Company NameSackville Mews (Sutton) Management Limited
Company StatusActive
Company Number02183702
CategoryPrivate Limited Company
Incorporation Date26 October 1987(36 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDavid Andrew Preece
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1996(9 years after company formation)
Appointment Duration27 years, 5 months
RoleProgrammer
Country of ResidenceEngland
Correspondence AddressFlat 6 52 Overton Road
Sutton
Surrey
SM2 6RB
Director NameBrian Thomas Murphy
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2002(14 years, 10 months after company formation)
Appointment Duration21 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address50b Overton Road
Sutton
Surrey
SM2 6RB
Director NamePhilip John Chappell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2006(18 years, 10 months after company formation)
Appointment Duration17 years, 6 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address22 Grosvenor Road
Wallington
Surrey
SM6 0EF
Director NameMr Abhimanyu Bhasin
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2015(28 years after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastons (Rentals) Ltd 7 Tattenham Crescent
Epsom
KT18 5QG
Director NameMrs Hannah Kaye Atkins
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(30 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleBritish Telecom Ecommerce Manager
Country of ResidenceEngland
Correspondence AddressEastons (Rentals) Ltd 7 Tattenham Crescent
Epsom
KT18 5QG
Director NameMs Catherine Mitchell
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(36 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks
RoleUniversity Administrator
Country of ResidenceEngland
Correspondence Address24 Sackville Road
Sutton
SM2 6HS
Director NameMr Ian James Blunden
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 The Avenue
Cheam
Sutton
Surrey
SM2 7QB
Director NameWilliam Arthur Jury
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressCleveland Paxton House
Waterhouse Lane
Tadworth
Surrey
KT20 6EB
Secretary NameWilliam Arthur Jury
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressCleveland Paxton House
Waterhouse Lane
Tadworth
Surrey
KT20 6EB
Director NameMr Anthony Peter Hayes
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 October 1996)
RolePrison Officer
Correspondence AddressArchers Row 48 Overton Road
Sutton
Surrey
SM2 6RB
Director NameJoan Mary Hykin
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 October 1996)
RoleCivil Servant
Correspondence Address4 Top Street
Wing Oakham
Rutland
Leicestershire
LE15 8SE
Director NameRev John Joseph Fielding
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(4 years, 8 months after company formation)
Appointment Duration26 years, 8 months (resigned 14 February 2019)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address30 Sackville Road
Sutton
Surrey
SM2 6HS
Secretary NameJoan Mary Hykin
NationalityBritish
StatusResigned
Appointed25 June 1992(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 October 1996)
RoleCivil Servant
Correspondence Address4 Top Street
Wing Oakham
Rutland
Leicestershire
LE15 8SE
Director NameMark Newman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1996(9 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2002)
RoleReinsurance Underwriter
Correspondence Address3 Archers Row 48 Overton Road
Sutton
Surrey
SM2 6RB
Secretary NameMark Newman
NationalityBritish
StatusResigned
Appointed27 October 1996(9 years after company formation)
Appointment Duration5 years, 3 months (resigned 14 February 2002)
RoleReinsurance Underwriter
Correspondence Address3 Archers Row 48 Overton Road
Sutton
Surrey
SM2 6RB
Director NameJulia Rosemary Toop
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 2000)
RoleGraphic Designer
Correspondence AddressFlat 8
52 Overton Road
Sutton
Surrey
SM2 6RB
Director NameGill Raynor
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(14 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 April 2012)
RolePa/Administrator
Country of ResidenceEngland
Correspondence Address52 Churchfield Road
Reigate
Surrey
RH2 9RH
Director NameThomas Henry Littler
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(14 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 08 October 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 High Street
Great Missenden
Buckinghamshire
HP16 9AB
Director NameMr Bryan Gorman
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(18 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 09 November 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Shawley Way
Epsom Downs
Surrey
KT18 5NZ
Director NamePaul Brendon Hayes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(18 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 12 January 2023)
RoleMajor Account Manager
Country of ResidenceEngland
Correspondence Address50 Overton Road
Sutton
Surrey
SM2 6RB
Director NameChristine Mary Burwood
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(20 years after company formation)
Appointment Duration9 years, 10 months (resigned 08 September 2017)
RolePensions Consultant
Country of ResidenceEngland
Correspondence AddressFlat 9
52 Overton Road
Sutton
Surrey
SM2 6RB
Director NameLawrence Parker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(20 years after company formation)
Appointment Duration2 years, 9 months (resigned 26 August 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address48 Kingsmead Avenue
Worcester Park
Surrey
KT4 8XA
Director NameMr Peter Gooch
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(24 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 September 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Archers Row 48 Overton Road
Sutton
SM2 6RB
Director NameMr Colin Arthur Groome
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(25 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Centro Mid Day Court
30 Brighton Road
Sutton
Surrey
SM2 5BN
Secretary NameCentro Plc (Corporation)
StatusResigned
Appointed19 August 2002(14 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 29 September 2021)
Correspondence AddressMid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN

Location

Registered AddressEastons (Rentals) Ltd
7 Tattenham Crescent
Epsom
KT18 5QG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£21,030
Net Worth£5,107
Cash£4,593
Current Liabilities£1,276

Accounts

Latest Accounts28 September 2023 (6 months ago)
Next Accounts Due28 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return30 March 2023 (12 months ago)
Next Return Due13 April 2024 (2 weeks, 1 day from now)

Filing History

18 June 2020Accounts for a dormant company made up to 28 September 2019 (5 pages)
30 March 2020Confirmation statement made on 30 March 2020 with updates (6 pages)
5 April 2019Confirmation statement made on 31 March 2019 with updates (6 pages)
25 March 2019Accounts for a dormant company made up to 28 September 2018 (4 pages)
14 February 2019Termination of appointment of John Joseph Fielding as a director on 14 February 2019 (1 page)
4 December 2018Termination of appointment of Colin Arthur Groome as a director on 30 November 2018 (1 page)
4 April 2018Confirmation statement made on 31 March 2018 with updates (6 pages)
26 February 2018Accounts for a dormant company made up to 28 September 2017 (6 pages)
17 January 2018Appointment of Mrs Hannah Kaye Atkins as a director on 16 January 2018 (2 pages)
17 January 2018Appointment of Mrs Hannah Kaye Atkins as a director on 16 January 2018 (2 pages)
4 October 2017Termination of appointment of Christine Mary Burwood as a director on 8 September 2017 (1 page)
4 October 2017Termination of appointment of Christine Mary Burwood as a director on 8 September 2017 (1 page)
9 June 2017Total exemption full accounts made up to 28 September 2016 (8 pages)
9 June 2017Total exemption full accounts made up to 28 September 2016 (8 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
27 May 2016Total exemption full accounts made up to 28 September 2015 (8 pages)
27 May 2016Total exemption full accounts made up to 28 September 2015 (8 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 29
(14 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 29
(14 pages)
21 November 2015Appointment of Mr Abhimanyu Bhasin as a director on 9 November 2015 (3 pages)
21 November 2015Appointment of Mr Abhimanyu Bhasin as a director on 9 November 2015 (3 pages)
19 November 2015Termination of appointment of Peter Gooch as a director on 10 September 2015 (1 page)
19 November 2015Termination of appointment of Peter Gooch as a director on 10 September 2015 (1 page)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 29
(15 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 29
(15 pages)
3 December 2014Total exemption full accounts made up to 28 September 2014 (8 pages)
3 December 2014Total exemption full accounts made up to 28 September 2014 (8 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 29
(15 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 29
(15 pages)
27 November 2013Total exemption full accounts made up to 28 September 2013 (8 pages)
27 November 2013Total exemption full accounts made up to 28 September 2013 (8 pages)
30 October 2013Appointment of Colin Arthur Groome as a director (3 pages)
30 October 2013Appointment of Colin Arthur Groome as a director (3 pages)
4 April 2013Director's details changed for Bryan Goreman on 4 April 2013 (2 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (14 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (14 pages)
4 April 2013Director's details changed for Bryan Goreman on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Bryan Goreman on 4 April 2013 (2 pages)
9 January 2013Total exemption full accounts made up to 28 September 2012 (8 pages)
9 January 2013Total exemption full accounts made up to 28 September 2012 (8 pages)
22 October 2012Termination of appointment of Thomas Littler as a director (2 pages)
22 October 2012Termination of appointment of Thomas Littler as a director (2 pages)
12 October 2012Appointment of Peter Gooch as a director (3 pages)
12 October 2012Appointment of Peter Gooch as a director (3 pages)
17 May 2012Termination of appointment of Gill Raynor as a director (2 pages)
17 May 2012Termination of appointment of Gill Raynor as a director (2 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (15 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (15 pages)
25 January 2012Total exemption full accounts made up to 28 September 2011 (8 pages)
25 January 2012Total exemption full accounts made up to 28 September 2011 (8 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (15 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (15 pages)
4 March 2011Total exemption full accounts made up to 28 September 2010 (8 pages)
4 March 2011Total exemption full accounts made up to 28 September 2010 (8 pages)
16 September 2010Termination of appointment of Lawrence Parker as a director (2 pages)
16 September 2010Termination of appointment of Lawrence Parker as a director (2 pages)
23 June 2010Total exemption full accounts made up to 28 September 2009 (8 pages)
23 June 2010Total exemption full accounts made up to 28 September 2009 (8 pages)
20 April 2010Director's details changed for Bryan Goreman on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Thomas Henry Littler on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Brian Thomas Murphy on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Gill Raynor on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Christine Mary Burwood on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Brian Thomas Murphy on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Christine Mary Burwood on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Gill Raynor on 31 March 2010 (2 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (20 pages)
