Sutton
Surrey
SM2 6RS
Director Name | Mr Ian David Cooper |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2014(23 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Naval Architect |
Country of Residence | England |
Correspondence Address | 2 High Street Ewell Epsom KT17 1SJ |
Director Name | Miss Amanda Margaret Smith |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(24 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | 2 High Street Ewell Epsom KT17 1SJ |
Secretary Name | Wildheart Residential Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 November 2017(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | 2 High Street Ewell Epsom KT17 1SJ |
Director Name | Linda Eleanor Sutherland |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 1993) |
Role | Licensed Conveyancer |
Correspondence Address | 40 High Street New Malden Surrey KT3 4EZ |
Secretary Name | Lynn Ann Byford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 40 High Street New Malden Surrey KT3 4EZ |
Director Name | Linda Eleanor Sutherland |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 May 1993) |
Role | Licensed Conveyancer |
Correspondence Address | 96 Nork Way Banstead Surrey SM7 1HP |
Secretary Name | Lynn Ann Byford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 16 Chatsworth Gardens New Malden Surrey KT3 6DW |
Director Name | Lynn Ann Byford |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(2 years, 2 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 28 May 1993) |
Role | Assistant Secretary |
Correspondence Address | 16 Chatsworth Gardens New Malden Surrey KT3 6DW |
Director Name | Linda Eleanor Sutherland |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(2 years, 2 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 28 May 1993) |
Role | Licenced Conveyancer |
Correspondence Address | 21 Fulford Gardens Ewell Epsom Surrey Kt19 |
Director Name | Allan Wynn Rowlands |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 1995) |
Role | Shopfitting |
Correspondence Address | 9 Grayshott Court 24 Grange Road Sutton Surrey SM2 6RS |
Director Name | Allan Wynn Rowlands |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 1995) |
Role | Shopfitting |
Correspondence Address | 9 Grayshott Court 24 Grange Road Sutton Surrey SM2 6RS |
Director Name | Garin Paul Squires |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 June 1997) |
Role | Pensions Administrator |
Correspondence Address | 3 Grayshott Court Grange Road Sutton Surrey SM2 6RS |
Director Name | Garin Paul Squires |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(2 years, 4 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 20 May 1993) |
Role | Pensions Administrator |
Correspondence Address | 3 Grayshott Court Grange Road Sutton Surrey SM2 6RS |
Secretary Name | Shona Amanda Fleming |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(2 years, 4 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 20 May 1993) |
Role | Trustee Manager |
Correspondence Address | 3 Grayshott Court Grange Road Sutton Surrey SM2 6RS |
Secretary Name | Shona Amanda Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(2 years, 4 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 20 May 1993) |
Role | Trustee Manager |
Correspondence Address | 3 Grayshott Court Grange Road Sutton Surrey SM2 6RS |
Director Name | Mr Vaughan Gordon |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 August 1999) |
Role | Marketing Executive |
Correspondence Address | 10 Grayshott Court Grange Road Sutton Surrey SM2 6RS |
Director Name | Paula Therese Rowlands |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 May 2000) |
Role | Clerical/Administration |
Correspondence Address | 9 Grayshott Court 24 Grange Road Sutton Surrey SM2 6RS |
Secretary Name | Paula Therese Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 May 2000) |
Role | Clerical/Administration |
Correspondence Address | 9 Grayshott Court 24 Grange Road Sutton Surrey SM2 6RS |
Director Name | Sheila Fay Harris |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Thackeray Manor Manor Park Road Sutton Surrey SM1 4AH |
Secretary Name | Mr Vaughan Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 November 2003) |
Role | Marketer |
Correspondence Address | 10 Grayshott Court Grange Road Sutton Surrey SM2 6RS |
Director Name | Barbara Patricia Akehurst |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 November 2003) |
Role | Secretary |
Correspondence Address | 4 Grayshott Court 24 Grange Road Sutton Surrey SM2 6RS |
Director Name | Andrew Poulacheris |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2005) |
Role | Analyst |
Correspondence Address | 7 Grayshott Court 24 Grange Road Sutton Surrey SM2 6RS |
Secretary Name | Darran Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 January 2008) |
Role | Web Systems Analyst |
Country of Residence | England |
Correspondence Address | 10 Grayshott Court 24 Grange Road Sutton Surrey SM2 6RS |
Director Name | Jeremy Paul Harrison |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(14 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 September 2005) |
Role | Civil Servant |
Correspondence Address | Flat 6 Grayshott Court 24 Grange Road Sutton Surrey SM2 6RS |
Director Name | Darran Ford |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2010) |
Role | Technical IT Analyst |
Country of Residence | England |
Correspondence Address | 10 Grayshott Court 24 Grange Road Sutton Surrey SM2 6RS |
Director Name | Ms Pamela Jane Hilton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 October 2014) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 1 Felday Glade Holmbury St Mary Surrey RH5 6PG |
Director Name | Jonathan Stuart |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Grayshott Court 24 Grange Road Sutton Surrey SM2 6RS |
Secretary Name | Mr Ivan John Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 September 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Mr Ivan John Whittingham |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 September 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorest Road London SW19 3EF |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Registered Address | Octagon House 20 Hook Road Epsom Surrey KT19 8TR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Amanda Smith 10.00% Ordinary |
---|---|
1 at £1 | C. Durbin 10.00% Ordinary |
1 at £1 | Ian David Cooper 10.00% Ordinary |
1 at £1 | Jonathan Stuart 10.00% Ordinary |
1 at £1 | Miss Beverley Jane Wood 10.00% Ordinary |
1 at £1 | Mr Steven Hunt 10.00% Ordinary |
1 at £1 | Mrs A.w. Bell & Mr Anthony Wayne Bell 10.00% Ordinary |
1 at £1 | Mrs Kasumi Brooker 10.00% Ordinary |
1 at £1 | Ms Pamela Jane Hilton 10.00% Ordinary |
1 at £1 | Sheilla Harris 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 25 December |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
27 August 2020 | Total exemption full accounts made up to 25 December 2019 (7 pages) |
---|---|
3 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
12 July 2019 | Total exemption full accounts made up to 25 December 2018 (7 pages) |
3 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
22 June 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
25 May 2018 | Total exemption full accounts made up to 25 December 2017 (7 pages) |
24 November 2017 | Registered office address changed from 170 Dorest Road London SW19 3EF to 2 High Street Ewell Epsom KT17 1SJ on 24 November 2017 (1 page) |
24 November 2017 | Appointment of Wildheart Residential Management Ltd as a secretary on 24 November 2017 (2 pages) |
24 November 2017 | Registered office address changed from 170 Dorest Road London SW19 3EF to 2 High Street Ewell Epsom KT17 1SJ on 24 November 2017 (1 page) |
24 November 2017 | Appointment of Wildheart Residential Management Ltd as a secretary on 24 November 2017 (2 pages) |
8 September 2017 | Total exemption full accounts made up to 25 December 2016 (7 pages) |
8 September 2017 | Termination of appointment of Ivan John Whittingham as a secretary on 8 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Ivan John Whittingham as a secretary on 8 September 2017 (1 page) |
8 September 2017 | Total exemption full accounts made up to 25 December 2016 (7 pages) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
24 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
25 April 2016 | Total exemption full accounts made up to 25 December 2015 (7 pages) |
25 April 2016 | Total exemption full accounts made up to 25 December 2015 (7 pages) |
23 February 2016 | Appointment of Miss Amanda Margaret Smith as a director on 1 February 2016 (2 pages) |
23 February 2016 | Appointment of Miss Amanda Margaret Smith as a director on 1 February 2016 (2 pages) |
2 October 2015 | Total exemption full accounts made up to 25 December 2014 (7 pages) |
2 October 2015 | Total exemption full accounts made up to 25 December 2014 (7 pages) |
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 October 2014 | Appointment of Mr. Ian David Cooper as a director on 8 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr. Ian David Cooper as a director on 8 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr. Ian David Cooper as a director on 8 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of Pamela Jane Hilton as a director on 8 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Pamela Jane Hilton as a director on 8 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Pamela Jane Hilton as a director on 8 October 2014 (1 page) |
22 September 2014 | Termination of appointment of Ivan John Whittingham as a director on 22 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Ivan John Whittingham as a director on 22 September 2014 (1 page) |
31 August 2014 | Total exemption full accounts made up to 25 December 2013 (7 pages) |
31 August 2014 | Total exemption full accounts made up to 25 December 2013 (7 pages) |
31 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
18 February 2014 | Appointment of Mr Steven Robert Hunt as a director (2 pages) |
18 February 2014 | Appointment of Mr Steven Robert Hunt as a director (2 pages) |
5 July 2013 | Total exemption full accounts made up to 25 December 2012 (7 pages) |
5 July 2013 | Total exemption full accounts made up to 25 December 2012 (7 pages) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
22 August 2012 | Total exemption full accounts made up to 25 December 2011 (8 pages) |
22 August 2012 | Total exemption full accounts made up to 25 December 2011 (8 pages) |
25 July 2012 | Appointment of Mr. Ivan John Whittingham as a director (2 pages) |
25 July 2012 | Termination of appointment of Jonathan Stuart as a director (1 page) |
25 July 2012 | Termination of appointment of Jonathan Stuart as a director (1 page) |
25 July 2012 | Appointment of Mr. Ivan John Whittingham as a director (2 pages) |
10 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Termination of appointment of Darran Ford as a director (1 page) |
29 November 2011 | Termination of appointment of Darran Ford as a director (1 page) |
21 June 2011 | Accounts made up to 25 December 2010 (10 pages) |
21 June 2011 | Accounts made up to 25 December 2010 (10 pages) |
31 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
15 September 2010 | Accounts made up to 25 December 2009 (10 pages) |
15 September 2010 | Accounts made up to 25 December 2009 (10 pages) |
21 May 2010 | Director's details changed for Darran Ford on 1 November 2009 (2 pages) |
21 May 2010 | Director's details changed for Jonathan Stuart on 1 November 2009 (2 pages) |
21 May 2010 | Director's details changed for Jonathan Stuart on 1 November 2009 (2 pages) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (7 pages) |
21 May 2010 | Director's details changed for Jonathan Stuart on 1 November 2009 (2 pages) |
21 May 2010 | Director's details changed for Ms Pamela Jane Hilton on 1 November 2009 (2 pages) |
21 May 2010 | Director's details changed for Darran Ford on 1 November 2009 (2 pages) |
21 May 2010 | Director's details changed for Ms Pamela Jane Hilton on 1 November 2009 (2 pages) |
21 May 2010 | Director's details changed for Darran Ford on 1 November 2009 (2 pages) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (7 pages) |
21 May 2010 | Director's details changed for Ms Pamela Jane Hilton on 1 November 2009 (2 pages) |
27 July 2009 | Accounts made up to 25 December 2008 (10 pages) |
27 July 2009 | Accounts made up to 25 December 2008 (10 pages) |
25 May 2009 | Return made up to 20/05/09; full list of members (6 pages) |
25 May 2009 | Return made up to 20/05/09; full list of members (6 pages) |
13 October 2008 | Accounts made up to 25 December 2007 (10 pages) |
13 October 2008 | Accounts made up to 25 December 2007 (10 pages) |
24 June 2008 | Return made up to 20/05/08; full list of members (6 pages) |
24 June 2008 | Return made up to 20/05/08; full list of members (6 pages) |
18 June 2008 | Appointment terminated secretary darran ford (1 page) |
18 June 2008 | Appointment terminated secretary darran ford (1 page) |
3 February 2008 | New director appointed (2 pages) |
3 February 2008 | New director appointed (2 pages) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: 146 stanley park road carshalton surrey SM5 3JG (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 146 stanley park road carshalton surrey SM5 3JG (1 page) |
30 November 2007 | Accounts made up to 25 December 2006 (10 pages) |
30 November 2007 | Accounts made up to 25 December 2006 (10 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
18 September 2007 | Return made up to 20/05/07; full list of members (8 pages) |
18 September 2007 | Return made up to 20/05/07; full list of members (8 pages) |
14 December 2006 | New director appointed (1 page) |
