Sutton
SM1 4LR
Director Name | Mr Marek Wolanin |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2018(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 17a Sutton Grove Sutton SM1 4LR |
Director Name | Miss Nicola Sutton |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 17a Sutton Grove Sutton SM1 4LR |
Director Name | Mr Frederick Charles Page |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Role | Retired |
Correspondence Address | 24 Millside Carshalton Surrey SM5 2BQ |
Director Name | Mr David Waters |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Role | Systems Programmer |
Correspondence Address | 12 Millside Carshalton Surrey SM5 2BQ |
Secretary Name | Miss Morag Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Millside Carshalton Surrey SM5 2BQ |
Director Name | Malcolm Laurence Blake |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(1 year, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1997) |
Role | Teacher |
Correspondence Address | 9 Millside Culvers Avenue Carshalton Surrey SM5 2BQ |
Director Name | Julie Dawn Carrick |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(1 year, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1997) |
Role | Secretary/Receptionist |
Correspondence Address | 114 Culvers Avenue Carshalton Surrey SM5 2BD |
Director Name | John Greetham |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 18 October 2006) |
Role | Retired |
Correspondence Address | 11 Millside Carshalton Surrey SM5 2BQ |
Director Name | Andrea Kay Newton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(1 year, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1997) |
Role | Co-Ordinator Community Mental |
Correspondence Address | 28 Millside Culvers Avenue Carshalton Surrey SM5 2BQ |
Director Name | Freda Clark |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 04 July 2016) |
Role | Manager |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Freda Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 02 January 2007) |
Role | Retired |
Correspondence Address | 20 Millside Culvers Avenue Carshalton Surrey SM5 2BQ |
Director Name | Alan Ronald Fritz |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(4 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 19 April 2017) |
Role | Hospital Porter |
Correspondence Address | 110 Millside Culvers Avenue Carshalton Surrey SM5 2BQ |
Director Name | Geoffrey Frederick Rix |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 February 2003) |
Role | Unemployed |
Correspondence Address | 22 Millside Carshalton Surrey SM5 2BQ |
Director Name | Michael James Orr |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(5 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 28 June 1999) |
Role | Accountant |
Correspondence Address | 33 Millside Culvers Avenue Carshalton Surrey SM5 2BQ |
Director Name | Miss Florence May Shepherd |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(7 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 26 June 2006) |
Role | Retired Social Worker |
Correspondence Address | 29 Millside Carshalton Surrey SM5 2BQ |
Director Name | Margaret Haastrup |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(13 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2012) |
Role | Pharmacist |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Russell Martin Morrice |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 April 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 37 Millside Carshalton Surrey SM5 2BQ |
Director Name | Miss Nicola Sutton |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 February 2019) |
Role | Procurement Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Millside Carshalton Surrey SM5 2BQ |
Director Name | Miss Victoria Clair Summers |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(21 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 27 July 2020) |
Role | Property Managment |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Syed Kazim Ali Naqvi |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 August 2020(28 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 February 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | HML Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2007(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 December 2009) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2009(17 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 April 2021) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 17a Sutton Grove Sutton SM1 4LR |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
- | OTHER 64.91% - |
---|---|
1 at £1 | David Crook & Michael Marshall 1.75% Ordinary |
1 at £1 | Gary Hansford & Anne Margaret Gray 1.75% Ordinary |
1 at £1 | George Constantine Evans & Miss Lynne Gayle Mitchell 1.75% Ordinary |
1 at £1 | John Richard Ede 1.75% Ordinary |
1 at £1 | Miss Florence May Shepherd 1.75% Ordinary |
1 at £1 | Miss M. Barreiro 1.75% Ordinary |
1 at £1 | Miss Nicola Renee Sutton 1.75% Ordinary |
1 at £1 | Mr D. Desombre & Mrs D. Desombre 1.75% Ordinary |
