
Role | Regional Chairman |
Correspondence Address | 10 Collingwood Road Witham Essex CM8 2EA |
Director Name | Alan Frank Hadman |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2003) |
Role | Managing Director |
Correspondence Address | 6 Albemarle Road Norwich Norfolk NR2 2DF |
Secretary Name | Miss Tracy Lazelle Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(15 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 05 August 2009) |
Role | Company Director |
Correspondence Address | Holtby House Main Street Holtby York North Yorkshire YO19 5UD |
Director Name | Mr Gerald Neil Francis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 August 2009) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | 48 Greenfield Park Drive Heworth York North Yorkshire YO31 1JB |
Director Name | Michael Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 August 2009) |
Role | Finance Director |
Correspondence Address | 3 Hepton Court York Road Leeds West Yorkshire LS9 6PW |
Director Name | Lavinia Ruth Mitchell |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(23 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU |
Director Name | Mr Adrian Martin Povey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(23 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU |
Secretary Name | Mr Adrian Martin Povey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(23 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU |
Director Name | Mr Christopher McKenney |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(24 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 May 2019) |
Role | Residential Care Worker |
Country of Residence | England |
Correspondence Address | 60 Hartley Down Purley Surrey CR8 4EA |
Director Name | Fairfield Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2010(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 May 2012) |
Correspondence Address | The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU |
Secretary Name | Fairfield Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2012(26 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 June 2012) |
Correspondence Address | The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU |
Registered Address | 60 Hartley Down Purley Surrey CR8 4EA |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
3 at £1 | Richard Banks-callaby & Paul Banks-callaby & Jose Banks-callaby & Eric Henry James Banks-callaby 9.38% Ordinary A |
---|---|
2 at £1 | Brian John Wootton 6.25% Ordinary A |
2 at £1 | Sally Banyard & Paul Graham Banyard 6.25% Ordinary A |
1 at £1 | Alison Claire Mutton & Steven David Mutton 3.13% Ordinary A |
1 at £1 | Andrew Herbert Wishart 3.13% Ordinary A |
1 at £1 | Anna Louise Mckenney & Christopher David Martin Mckenney 3.13% Ordinary A |
1 at £1 | Annette Lynn 3.13% Ordinary A |
1 at £1 | Colin Gerald Churcher 3.13% Ordinary A |
1 at £1 | Dr Juliet Parveen Mathias 3.13% Ordinary A |
1 at £1 | Edith Bailey & Joseph Bailey 3.13% Ordinary A |
1 at £1 | Elaine Phyliss Hussain-lazell 3.13% Ordinary A |
1 at £1 | Hazel Margaret Haird 3.13% Ordinary A |
1 at £1 | Margaret Rose Pettitt 3.13% Ordinary A |
1 at £1 | Michael Anthony Pecry 3.13% Ordinary A |
1 at £1 | Pamela Bradstreet & Alan Kenneth Bradstreet 3.13% Ordinary A |
1 at £1 | Rachel Saberton & Karl Saberton 3.13% Ordinary A |
1 at £1 | Richard Arthur Sargeant 3.13% Ordinary A |
1 at £1 | Sarah Ferries 3.13% Ordinary A |
1 at £1 | Susan Jennifer Atkinson 3.13% Ordinary A |
- | OTHER 15.63% - |
4 at £1 | Brian John & E.f.g.h. LTD 12.50% Ordinary B |
Year | 2014 |
---|---|
Turnover | £4,508 |
Net Worth | £4,730 |
Cash | £2,893 |
Current Liabilities | £281 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
29 July 2023 | Confirmation statement made on 27 July 2023 with updates (7 pages) |
---|---|
4 June 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
8 August 2022 | Confirmation statement made on 27 July 2022 with updates (7 pages) |
20 April 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
10 August 2021 | Confirmation statement made on 27 July 2021 with updates (7 pages) |
8 April 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
12 August 2020 | Confirmation statement made on 27 July 2020 with updates (4 pages) |
23 July 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
29 April 2020 | Appointment of Anna Louise Mckenney as a director on 30 March 2020 (2 pages) |
28 July 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
22 May 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
3 May 2019 | Termination of appointment of Christopher Mckenney as a director on 3 May 2019 (1 page) |
3 May 2019 | Cessation of Christopher Mckenney as a person with significant control on 3 May 2019 (1 page) |
28 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
7 July 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
9 August 2017 | Confirmation statement made on 27 July 2017 with updates (6 pages) |
9 August 2017 | Confirmation statement made on 27 July 2017 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
