Sanderstaed Road
South Croydon
Surrey
CR2 0PL
Director Name | Ms Sian-Louise Tangney |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(31 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 76 Arngask Road London SE6 1XX |
Director Name | Mr Rajaruban Punitharajasingam |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(31 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 76 Arngask Road London SE6 1XX |
Director Name | Miss Leah Crawford |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(31 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Events Manager |
Country of Residence | England |
Correspondence Address | 76 Arngask Road London SE6 1XX |
Director Name | Mr Albert Terry Cripps |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Role | Retired |
Correspondence Address | 41 St Anns Way South Croydon Surrey CR2 6DN |
Director Name | Mr Michael John Adamson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Role | Cleaning Contractor |
Correspondence Address | 43 St Anns Way South Croydon Surrey CR2 6DN |
Director Name | Mr Alan George Collins |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Role | Proof Refider |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Anns Way South Croydon Surrey CR2 6DN |
Director Name | Mr Michael John Brown |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Role | Retired |
Correspondence Address | 44 Haling Park Road South Croydon Surrey CR2 6NE |
Secretary Name | Mr Albert Terry Cripps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 St Anns Way South Croydon Surrey CR2 6DN |
Director Name | Anne Edward Stiassny |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Retired Market Researcher |
Correspondence Address | 37 Saint Anns Way South Croydon Surrey CR2 6DN |
Director Name | Mrs Marie Catherine Elizabeth Morris |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 February 1994) |
Role | Secretary/Cashier |
Correspondence Address | 29 St Anns Way South Croydon Surrey CR2 6DN |
Director Name | Mr Michael John Adamson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(1 year after company formation) |
Appointment Duration | -1 years, 8 months (resigned 04 October 1991) |
Role | Cleaning Contractor |
Correspondence Address | 43 St Anns Way South Croydon Surrey CR2 6DN |
Director Name | Mr Alan George Harris |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(1 year after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 October 2002) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 31 St Anns Way South Croydon Surrey CR2 6DN |
Director Name | Susan Lilian Blake |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(3 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 July 1999) |
Role | Marketing Assistant |
Correspondence Address | 17 St Anns Way South Croydon Surrey CR2 6DN |
Director Name | Anne Edward Stiassny |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(3 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 January 2002) |
Role | Retired |
Correspondence Address | 37 Saint Anns Way South Croydon Surrey CR2 6DN |
Director Name | Evelyn Mary Cripps |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(3 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 October 2002) |
Role | Retired |
Correspondence Address | 41 St Anns Way South Croydon Surrey CR2 6DN |
Director Name | Peter Leslie Gibson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(3 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 August 1998) |
Role | School Teacher |
Correspondence Address | 213a Pampisford Road South Croydon Surrey CR2 6DF |
Director Name | Mohammed Naiem Khan |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(3 years after company formation) |
Appointment Duration | 9 years (resigned 24 February 2003) |
Role | Aircraft Engineer |
Correspondence Address | 11 St Anns Way South Croydon Surrey CR2 6DN |
Secretary Name | Mohammed Naiem Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 July 1995) |
Role | Aircraft Engineer |
Correspondence Address | 11 St Anns Way South Croydon Surrey CR2 6DN |
Secretary Name | Peter Leslie Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 August 1998) |
Role | Teacher |
Correspondence Address | 213a Pampisford Road South Croydon Surrey CR2 6DF |
Director Name | Paul Bradbrook |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(6 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 09 January 2001) |
Role | Electrician |
Correspondence Address | 209 Pampisford Road South Croydon Surrey CR2 6DF |
Director Name | Vera Joyce Brown |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 April 2007) |
Role | Retired |
Correspondence Address | 39 St Anns Way South Croydon Surrey CR2 6DN |
Secretary Name | Vera Joyce Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 February 2006) |
Role | Retired |
Correspondence Address | 39 St Anns Way South Croydon Surrey CR2 6DN |
Director Name | Mr Alan George Collins |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 June 2009) |
Role | Proof Reader |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Anns Way South Croydon Surrey CR2 6DN |
Director Name | Andrew Alan Collins |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 2004) |
Role | Support Learn Assistant |
Correspondence Address | 5 Saint Anns Way South Croydon Surrey CR2 6DN |
Director Name | Michelle Ann Sutton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(10 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 28 January 2010) |
Role | It Applications Trainer |
Country of Residence | England |
Correspondence Address | 207 Pampisford Road South Croydon Surrey CR2 6DF |
Director Name | Mr Alan George Harris |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 July 2008) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 31 St Anns Way South Croydon Surrey CR2 6DN |
Director Name | Mohamed Ebrahim Patel |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 24 February 2003(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 February 2006) |
Role | Manager |
Correspondence Address | 13 St Anns Way South Croydon Surrey CR2 6DN |
Director Name | Prikshat Kaplish |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(14 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 April 2007) |
Role | Programmer |
Correspondence Address | 19 St Anns Way Croydon Surrey CR2 6DN |
Director Name | Mr Richard Horne |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(14 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 September 2011) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 207 Pampisford Road South Croydon Surrey CR2 6DF |
