Croydon
CR0 2NE
Director Name | Paul Roberts-Tune |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2011(18 years after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Status | Current |
Appointed | 01 August 2016(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Miss Alina Teresa Janina Nosek |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Neville House Edgar Road, Tatsfield Westerham Kent TN16 2LL |
Director Name | Christopher David John Nelson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ |
Secretary Name | Christopher David John Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ |
Director Name | Cathryn Mary Norton |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(10 months, 1 week after company formation) |
Appointment Duration | 14 years, 5 months (resigned 19 January 2009) |
Role | Bank Official |
Correspondence Address | 26 Urquhart Court 109 Park Road Beckenham Kent BR3 1QL |
Director Name | Corinne Aldridge |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 1999) |
Role | Solicitor |
Correspondence Address | 27 Urquhart Court 109 Park Road Beckenham Kent BR3 1QL |
Director Name | Michael Richard Nevill |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(10 months, 1 week after company formation) |
Appointment Duration | 14 years, 5 months (resigned 19 January 2009) |
Role | Sales Manager |
Correspondence Address | 31 Urquhart Court 109 Park Road Beckenham Kent BR3 1QL |
Director Name | Robert James Lamb |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(10 months, 1 week after company formation) |
Appointment Duration | 17 years, 1 month (resigned 06 October 2011) |
Role | Clinical Research Scientist |
Country of Residence | England |
Correspondence Address | County House 221 - 241 Beckenham Road Beckenham Kent BR3 4UF |
Director Name | Avril Rae Lamb |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(1 year after company formation) |
Appointment Duration | 2 months (resigned 12 December 1994) |
Role | Teacher |
Correspondence Address | 8 Urquhart Court 109 Park Road Beckenham Kent BR3 1QL |
Director Name | Derek James Dubery |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(1 year after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2003) |
Role | Customs Officer |
Correspondence Address | 28 Urquhart Court 109 Park Road Beckenham Kent BR3 1QL |
Director Name | Richard Forester King |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(4 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 14 September 2001) |
Role | Chauffeur |
Correspondence Address | Flat 2 Urquhart Court 109 Park Road Beckenham Kent BR3 1QL |
Director Name | Simon Paul Haskey |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 January 2009) |
Role | IT Consultant |
Correspondence Address | 19 Urquhart Court 109 Park Road Beckenham Kent BR3 1QL |
Director Name | Robert James Standley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(14 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 July 2012) |
Role | Software Test Engineer |
Country of Residence | England |
Correspondence Address | Moonstone 60 Telford Road New Eltham SE9 3RD |
Director Name | Joan Ann Burgess |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 October 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | County House 221 - 241 Beckenham Road Beckenham Kent BR3 4UF |
Secretary Name | Mr Paul Anthony Fairbrother |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 June 2011) |
Role | Chartered Surveyor |
Correspondence Address | Brackenbury Herons Close New Domewood Copthorne West Sussex RH10 3HF |
Director Name | Louise French |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(16 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 October 2011) |
Role | Administrator Office |
Country of Residence | England |
Correspondence Address | 23 Urquhart Court 109 Park Road Beckenham Kent BR3 1QL |
Director Name | William Thomas Sloan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(18 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 December 2015) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA |
Secretary Name | Mr Andrew Hutchinson |
---|---|
