Company NameSt. Crispin House Limited
Company StatusDissolved
Company Number02480733
CategoryPrivate Limited Company
Incorporation Date13 March 1990(34 years, 1 month ago)
Dissolution Date27 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameThomas Rudman Smith
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2001(10 years, 11 months after company formation)
Appointment Duration15 years, 5 months (closed 27 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Saint Crispin House
2 Barclay Road
Croydon
CR0 1JN
Director NameMr Christopher Geoffrey Spry
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(12 years, 11 months after company formation)
Appointment Duration13 years, 4 months (closed 27 July 2016)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressFlat 12 St Crispins House 2 Barclay Road
Croydon
CR0 1JN
Director NameThomas Rudman Smith
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(12 months after company formation)
Appointment Duration2 years (resigned 12 March 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Saint Crispin House
2 Barclay Road
Croydon
CR0 1JN
Director NameMelvyn Newell
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(12 months after company formation)
Appointment Duration2 years (resigned 12 March 1993)
RoleQuantity Surveyor
Correspondence Address13 Cumberland Walk
Tunbridge Wells
Kent
TN1 1UJ
Director NameMelvyn Newell
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(12 months after company formation)
Appointment Duration2 years (resigned 12 March 1993)
RoleQuantity Surveyor
Correspondence Address13 Cumberland Walk
Tunbridge Wells
Kent
TN1 1UJ
Director NamePeter Edmund McManus
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(12 months after company formation)
Appointment Duration3 years (resigned 12 March 1994)
RoleManagement Consultant
Correspondence Address15 Waverley Road
Kenilworth
Warwickshire
CV8 1JL
Secretary NameMelvyn Newell
NationalityBritish
StatusResigned
Appointed12 March 1991(12 months after company formation)
Appointment Duration2 years (resigned 12 March 1993)
RoleCompany Director
Correspondence Address13 Cumberland Walk
Tunbridge Wells
Kent
TN1 1UJ
Director NameBettina Colucci
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 20 May 1997)
RolePayroll Administrator
Correspondence AddressFlat 13 St Crispin House
2 Barclay Road
Croydon
Surrey
CR0 1JN
Director NameMohammed Abu Taher
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 October 1995)
RoleAccountant/Company Director
Correspondence Address107a Upper Tooting Road
London
SW17 7TW
Secretary NameMohammed Abu Taher
NationalityBritish
StatusResigned
Appointed10 September 1993(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 October 1995)
RoleAccountant/Company Director
Correspondence Address107a Upper Tooting Road
London
SW17 7TW
Director NameZuhair Georges Tokatly
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1994(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 06 November 1995)
RoleCompany Director
Correspondence Address6 Mores Gardens
90 Cheyne Walk
London
SW3 5BB
Director NameYasmin Bishti
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 May 1997)
RoleMerchant Banker
Correspondence Address16 Fitzjames Avenue
Croydon
Surrey
CR0 5DH
Secretary NameYasmin Bishti
NationalityBritish
StatusResigned
Appointed05 October 1995(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 May 1997)
RoleMerchant Banker
Correspondence Address16 Fitzjames Avenue
Croydon
Surrey
CR0 5DH
Director NameMumtaz Georges Tokatly
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(5 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 June 1998)
RoleCompany Director
Correspondence Address98 Princes Way
Wimbledon
London
SW19 6HX
Director NameSultanali Noorali Bharwani
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 27 February 2001)
RoleCos Chairman
Correspondence Address60 Rickman Hill
Coulsdon
Surrey
CR5 3DP
Director NameMr Zuhair Georges Tokatly
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 1999)
RoleEngineer
Correspondence Address3 The South Border
Purley
Surrey
CR8 3LL
Director NameMohammed Abu Taher
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(7 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 29 March 2004)
RoleAccountant/Co-Director
Correspondence Address107a Upper Tooting Road
London
SW17 7TW
Secretary NamePeter Harold Denton
NationalityBritish
StatusResigned
Appointed08 May 1997(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 10 April 2000)
RoleCompany Director
Correspondence Address39 Cordrey Gardens
Coulsdon
Surrey
CR5 2SP
Secretary NameSultanali Noorali Bharwani
NationalityBritish
StatusResigned
Appointed08 May 1997(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 1999)
RoleCos Chairman
Correspondence Address60 Rickman Hill
Coulsdon
Surrey
CR5 3DP
Director NameDr Mohamed El-Beshty
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 2000)
RoleMedical Practitioner (Rt)
Correspondence Address16 Fitzjames Avenue
Croydon
Surrey
CR0 5DH
Director NameCatherine Mary McAuliffe-Charles
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed20 April 1999(9 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 2004)
RoleCompany Director
Correspondence Address32 Grimwade Avenue
Croydon
Surrey
CR0 5DG
Secretary NameMr Paul Anthony Fairbrother
NationalityBritish
StatusResigned
Appointed10 April 2000(10 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 24 December 2006)
RoleChartered Surveyor
Correspondence AddressBrackenbury Herons Close
