Peckham Rye
London
SE15 4JP
Director Name | Mr Michael Joseph McGovern |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2013(24 years after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Robert Court 4 Sternhall Lane London SE15 4BE |
Director Name | Mrs Rosemary Anne Stops |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(26 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall Croydon CR0 2NE |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Status | Current |
Appointed | 04 June 2018(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall Croydon CR0 2NE |
Director Name | Mr Duncan Iain Delvin |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall Croydon CR0 2NE |
Director Name | Mr Paolo Mule |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2022(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Advertising Consultant |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall Croydon CR0 2NE |
Director Name | Mr Jeremy Mean |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2022(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall Croydon CR0 2NE |
Director Name | Miss Elizabeth Jane Douglas |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(3 years after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 13 May 1992) |
Role | Civil Servant |
Correspondence Address | 31 Dewar Street London SE15 4JP |
Director Name | Mr David Anthony Flavell |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 1994) |
Role | Civil Servant |
Correspondence Address | 31 Dewar Street London SE15 4JP |
Director Name | Mr James Stuart Grant |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 December 1994) |
Role | Film Production |
Correspondence Address | 31 Dewar Street London SE15 4JP |
Director Name | Barry Brew |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(3 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 08 June 2006) |
Role | Engineer |
Correspondence Address | Flat 9 29 Dewar Street Peckham Rye SE15 4JP |
Director Name | Miss Loretta Maria Alicia Martin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(3 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 June 1992) |
Role | Secretary |
Correspondence Address | 29 Dewar Street London SE15 4JP |
Director Name | Mr George Clarence Burgar |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 October 1993) |
Role | Retired |
Correspondence Address | 29 Dewar Street London SE15 4JP |
Director Name | Wendy Reid |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(3 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 February 2000) |
Role | Secretary |
Correspondence Address | Flat 1 31 Dewar Street Peckham SE15 4JP |
Director Name | Mr Virender Kumar Pattak |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(3 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 March 1997) |
Role | Credit Controller |
Correspondence Address | 29 Dewar Street London SE15 4JP |
Secretary Name | Richard John Bowman Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(3 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 04 April 2005) |
Role | Company Director |
Correspondence Address | 29 Rutland Street Kensington London SW7 1EJ |
Director Name | Fergal Collins |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(4 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 01 August 2005) |
Role | Bank Official |
Correspondence Address | Flat 8 29 Dewar Street Peckham Rye London SE15 4JP |
Director Name | Michael McGovern |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 December 1994(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 February 2001) |
Role | Credit Controller |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 29 Dewar Street Peckham Rye London SE15 4JP |
Director Name | Lesley Rosalind Maskrey |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 February 2000) |
Role | Hair Stylist |
Correspondence Address | Flat 5 29 Dewar Street Peckham Rye London SE15 4JP |
Director Name | Kin Tran |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(10 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 June 2000) |
Role | Sales Operations |
Correspondence Address | Flat 5 31 Dewar Street London SE15 4JP |
Director Name | Charles Alex Young |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(10 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 02 March 2005) |
Role | Employment Trainer |
Correspondence Address | Flat 7, 31 Dewar Street London SE15 4JP |
Director Name | Scott Halliday |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(11 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 September 2014) |
Role | Geophysicist |
Correspondence Address | 35 Brunswick Place Ferryhill Aberdeen AB11 7TF Scotland |
Director Name | Jeremy Mean |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 July 2007) |
Role | Civil Servant |
Correspondence Address | 14 Ewelme Road Forest Hill London SE23 3BH |
Director Name | Kate Elizabeth Heywood |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 November 2013) |
