Tooting
London
SW17 0AU
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 1995(2 years, 4 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mr Jason Halls |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2003(9 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Peartree Avenue Earlsfield London SW17 0JG |
Director Name | Ms Hazel Diana Law Lushington |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2019(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Property Owner/Rental |
Country of Residence | England |
Correspondence Address | 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
Director Name | Ms Zoe Elizabeth Hayward |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2019(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
Director Name | John Begbie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Role | Finance Director |
Correspondence Address | Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG |
Director Name | Ian Courts |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hall Gate Berkhamsted Hertfordshire HP4 2NJ |
Director Name | Colin George Seymour |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 6 Juniper Close Towcester Northamptonshire NN12 7XP |
Director Name | Mr Christopher Hewetson Payne |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Role | Housing Developer |
Country of Residence | England |
Correspondence Address | Bookham House 39 Lower Road Fetcham Surrey KT22 9EL |
Secretary Name | Anthony Paul Duckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Church Green Harpenden Hertfordshire AL5 2TP |
Secretary Name | Mrs Pauline Edith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT |
Director Name | John Charles Thomas |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(1 year, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 1999) |
Role | Computer Programmer |
Correspondence Address | 16 Peartree Avenue Earlsfield London SW17 0JG |
Director Name | Diane Jayne Down |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2000) |
Role | Legal Secretary |
Correspondence Address | 25 Barnfield Close Earlsfield London SW17 0AU |
Director Name | Lilias Penman Morton Chassels |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(2 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 August 2002) |
Role | Civil Servant |
Correspondence Address | 20 Peartree Avenue Earlsfield London SW17 0JG |
Director Name | Janet White |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 1996(2 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 April 1997) |
Role | Civil Servant |
Correspondence Address | 59 Peartree Avenue Earlsfield London SW17 0JG |
Director Name | Stephen Miller |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 July 1999) |
Role | Civil Servant |
Correspondence Address | 24 Peartree Avenue London SW17 0JG |
Director Name | Michael Hughes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 1999) |
Role | Courier |
Correspondence Address | 22 Peartree Avenue Earlsfield London SW17 0JG |
Director Name | Philip Whittingham |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 June 1998) |
Role | Insurance Executive |
Correspondence Address | 29 Peartree Avenue Earlsfield London SW17 0SF |
Director Name | Gavan John Wafer |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 May 2003) |
Role | Civil Servant |
Correspondence Address | 23 Barnfield Close Earlsfield London SW17 0AU |
Director Name | Mary Annette June McOrry |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 May 2003) |
Role | Internal Communications Manage |
Correspondence Address | 12 Peartree Avenue London SW17 0JG |
Director Name | David Heales |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2004) |
Role | Marketing Manager |
Correspondence Address | 16 Peartree Avenue Earlsfield London SW17 0JG |
Director Name | Grant David Jenkins |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 August 2002(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2003) |
Role | Advertising |
Correspondence Address | 54 Peartree Avenue Earlsfield London SW17 0JG |
Director Name | Avil Gogna |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 June 2005) |
Role | Civil Servant |
Correspondence Address | 63 Peartree Avenue Earlsfield London SW17 0JG |
Director Name | Joyce Frances Rickards |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 February 2005) |
Role | Retired |
Correspondence Address | 113 Selhurst Close Wimbledon London SW19 6AY |
Director Name | Jonathan Monk |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 December 2005) |
Role | Mechanical Engineer |
Correspondence Address | 16 Peartree Avenue Earlsfield London SW17 0JG |
Director Name | James Crouch |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(11 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 13 July 2007) |
Role | Advertising |
Correspondence Address | 54 Peartree Avenue London SW17 0JG |
Director Name | Mrs Valerie Kay Lee |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(15 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 15 July 2009) |
Role | Property Manager |
Correspondence Address | 27 Sefton Road Croydon Surrey CR0 7HS |
Director Name | Melanie Suzanne Biscarrat |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 December 2010) |
Role | Trainee Teacher |
Correspondence Address | 17 Peartree Avenue Earslfield London SW17 0JG |
