Company Name18 Campden Road Management Limited
Company StatusActive
Company Number02843119
CategoryPrivate Limited Company
Incorporation Date6 August 1993(30 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLesley Christine Belgrove
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1993(same day as company formation)
RoleTechnical Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressMason Dharsi
29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Director NameClare Alexandra Nancy Green
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2000(6 years, 11 months after company formation)
Appointment Duration23 years, 8 months
RoleHelpline Worker
Country of ResidenceUnited Kingdom
Correspondence AddressMason Dharsi
29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Director NameVesna Sowden
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2002(9 years, 2 months after company formation)
Appointment Duration21 years, 6 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressMason Dharsi
29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Director NameAislinn Margaret Crozier
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2004(10 years, 11 months after company formation)
Appointment Duration19 years, 8 months
RoleStrategy Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressMason Dharsi
29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Director NameChristina Cooper
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2006(12 years, 11 months after company formation)
Appointment Duration17 years, 8 months
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMason Dharsi
29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Director NameAntoinette Mary Rochelle Tomlin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(14 years, 8 months after company formation)
Appointment Duration16 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMason Dharsi
29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Secretary NameChristina Cooper
StatusCurrent
Appointed13 February 2014(20 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressMason Dharsi
29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Director NameMr Maharajah Madhewoo
Date of BirthMay 1954 (Born 69 years ago)
NationalityMauritian
StatusCurrent
Appointed28 July 2020(26 years, 12 months after company formation)
Appointment Duration3 years, 8 months
RoleCare Home Provider
Country of ResidenceMauritius
Correspondence AddressMason Dharsi
29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Director NameHelen Janet Lomasney
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Campden Road
South Croydon
Croydon
Surrey
CR2 7EN
Secretary NameHelen Janet Lomasney
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Campden Road
South Croydon
Croydon
Surrey
CR2 7EN
Director NameGillian Elizabeth Disley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 26 July 1996)
RoleLocal Government Administrator
Correspondence AddressFlat C
18 Campden Road
South Croydon
Surrey
CR2 7EN
Director NameMartin True
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(3 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 14 July 2000)
RoleBricklayer
Correspondence AddressFlat D
18 Campden Road
South Croydon
Surrey
CR2 7EN
Director NameSarah Anne Robinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(3 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 23 November 1999)
RolePhysiotherapist
Correspondence Address27 Springwood Drive
Godinton Park
Ashford
Kent
TN23 3LQ
Director NameSimon Clement Charles Newlyn
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(3 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 23 February 1999)
RoleChartered Accountant
Correspondence Address7 Church Close
Clipston
Market Harborough
Leicestershire
LE16 9RN
Director NameElizabeth Gallacher
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 26 July 1996)
RoleSelf Employed Music Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressRaycot
Godstone Road
Lingfield
RH7 6BT
Director NameChristopher Hans Aeschlimann
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(3 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 03 July 2002)
RoleInsurance Broker
Correspondence AddressFlat B
18 Campden Road
South Croydon
Surrey
CR2 7EN
Secretary NameGillian Elizabeth Disley
NationalityBritish
StatusResigned
Appointed04 August 1994(12 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 July 1996)
RoleCompany Director
Correspondence AddressFlat C
18 Campden Road
South Croydon
Surrey
CR2 7EN
Secretary NameLesley Christine Belgrove
NationalityBritish
StatusResigned
Appointed26 July 1996(2 years, 11 months after company formation)
Appointment Duration12 years (resigned 12 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hartley Hill
Purley
Surrey
CR8 4EL
Director NameRobert James Hatcher
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(3 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 August 2000)
RoleJoinery Manufacturer
Correspondence AddressFlat C 18 Campden Road
South Croydon
Surrey
CR2 7EN
Director NameDarren Barter
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(5 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 2002)
RoleEngineering
Correspondence Address18e Campden Road
South Croydon
Surrey
CR2 7EN
Director NameHelen Joy Wraithmell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(6 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 July 2004)
RoleTeacher
Correspondence Address18a Campden Road
South Croydon
Surrey
CR2 7EN
Director NameMichael Maximilian Lishmund
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(7 years after company formation)
Appointment Duration3 years, 8 months (resigned 08 April 2004)
RoleDesigner (Arch)
Correspondence Address18c Campden Road
South Croydon
Surrey
CR2 7EN
Director NameThomas Sharville
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(9 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 July 2006)
RolePolice Officer
Correspondence AddressFlat E 18 Campden Road
South Croydon
Surrey
CR2 7EN
Director NameJudith Corina Almieda
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(10 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2008)
RoleAdmin Manager
Correspondence Address7 Tudor Close
Old Coulsdon
Surrey
CR5 1HQ
Director NameMaria Santana Bernabe Fernandez
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(11 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 January 2013)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressMason Dharsi
29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Secretary NameAislinn Crozier
NationalityBritish
StatusResigned
Appointed12 August 2008(15 years after company formation)
Appointment Duration5 years, 6 months (resigned 13 February 2014)
RoleCompany Director
Correspondence AddressMason Dharsi
29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Director NameMs Celena Fernandez
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(19 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 August 2014)
RoleEnvironment Consultant
Country of ResidenceEngland
Correspondence AddressMason Dharsi
29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Director NameMiss Rachel O'Reilly
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(21 years after company formation)
Appointment Duration5 years, 7 months (resigned 30 March 2020)
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressMason Dharsi
29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameFarran Developments Limited (Corporation)
StatusResigned
Appointed30 April 2003(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 November 2004)
Correspondence Address123 Oaklands Road
London
W7 2DT

