Company NameMing Tak Chinese School
Company StatusActive
Company Number03007829
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 January 1995(29 years, 3 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameDr Siu Wah Wong
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2005(10 years, 5 months after company formation)
Appointment Duration18 years, 10 months
RoleEngineering Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Beverley Avenue
West Wimbledon
SW20 0RL
Director NameMr Wing Fo Cheung
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2008(13 years, 10 months after company formation)
Appointment Duration15 years, 5 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address61 Burdon Lane
Sutton
Surrey
SM2 7BY
Director NameMr Peter Nam
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2008(13 years, 10 months after company formation)
Appointment Duration15 years, 5 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address22 Tangmere Grove
Kingston Upon Thames
Surrey
KT2 5GT
Secretary NameMr Wing Fo Cheung
StatusCurrent
Appointed20 July 2009(14 years, 6 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Correspondence Address61 Burdon Lane
Sutton
Surrey
SM2 7BY
Secretary NameSam Lin
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address34 Fairdene Road
Coulsdon
Surrey
CR5 1RB
Director NameMr Peter Nam
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(6 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1996)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Tangmere Grove
Kingston Upon Thames
Surrey
KT2 5GT
Director NameTsun Wah Lung
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(6 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1996)
RoleComputer Auditor
Correspondence Address39 Grand Drive
Raynes Park
London
SW20 0JB
Director NameGabriel Lung
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(6 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 01 March 2005)
RoleComputer Auditor
Correspondence Address195 Sandy Lane
Sutton
Surrey
SM2 7EU
Director NameSiew Tin Ho
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(6 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 09 January 1997)
RoleAsst Accountant
Correspondence Address59 York Road
Sutton
Surrey
SM2 6HN
Director NameLai Kuen Cheung
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(6 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 19 May 1997)
RoleAnalyst/Programmer
Correspondence Address5 Montague Road
London
SW19 1TB
Director NameMr Wing Fo Cheung
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(6 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 03 February 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence Address61 Burdon Lane
Sutton
Surrey
SM2 7BY
Director NameLai Vun Gough
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(6 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 07 September 2002)
RoleAccountant
Correspondence Address7 West Drive
Sutton
Surrey
SM2 7NB
Secretary NameWing Fo Cheung
NationalityBritish
StatusResigned
Appointed01 August 1995(6 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1996)
RoleEngineer
Correspondence Address27 Osier Way
Banstead
Surrey
SM7 1LL
Director NameSue Siew Tin Ho
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(1 year, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 07 September 2002)
RoleCompany Director
Correspondence Address59 York Road
Cheam
Sutton
Surrey
SM2 6HN
Director NameChoi Har Leong
Date of BirthOctober 1947 (Born 76 years ago)
NationalityMalaysian
StatusResigned
Appointed10 September 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 1997)
RoleChartered Accountant
Correspondence Address86 Old Farleigh Road
Selsdon
South Croydon
Surrey
CR2 8QB
Secretary NameGabriel Lung
NationalityBritish
StatusResigned
Appointed10 September 1996(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 1999)
RoleChartered Engineer
Correspondence Address195 Sandy Lane
Sutton
Surrey
SM2 7EU
Director NameCheng Yam Tan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2000)
RoleInformation Security Consultan
Correspondence Address41 Farm Way
Worcester Aprk
Surrey
KT4 8RT
Director NameMr Peter Nam
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(3 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 February 2007)
RoleLocal Govt Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Tangmere Grove
Kingston Upon Thames