Director Name | Amy Jayne Bull |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(16 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 22 July 2019) |
Role | HR Manager |
Correspondence Address | 28 Peartree Avenue Earlsfield London SW17 0JG |
Director Name | Derk Pieter Oosthoek |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 June 2012(19 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 February 2014) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 59 Peartree Avenue London SW17 0JG |
Director Name | Mrs Mary McCorry |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2019(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 August 2022) |
Role | Internal Communications Manager |
Country of Residence | England |
Correspondence Address | 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
- | OTHER 56.52% - |
---|---|
1 at £5 | Adrian Richard Neil Baker 2.17% Ordinary |
1 at £5 | Anna Marie Hodgkinson 2.17% Ordinary |
1 at £5 | Jennie Margaret Barber-lomax 2.17% Ordinary |
1 at £5 | Katherine Mary Jane 2.17% Ordinary |
1 at £5 | Laura Elizabeth Hurst 2.17% Ordinary |
1 at £5 | Lilias Penman Morton Chassels & Jason Martin Halls 2.17% Ordinary |
1 at £5 | Melanie Annabel Kirsi Hall & John James Sommers 2.17% Ordinary |
1 at £5 | Miss A. Amin 2.17% Ordinary |
1 at £5 | Miss J.y. Allen 2.17% Ordinary |
1 at £5 | Mr A. Consiglio 2.17% Ordinary |
1 at £5 | Mr G.i.f. Edwards & Ms J.m. Edwards 2.17% Ordinary |
1 at £5 | Mr Nigel Robert Baxendale 2.17% Ordinary |
1 at £5 | Mr Peter Joseph Georgiou 2.17% Ordinary |
1 at £5 | Ms Amy Jayne Bull 2.17% Ordinary |
1 at £5 | Ms M.m. Jennings 2.17% Ordinary |
1 at £5 | Ms Nina Elaine Davies 2.17% Ordinary |
1 at £5 | Oliver Courtney Embley 2.17% Ordinary |
1 at £5 | Preash Lad 2.17% Ordinary |
1 at £5 | Sebastian Timothy Kay Sloane & Claire Rebecca Sloane 2.17% Ordinary |
1 at £5 | Yongmei Huang 2.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,380 |
Cash | £652 |
Current Liabilities | £1,239 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
28 February 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
28 February 2024 | Secretary's details changed for Mr Derek Jonathan Lee on 28 February 2024 (1 page) |
25 January 2024 | Termination of appointment of Mary Mccorry as a director on 22 August 2022 (1 page) |
26 July 2023 | Confirmation statement made on 19 July 2023 with updates (9 pages) |
25 July 2023 | Director's details changed for Peter Joseph Georgiou on 18 July 2023 (2 pages) |
8 December 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with updates (8 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
21 July 2021 | Confirmation statement made on 19 July 2021 with updates (8 pages) |
18 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
29 July 2020 | Confirmation statement made on 19 July 2020 with updates (8 pages) |
5 November 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
13 September 2019 | Appointment of Ms Hazel Diana Law Lushington as a director on 22 July 2019 (2 pages) |
11 September 2019 | Appointment of Mrs Mary Mccorry as a director on 22 July 2019 (2 pages) |
10 September 2019 | Appointment of Ms Zoe Elizabeth Hayward as a director on 22 July 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 19 July 2019 with updates (8 pages) |
22 July 2019 | Termination of appointment of Amy Jayne Bull as a director on 22 July 2019 (1 page) |
21 November 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
23 July 2018 | Confirmation statement made on 19 July 2018 with updates (8 pages) |
18 June 2018 | Registered office address changed from C/O Property M`Tnce & Mgt Srvs 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
31 July 2017 | Confirmation statement made on 19 July 2017 with updates (8 pages) |
31 July 2017 | Confirmation statement made on 19 July 2017 with updates (8 pages) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2016 | Confirmation statement made on 19 July 2016 with updates (13 pages) |
20 July 2016 | Confirmation statement made on 19 July 2016 with updates (13 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
27 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 February 2014 | Termination of appointment of Derk Oosthoek as a director (2 pages) |
28 February 2014 | Termination of appointment of Derk Oosthoek as a director (2 pages) |
11 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (19 pages) |
11 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (19 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 July 2012 | Appointment of Derk Pieter Oosthoek as a director (3 pages) |
23 July 2012 | Appointment of Derk Pieter Oosthoek as a director (3 pages) |
22 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (19 pages) |
22 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (19 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (17 pages) |
18 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (17 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
19 January 2011 | Termination of appointment of Melanie Biscarrat as a director (2 pages) |
19 January 2011 | Termination of appointment of Melanie Biscarrat as a director (2 pages) |
18 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (18 pages) |
18 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (18 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 October 2009 | Director appointed amy jayne bull (1 page) |
1 October 2009 | Director appointed amy jayne bull (1 page) |
28 July 2009 | Director appointed melanie suzanne biscarrat (3 pages) |
