Croydon
CR0 2NE
Director Name | Gillian Marilyn Young |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2011(21 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Nancy Rose Wigglesworth |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2015(25 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Leabank Square Berkshire Road London E9 5LP |
Director Name | Mr Deogracias Tubig |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Filipino,British |
Status | Current |
Appointed | 26 October 2017(28 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Leabank Square London E9 5LP |
Director Name | Mrs Lindy Williams |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(28 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mr Pankaj Rai Aggarwal |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mr Prinesh Patel |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2018(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Family Mosaic Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 September 1992(2 years, 10 months after company formation) |
Appointment Duration | 31 years, 8 months |
Correspondence Address | 20 Queen Elizabeth Street London SE1 2RJ |
Director Name | Bernard Greenwold |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 28 October 1992) |
Role | Property Developer |
Correspondence Address | 14 Oakleigh Gardens Edgware Middlesex HA8 8EA |
Secretary Name | Warren David Miskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 28 October 1992) |
Role | Company Director |
Correspondence Address | 2 Forest Close Snaresbrook London E11 1PY |
Secretary Name | Sean Martin Fear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(3 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 January 1993) |
Role | Solicitor |
Correspondence Address | 67 Wise Lane Mill Hill London NW7 2RH |
Director Name | Antonio Manuel Martins Chagas Marques |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 25 October 1992(3 years after company formation) |
Appointment Duration | -1 years, 12 months (resigned 24 October 1992) |
Role | Management Consultant |
Correspondence Address | 2 Osborne Terrace 361 Hanworth Road Hampton Middlesex TW12 3EJ |
Director Name | Paul Jackson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1994) |
Role | Carpet Contractor |
Correspondence Address | 45 Leabank Square Bershire Road London E9 5LP |
Director Name | Mr Sean Martin Fear |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 July 1996) |
Role | Solicitor |
Correspondence Address | 9 Aldenham Road Radlett Hertfordshire WD7 8AU |
Director Name | Mr William Clinton Desmond |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(3 years after company formation) |
Appointment Duration | 2 years (resigned 24 November 1994) |
Role | Accountant |
Correspondence Address | 42 Leabank Square Berkshire Road London E9 5LP |
Director Name | Ms Sarah Jane Davey |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(3 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 December 1999) |
Role | Chartered Surveyor |
Correspondence Address | 70 Leabank Square Berkshire Road London E9 5LR |
Director Name | Ian Fritz Gerald Cole |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(3 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 May 1993) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 23 Leabank Square Berkshire Road Hackney London E9 5LP |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(3 years, 2 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 24 October 1992) |
Role | Chartered Surveyor |
Correspondence Address | 27 Sefton Road Croydon Surrey CR0 7HS |
Director Name | Arnoudina Wilhelmina Hemmes |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 May 1993(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2000) |
Role | Translator |
Correspondence Address | 73 Leabank Square London E9 5LR |
Director Name | Mr Nicholas Charles Granville |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 August 1997) |
Role | Insurance |
Correspondence Address | 32 Leabank Square Berkshire Road London E9 5LP |
Director Name | Mr Sean Martin Fear |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(8 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 07 December 2000) |
Role | Solicitor |
Correspondence Address | 9 Aldenham Road Radlett Hertfordshire WD7 8AU |
Director Name | Charlotte Elizabeth Thornthwaite Johnstone |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(12 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 28 April 2015) |
Role | Television Ass Producer |
Correspondence Address | 62 Leabank Square Berkshire Road Hackney London E9 5LR |
Director Name | Brian Stanley Merchant |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(12 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 07 December 2016) |
Role | Business Co-Ordinator |
Correspondence Address | 73 Leabank Square Hackney Wick London E9 5LR |
Director Name | Dr Tracie Michelle Trimmer-Platman |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 July 2017) |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | 31 Leabank Square London E9 5LP |
Director Name | Sona Abantu-Choudhury |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 August 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 71 Leabank Square Berkshire Road London E9 5LR |
Director Name | Mr Charlie Clive Herbert |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 August 2022) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mr Grant Ritchie |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(28 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 April 2021) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 72 Leabank Square London E9 5LR |