Surrey
KT2 5GT
Secretary NameMr Kin Ming Tsang
NationalityBritish
StatusResigned
Appointed10 October 1999(4 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 South Drive
Cheam
Sutton
Surrey
SM2 7PN
Director NameOnnwah Scanlan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2001)
RoleChartered Accountant
Correspondence Address11 Chestnut Grove
New Malden
Surrey
KT3 3JJ
Director NameOnnwah Scanlan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2002(7 years, 8 months after company formation)
Appointment Duration10 months (resigned 05 July 2003)
RoleHousewife
Correspondence Address11 Chestnut Grove
New Malden
Surrey
KT3 3JJ
Director NameMiss Phyllis Ching-A Sue
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2002(7 years, 8 months after company formation)
Appointment Duration10 months (resigned 05 July 2003)
RoleAccountant
Correspondence Address23 Woodhatch Spinney
Coulsdon
Surrey
CR5 2SU
Director NameClaire Yee Loo Kelly
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySingaporean
StatusResigned
Appointed06 September 2003(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 10 September 2005)
RoleCompany Director
Correspondence Address37 Cuddington Avenue
Worcester Park
Surrey
KT4 7DB
Director NameMr Feng Pan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2003(8 years, 8 months after company formation)
Appointment Duration4 years (resigned 08 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address151 Malden Road
Sutton
Surrey
SM3 8QY
Director NameDr Vincent Tam
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2003(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 January 2006)
RoleScientist
Country of ResidenceEngland
Correspondence Address44 Rivermead
East Molesey
Surrey
KT8 9AZ
Secretary NameClaire Yee Loo Kelly
NationalitySingaporean
StatusResigned
Appointed06 September 2003(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 10 September 2005)
RoleCompany Director
Correspondence Address37 Cuddington Avenue
Worcester Park
Surrey
KT4 7DB
Director NameOnnwah Leong
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish Subject
StatusResigned
Appointed10 September 2005(10 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 September 2007)
RoleChartered Accountant
Correspondence Address11 Chestnut Grove
New Malden
Surrey
KT3 3JJ
Director NameCrystal Qiang Wen Poon
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2005(10 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 July 2008)
RoleCompany Director
Correspondence Address44 Aragon Avenue
Epsom
Surrey
KT17 2QG
Secretary NameMr Wing Fo Cheung
NationalityBritish
StatusResigned
Appointed10 September 2005(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 2007)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address61 Burdon Lane
Sutton
Surrey
SM2 7BY
Director NameDr Keming Hu
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(11 years, 6 months after company formation)
Appointment Duration2 years (resigned 20 July 2008)
RoleIT Engineer
Correspondence Address83 Station Road
Redhill
Surrey
RH1 1DL
Secretary NameOnnwah Leong
NationalityBritish Subject
StatusResigned
Appointed03 February 2007(12 years after company formation)
Appointment Duration7 months (resigned 08 September 2007)
RoleAccountant
Correspondence Address11 Chestnut Grove
New Malden
Surrey
KT3 3JJ
Director NameClaire Yee Loo Kelly
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySingaporean
StatusResigned
Appointed07 July 2007(12 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 March 2008)
RoleLanguage Tutor
Correspondence Address37 Cuddington Avenue
Worcester Park
Surrey
KT4 7DB
Director NameWendy Wai Fong Leung
Date of BirthMay 1968 (Born 56 years ago)
NationalityChinese
StatusResigned
Appointed07 July 2007(12 years, 6 months after company formation)
Appointment Duration2 years (resigned 19 July 2009)
RoleClerk
Correspondence Address34 Tavistock Road
Carshalton
Surrey
SM5 1QP
Director NameShui Leung Lok
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2007(12 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2009)
RoleManager
Correspondence Address31 Beddington Grove
Wallington
Surrey
SM6 8LB
Secretary NameSuki Tang
NationalityBritish
StatusResigned
Appointed07 July 2007(12 years, 6 months after company formation)
Appointment Duration2 years (resigned 19 July 2009)
RoleIt Systems Analyst
Correspondence Address14 Bramley Road
Cheam
Surrey
SM2 7LR