28 July 2009 | Director appointed melanie suzanne biscarrat (3 pages) |
20 July 2009 | Appointment terminated director valerie lee (1 page) |
20 July 2009 | Appointment terminated director valerie lee (1 page) |
8 July 2009 | Return made up to 11/06/09; full list of members (10 pages) |
8 July 2009 | Return made up to 11/06/09; full list of members (10 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 April 2009 | Director appointed valerie kay lee (3 pages) |
17 April 2009 | Director appointed valerie kay lee (3 pages) |
20 June 2008 | Return made up to 11/06/08; full list of members (15 pages) |
20 June 2008 | Return made up to 11/06/08; full list of members (15 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
17 July 2007 | Return made up to 11/06/07; full list of members (17 pages) |
17 July 2007 | Return made up to 11/06/07; full list of members (17 pages) |
2 April 2007 | Full accounts made up to 30 June 2006 (12 pages) |
2 April 2007 | Full accounts made up to 30 June 2006 (12 pages) |
20 June 2006 | Return made up to 11/06/06; full list of members (16 pages) |
20 June 2006 | Return made up to 11/06/06; full list of members (16 pages) |
3 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
3 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
23 June 2005 | Return made up to 11/06/05; full list of members (16 pages) |
23 June 2005 | Return made up to 11/06/05; full list of members (16 pages) |
22 March 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
22 March 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
2 July 2004 | Return made up to 11/06/04; full list of members (18 pages) |
2 July 2004 | Return made up to 11/06/04; full list of members (18 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
30 January 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
30 January 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (3 pages) |
7 July 2003 | New director appointed (3 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
23 June 2003 | Return made up to 11/06/03; full list of members (17 pages) |
23 June 2003 | Return made up to 11/06/03; full list of members (17 pages) |
22 January 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
22 January 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (3 pages) |
5 September 2002 | New director appointed (3 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
20 June 2002 | Return made up to 11/06/02; full list of members (10 pages) |
20 June 2002 | Return made up to 11/06/02; full list of members (10 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
6 August 2001 | Return made up to 11/06/01; full list of members (11 pages) |
6 August 2001 | Return made up to 11/06/01; full list of members (11 pages) |
2 August 2001 | Secretary's particulars changed (1 page) |
2 August 2001 | Secretary's particulars changed (1 page) |
28 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
28 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
12 December 2000 | Secretary's particulars changed (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 27 sefton road croydon surrey CR0 7HS (1 page) |
12 December 2000 | Secretary's particulars changed (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 27 sefton road croydon surrey CR0 7HS (1 page) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
15 August 2000 | Return made up to 11/06/00; full list of members (11 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Return made up to 11/06/00; full list of members (11 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
17 February 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
17 February 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Return made up to 11/06/99; full list of members (10 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Return made up to 11/06/99; full list of members (10 pages) |
9 August 1999 | Director resigned (1 page) |
4 July 1998 | Return made up to 11/06/98; full list of members (10 pages) |
4 July 1998 | Return made up to 11/06/98; full list of members (10 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
7 July 1997 | Return made up to 11/06/97; full list of members (8 pages) |
7 July 1997 | Return made up to 11/06/97; full list of members (8 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
18 March 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
18 March 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
25 January 1997 | Auditor's resignation (1 page) |
25 January 1997 | Auditor's resignation (1 page) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
28 July 1996 | Return made up to 11/06/96; full list of members
|
28 July 1996 | Return made up to 11/06/96; full list of members
|
30 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
19 October 1995 | Secretary resigned (4 pages) |
19 October 1995 | Secretary resigned (4 pages) |
18 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page) |
18 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page) |
14 June 1995 | Return made up to 11/06/95; full list of members (32 pages) |
14 June 1995 | Return made up to 11/06/95; full list of members (32 pages) |
12 April 1995 | New secretary appointed (4 pages) |
12 April 1995 | New secretary appointed (4 pages) |
6 April 1995 | Secretary's particulars changed (4 pages) |
6 April 1995 | Secretary's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
11 June 1993 | Incorporation (14 pages) |
11 June 1993 | Incorporation (14 pages) |