Company NameManor Court (Sutton) Housing Association Limited
Company StatusActive
Company Number03001567
CategoryPrivate Limited Company
Incorporation Date14 December 1994(29 years, 4 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 NameMr Cassio Caceres
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(16 years after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address195a Mayall Road
London
SE24 0PS
Director NameMs Ildiko Zsuzsanna Madarasz
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2023(28 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks
RoleSenior Payroll Analyst
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMs Dominika Skwarek
Date of BirthMay 1980 (Born 44 years ago)
NationalityPolish
StatusCurrent
Appointed12 July 2023(28 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks
RoleHealthcare
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMiss Zlatka Velikova Vasileva
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2023(28 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks
RoleProtecting Workers On The Track
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed02 January 2018(23 years after company formation)
Appointment Duration6 years, 3 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameJulian Charles Mc Entegart
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(same day as company formation)
RoleComputer Programmer
Correspondence Address68 City Road
Tilehurst
Reading
Berkshire
RG31 5SB
Director NameMaria Jennifer Hoskin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Manor Court
Benhillwood Road
Sutton
Surrey
SM1 4HD
Director NameDeborah Anne Thurston
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(same day as company formation)
RoleTeacher
Correspondence Address3 Manor Court
Benhillwood Road
Sutton
Surrey
SM1 4HD
Director NameSarah Elizabeth Gibbs
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(same day as company formation)
RoleCivil Servant
Correspondence Address8 Manor Court
Benhillwood Road
Sutton
Surrey
SM1 4HD
Director NameEllen Brigid Bacon
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Manor Court
Benhill Wood Road
Sutton
Surrey
SM1 4HD
Secretary NameJulian Charles Mc Entegart
NationalityBritish
StatusResigned
Appointed14 December 1994(same day as company formation)
RoleComputer Programmer
Correspondence Address68 City Road
Tilehurst
Reading
Berkshire
RG31 5SB
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed14 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameDeborah Anne Thurston
NationalityBritish
StatusResigned
Appointed02 November 1996(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 March 1999)
RoleCompany Director
Correspondence Address3 Manor Court
Benhillwood Road
Sutton
Surrey
SM1 4HD
Director NameMargaret Boys
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 March 2002)
RoleExecutive Officer
Correspondence Address12 Manor Court
Benhill Wood Road
Sutton
Surrey
SM1 4HD
Director NameJeffrey Stanley Girt
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(3 years, 10 months after company formation)
Appointment Duration24 years, 7 months (resigned 25 May 2023)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence Address2 Manor Court
Benhill Wood Road
Sutton
Surrey
SM1 4HD
Director NameLoris Amarteifio
Date of BirthNovember 1960 (Born 63 years ago)
NationalityGhanaian
StatusResigned
Appointed30 October 1998(3 years, 10 months after company formation)
Appointment Duration23 years, 1 month (resigned 16 December 2021)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address11 Manor Court
Benhill Wood Road
Sutton
Surrey
SM1 4HD
Director NameCalvin Anthony Pollard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(4 years after company formation)
Appointment Duration14 years (resigned 15 December 2012)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address9 Manor Court
Benhill Wood Road
Sutton
Surrey
SM1 4HD
Director NameAntony John Michael Hudson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1998(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 04 July 2003)
RoleGolf Club Manager
Correspondence Address10 Manor Court
Benhill Wood Road
Sutton
Surrey
SM1 4HD
Director NameGlenn Harvey
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(4 years after company formation)
Appointment Duration9 years, 5 months (resigned 05 June 2008)
RoleAssistant Centre Manager
Correspondence Address8 Manor Court
Benhill Wood Road
Sutton
Surrey
SM1 4HD
Secretary NameEllen Brigid Bacon
NationalityBritish
StatusResigned
Appointed05 March 1999(4 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 April 1999)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Manor Court
Benhill Wood Road
Sutton
Surrey
SM1 4HD
Director NameMs Carole Ann Greig
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(4 years, 3 months after company formation)
Appointment Duration23 years (resigned 30 March 2022)