Status | Resigned |
Appointed | 26 June 2012(18 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2013) |
Role | Company Director |
Correspondence Address | Moonstone 60 Telford Road New Eltham SE9 3RD |
Director Name | Mr Jonathan Edward Brownlee |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 August 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX |
Director Name | Layyee Man |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 March 2022) |
Role | Senior Administrator |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Matthew Robert Proudfoot |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Secretary Name | Moonstone Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2012(18 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 26 June 2012) |
Correspondence Address | 60 Telford Road New Eltham SE9 3RD |
Secretary Name | VFM Procurement Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2013(19 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 20 July 2016) |
Correspondence Address | Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA |
Registered Address | C/O Pmms 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 40 other UK companies use this postal address |
2 at £1 | Robert Standley 6.45% Ordinary |
---|---|
1 at £1 | Abbey Willow Properties LTD 3.23% Ordinary |
1 at £1 | Adam Henry Ashcroft 3.23% Ordinary |
1 at £1 | Alison Mary Winterburn 3.23% Ordinary |
1 at £1 | Amy Burnell 3.23% Ordinary |
1 at £1 | Andrew Carl Hennie 3.23% Ordinary |
1 at £1 | Avril Lamb & Robert Lamb 3.23% Ordinary |
1 at £1 | Carole Flynn 3.23% Ordinary |
1 at £1 | Colin Anthony Bruce & Helen Mary Bruce 3.23% Ordinary |
1 at £1 | Danuta Hook 3.23% Ordinary |
1 at £1 | Derek William Skinner 3.23% Ordinary |
1 at £1 | Duncan James Harwood 3.23% Ordinary |
1 at £1 | Elliot Smith 3.23% Ordinary |
1 at £1 | J. Day & J. Deacon 3.23% Ordinary |
1 at £1 | Joan Ann Burgess 3.23% Ordinary |
1 at £1 | Joanne Louise Solly 3.23% Ordinary |
1 at £1 | Joseph Cohen-setton 3.23% Ordinary |
1 at £1 | L. Man 3.23% Ordinary |
1 at £1 | Marian Isolda Kaiser 3.23% Ordinary |
1 at £1 | Mr Brownlee & Mrs Brownlee 3.23% Ordinary |
1 at £1 | Mr Sloan & Mrs Sloan 3.23% Ordinary |
1 at £1 | Neil Richard Catton & Leigh Catton 3.23% Ordinary |
1 at £1 | P.a. Roberts-tune 3.23% Ordinary |
1 at £1 | Patricia Jane Gibson 3.23% Ordinary |
1 at £1 | Paul Martin Cossell 3.23% Ordinary |
1 at £1 | Peter Moon & Jamie Moon 3.23% Ordinary |
1 at £1 | Shirley Lilian Clewley 3.23% Ordinary |
1 at £1 | Tim Allardyce 3.23% Ordinary |
1 at £1 | Walter Gerard Murphy 3.23% Ordinary |
1 at £1 | Walter Proudfoot 3.23% Ordinary |
Year | 2014 |
---|---|
Turnover | £83 |
Net Worth | £48,854 |
Cash | £42,715 |
Current Liabilities | £100 |
Latest Accounts | 23 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 23 June |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
12 October 2023 | Confirmation statement made on 12 October 2023 with updates (4 pages) |
---|---|
18 August 2023 | Appointment of Mr Leo Marcus Xavier Isce-Taylor as a director on 9 August 2023 (2 pages) |
18 August 2023 | Appointment of Ms Saiman Nepal as a director on 9 August 2023 (2 pages) |
15 August 2023 | Termination of appointment of Karen O'reilly as a director on 9 August 2023 (1 page) |
7 July 2023 | Appointment of Mr Matthew Robert Proudfoot as a director on 7 July 2023 (2 pages) |
30 January 2023 | Micro company accounts made up to 23 June 2022 (3 pages) |
20 October 2022 | Confirmation statement made on 12 October 2022 with updates (6 pages) |
16 March 2022 | Termination of appointment of Layyee Man as a director on 14 March 2022 (1 page) |
1 March 2022 | Termination of appointment of Matthew Robert Proudfoot as a director on 1 March 2022 (1 page) |
24 January 2022 | Micro company accounts made up to 23 June 2021 (3 pages) |
28 October 2021 | Confirmation statement made on 12 October 2021 with updates (7 pages) |
1 September 2021 | Second filing of a statement of capital following an allotment of shares on 12 October 2014
|
1 September 2021 | Second filing of Confirmation Statement dated 12 October 2016 (6 pages) |
