London
SW20 0SY
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 2018(31 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mr Nigel Roy Spencer |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 August 1996) |
Role | Director Of Information Technology And Group Offic |
Correspondence Address | 108 Banstead Road South Sutton Surrey SM2 5LH |
Director Name | Mr Peter Alfred Stewart Skingle |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 02 March 1993) |
Role | Admin/Property Manager |
Correspondence Address | 24 Fitzjohn Close Guildford Surrey GU4 7HB |
Director Name | Mr Roger Sidney Geoffrey Hammond |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 May 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bearswood Portsmouth Road Hindhead Surrey GU26 6BQ |
Secretary Name | Mr Peter Alfred Stewart Skingle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 02 March 1993) |
Role | Company Director |
Correspondence Address | 24 Fitzjohn Close Guildford Surrey GU4 7HB |
Director Name | Mr David Martyn Jackson Green |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 May 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Longfield Little Kingshill Great Missenden Bucks HP16 0EL |
Secretary Name | Mr David Martyn Jackson Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 April 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Longfield Little Kingshill Great Missenden Bucks HP16 0EL |
Secretary Name | Christopher John Maityard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 09 May 1996) |
Role | Company Director |
Correspondence Address | 39 Tabor Court High Street Cheam Village Surrey SM3 8RT |
Secretary Name | Stuart Leslie Seymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(8 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 07 August 1996) |
Role | Company Director |
Correspondence Address | 44 Reigate Road East Ewell Epsom Surrey KT17 1PX |
Director Name | Simon Paul Pickard |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(8 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 August 1996) |
Role | Accountant |
Correspondence Address | 4 Helena Court 77 Woodside Green London SE25 5HT |
Director Name | Mr Mirza Iftikhar Ahmad |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 February 2002) |
Role | Managing Director |
Correspondence Address | 22 Lloyd Park Avenue Croydon Surrey CR0 5SB |
Director Name | Thomas Harold James |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 May 2005) |
Role | Chartered Accountant |
Correspondence Address | 3 Beaufort House 2a Lower Downs Road London SW20 8QB |
Director Name | Giles Alistair White |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 May 1999) |
Role | Trainee Barrister |
Correspondence Address | 6 Beaufort House 2a Lower Downs Road Wimbledon London SW20 8QB |
Director Name | Harry Stuart Sinclair |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 August 1999) |
Role | Company Director |
Correspondence Address | 15 Beaufort House 2a Lower Downs Road London SW20 8QB |
Director Name | Mr Stephen John Merryweather |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(12 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 20 December 2002) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Robinson Close Backwell Somerset BS48 3BT |
Director Name | Keith Macleod Murdoch |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 May 2003) |
Role | Project Manager |
Correspondence Address | 11 Beaufort House 2a Lower Downs Road Wimbledon London SW20 8QB |
Director Name | Mr Raymond Peter Tindle |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 July 2004) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 181 Cottenham Park Road London SW20 0SY |
Director Name | Nirmala Naidu |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 2007) |
Role | Optometrist |
Correspondence Address | Apartment 11145 1/4 Camarillo Street North Hollywood 91602 Californ |
Director Name | Julia Martines |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 August 2005) |
Role | Marketing |
Correspondence Address | 11 Beaufort House 2a Lower Downs Road London SW20 8QB |
Director Name | Miss Chloe Davinia Unwin |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(17 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 November 2005) |
Role | Chartered Accountant Tax Advis |
Country of Residence | England |
Correspondence Address | 13 Beaufort House 2a Lower Downs Road London SW20 8QB |
Director Name | Mrs Jean Bushell |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(18 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 25 June 2019) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 43 128 Malden Road New Malden Surrey KT3 6BF |
Director Name | Mr Peter John Richard Applebey |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 October 2012) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 16 Beaufort House 2a Lower Downs Road London SW20 8QB |
Secretary Name | Mrs Judith Catharine Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Hook Road Surbiton Surrey KT6 5BZ |
Secretary Name | Centro Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1996(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 July 2008) |