RoleCare Manager
Country of ResidenceEngland
Correspondence Address3 Manor Court
Benhill Wood Road
Sutton
Surrey
SM1 4HD
Secretary NameLinda Ann Reynolds
NationalityBritish
StatusResigned
Appointed23 April 1999(4 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 April 2000)
RoleCompany Director
Correspondence Address94 Edgehill Road
Chislehurst
Kent
BR7 6LB
Director NameMr Mark McPartlin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(4 years, 7 months after company formation)
Appointment Duration24 years (resigned 18 July 2023)
RoleBroker Sales
Country of ResidenceUnited Kingdom
Correspondence Address7 Manor Court
Benhill Wood Road
Sutton
Surrey
SM1 4HD
Director NameDavid Jon Beale
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(4 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 21 December 2018)
RoleHeating & Plumbing Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Orchard Way
Sutton
Surrey
SM1 3QQ
Secretary NameMs Carole Ann Greig
NationalityBritish
StatusResigned
Appointed01 May 2000(5 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 July 2006)
RoleCare Manager
Country of ResidenceEngland
Correspondence Address3 Manor Court
Benhill Wood Road
Sutton
Surrey
SM1 4HD
Director NameGonul Cilasun
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(6 years, 1 month after company formation)
Appointment Duration22 years, 3 months (resigned 17 May 2023)
RoleImporter Exporter
Country of ResidenceUnited Kingdom
Correspondence Address1 Claremount Close
Epsom
Surrey
KT18 5XN
Director NameRichard Joseph Penson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 November 2004)
RoleMechanic
Correspondence Address12 Manor Court
Sutton
Surrey
SM1 4HD
Director NameDavid Rosser
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 May 2006)
RoleIT Support Analyst
Correspondence Address10 Manor Court
Benhill Wood Road
Sutton
Surrey
SM1 4HD
Director NameAmanda Louise Billingham
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(9 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2012)
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Manor Court
Benhill Wood Road
Sutton
Surrey
SM1 4HD
Director NameBheki Wiseman Zazi Mathonsi
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed24 May 2006(11 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2010)
RoleBus Driver
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Manor Court
Benhill Wood Road
Sutton
Surrey
SM1 4HD
Director NameMr Ryan Miguel Goncalves Gouveia
Date of BirthAugust 1982 (Born 41 years ago)
NationalityPortuguese
StatusResigned
Appointed13 January 2011(16 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 27 October 2020)
RoleDriving Instructor
Country of ResidenceUnited Kingdom
Correspondence Address9 Manor Court
Benhill Wood Road
Sutton
Surrey
SM1 4HD
Director NameMr Mohinder Kumar
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed01 December 2012(17 years, 11 months after company formation)
Appointment Duration11 months (resigned 28 October 2013)
RoleI.T.Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1 Manor Court
Benhill Wood Road
Sutton
Surrey
SM1 4HD
Director NameMr Jeffrey Stanley Girt
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2023(28 years, 5 months after company formation)
Appointment Duration6 days (resigned 31 May 2023)
RoleDecorator
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMiss Courtney Frazier
Date of BirthJune 1990 (Born 33 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2023(28 years, 7 months after company formation)
Appointment Duration4 months (resigned 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameFlats & General Management Ltd (Corporation)
StatusResigned
Appointed06 June 2006(11 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 02 January 2018)
Correspondence Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Carole Greig
9.09%
Ordinary
1 at £1Cassio Cacares & Milena Reyes
9.09%
Ordinary
1 at £1David Beale
9.09%
Ordinary
1 at £1Gonui Cilasun
9.09%
Ordinary
1 at £1Ildiko Madarasz
9.09%
Ordinary
1 at £1Jeffrey Girt
9.09%
Ordinary
1 at £1Loris Amarteifio
9.09%
Ordinary
1 at £1Madiha Kanwal
9.09%
Ordinary
1 at £1Mark Mcpartlin
9.09%
Ordinary
1 at £1Parveen James & Linus Kanwal James
9.09%
Ordinary
1 at £1Ryan Gouveia
9.09%
Ordinary

Financials

Year2014
Turnover£17,188
Net Worth£4,968
Cash£7,487
Current Liabilities£6,935

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

19 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
18 July 2023Termination of appointment of Mark Mcpartlin as a director on 18 July 2023 (1 page)
14 July 2023Appointment of Miss Zlatka Velikova Vasileva as a director on 12 July 2023 (2 pages)
13 July 2023Appointment of Miss Courtney Frazier as a director on 12 July 2023 (2 pages)
13 July 2023Appointment of Ms Dominika Skwarek as a director on 12 July 2023 (2 pages)