1 September 2021 | Second filing of Confirmation Statement dated 12 October 2017 (5 pages) |
17 December 2020 | Micro company accounts made up to 23 June 2020 (3 pages) |
8 December 2020 | Second filing of Confirmation Statement dated 12 October 2016 (7 pages) |
8 December 2020 | Second filing of Confirmation Statement dated 12 October 2017 (7 pages) |
2 December 2020 | Statement of capital following an allotment of shares on 12 October 2014
|
2 December 2020 | Statement of capital following an allotment of shares on 12 October 2014
|
23 November 2020 | Confirmation statement made on 12 October 2020 with updates (6 pages) |
11 December 2019 | Micro company accounts made up to 23 June 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 23 June 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
18 June 2018 | Registered office address changed from C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX United Kingdom to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page) |
8 March 2018 | Micro company accounts made up to 23 June 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with updates
|
25 October 2017 | Confirmation statement made on 12 October 2017 with updates
|
25 October 2017 | Confirmation statement made on 12 October 2017 with updates (6 pages) |
13 March 2017 | Total exemption full accounts made up to 23 June 2016 (8 pages) |
13 March 2017 | Total exemption full accounts made up to 23 June 2016 (8 pages) |
21 October 2016 | Confirmation statement made on 12 October 2016 with updates (8 pages) |
21 October 2016 | Confirmation statement made on 12 October 2016 with updates
|
21 October 2016 | Confirmation statement made on 12 October 2016 with updates
|
22 August 2016 | Termination of appointment of Jonathan Edward Brownlee as a director on 22 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Jonathan Edward Brownlee as a director on 22 August 2016 (1 page) |
2 August 2016 | Appointment of Mr Derek Jonathan Lee as a secretary on 1 August 2016 (2 pages) |
2 August 2016 | Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX on 2 August 2016 (1 page) |
2 August 2016 | Appointment of Mr Derek Jonathan Lee as a secretary on 1 August 2016 (2 pages) |
2 August 2016 | Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX on 2 August 2016 (1 page) |
29 July 2016 | Termination of appointment of Vfm Procurement Limited as a secretary on 20 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Vfm Procurement Limited as a secretary on 20 July 2016 (1 page) |
14 January 2016 | Termination of appointment of William Thomas Sloan as a director on 8 December 2015 (1 page) |
14 January 2016 | Termination of appointment of William Thomas Sloan as a director on 8 December 2015 (1 page) |
22 December 2015 | Total exemption full accounts made up to 23 June 2015 (9 pages) |
22 December 2015 | Total exemption full accounts made up to 23 June 2015 (9 pages) |
26 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
1 September 2015 | Appointment of Layyee Man as a director on 1 June 2015 (3 pages) |
1 September 2015 | Appointment of Layyee Man as a director on 1 June 2015 (3 pages) |
1 September 2015 | Appointment of Layyee Man as a director on 1 June 2015 (3 pages) |
20 July 2015 | Appointment of Matthew Robert Proudfoot as a director on 30 June 2015 (3 pages) |
20 July 2015 | Appointment of Matthew Robert Proudfoot as a director on 30 June 2015 (3 pages) |
8 December 2014 | Amended total exemption full accounts made up to 23 June 2014 (10 pages) |
8 December 2014 | Amended total exemption full accounts made up to 23 June 2014 (10 pages) |
12 November 2014 | Total exemption full accounts made up to 23 June 2014 (9 pages) |
12 November 2014 | Total exemption full accounts made up to 23 June 2014 (9 pages) |
7 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
17 December 2013 | Total exemption full accounts made up to 23 June 2013 (8 pages) |
17 December 2013 | Total exemption full accounts made up to 23 June 2013 (8 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Registered office address changed from C/O C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA England on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from C/O C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA England on 14 October 2013 (1 page) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
