Company NameDoble Court Residents Management Company Limited
DirectorsJames Martin Dubois and David John Bell
Company StatusActive
Company Number02470025
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 February 1990(34 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Martin Dubois
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2005(15 years, 9 months after company formation)
Appointment Duration18 years, 5 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Doble Court
Addington Road
South Croydon
Surrey
CR2 8RN
Secretary NameMr Michael Charles Joyce
NationalityBritish
StatusCurrent
Appointed01 June 2008(18 years, 3 months after company formation)
Appointment Duration15 years, 11 months
RoleManaging Agent
Correspondence Address45 Limpsfield Road
South Croydon
Surrey
CR2 9LA
Director NameMr David John Bell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(32 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Limpsfield Road
South Croydon
Surrey
CR2 9LA
Director NameMr Basil Allan Sanderson
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 1992)
RoleHotelier
Correspondence AddressSelsdon Park Hotel Addington Road
Sanderstead
South Croydon
Surrey
CR2 8YA
Director NameJohn Derek Aust
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 12 June 1992)
RoleHotelier
Correspondence AddressSelsdon Park Hotel
Sanderstead
South Croydon
Surrey
CR2 8YA
Secretary NameMr Michael Alan Sharp
NationalityBritish
StatusResigned
Appointed14 February 1991(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage 34 The Avenue
Tadworth
Surrey
KT20 5AT
Director NameDaniel Richard Passey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 January 1996)
RoleCompany Director
Correspondence Address2 Doble Court
Addington Road
Sanderstead
Surrey
CR2 8RN
Director NameMiss Olive Irene Collett
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 January 1997)
RoleRetired
Correspondence Address6 Doble Court
Sanderstead
South Croydon
Surrey
CR2 8RN
Secretary NameDaniel Richard Passey
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 January 1994)
RoleCompany Director
Correspondence Address2 Doble Court
Addington Road
Sanderstead
Surrey
CR2 8RN
Director NameRonald Harry Hutchins
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(3 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 28 April 2008)
RoleRetired
Correspondence Address11 Doble Court
Addington Road
Sanderstead
Surrey
CR2 8RN
Director NameAnthony Revell
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1996)
RoleCompany Director
Correspondence Address9 Doble Court
Addington Road
South Croydon
Surrey
CR2 8RN
Director NameRonald Hugh Etheridge
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(3 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 August 2000)
RoleRetired
Correspondence Address10 Doble Court
Addington Road
Sanderstead
Surrey
CR2 8RN
Secretary NameRonald Hugh Etheridge
NationalityBritish
StatusResigned
Appointed26 January 1994(3 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 November 1999)
RoleConsultant Engineer
Correspondence Address10 Doble Court
Addington Road
Sanderstead
Surrey
CR2 8RN
Director NameFerdi Fresko
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(4 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 02 December 2007)
RoleRetired
Correspondence Address12 Doble Court Addington Road
South Croydon
Surrey
CR2 8RN
Director NameSylvia May Rohan
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(6 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 January 1999)
RoleRetired
Correspondence Address4 Doble Court Addington Road
South Croydon
Surrey
CR2 8RN
Director NameKarsten Sinner
Date of BirthJune 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed26 January 1998(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 1999)
RoleInv.Banker
Correspondence Address9 Doble Court
Addington Road Sanderstead
South Croydon
Surrey
CR2 8RN
Director NameMr David Anthony Wallis
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(8 years, 11 months after company formation)
Appointment Duration16 years, 5 months (resigned 14 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address45 Limpsfield Road
South Croydon
Surrey
CR2 9LA
Director NamePeter Roylance Noakes
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1999(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 December 2001)
RoleRetired
Correspondence Address13 Doble Court
Addington Road
South Croydon
Surrey
CR2 8RN
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed28 November 1999(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 December 2002)
RoleCompany Director
Correspondence Address29 Rutland Street
Kensington
London
SW7 1EJ
Director NameMartin Philip Scott Miller
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2001(10 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 November 2005)
RoleManagement Consultant
Correspondence AddressFlat 9 Doble Court
Addington Road
South Croydon
Surrey
CR2 8RN
Director NameMrs Sheila Alice Marjory Wilson
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2001(11 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 25 February 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Doble Court
Addington Road
South Croydon
Surrey
CR2 8RN
Director NameAlan Issac Graham
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(12 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 July 2005)
RoleRetired
Correspondence Address1 Doble Court
Addington Road
South Croydon
Surrey
CR2 8RN
Director NameMrs Margaret Edwards
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(12 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Doble Court
Addington Road
South Croydon
Surrey
CR2 8RN
Director NameKaren Louise Harris
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(12 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 August 2006)
RoleNational Account Manager
Correspondence Address8 Doble Court
Addington Road
South Croydon
Surrey
CR2 8RN
Secretary NameKaren Louise Harris
NationalityBritish
StatusResigned
Appointed01 December 2002(12 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 August 2006)
RoleNational Account Manager
Correspondence Address8 Doble Court
Addington Road
South Croydon
Surrey
CR2 8RN
Secretary NameMrs Edna Wallis
NationalityBritish
StatusResigned
Appointed02 December 2007(17 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 June 2008)