Director Name | Mr Matthew Carter Wigglesworth |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2018(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
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 | Over 40 other UK companies use this postal address |
5 at £1 | Ujima Housing Association 6.67% Ordinary |
---|---|
36 at £1 | Family Mosaic 48.00% Ordinary |
2 at £1 | Mr P. Aggarwal 2.67% Ordinary |
1 at £1 | Adebimpe Adejuyigbe 1.33% Ordinary |
1 at £1 | Annacott Holdings LTD 1.33% Ordinary |
1 at £1 | Brian Merchant & Samantha J. Austen 1.33% Ordinary |
1 at £1 | Circle 33 Housing Group Trust LTD 1.33% Ordinary |
1 at £1 | Citygate Estates LTD 1.33% Ordinary |
1 at £1 | Clive Timothy Main 1.33% Ordinary |
1 at £1 | D.m. West 1.33% Ordinary |
1 at £1 | Deogracias & Minerva Abao Tubig 1.33% Ordinary |
1 at £1 | Farrah Parvez 1.33% Ordinary |
1 at £1 | Grant Ritchie & Rahel Sarah Ritchie 1.33% Ordinary |
1 at £1 | John-orr Hanna 1.33% Ordinary |
1 at £1 | Jonathan Micheal Trippett & Saray Calcedo Nunez 1.33% Ordinary |
1 at £1 | Lee Alexander Wolk 1.33% Ordinary |
1 at £1 | Lucy Dot Shelton 1.33% Ordinary |
1 at £1 | Matthew Henry & Stephen Henry 1.33% Ordinary |
1 at £1 | Miss Aleanor Kennedy 1.33% Ordinary |
1 at £1 | Miss N. Choudhury & Mr S. Abantu 1.33% Ordinary |
1 at £1 | Mr B. Williams & Ms L. Nelson 1.33% Ordinary |
1 at £1 | Mr G. Down 1.33% Ordinary |
1 at £1 | Mr G. Maidment 1.33% Ordinary |
1 at £1 | Mr H. Rogers & Mrs H. Rogers 1.33% Ordinary |
1 at £1 | Mr H.i. Hassan 1.33% Ordinary |
1 at £1 | Mr K.j. Brown & Mrs G.b. Brown 1.33% Ordinary |
1 at £1 | Mr R.j. Fellowes 1.33% Ordinary |
1 at £1 | Mrs B. Herbert 1.33% Ordinary |
1 at £1 | Ms Fatma Nafi 1.33% Ordinary |
1 at £1 | Ms Gillian Marilyn Young 1.33% Ordinary |
1 at £1 | Nancy Rose Wigglesworth 1.33% Ordinary |
1 at £1 | Prinesh Bhaskar Patel 1.33% Ordinary |
1 at £1 | Professor A.f. Ogunye 1.33% Ordinary |
1 at £1 | Simon Henry Platman & Tracie Michelle Trimmer 1.33% Ordinary |
1 at £1 | Torsten Benoit Stauch 1.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,382 |
Current Liabilities | £9,647 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
2 February 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
---|---|
6 November 2020 | Confirmation statement made on 24 October 2020 with updates (7 pages) |
16 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
30 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
29 October 2018 | Confirmation statement made on 24 October 2018 with updates (7 pages) |
5 October 2018 | Secretary's details changed for Mr Derek Jonathan Lee on 5 October 2018 (1 page) |
5 October 2018 | Appointment of Mr Matthew Carter Wigglesworth as a director on 5 October 2018 (2 pages) |
4 October 2018 | Appointment of Mr Prinesh Patel as a director on 3 October 2018 (2 pages) |
4 October 2018 | Appointment of Mr Pankaj Rai Aggarwal as a director on 1 October 2018 (2 pages) |
6 July 2018 | Director's details changed for Gillian Marilyn Young on 6 July 2018 (2 pages) |
18 June 2018 | Registered office address changed from C/O Property M`Tnce & Mgt Srvs 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
6 December 2017 | Appointment of Mr Deogracias Tubig as a director on 26 October 2017 (2 pages) |
6 December 2017 | Appointment of Mr Deogracias Tubig as a director on 26 October 2017 (2 pages) |
14 November 2017 | Appointment of Mr Grant Ritchie as a director on 8 November 2017 (2 pages) |
14 November 2017 | Appointment of Mr Grant Ritchie as a director on 8 November 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
2 November 2017 | Appointment of Mrs Lindy Williams as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Mrs Lindy Williams as a director on 1 November 2017 (2 pages) |
19 October 2017 | Appointment of Mr Charlie Clive Herbert as a director on 1 September 2017 (2 pages) |
19 October 2017 | Appointment of Mr Charlie Clive Herbert as a director on 1 September 2017 (2 pages) |
12 July 2017 | Termination of appointment of Tracie Michelle Trimmer-Platman as a director on 12 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Tracie Michelle Trimmer-Platman as a director on 12 July 2017 (1 page) |
22 May 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 May 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 February 2017 | Termination of appointment of Brian Stanley Merchant as a director on 7 December 2016 (1 page) |
8 February 2017 | Termination of appointment of Brian Stanley Merchant as a director on 7 December 2016 (1 page) |
28 October 2016 | Confirmation statement made on 24 October 2016 with updates (9 pages) |
28 October 2016 | Confirmation statement made on 24 October 2016 with updates (9 pages) |
5 August 2016 | Termination of appointment of Sona Abantu-Choudhury as a director on 5 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Sona Abantu-Choudhury as a director on 5 August 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
23 July 2015 | Termination of appointment of Charlotte Elizabeth Thornthwaite Johnstone as a director on 28 April 2015 (2 pages) |
23 July 2015 | Termination of appointment of Charlotte Elizabeth Thornthwaite Johnstone as a director on 28 April 2015 (2 pages) |
4 March 2015 | Appointment of Nancy Rose Wigglesworth as a director on 3 February 2015 (3 pages) |
4 March 2015 | Appointment of Nancy Rose Wigglesworth as a director on 3 February 2015 (3 pages) |
4 March 2015 | Appointment of Nancy Rose Wigglesworth as a director on 3 February 2015 (3 pages) |
20 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
13 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
31 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2012 (20 pages) |