Correspondence Address | Mid Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Telephone | 020 33027486 |
---|---|
Telephone region | London |
Registered Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20 at £0.5 | Beaufort House (Wimbledon) Freehold LTD 5.26% Ordinary B |
---|---|
1 at £10 | Dr D. Guha & Dr S.c. Guha 5.26% Ordinary A |
1 at £10 | Miss C.d. Unwin 5.26% Ordinary A |
1 at £10 | Mr A.l.y. Lakhani 5.26% Ordinary A |
1 at £10 | Mr A.r. Bushell & Mrs J.r. Bushell 5.26% Ordinary A |
1 at £10 | Mr C.r. Isenman & Mrs M. Isenman 5.26% Ordinary A |
1 at £10 | Mr P. Andrew Mcgowan & Shareholder Name Missing 5.26% Ordinary A |
1 at £10 | Mr P.j.r. Applebey 5.26% Ordinary A |
1 at £10 | Mr R.m. Brendling & Mrs R.m. Brendling 5.26% Ordinary A |
1 at £10 | Mrs E. Gerratt 5.26% Ordinary A |
1 at £10 | Mrs J.m. Ahmad & Ms T.m. Ahmad 5.26% Ordinary A |
1 at £10 | Mrs N. Naidu 5.26% Ordinary A |
1 at £10 | Mrs T. Nishiyama & Miss Y. Nishiyama 5.26% Ordinary A |
1 at £10 | Ms C.r. Brown 5.26% Ordinary A |
1 at £10 | Ms J.m. Hunt 5.26% Ordinary A |
1 at £10 | Ms K. McDonald 5.26% Ordinary A |
1 at £10 | Ms K.j. Sheth 5.26% Ordinary A |
1 at £10 | R. Tindle 5.26% Ordinary A |
1 at £10 | S & A Homes LTD 5.26% Ordinary A |
Year | 2014 |
---|---|
Turnover | £29,380 |
Net Worth | £45,521 |
Cash | £13,437 |
Current Liabilities | £2,679 |
Latest Accounts | 24 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 December |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
14 February 2021 | Confirmation statement made on 13 February 2021 with updates (6 pages) |
---|---|
1 January 2021 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 1 January 2021 (1 page) |
22 December 2020 | Total exemption full accounts made up to 24 December 2019 (9 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with updates (6 pages) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
13 August 2019 | Total exemption full accounts made up to 24 December 2018 (9 pages) |
26 June 2019 | Termination of appointment of Jean Bushell as a director on 25 June 2019 (1 page) |
18 February 2019 | Confirmation statement made on 13 February 2019 with updates (6 pages) |
24 October 2018 | Termination of appointment of Chloe Davinia Unwin as a director on 22 October 2018 (1 page) |
23 October 2018 | Total exemption full accounts made up to 24 December 2017 (8 pages) |
15 October 2018 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 12 October 2018 (2 pages) |
15 October 2018 | Registered office address changed from Beaufort House 2a Lower Downs Road London SW20 8QB to 69 Victoria Road Surbiton Surrey KT6 4NX on 15 October 2018 (1 page) |
17 July 2018 | Cessation of Chloe Davinia Unwin as a person with significant control on 27 May 2018 (1 page) |
25 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
9 January 2018 | Director's details changed for Mrs Jean Ross Bushell on 13 July 2017 (2 pages) |
9 January 2018 | Change of details for Mrs Jean Bushell as a person with significant control on 13 July 2017 (2 pages) |
7 January 2018 | Change of details for Mrs Jean Ross Bushell as a person with significant control on 13 July 2017 (2 pages) |
24 October 2017 | Total exemption small company accounts made up to 24 December 2016 (6 pages) |
24 October 2017 | Total exemption small company accounts made up to 24 December 2016 (6 pages) |
26 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
26 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 24 December 2015 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 24 December 2015 (3 pages) |
21 November 2016 | Director's details changed for Mr Raymond Peter Tindle on 18 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Raymond Peter Tindle on 18 November 2016 (2 pages) |
24 July 2016 | Director's details changed for Mrs Jean Ross Bushell on 10 January 2016 (2 pages) |
24 July 2016 | Director's details changed for Mrs Jean Ross Bushell on 10 January 2016 (2 pages) |
13 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
13 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
2 October 2015 | Total exemption full accounts made up to 24 December 2014 (5 pages) |
2 October 2015 | Total exemption full accounts made up to 24 December 2014 (5 pages) |
12 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
24 September 2014 | Total exemption full accounts made up to 24 December 2013 (5 pages) |
24 September 2014 | Total exemption full accounts made up to 24 December 2013 (5 pages) |
20 May 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
26 September 2013 | Total exemption small company accounts made up to 24 December 2012 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 24 December 2012 (5 pages) |
31 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
31 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
14 November 2012 | Termination of appointment of Peter Applebey as a director (1 page) |
14 November 2012 | Termination of appointment of Peter Applebey as a director (1 page) |
26 September 2012 | Total exemption full accounts made up to 24 December 2011 (5 pages) |
26 September 2012 | Total exemption full accounts made up to 24 December 2011 (5 pages) |