RoleRetired
Correspondence Address3 Doble Court Addington Road
Croydon
Surrey
CR2 8RN
Director NameMr Brian Longman
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(18 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Doble Court Addington Road
Sanderstead
South Croydon
Surrey
CR2 8RN
Director NameMs Sarah Catherine Pernet
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2022(32 years, 8 months after company formation)
Appointment Duration12 months (resigned 06 October 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Limpsfield Road
South Croydon
Surrey
CR2 9LA

Location

Registered AddressPm Lettings
45 Limpsfield Road
South Croydon
Surrey
CR2 9LA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£19,773
Cash£6,786
Current Liabilities£3,111

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

3 November 2023Secretary's details changed for Mr Michael Charles Joyce on 28 October 2023 (1 page)
12 October 2023Termination of appointment of Sarah Catherine Pernet as a director on 6 October 2023 (1 page)
1 March 2023Total exemption full accounts made up to 31 March 2022 (4 pages)
24 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
23 October 2022Appointment of Mr David John Bell as a director on 10 October 2022 (2 pages)
23 October 2022Appointment of Ms Sarah Catherine Pernet as a director on 10 October 2022 (2 pages)
6 February 2022Register 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 2022Register(s) moved to registered office address C/O Pm Lettings 45 Limpsfield Road South Croydon Surrey CR2 9LA (1 page)
6 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
29 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
17 January 2022Termination of appointment of Margaret Edwards as a director on 1 January 2020 (1 page)
17 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
19 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
26 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
13 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 March 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 February 2016Annual return made up to 14 February 2016 no member list (4 pages)
22 February 2016Termination of appointment of Brian Longman as a director on 1 December 2015 (1 page)
22 February 2016Termination of appointment of Brian Longman as a director on 1 December 2015 (1 page)
22 February 2016Annual return made up to 14 February 2016 no member list (4 pages)
22 February 2016Termination of appointment of Brian Longman as a director on 1 December 2015 (1 page)
22 February 2016Termination of appointment of Brian Longman as a director on 1 December 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 July 2015Termination of appointment of David Anthony Wallis as a director on 14 July 2015 (1 page)
26 July 2015Termination of appointment of David Anthony Wallis as a director on 14 July 2015 (1 page)
18 February 2015Annual return made up to 14 February 2015 no member list (6 pages)
18 February 2015Annual return made up to 14 February 2015 no member list (6 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 February 2014Annual return made up to 14 February 2014 no member list (6 pages)
27 February 2014Annual return made up to 14 February 2014 no member list (6 pages)
26 February 2014Termination of appointment of a director (1 page)
26 February 2014Termination of appointment of Sheila Wilson as a director (1 page)
26 February 2014Termination of appointment of Sheila Wilson as a director (1 page)
26 February 2014Termination of appointment of a director (1 page)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 February 2013Annual return made up to 14 February 2013 no member list (7 pages)
27 February 2013Annual return made up to 14 February 2013 no member list (7 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 March 2012Annual return made up to 14 February 2012 no member list (7 pages)
9 March 2012Registered office address changed from 3 Doble Court Addington Road Croydon Surrey CR2 8RN Uk on 9 March 2012 (1 page)
9 March 2012Annual return made up to 14 February 2012 no member list (7 pages)
9 March 2012Registered office address changed from 3 Doble Court Addington Road Croydon Surrey CR2 8RN Uk on 9 March 2012 (1 page)
9 March 2012Registered office address changed from 3 Doble Court Addington Road Croydon Surrey CR2 8RN Uk on 9 March 2012 (1 page)
3 February 2012Director's details changed for Mr David Anthony Wallis on 1 December 2011 (2 pages)
3 February 2012Director's details changed for Mr David Anthony Wallis on 1 December 2011 (2 pages)
3 February 2012Director's details changed for Mr David Anthony Wallis on 1 December 2011 (2 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 February 2011Annual return made up to 14 February 2011 no member list (7 pages)
23 February 2011Annual return made up to 14 February 2011 no member list (7 pages)
23 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
23 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
10 March 2010Annual return made up to 14 February 2010 no member list (5 pages)
10 March 2010Annual return made up to 14 February 2010 no member list (5 pages)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Director's details changed for Mr David Anthony Wallis on 4 March 2010 (2 pages)
4 March 2010Director's details changed for James Martin Dubois on 4 March 2010 (2 pages)
4 March 2010Director's details changed for James Martin Dubois on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr. Brian Longman on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Sheila Alice Marjory Wilson on 4 March 2010 (2 pages)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Director's details changed for Margaret Edwards on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Margaret Edwards on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr David Anthony Wallis on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr. Brian Longman on 4 March 2010 (2 pages)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Director's details changed for Sheila Alice Marjory Wilson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr David Anthony Wallis on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Sheila Alice Marjory Wilson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Margaret Edwards on 4 March 2010 (2 pages)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Director's details changed for Mr. Brian Longman on 4 March 2010 (2 pages)
