Addington Road
South Croydon
Surrey
CR2 8RA
Secretary Name | Mr Michael Charles Joyce |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2009(15 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Lettings & Management |
Correspondence Address | 7 Wilmot Way Banstead Surrey SM7 2PZ |
Director Name | Mr Raymond Jones |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2010(15 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Sanderstead Court Addington Road Sanderstead Surrey CR2 8RA |
Director Name | Mr Derek Stanley Roffey |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2014(19 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | 45 Limpsfield Road South Croydon Surrey CR2 9LA |
Director Name | Mrs Sheila Anne Snowden |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2021(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 45 Limpsfield Road South Croydon Surrey CR2 9LA |
Director Name | Mrs Barbara Eardley |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 45 Limpsfield Road South Croydon Surrey CR2 9LA |
Director Name | Alina Teresa Janina Nosek |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 128 Mitcham Road Croydon Surrey CR0 3RJ |
Director Name | Christopher David John Nelson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(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 | 29 July 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ |
Director Name | Joyce Sheila Waite |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 09 May 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Sanderstead Court Addington Road South Croydon Surrey CR2 8RA |
Director Name | William Morgan |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2001) |
Role | Gentleman |
Correspondence Address | 24 Sanderstead Court Addington Road South Croydon Surrey CR2 8RA |
Director Name | Douglas George Haines |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 December 2001) |
Role | Retired |
Correspondence Address | 11 Sanderstead Court Addington Road South Croydon Surrey CR2 8RA |
Director Name | Cyril Thomas Powell |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 18 May 2010) |
Role | Retired |
Correspondence Address | 15 Sanderstead Court Addington Road South Croydon Surrey CR2 8RA |
Director Name | Daphne Sloan Elliott |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 July 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Sanderstead Court Addington Road Sanderstead South Croydon Surrey CR2 8RA |
Director Name | Moyna Louise Mary Wilson |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 July 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Sanderstead Court Addington Road Sanderstead South Croydon Surrey CR2 8RA |
Director Name | Doreen Elsie Joiner |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 July 2007) |
Role | Retired |
Correspondence Address | 22 Sanderstead Court Addington Road Sanderstead Surrey CR2 8RA |
Director Name | Jean Mary Haines |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 November 2005) |
Role | Retired |
Correspondence Address | 11 Sanderstead Court Addington Road South Croydon Surrey CR2 8RA |
Director Name | Beryl Irene Jeal |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 30 Sanderstead Court Addington Road Sanderstead South Croydon Surrey CR2 8RA |
Director Name | Mark Seaward Goodall |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 March 2010) |
Role | Retired |
Correspondence Address | 11 Sanderstead Court Addington Road Sanderstead South Croydon Surrey CR2 8RA |
Director Name | Brenda Anne Capon |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(14 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 May 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Sanderstead Court Addington Road Sanderstead South Croydon Surrey CR0 8RA |
Director Name | Amelia Violet MacDonald |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 October 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Sanderstead Court Addington Road Sanderstead South Croydon Surrey CR2 9RA |
Director Name | Shelia Lisbeth Lovell |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 April 2013) |
Role | Retired Health Visitor |
Country of Residence | England |
Correspondence Address | 13 Sanderstead Court Addington Road Sanderstead South Croydon Surrey CR2 8RA |
Director Name | Mr Ronald Richardson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 45 Limpsfield Road South Croydon Surrey CR2 9LA |
Director Name | Mr Edward Sydney Bates |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 June 2013) |
Role | Retired Construction |
Country of Residence | England |
Correspondence Address | 45 Limpsfield Road South Croydon Surrey CR2 9LA |
Director Name | Mr Geoffrey Maddock |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 45 Limpsfield Road South Croydon Surrey CR2 9LA |
Director Name | Mrs Barbara Eardley |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2021(27 years after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 23 August 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 45 Limpsfield Road South Croydon Surrey CR2 9LA |
Telephone | 020 86578607 |
---|---|
Telephone region | London |
Registered Address | 45 Limpsfield Road South Croydon Surrey CR2 9LA |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Sanderstead |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
- | OTHER 37.50% - |
---|---|
1 at £1 | Annie Elizabeth Noonan 3.13% Ordinary |
1 at £1 | Beryl Irene Jeal 3.13% Ordinary |
1 at £1 | Brenda Capon 3.13% Ordinary |
1 at £1 | Brian Dymond 3.13% Ordinary |
1 at £1 | Daphne Sloan Elliott 3.13% Ordinary |
1 at £1 | David Johnson 3.13% Ordinary |
1 at £1 | Derek Roffey & Sally Roffey 3.13% Ordinary |
1 at £1 | Donald Gullett & Jean Gullett 3.13% Ordinary |
1 at £1 | Edna Mary Swan 3.13% Ordinary |
1 at £1 | Florence Gue 3.13% Ordinary |
1 at £1 | Geoff Maddock & Marion Maddock 3.13% Ordinary |
1 at £1 | Joy Thompson 3.13% Ordinary |
1 at £1 | Joyce Sheila Waite 3.13% Ordinary |
