91/93 Camborne Road
Sutton
Surrey
Director Name | Mr Ronald Ross McAllister Leask |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2005(18 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Vehicle Diagnostics |
Country of Residence | England |
Correspondence Address | 56 Shelvers Way Tadworth Surrey KT20 5QF |
Director Name | Jacqueline Nicola Larkin |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2007(20 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Product Head |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 93 Camborne Road Sutton Surrey SM2 6RF |
Director Name | Mr Matthew Cordwell |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2011(24 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Laboratory Technician |
Country of Residence | England |
Correspondence Address | 2 High Street Ewell Epsom KT17 1SJ |
Secretary Name | Wildheart Residential Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 October 2019(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 2 High Street Ewell Epsom KT17 1SJ |
Director Name | Ms Catherine Mary McLeod |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 May 1997) |
Role | Civil Servant |
Correspondence Address | Flat 7 Camborne Court 91/93 Camborne Road Sutton Surrey SM2 6RF |
Director Name | Miss Irene Walsh |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 May 1997) |
Role | Accounts Administrator |
Correspondence Address | Flat 4 Camborne Court 91-93 Camborne Road Sutton Surrey SM2 6RF |
Secretary Name | Miss Irene Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | Flat 4 Camborne Court 91-93 Camborne Road Sutton Surrey SM2 6RF |
Director Name | Emer Mary Luccan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 August 1999) |
Role | IT Project Manager |
Correspondence Address | 2 Camborne Court 93 Camborne Road Sutton Surrey SM2 6RF |
Director Name | Graham Elliott Penn |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 April 2002) |
Role | Bank Official |
Correspondence Address | 12 Camborne Court Camborne Road Sutton Surrey SM2 6RF |
Secretary Name | Graham Elliott Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 March 2002) |
Role | Bank Official |
Correspondence Address | 12 Camborne Court Camborne Road Sutton Surrey SM2 6RF |
Director Name | Rita Maria Francois |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(15 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 June 2006) |
Role | Nurse |
Correspondence Address | 8 Camborne Court 91-93 Camborne Road Sutton Surrey SM2 6RF |
Director Name | Rebecca Lisa Mahon |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(15 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2005) |
Role | Systems Analyst |
Correspondence Address | Flat 5 93 Camborne Road Sutton Surrey SM2 6RF |
Secretary Name | Rebecca Lisa Mahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(15 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2005) |
Role | Systems Analyst |
Correspondence Address | Flat 5 93 Camborne Road Sutton Surrey SM2 6RF |
Director Name | Stephen Robert Barrell |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(20 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 2014) |
Role | Graphics |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Camborne Court Sutton Surrey SM2 6RF |
Director Name | Anna Zachariou |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 16 October 2007(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 November 2013) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 93 Camborne Road Sutton Surrey SM2 6RF |
Director Name | Joanna Ellen Garlick |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(20 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 23 October 2019) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 93 Camborne Road Sutton Surrey SM2 6RF |
Director Name | Bruce Jolyan Murray |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 June 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 70 Lower Downs Road Wimbledon London SW20 8QQ |
Secretary Name | Jacqueline Nicola Larkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(20 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 21 October 2019) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 93 Camborne Road Sutton Surrey SM2 6RF |
Director Name | Ms Wioletta Renata Zukowska |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 11 February 2014(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 October 2019) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 93 Camborne Road Sutton Surrey SM2 6RF |
Director Name | Mr Robert Charles Cumming |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 High Street Ewell Epsom KT17 1SJ |
Secretary Name | Townends Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 November 2007) |
Correspondence Address | Latour House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX |
Telephone | 020 86425566 |
---|---|
Telephone region | London |
Registered Address | Octagon House 20 Hook Road Epsom Surrey KT19 8TR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Bruce Murray 7.14% Ordinary |
---|---|
1 at £1 | Emma Crean 7.14% Ordinary |
1 at £1 | Graham Nightingale 7.14% Ordinary |
1 at £1 | Lynne Boyer 7.14% Ordinary |
1 at £1 | Matthew Cordwell 7.14% Ordinary |
1 at £1 | Mr James Adam Dolan 7.14% Ordinary |
1 at £1 | Mr Stephen O. Alale 7.14% Ordinary |
1 at £1 | Mrs Fiona Ballarin 7.14% Ordinary |
1 at £1 | Ms Jacqueline N. Larkin 7.14% Ordinary |
1 at £1 | Ms Joanna Ellen Garlick 7.14% Ordinary |
1 at £1 | Robert Cumming 7.14% Ordinary |
1 at £1 | Ronald Leask 7.14% Ordinary |
1 at £1 | Wioletta Zukowska 7.14% Ordinary |
1 at £1 | Zoe Edland 7.14% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,440 |
Net Worth | £17,743 |
Cash | £14,695 |
Current Liabilities | £1,308 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 2 days from now) |
28 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
21 August 2023 | Termination of appointment of Jacqueline Nicola Larkin as a director on 8 August 2023 (1 page) |