2 September 2013 | Registered office address changed from C/O C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from C/O C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from C/O C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 2 September 2013 (1 page) |
16 August 2013 | Termination of appointment of Andrew Hutchinson as a secretary (2 pages) |
16 August 2013 | Registered office address changed from Moonstone 60 Telford Road New Eltham SE9 3RD United Kingdom on 16 August 2013 (2 pages) |
16 August 2013 | Appointment of Vfm Procurement Limited as a secretary (3 pages) |
16 August 2013 | Termination of appointment of Andrew Hutchinson as a secretary (2 pages) |
16 August 2013 | Registered office address changed from Moonstone 60 Telford Road New Eltham SE9 3RD United Kingdom on 16 August 2013 (2 pages) |
16 August 2013 | Appointment of Vfm Procurement Limited as a secretary (3 pages) |
8 July 2013 | Resolutions
|
8 July 2013 | Resolutions
|
21 June 2013 | Appointment of Mr Jonathan Edward Brownlee as a director (2 pages) |
21 June 2013 | Appointment of Mr Jonathan Edward Brownlee as a director (2 pages) |
18 June 2013 | Resolutions
|
18 June 2013 | Resolutions
|
26 March 2013 | Total exemption full accounts made up to 23 June 2012 (9 pages) |
26 March 2013 | Total exemption full accounts made up to 23 June 2012 (9 pages) |
26 November 2012 | Appointment of Mr Andrew Hutchinson as a secretary (1 page) |
26 November 2012 | Appointment of Mr Andrew Hutchinson as a secretary (1 page) |
23 November 2012 | Termination of appointment of Moonstone Management as a secretary (1 page) |
23 November 2012 | Termination of appointment of Moonstone Management as a secretary (1 page) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (7 pages) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Termination of appointment of Robert Standley as a director (1 page) |
25 July 2012 | Termination of appointment of Robert Standley as a director (1 page) |
27 June 2012 | Appointment of Moonstone Management as a secretary (2 pages) |
27 June 2012 | Registered office address changed from C/O Prior Estates Ltd County House 221 - 241 Beckenham Road Beckenham Kent BR3 4UF England on 27 June 2012 (1 page) |
27 June 2012 | Appointment of Moonstone Management as a secretary (2 pages) |
27 June 2012 | Registered office address changed from C/O Prior Estates Ltd County House 221 - 241 Beckenham Road Beckenham Kent BR3 4UF England on 27 June 2012 (1 page) |
21 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Termination of appointment of Paul Fairbrother as a secretary (1 page) |
21 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Termination of appointment of Paul Fairbrother as a secretary (1 page) |
16 November 2011 | Appointment of William Thomas Sloan as a director (3 pages) |
16 November 2011 | Appointment of William Thomas Sloan as a director (3 pages) |
11 November 2011 | Termination of appointment of Joan Burgess as a director (1 page) |
11 November 2011 | Termination of appointment of Robert Lamb as a director (1 page) |
11 November 2011 | Termination of appointment of Robert Lamb as a director (1 page) |
11 November 2011 | Termination of appointment of Louise French as a director (1 page) |
11 November 2011 | Termination of appointment of Joan Burgess as a director (1 page) |
11 November 2011 | Termination of appointment of Louise French as a director (1 page) |
4 November 2011 | Appointment of Paul Roberts-Tune as a director (3 pages) |
4 November 2011 | Appointment of Paul Roberts-Tune as a director (3 pages) |
6 September 2011 | Total exemption full accounts made up to 23 June 2011 (8 pages) |
6 September 2011 | Total exemption full accounts made up to 23 June 2011 (8 pages) |
24 June 2011 | Registered office address changed from the Georgian House 37 Bell Street Reigate Surrey RH2 7AG on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from the Georgian House 37 Bell Street Reigate Surrey RH2 7AG on 24 June 2011 (1 page) |