20 April 2010Director's details changed for Lawrence Parker on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Paul Brendon Hayes on 31 March 2010 (2 pages)
20 April 2010Secretary's details changed for Centro Plc on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Reverend John Joseph Fielding on 31 March 2010 (2 pages)
20 April 2010Secretary's details changed for Centro Plc on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Bryan Goreman on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Paul Brendon Hayes on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Lawrence Parker on 31 March 2010 (2 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (20 pages)
20 April 2010Director's details changed for Reverend John Joseph Fielding on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Thomas Henry Littler on 31 March 2010 (2 pages)
10 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
10 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
3 April 2009Return made up to 31/03/09; full list of members (19 pages)
3 April 2009Return made up to 31/03/09; full list of members (19 pages)
11 August 2008Return made up to 31/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(17 pages)
11 August 2008Return made up to 31/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(17 pages)
14 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
14 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
30 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
8 December 2006New director appointed (1 page)
8 December 2006New director appointed (1 page)
2 November 2006New director appointed (1 page)
2 November 2006New director appointed (1 page)
1 June 2006Registered office changed on 01/06/06 from: mid day court 20-24 brighton road sutton surrey SM2 5BN (1 page)
1 June 2006Registered office changed on 01/06/06 from: mid day court 20-24 brighton road sutton surrey SM2 5BN (1 page)
26 April 2006Return made up to 31/03/06; full list of members (14 pages)
26 April 2006Return made up to 31/03/06; full list of members (14 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
10 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
11 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
11 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
18 April 2005Return made up to 31/03/05; change of members
  • 363(288) ‐ Secretary resigned
(11 pages)
18 April 2005Return made up to 31/03/05; change of members
  • 363(288) ‐ Secretary resigned
(11 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
2 June 2004Return made up to 31/03/04; change of members (12 pages)
2 June 2004Return made up to 31/03/04; change of members (12 pages)
23 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
23 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
1 May 2003Return made up to 31/03/03; full list of members (14 pages)
1 May 2003Return made up to 31/03/03; full list of members (14 pages)
4 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
4 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
18 April 2002Return made up to 31/03/02; change of members (7 pages)
18 April 2002Return made up to 31/03/02; change of members (7 pages)
4 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
4 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
17 April 2001Return made up to 31/03/01; full list of members (6 pages)
17 April 2001Return made up to 31/03/01; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
14 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
17 April 2000Return made up to 31/03/00; full list of members (6 pages)
17 April 2000Return made up to 31/03/00; full list of members (6 pages)
7 February 2000Accounts for a small company made up to 30 September 1999 (4 pages)
7 February 2000Accounts for a small company made up to 30 September 1999 (4 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
27 May 1999Return made up to 31/03/99; full list of members (5 pages)
27 May 1999Return made up to 31/03/99; full list of members (5 pages)
15 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
15 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
28 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 March 1998Accounts for a small company made up to 30 September 1997 (4 pages)
24 March 1998Accounts for a small company made up to 30 September 1997 (4 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997Secretary resigned (1 page)
21 August 1997Return made up to 31/03/97; no change of members (6 pages)
21 August 1997Return made up to 31/03/97; no change of members (6 pages)
29 July 1997New secretary appointed (2 pages)
29 July 1997New secretary appointed (2 pages)
21 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
21 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997New secretary appointed (2 pages)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
2 December 1996New director appointed (2 pages)
2 December 1996Secretary resigned;director resigned (1 page)
2 December 1996Secretary resigned;director resigned (1 page)
2 December 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
2 May 1996Full accounts made up to 30 September 1995 (9 pages)
2 May 1996Full accounts made up to 30 September 1995 (9 pages)
10 April 1996Return made up to 31/03/96; full list of members
  • 363(287) ‐ Registered office changed on 10/04/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 1996Return made up to 31/03/96; full list of members
  • 363(287) ‐ Registered office changed on 10/04/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 1995Accounts for a small company made up to 30 September 1994 (2 pages)
18 July 1995Accounts for a small company made up to 30 September 1994 (2 pages)
20 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 1987Incorporation (19 pages)
26 October 1987Incorporation (19 pages)