Addington Road
South Croydon
Surrey
CR2 8RN
Secretary Name | Mr Michael Charles Joyce |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2008(18 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Managing Agent |
Correspondence Address | 45 Limpsfield Road South Croydon Surrey CR2 9LA |
Director Name | Mr David John Bell |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 45 Limpsfield Road South Croydon Surrey CR2 9LA |
Director Name | Mr Basil Allan Sanderson |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 1992) |
Role | Hotelier |
Correspondence Address | Selsdon Park Hotel Addington Road Sanderstead South Croydon Surrey CR2 8YA |
Director Name | John Derek Aust |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 June 1992) |
Role | Hotelier |
Correspondence Address | Selsdon Park Hotel Sanderstead South Croydon Surrey CR2 8YA |
Secretary Name | Mr Michael Alan Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage 34 The Avenue Tadworth Surrey KT20 5AT |
Director Name | Daniel Richard Passey |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | 2 Doble Court Addington Road Sanderstead Surrey CR2 8RN |
Director Name | Miss Olive Irene Collett |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 January 1997) |
Role | Retired |
Correspondence Address | 6 Doble Court Sanderstead South Croydon Surrey CR2 8RN |
Secretary Name | Daniel Richard Passey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 January 1994) |
Role | Company Director |
Correspondence Address | 2 Doble Court Addington Road Sanderstead Surrey CR2 8RN |
Director Name | Ronald Harry Hutchins |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 28 April 2008) |
Role | Retired |
Correspondence Address | 11 Doble Court Addington Road Sanderstead Surrey CR2 8RN |
Director Name | Anthony Revell |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | 9 Doble Court Addington Road South Croydon Surrey CR2 8RN |
Director Name | Ronald Hugh Etheridge |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 August 2000) |
Role | Retired |
Correspondence Address | 10 Doble Court Addington Road Sanderstead Surrey CR2 8RN |
Secretary Name | Ronald Hugh Etheridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 November 1999) |
Role | Consultant Engineer |
Correspondence Address | 10 Doble Court Addington Road Sanderstead Surrey CR2 8RN |
Director Name | Ferdi Fresko |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 02 December 2007) |
Role | Retired |
Correspondence Address | 12 Doble Court Addington Road South Croydon Surrey CR2 8RN |
Director Name | Sylvia May Rohan |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 January 1999) |
Role | Retired |
Correspondence Address | 4 Doble Court Addington Road South Croydon Surrey CR2 8RN |
Director Name | Karsten Sinner |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 January 1998(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 1999) |
Role | Inv.Banker |
Correspondence Address | 9 Doble Court Addington Road Sanderstead South Croydon Surrey CR2 8RN |
Director Name | Mr David Anthony Wallis |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(8 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 14 July 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 45 Limpsfield Road South Croydon Surrey CR2 9LA |
Director Name | Peter Roylance Noakes |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1999(9 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 18 December 2001) |
Role | Retired |
Correspondence Address | 13 Doble Court Addington Road South Croydon Surrey CR2 8RN |
Secretary Name | Richard John Bowman Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1999(9 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | 29 Rutland Street Kensington London SW7 1EJ |
Director Name | Martin Philip Scott Miller |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2001(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 November 2005) |
Role | Management Consultant |
Correspondence Address | Flat 9 Doble Court Addington Road South Croydon Surrey CR2 8RN |
Director Name | Mrs Sheila Alice Marjory Wilson |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2001(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 25 February 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Doble Court Addington Road South Croydon Surrey CR2 8RN |
Director Name | Alan Issac Graham |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 July 2005) |
Role | Retired |
Correspondence Address | 1 Doble Court Addington Road South Croydon Surrey CR2 8RN |
Director Name | Mrs Margaret Edwards |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(12 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Doble Court Addington Road South Croydon Surrey CR2 8RN |
Director Name | Karen Louise Harris |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 August 2006) |
Role | National Account Manager |
Correspondence Address | 8 Doble Court Addington Road South Croydon Surrey CR2 8RN |
Secretary Name | Karen Louise Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 August 2006) |
Role | National Account Manager |
Correspondence Address | 8 Doble Court Addington Road South Croydon Surrey CR2 8RN |
Secretary Name | Mrs Edna Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2007(17 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 June 2008) |
Role | Retired |
Correspondence Address | 3 Doble Court Addington Road Croydon Surrey CR2 8RN |
Director Name | Mr Brian Longman |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 December 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Doble Court Addington Road Sanderstead South Croydon Surrey CR2 8RN |
Director Name | Ms Sarah Catherine Pernet |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2022(32 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 06 October 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 45 Limpsfield Road South Croydon Surrey CR2 9LA |