18 October 2010 | Full accounts made up to 23 June 2010 (9 pages) |
18 October 2010 | Full accounts made up to 23 June 2010 (9 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (10 pages) |
12 October 2010 | Director's details changed for Robert James Standley on 12 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Robert James Lamb on 12 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Karen O'reilly on 12 October 2010 (2 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (10 pages) |
12 October 2010 | Director's details changed for Robert James Standley on 12 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Joan Ann Burgess on 12 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Karen O'reilly on 12 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Robert James Lamb on 12 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Joan Ann Burgess on 12 October 2010 (2 pages) |
23 February 2010 | Termination of appointment of Christopher Nelson as a secretary (1 page) |
23 February 2010 | Termination of appointment of Christopher Nelson as a secretary (1 page) |
12 January 2010 | Full accounts made up to 23 June 2009 (11 pages) |
12 January 2010 | Full accounts made up to 23 June 2009 (11 pages) |
2 November 2009 | Appointment of Louise French as a director (5 pages) |
2 November 2009 | Appointment of Louise French as a director (5 pages) |
21 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (15 pages) |
21 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (15 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from innovis house 108 high street crawley west sussex RH10 1AS (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from innovis house 108 high street crawley west sussex RH10 1AS (1 page) |
24 September 2009 | Secretary appointed paul anthony fairbrother (4 pages) |
24 September 2009 | Secretary appointed paul anthony fairbrother (4 pages) |
10 March 2009 | Director appointed joan ann burgess (2 pages) |
10 March 2009 | Director appointed joan ann burgess (2 pages) |
4 March 2009 | Appointment terminated director michael nevill (1 page) |
4 March 2009 | Appointment terminated director cathryn norton (1 page) |
4 March 2009 | Appointment terminated director michael nevill (1 page) |
4 March 2009 | Appointment terminated director simon haskey (1 page) |
4 March 2009 | Appointment terminated director simon haskey (1 page) |
4 March 2009 | Appointment terminated director cathryn norton (1 page) |
28 January 2009 | Full accounts made up to 23 June 2008 (10 pages) |
28 January 2009 | Full accounts made up to 23 June 2008 (10 pages) |
15 December 2008 | Return made up to 12/10/08; full list of members (9 pages) |
15 December 2008 | Return made up to 12/10/08; full list of members (9 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
29 July 2008 | Ad 11/06/08\gbp si 1@1=1\gbp ic 28/29\ (2 pages) |
29 July 2008 | Ad 11/06/08\gbp si 1@1=1\gbp ic 28/29\ (2 pages) |
12 June 2008 | Full accounts made up to 23 June 2007 (20 pages) |
12 June 2008 | Full accounts made up to 23 June 2007 (20 pages) |
28 April 2008 | Director appointed karen o'reilly (2 pages) |
28 April 2008 | Director appointed karen o'reilly (2 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from stoneham hse 17 scarbrook road croydon CR0 1SQ (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from stoneham hse 17 scarbrook road croydon CR0 1SQ (1 page) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
17 October 2007 | Return made up to 12/10/07; full list of members (12 pages) |
17 October 2007 | Return made up to 12/10/07; full list of members (12 pages) |
6 September 2007 | Full accounts made up to 23 June 2006 (9 pages) |
6 September 2007 | Full accounts made up to 23 June 2006 (9 pages) |
24 October 2006 | Return made up to 12/10/06; full list of members (12 pages) |
24 October 2006 | Return made up to 12/10/06; full list of members (12 pages) |
2 August 2006 | Full accounts made up to 23 June 2005 (9 pages) |
2 August 2006 | Full accounts made up to 23 June 2005 (9 pages) |
20 October 2005 | Return made up to 12/10/05; full list of members (11 pages) |