13 July 2023Appointment of Ms Ildiko Zsuzsanna Madarasz as a director on 12 July 2023 (2 pages)
2 June 2023Termination of appointment of Jeffrey Stanley Girt as a director on 31 May 2023 (1 page)
30 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 May 2023Appointment of Mr Jeffrey Stanley Girt as a director on 25 May 2023 (2 pages)
25 May 2023Termination of appointment of Jeffrey Stanley Girt as a director on 25 May 2023 (1 page)
18 May 2023Termination of appointment of Gonul Cilasun as a director on 17 May 2023 (1 page)
24 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
21 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 March 2022Termination of appointment of Carole Ann Greig as a director on 30 March 2022 (1 page)
29 December 2021Termination of appointment of Loris Amarteifio as a director on 16 December 2021 (1 page)
29 December 2021Confirmation statement made on 14 November 2021 with updates (4 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
30 January 2021Micro company accounts made up to 31 December 2019 (5 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
3 November 2020Termination of appointment of Ryan Miguel Goncalves Gouveia as a director on 27 October 2020 (1 page)
10 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
10 June 2020Registered office address changed from 11 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 10 June 2020 (1 page)
22 December 2019Confirmation statement made on 14 December 2019 with updates (5 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
23 December 2018Termination of appointment of David Jon Beale as a director on 21 December 2018 (1 page)
25 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
2 January 2018Termination of appointment of Flats & General Management Ltd as a secretary on 2 January 2018 (1 page)
2 January 2018Appointment of Hes Estate Management Ltd as a secretary on 2 January 2018 (2 pages)
2 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
28 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
23 September 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
23 September 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
9 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 11
(12 pages)
9 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 11
(12 pages)
8 September 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
8 September 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
27 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 11
(12 pages)
27 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 11
(12 pages)
2 July 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
2 July 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
28 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 11
(12 pages)
28 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 11
(12 pages)
27 December 2013Termination of appointment of Mohinder Kumar as a director (1 page)
27 December 2013Termination of appointment of Mohinder Kumar as a director (1 page)
2 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
2 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
14 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (14 pages)
14 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (14 pages)
11 January 2013Termination of appointment of Calvin Pollard as a director (1 page)
11 January 2013Termination of appointment of Calvin Pollard as a director (1 page)
23 December 2012Appointment of Mr Mohinder Kumar as a director (2 pages)
23 December 2012Appointment of Mr Mohinder Kumar as a director (2 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
20 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (15 pages)
20 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (15 pages)
17 February 2012Termination of appointment of Amanda Billingham as a director (1 page)
17 February 2012Termination of appointment of Amanda Billingham as a director (1 page)
5 October 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
9 February 2011Appointment of Mr Ryan Miguel Goncalves Gouveia as a director (2 pages)
9 February 2011Appointment of Mr Ryan Miguel Goncalves Gouveia as a director (2 pages)
13 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (15 pages)
13 January 2011Appointment of Mr Cassio Caceres as a director (2 pages)
13 January 2011Appointment of Mr Cassio Caceres as a director (2 pages)
13 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (15 pages)
12 January 2011Termination of appointment of Ellen Bacon as a director (1 page)
12 January 2011Termination of appointment of Ellen Bacon as a director (1 page)
12 January 2011Termination of appointment of Bheki Mathonsi as a director (1 page)
12 January 2011Termination of appointment of Bheki Mathonsi as a director (1 page)
12 August 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
12 August 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
