29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Director Name | Clare Alexandra Nancy Green |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2000(6 years, 11 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Helpline Worker |
Country of Residence | United Kingdom |
Correspondence Address | Mason Dharsi 29 Cuthbert Road Croydon Surrey CR0 3RB |
Director Name | Vesna Sowden |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2002(9 years, 2 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Mason Dharsi 29 Cuthbert Road Croydon Surrey CR0 3RB |
Director Name | Aislinn Margaret Crozier |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2004(10 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Strategy Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Mason Dharsi 29 Cuthbert Road Croydon Surrey CR0 3RB |
Director Name | Christina Cooper |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2006(12 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mason Dharsi 29 Cuthbert Road Croydon Surrey CR0 3RB |
Director Name | Antoinette Mary Rochelle Tomlin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(14 years, 8 months after company formation) |
Appointment Duration | 16 years |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mason Dharsi 29 Cuthbert Road Croydon Surrey CR0 3RB |
Secretary Name | Christina Cooper |
---|---|
Status | Current |
Appointed | 13 February 2014(20 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | Mason Dharsi 29 Cuthbert Road Croydon Surrey CR0 3RB |
Director Name | Mr Maharajah Madhewoo |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | Mauritian |
Status | Current |
Appointed | 28 July 2020(26 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Care Home Provider |
Country of Residence | Mauritius |
Correspondence Address | Mason Dharsi 29 Cuthbert Road Croydon Surrey CR0 3RB |
Director Name | Helen Janet Lomasney |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Campden Road South Croydon Croydon Surrey CR2 7EN |
Secretary Name | Helen Janet Lomasney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Campden Road South Croydon Croydon Surrey CR2 7EN |
Director Name | Gillian Elizabeth Disley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 July 1996) |
Role | Local Government Administrator |
Correspondence Address | Flat C 18 Campden Road South Croydon Surrey CR2 7EN |
Director Name | Martin True |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 July 2000) |
Role | Bricklayer |
Correspondence Address | Flat D 18 Campden Road South Croydon Surrey CR2 7EN |
Director Name | Sarah Anne Robinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 23 November 1999) |
Role | Physiotherapist |
Correspondence Address | 27 Springwood Drive Godinton Park Ashford Kent TN23 3LQ |
Director Name | Simon Clement Charles Newlyn |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 7 Church Close Clipston Market Harborough Leicestershire LE16 9RN |
Director Name | Elizabeth Gallacher |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 July 1996) |
Role | Self Employed Music Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Raycot Godstone Road Lingfield RH7 6BT |
Director Name | Christopher Hans Aeschlimann |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 July 2002) |
Role | Insurance Broker |
Correspondence Address | Flat B 18 Campden Road South Croydon Surrey CR2 7EN |
Secretary Name | Gillian Elizabeth Disley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | Flat C 18 Campden Road South Croydon Surrey CR2 7EN |
Secretary Name | Lesley Christine Belgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(2 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 12 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hartley Hill Purley Surrey CR8 4EL |
Director Name | Robert James Hatcher |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 August 2000) |
Role | Joinery Manufacturer |
Correspondence Address | Flat C 18 Campden Road South Croydon Surrey CR2 7EN |
Director Name | Darren Barter |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 2002) |
Role | Engineering |
Correspondence Address | 18e Campden Road South Croydon Surrey CR2 7EN |
Director Name | Helen Joy Wraithmell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 July 2004) |
Role | Teacher |
Correspondence Address | 18a Campden Road South Croydon Surrey CR2 7EN |
Director Name | Michael Maximilian Lishmund |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(7 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 April 2004) |
Role | Designer (Arch) |
Correspondence Address | 18c Campden Road South Croydon Surrey CR2 7EN |
Director Name | Thomas Sharville |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 July 2006) |
Role | Police Officer |
Correspondence Address | Flat E 18 Campden Road South Croydon Surrey CR2 7EN |
Director Name | Judith Corina Almieda |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2008) |
Role | Admin Manager |
Correspondence Address | 7 Tudor Close Old Coulsdon Surrey CR5 1HQ |
Director Name | Maria Santana Bernabe Fernandez |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 January 2013) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Mason Dharsi 29 Cuthbert Road Croydon Surrey CR0 3RB |
Secretary Name | Aislinn Crozier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(15 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 February 2014) |
Role | Company Director |
Correspondence Address | Mason Dharsi 29 Cuthbert Road Croydon Surrey CR0 3RB |
Director Name | Ms Celena Fernandez |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 August 2014) |
Role | Environment Consultant |
Country of Residence | England |
Correspondence Address | Mason Dharsi 29 Cuthbert Road Croydon Surrey CR0 3RB |