1 at £1 | Mr Dritan Borici & Miss Renata Agnies Bartusik 1.75% Ordinary |
1 at £1 | Mr M. Elmes & Ms S. Dore 1.75% Ordinary |
1 at £1 | Mr M. Swain & Mrs M. Swain 1.75% Ordinary |
1 at £1 | Mr S. Ginn & Mrs S. Ginn 1.75% Ordinary |
1 at £1 | Mr S. Searle & Miss M. Lewis 1.75% Ordinary |
1 at £1 | Mr T. Knight & Mrs V. Knight 1.75% Ordinary |
1 at £1 | Mrs Fritz & Mr Alan Ronald Fritz 1.75% Ordinary |
1 at £1 | Mrs K. Minnie & Mr K. Minnie 1.75% Ordinary |
1 at £1 | Mrs Woodman & Mr Woodman 1.75% Ordinary |
1 at £1 | Ms C. Sutherland 1.75% Ordinary |
1 at £1 | Ms D.p. Mapp & Ms S.e. Bampton 1.75% Ordinary |
1 at £1 | S. Fawcett & Ms C. Jones 1.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,537 |
Cash | £72,623 |
Current Liabilities | £27,293 |
Latest Accounts | 24 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 24 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 6 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
25 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
24 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2023 | Confirmation statement made on 6 August 2023 with updates (8 pages) |
31 March 2023 | Micro company accounts made up to 24 June 2022 (3 pages) |
25 January 2023 | Appointment of Nikolaos Voulgaris as a director on 22 August 2022 (2 pages) |
6 October 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
18 August 2022 | Director's details changed for Lynne Gayle Mitchell on 16 August 2022 (2 pages) |
18 August 2022 | Termination of appointment of Syed Kazim Ali Naqvi as a director on 16 August 2022 (1 page) |
24 March 2022 | Micro company accounts made up to 24 June 2021 (3 pages) |
27 December 2021 | Registered office address changed from 26 Millside Carshalton SM5 2BQ United Kingdom to 17a Sutton Grove Sutton SM1 4LR on 27 December 2021 (1 page) |
21 November 2021 | Appointment of Mr Syed Kazim Ali Naqvi as a director on 20 November 2021 (2 pages) |
12 August 2021 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 26 Millside Carshalton SM5 2BQ on 12 August 2021 (1 page) |
10 August 2021 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 April 2021 (1 page) |
10 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
5 May 2021 | Micro company accounts made up to 24 June 2020 (3 pages) |
25 February 2021 | Appointment of Miss Nicola Sutton as a director on 25 February 2021 (2 pages) |
22 February 2021 | Termination of appointment of Syed Kazim Ali Naqvi as a director on 22 February 2021 (1 page) |
29 October 2020 | Appointment of Mr Syed Kazim Ali Naqvi as a director on 1 August 2020 (2 pages) |
19 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
28 July 2020 | Termination of appointment of Victoria Clair Summers as a director on 27 July 2020 (1 page) |
24 March 2020 | Micro company accounts made up to 24 June 2019 (2 pages) |
6 September 2019 | Previous accounting period extended from 23 June 2019 to 24 June 2019 (1 page) |
23 July 2019 | Confirmation statement made on 9 July 2019 with updates (9 pages) |
22 May 2019 | Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page) |
5 March 2019 | Micro company accounts made up to 23 June 2018 (2 pages) |
19 February 2019 | Termination of appointment of Nicola Sutton as a director on 4 February 2019 (1 page) |
1 August 2018 | Confirmation statement made on 9 July 2018 with updates (10 pages) |
13 March 2018 | Total exemption full accounts made up to 23 June 2017 (7 pages) |
6 March 2018 | Appointment of Mr Marek Wolanin as a director on 23 January 2018 (2 pages) |
25 July 2017 | Confirmation statement made on 9 July 2017 with updates (10 pages) |
25 July 2017 | Confirmation statement made on 9 July 2017 with updates (10 pages) |
4 May 2017 | Termination of appointment of Alan Ronald Fritz as a director on 19 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Alan Ronald Fritz as a director on 19 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Russell Martin Morrice as a director on 12 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Russell Martin Morrice as a director on 12 April 2017 (1 page) |
15 December 2016 | Total exemption full accounts made up to 23 June 2016 (3 pages) |
15 December 2016 | Total exemption full accounts made up to 23 June 2016 (3 pages) |
2 December 2016 | Previous accounting period shortened from 31 December 2016 to 23 June 2016 (1 page) |
2 December 2016 | Previous accounting period shortened from 31 December 2016 to 23 June 2016 (1 page) |
25 July 2016 | Confirmation statement made on 9 July 2016 with updates (10 pages) |
25 July 2016 | Confirmation statement made on 9 July 2016 with updates (10 pages) |
5 July 2016 | Termination of appointment of Freda Clark as a director on 4 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Freda Clark as a director on 4 July 2016 (1 page) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 August 2014 | Appointment of Miss Victoria Clair Summers as a director on 7 July 2014 (2 pages) |
29 August 2014 | Appointment of Miss Victoria Clair Summers as a director on 7 July 2014 (2 pages) |
29 August 2014 | Appointment of Miss Victoria Clair Summers as a director on 7 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