1 at £1 | Mary C. Dallas 3.13% Ordinary |
1 at £1 | Moyna Louise Mary Wilson & Andrew Wilson 3.13% Ordinary |
1 at £1 | Mrs Ida Gwendoline Jardine & Frederick Thomas Jardine 3.13% Ordinary |
1 at £1 | Pamela Dissanayake 3.13% Ordinary |
1 at £1 | Pat Bates & Ted Bates 3.13% Ordinary |
1 at £1 | Sheila Lisbeth Lovell 3.13% Ordinary |
1 at £1 | Sylvia Flowerday 3.13% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
17 September 2020 | Confirmation statement made on 16 September 2020 with updates (6 pages) |
---|---|
23 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
17 July 2019 | Confirmation statement made on 9 October 2018 with updates (6 pages) |
18 June 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
28 July 2018 | Confirmation statement made on 28 July 2018 with updates (6 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
10 August 2017 | Confirmation statement made on 29 July 2017 with updates (6 pages) |
10 August 2017 | Confirmation statement made on 29 July 2017 with updates (6 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
30 July 2016 | Confirmation statement made on 29 July 2016 with updates (8 pages) |
30 July 2016 | Termination of appointment of Geoffrey Maddock as a director on 30 September 2015 (1 page) |
30 July 2016 | Termination of appointment of Geoffrey Maddock as a director on 30 September 2015 (1 page) |
30 July 2016 | Confirmation statement made on 29 July 2016 with updates (8 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
24 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
17 June 2014 | Appointment of Mr Derek Stanley Roffey as a director (2 pages) |
17 June 2014 | Appointment of Mr Derek Stanley Roffey as a director (2 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
14 August 2013 | Appointment of Mr Geoffrey Maddock as a director (2 pages) |
14 August 2013 | Appointment of Mr Geoffrey Maddock as a director (2 pages) |
12 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
26 June 2013 | Termination of appointment of Edward Bates as a director (1 page) |
26 June 2013 | Termination of appointment of Edward Bates as a director (1 page) |
29 April 2013 | Termination of appointment of Shelia Lovell as a director (1 page) |
29 April 2013 | Termination of appointment of Shelia Lovell as a director (1 page) |
15 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (10 pages) |
15 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (10 pages) |
13 July 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
13 July 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
16 November 2011 | Appointment of Mr Edward Sydney Bates as a director (2 pages) |
16 November 2011 | Appointment of Mr Edward Sydney Bates as a director (2 pages) |
17 October 2011 | Termination of appointment of Amelia Macdonald as a director (1 page) |
17 October 2011 | Termination of appointment of Amelia Macdonald as a director (1 page) |
23 September 2011 | Termination of appointment of Daphne Elliott as a director (1 page) |
23 September 2011 | Termination of appointment of Beryl Jeal as a director (1 page) |
23 September 2011 | Termination of appointment of Moyna Wilson as a director (1 page) |
23 September 2011 | Termination of appointment of Ronald Richardson as a director (1 page) |
23 September 2011 | Termination of appointment of Moyna Wilson as a director (1 page) |
23 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (12 pages) |
23 September 2011 | Termination of appointment of Ronald Richardson as a director (1 page) |
23 September 2011 | Termination of appointment of Daphne Elliott as a director (1 page) |
23 September 2011 | Termination of appointment of Beryl Jeal as a director (1 page) |
23 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (12 pages) |
16 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
16 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
2 October 2010 | Termination of appointment of Cyril Powell as a director (1 page) |
2 October 2010 | Director's details changed for Moyna Louise Mary Wilson on 29 July 2010 (2 pages) |
2 October 2010 | Director's details changed for Amelia Violet Macdonald on 29 July 2010 (2 pages) |
2 October 2010 | Director's details changed for Daphne Sloan Elliott on 29 July 2010 (2 pages) |
2 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (15 pages) |
2 October 2010 | Director's details changed for Brenda Anne Capon on 29 July 2010 (2 pages) |
2 October 2010 | Director's details changed for Daphne Sloan Elliott on 29 July 2010 (2 pages) |
2 October 2010 | Director's details changed for Brenda Anne Capon on 29 July 2010 (2 pages) |
2 October 2010 | Appointment of Mr Ronald Richardson as a director (2 pages) |
2 October 2010 | Termination of appointment of Cyril Powell as a director (1 page) |
2 October 2010 | Director's details changed for Beryl Irene Jeal on 29 July 2010 (2 pages) |
2 October 2010 | Director's details changed for Joyce Sheila Waite on 29 July 2010 (2 pages) |
2 October 2010 | Appointment of Mr Ronald Richardson as a director (2 pages) |
2 October 2010 | Director's details changed for Shelia Lisbeth Lovell on 29 July 2010 (2 pages) |
2 October 2010 | Director's details changed for Moyna Louise Mary Wilson on 29 July 2010 (2 pages) |
2 October 2010 | Director's details changed for Shelia Lisbeth Lovell on 29 July 2010 (2 pages) |
2 October 2010 | Director's details changed for Beryl Irene Jeal on 29 July 2010 (2 pages) |
2 October 2010 | Director's details changed for Joyce Sheila Waite on 29 July 2010 (2 pages) |
2 October 2010 | Director's details changed for Amelia Violet Macdonald on 29 July 2010 (2 pages) |
2 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (15 pages) |
21 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
21 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
22 June 2010 | Appointment of Mr Raymond Jones as a director (2 pages) |
22 June 2010 | Appointment of Mr Raymond Jones as a director (2 pages) |