Director Name | Miss Rachel O'Reilly |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(21 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 March 2020) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | Mason Dharsi 29 Cuthbert Road Croydon Surrey CR0 3RB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Farran Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 November 2004) |
Correspondence Address | 123 Oaklands Road London W7 2DT |
Registered Address | 18 Campden Road South Croydon CR2 7EN |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
1 at £1 | Antoinette Mary Rochelle Tomlin 14.29% Ordinary |
---|---|
1 at £1 | Christina Cooper 14.29% Ordinary |
1 at £1 | Lesley Christine Belgrove 14.29% Ordinary |
1 at £1 | Miss A.m. Crozier 14.29% Ordinary |
1 at £1 | Miss Can Green 14.29% Ordinary |
1 at £1 | Rachel O'reilly 14.29% Ordinary |
1 at £1 | Vesna Sowden 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,231 |
Cash | £3,089 |
Current Liabilities | £1,560 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 6 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months, 3 weeks from now) |
6 August 2023 | Confirmation statement made on 6 August 2023 with updates (4 pages) |
---|---|
25 July 2023 | Termination of appointment of Vesna Sowden as a director on 21 April 2023 (1 page) |
22 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
24 January 2023 | Registered 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 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
22 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
12 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
23 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
7 August 2020 | Confirmation statement made on 6 August 2020 with updates (4 pages) |
6 August 2020 | Appointment of Mr Maharajah Madhewoo as a director on 28 July 2020 (2 pages) |
6 August 2020 | Termination of appointment of Rachel O'reilly as a director on 30 March 2020 (1 page) |
27 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
7 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
19 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
10 August 2016 | Director's details changed for Clare Alexandra Nancy Green on 1 July 2016 (2 pages) |
10 August 2016 | Director's details changed for Clare Alexandra Nancy Green on 1 July 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 August 2014 | Termination of appointment of Celena Fernandez as a director on 18 August 2014 (1 page) |
20 August 2014 | Appointment of Miss Rachel O'reilly as a director on 18 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of Celena Fernandez as a director on 18 August 2014 (1 page) |
20 August 2014 | Appointment of Miss Rachel O'reilly as a director on 18 August 2014 (2 pages) |
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 May 2014 | Appointment of Christina Cooper as a secretary (2 pages) |
14 May 2014 | Appointment of Christina Cooper as a secretary (2 pages) |
14 May 2014 | Termination of appointment of Aislinn Crozier as a secretary (1 page) |
14 May 2014 | Termination of appointment of Aislinn Crozier as a secretary (1 page) |
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
23 August 2013 | Termination of appointment of Maria Fernandez as a director (1 page) |
23 August 2013 | Appointment of Ms Celena Fernandez as a director (2 pages) |
23 August 2013 | Appointment of Ms Celena Fernandez as a director (2 pages) |
23 August 2013 | Termination of appointment of Maria Fernandez as a director (1 page) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
21 August 2010 | Director's details changed for Lesley Christine Belgrove on 1 January 2010 (2 pages) |
21 August 2010 | Director's details changed for Aislinn Margaret Crozier on 1 January 2010 (2 pages) |
21 August 2010 | Director's details changed for Aislinn Margaret Crozier on 1 January 2010 (2 pages) |
21 August 2010 | Director's details changed for Maria Santana Bernabe Fernandez on 1 January 2010 (2 pages) |
21 August 2010 | Director's details changed for Maria Santana Bernabe Fernandez on 1 January 2010 (2 pages) |
21 August 2010 | Director's details changed for Antoinette Mary Rochelle Tomlin on 1 January 2010 (2 pages) |
21 August 2010 | Director's details changed for Aislinn Margaret Crozier on 1 January 2010 (2 pages) |
21 August 2010 | Director's details changed for Clare Alexandra Nancy Green on 1 January 2010 (2 pages) |
21 August 2010 | Secretary's details changed for Aislinn Crozier on 1 January 2010 (1 page) |
21 August 2010 | Director's details changed for Christina Cooper on 1 January 2010 (2 pages) |
21 August 2010 | Director's details changed for Antoinette Mary Rochelle Tomlin on 1 January 2010 (2 pages) |
21 August 2010 | Director's details changed for Clare Alexandra Nancy Green on 1 January 2010 (2 pages) |
21 August 2010 | Director's details changed for Lesley Christine Belgrove on 1 January 2010 (2 pages) |
21 August 2010 | Director's details changed for Clare Alexandra Nancy Green on 1 January 2010 (2 pages) |
21 August 2010 | Director's details changed for Maria Santana Bernabe Fernandez on 1 January 2010 (2 pages) |
21 August 2010 | Secretary's details changed for Aislinn Crozier on 1 January 2010 (1 page) |
21 August 2010 | Director's details changed for Christina Cooper on 1 January 2010 (2 pages) |
21 August 2010 | Secretary's details changed for Aislinn Crozier on 1 January 2010 (1 page) |
21 August 2010 | Director's details changed for Vesna Sowden on 1 January 2010 (2 pages) |
21 August 2010 | Director's details changed for Antoinette Mary Rochelle Tomlin on 1 January 2010 (2 pages) |
21 August 2010 | Director's details changed for Vesna Sowden on 1 January 2010 (2 pages) |