25 July 2014 | Appointment of Lynne Gayle Mitchell as a director on 25 July 2014 (2 pages) |
25 July 2014 | Appointment of Lynne Gayle Mitchell as a director on 25 July 2014 (2 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (10 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (10 pages) |
17 July 2012 | Termination of appointment of Margaret Haastrup as a director (1 page) |
17 July 2012 | Termination of appointment of Margaret Haastrup as a director (1 page) |
29 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
29 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (11 pages) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (11 pages) |
6 May 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
6 May 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
12 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page) |
29 July 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
29 July 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
28 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (11 pages) |
28 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (11 pages) |
27 July 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
27 July 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
13 July 2010 | Appointment of Miss Nicola Sutton as a director (2 pages) |
13 July 2010 | Appointment of Miss Nicola Sutton as a director (2 pages) |
21 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
21 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
2 February 2010 | Director's details changed for Freda Clark on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Freda Clark on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Freda Clark on 2 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Margaret Haastrup on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Margaret Haastrup on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Margaret Haastrup on 1 February 2010 (2 pages) |
8 August 2009 | Location of register of members (1 page) |
8 August 2009 | Location of register of members (1 page) |
8 August 2009 | Return made up to 23/07/09; full list of members (15 pages) |
8 August 2009 | Return made up to 23/07/09; full list of members (15 pages) |
18 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
18 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
24 July 2008 | Return made up to 23/07/08; full list of members (7 pages) |
24 July 2008 | Return made up to 23/07/08; full list of members (7 pages) |
6 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
6 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
30 August 2007 | Return made up to 23/07/07; full list of members (10 pages) |
30 August 2007 | Return made up to 23/07/07; full list of members (10 pages) |
21 August 2007 | New secretary appointed (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New secretary appointed (1 page) |
21 August 2007 | Director resigned (1 page) |
1 August 2007 | New director appointed (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | New director appointed (1 page) |
18 May 2007 | Full accounts made up to 31 December 2006 (7 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (7 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: 11-13 grove road, sutton, surrey, SM1 1DS (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 11-13 grove road, sutton, surrey, SM1 1DS (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
17 November 2006 | Return made up to 23/07/06; full list of members (27 pages) |
17 November 2006 | Return made up to 23/07/06; full list of members (27 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (7 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (7 pages) |
10 November 2005 | Return made up to 23/07/05; change of members (8 pages) |
10 November 2005 | Ad 20/06/05--------- £ si 1@1=1 £ ic 52/53 (2 pages) |
10 November 2005 | Ad 20/06/05--------- £ si 1@1=1 £ ic 52/53 (2 pages) |
10 November 2005 | Return made up to 23/07/05; change of members (8 pages) |
7 June 2005 | Full accounts made up to 31 December 2004 (7 pages) |
7 June 2005 | Full accounts made up to 31 December 2004 (7 pages) |
21 October 2004 | Return made up to 23/07/04; change of members (9 pages) |
21 October 2004 | Return made up to 23/07/04; change of members (9 pages) |
6 October 2004 | Ad 08/08/03--------- £ si 1@1=1 £ ic 51/52 (2 pages) |
6 October 2004 | Ad 08/08/03--------- £ si 1@1=1 £ ic 51/52 (2 pages) |
6 October 2004 | Ad 19/05/04--------- £ si 1@1=1 £ ic 50/51 (2 pages) |
6 October 2004 | Ad 19/05/04--------- £ si 1@1=1 £ ic 50/51 (2 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (7 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (7 pages) |
10 September 2003 | Return made up to 23/07/03; full list of members (28 pages) |
10 September 2003 | Return made up to 23/07/03; full list of members (28 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Ad 11/11/02--------- £ si 1@1=1 £ ic 49/50 (2 pages) |
27 May 2003 | Ad 11/11/02--------- £ si 1@1=1 £ ic 49/50 (2 pages) |