4 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
1 April 2023 | Registered office address changed from 2 High Street Ewell Epsom KT17 1SJ England to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 1 April 2023 (1 page) |
22 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 June 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
23 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
21 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 June 2020 | Confirmation statement made on 3 June 2020 with updates (5 pages) |
23 October 2019 | Termination of appointment of Joanna Ellen Garlick as a director on 23 October 2019 (1 page) |
23 October 2019 | Confirmation statement made on 3 June 2019 with updates (5 pages) |
23 October 2019 | Termination of appointment of Wioletta Renata Zukowska as a director on 23 October 2019 (1 page) |
23 October 2019 | Termination of appointment of Robert Charles Cumming as a director on 23 October 2019 (1 page) |
21 October 2019 | Appointment of Wildheart Residential Management as a secretary on 21 October 2019 (2 pages) |
21 October 2019 | Termination of appointment of Jacqueline Nicola Larkin as a secretary on 21 October 2019 (1 page) |
21 October 2019 | Registered office address changed from 93 Camborne Road Sutton Surrey SM2 6RF to 2 High Street Ewell Epsom KT17 1SJ on 21 October 2019 (1 page) |
14 October 2019 | Termination of appointment of Bruce Jolyan Murray as a director on 1 June 2015 (1 page) |
13 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
15 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
19 December 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
19 December 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Appointment of Mr Robert Charles Cumming as a director on 12 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Robert Charles Cumming as a director on 12 May 2015 (2 pages) |
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
29 May 2015 | Termination of appointment of Stephen Robert Barrell as a director on 31 October 2014 (1 page) |
29 May 2015 | Termination of appointment of Stephen Robert Barrell as a director on 31 October 2014 (1 page) |
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
6 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
24 March 2014 | Appointment of Ms Wioletta Renata Zukowska as a director (2 pages) |
24 March 2014 | Appointment of Ms Wioletta Renata Zukowska as a director (2 pages) |
19 March 2014 | Termination of appointment of Anna Zachariou as a director (1 page) |
19 March 2014 | Termination of appointment of Anna Zachariou as a director (1 page) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
9 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (12 pages) |
9 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (12 pages) |
9 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (12 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
13 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (12 pages) |
13 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (12 pages) |
13 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (12 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
20 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (13 pages) |
20 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (13 pages) |
20 June 2011 | Appointment of Mr Matthew Cordwell as a director (2 pages) |
20 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (13 pages) |
20 June 2011 | Appointment of Mr Matthew Cordwell as a director (2 pages) |
12 June 2011 | Appointment of Mr Matthew Cordwell as a director (2 pages) |
12 June 2011 | Appointment of Mr Matthew Cordwell as a director (2 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
13 June 2010 | Director's details changed for Ronald Leask on 3 June 2010 (2 pages) |
13 June 2010 | Director's details changed for Mr Graham Nightingale on 3 June 2010 (2 pages) |
13 June 2010 | Director's details changed for Anna Zachariou on 3 June 2010 (2 pages) |
13 June 2010 | Director's details changed for Jacqueline Nicola Larkin on 3 June 2010 (2 pages) |
13 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (11 pages) |
13 June 2010 | Director's details changed for Joanna Ellen Garlick on 3 June 2010 (2 pages) |
13 June 2010 | Director's details changed for Ronald Leask on 3 June 2010 (2 pages) |
13 June 2010 | Director's details changed for Anna Zachariou on 3 June 2010 (2 pages) |
13 June 2010 | Director's details changed for Bruce Jolyan Murray on 3 June 2010 (2 pages) |
13 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (11 pages) |
13 June 2010 | Director's details changed for Jacqueline Nicola Larkin on 3 June 2010 (2 pages) |
13 June 2010 | Director's details changed for Jacqueline Nicola Larkin on 3 June 2010 (2 pages) |
13 June 2010 | Director's details changed for Mr Graham Nightingale on 3 June 2010 (2 pages) |
13 June 2010 | Director's details changed for Anna Zachariou on 3 June 2010 (2 pages) |
13 June 2010 | Director's details changed for Ronald Leask on 3 June 2010 (2 pages) |
13 June 2010 | Director's details changed for Bruce Jolyan Murray on 3 June 2010 (2 pages) |
13 June 2010 | Director's details changed for Joanna Ellen Garlick on 3 June 2010 (2 pages) |
13 June 2010 | Director's details changed for Stephen Robert Barrell on 3 June 2010 (2 pages) |
13 June 2010 | Director's details changed for Bruce Jolyan Murray on 3 June 2010 (2 pages) |
13 June 2010 | Director's details changed for Stephen Robert Barrell on 3 June 2010 (2 pages) |
13 June 2010 | Director's details changed for Joanna Ellen Garlick on 3 June 2010 (2 pages) |
13 June 2010 | Director's details changed for Stephen Robert Barrell on 3 June 2010 (2 pages) |
13 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (11 pages) |
13 June 2010 | Director's details changed for Mr Graham Nightingale on 3 June 2010 (2 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
17 June 2009 | Return made up to 03/06/09; full list of members (9 pages) |