Role | Office Manager |
Correspondence Address | Flat 9 29 Dewar Street Peckham London SE15 4JP |
Director Name | Jeremy Mean |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(18 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 July 2007) |
Role | Senior Civil Servant |
Correspondence Address | 14 Ewelme Road Forest Hill London SE23 3BH |
Director Name | Mr Guy Victor Margutti |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 August 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Rbms 44-50 Royal Parade Mews London SE3 0TN |
Director Name | Mr Daniel Patrick McMillan |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(25 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 September 2017) |
Role | Communications |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 29 Dewar Street Peckham Rye London SE15 4JP |
Secretary Name | Andertons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 April 2007) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon CR0 1QG |
Secretary Name | HML Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2007(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 2009) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2009(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 June 2015) |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Secretary Name | Residential Block Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2015(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 March 2018) |
Correspondence Address | 44-50 Royal Parade Mews London SE3 0TN |
Registered Address | C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 9.09% - |
---|---|
1 at £20 | Anne Lynch 4.55% Ordinary |
1 at £20 | Christopher Westphal & Claudia Westphal 4.55% Ordinary |
1 at £20 | Daniel Mcmillan 4.55% Ordinary |
1 at £20 | Duncan Iain Devlin 4.55% Ordinary |
1 at £20 | Jonathan Emanuwa 4.55% Ordinary |
1 at £20 | Mark Hudson Fish & Elizabeth Sheppard 4.55% Ordinary |
1 at £20 | Miss A.m. Armorer 4.55% Ordinary |
1 at £20 | Mr Anthony J. Taylor 4.55% Ordinary |
1 at £20 | Mr C.g. Newman & L. Hall 4.55% Ordinary |
1 at £20 | Mr Curt E. Brown 4.55% Ordinary |
1 at £20 | Mr D.f. Cameron 4.55% Ordinary |
1 at £20 | Mr Guy Victor Margutti 4.55% Ordinary |
1 at £20 | Mr Jeremy Mean & Tara Mean 4.55% Ordinary |
1 at £20 | Mr John Blankson-harding & A. Blankson-harding 4.55% Ordinary |
1 at £20 | Mr Michael Mcgovern 4.55% Ordinary |
1 at £20 | Mr T. Schofield 4.55% Ordinary |
1 at £20 | Mrs J. Philipson 4.55% Ordinary |
1 at £20 | Paul Crispin 4.55% Ordinary |
1 at £20 | Rosemary Stops 4.55% Ordinary |
1 at £20 | Samuel Whitehead & Sophie Whitehead 4.55% Ordinary |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 1 day from now) |
7 May 2020 | Confirmation statement made on 2 May 2020 with updates (6 pages) |
---|---|
1 October 2019 | Micro company accounts made up to 24 March 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 2 May 2019 with updates (6 pages) |
27 November 2018 | Notification of a person with significant control statement (2 pages) |
21 November 2018 | Micro company accounts made up to 24 March 2018 (2 pages) |
21 November 2018 | Cessation of Residential Block Management Services Ltd as a person with significant control on 21 November 2018 (1 page) |
20 June 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
18 June 2018 | Registered office address changed from PO Box CR0 7AF C/O Pmms Ltd, Sidda House 350 Lower Addiscombe Road Croydon Select CR9 7AX United Kingdom to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page) |
4 June 2018 | Termination of appointment of Residential Block Management Services Limited as a secretary on 24 March 2018 (1 page) |
4 June 2018 | Appointment of Mr Derek Jonathan Lee as a secretary on 4 June 2018 (2 pages) |
4 June 2018 | Registered office address changed from Rbms 44-50 Royal Parade Mews London SE3 0TN United Kingdom to PO Box CR0 7AF C/O Pmms Ltd, Sidda House 350 Lower Addiscombe Road Croydon Select CR9 7AX on 4 June 2018 (1 page) |
15 December 2017 | Micro company accounts made up to 24 March 2017 (2 pages) |
15 December 2017 | Micro company accounts made up to 24 March 2017 (2 pages) |
19 September 2017 | Termination of appointment of Daniel Patrick Mcmillan as a director on 18 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Daniel Patrick Mcmillan as a director on 18 September 2017 (1 page) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (8 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (8 pages) |
8 December 2016 | Total exemption small company accounts made up to 24 March 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 24 March 2016 (3 pages) |
11 August 2016 | Termination of appointment of Guy Victor Margutti as a director on 4 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Guy Victor Margutti as a director on 4 August 2016 (1 page) |
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