21 June 2010 | Termination of appointment of Mark Goodall as a director (1 page) |
21 June 2010 | Termination of appointment of Mark Goodall as a director (1 page) |
14 October 2009 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 14 October 2009 (1 page) |
24 September 2009 | Appointment terminated secretary christopher nelson (1 page) |
24 September 2009 | Appointment terminated secretary christopher nelson (1 page) |
17 September 2009 | Secretary appointed mr michael charles joyce (1 page) |
17 September 2009 | Secretary appointed mr michael charles joyce (1 page) |
7 August 2009 | Return made up to 29/07/09; full list of members (12 pages) |
7 August 2009 | Return made up to 29/07/09; full list of members (12 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 February 2009 | Director appointed daphne sloan elliott (2 pages) |
27 February 2009 | Director appointed moyna louise mary wilson (2 pages) |
27 February 2009 | Director appointed daphne sloan elliott (2 pages) |
27 February 2009 | Director appointed moyna louise mary wilson (2 pages) |
20 February 2009 | Director appointed mark seaward goodall (2 pages) |
20 February 2009 | Director appointed mark seaward goodall (2 pages) |
17 February 2009 | Director appointed brenda anne capon (2 pages) |
17 February 2009 | Director appointed amelia violet macdonald (2 pages) |
17 February 2009 | Director appointed brenda anne capon (2 pages) |
17 February 2009 | Director appointed amelia violet macdonald (2 pages) |
13 February 2009 | Director appointed shelia lisbeth lovell (2 pages) |
13 February 2009 | Director appointed shelia lisbeth lovell (2 pages) |
7 February 2009 | Director appointed joyce sheila waite (2 pages) |
7 February 2009 | Director appointed joyce sheila waite (2 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
25 November 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
25 November 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
1 August 2008 | Return made up to 29/07/08; full list of members (12 pages) |
1 August 2008 | Return made up to 29/07/08; full list of members (12 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
7 August 2007 | Return made up to 29/07/07; full list of members (11 pages) |
7 August 2007 | Return made up to 29/07/07; full list of members (11 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
17 August 2006 | Return made up to 29/07/06; full list of members (13 pages) |
17 August 2006 | Return made up to 29/07/06; full list of members (13 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
7 June 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
7 June 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
9 August 2005 | Return made up to 29/07/05; full list of members (13 pages) |
9 August 2005 | Return made up to 29/07/05; full list of members (13 pages) |
8 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
4 August 2004 | Return made up to 29/07/04; full list of members (19 pages) |
4 August 2004 | Return made up to 29/07/04; full list of members (19 pages) |
15 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 August 2003 | Return made up to 29/07/03; full list of members (26 pages) |
8 August 2003 | Return made up to 29/07/03; full list of members (26 pages) |
12 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
12 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
8 August 2002 | Return made up to 29/07/02; full list of members (13 pages) |
8 August 2002 | Return made up to 29/07/02; full list of members (13 pages) |
12 March 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 March 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
1 August 2001 | Return made up to 29/07/01; full list of members (13 pages) |
1 August 2001 | Return made up to 29/07/01; full list of members (13 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
31 July 2000 | Return made up to 29/07/00; full list of members (13 pages) |
31 July 2000 | Return made up to 29/07/00; full list of members (13 pages) |
10 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
10 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
2 August 1999 | Return made up to 29/07/99; full list of members (12 pages) |
2 August 1999 | Return made up to 29/07/99; full list of members (12 pages) |
28 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
28 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
15 October 1998 | Return made up to 29/07/98; full list of members (13 pages) |
15 October 1998 | Return made up to 29/07/98; full list of members (13 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
12 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
12 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
29 July 1997 | Return made up to 29/07/97; no change of members (4 pages) |
29 July 1997 | Return made up to 29/07/97; no change of members (4 pages) |
25 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
25 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
1 May 1997 | Return made up to 29/07/96; full list of members (7 pages) |
1 May 1997 | Return made up to 29/07/96; full list of members (7 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
2 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
2 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
22 July 1996 | Accounting reference date shortened from 31/07 to 31/03 (1 page) |
22 July 1996 | Accounting reference date shortened from 31/07 to 31/03 (1 page) |
6 June 1996 | Resolutions
|
6 June 1996 | Resolutions
|
6 June 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
6 June 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
22 April 1996 | New director appointed (1 page) |
22 April 1996 | New director appointed (1 page) |
22 April 1996 | New director appointed (1 page) |
22 April 1996 | New director appointed (1 page) |
28 November 1995 | Return made up to 29/07/95; full list of members (18 pages) |
28 November 1995 | Return made up to 29/07/95; full list of members (18 pages) |