17 June 2009 | Return made up to 03/06/09; full list of members (9 pages) |
27 February 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
27 February 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
12 June 2008 | Return made up to 03/06/08; full list of members (9 pages) |
12 June 2008 | Director's change of particulars / ronald leask / 11/06/2008 (1 page) |
12 June 2008 | Director's change of particulars / ronald leask / 11/06/2008 (1 page) |
12 June 2008 | Return made up to 03/06/08; full list of members (9 pages) |
3 March 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
3 March 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
23 November 2007 | New director appointed (3 pages) |
23 November 2007 | New director appointed (3 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: c/o townends property management latour house chertsey boulevard hawthorn lane chertsey surrey KT16 9JX (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: c/o townends property management latour house chertsey boulevard hawthorn lane chertsey surrey KT16 9JX (1 page) |
5 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | New secretary appointed (2 pages) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | New director appointed (2 pages) |
27 October 2007 | New director appointed (3 pages) |
27 October 2007 | New director appointed (3 pages) |
27 October 2007 | New director appointed (3 pages) |
27 October 2007 | New director appointed (3 pages) |
27 October 2007 | New director appointed (3 pages) |
27 October 2007 | New director appointed (3 pages) |
3 August 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
3 August 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
25 June 2007 | Return made up to 03/06/07; change of members (7 pages) |
25 June 2007 | Return made up to 03/06/07; change of members (7 pages) |
31 August 2006 | Return made up to 03/06/06; full list of members
|
31 August 2006 | Return made up to 03/06/06; full list of members
|
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: flat 5 93 camborne road sutton surrey SM2 6RF (1 page) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: flat 5 93 camborne road sutton surrey SM2 6RF (1 page) |
7 October 2005 | Secretary resigned;director resigned (1 page) |
7 October 2005 | Secretary resigned;director resigned (1 page) |
7 October 2005 | New secretary appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
29 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
29 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
6 August 2004 | Return made up to 03/06/04; change of members (7 pages) |
6 August 2004 | Return made up to 03/06/04; change of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
5 July 2003 | Return made up to 03/06/03; full list of members
|
5 July 2003 | Return made up to 03/06/03; full list of members
|
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
17 July 2002 | Return made up to 03/06/02; full list of members
|
17 July 2002 | Return made up to 03/06/02; full list of members
|
3 July 2002 | Registered office changed on 03/07/02 from: flat 12 camborne court 91 camborne road sutton surrey SM2 6RF (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: flat 12 camborne court 91 camborne road sutton surrey SM2 6RF (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | New secretary appointed;new director appointed (2 pages) |
3 July 2002 | New secretary appointed;new director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Secretary resigned (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Secretary resigned (2 pages) |
3 July 2002 | New director appointed (2 pages) |
11 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
11 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
25 June 2001 | Return made up to 03/06/01; full list of members (11 pages) |
25 June 2001 | Return made up to 03/06/01; full list of members (11 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
19 June 2000 | Return made up to 03/06/00; full list of members (11 pages) |
19 June 2000 | Return made up to 03/06/00; full list of members (11 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
4 July 1999 | Return made up to 03/06/99; full list of members (6 pages) |
4 July 1999 | Return made up to 03/06/99; full list of members (6 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
5 July 1997 | Return made up to 03/06/97; full list of members
|
5 July 1997 | Return made up to 03/06/97; full list of members
|
25 May 1997 | Secretary resigned;director resigned (1 page) |
25 May 1997 | Registered office changed on 25/05/97 from: flat 4 camborne court 93 camborne road sutton surrey SM2 6RF (1 page) |
25 May 1997 | Secretary resigned;director resigned (1 page) |
25 May 1997 | Registered office changed on 25/05/97 from: flat 4 camborne court 93 camborne road sutton surrey SM2 6RF (1 page) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | New secretary appointed;new director appointed (2 pages) |
25 May 1997 | New secretary appointed;new director appointed (2 pages) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | New director appointed (2 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 July 1995 | Return made up to 03/06/95; change of members
|
28 July 1995 | Return made up to 03/06/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
7 February 1994 | Accounts for a small company made up to 31 March 1993 (8 pages) |
7 February 1994 | Accounts for a small company made up to 31 March 1993 (8 pages) |
31 January 1993 | Full accounts made up to 31 March 1992 (8 pages) |
31 January 1993 | Full accounts made up to 31 March 1992 (8 pages) |
30 June 1992 | Full accounts made up to 31 March 1991 (12 pages) |
30 June 1992 | Full accounts made up to 31 March 1991 (12 pages) |
4 July 1990 | Full accounts made up to 31 March 1989 (12 pages) |
4 July 1990 | Full accounts made up to 31 March 1989 (12 pages) |
10 August 1987 | Memorandum and Articles of Association (14 pages) |
10 August 1987 | Memorandum and Articles of Association (14 pages) |