10 March 2010Director's details changed for Calvin Anthony Pollard on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Mark Mcpartlin on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Carole Ann Greig on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Ellen Brigid Bacon on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Calvin Anthony Pollard on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Gonul Cilasun on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Amanda Louise Billingham on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Carole Ann Greig on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Bheki Wiseman Zazi Mathonsi on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Amanda Louise Billingham on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Calvin Anthony Pollard on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Ellen Brigid Bacon on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Loris Amarteifio on 1 October 2009 (2 pages)
10 March 2010Director's details changed for David Jon Beale on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Ellen Brigid Bacon on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (14 pages)
10 March 2010Director's details changed for Bheki Wiseman Zazi Mathonsi on 1 October 2009 (2 pages)
10 March 2010Director's details changed for David Jon Beale on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Gonul Cilasun on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Mark Mcpartlin on 1 October 2009 (2 pages)
10 March 2010Director's details changed for David Jon Beale on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Loris Amarteifio on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Gonul Cilasun on 1 October 2009 (2 pages)
10 March 2010Secretary's details changed for Flats & General Management Ltd on 1 October 2009 (2 pages)
10 March 2010Secretary's details changed for Flats & General Management Ltd on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Jeffrey Stanley Girt on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (14 pages)
10 March 2010Director's details changed for Carole Ann Greig on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Bheki Wiseman Zazi Mathonsi on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Amanda Louise Billingham on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Jeffrey Stanley Girt on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Mark Mcpartlin on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Loris Amarteifio on 1 October 2009 (2 pages)
10 March 2010Secretary's details changed for Flats & General Management Ltd on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Jeffrey Stanley Girt on 1 October 2009 (2 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
1 April 2009Appointment terminated director glenn harvey (1 page)
1 April 2009Return made up to 14/12/08; full list of members (10 pages)
1 April 2009Appointment terminated director glenn harvey (1 page)
1 April 2009Return made up to 14/12/08; full list of members (10 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
24 January 2008Return made up to 14/12/07; no change of members (11 pages)
24 January 2008Return made up to 14/12/07; no change of members (11 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
15 January 2007Return made up to 14/12/06; full list of members (14 pages)
15 January 2007Return made up to 14/12/06; full list of members (14 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
1 August 2006Registered office changed on 01/08/06 from: 3 manor court benhill wood road sutton surrey SM1 4HD (1 page)
1 August 2006Registered office changed on 01/08/06 from: 3 manor court benhill wood road sutton surrey SM1 4HD (1 page)
1 August 2006New secretary appointed (2 pages)
1 August 2006Secretary resigned (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006New secretary appointed (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
23 February 2006Return made up to 14/12/05; full list of members (14 pages)
23 February 2006Return made up to 14/12/05; full list of members (14 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
2 June 2005Director resigned (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
2 June 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
2 June 2005Director resigned (1 page)
2 June 2005Total exemption full accounts made up to 31 December 2002 (7 pages)
2 June 2005Return made up to 14/12/03; no change of members (12 pages)
2 June 2005Director resigned (1 page)
2 June 2005Return made up to 14/12/04; full list of members (14 pages)
2 June 2005Return made up to 14/12/02; no change of members (12 pages)
2 June 2005New director appointed (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005Return made up to 14/12/02; no change of members (12 pages)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005Total exemption full accounts made up to 31 December 2002 (7 pages)