12 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (8 pages) |
12 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (8 pages) |
20 September 2011 | Total exemption full accounts made up to 24 December 2010 (5 pages) |
20 September 2011 | Total exemption full accounts made up to 24 December 2010 (5 pages) |
5 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (8 pages) |
25 September 2010 | Total exemption full accounts made up to 24 December 2009 (5 pages) |
25 September 2010 | Total exemption full accounts made up to 24 December 2009 (5 pages) |
16 March 2010 | Director's details changed for Chloe Unwin on 2 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Peter John Appleby on 2 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Raymond Peter Tindle on 2 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (12 pages) |
16 March 2010 | Director's details changed for Mrs Jean Ross Bushell on 2 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Peter John Appleby on 2 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mrs Jean Ross Bushell on 2 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (12 pages) |
16 March 2010 | Director's details changed for Chloe Unwin on 2 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Raymond Peter Tindle on 2 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Raymond Peter Tindle on 2 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Chloe Unwin on 2 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mrs Jean Ross Bushell on 2 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Peter John Appleby on 2 October 2009 (2 pages) |
31 December 2009 | Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 31 December 2009 (2 pages) |
31 December 2009 | Termination of appointment of Judith Jones as a secretary (2 pages) |
31 December 2009 | Termination of appointment of Judith Jones as a secretary (2 pages) |
31 December 2009 | Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 31 December 2009 (2 pages) |
14 October 2009 | Total exemption full accounts made up to 24 December 2008 (5 pages) |
14 October 2009 | Total exemption full accounts made up to 24 December 2008 (5 pages) |
19 February 2009 | Return made up to 13/02/09; full list of members (11 pages) |
19 February 2009 | Return made up to 13/02/09; full list of members (11 pages) |
15 October 2008 | Total exemption full accounts made up to 24 December 2007 (7 pages) |
15 October 2008 | Total exemption full accounts made up to 24 December 2007 (7 pages) |
23 July 2008 | Secretary appointed judith catharine jones (2 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from centro PLC mid-day court brighton road sutton surrey SM2 5BN (1 page) |
23 July 2008 | Secretary appointed judith catharine jones (2 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from centro PLC mid-day court brighton road sutton surrey SM2 5BN (1 page) |
15 July 2008 | Appointment terminated secretary centro PLC (1 page) |
15 July 2008 | Appointment terminated secretary centro PLC (1 page) |
6 March 2008 | Return made up to 13/02/08; no change of members (8 pages) |
6 March 2008 | Return made up to 13/02/08; no change of members (8 pages) |
27 September 2007 | New director appointed (1 page) |
27 September 2007 | New director appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
24 May 2007 | Total exemption full accounts made up to 24 December 2006 (6 pages) |
24 May 2007 | Total exemption full accounts made up to 24 December 2006 (6 pages) |
26 March 2007 | Director resigned (2 pages) |
26 March 2007 | Director resigned (2 pages) |
8 March 2007 | Return made up to 13/02/07; no change of members (7 pages) |
8 March 2007 | Return made up to 13/02/07; no change of members (7 pages) |
4 July 2006 | New director appointed (1 page) |
4 July 2006 | New director appointed (1 page) |
12 May 2006 | Total exemption full accounts made up to 24 December 2005 (6 pages) |
12 May 2006 | Total exemption full accounts made up to 24 December 2005 (6 pages) |
4 May 2006 | Return made up to 13/02/06; full list of members
|
4 May 2006 | Return made up to 13/02/06; full list of members
|
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | New director appointed (1 page) |
23 December 2005 | New director appointed (1 page) |
30 September 2005 | Total exemption full accounts made up to 24 December 2004 (6 pages) |
30 September 2005 | Total exemption full accounts made up to 24 December 2004 (6 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
22 March 2005 | Return made up to 13/02/05; full list of members (10 pages) |
22 March 2005 | Return made up to 13/02/05; full list of members (10 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
3 August 2004 | Total exemption full accounts made up to 24 December 2003 (7 pages) |
3 August 2004 | Total exemption full accounts made up to 24 December 2003 (7 pages) |
3 March 2004 | Return made up to 13/02/04; full list of members (11 pages) |
3 March 2004 | Return made up to 13/02/04; full list of members (11 pages) |
22 December 2003 | New director appointed (1 page) |
22 December 2003 | New director appointed (1 page) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