5 May 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
5 May 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
16 October 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
16 October 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
3 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
5 March 2015 | Company name changed E.F.G.H. management (soham) company LIMITED\certificate issued on 05/03/15
|
5 March 2015 | Company name changed E.F.G.H. management (soham) company LIMITED\certificate issued on 05/03/15
|
1 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
30 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
15 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
22 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 March 2013 | Appointment of Mr Andrew Martin Gayler as a secretary (2 pages) |
25 March 2013 | Registered office address changed from the Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from the Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Appointment of Mr Andrew Martin Gayler as a secretary (2 pages) |
1 October 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 June 2012 | Appointment of Ms Sarah Ferries as a secretary (1 page) |
19 June 2012 | Appointment of Ms Sarah Ferries as a secretary (1 page) |
19 June 2012 | Termination of appointment of Fairfield Company Secretaries Limited as a secretary (1 page) |
19 June 2012 | Termination of appointment of Fairfield Company Secretaries Limited as a secretary (1 page) |
19 June 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
19 June 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
11 May 2012 | Termination of appointment of Fairfield Company Secretaries Limited as a director (1 page) |
11 May 2012 | Appointment of Fairfield Company Secretaries Limited as a secretary (2 pages) |
11 May 2012 | Appointment of Fairfield Company Secretaries Limited as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Adrian Povey as a secretary (1 page) |
11 May 2012 | Termination of appointment of Fairfield Company Secretaries Limited as a director (1 page) |
11 May 2012 | Termination of appointment of Adrian Povey as a secretary (1 page) |
28 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
15 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
22 September 2010 | Appointment of Fairfield Company Secretaries Limited as a director (2 pages) |
22 September 2010 | Appointment of Fairfield Company Secretaries Limited as a director (2 pages) |
9 August 2010 | Termination of appointment of Adrian Povey as a director (1 page) |
9 August 2010 | Termination of appointment of Adrian Povey as a director (1 page) |
9 August 2010 | Appointment of Mr Christopher Mckenney as a director (2 pages) |
9 August 2010 | Termination of appointment of Lavinia Mitchell as a director (1 page) |
9 August 2010 | Appointment of Ms Sarah Ferries as a director (2 pages) |
9 August 2010 | Appointment of Mr Christopher Mckenney as a director (2 pages) |
9 August 2010 | Appointment of Ms Sarah Ferries as a director (2 pages) |
9 August 2010 | Termination of appointment of Lavinia Mitchell as a director (1 page) |
30 July 2010 | Director's details changed for Lavinia Ruth Mitchell on 27 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (7 pages) |
30 July 2010 | Director's details changed for Lavinia Ruth Mitchell on 27 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
27 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
2 September 2009 | Return made up to 27/07/09; full list of members (12 pages) |
2 September 2009 | Return made up to 27/07/09; full list of members (12 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from persimmon house fulford york YO19 4FE (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from persimmon house fulford york YO19 4FE (1 page) |
8 August 2009 | Appointment terminated secretary tracy davison (1 page) |
8 August 2009 | Appointment terminated director gerald francis (1 page) |
8 August 2009 | Appointment terminated secretary tracy davison (1 page) |
8 August 2009 | Appointment terminated director david bryant (1 page) |
8 August 2009 | Appointment terminated director michael killoran (1 page) |
8 August 2009 | Appointment terminated director gerald francis (1 page) |
8 August 2009 | Appointment terminated director michael killoran (1 page) |
8 August 2009 | Appointment terminated director david bryant (1 page) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
21 April 2009 | Full accounts made up to 31 December 2008 (10 pages) |
21 April 2009 | Full accounts made up to 31 December 2008 (10 pages) |
20 January 2009 | Director appointed lavinia ruth mitchell (2 pages) |
20 January 2009 | Director appointed lavinia ruth mitchell (2 pages) |
20 January 2009 | Director and secretary appointed adrian martin povey (3 pages) |
20 January 2009 | Director and secretary appointed adrian martin povey (3 pages) |
29 July 2008 | Return made up to 27/07/08; full list of members (11 pages) |
29 July 2008 | Return made up to 27/07/08; full list of members (11 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