Director Name | Beverley Audrey Lyseight |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(15 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2007) |
Role | Personal Assistant |
Correspondence Address | 35 St Anns Way South Croydon Surrey CR2 6DN |
Secretary Name | Michelle Ann Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(15 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 June 2009) |
Role | IT Trainer |
Country of Residence | England |
Correspondence Address | 43 St Anns Way South Croydon Surrey CR2 6DN |
Director Name | Ms Kerrie Jane Baldwin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2009(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2011) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 207 Pampisford Road South Croydon Surrey CR2 6DF |
Director Name | Mr Alan John Coates |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Sean Garry Vian |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 September 2018(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 November 2020) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 209 Pampisford Road South Croydon CR2 6DF |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2011(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 2017) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 76 Arngask Road London SE6 1XX |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Catford South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £640 |
Net Worth | -£704 |
Current Liabilities | £1,376 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
5 February 2021 | Confirmation statement made on 28 January 2021 with updates (6 pages) |
---|---|
30 December 2020 | Termination of appointment of Sean Garry Vian as a director on 17 November 2020 (1 page) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
29 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 February 2019 | Confirmation statement made on 28 January 2019 with updates (6 pages) |
26 September 2018 | Appointment of Mr James Patrick Tighe as a director on 20 September 2018 (2 pages) |
26 September 2018 | Termination of appointment of Alan George Harris as a director on 20 September 2018 (1 page) |
26 September 2018 | Appointment of Mr Sean Vian as a director on 20 September 2018 (2 pages) |
26 September 2018 | Termination of appointment of Alan George Collins as a director on 20 September 2018 (1 page) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
6 March 2018 | Registered office address changed from 140 Reaver House East Street Epsom KT17 1HX United Kingdom to Triumph House Station Approach Sanderstaed Road South Croydon Surrey CR2 0PL on 6 March 2018 (1 page) |
5 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
5 September 2017 | Registered office address changed from 31 st Ann's Way South Croydon Surrey CR2 6DN United Kingdom to 140 Reaver House East Street Epsom KT17 1HX on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from 31 st Ann's Way South Croydon Surrey CR2 6DN United Kingdom to 140 Reaver House East Street Epsom KT17 1HX on 5 September 2017 (1 page) |
4 July 2017 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 31 st Ann's Way South Croydon Surrey CR2 6DN on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 31 st Ann's Way South Croydon Surrey CR2 6DN on 4 July 2017 (1 page) |
1 February 2017 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 1 February 2017 (1 page) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (8 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (8 pages) |
14 October 2016 | Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016 (1 page) |
14 October 2016 | Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016 (1 page) |
6 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
6 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
7 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
7 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
3 November 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
29 July 2013 | Termination of appointment of Alan Coates as a director (1 page) |
29 July 2013 | Termination of appointment of Alan Coates as a director (1 page) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
10 February 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
10 February 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
6 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
8 December 2011 | Appointment of Mr Alan George Harris as a director (2 pages) |
8 December 2011 | Appointment of Mr Alan George Collins as a director (2 pages) |
8 December 2011 | Appointment of Mr Alan George Collins as a director (2 pages) |
8 December 2011 | Appointment of Mr Alan George Harris as a director (2 pages) |
7 December 2011 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
7 December 2011 | Registered office address changed from 207 Pampisford Road South Croydon Surrey CR2 6DF United Kingdom on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 207 Pampisford Road South Croydon Surrey CR2 6DF United Kingdom on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 207 Pampisford Road South Croydon Surrey CR2 6DF United Kingdom on 7 December 2011 (1 page) |
7 December 2011 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
7 December 2011 | Appointment of Mr Alan John Coates as a director (2 pages) |
7 December 2011 | Appointment of Mr Alan John Coates as a director (2 pages) |
21 November 2011 | Termination of appointment of Kerrie Baldwin as a director (1 page) |
21 November 2011 | Termination of appointment of Kerrie Baldwin as a director (1 page) |
2 November 2011 | Termination of appointment of David Warnes as a director (1 page) |
2 November 2011 | Termination of appointment of David Warnes as a director (1 page) |
30 September 2011 | Termination of appointment of Richard Horne as a director (1 page) |
30 September 2011 | Termination of appointment of Richard Horne as a director (1 page) |
25 February 2011 | Termination of appointment of Michelle Sutton as a director (1 page) |
25 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Termination of appointment of Michelle Sutton as a director (1 page) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
17 May 2010 | Appointment of Ms Kerrie Jane Baldwin as a director (2 pages) |
17 May 2010 | Appointment of Ms Kerrie Jane Baldwin as a director (2 pages) |
9 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (18 pages) |