19 June 2003 | Total exemption full accounts made up to 24 December 2002 (7 pages) |
19 June 2003 | Total exemption full accounts made up to 24 December 2002 (7 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
25 February 2003 | Return made up to 13/02/03; change of members (10 pages) |
25 February 2003 | Return made up to 13/02/03; change of members (10 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
14 August 2002 | Total exemption full accounts made up to 24 December 2001 (7 pages) |
14 August 2002 | Total exemption full accounts made up to 24 December 2001 (7 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
8 March 2002 | Return made up to 13/02/02; full list of members (10 pages) |
8 March 2002 | Return made up to 13/02/02; full list of members (10 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
11 June 2001 | Full accounts made up to 24 December 2000 (7 pages) |
11 June 2001 | Full accounts made up to 24 December 2000 (7 pages) |
18 April 2001 | Director's particulars changed (1 page) |
18 April 2001 | Director's particulars changed (1 page) |
21 February 2001 | Return made up to 13/02/01; full list of members (5 pages) |
21 February 2001 | Return made up to 13/02/01; full list of members (5 pages) |
20 October 2000 | Full accounts made up to 24 December 1999 (7 pages) |
20 October 2000 | Full accounts made up to 24 December 1999 (7 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: centro PLC midday court 30 brighton road sutton surrey SM2 5BN (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: centro PLC midday court 30 brighton road sutton surrey SM2 5BN (1 page) |
29 February 2000 | Return made up to 13/02/00; no change of members
|
29 February 2000 | Return made up to 13/02/00; no change of members
|
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
22 October 1999 | Full accounts made up to 24 December 1998 (8 pages) |
22 October 1999 | Full accounts made up to 24 December 1998 (8 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
28 July 1999 | Return made up to 13/02/99; full list of members
|
28 July 1999 | Return made up to 13/02/99; full list of members
|
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: 22 lloyd park avenue croydon CR0 5SB (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: 22 lloyd park avenue croydon CR0 5SB (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: c/o brooks & co suite 3PM mid-day court 20/24 brighton road sutton surrey SM2 5BN (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: c/o brooks & co suite 3PM mid-day court 20/24 brighton road sutton surrey SM2 5BN (1 page) |
29 October 1998 | Accounts for a small company made up to 24 December 1997 (4 pages) |
29 October 1998 | Accounts for a small company made up to 24 December 1997 (4 pages) |
15 June 1998 | Return made up to 13/02/98; full list of members (5 pages) |
15 June 1998 | Return made up to 13/02/98; full list of members (5 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
1 October 1997 | Accounts for a small company made up to 24 December 1996 (4 pages) |
1 October 1997 | Accounts for a small company made up to 24 December 1996 (4 pages) |
14 May 1997 | Return made up to 13/02/97; no change of members
|
14 May 1997 | Return made up to 13/02/97; no change of members
|
9 September 1996 | Full accounts made up to 24 December 1995 (7 pages) |
9 September 1996 | Full accounts made up to 24 December 1995 (7 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
16 August 1996 | Registered office changed on 16/08/96 from: haredon house london road north cheam surrey SM3 9BN (1 page) |
16 August 1996 | Registered office changed on 16/08/96 from: haredon house london road north cheam surrey SM3 9BN (1 page) |
16 August 1996 | Director resigned (2 pages) |
16 August 1996 | New director appointed (1 page) |
16 August 1996 | New director appointed (1 page) |
16 August 1996 | Secretary resigned (2 pages) |
16 August 1996 | Director resigned (2 pages) |
16 August 1996 | New secretary appointed (1 page) |
16 August 1996 | New director appointed (1 page) |
16 August 1996 | New director appointed (1 page) |
16 August 1996 | New secretary appointed (1 page) |
16 August 1996 | Director resigned (2 pages) |
16 August 1996 | Director resigned (2 pages) |
16 August 1996 | Secretary resigned (2 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | New director appointed (2 pages) |
5 June 1996 | Secretary resigned (1 page) |
5 June 1996 | New secretary appointed (2 pages) |
5 June 1996 | Secretary resigned (1 page) |
5 June 1996 | New secretary appointed (2 pages) |
23 February 1996 | Return made up to 13/02/96; full list of members (8 pages) |
23 February 1996 | Return made up to 13/02/96; full list of members (8 pages) |
16 October 1995 | Full accounts made up to 24 December 1994 (7 pages) |
16 October 1995 | Full accounts made up to 24 December 1994 (7 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
2 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 March 1995 | Return made up to 13/02/95; full list of members (12 pages) |
22 March 1995 | Return made up to 13/02/95; full list of members (12 pages) |
29 September 1987 | Incorporation (19 pages) |
29 September 1987 | Incorporation (19 pages) |