20 October 2005 | Return made up to 12/10/05; full list of members (11 pages) |
14 October 2005 | Ad 06/10/05--------- £ si 1@1=1 £ ic 27/28 (2 pages) |
14 October 2005 | Ad 06/10/05--------- £ si 1@1=1 £ ic 27/28 (2 pages) |
5 July 2005 | Full accounts made up to 23 June 2004 (11 pages) |
5 July 2005 | Full accounts made up to 23 June 2004 (11 pages) |
9 May 2005 | Ad 12/04/05--------- £ si 1@1=1 £ ic 26/27 (2 pages) |
9 May 2005 | Ad 12/04/05--------- £ si 1@1=1 £ ic 26/27 (2 pages) |
18 October 2004 | Return made up to 12/10/04; full list of members (11 pages) |
18 October 2004 | Return made up to 12/10/04; full list of members (11 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
3 March 2004 | Full accounts made up to 23 June 2003 (10 pages) |
3 March 2004 | Full accounts made up to 23 June 2003 (10 pages) |
14 November 2003 | Return made up to 12/10/03; full list of members (11 pages) |
14 November 2003 | Return made up to 12/10/03; full list of members (11 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
1 April 2003 | Full accounts made up to 23 June 2002 (10 pages) |
1 April 2003 | Full accounts made up to 23 June 2002 (10 pages) |
21 October 2002 | Return made up to 12/10/02; full list of members (13 pages) |
21 October 2002 | Return made up to 12/10/02; full list of members (13 pages) |
12 April 2002 | Full accounts made up to 23 June 2001 (10 pages) |
12 April 2002 | Full accounts made up to 23 June 2001 (10 pages) |
18 October 2001 | Return made up to 12/10/01; full list of members (12 pages) |
18 October 2001 | Return made up to 12/10/01; full list of members (12 pages) |
16 March 2001 | Full accounts made up to 23 June 2000 (10 pages) |
16 March 2001 | Full accounts made up to 23 June 2000 (10 pages) |
5 October 2000 | Return made up to 12/10/00; full list of members (13 pages) |
5 October 2000 | Return made up to 12/10/00; full list of members (13 pages) |
28 January 2000 | Full accounts made up to 23 June 1999 (10 pages) |
28 January 2000 | Full accounts made up to 23 June 1999 (10 pages) |
11 October 1999 | Return made up to 12/10/99; full list of members (11 pages) |
11 October 1999 | Return made up to 12/10/99; full list of members (11 pages) |
25 April 1999 | Full accounts made up to 23 June 1998 (10 pages) |
25 April 1999 | Full accounts made up to 23 June 1998 (10 pages) |
7 January 1999 | Return made up to 12/10/98; full list of members (11 pages) |
7 January 1999 | Return made up to 12/10/98; full list of members (11 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
22 April 1998 | Full accounts made up to 23 June 1997 (10 pages) |
22 April 1998 | Full accounts made up to 23 June 1997 (10 pages) |
24 October 1997 | Return made up to 12/10/97; full list of members (9 pages) |
24 October 1997 | Return made up to 12/10/97; full list of members (9 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
17 February 1997 | Full accounts made up to 23 June 1996 (10 pages) |
17 February 1997 | Full accounts made up to 23 June 1996 (10 pages) |
9 December 1996 | Return made up to 12/10/96; full list of members (14 pages) |
9 December 1996 | Return made up to 12/10/96; full list of members (14 pages) |
18 March 1996 | Ad 11/07/95--------- £ si 1@1=1 £ ic 26/27 (3 pages) |
18 March 1996 | Ad 23/08/94-11/03/96 £ si 24@1 (4 pages) |
18 March 1996 | Ad 11/07/95--------- £ si 1@1=1 £ ic 26/27 (3 pages) |
18 March 1996 | Return made up to 12/10/95; full list of members (14 pages) |
18 March 1996 | Return made up to 12/10/95; full list of members (14 pages) |
18 March 1996 | Ad 23/08/94-11/03/96 £ si 24@1 (4 pages) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
24 January 1996 | Full accounts made up to 23 June 1995 (10 pages) |
24 January 1996 | Full accounts made up to 23 June 1995 (10 pages) |
14 August 1995 | Accounting reference date shortened from 31/10 to 23/06 (1 page) |
14 August 1995 | Accounting reference date shortened from 31/10 to 23/06 (1 page) |
14 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
14 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
12 October 1993 | Incorporation (18 pages) |
12 October 1993 | Incorporation (18 pages) |