Registered Address | Pm Lettings 45 Limpsfield Road South Croydon Surrey CR2 9LA |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Sanderstead |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £19,773 |
Cash | £6,786 |
Current Liabilities | £3,111 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
3 November 2023 | Secretary's details changed for Mr Michael Charles Joyce on 28 October 2023 (1 page) |
---|---|
12 October 2023 | Termination of appointment of Sarah Catherine Pernet as a director on 6 October 2023 (1 page) |
1 March 2023 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
24 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
23 October 2022 | Appointment of Mr David John Bell as a director on 10 October 2022 (2 pages) |
23 October 2022 | Appointment of Ms Sarah Catherine Pernet as a director on 10 October 2022 (2 pages) |
6 February 2022 | Register inspection address has been changed from C/O Michael Joyce, C/O Pollard Machin 45 Limpsfield Road Sanderstead South Croydon Surrey CR2 9LA to 45 Limpsfield Road South Croydon CR2 9LA (1 page) |
6 February 2022 | Register(s) moved to registered office address C/O Pm Lettings 45 Limpsfield Road South Croydon Surrey CR2 9LA (1 page) |
6 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
29 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 January 2022 | Termination of appointment of Margaret Edwards as a director on 1 January 2020 (1 page) |
17 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
20 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
13 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
21 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 March 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
6 March 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 February 2016 | Annual return made up to 14 February 2016 no member list (4 pages) |
22 February 2016 | Termination of appointment of Brian Longman as a director on 1 December 2015 (1 page) |
22 February 2016 | Termination of appointment of Brian Longman as a director on 1 December 2015 (1 page) |
22 February 2016 | Annual return made up to 14 February 2016 no member list (4 pages) |
22 February 2016 | Termination of appointment of Brian Longman as a director on 1 December 2015 (1 page) |
22 February 2016 | Termination of appointment of Brian Longman as a director on 1 December 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 July 2015 | Termination of appointment of David Anthony Wallis as a director on 14 July 2015 (1 page) |
26 July 2015 | Termination of appointment of David Anthony Wallis as a director on 14 July 2015 (1 page) |
18 February 2015 | Annual return made up to 14 February 2015 no member list (6 pages) |
18 February 2015 | Annual return made up to 14 February 2015 no member list (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 February 2014 | Annual return made up to 14 February 2014 no member list (6 pages) |
27 February 2014 | Annual return made up to 14 February 2014 no member list (6 pages) |
26 February 2014 | Termination of appointment of a director (1 page) |
26 February 2014 | Termination of appointment of Sheila Wilson as a director (1 page) |
26 February 2014 | Termination of appointment of Sheila Wilson as a director (1 page) |
26 February 2014 | Termination of appointment of a director (1 page) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 February 2013 | Annual return made up to 14 February 2013 no member list (7 pages) |
27 February 2013 | Annual return made up to 14 February 2013 no member list (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 March 2012 | Annual return made up to 14 February 2012 no member list (7 pages) |
9 March 2012 | Registered office address changed from 3 Doble Court Addington Road Croydon Surrey CR2 8RN Uk on 9 March 2012 (1 page) |
9 March 2012 | Annual return made up to 14 February 2012 no member list (7 pages) |
9 March 2012 | Registered office address changed from 3 Doble Court Addington Road Croydon Surrey CR2 8RN Uk on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from 3 Doble Court Addington Road Croydon Surrey CR2 8RN Uk on 9 March 2012 (1 page) |
3 February 2012 | Director's details changed for Mr David Anthony Wallis on 1 December 2011 (2 pages) |
3 February 2012 | Director's details changed for Mr David Anthony Wallis on 1 December 2011 (2 pages) |
3 February 2012 | Director's details changed for Mr David Anthony Wallis on 1 December 2011 (2 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 February 2011 | Annual return made up to 14 February 2011 no member list (7 pages) |
23 February 2011 | Annual return made up to 14 February 2011 no member list (7 pages) |
23 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
23 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
10 March 2010 | Annual return made up to 14 February 2010 no member list (5 pages) |
10 March 2010 | Annual return made up to 14 February 2010 no member list (5 pages) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Director's details changed for Mr David Anthony Wallis on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for James Martin Dubois on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for James Martin Dubois on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr. Brian Longman on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Sheila Alice Marjory Wilson on 4 March 2010 (2 pages) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Director's details changed for Margaret Edwards on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Margaret Edwards on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr David Anthony Wallis on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr. Brian Longman on 4 March 2010 (2 pages) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Director's details changed for Sheila Alice Marjory Wilson on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr David Anthony Wallis on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Sheila Alice Marjory Wilson on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Margaret Edwards on 4 March 2010 (2 pages) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Director's details changed for Mr. Brian Longman on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for James Martin Dubois on 4 March 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 February 2009 | Annual return made up to 14/02/09 (3 pages) |