14 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
14 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
21 August 2007 | Return made up to 27/07/07; full list of members (8 pages) |
21 August 2007 | Return made up to 27/07/07; full list of members (8 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
24 August 2006 | Return made up to 27/07/06; full list of members (8 pages) |
24 August 2006 | Return made up to 27/07/06; full list of members (8 pages) |
10 August 2005 | Return made up to 27/07/05; full list of members (8 pages) |
10 August 2005 | Return made up to 27/07/05; full list of members (8 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
11 October 2004 | Return made up to 27/07/04; change of members (6 pages) |
11 October 2004 | Return made up to 27/07/04; change of members (6 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | New director appointed (9 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | New director appointed (8 pages) |
24 March 2004 | New director appointed (8 pages) |
24 March 2004 | New director appointed (9 pages) |
7 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
7 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
26 August 2003 | Return made up to 27/07/03; no change of members (4 pages) |
26 August 2003 | Return made up to 27/07/03; no change of members (4 pages) |
24 February 2003 | Secretary's particulars changed (1 page) |
24 February 2003 | Secretary's particulars changed (1 page) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
10 September 2002 | Secretary's particulars changed (1 page) |
10 September 2002 | Secretary's particulars changed (1 page) |
14 August 2002 | Return made up to 27/07/02; full list of members (10 pages) |
14 August 2002 | Return made up to 27/07/02; full list of members (10 pages) |
21 September 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
21 September 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
31 August 2001 | Return made up to 27/07/01; change of members (6 pages) |
31 August 2001 | Return made up to 27/07/01; change of members (6 pages) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
1 August 2000 | Return made up to 27/07/00; change of members (6 pages) |
1 August 2000 | Return made up to 27/07/00; change of members (6 pages) |
8 May 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
8 May 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
11 August 1999 | Return made up to 27/07/99; full list of members (11 pages) |
11 August 1999 | Return made up to 27/07/99; full list of members (11 pages) |
9 August 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
9 August 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
11 September 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
11 September 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
29 July 1998 | Return made up to 27/07/98; change of members (7 pages) |
29 July 1998 | Return made up to 27/07/98; change of members (7 pages) |
9 June 1998 | Secretary's particulars changed (1 page) |
9 June 1998 | Secretary's particulars changed (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: persimmon house fulford york Y01 4RE (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: persimmon house fulford york Y01 4RE (1 page) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
30 September 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
30 September 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
3 August 1997 | Return made up to 27/07/97; full list of members (10 pages) |
3 August 1997 | Return made up to 27/07/97; full list of members (10 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
12 November 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
12 November 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
20 August 1996 | Return made up to 27/07/96; full list of members (11 pages) |
20 August 1996 | Return made up to 27/07/96; full list of members (11 pages) |
28 July 1996 | New secretary appointed (1 page) |
28 July 1996 | Secretary resigned (2 pages) |
28 July 1996 | Secretary resigned (2 pages) |
28 July 1996 | New secretary appointed (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: goldsworth house the goldsworth park centre woking surrey GU21 3LF (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: goldsworth house the goldsworth park centre woking surrey GU21 3LF (1 page) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Director resigned (1 page) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
23 January 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
23 January 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
23 August 1995 | New director appointed (6 pages) |
23 August 1995 | New director appointed (6 pages) |
28 July 1995 | Return made up to 27/07/95; full list of members (28 pages) |
28 July 1995 | Return made up to 27/07/95; full list of members (28 pages) |
21 April 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |
21 April 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |