Company NameThe Lavenders Management Company Limited
Company StatusActive
Company Number02696911
CategoryPrivate Limited Company
Incorporation Date13 March 1992(32 years, 1 month ago)

Business Activity

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

Directors

Director NameMr David Glyn Davies
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2005(13 years, 1 month after company formation)
Appointment Duration19 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Brighton Road
Banstead
Surrey
SM7 1BT
Director NameGeoffrey David Hurst
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2009(17 years, 3 months after company formation)
Appointment Duration14 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Hidcote House 6 Devonshire Avenue
Sutton
Surrey
SM2 5JL
Director NameMrs Priscilla Junia Phillips
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(26 years, 1 month after company formation)
Appointment Duration6 years
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressMid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMrs Julia Claire Goodwin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(26 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Secretary NameCentro Plc (Corporation)
StatusCurrent
Appointed10 January 2008(15 years, 10 months after company formation)
Appointment Duration16 years, 3 months
Correspondence AddressMid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMr Peter Alfred Stewart Skingle
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleAdmin/Property Manager
Correspondence Address24 Fitzjohn Close
Guildford
Surrey
GU4 7HB
Director NameMr Roger Sidney Geoffrey Hammond
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBearswood Portsmouth Road
Hindhead
Surrey
GU26 6BQ
Secretary NameMr Peter Alfred Stewart Skingle
NationalityBritish
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address24 Fitzjohn Close
Guildford
Surrey
GU4 7HB
Director NameMr David Martyn Jackson Green
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 22 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Longfield Little Kingshill
Great Missenden
Bucks
HP16 0EL
Secretary NameMr David Martyn Jackson Green
NationalityBritish
StatusResigned
Appointed02 March 1993(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 22 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Longfield Little Kingshill
Great Missenden
Bucks
HP16 0EL
Director NameMyles Carey Kelham
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 1997)
RolePrinter
Correspondence Address12 Lodden Lodge 10 Devonshire Avenue
Sutton
Surrey
SM2 5JL
Director NameGeoffrey David Hurst
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(2 years after company formation)
Appointment Duration13 years, 9 months (resigned 10 January 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Hidcote House 6 Devonshire Avenue
Sutton
Surrey
SM2 5JL
Secretary NameClaire Lorraine Wise
NationalityBritish
StatusResigned
Appointed22 March 1994(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 1995)
RoleSolicitor
Correspondence Address7 Munstead Court 8 Devonshire Avenue
Sutton
Surrey
SM2 5JL
Secretary NameGeoffrey David Hurst
NationalityBritish
StatusResigned
Appointed05 May 1995(3 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 10 January 2008)
RoleInsurance
Country of ResidenceEngland
Correspondence Address11 Hidcote House 6 Devonshire Avenue
Sutton
Surrey
SM2 5JL
Director NameFrederick Kenneth Charles Davies
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(5 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2001)
RoleRetired
Correspondence Address4 Munstead Court 8 Devonshire Avenue
Sutton
Surrey
SM2 5JL
Director NameGladys Davies
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 February 2000)
RoleRetired
Correspondence Address7 Lodden Lodge
10 Devonshire Avenue
Sutton
Surrey
SM2 5JL
Director NameKeith Wallace Sinclair
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(5 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 04 October 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Munstead Court
Devonshire Avenue
Sutton
Surrey
SM2 5JL
Director NameKim Elisabeth Ashton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1997(5 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 April 1998)
RoleAdministrative Officer
Correspondence Address5 Hidcote House
6 Devonshire Avenue
Sutton
Surrey
SM2 5JL
Director NameDaniel Pitt
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1997(5 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 August 1998)
RoleAdvertising Manager
Correspondence Address7 Munstead Court
Devonshire Avenue
Sutton
Surrey
SM2 5JL
Director NameSarah Jane Pierse-Barber
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(5 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 October 2002)
RoleTeacher
Correspondence Address1 Hidcote House
6 Devonshire Avenue
Sutton
Surrey
SM2 5JL
Director NameIan Goodman
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(6 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 August 2003)
RoleComputer Consultant
Correspondence Address12 Hidcote House
Devonshire Avenue
Sutton
Surrey
SM2 5JL
Director NameGregory Christopher Smith
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 2000)
RoleAdvertising
Correspondence Address6 Lodden Lodge Devonshire Avenue
Sutton
Surrey
SM2 5JL
Director NameDr Ladan Sharifi
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIranian
StatusResigned
Appointed28 September 1999(7 years, 6 months after company formation)
Appointment Duration13 years (resigned 03 October 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address4 Lodden Lodge
10 Devonshire Avenue
Sutton
Surrey
SM2 5JL
Director NameGlen Douglas Bull
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(7 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 June 2004)
RolePolice Officer
Correspondence Address3 Lodden Lodge
10 Devonshire Avenue
Sutton
Surrey
SM2 5JL
Director NameDominic Paul Spencer Hill
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(9 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 10 July 2001)
RoleFood Ingredients Importer
Correspondence AddressFlat 10 Hidcote House
6 Devonshire Avenue
Sutton
Surrey
SM2 5JL
Director NameWilliam Edward Cotton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(9 years, 8 months after company formation)
Appointment Duration9 years (resigned 14 December 2010)
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Sandersfield Road
Banstead
Surrey
SM7 2DH
Director NameDeborah Jones
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2003)
RoleProduct Consultant
Correspondence Address7 Munstead Court
Devonshire Avenue
Sutton
Surrey
SM2 5JL
Director NameJane Dawn Insole
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 March 2006)
RoleLegal Secretary
Correspondence Address10 Munstead Court
8 Devonshire Avenue
Sutton
Surrey
SM2 5JL
Director NameMichael James Brindley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(11 years after company formation)
Appointment Duration2 years (resigned 15 April 2005)
RoleComputer Engineer
Correspondence Address223 Seymour Avenue
Morden
Surrey
SM4 4RB
Director NameHelene Josephine Murphy
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(11 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 August 2008)
RoleP A To Company Director
Correspondence Address2 Munstead Court
8 Devonshire Avenue
Sutton
Surrey
SM2 5JL
Director NameGregory David Powell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 August 2003(11 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 June 2007)
RoleBuilder
Correspondence Address8 Church Close
Church Street
Epsom
Surrey
KT17 4PT
Director NameRussell John McBride
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(11 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Fairway
Carshalton Beeches
Surrey
SM5 4HS
Director NameJoseph Nariculam
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(12 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 May 2014)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Lodden Lodge
10 Devonshire Avenue
Sutton
Surrey
SM2 5JL
Director NameElizabeth Pearson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(13 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 September 2006)
RoleSales Manager
Correspondence AddressFlat 6 Lodden Lodge
10 Devonshire Avenue
Sutton
Surrey
SM2 5JL
Director NameAndrew Burton Martin
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(19 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 June 2017)
RoleLocal Government
Country of ResidenceUnited Kingdom
Correspondence AddressMid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN

Contact

Websitewww.demandmanagement.com

Location

Registered AddressCentro Plc
Mid Day Court
Sutton
Surrey
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£36,993
Cash£31,025
Current Liabilities£1,268

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End23 June

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

27 November 2023Micro company accounts made up to 23 June 2023 (3 pages)
26 September 2023Appointment of Mr David Morris as a director on 18 September 2023 (2 pages)
21 June 2023Termination of appointment of David Glyn Davies as a director on 16 June 2023 (1 page)
28 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
14 November 2022Micro company accounts made up to 23 June 2022 (3 pages)
16 March 2022Confirmation statement made on 13 March 2022 with updates (7 pages)
17 January 2022Micro company accounts made up to 23 June 2021 (3 pages)
8 April 2021Micro company accounts made up to 23 June 2020 (3 pages)
6 April 2021Confirmation statement made on 13 March 2021 with updates (7 pages)
16 March 2020Confirmation statement made on 13 March 2020 with updates (7 pages)
9 March 2020Micro company accounts made up to 23 June 2019 (3 pages)
19 March 2019Confirmation statement made on 13 March 2019 with updates (7 pages)
11 December 2018Micro company accounts made up to 23 June 2018 (4 pages)
22 May 2018Appointment of Mrs Julia Claire Goodwin as a director on 22 May 2018 (2 pages)
21 April 2018Appointment of Mrs Priscilla Junia Phillips as a director on 20 April 2018 (2 pages)
16 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 23 June 2017 (4 pages)
22 June 2017Termination of appointment of Andrew Burton Martin as a director on 20 June 2017 (1 page)
22 June 2017Termination of appointment of Andrew Burton Martin as a director on 20 June 2017 (1 page)
16 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 23 June 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 23 June 2016 (4 pages)
22 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 370
(10 pages)
22 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 370
(10 pages)
22 October 2015Total exemption small company accounts made up to 23 June 2015 (4 pages)
22 October 2015Total exemption small company accounts made up to 23 June 2015 (4 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 370
(10 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 370
(10 pages)
31 October 2014Total exemption small company accounts made up to 23 June 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 23 June 2014 (4 pages)
23 May 2014Registered office address changed from Brooks and Co Suite 3Pm Mid Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN on 23 May 2014 (2 pages)
23 May 2014Registered office address changed from Brooks and Co Suite 3Pm Mid Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN on 23 May 2014 (2 pages)
6 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 370
(12 pages)
6 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 370
(12 pages)
1 May 2014Termination of appointment of Patricia Taylor as a director (1 page)
1 May 2014Termination of appointment of Keith Sinclair as a director (1 page)
1 May 2014Termination of appointment of Joseph Nariculam as a director (1 page)
1 May 2014Termination of appointment of Joseph Nariculam as a director (1 page)
1 May 2014Termination of appointment of Patricia Taylor as a director (1 page)
1 May 2014Termination of appointment of Keith Sinclair as a director (1 page)
13 September 2013Total exemption small company accounts made up to 23 June 2013 (4 pages)
13 September 2013Total exemption small company accounts made up to 23 June 2013 (4 pages)
22 April 2013Termination of appointment of Simon Walden as a director (1 page)
22 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (13 pages)
22 April 2013Termination of appointment of Ladan Sharifi as a director (1 page)
22 April 2013Termination of appointment of Simon Walden as a director (1 page)
22 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (13 pages)
22 April 2013Termination of appointment of Ladan Sharifi as a director (1 page)
5 September 2012Total exemption small company accounts made up to 23 June 2012 (4 pages)
5 September 2012Total exemption small company accounts made up to 23 June 2012 (4 pages)
2 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (15 pages)
2 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (15 pages)
26 March 2012Total exemption small company accounts made up to 23 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 23 June 2011 (4 pages)
23 March 2012Appointment of Andrew Burton Martin as a director (3 pages)
23 March 2012Appointment of Andrew Burton Martin as a director (3 pages)
1 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (14 pages)
1 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (14 pages)
30 March 2011Termination of appointment of Russell Mcbride as a director (3 pages)
30 March 2011Termination of appointment of Russell Mcbride as a director (3 pages)
7 January 2011Termination of appointment of William Cotton as a director (3 pages)
7 January 2011Termination of appointment of William Cotton as a director (3 pages)
23 November 2010Total exemption small company accounts made up to 23 June 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 23 June 2010 (4 pages)
14 April 2010Secretary's details changed for Centro Plc on 12 March 2010 (2 pages)
14 April 2010Secretary's details changed for Centro Plc on 12 March 2010 (2 pages)
14 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (29 pages)
14 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (29 pages)
13 April 2010Director's details changed for Joseph Nariculam on 12 March 2010 (2 pages)
13 April 2010Director's details changed for David Glyn Davies on 12 March 2010 (2 pages)
13 April 2010Director's details changed for Russell John Mcbride on 12 March 2010 (2 pages)
13 April 2010Director's details changed for Dr Ladan Sharifi on 12 March 2010 (2 pages)
13 April 2010Director's details changed for Geoffrey David Hurst on 12 March 2010 (2 pages)
13 April 2010Director's details changed for William Edward Cotton on 12 March 2010 (2 pages)
13 April 2010Director's details changed for Geoffrey David Hurst on 12 March 2010 (2 pages)
13 April 2010Director's details changed for Patricia Anne Taylor on 12 March 2010 (2 pages)
13 April 2010Director's details changed for Patricia Anne Taylor on 12 March 2010 (2 pages)
13 April 2010Director's details changed for Simon John Walden on 12 March 2010 (2 pages)
13 April 2010Director's details changed for Russell John Mcbride on 12 March 2010 (2 pages)
13 April 2010Director's details changed for Keith Wallace Sinclair on 12 March 2010 (2 pages)
13 April 2010Director's details changed for Keith Wallace Sinclair on 12 March 2010 (2 pages)
13 April 2010Director's details changed for David Glyn Davies on 12 March 2010 (2 pages)
13 April 2010Director's details changed for Joseph Nariculam on 12 March 2010 (2 pages)
13 April 2010Director's details changed for William Edward Cotton on 12 March 2010 (2 pages)
13 April 2010Director's details changed for Simon John Walden on 12 March 2010 (2 pages)
13 April 2010Director's details changed for Dr Ladan Sharifi on 12 March 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 23 June 2009 (4 pages)
21 October 2009Total exemption small company accounts made up to 23 June 2009 (4 pages)
23 July 2009Director appointed geoffrey david hurst (1 page)
23 July 2009Director appointed geoffrey david hurst (1 page)
5 June 2009Return made up to 13/03/09; full list of members (8 pages)
5 June 2009Return made up to 13/03/09; full list of members (8 pages)
26 May 2009Appointment terminated director helene murphy (1 page)
26 May 2009Appointment terminated director helene murphy (1 page)
7 November 2008Total exemption small company accounts made up to 23 June 2008 (4 pages)
7 November 2008Total exemption small company accounts made up to 23 June 2008 (4 pages)
1 May 2008Return made up to 13/03/08; change of members
  • 363(288) ‐ Secretary resigned
(12 pages)
1 May 2008Return made up to 13/03/08; change of members
  • 363(288) ‐ Secretary resigned
(12 pages)
29 April 2008Appointment terminated director elizabeth pearson (1 page)
29 April 2008Appointment terminated director jane insole (1 page)
29 April 2008Appointment terminated director jane insole (1 page)
29 April 2008Appointment terminated director elizabeth pearson (1 page)
29 April 2008Appointment terminated director michael brindley (1 page)
29 April 2008Appointment terminated director michael brindley (1 page)
28 February 2008Secretary appointed centro PLC (1 page)
28 February 2008Secretary appointed centro PLC (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
22 September 2007Total exemption small company accounts made up to 23 June 2007 (4 pages)
22 September 2007Total exemption small company accounts made up to 23 June 2007 (4 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
8 June 2007Return made up to 13/03/07; change of members (16 pages)
8 June 2007Return made up to 13/03/07; change of members (16 pages)
1 December 2006Total exemption small company accounts made up to 23 June 2006 (4 pages)
1 December 2006Total exemption small company accounts made up to 23 June 2006 (4 pages)
10 April 2006Return made up to 13/03/06; full list of members (13 pages)
10 April 2006Return made up to 13/03/06; full list of members (13 pages)
4 April 2006Total exemption small company accounts made up to 23 June 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 23 June 2005 (4 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
20 June 2005New director appointed (1 page)
20 June 2005New director appointed (1 page)
17 May 2005New director appointed (1 page)
17 May 2005New director appointed (1 page)
7 April 2005Return made up to 13/03/05; full list of members (23 pages)
7 April 2005Return made up to 13/03/05; full list of members (23 pages)
29 January 2005New director appointed (1 page)
29 January 2005New director appointed (1 page)
19 November 2004Total exemption small company accounts made up to 23 June 2004 (4 pages)
19 November 2004Total exemption small company accounts made up to 23 June 2004 (4 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
1 September 2004New director appointed (1 page)
1 September 2004New director appointed (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
2 June 2004Return made up to 13/03/04; change of members (13 pages)
2 June 2004Return made up to 13/03/04; change of members (13 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 December 2003Total exemption small company accounts made up to 23 June 2003 (4 pages)
8 December 2003Total exemption small company accounts made up to 23 June 2003 (4 pages)
1 October 2003Director resigned (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003Director resigned (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (2 pages)
1 October 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
1 May 2003Return made up to 13/03/03; full list of members (20 pages)
1 May 2003Director resigned (1 page)
1 May 2003Return made up to 13/03/03; full list of members (20 pages)
1 May 2003Director resigned (1 page)
3 April 2003New director appointed (1 page)
3 April 2003New director appointed (1 page)
8 November 2002Total exemption small company accounts made up to 23 June 2002 (4 pages)
8 November 2002Total exemption small company accounts made up to 23 June 2002 (4 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
29 April 2002Return made up to 13/03/02; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
29 April 2002Return made up to 13/03/02; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
14 November 2001Total exemption small company accounts made up to 23 June 2001 (4 pages)
14 November 2001Total exemption small company accounts made up to 23 June 2001 (4 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
29 March 2001Return made up to 13/03/01; full list of members (10 pages)
29 March 2001Return made up to 13/03/01; full list of members (10 pages)
31 October 2000Accounts for a small company made up to 23 June 2000 (4 pages)
31 October 2000Accounts for a small company made up to 23 June 2000 (4 pages)
17 April 2000Return made up to 13/03/00; full list of members (9 pages)
17 April 2000Return made up to 13/03/00; full list of members (9 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
24 January 2000Accounts for a small company made up to 23 June 1999 (4 pages)
24 January 2000Accounts for a small company made up to 23 June 1999 (4 pages)
23 April 1999Return made up to 13/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 1999Return made up to 13/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 1999Accounts for a small company made up to 23 June 1998 (4 pages)
15 March 1999Accounts for a small company made up to 23 June 1998 (4 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
22 April 1998Accounts for a small company made up to 23 June 1997 (4 pages)
22 April 1998Accounts for a small company made up to 23 June 1997 (4 pages)
24 March 1998Return made up to 13/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 1998Return made up to 13/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
14 November 1997Director resigned (1 page)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997Director resigned (1 page)
25 April 1997Accounts for a small company made up to 23 June 1996 (5 pages)
25 April 1997Accounts for a small company made up to 23 June 1996 (5 pages)
4 April 1997Return made up to 13/03/97; full list of members
  • 363(287) ‐ Registered office changed on 04/04/97
(5 pages)
4 April 1997Return made up to 13/03/97; full list of members
  • 363(287) ‐ Registered office changed on 04/04/97
(5 pages)
25 April 1996Return made up to 13/03/96; no change of members (4 pages)
25 April 1996Return made up to 13/03/96; no change of members (4 pages)
25 April 1996Accounts for a small company made up to 23 June 1995 (4 pages)
25 April 1996Accounts for a small company made up to 23 June 1995 (4 pages)
18 May 1995Secretary resigned;director resigned (2 pages)
18 May 1995Secretary resigned;director resigned (2 pages)
9 May 1995Accounts for a small company made up to 23 June 1994 (5 pages)
9 May 1995Accounts for a small company made up to 23 June 1994 (5 pages)
21 April 1995Return made up to 13/03/95; no change of members (6 pages)
21 April 1995Director resigned;new director appointed (2 pages)
21 April 1995Director resigned;new director appointed (2 pages)
21 April 1995Registered office changed on 21/04/95 from: haredon house london road north cheam surrey SM3 9BS (1 page)
21 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 April 1995Registered office changed on 21/04/95 from: haredon house london road north cheam surrey SM3 9BS (1 page)
21 April 1995Return made up to 13/03/95; no change of members (6 pages)
21 April 1995Director resigned;new director appointed (2 pages)
21 April 1995Director resigned;new director appointed (2 pages)
2 February 1994Ad 13/01/94--------- £ si [email protected]=10 £ ic 30/40 (2 pages)
2 February 1994Ad 13/01/94--------- £ si [email protected]=10 £ ic 30/40 (2 pages)
13 March 1992Incorporation (21 pages)
13 March 1992Incorporation (21 pages)