16 February 2009 | Annual return made up to 14/02/09 (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 November 2008 | Secretary's change of particulars / michael joyce / 21/10/2008 (1 page) |
10 November 2008 | Appointment terminated secretary edna wallis (1 page) |
10 November 2008 | Secretary's change of particulars / michael joyce / 21/10/2008 (1 page) |
10 November 2008 | Appointment terminated secretary edna wallis (1 page) |
10 November 2008 | Director's change of particulars / david wallis / 21/10/2008 (1 page) |
10 November 2008 | Director's change of particulars / david wallis / 21/10/2008 (1 page) |
6 June 2008 | Secretary appointed mr michael charles joyce (1 page) |
6 June 2008 | Secretary appointed mr michael charles joyce (1 page) |
8 May 2008 | Director appointed mr. Brian longman (1 page) |
8 May 2008 | Appointment terminated director ronald hutchins (1 page) |
8 May 2008 | Director appointed mr. Brian longman (1 page) |
8 May 2008 | Appointment terminated director ronald hutchins (1 page) |
9 April 2008 | Annual return made up to 14/02/08 (3 pages) |
9 April 2008 | Annual return made up to 14/02/08 (3 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 2 doble court addington road south croydon surrey CR2 8RN (1 page) |
8 April 2008 | Secretary appointed mrs edna wallis (1 page) |
8 April 2008 | Appointment terminated director ferdi fresko (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 2 doble court addington road south croydon surrey CR2 8RN (1 page) |
8 April 2008 | Secretary appointed mrs edna wallis (1 page) |
8 April 2008 | Appointment terminated director ferdi fresko (1 page) |
3 April 2008 | Annual return made up to 14/02/07 (3 pages) |
3 April 2008 | Annual return made up to 14/02/07 (3 pages) |
31 March 2008 | Director's change of particulars / david wallis / 31/03/2008 (1 page) |
31 March 2008 | Director's change of particulars / david wallis / 31/03/2008 (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: 8 doble court addington road sanderstead south croydon surrey CR2 8RN (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: 8 doble court addington road sanderstead south croydon surrey CR2 8RN (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
1 March 2006 | New director appointed (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | New director appointed (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Annual return made up to 14/02/06 (3 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Annual return made up to 14/02/06 (3 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 March 2005 | Annual return made up to 14/02/05 (7 pages) |
7 March 2005 | Annual return made up to 14/02/05 (7 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 February 2004 | Annual return made up to 14/02/04 (7 pages) |
20 February 2004 | Annual return made up to 14/02/04 (7 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 March 2003 | Annual return made up to 14/02/03 (7 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Annual return made up to 14/02/03 (7 pages) |
8 February 2003 | New secretary appointed;new director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New secretary appointed;new director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: 1ST floor christopher wren yard 117 high street croydon CR0 1QG (1 page) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Registered office changed on 08/02/03 from: 1ST floor christopher wren yard 117 high street croydon CR0 1QG (1 page) |
1 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
1 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
10 April 2002 | Annual return made up to 14/02/02 (5 pages) |
10 April 2002 | Annual return made up to 14/02/02 (5 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
14 March 2001 | Annual return made up to 14/02/01
|
14 March 2001 | Annual return made up to 14/02/01
|
8 September 2000 | Registered office changed on 08/09/00 from: 1ST floor chrsitopher wren yard 117 high street croydon,surrey CR0 1QG (1 page) |
8 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 September 2000 | Registered office changed on 08/09/00 from: 1ST floor chrsitopher wren yard 117 high street croydon,surrey CR0 1QG (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Annual return made up to 14/02/00
|
10 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Annual return made up to 14/02/00
|
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
20 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Annual return made up to 14/02/99
|
5 March 1999 | Annual return made up to 14/02/99
|
27 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 March 1998 | Annual return made up to 14/02/98 (4 pages) |
10 March 1998 | Annual return made up to 14/02/98 (4 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
3 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Annual return made up to 14/02/97
|
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Annual return made up to 14/02/97
|
6 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
6 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
15 March 1996 | Annual return made up to 14/02/96
|
15 March 1996 | Annual return made up to 14/02/96
|
7 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
14 February 1990 | Incorporation (21 pages) |
14 February 1990 | Incorporation (21 pages) |