Location

Registered Address18 Campden Road
South Croydon
CR2 7EN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

1 at £1Antoinette Mary Rochelle Tomlin
14.29%
Ordinary
1 at £1Christina Cooper
14.29%
Ordinary
1 at £1Lesley Christine Belgrove
14.29%
Ordinary
1 at £1Miss A.m. Crozier
14.29%
Ordinary
1 at £1Miss Can Green
14.29%
Ordinary
1 at £1Rachel O'reilly
14.29%
Ordinary
1 at £1Vesna Sowden
14.29%
Ordinary

Financials

Year2014
Net Worth£7,231
Cash£3,089
Current Liabilities£1,560

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return6 August 2023 (7 months, 3 weeks ago)
Next Return Due20 August 2024 (4 months, 3 weeks from now)

Filing History

6 August 2023Confirmation statement made on 6 August 2023 with updates (4 pages)
25 July 2023Termination of appointment of Vesna Sowden as a director on 21 April 2023 (1 page)
22 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
24 January 2023Registered office address changed from Mason Dharsi 29 Cuthbert Road Croydon Surrey CR0 3RB to 18 Campden Road South Croydon CR2 7EN on 24 January 2023 (1 page)
7 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
22 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
12 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
23 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
7 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
6 August 2020Appointment of Mr Maharajah Madhewoo as a director on 28 July 2020 (2 pages)
6 August 2020Termination of appointment of Rachel O'reilly as a director on 30 March 2020 (1 page)
27 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
7 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
19 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
10 August 2016Director's details changed for Clare Alexandra Nancy Green on 1 July 2016 (2 pages)
10 August 2016Director's details changed for Clare Alexandra Nancy Green on 1 July 2016 (2 pages)
10 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 7
(7 pages)
11 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 7
(7 pages)
11 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 7
(7 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 August 2014Termination of appointment of Celena Fernandez as a director on 18 August 2014 (1 page)
20 August 2014Appointment of Miss Rachel O'reilly as a director on 18 August 2014 (2 pages)
20 August 2014Termination of appointment of Celena Fernandez as a director on 18 August 2014 (1 page)
20 August 2014Appointment of Miss Rachel O'reilly as a director on 18 August 2014 (2 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 7
(7 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 7
(7 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 7
(7 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 May 2014Appointment of Christina Cooper as a secretary (2 pages)
14 May 2014Appointment of Christina Cooper as a secretary (2 pages)
14 May 2014Termination of appointment of Aislinn Crozier as a secretary (1 page)
14 May 2014Termination of appointment of Aislinn Crozier as a secretary (1 page)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 7
(7 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 7
(7 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 7
(7 pages)
23 August 2013Termination of appointment of Maria Fernandez as a director (1 page)
23 August 2013Appointment of Ms Celena Fernandez as a director (2 pages)
23 August 2013Appointment of Ms Celena Fernandez as a director (2 pages)
23 August 2013Termination of appointment of Maria Fernandez as a director (1 page)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
23 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
23 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
21 August 2010Director's details changed for Lesley Christine Belgrove on 1 January 2010 (2 pages)
21 August 2010Director's details changed for Aislinn Margaret Crozier on 1 January 2010 (2 pages)
21 August 2010Director's details changed for Aislinn Margaret Crozier on 1 January 2010 (2 pages)
21 August 2010Director's details changed for Maria Santana Bernabe Fernandez on 1 January 2010 (2 pages)
21 August 2010Director's details changed for Maria Santana Bernabe Fernandez on 1 January 2010 (2 pages)
21 August 2010Director's details changed for Antoinette Mary Rochelle Tomlin on 1 January 2010 (2 pages)
21 August 2010Director's details changed for Aislinn Margaret Crozier on 1 January 2010 (2 pages)
21 August 2010Director's details changed for Clare Alexandra Nancy Green on 1 January 2010 (2 pages)
21 August 2010Secretary's details changed for Aislinn Crozier on 1 January 2010 (1 page)
21 August 2010Director's details changed for Christina Cooper on 1 January 2010 (2 pages)
21 August 2010Director's details changed for Antoinette Mary Rochelle Tomlin on 1 January 2010 (2 pages)
21 August 2010Director's details changed for Clare Alexandra Nancy Green on 1 January 2010 (2 pages)
21 August 2010Director's details changed for Lesley Christine Belgrove on 1 January 2010 (2 pages)
21 August 2010Director's details changed for Clare Alexandra Nancy Green on 1 January 2010 (2 pages)
21 August 2010Director's details changed for Maria Santana Bernabe Fernandez on 1 January 2010 (2 pages)
21 August 2010Secretary's details changed for Aislinn Crozier on 1 January 2010 (1 page)
21 August 2010Director's details changed for Christina Cooper on 1 January 2010 (2 pages)
21 August 2010Secretary's details changed for Aislinn Crozier on 1 January 2010 (1 page)
21 August 2010Director's details changed for Vesna Sowden on 1 January 2010 (2 pages)
21 August 2010Director's details changed for Antoinette Mary Rochelle Tomlin on 1 January 2010 (2 pages)
21 August 2010Director's details changed for Vesna Sowden on 1 January 2010 (2 pages)
