Thornton Heath
Surrey
CR7 8LZ
Director Name | Miss Katherine Hurst |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2012(21 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | Flat 2 5 Hillcroome Road Sutton Surrey SM2 5EL |
Director Name | Mr Robert John Bond |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2013(22 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Fairholme Road Cheam Surrey SM1 2EE |
Director Name | Miss Kamila Krefta |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 12 March 2015(23 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Nanny |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 5 Hillcroome Road Sutton Surrey SM2 5EL |
Secretary Name | Mr Alvin Washington Watkins |
---|---|
Status | Current |
Appointed | 16 March 2018(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 133 Parchmore Road Thornton Heath CR7 8LZ |
Director Name | Mr Colm Daniel Teeluck |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2020(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat3 5 Hillcroome Road Sutton SM2 5EL |
Director Name | Mr Myles Washington Junior Watkins |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(32 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Builder |
Country of Residence | England |
Correspondence Address | 18 Hurst View Road South Croydon CR2 7AG |
Director Name | David Gareth Chapman |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1993(2 years after company formation) |
Appointment Duration | 12 months (resigned 20 May 1994) |
Role | Chartered Surveyor |
Correspondence Address | Flat 2 5 Hillcroome Road Sutton Surrey SM2 5EL |
Director Name | Michael Williams |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1993(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 1997) |
Role | Salesman |
Correspondence Address | Flat 5 5 Hillcroome Road Sutton Surrey SM2 5EL |
Director Name | Kevin Reynolds |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1993(2 years after company formation) |
Appointment Duration | 12 months (resigned 20 May 1994) |
Role | Banker |
Correspondence Address | Flat 4 5 Hillcroome Road Sutton Surrey SM2 5EL |
Director Name | Mary Elizabeth Osullivan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 1993(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 July 1996) |
Role | Company Director |
Correspondence Address | Flat 1 5 Hillcroome Road Sutton Surrey SM2 5EL |
Director Name | Terence Heath |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1993(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 1997) |
Role | Electrian |
Correspondence Address | Flat 3 5 Hillcroome Road Sutton Surrey SM2 5EL |
Secretary Name | David Gareth Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1993(2 years after company formation) |
Appointment Duration | 12 months (resigned 20 May 1994) |
Role | Chartered Surveyor |
Correspondence Address | Flat 2 5 Hillcroome Road Sutton Surrey SM2 5EL |
Director Name | Charles Joseph Horgan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 April 1998) |
Role | Computer Production Analyst |
Correspondence Address | Flat 4 Stuart Court 5 Hillcroome Road Sutton Surrey SM2 5EL |
Secretary Name | Alison Jane Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 1997) |
Role | Housewife |
Correspondence Address | Flat 5 Stuart Court 5 Hillcroome Road Sutton Surrey SM2 5EL |
Director Name | Richard Chmielowski |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 April 2001) |
Role | Business Analyst |
Correspondence Address | Flat 1 5 Hillcroome Road Sutton Surrey SM2 5EL |
Secretary Name | Jemima Gascoigne-Becker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 August 1999) |
Role | Company Director |
Correspondence Address | Flat 1 5 Hillcroome Road Sutton Surrey SM2 5EL |
Director Name | Iain Fraser Neville |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 May 2000) |
Role | Office Manager |
Correspondence Address | Flat 3 5 Hillcroome Road Sutton Surrey SM2 5EL |
Director Name | Jeremy James Low |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 June 2003) |
Role | Pensions Administration |
Correspondence Address | Flat 5 5 Hillcroome Road Sutton Surrey SM2 5EL |
Director Name | Matthew John Davies |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 1999) |
Role | Manager |
Correspondence Address | Flat 4 5 Hillcroome Road Sutton Surrey SM2 5EL |
Director Name | Adrian John Blackwell |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 October 2003) |
Role | Dev Mag |
Correspondence Address | Flat 4 5 Hillcroome Road Sutton Surrey SM2 5EL |
Secretary Name | Clare Lyn Blackwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 October 2003) |
Role | Marketing Executive |
Correspondence Address | Flat 4 5 Hillcroome Road Sutton Surrey SM2 5EL |
Director Name | Miss Janet Elizabeth Day |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(8 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 04 February 2020) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Flat 3 5 Hillcroome Road Sutton Surrey SM2 5EL |
Secretary Name | Miss Janet Elizabeth Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(8 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 16 March 2018) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Flat 3 5 Hillcroome Road Sutton Surrey SM2 5EL |
Director Name | Terry Moore |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 December 2004) |
Role | Financial Adviser |
Correspondence Address | Flat 1 5 Hillcroome Road Sutton Surrey SM2 5EL |
Director Name | Dominic Rix |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 January 2006) |
Role | Marketing Manager |
Correspondence Address | Flat 2 5 Hillcroome Road Sutton Surrey SM2 5EL |
Director Name | Helen Mary Pilkington |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(12 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 April 2006) |
Role | Investment Banker |
Correspondence Address | Flat 5 5 Hillcroome Road Sutton Surrey SM2 5EL |
Director Name | Thomas Edward Pryce |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 July 2012) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 5 Hillcroome Road Sutton Surrey SM2 5EL |
Director Name | Amanda Townsend |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 July 2013) |
Role | Pensions Administrator |
Country of Residence | England |
Correspondence Address | Flat 5 5 Hillcroome Road Sutton Surrey SM2 5EL |
Director Name | Miss Maureen Patricia Clark |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 March 2015) |
Role | Nursery Nurse |
Country of Residence | England |
Correspondence Address | Flat 6 5 Hillcroome Road Sutton Surrey SM2 5EL |
Director Name | Miss Lauren Holly Elisabeth Watkins |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 February 2020) |
Role | Human Resources Executive Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hurst View Road South Croydon CR2 7AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 86428401 |
---|---|
Telephone region | London |
Registered Address | Stuart Court 5 Hillcroome Road Sutton Surrey SM2 5EL |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
1 at £600 | A. Watkins 16.67% Ordinary |
---|---|
1 at £600 | Alvin Watkins 16.67% Ordinary |
1 at £600 | Janet Day 16.67% Ordinary |
1 at £600 | Kamila Krefta 16.67% Ordinary |
1 at £600 | Katherine Hurst 16.67% Ordinary |
1 at £600 | Robert Bond 16.67% Ordinary |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 19 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 September 2024 (3 months, 4 weeks from now) |
8 September 2023 | Notification of a person with significant control statement (2 pages) |
---|---|
21 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
25 July 2023 | Cessation of Alvin Washington Watkins as a person with significant control on 25 July 2023 (1 page) |
12 December 2022 | Cessation of Robert John Bond as a person with significant control on 12 November 2022 (1 page) |
12 December 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
12 December 2022 | Cessation of Katherine Hurst as a person with significant control on 12 December 2022 (1 page) |
12 December 2022 | Cessation of Kamila Bator as a person with significant control on 12 December 2022 (1 page) |
22 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
23 February 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
19 August 2021 | Confirmation statement made on 19 August 2021 with updates (4 pages) |
1 January 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
1 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
4 February 2020 | Termination of appointment of Janet Elizabeth Day as a director on 4 February 2020 (1 page) |
4 February 2020 | Termination of appointment of Lauren Holly Elisabeth Watkins as a director on 4 February 2020 (1 page) |
4 February 2020 | Appointment of Mr Colm Daniel Teeluck as a director on 4 February 2020 (2 pages) |
21 August 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with updates (3 pages) |
14 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
6 February 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
8 July 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
20 March 2018 | Appointment of Miss Lauren Holly Elisabeth Watkins as a director on 16 March 2018 (2 pages) |
18 March 2018 | Appointment of Mr Alvin Washington Watkins as a secretary on 16 March 2018 (2 pages) |
18 March 2018 | Termination of appointment of Janet Elizabeth Day as a secretary on 16 March 2018 (1 page) |
18 March 2018 | Cessation of Janet Elizabeth Day as a person with significant control on 16 March 2018 (1 page) |
9 January 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 13 May 2017 with updates (9 pages) |
24 May 2017 | Confirmation statement made on 13 May 2017 with updates (9 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
5 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
5 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
5 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
3 June 2015 | Termination of appointment of Maureen Patricia Clark as a director on 12 March 2015 (1 page) |
3 June 2015 | Appointment of Miss Kamila Krefta as a director on 12 March 2015 (2 pages) |
3 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Termination of appointment of Maureen Patricia Clark as a director on 12 March 2015 (1 page) |
3 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Appointment of Miss Kamila Krefta as a director on 12 March 2015 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
17 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
19 March 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
19 March 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
4 March 2014 | Termination of appointment of Amanda Townsend as a director (1 page) |
4 March 2014 | Termination of appointment of Amanda Townsend as a director (1 page) |
4 March 2014 | Appointment of Mr Robert John Bond as a director (2 pages) |
4 March 2014 | Appointment of Mr Robert John Bond as a director (2 pages) |
31 May 2013 | Appointment of Miss Katherine Hurst as a director (2 pages) |
31 May 2013 | Termination of appointment of Thomas Pryce as a director (1 page) |
31 May 2013 | Termination of appointment of Thomas Pryce as a director (1 page) |
31 May 2013 | Appointment of Miss Katherine Hurst as a director (2 pages) |
31 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (9 pages) |
31 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (9 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (9 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (9 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
21 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (9 pages) |
21 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (9 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
13 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (7 pages) |
13 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (7 pages) |
13 June 2010 | Director's details changed for Thomas Edward Pryce on 13 May 2010 (2 pages) |
13 June 2010 | Director's details changed for Amanda Townsend on 13 May 2010 (2 pages) |
13 June 2010 | Director's details changed for Amanda Townsend on 13 May 2010 (2 pages) |
13 June 2010 | Director's details changed for Janet Elizabeth Day on 13 May 2010 (2 pages) |
13 June 2010 | Director's details changed for Miss Maureen Patricia Clark on 13 May 2010 (2 pages) |
13 June 2010 | Director's details changed for Thomas Edward Pryce on 13 May 2010 (2 pages) |
13 June 2010 | Director's details changed for Alvin Watkins on 13 May 2010 (2 pages) |
13 June 2010 | Director's details changed for Janet Elizabeth Day on 13 May 2010 (2 pages) |
13 June 2010 | Director's details changed for Alvin Watkins on 13 May 2010 (2 pages) |
13 June 2010 | Director's details changed for Miss Maureen Patricia Clark on 13 May 2010 (2 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
2 June 2009 | Return made up to 13/05/09; full list of members (6 pages) |
2 June 2009 | Return made up to 13/05/09; full list of members (6 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
20 May 2008 | Return made up to 13/05/08; full list of members (6 pages) |
20 May 2008 | Return made up to 13/05/08; full list of members (6 pages) |
16 May 2008 | Director appointed miss maureen patricia clark (1 page) |
16 May 2008 | Director appointed miss maureen patricia clark (1 page) |
27 July 2007 | Return made up to 13/05/07; no change of members (8 pages) |
27 July 2007 | Return made up to 13/05/07; no change of members (8 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
24 July 2006 | Return made up to 13/05/06; full list of members
|
24 July 2006 | Return made up to 13/05/06; full list of members
|
7 July 2006 | New director appointed (1 page) |
7 July 2006 | New director appointed (1 page) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
27 April 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
27 April 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
12 May 2005 | Return made up to 13/05/05; full list of members (8 pages) |
12 May 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Return made up to 13/05/05; full list of members (8 pages) |
12 May 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
15 July 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
15 July 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
27 May 2004 | Return made up to 13/05/04; full list of members (11 pages) |
27 May 2004 | Return made up to 13/05/04; full list of members (11 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New secretary appointed;new director appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New secretary appointed;new director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
11 June 2003 | Return made up to 13/05/03; full list of members
|
11 June 2003 | Return made up to 13/05/03; full list of members
|
1 June 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
1 June 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Return made up to 13/05/02; full list of members (11 pages) |
28 May 2002 | Return made up to 13/05/02; full list of members (11 pages) |
28 May 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
6 June 2001 | Return made up to 22/05/01; full list of members
|
6 June 2001 | Return made up to 22/05/01; full list of members
|
25 May 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
25 May 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Return made up to 22/05/00; full list of members
|
17 August 2000 | Return made up to 22/05/00; full list of members
|
17 August 2000 | New director appointed (2 pages) |
7 July 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
7 July 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
6 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
6 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
26 May 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
26 May 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
24 May 1998 | Return made up to 22/05/98; full list of members (6 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Return made up to 22/05/98; full list of members (6 pages) |
24 May 1998 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
20 June 1997 | Return made up to 22/05/97; change of members
|
20 June 1997 | Return made up to 22/05/97; change of members
|
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
18 August 1996 | Accounts for a dormant company made up to 30 July 1996 (2 pages) |
18 August 1996 | Accounts for a dormant company made up to 30 July 1996 (2 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | New director appointed (2 pages) |
22 July 1996 | Return made up to 22/05/96; full list of members (6 pages) |
22 July 1996 | Return made up to 22/05/96; full list of members (6 pages) |
19 June 1996 | Accounts for a dormant company made up to 30 July 1995 (2 pages) |
19 June 1996 | Accounts for a dormant company made up to 30 July 1995 (2 pages) |
13 July 1995 | Return made up to 22/05/95; no change of members (4 pages) |
13 July 1995 | Return made up to 22/05/95; no change of members (4 pages) |
5 June 1995 | Accounts for a dormant company made up to 30 July 1994 (2 pages) |
5 June 1995 | Accounts for a dormant company made up to 30 July 1994 (2 pages) |
22 May 1991 | Incorporation (15 pages) |
22 May 1991 | Incorporation (15 pages) |