New Domewood
Copthorne
West Sussex
RH10 3HF
Director NameStennett George Bent
Date of BirthDecember 1972 (Born 51 years ago)
NationalityJamaican
StatusResigned
Appointed12 May 2005(15 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2011)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 St Crispin House
2 Barclay Road
Croydon
Surrey
CR0 1JN
Secretary NameMr Christopher Geoffrey Spry
NationalityBritish
StatusResigned
Appointed12 March 2007(17 years after company formation)
Appointment Duration5 years, 11 months (resigned 14 February 2013)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address70 Silver Lane
West Wickham
Kent
BR4 0RU
Secretary NameStiles Harold Williams (Corporation)
StatusResigned
Appointed14 February 2013(22 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 October 2014)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD

Location

Registered AddressFlat 12 St Crispins House
2 Barclay Road
Croydon
CR0 1JN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2013
Net Worth-£25,844
Cash£30
Current Liabilities£68,458

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 July 2016Final Gazette dissolved following liquidation (1 page)
27 July 2016Final Gazette dissolved following liquidation (1 page)
27 April 2016Completion of winding up (1 page)
27 April 2016Completion of winding up (1 page)
29 May 2015Order of court to wind up (2 pages)
29 May 2015Order of court to wind up (2 pages)
15 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 20
(6 pages)
15 April 2015Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN United Kingdom to 12, St Crispin House, Barclay Road Croydon CR0 1JN (1 page)
15 April 2015Register(s) moved to registered office address Flat 12 st Crispins House 2 Barclay Road Croydon CR0 1JN (1 page)
15 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 20
(6 pages)
15 April 2015Register(s) moved to registered office address Flat 12 st Crispins House 2 Barclay Road Croydon CR0 1JN (1 page)
15 April 2015Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN United Kingdom to 12, St Crispin House, Barclay Road Croydon CR0 1JN (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 December 2014Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to Flat 12 St Crispins House 2 Barclay Road Croydon CR0 1JN on 3 December 2014 (1 page)
3 December 2014Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to Flat 12 St Crispins House 2 Barclay Road Croydon CR0 1JN on 3 December 2014 (1 page)
3 December 2014Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to Flat 12 St Crispins House 2 Barclay Road Croydon CR0 1JN on 3 December 2014 (1 page)
3 December 2014Termination of appointment of Stiles Harold Williams as a secretary on 22 October 2014 (1 page)
3 December 2014Termination of appointment of Stiles Harold Williams as a secretary on 22 October 2014 (1 page)
8 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 20
(6 pages)
8 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 20
(6 pages)
4 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 March 2013Director's details changed for Mr Christopher Geoffrey Spry on 18 March 2013 (2 pages)
19 March 2013Register(s) moved to registered inspection location (1 page)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
19 March 2013Register inspection address has been changed (1 page)
19 March 2013Director's details changed for Mr Christopher Geoffrey Spry on 18 March 2013 (2 pages)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
19 March 2013Register inspection address has been changed (1 page)
19 March 2013Register(s) moved to registered inspection location (1 page)
14 February 2013Termination of appointment of Christopher Spry as a secretary (1 page)
14 February 2013Registered office address changed from 70 Silver Lane West Wickham Kent BR4 0RU on 14 February 2013 (1 page)
14 February 2013Registered office address changed from 70 Silver Lane West Wickham Kent BR4 0RU on 14 February 2013 (1 page)
14 February 2013Termination of appointment of Christopher Spry as a secretary (1 page)
14 February 2013Appointment of Stiles Harold Williams as a secretary (2 pages)
14 February 2013Appointment of Stiles Harold Williams as a secretary (2 pages)
6 June 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
6 June 2012Termination of appointment of Stennett Bent as a director (1 page)
6 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 June 2012Termination of appointment of Stennett Bent as a director (1 page)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
2 August 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
17 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
12 May 2010Director's details changed for Thomas Rudman Smith on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Thomas Rudman Smith on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Christopher Geoffrey Spry on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Christopher Geoffrey Spry on 1 January 2010 (2 pages)
12 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (9 pages)
12 May 2010Director's details changed for Christopher Geoffrey Spry on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Stennett George Bent on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Thomas Rudman Smith on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Stennett George Bent on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Stennett George Bent on 1 January 2010 (2 pages)