2 March 2016 | Appointment of Mrs Rosemary Anne Stops as a director on 1 March 2016 (2 pages) |
2 March 2016 | Appointment of Mrs Rosemary Anne Stops as a director on 1 March 2016 (2 pages) |
20 July 2015 | Appointment of Residential Block Management Services Limited as a secretary on 17 July 2015 (2 pages) |
20 July 2015 | Appointment of Residential Block Management Services Limited as a secretary on 17 July 2015 (2 pages) |
25 June 2015 | Accounts for a dormant company made up to 24 March 2015 (6 pages) |
25 June 2015 | Accounts for a dormant company made up to 24 March 2015 (6 pages) |
24 June 2015 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Rbms 44-50 Royal Parade Mews London SE3 0TN on 24 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Rbms 44-50 Royal Parade Mews London SE3 0TN on 24 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 24 June 2015 (1 page) |
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
29 September 2014 | Termination of appointment of Scott Halliday as a director on 29 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Scott Halliday as a director on 29 September 2014 (1 page) |
12 June 2014 | Total exemption full accounts made up to 24 March 2014 (7 pages) |
12 June 2014 | Total exemption full accounts made up to 24 March 2014 (7 pages) |
16 May 2014 | Appointment of Mr Daniel Patrick Mcmillan as a director (2 pages) |
16 May 2014 | Appointment of Mr Daniel Patrick Mcmillan as a director (2 pages) |
25 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
18 December 2013 | Appointment of Michael Joseph Mcgovern as a director (2 pages) |
18 December 2013 | Appointment of Michael Joseph Mcgovern as a director (2 pages) |
1 November 2013 | Termination of appointment of Kate Heywood as a director (1 page) |
1 November 2013 | Termination of appointment of Kate Heywood as a director (1 page) |
16 August 2013 | Total exemption full accounts made up to 24 March 2013 (7 pages) |
16 August 2013 | Total exemption full accounts made up to 24 March 2013 (7 pages) |
29 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (9 pages) |
29 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (9 pages) |
22 May 2012 | Total exemption full accounts made up to 24 March 2012 (7 pages) |
22 May 2012 | Total exemption full accounts made up to 24 March 2012 (7 pages) |
26 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (9 pages) |
26 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (9 pages) |
11 November 2011 | Total exemption full accounts made up to 24 March 2011 (7 pages) |
11 November 2011 | Total exemption full accounts made up to 24 March 2011 (7 pages) |
4 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (9 pages) |
4 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (9 pages) |
24 November 2010 | Total exemption full accounts made up to 24 March 2010 (10 pages) |
24 November 2010 | Total exemption full accounts made up to 24 March 2010 (10 pages) |
8 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 8 October 2010 (1 page) |
30 July 2010 | Director's details changed for Scott Halliday on 30 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Scott Halliday on 30 July 2010 (2 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (13 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (13 pages) |
23 April 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
23 April 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
23 April 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
23 April 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
1 February 2010 | Director's details changed for Guy Margutti on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Guy Margutti on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Guy Margutti on 1 February 2010 (2 pages) |
17 December 2009 | Director's details changed for Guy Margutti on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Guy Margutti on 17 December 2009 (2 pages) |
12 November 2009 | Full accounts made up to 24 March 2009 (10 pages) |
12 November 2009 | Full accounts made up to 24 March 2009 (10 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (11 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (11 pages) |
23 September 2008 | Full accounts made up to 24 March 2008 (11 pages) |
23 September 2008 | Full accounts made up to 24 March 2008 (11 pages) |
3 September 2008 | Appointment terminated director jeremy mean (1 page) |
3 September 2008 | Appointment terminated director jeremy mean (1 page) |
19 August 2008 | Director appointed anthony john taylor (1 page) |
19 August 2008 | Director appointed guy margutti (1 page) |
19 August 2008 | Director appointed jeremy mean (1 page) |
19 August 2008 | Director appointed guy margutti (1 page) |
19 August 2008 | Director appointed anthony john taylor (1 page) |
19 August 2008 | Director appointed jeremy mean (1 page) |
4 July 2008 | Appointment terminated secretary andertons LIMITED (1 page) |
4 July 2008 | Appointment terminated secretary andertons LIMITED (1 page) |