21 August 2010 | Director's details changed for Lesley Christine Belgrove on 1 January 2010 (2 pages) |
21 August 2010 | Director's details changed for Vesna Sowden on 1 January 2010 (2 pages) |
21 August 2010 | Director's details changed for Christina Cooper on 1 January 2010 (2 pages) |
20 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
20 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
22 December 2009 | Director's details changed for Vesna Sowden on 1 October 2009 (3 pages) |
22 December 2009 | Director's details changed for Vesna Sowden on 1 October 2009 (3 pages) |
22 December 2009 | Director's details changed for Vesna Sowden on 1 October 2009 (3 pages) |
10 August 2009 | Return made up to 06/08/09; full list of members (7 pages) |
10 August 2009 | Return made up to 06/08/09; full list of members (7 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 September 2008 | Secretary appointed aislinn crozier (2 pages) |
3 September 2008 | Appointment terminated secretary lesley belgrove (1 page) |
3 September 2008 | Secretary appointed aislinn crozier (2 pages) |
3 September 2008 | Appointment terminated secretary lesley belgrove (1 page) |
22 August 2008 | Return made up to 06/08/08; full list of members (7 pages) |
22 August 2008 | Return made up to 06/08/08; full list of members (7 pages) |
1 August 2008 | Director appointed antoinette mary rochelle tomlin (2 pages) |
1 August 2008 | Appointment terminated director judith almieda (1 page) |
1 August 2008 | Director appointed antoinette mary rochelle tomlin (2 pages) |
1 August 2008 | Appointment terminated director judith almieda (1 page) |
12 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
6 September 2007 | Return made up to 06/08/07; full list of members (4 pages) |
6 September 2007 | Return made up to 06/08/07; full list of members (4 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
13 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
15 August 2006 | Return made up to 06/08/06; full list of members (4 pages) |
15 August 2006 | Return made up to 06/08/06; full list of members (4 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 August 2005 | Return made up to 06/08/05; full list of members (5 pages) |
10 August 2005 | Return made up to 06/08/05; full list of members (5 pages) |
14 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
14 September 2004 | New director appointed (1 page) |
14 September 2004 | Return made up to 06/08/04; full list of members
|
14 September 2004 | New director appointed (1 page) |
14 September 2004 | Return made up to 06/08/04; full list of members
|
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Director resigned (1 page) |
20 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
20 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
22 August 2003 | Return made up to 06/08/03; full list of members (11 pages) |
22 August 2003 | Return made up to 06/08/03; full list of members (11 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (1 page) |
4 August 2003 | New director appointed (1 page) |
27 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
27 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
13 August 2002 | Return made up to 06/08/02; full list of members (11 pages) |
13 August 2002 | Return made up to 06/08/02; full list of members (11 pages) |
20 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
20 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
20 August 2001 | Return made up to 06/08/01; full list of members (10 pages) |
20 August 2001 | Return made up to 06/08/01; full list of members (10 pages) |
7 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
7 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
25 August 2000 | Return made up to 06/08/00; full list of members
|
25 August 2000 | Return made up to 06/08/00; full list of members
|
19 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
19 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 August 1999 | Return made up to 06/08/99; change of members (8 pages) |
16 August 1999 | Return made up to 06/08/99; change of members (8 pages) |
21 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
21 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
2 September 1998 | Return made up to 06/08/98; full list of members (8 pages) |
2 September 1998 | Return made up to 06/08/98; full list of members (8 pages) |
10 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
10 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
21 August 1997 | Return made up to 06/08/97; no change of members (6 pages) |
21 August 1997 | Return made up to 06/08/97; no change of members (6 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Registered office changed on 23/01/97 from: 5TH floor surrey house surrey street croydon CR9 1XZ (1 page) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Registered office changed on 23/01/97 from: 5TH floor surrey house surrey street croydon CR9 1XZ (1 page) |
29 August 1996 | Return made up to 06/08/96; change of members
|
29 August 1996 | New secretary appointed (2 pages) |
29 August 1996 | Return made up to 06/08/96; change of members
|
29 August 1996 | New secretary appointed (2 pages) |
25 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
25 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
24 August 1995 | Return made up to 06/08/95; full list of members
|
24 August 1995 | Return made up to 06/08/95; full list of members
|
6 July 1995 | Resolutions
|
6 July 1995 | Resolutions
|
6 July 1995 | Resolutions
|
6 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
6 July 1995 | Resolutions
|
6 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
6 August 1993 | Incorporation (14 pages) |
6 August 1993 | Incorporation (14 pages) |