9 April 2010 | Director's details changed for David Warnes on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for David Warnes on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Michelle Ann Sutton on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Richard Horne on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Michelle Ann Sutton on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Michelle Ann Sutton on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (18 pages) |
9 April 2010 | Director's details changed for Richard Horne on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Richard Horne on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for David Warnes on 9 April 2010 (2 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from sandom robin solicitors station approach sanderstead road south croydon surrey CR2 0PL (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from sandom robin solicitors station approach sanderstead road south croydon surrey CR2 0PL (1 page) |
24 June 2009 | Appointment terminated director alan collins (1 page) |
24 June 2009 | Appointment terminated secretary michelle sutton (1 page) |
24 June 2009 | Appointment terminated secretary michelle sutton (1 page) |
24 June 2009 | Appointment terminated director alan collins (1 page) |
7 May 2009 | Return made up to 28/01/09; full list of members (18 pages) |
7 May 2009 | Return made up to 28/01/09; full list of members (18 pages) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Location of debenture register (1 page) |
27 April 2009 | Location of debenture register (1 page) |
2 September 2008 | Appointment terminated director alan harris (1 page) |
2 September 2008 | Appointment terminated director alan harris (1 page) |
4 April 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
21 February 2008 | Return made up to 28/01/08; change of members
|
21 February 2008 | Return made up to 28/01/08; change of members
|
28 February 2007 | Return made up to 28/01/07; change of members (10 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
28 February 2007 | Return made up to 28/01/07; change of members (10 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New secretary appointed (2 pages) |
23 March 2006 | Return made up to 28/01/06; full list of members (23 pages) |
23 March 2006 | Return made up to 28/01/06; full list of members (23 pages) |
7 March 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
7 March 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
14 March 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
14 March 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
28 February 2005 | New director appointed (1 page) |
28 February 2005 | New director appointed (1 page) |
18 February 2005 | New director appointed (1 page) |
18 February 2005 | Return made up to 28/01/05; change of members
|
18 February 2005 | Return made up to 28/01/05; change of members
|
18 February 2005 | New director appointed (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
8 February 2004 | Return made up to 28/01/04; full list of members
|
8 February 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
8 February 2004 | Return made up to 28/01/04; full list of members
|
8 February 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
24 February 2003 | Return made up to 28/01/03; change of members
|
24 February 2003 | Return made up to 28/01/03; change of members
|
24 February 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
24 February 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
9 March 2002 | Return made up to 28/01/02; full list of members (18 pages) |
9 March 2002 | Return made up to 28/01/02; full list of members (18 pages) |
26 February 2002 | New director appointed (1 page) |
26 February 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
26 February 2002 | New director appointed (1 page) |
26 February 2002 | New director appointed (1 page) |
26 February 2002 | New director appointed (1 page) |
26 February 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
20 February 2001 | Return made up to 28/01/01; change of members
|
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Return made up to 28/01/01; change of members
|
20 February 2001 | New director appointed (2 pages) |
7 February 2001 | Full accounts made up to 31 December 2000 (4 pages) |
7 February 2001 | Full accounts made up to 31 December 2000 (4 pages) |
23 March 2000 | Full accounts made up to 31 December 1999 (3 pages) |
23 March 2000 | Full accounts made up to 31 December 1999 (3 pages) |
15 February 2000 | Return made up to 28/01/00; change of members
|
15 February 2000 | Return made up to 28/01/00; change of members
|
19 February 1999 | New secretary appointed;new director appointed (2 pages) |
19 February 1999 | Full accounts made up to 31 December 1998 (4 pages) |
19 February 1999 | New secretary appointed;new director appointed (2 pages) |
19 February 1999 | Return made up to 28/01/99; full list of members
|
19 February 1999 | Full accounts made up to 31 December 1998 (4 pages) |
19 February 1999 | Return made up to 28/01/99; full list of members
|
2 October 1998 | Full accounts made up to 31 December 1997 (4 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (4 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Return made up to 28/01/98; change of members (8 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Return made up to 28/01/98; change of members (8 pages) |
24 February 1998 | New director appointed (2 pages) |
25 September 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
25 September 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
28 February 1997 | Return made up to 28/01/97; no change of members
|
28 February 1997 | Return made up to 28/01/97; no change of members
|
27 March 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
27 March 1996 | Return made up to 28/01/96; full list of members
|
27 March 1996 | New secretary appointed (2 pages) |
27 March 1996 | New secretary appointed (2 pages) |
27 March 1996 | Return made up to 28/01/96; full list of members
|
27 March 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
11 May 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
11 May 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
28 November 1994 | Full accounts made up to 31 December 1993 (3 pages) |
30 September 1993 | Full accounts made up to 31 December 1992 (4 pages) |
23 September 1992 | Full accounts made up to 31 December 1991 (3 pages) |
28 January 1991 | Incorporation (17 pages) |
28 January 1991 | Incorporation (17 pages) |