4 March 2010Director's details changed for James Martin Dubois on 4 March 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 February 2009Annual return made up to 14/02/09 (3 pages)
16 February 2009Annual return made up to 14/02/09 (3 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 November 2008Secretary's change of particulars / michael joyce / 21/10/2008 (1 page)
10 November 2008Appointment terminated secretary edna wallis (1 page)
10 November 2008Secretary's change of particulars / michael joyce / 21/10/2008 (1 page)
10 November 2008Appointment terminated secretary edna wallis (1 page)
10 November 2008Director's change of particulars / david wallis / 21/10/2008 (1 page)
10 November 2008Director's change of particulars / david wallis / 21/10/2008 (1 page)
6 June 2008Secretary appointed mr michael charles joyce (1 page)
6 June 2008Secretary appointed mr michael charles joyce (1 page)
8 May 2008Director appointed mr. Brian longman (1 page)
8 May 2008Appointment terminated director ronald hutchins (1 page)
8 May 2008Director appointed mr. Brian longman (1 page)
8 May 2008Appointment terminated director ronald hutchins (1 page)
9 April 2008Annual return made up to 14/02/08 (3 pages)
9 April 2008Annual return made up to 14/02/08 (3 pages)
8 April 2008Registered office changed on 08/04/2008 from 2 doble court addington road south croydon surrey CR2 8RN (1 page)
8 April 2008Secretary appointed mrs edna wallis (1 page)
8 April 2008Appointment terminated director ferdi fresko (1 page)
8 April 2008Registered office changed on 08/04/2008 from 2 doble court addington road south croydon surrey CR2 8RN (1 page)
8 April 2008Secretary appointed mrs edna wallis (1 page)
8 April 2008Appointment terminated director ferdi fresko (1 page)
3 April 2008Annual return made up to 14/02/07 (3 pages)
3 April 2008Annual return made up to 14/02/07 (3 pages)
31 March 2008Director's change of particulars / david wallis / 31/03/2008 (1 page)
31 March 2008Director's change of particulars / david wallis / 31/03/2008 (1 page)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 August 2006Director resigned (1 page)
7 August 2006Registered office changed on 07/08/06 from: 8 doble court addington road sanderstead south croydon surrey CR2 8RN (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006Registered office changed on 07/08/06 from: 8 doble court addington road sanderstead south croydon surrey CR2 8RN (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006Director resigned (1 page)
1 March 2006New director appointed (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006New director appointed (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Annual return made up to 14/02/06 (3 pages)
1 March 2006Director resigned (1 page)
1 March 2006Annual return made up to 14/02/06 (3 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 March 2005Annual return made up to 14/02/05 (7 pages)
7 March 2005Annual return made up to 14/02/05 (7 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 February 2004Annual return made up to 14/02/04 (7 pages)
20 February 2004Annual return made up to 14/02/04 (7 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 March 2003Annual return made up to 14/02/03 (7 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Annual return made up to 14/02/03 (7 pages)
8 February 2003New secretary appointed;new director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003New secretary appointed;new director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003Registered office changed on 08/02/03 from: 1ST floor christopher wren yard 117 high street croydon CR0 1QG (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003Registered office changed on 08/02/03 from: 1ST floor christopher wren yard 117 high street croydon CR0 1QG (1 page)
1 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
1 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
10 April 2002Annual return made up to 14/02/02 (5 pages)
10 April 2002Annual return made up to 14/02/02 (5 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
14 March 2001Annual return made up to 14/02/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 2001Annual return made up to 14/02/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 2000Registered office changed on 08/09/00 from: 1ST floor chrsitopher wren yard 117 high street croydon,surrey CR0 1QG (1 page)
8 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
8 September 2000Registered office changed on 08/09/00 from: 1ST floor chrsitopher wren yard 117 high street croydon,surrey CR0 1QG (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000Annual return made up to 14/02/00
  • 363(287) ‐ Registered office changed on 10/04/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 April 2000New secretary appointed (2 pages)
10 April 2000New secretary appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000Secretary resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000Annual return made up to 14/02/00
  • 363(287) ‐ Registered office changed on 10/04/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000New director appointed (2 pages)
20 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
20 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999Annual return made up to 14/02/99
  • 363(288) ‐ Director resigned
(6 pages)
5 March 1999Annual return made up to 14/02/99
  • 363(288) ‐ Director resigned
(6 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 March 1998Annual return made up to 14/02/98 (4 pages)
10 March 1998Annual return made up to 14/02/98 (4 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
3 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Annual return made up to 14/02/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Annual return made up to 14/02/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
6 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
15 March 1996Annual return made up to 14/02/96
  • 363(288) ‐ Director resigned
(6 pages)
15 March 1996Annual return made up to 14/02/96
  • 363(288) ‐ Director resigned
(6 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
14 February 1990Incorporation (21 pages)
14 February 1990Incorporation (21 pages)