London
SE24 0PS
Director Name | Ms Ildiko Zsuzsanna Madarasz |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2023(28 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Senior Payroll Analyst |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Ms Dominika Skwarek |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 12 July 2023(28 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Healthcare |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Miss Zlatka Velikova Vasileva |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2023(28 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Protecting Workers On The Track |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 January 2018(23 years after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Director Name | Julian Charles Mc Entegart |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Role | Computer Programmer |
Correspondence Address | 68 City Road Tilehurst Reading Berkshire RG31 5SB |
Director Name | Maria Jennifer Hoskin |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Manor Court Benhillwood Road Sutton Surrey SM1 4HD |
Director Name | Deborah Anne Thurston |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Role | Teacher |
Correspondence Address | 3 Manor Court Benhillwood Road Sutton Surrey SM1 4HD |
Director Name | Sarah Elizabeth Gibbs |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 8 Manor Court Benhillwood Road Sutton Surrey SM1 4HD |
Director Name | Ellen Brigid Bacon |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manor Court Benhill Wood Road Sutton Surrey SM1 4HD |
Secretary Name | Julian Charles Mc Entegart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Role | Computer Programmer |
Correspondence Address | 68 City Road Tilehurst Reading Berkshire RG31 5SB |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Deborah Anne Thurston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1996(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | 3 Manor Court Benhillwood Road Sutton Surrey SM1 4HD |
Director Name | Margaret Boys |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 March 2002) |
Role | Executive Officer |
Correspondence Address | 12 Manor Court Benhill Wood Road Sutton Surrey SM1 4HD |
Director Name | Jeffrey Stanley Girt |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(3 years, 10 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 25 May 2023) |
Role | Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Manor Court Benhill Wood Road Sutton Surrey SM1 4HD |
Director Name | Loris Amarteifio |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 30 October 1998(3 years, 10 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 16 December 2021) |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 11 Manor Court Benhill Wood Road Sutton Surrey SM1 4HD |
Director Name | Calvin Anthony Pollard |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(4 years after company formation) |
Appointment Duration | 14 years (resigned 15 December 2012) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 9 Manor Court Benhill Wood Road Sutton Surrey SM1 4HD |
Director Name | Antony John Michael Hudson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1998(4 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 July 2003) |
Role | Golf Club Manager |
Correspondence Address | 10 Manor Court Benhill Wood Road Sutton Surrey SM1 4HD |
Director Name | Glenn Harvey |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(4 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 June 2008) |
Role | Assistant Centre Manager |
Correspondence Address | 8 Manor Court Benhill Wood Road Sutton Surrey SM1 4HD |
Secretary Name | Ellen Brigid Bacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(4 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 April 1999) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manor Court Benhill Wood Road Sutton Surrey SM1 4HD |
Director Name | Ms Carole Ann Greig |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(4 years, 3 months after company formation) |
Appointment Duration | 23 years (resigned 30 March 2022) |
Role | Care Manager |
Country of Residence | England |
Correspondence Address | 3 Manor Court Benhill Wood Road Sutton Surrey SM1 4HD |
Secretary Name | Linda Ann Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(4 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 94 Edgehill Road Chislehurst Kent BR7 6LB |
Director Name | Mr Mark McPartlin |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(4 years, 7 months after company formation) |
Appointment Duration | 24 years (resigned 18 July 2023) |
Role | Broker Sales |
Country of Residence | United Kingdom |
Correspondence Address | 7 Manor Court Benhill Wood Road Sutton Surrey SM1 4HD |
Director Name | David Jon Beale |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(4 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 21 December 2018) |
Role | Heating & Plumbing Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Orchard Way Sutton Surrey SM1 3QQ |
Secretary Name | Ms Carole Ann Greig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 July 2006) |
Role | Care Manager |
Country of Residence | England |
Correspondence Address | 3 Manor Court Benhill Wood Road Sutton Surrey SM1 4HD |
Director Name | Gonul Cilasun |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(6 years, 1 month after company formation) |
Appointment Duration | 22 years, 3 months (resigned 17 May 2023) |
Role | Importer Exporter |
Country of Residence | United Kingdom |
Correspondence Address | 1 Claremount Close Epsom Surrey KT18 5XN |
Director Name | Richard Joseph Penson |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 November 2004) |
Role | Mechanic |