14 December 2006 | New director appointed (1 page) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
27 October 2006 | Accounts made up to 25 December 2005 (9 pages) |
27 October 2006 | Accounts made up to 25 December 2005 (9 pages) |
31 May 2006 | Return made up to 20/05/06; full list of members (5 pages) |
31 May 2006 | Return made up to 20/05/06; full list of members (5 pages) |
14 October 2005 | Accounts made up to 25 December 2004 (8 pages) |
14 October 2005 | Accounts made up to 25 December 2004 (8 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
16 June 2005 | Return made up to 20/05/05; full list of members (4 pages) |
16 June 2005 | Return made up to 20/05/05; full list of members (4 pages) |
13 May 2005 | New director appointed (1 page) |
13 May 2005 | New director appointed (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
21 October 2004 | Accounts made up to 25 December 2003 (8 pages) |
21 October 2004 | Accounts made up to 25 December 2003 (8 pages) |
3 August 2004 | Return made up to 20/05/04; full list of members
|
3 August 2004 | Return made up to 20/05/04; full list of members
|
22 July 2004 | Registered office changed on 22/07/04 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | New secretary appointed (2 pages) |
9 September 2003 | Accounts made up to 25 December 2002 (7 pages) |
9 September 2003 | Accounts made up to 25 December 2002 (7 pages) |
21 August 2003 | Return made up to 20/05/03; change of members
|
21 August 2003 | Return made up to 20/05/03; change of members
|
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (3 pages) |
17 September 2002 | New director appointed (3 pages) |
30 August 2002 | Return made up to 20/05/02; change of members
|
30 August 2002 | Return made up to 20/05/02; change of members
|
19 August 2002 | Accounts made up to 25 December 2001 (7 pages) |
19 August 2002 | Accounts made up to 25 December 2001 (7 pages) |
5 December 2001 | Return made up to 20/05/01; full list of members
|
5 December 2001 | Return made up to 20/05/01; full list of members
|
30 May 2001 | Accounts made up to 25 December 2000 (7 pages) |
30 May 2001 | Accounts made up to 25 December 2000 (7 pages) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | New secretary appointed (2 pages) |
9 June 2000 | Secretary resigned;director resigned (1 page) |
9 June 2000 | Secretary resigned;director resigned (1 page) |
31 May 2000 | Return made up to 20/05/00; full list of members (8 pages) |
31 May 2000 | Return made up to 20/05/00; full list of members (8 pages) |
22 May 2000 | Accounts made up to 25 December 1999 (7 pages) |
22 May 2000 | Accounts made up to 25 December 1999 (7 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
17 June 1999 | Return made up to 20/05/99; full list of members
|
17 June 1999 | Return made up to 20/05/99; full list of members
|
11 May 1999 | Accounts made up to 25 December 1998 (7 pages) |
11 May 1999 | Accounts made up to 25 December 1998 (7 pages) |
15 May 1998 | Return made up to 20/05/98; change of members (6 pages) |
15 May 1998 | Return made up to 20/05/98; change of members (6 pages) |
15 April 1998 | Accounts made up to 25 December 1997 (8 pages) |
15 April 1998 | Accounts made up to 25 December 1997 (8 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | New secretary appointed;new director appointed (2 pages) |
19 August 1997 | Return made up to 20/05/97; change of members (6 pages) |
19 August 1997 | New secretary appointed;new director appointed (2 pages) |
19 August 1997 | Return made up to 20/05/97; change of members (6 pages) |
5 March 1997 | Accounts made up to 25 December 1996 (8 pages) |
5 March 1997 | Accounts made up to 25 December 1996 (8 pages) |
1 June 1996 | Registered office changed on 01/06/96 from: symingtons of cheam LTD kings house 30A station way cheam surrey SM3 8SQ (1 page) |
1 June 1996 | Registered office changed on 01/06/96 from: symingtons of cheam LTD kings house 30A station way cheam surrey SM3 8SQ (1 page) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Return made up to 20/05/96; full list of members (6 pages) |
23 May 1996 | Return made up to 20/05/96; full list of members (6 pages) |
15 March 1996 | Accounts made up to 25 December 1995 (7 pages) |
15 March 1996 | Accounts made up to 25 December 1995 (7 pages) |
5 June 1995 | Return made up to 20/05/95; no change of members (4 pages) |
5 June 1995 | Return made up to 20/05/95; no change of members (4 pages) |
17 May 1995 | Accounts made up to 25 December 1994 (7 pages) |
17 May 1995 | Accounts made up to 25 December 1994 (7 pages) |