12 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (9 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 May 2009Return made up to 12/03/09; full list of members (8 pages)
8 May 2009Return made up to 12/03/09; full list of members (8 pages)
16 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 April 2008Return made up to 12/03/08; full list of members (9 pages)
22 April 2008Return made up to 12/03/08; full list of members (9 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
10 April 2007Return made up to 12/03/07; full list of members (6 pages)
10 April 2007Location of register of members (1 page)
10 April 2007Registered office changed on 10/04/07 from: 37 bell street reigate surrey RH2 7AG (1 page)
10 April 2007Location of register of members (1 page)
10 April 2007Registered office changed on 10/04/07 from: 37 bell street reigate surrey RH2 7AG (1 page)
10 April 2007New secretary appointed (1 page)
10 April 2007Return made up to 12/03/07; full list of members (6 pages)
10 April 2007New secretary appointed (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Secretary resigned (1 page)
24 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
24 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
13 March 2006Return made up to 12/03/06; full list of members (6 pages)
13 March 2006Return made up to 12/03/06; full list of members (6 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 March 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
17 March 2004Return made up to 12/03/04; full list of members (8 pages)
17 March 2004Return made up to 12/03/04; full list of members (8 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
17 March 2003Return made up to 12/03/03; change of members (7 pages)
17 March 2003Return made up to 12/03/03; change of members (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
9 March 2002Return made up to 12/03/02; full list of members (11 pages)
9 March 2002Return made up to 12/03/02; full list of members (11 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
5 March 2001Return made up to 12/03/01; change of members (7 pages)
5 March 2001Return made up to 12/03/01; change of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (6 pages)
22 September 2000Full accounts made up to 31 March 1999 (6 pages)
22 September 2000Full accounts made up to 31 March 1999 (6 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
25 April 2000New secretary appointed (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000New secretary appointed (2 pages)
11 April 2000Return made up to 12/03/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 April 2000Return made up to 12/03/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 April 2000Registered office changed on 11/04/00 from: barbican city centre 1-3 dufferin street london EC1Y 8NA (1 page)
11 April 2000Registered office changed on 11/04/00 from: barbican city centre 1-3 dufferin street london EC1Y 8NA (1 page)
7 July 1999Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA (1 page)
7 July 1999Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
30 March 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 March 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (2 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
9 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997Registered office changed on 26/08/97 from: st crispin house 2-4 barclay road croydon surrey cro 1JN (1 page)
26 August 1997Registered office changed on 26/08/97 from: st crispin house 2-4 barclay road croydon surrey cro 1JN (1 page)
26 August 1997Director's particulars changed (1 page)
26 August 1997Director's particulars changed (1 page)
25 July 1997New secretary appointed;new director appointed (2 pages)
25 July 1997New secretary appointed;new director appointed (2 pages)
24 July 1997New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
9 April 1997Return made up to 12/03/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1997Return made up to 12/03/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1996Accounts for a small company made up to 31 March 1996 (2 pages)
4 July 1996Accounts for a small company made up to 31 March 1996 (2 pages)
2 April 1996Return made up to 12/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/04/96
  • 363(353) ‐ Location of register of members address changed
(14 pages)
2 April 1996Return made up to 12/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/04/96
  • 363(353) ‐ Location of register of members address changed
(14 pages)
16 November 1995Secretary resigned;director resigned (2 pages)
16 November 1995New secretary appointed;new director appointed (2 pages)
16 November 1995New secretary appointed;new director appointed (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995Secretary resigned;director resigned (2 pages)
9 August 1995Accounts for a small company made up to 31 March 1994 (3 pages)
9 August 1995Accounts for a small company made up to 31 March 1994 (3 pages)
31 July 1995Accounts for a small company made up to 31 March 1995 (2 pages)
31 July 1995Accounts for a small company made up to 31 March 1995 (2 pages)
4 April 1995Return made up to 12/03/95; no change of members (8 pages)
4 April 1995Return made up to 12/03/95; no change of members (8 pages)
4 April 1995Registered office changed on 04/04/95 from: 2 st. Crispin house 2 barclay road croydon surrey CR0 1JN (1 page)
4 April 1995Registered office changed on 04/04/95 from: 2 st. Crispin house 2 barclay road croydon surrey CR0 1JN (1 page)
13 March 1990Incorporation (16 pages)
13 March 1990Incorporation (16 pages)