Correspondence Address | 12 Manor Court Sutton Surrey SM1 4HD |
Director Name | David Rosser |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 May 2006) |
Role | IT Support Analyst |
Correspondence Address | 10 Manor Court Benhill Wood Road Sutton Surrey SM1 4HD |
Director Name | Amanda Louise Billingham |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 2012) |
Role | Occupational Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Manor Court Benhill Wood Road Sutton Surrey SM1 4HD |
Director Name | Bheki Wiseman Zazi Mathonsi |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 May 2006(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2010) |
Role | Bus Driver |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Manor Court Benhill Wood Road Sutton Surrey SM1 4HD |
Director Name | Mr Ryan Miguel Goncalves Gouveia |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 13 January 2011(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 27 October 2020) |
Role | Driving Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Manor Court Benhill Wood Road Sutton Surrey SM1 4HD |
Director Name | Mr Mohinder Kumar |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 December 2012(17 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 28 October 2013) |
Role | I.T.Consultant |
Country of Residence | England |
Correspondence Address | Flat 1 Manor Court Benhill Wood Road Sutton Surrey SM1 4HD |
Director Name | Mr Jeffrey Stanley Girt |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2023(28 years, 5 months after company formation) |
Appointment Duration | 6 days (resigned 31 May 2023) |
Role | Decorator |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Miss Courtney Frazier |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2023(28 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 14 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | Flats & General Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2006(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 January 2018) |
Correspondence Address | 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
Registered Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Carole Greig 9.09% Ordinary |
---|---|
1 at £1 | Cassio Cacares & Milena Reyes 9.09% Ordinary |
1 at £1 | David Beale 9.09% Ordinary |
1 at £1 | Gonui Cilasun 9.09% Ordinary |
1 at £1 | Ildiko Madarasz 9.09% Ordinary |
1 at £1 | Jeffrey Girt 9.09% Ordinary |
1 at £1 | Loris Amarteifio 9.09% Ordinary |
1 at £1 | Madiha Kanwal 9.09% Ordinary |
1 at £1 | Mark Mcpartlin 9.09% Ordinary |
1 at £1 | Parveen James & Linus Kanwal James 9.09% Ordinary |
1 at £1 | Ryan Gouveia 9.09% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,188 |
Net Worth | £4,968 |
Cash | £7,487 |
Current Liabilities | £6,935 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
19 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Termination of appointment of Mark Mcpartlin as a director on 18 July 2023 (1 page) |
14 July 2023 | Appointment of Miss Zlatka Velikova Vasileva as a director on 12 July 2023 (2 pages) |
13 July 2023 | Appointment of Miss Courtney Frazier as a director on 12 July 2023 (2 pages) |
13 July 2023 | Appointment of Ms Dominika Skwarek as a director on 12 July 2023 (2 pages) |
13 July 2023 | Appointment of Ms Ildiko Zsuzsanna Madarasz as a director on 12 July 2023 (2 pages) |
2 June 2023 | Termination of appointment of Jeffrey Stanley Girt as a director on 31 May 2023 (1 page) |
30 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
30 May 2023 | Appointment of Mr Jeffrey Stanley Girt as a director on 25 May 2023 (2 pages) |
25 May 2023 | Termination of appointment of Jeffrey Stanley Girt as a director on 25 May 2023 (1 page) |
18 May 2023 | Termination of appointment of Gonul Cilasun as a director on 17 May 2023 (1 page) |
24 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
21 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
30 March 2022 | Termination of appointment of Carole Ann Greig as a director on 30 March 2022 (1 page) |
29 December 2021 | Termination of appointment of Loris Amarteifio as a director on 16 December 2021 (1 page) |
29 December 2021 | Confirmation statement made on 14 November 2021 with updates (4 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
30 January 2021 | Micro company accounts made up to 31 December 2019 (5 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
3 November 2020 | Termination of appointment of Ryan Miguel Goncalves Gouveia as a director on 27 October 2020 (1 page) |
10 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
10 June 2020 | Registered 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 2019 | Confirmation statement made on 14 December 2019 with updates (5 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
23 December 2018 | Termination of appointment of David Jon Beale as a director on 21 December 2018 (1 page) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
2 January 2018 | Termination of appointment of Flats & General Management Ltd as a secretary on 2 January 2018 (1 page) |
2 January 2018 | Appointment of Hes Estate Management Ltd as a secretary on 2 January 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
28 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
23 September 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
23 September 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
9 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
8 September 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
8 September 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
27 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
27 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
2 July 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