21 August 2010Director's details changed for Lesley Christine Belgrove on 1 January 2010 (2 pages)
21 August 2010Director's details changed for Vesna Sowden on 1 January 2010 (2 pages)
21 August 2010Director's details changed for Christina Cooper on 1 January 2010 (2 pages)
20 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 December 2009Director's details changed for Vesna Sowden on 1 October 2009 (3 pages)
22 December 2009Director's details changed for Vesna Sowden on 1 October 2009 (3 pages)
22 December 2009Director's details changed for Vesna Sowden on 1 October 2009 (3 pages)
10 August 2009Return made up to 06/08/09; full list of members (7 pages)
10 August 2009Return made up to 06/08/09; full list of members (7 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 September 2008Secretary appointed aislinn crozier (2 pages)
3 September 2008Appointment terminated secretary lesley belgrove (1 page)
3 September 2008Secretary appointed aislinn crozier (2 pages)
3 September 2008Appointment terminated secretary lesley belgrove (1 page)
22 August 2008Return made up to 06/08/08; full list of members (7 pages)
22 August 2008Return made up to 06/08/08; full list of members (7 pages)
1 August 2008Director appointed antoinette mary rochelle tomlin (2 pages)
1 August 2008Appointment terminated director judith almieda (1 page)
1 August 2008Director appointed antoinette mary rochelle tomlin (2 pages)
1 August 2008Appointment terminated director judith almieda (1 page)
12 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
6 September 2007Return made up to 06/08/07; full list of members (4 pages)
6 September 2007Return made up to 06/08/07; full list of members (4 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 August 2006Return made up to 06/08/06; full list of members (4 pages)
15 August 2006Return made up to 06/08/06; full list of members (4 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 August 2005Return made up to 06/08/05; full list of members (5 pages)
10 August 2005Return made up to 06/08/05; full list of members (5 pages)
14 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
14 September 2004New director appointed (1 page)
14 September 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 September 2004New director appointed (1 page)
14 September 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 September 2004New director appointed (2 pages)
3 September 2004Director resigned (1 page)
3 September 2004New director appointed (2 pages)
3 September 2004Director resigned (1 page)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 July 2004Director resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004New director appointed (2 pages)
22 August 2003Return made up to 06/08/03; full list of members (11 pages)
22 August 2003Return made up to 06/08/03; full list of members (11 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
4 August 2003New director appointed (1 page)
4 August 2003New director appointed (1 page)
27 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
27 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
13 August 2002Return made up to 06/08/02; full list of members (11 pages)
13 August 2002Return made up to 06/08/02; full list of members (11 pages)
20 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
20 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
20 August 2001Return made up to 06/08/01; full list of members (10 pages)
20 August 2001Return made up to 06/08/01; full list of members (10 pages)
7 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
7 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
25 August 2000Return made up to 06/08/00; full list of members
  • 363(287) ‐ Registered office changed on 25/08/00
(10 pages)
25 August 2000Return made up to 06/08/00; full list of members
  • 363(287) ‐ Registered office changed on 25/08/00
(10 pages)
19 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 August 1999Return made up to 06/08/99; change of members (8 pages)
16 August 1999Return made up to 06/08/99; change of members (8 pages)
21 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
21 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
14 April 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
14 April 1999New director appointed (2 pages)
2 September 1998Return made up to 06/08/98; full list of members (8 pages)
2 September 1998Return made up to 06/08/98; full list of members (8 pages)
10 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
10 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
21 August 1997Return made up to 06/08/97; no change of members (6 pages)
21 August 1997Return made up to 06/08/97; no change of members (6 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Registered office changed on 23/01/97 from: 5TH floor surrey house surrey street croydon CR9 1XZ (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997Registered office changed on 23/01/97 from: 5TH floor surrey house surrey street croydon CR9 1XZ (1 page)
29 August 1996Return made up to 06/08/96; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
29 August 1996New secretary appointed (2 pages)
29 August 1996Return made up to 06/08/96; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
29 August 1996New secretary appointed (2 pages)
25 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
25 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
24 August 1995Return made up to 06/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 1995Return made up to 06/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
6 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
6 August 1993Incorporation (14 pages)
6 August 1993Incorporation (14 pages)