27 May 2003 | Director resigned (1 page) |
21 May 2003 | Ad 29/11/02--------- £ si 1@1=1 £ ic 47/48 (2 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Ad 24/03/03--------- £ si 1@1=1 £ ic 48/49 (2 pages) |
21 May 2003 | Full accounts made up to 31 December 2002 (7 pages) |
21 May 2003 | Ad 29/11/02--------- £ si 1@1=1 £ ic 47/48 (2 pages) |
21 May 2003 | Ad 24/03/03--------- £ si 1@1=1 £ ic 48/49 (2 pages) |
21 May 2003 | Full accounts made up to 31 December 2002 (7 pages) |
21 May 2003 | Director resigned (1 page) |
30 September 2002 | Return made up to 23/07/02; change of members (11 pages) |
30 September 2002 | Ad 24/06/02--------- £ si 1@1 (2 pages) |
30 September 2002 | Ad 23/02/02--------- £ si 1@1 (2 pages) |
30 September 2002 | Ad 23/02/02--------- £ si 1@1 (2 pages) |
30 September 2002 | Return made up to 23/07/02; change of members (11 pages) |
30 September 2002 | Ad 24/06/02--------- £ si 1@1 (2 pages) |
18 July 2002 | Full accounts made up to 31 December 2001 (7 pages) |
18 July 2002 | Full accounts made up to 31 December 2001 (7 pages) |
25 September 2001 | Ad 20/07/01--------- £ si 1@1 (2 pages) |
25 September 2001 | Ad 11/06/01--------- £ si 1@1 (2 pages) |
25 September 2001 | Ad 20/07/01--------- £ si 1@1 (2 pages) |
25 September 2001 | Ad 11/06/01--------- £ si 1@1 (2 pages) |
21 September 2001 | Return made up to 23/07/01; change of members (13 pages) |
21 September 2001 | Return made up to 23/07/01; change of members (13 pages) |
11 May 2001 | Ad 04/04/01--------- £ si 2@1=2 £ ic 41/43 (2 pages) |
11 May 2001 | Ad 04/04/01--------- £ si 2@1=2 £ ic 41/43 (2 pages) |
30 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
30 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
24 April 2001 | Ad 10/10/00--------- £ si 3@1=3 £ ic 32/35 (2 pages) |
24 April 2001 | Ad 10/10/00--------- £ si 3@1=3 £ ic 38/41 (2 pages) |
24 April 2001 | Ad 10/10/00--------- £ si 3@1=3 £ ic 35/38 (2 pages) |
24 April 2001 | Ad 10/10/00--------- £ si 3@1=3 £ ic 32/35 (2 pages) |
24 April 2001 | Ad 10/10/00--------- £ si 3@1=3 £ ic 35/38 (2 pages) |
24 April 2001 | Ad 10/10/00--------- £ si 3@1=3 £ ic 38/41 (2 pages) |
3 April 2001 | Ad 21/08/00--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
3 April 2001 | Ad 21/08/00--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
3 April 2001 | Ad 15/12/00--------- £ si 1@1=1 £ ic 31/32 (2 pages) |
3 April 2001 | Ad 15/12/00--------- £ si 1@1=1 £ ic 31/32 (2 pages) |
27 September 2000 | Return made up to 23/07/00; full list of members (16 pages) |
27 September 2000 | Ad 24/03/00--------- £ si 1@1=1 £ ic 28/29 (2 pages) |
27 September 2000 | Ad 24/03/00--------- £ si 1@1=1 £ ic 28/29 (2 pages) |
27 September 2000 | Return made up to 23/07/00; full list of members (16 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
5 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
5 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
29 November 1999 | Return made up to 23/07/99; full list of members (8 pages) |
29 November 1999 | Return made up to 23/07/99; full list of members (8 pages) |
26 November 1999 | Ad 02/08/99--------- £ si 14@1=14 £ ic 3/17 (2 pages) |
26 November 1999 | Ad 23/07/99--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
26 November 1999 | Ad 02/11/98--------- £ si 2@1=2 £ ic 26/28 (2 pages) |
26 November 1999 | Ad 08/04/99--------- £ si 1@1=1 £ ic 18/19 (2 pages) |
26 November 1999 | Ad 22/02/99--------- £ si 1@1=1 £ ic 25/26 (2 pages) |
26 November 1999 | Ad 09/08/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 November 1999 | Ad 08/04/99--------- £ si 1@1=1 £ ic 18/19 (2 pages) |
26 November 1999 | Ad 23/07/99--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
26 November 1999 | Ad 09/03/99--------- £ si 6@1=6 £ ic 19/25 (2 pages) |
26 November 1999 | Ad 09/03/99--------- £ si 6@1=6 £ ic 19/25 (2 pages) |
26 November 1999 | Ad 02/08/99--------- £ si 14@1=14 £ ic 3/17 (2 pages) |
26 November 1999 | Ad 22/02/99--------- £ si 1@1=1 £ ic 25/26 (2 pages) |
26 November 1999 | Ad 02/11/98--------- £ si 2@1=2 £ ic 26/28 (2 pages) |
26 November 1999 | Ad 09/08/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
9 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
28 August 1998 | Return made up to 23/07/98; no change of members (4 pages) |
28 August 1998 | Return made up to 23/07/98; no change of members (4 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
8 September 1997 | Return made up to 23/07/97; no change of members (6 pages) |
8 September 1997 | Return made up to 23/07/97; no change of members (6 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
17 September 1996 | Return made up to 23/07/96; full list of members
|
17 September 1996 | Return made up to 23/07/96; full list of members
|
19 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
25 September 1995 | Return made up to 23/07/95; no change of members (6 pages) |
25 September 1995 | Return made up to 23/07/95; no change of members (6 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |
23 July 1992 | Incorporation (19 pages) |
23 July 1992 | Incorporation (19 pages) |