2 July 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
28 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
27 December 2013 | Termination of appointment of Mohinder Kumar as a director (1 page) |
27 December 2013 | Termination of appointment of Mohinder Kumar as a director (1 page) |
2 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
2 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
14 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (14 pages) |
14 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (14 pages) |
11 January 2013 | Termination of appointment of Calvin Pollard as a director (1 page) |
11 January 2013 | Termination of appointment of Calvin Pollard as a director (1 page) |
23 December 2012 | Appointment of Mr Mohinder Kumar as a director (2 pages) |
23 December 2012 | Appointment of Mr Mohinder Kumar as a director (2 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
20 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (15 pages) |
20 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (15 pages) |
17 February 2012 | Termination of appointment of Amanda Billingham as a director (1 page) |
17 February 2012 | Termination of appointment of Amanda Billingham as a director (1 page) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
9 February 2011 | Appointment of Mr Ryan Miguel Goncalves Gouveia as a director (2 pages) |
9 February 2011 | Appointment of Mr Ryan Miguel Goncalves Gouveia as a director (2 pages) |
13 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (15 pages) |
13 January 2011 | Appointment of Mr Cassio Caceres as a director (2 pages) |
13 January 2011 | Appointment of Mr Cassio Caceres as a director (2 pages) |
13 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (15 pages) |
12 January 2011 | Termination of appointment of Ellen Bacon as a director (1 page) |
12 January 2011 | Termination of appointment of Ellen Bacon as a director (1 page) |
12 January 2011 | Termination of appointment of Bheki Mathonsi as a director (1 page) |
12 January 2011 | Termination of appointment of Bheki Mathonsi as a director (1 page) |
12 August 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
12 August 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
10 March 2010 | Director's details changed for Calvin Anthony Pollard on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Mark Mcpartlin on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Carole Ann Greig on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Ellen Brigid Bacon on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Calvin Anthony Pollard on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Gonul Cilasun on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Amanda Louise Billingham on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Carole Ann Greig on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Bheki Wiseman Zazi Mathonsi on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Amanda Louise Billingham on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Calvin Anthony Pollard on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Ellen Brigid Bacon on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Loris Amarteifio on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for David Jon Beale on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Ellen Brigid Bacon on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (14 pages) |
10 March 2010 | Director's details changed for Bheki Wiseman Zazi Mathonsi on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for David Jon Beale on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Gonul Cilasun on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Mark Mcpartlin on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for David Jon Beale on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Loris Amarteifio on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Gonul Cilasun on 1 October 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Flats & General Management Ltd on 1 October 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Flats & General Management Ltd on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Jeffrey Stanley Girt on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (14 pages) |
10 March 2010 | Director's details changed for Carole Ann Greig on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Bheki Wiseman Zazi Mathonsi on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Amanda Louise Billingham on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Jeffrey Stanley Girt on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Mark Mcpartlin on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Loris Amarteifio on 1 October 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Flats & General Management Ltd on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Jeffrey Stanley Girt on 1 October 2009 (2 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
1 April 2009 | Appointment terminated director glenn harvey (1 page) |
1 April 2009 | Return made up to 14/12/08; full list of members (10 pages) |
1 April 2009 | Appointment terminated director glenn harvey (1 page) |
1 April 2009 | Return made up to 14/12/08; full list of members (10 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
24 January 2008 | Return made up to 14/12/07; no change of members (11 pages) |
24 January 2008 | Return made up to 14/12/07; no change of members (11 pages) |
15 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
15 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
15 January 2007 | Return made up to 14/12/06; full list of members (14 pages) |