2 June 2005Return made up to 14/12/04; full list of members (14 pages)
2 June 2005New director appointed (2 pages)
2 June 2005Return made up to 14/12/03; no change of members (12 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005Total exemption full accounts made up to 31 December 2001 (11 pages)
2 June 2005Total exemption full accounts made up to 31 December 2001 (11 pages)
31 May 2005Restoration by order of the court (5 pages)
31 May 2005Restoration by order of the court (5 pages)
18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
23 September 2002Application for striking-off (9 pages)
23 September 2002Application for striking-off (9 pages)
29 March 2002Total exemption full accounts made up to 31 December 2000 (4 pages)
29 March 2002Total exemption full accounts made up to 31 December 2000 (4 pages)
28 January 2002Return made up to 14/12/01; full list of members (12 pages)
28 January 2002Return made up to 14/12/01; full list of members (12 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
15 March 2001New secretary appointed (3 pages)
15 March 2001New director appointed (1 page)
15 March 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
15 March 2001New director appointed (1 page)
15 March 2001New director appointed (1 page)
15 March 2001New director appointed (1 page)
15 March 2001New director appointed (1 page)
15 March 2001New director appointed (1 page)
15 March 2001New director appointed (1 page)
15 March 2001New director appointed (1 page)
15 March 2001New director appointed (1 page)
15 March 2001New director appointed (1 page)
15 March 2001New director appointed (1 page)
15 March 2001New director appointed (1 page)
15 March 2001New secretary appointed (3 pages)
15 March 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
20 November 2000Full accounts made up to 31 December 1999 (1 page)
20 November 2000Full accounts made up to 31 December 1999 (1 page)
19 June 2000Registered office changed on 19/06/00 from: 94 edgehill road chislehurst kent BR7 6LB (1 page)
19 June 2000Registered office changed on 19/06/00 from: 94 edgehill road chislehurst kent BR7 6LB (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000Secretary resigned (1 page)
12 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
12 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
4 July 1999New director appointed (2 pages)
4 July 1999New director appointed (2 pages)
11 May 1999Registered office changed on 11/05/99 from: 1 manor court benhill wood road sutton surrey SM1 4HD (1 page)
11 May 1999Secretary resigned (1 page)
11 May 1999Registered office changed on 11/05/99 from: 1 manor court benhill wood road sutton surrey SM1 4HD (1 page)
11 May 1999New secretary appointed (2 pages)
11 May 1999New secretary appointed (2 pages)
11 May 1999Secretary resigned (1 page)
10 April 1999New secretary appointed (2 pages)
10 April 1999New secretary appointed (2 pages)
19 February 1999Accounts for a small company made up to 31 December 1998 (1 page)
19 February 1999Accounts for a small company made up to 31 December 1998 (1 page)
3 February 1999Return made up to 14/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999Return made up to 14/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
23 September 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
23 September 1998Memorandum and Articles of Association (5 pages)
23 September 1998Memorandum and Articles of Association (5 pages)
23 September 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
14 April 1998Return made up to 14/12/97; full list of members (8 pages)
14 April 1998Return made up to 14/12/97; full list of members (8 pages)
9 April 1998Full accounts made up to 31 December 1997 (2 pages)
9 April 1998Full accounts made up to 31 December 1997 (2 pages)
11 July 1997Accounts for a small company made up to 31 December 1996 (1 page)
11 July 1997Accounts for a small company made up to 31 December 1996 (1 page)
28 January 1997Return made up to 14/12/96; full list of members (10 pages)
28 January 1997Return made up to 14/12/96; full list of members (10 pages)
16 January 1997Registered office changed on 16/01/97 from: 7 manor court benhillwood road sutton surrey SM1 4HD (1 page)
16 January 1997New secretary appointed (2 pages)
16 January 1997Secretary resigned (1 page)
16 January 1997Secretary resigned (1 page)
16 January 1997Registered office changed on 16/01/97 from: 7 manor court benhillwood road sutton surrey SM1 4HD (1 page)
16 January 1997New secretary appointed (2 pages)
10 October 1996Full accounts made up to 31 December 1995 (5 pages)
10 October 1996Full accounts made up to 31 December 1995 (5 pages)
12 January 1996Return made up to 14/12/95; full list of members (8 pages)
12 January 1996Return made up to 14/12/95; full list of members (8 pages)
14 December 1994Incorporation (15 pages)
14 December 1994Incorporation (15 pages)