4 July 2008 | Secretary appointed hml company secretarial services (1 page) |
4 July 2008 | Secretary appointed hml company secretarial services (1 page) |
28 April 2008 | Return made up to 24/04/08; full list of members (10 pages) |
28 April 2008 | Return made up to 24/04/08; full list of members (10 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
13 November 2007 | Full accounts made up to 24 March 2007 (10 pages) |
13 November 2007 | Full accounts made up to 24 March 2007 (10 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 May 2007 | Return made up to 24/04/07; full list of members (8 pages) |
25 May 2007 | Return made up to 24/04/07; full list of members (8 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
5 December 2006 | Full accounts made up to 24 March 2006 (9 pages) |
5 December 2006 | Full accounts made up to 24 March 2006 (9 pages) |
4 August 2006 | Return made up to 24/04/06; full list of members (8 pages) |
4 August 2006 | Return made up to 24/04/06; full list of members (8 pages) |
27 January 2006 | Full accounts made up to 24 March 2005 (9 pages) |
27 January 2006 | Full accounts made up to 24 March 2005 (9 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
15 August 2005 | Return made up to 24/04/05; change of members (10 pages) |
15 August 2005 | Return made up to 24/04/05; change of members (10 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | New secretary appointed (1 page) |
4 April 2005 | New secretary appointed (1 page) |
4 April 2005 | Secretary resigned (1 page) |
26 October 2004 | Full accounts made up to 24 March 2004 (9 pages) |
26 October 2004 | Full accounts made up to 24 March 2004 (9 pages) |
10 June 2004 | Return made up to 24/04/04; full list of members (16 pages) |
10 June 2004 | Return made up to 24/04/04; full list of members (16 pages) |
22 January 2004 | Full accounts made up to 24 March 2003 (10 pages) |
22 January 2004 | Full accounts made up to 24 March 2003 (10 pages) |
1 June 2003 | Return made up to 24/04/03; change of members (10 pages) |
1 June 2003 | Return made up to 24/04/03; change of members (10 pages) |
28 January 2003 | Full accounts made up to 24 March 2002 (10 pages) |
28 January 2003 | Full accounts made up to 24 March 2002 (10 pages) |
17 June 2002 | Return made up to 24/04/02; no change of members (8 pages) |
17 June 2002 | Return made up to 24/04/02; no change of members (8 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
7 January 2002 | Full accounts made up to 24 March 2001 (10 pages) |
7 January 2002 | Full accounts made up to 24 March 2001 (10 pages) |
1 June 2001 | Return made up to 24/04/01; full list of members (20 pages) |
1 June 2001 | Return made up to 24/04/01; full list of members (20 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
27 November 2000 | Full accounts made up to 24 March 2000 (10 pages) |
27 November 2000 | Full accounts made up to 24 March 2000 (10 pages) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
9 May 2000 | Return made up to 24/04/00; change of members
|
9 May 2000 | Return made up to 24/04/00; change of members
|
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
10 September 1999 | Full accounts made up to 24 March 1999 (10 pages) |
10 September 1999 | Full accounts made up to 24 March 1999 (10 pages) |
10 May 1999 | Return made up to 24/04/99; change of members (8 pages) |
10 May 1999 | Return made up to 24/04/99; change of members (8 pages) |
29 September 1998 | Full accounts made up to 24 March 1998 (10 pages) |
29 September 1998 | Full accounts made up to 24 March 1998 (10 pages) |
31 July 1998 | Registered office changed on 31/07/98 from: 5 - 7 selsdon road south croydon surrey CR2 6PU (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: 5 - 7 selsdon road south croydon surrey CR2 6PU (1 page) |
5 May 1998 | Return made up to 24/04/98; full list of members (9 pages) |
5 May 1998 | Return made up to 24/04/98; full list of members (9 pages) |
23 September 1997 | Full accounts made up to 24 March 1997 (10 pages) |
23 September 1997 | Full accounts made up to 24 March 1997 (10 pages) |
22 May 1997 | Return made up to 24/04/97; no change of members (6 pages) |
22 May 1997 | Return made up to 24/04/97; no change of members (6 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
20 August 1996 | Full accounts made up to 24 March 1996 (10 pages) |
20 August 1996 | Full accounts made up to 24 March 1996 (10 pages) |
12 June 1996 | Return made up to 24/04/96; no change of members (6 pages) |
12 June 1996 | Return made up to 24/04/96; no change of members (6 pages) |
20 September 1995 | Accounts for a small company made up to 24 March 1995 (10 pages) |
20 September 1995 | Accounts for a small company made up to 24 March 1995 (10 pages) |
24 May 1995 | Return made up to 24/04/95; full list of members (8 pages) |
24 May 1995 | Return made up to 24/04/95; full list of members (8 pages) |
24 April 1989 | Incorporation (16 pages) |