15 January 2007 | Return made up to 14/12/06; full list of members (14 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: 3 manor court benhill wood road sutton surrey SM1 4HD (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: 3 manor court benhill wood road sutton surrey SM1 4HD (1 page) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | New secretary appointed (2 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
23 February 2006 | Return made up to 14/12/05; full list of members (14 pages) |
23 February 2006 | Return made up to 14/12/05; full list of members (14 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
2 June 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
2 June 2005 | Return made up to 14/12/03; no change of members (12 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Return made up to 14/12/04; full list of members (14 pages) |
2 June 2005 | Return made up to 14/12/02; no change of members (12 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Return made up to 14/12/02; no change of members (12 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
2 June 2005 | Return made up to 14/12/04; full list of members (14 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Return made up to 14/12/03; no change of members (12 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
2 June 2005 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
31 May 2005 | Restoration by order of the court (5 pages) |
31 May 2005 | Restoration by order of the court (5 pages) |
18 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2002 | Application for striking-off (9 pages) |
23 September 2002 | Application for striking-off (9 pages) |
29 March 2002 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
29 March 2002 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
28 January 2002 | Return made up to 14/12/01; full list of members (12 pages) |
28 January 2002 | Return made up to 14/12/01; full list of members (12 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
15 March 2001 | New secretary appointed (3 pages) |
15 March 2001 | New director appointed (1 page) |
15 March 2001 | Return made up to 14/12/00; full list of members
|
15 March 2001 | New director appointed (1 page) |
15 March 2001 | New director appointed (1 page) |
15 March 2001 | New director appointed (1 page) |
15 March 2001 | New director appointed (1 page) |
15 March 2001 | New director appointed (1 page) |
15 March 2001 | New director appointed (1 page) |
15 March 2001 | New director appointed (1 page) |
15 March 2001 | New director appointed (1 page) |
15 March 2001 | New director appointed (1 page) |
15 March 2001 | New director appointed (1 page) |
15 March 2001 | New director appointed (1 page) |
15 March 2001 | New secretary appointed (3 pages) |
15 March 2001 | Return made up to 14/12/00; full list of members
|
20 November 2000 | Full accounts made up to 31 December 1999 (1 page) |
20 November 2000 | Full accounts made up to 31 December 1999 (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: 94 edgehill road chislehurst kent BR7 6LB (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: 94 edgehill road chislehurst kent BR7 6LB (1 page) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Secretary resigned (1 page) |
12 January 2000 | Return made up to 14/12/99; full list of members
|
12 January 2000 | Return made up to 14/12/99; full list of members
|
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 July 1999 | New director appointed (2 pages) |
4 July 1999 | New director appointed (2 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: 1 manor court benhill wood road sutton surrey SM1 4HD (1 page) |
11 May 1999 | Secretary resigned (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: 1 manor court benhill wood road sutton surrey SM1 4HD (1 page) |
11 May 1999 | New secretary appointed (2 pages) |
11 May 1999 | New secretary appointed (2 pages) |
11 May 1999 | Secretary resigned (1 page) |
10 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | New secretary appointed (2 pages) |
19 February 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
19 February 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
3 February 1999 | Return made up to 14/12/98; full list of members
|
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Return made up to 14/12/98; full list of members
|
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
23 September 1998 | Resolutions
|
23 September 1998 | Memorandum and Articles of Association (5 pages) |
23 September 1998 | Memorandum and Articles of Association (5 pages) |
23 September 1998 | Resolutions
|
14 April 1998 | Return made up to 14/12/97; full list of members (8 pages) |
14 April 1998 | Return made up to 14/12/97; full list of members (8 pages) |
9 April 1998 | Full accounts made up to 31 December 1997 (2 pages) |
9 April 1998 | Full accounts made up to 31 December 1997 (2 pages) |
11 July 1997 | Accounts for a small company made up to 31 December 1996 (1 page) |
11 July 1997 | Accounts for a small company made up to 31 December 1996 (1 page) |
28 January 1997 | Return made up to 14/12/96; full list of members (10 pages) |
28 January 1997 | Return made up to 14/12/96; full list of members (10 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: 7 manor court benhillwood road sutton surrey SM1 4HD (1 page) |
16 January 1997 | New secretary appointed (2 pages) |
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: 7 manor court benhillwood road sutton surrey SM1 4HD (1 page) |
16 January 1997 | New secretary appointed (2 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
12 January 1996 | Return made up to 14/12/95; full list of members (8 pages) |
12 January 1996 | Return made up to 14/12/95; full list of members (8 pages) |
14 December 1994 | Incorporation (15 pages) |
14 December 1994 | Incorporation (15 pages) |