7 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2012 (20 pages) |
30 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders
|
30 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders
|
29 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 January 2012 | Director's details changed for New Islington & Hackney Housing Association on 17 July 2006 (1 page) |
3 January 2012 | Director's details changed for New Islington & Hackney Housing Association on 17 July 2006 (1 page) |
29 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (18 pages) |
29 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (18 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 April 2011 | Appointment of Gillian Marilyn Young as a director (4 pages) |
15 April 2011 | Appointment of Gillian Marilyn Young as a director (4 pages) |
29 March 2011 | Appointment of Sona Abantu-Choudhury as a director (4 pages) |
29 March 2011 | Appointment of Sona Abantu-Choudhury as a director (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (17 pages) |
3 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (17 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (19 pages) |
26 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (19 pages) |
1 October 2009 | Director appointed tracie michelle trimmer-platman (1 page) |
1 October 2009 | Director appointed tracie michelle trimmer-platman (1 page) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 November 2008 | Return made up to 24/10/08; full list of members (10 pages) |
19 November 2008 | Return made up to 24/10/08; full list of members (10 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 November 2007 | Return made up to 24/10/07; full list of members (13 pages) |
5 November 2007 | Return made up to 24/10/07; full list of members (13 pages) |
6 January 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
6 January 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
14 December 2006 | Return made up to 24/10/06; full list of members (13 pages) |
14 December 2006 | Return made up to 24/10/06; full list of members (13 pages) |
7 December 2005 | Accounts for a small company made up to 30 June 2005 (4 pages) |
7 December 2005 | Accounts for a small company made up to 30 June 2005 (4 pages) |
31 October 2005 | Return made up to 24/10/05; full list of members (13 pages) |
31 October 2005 | Return made up to 24/10/05; full list of members (13 pages) |
22 February 2005 | Accounts for a small company made up to 30 June 2004 (4 pages) |
22 February 2005 | Accounts for a small company made up to 30 June 2004 (4 pages) |
9 November 2004 | Return made up to 24/10/04; full list of members (13 pages) |
9 November 2004 | Return made up to 24/10/04; full list of members (13 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
30 October 2003 | Return made up to 24/10/03; full list of members (13 pages) |
30 October 2003 | Return made up to 24/10/03; full list of members (13 pages) |
26 April 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
26 April 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
16 December 2002 | Return made up to 24/10/02; full list of members (13 pages) |
16 December 2002 | Return made up to 24/10/02; full list of members (13 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
5 November 2001 | Return made up to 24/10/01; change of members (8 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Return made up to 24/10/01; change of members (8 pages) |
5 November 2001 | Director resigned (1 page) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: 27, sefton road,, croydon,, surrey., CR0 7HS (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 27, sefton road,, croydon,, surrey., CR0 7HS (1 page) |
6 November 2000 | Return made up to 24/10/00; full list of members (8 pages) |
6 November 2000 | Return made up to 24/10/00; full list of members (8 pages) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
27 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
27 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
20 January 2000 | Return made up to 24/10/99; full list of members (10 pages) |
20 January 2000 | Return made up to 24/10/99; full list of members (10 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
26 January 1999 | Return made up to 24/10/98; full list of members (7 pages) |
26 January 1999 | Return made up to 24/10/98; full list of members (7 pages) |
14 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
14 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
12 November 1997 | Return made up to 24/10/97; full list of members (7 pages) |
12 November 1997 | Return made up to 24/10/97; full list of members (7 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
3 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
3 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
30 October 1996 | Return made up to 24/10/96; full list of members (7 pages) |
30 October 1996 | Return made up to 24/10/96; full list of members (7 pages) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Director resigned (1 page) |
29 February 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
29 February 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
7 December 1995 | Return made up to 24/10/95; change of members (8 pages) |
7 December 1995 | Return made up to 24/10/95; change of members (8 pages) |
3 August 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
3 August 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
20 July 1995 | Director resigned (2 pages) |
20 July 1995 | Director resigned (2 pages) |
21 April 1995 | Full accounts made up to 30 June 1993 (6 pages) |
21 April 1995 | Full accounts made up to 30 June 1993 (6 pages) |