Location

Registered Address61 Burdon Lane
Sutton
Surrey
SM2 7BY
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Financials

Year2014
Turnover£54,164
Net Worth£74,650
Cash£72,142
Current Liabilities£14,995

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

11 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
9 March 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
29 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
15 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
22 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
10 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
11 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
11 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
25 April 2017Termination of appointment of Siu Wah Wong as a director on 15 April 2017 (1 page)
25 April 2017Termination of appointment of Siu Wah Wong as a director on 15 April 2017 (1 page)
20 April 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
20 April 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
12 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
12 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
6 April 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
6 April 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
14 January 2016Annual return made up to 9 January 2016 no member list (5 pages)
14 January 2016Annual return made up to 9 January 2016 no member list (5 pages)
14 January 2016Annual return made up to 9 January 2016 no member list (5 pages)
28 April 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
28 April 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
13 January 2015Annual return made up to 9 January 2015 no member list (5 pages)
13 January 2015Annual return made up to 9 January 2015 no member list (5 pages)
13 January 2015Annual return made up to 9 January 2015 no member list (5 pages)
22 April 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
22 April 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
17 January 2014Annual return made up to 9 January 2014 no member list (5 pages)
17 January 2014Annual return made up to 9 January 2014 no member list (5 pages)
17 January 2014Annual return made up to 9 January 2014 no member list (5 pages)
26 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
26 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
11 January 2013Annual return made up to 9 January 2013 no member list (5 pages)
11 January 2013Annual return made up to 9 January 2013 no member list (5 pages)
11 January 2013Annual return made up to 9 January 2013 no member list (5 pages)
26 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
26 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
13 January 2012Annual return made up to 9 January 2012 no member list (5 pages)
13 January 2012Annual return made up to 9 January 2012 no member list (5 pages)
13 January 2012Annual return made up to 9 January 2012 no member list (5 pages)
13 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
13 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
14 January 2011Annual return made up to 9 January 2011 no member list (5 pages)
14 January 2011Annual return made up to 9 January 2011 no member list (5 pages)
14 January 2011Annual return made up to 9 January 2011 no member list (5 pages)
5 August 2010Termination of appointment of Helen Tu as a director (1 page)
5 August 2010Termination of appointment of Helen Tu as a director (1 page)
29 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
14 January 2010Annual return made up to 9 January 2010 no member list (4 pages)
14 January 2010Director's details changed for Mr. Peter Nam on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr. Peter Nam on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Siu Wah Wong on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Siu Wah Wong on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr. Wing Fo Cheung on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 9 January 2010 no member list (4 pages)
14 January 2010Director's details changed for Ms Helen Pak Chu Tu on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr. Wing Fo Cheung on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 9 January 2010 no member list (4 pages)
14 January 2010Director's details changed for Ms Helen Pak Chu Tu on 14 January 2010 (2 pages)
13 January 2010Termination of appointment of Suki Tang as a director (1 page)
13 January 2010Appointment of Mr. Wing Fo Cheung as a secretary (1 page)
13 January 2010Termination of appointment of Wendy Leung as a director (1 page)
13 January 2010Termination of appointment of Wendy Leung as a director (1 page)
13 January 2010Termination of appointment of Suki Tang as a secretary (1 page)
13 January 2010Termination of appointment of Suki Tang as a director (1 page)
13 January 2010Appointment of Mr. Wing Fo Cheung as a secretary (1 page)
13 January 2010Termination of appointment of Suki Tang as a secretary (1 page)
2 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
29 May 2009Appointment terminated director rita winch (1 page)
29 May 2009Appointment terminated director shui lok (1 page)
29 May 2009Appointment terminated director rita winch (1 page)
29 May 2009Appointment terminated director shui lok (1 page)
29 April 2009Registered office changed on 29/04/2009 from 12 south drive south cheam sutton surrey SM2 7PN (1 page)
29 April 2009Director appointed ms helen tu (1 page)
29 April 2009Director appointed ms helen tu (1 page)
29 April 2009Registered office changed on 29/04/2009 from 12 south drive south cheam sutton surrey SM2 7PN (1 page)
24 April 2009Director appointed mr. Peter nam (1 page)
24 April 2009Director appointed mr. Wing fo cheung (1 page)
24 April 2009Director appointed mr. Peter nam (1 page)
24 April 2009Director appointed mr. Wing fo cheung (1 page)
6 April 2009Appointment terminated director keming hu (1 page)
6 April 2009Appointment terminated director crystal poon (1 page)
6 April 2009Appointment terminated director keming hu (1 page)
6 April 2009Appointment terminated director crystal poon (1 page)
6 April 2009Annual return made up to 09/01/09 (3 pages)
6 April 2009Annual return made up to 09/01/09 (3 pages)
19 May 2008Appointment terminated director claire kelly (1 page)
19 May 2008Appointment terminated director claire kelly (1 page)
23 April 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
23 April 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
29 January 2008Annual return made up to 09/01/08 (3 pages)
29 January 2008Annual return made up to 09/01/08 (3 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New secretary appointed (2 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New secretary appointed (2 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
12 November 2007Secretary resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
10 May 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
10 May 2007Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
10 May 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
10 May 2007Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
3 March 2007Director resigned (1 page)
3 March 2007Secretary resigned;director resigned (1 page)
3 March 2007Secretary resigned;director resigned (1 page)
3 March 2007Director resigned (1 page)
17 February 2007New secretary appointed (2 pages)
17 February 2007New secretary appointed (2 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
18 January 2007Annual return made up to 09/01/07 (3 pages)
18 January 2007Annual return made up to 09/01/07 (3 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006New director appointed (1 page)
20 February 2006New director appointed (1 page)
20 February 2006Director resigned (1 page)
20 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 January 2006Annual return made up to 09/01/06 (3 pages)
17 January 2006New director appointed (1 page)
17 January 2006Annual return made up to 09/01/06 (3 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006New secretary appointed (1 page)
17 January 2006New secretary appointed (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006Secretary resigned (1 page)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
2 March 2005Annual return made up to 09/01/05 (3 pages)
2 March 2005Annual return made up to 09/01/05 (3 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
7 February 2004Annual return made up to 09/01/04 (8 pages)
7 February 2004Annual return made up to 09/01/04 (8 pages)
17 November 2003New secretary appointed;new director appointed (2 pages)
17 November 2003New secretary appointed;new director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003Annual return made up to 09/01/03 (6 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003Annual return made up to 09/01/03 (6 pages)
30 January 2003New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
31 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
31 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
2 February 2002Annual return made up to 09/01/02 (6 pages)
2 February 2002Annual return made up to 09/01/02 (6 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
21 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
21 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001Annual return made up to 09/01/01 (8 pages)
6 March 2001Director resigned (1 page)
6 March 2001Annual return made up to 09/01/01 (8 pages)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Full accounts made up to 31 March 2000 (8 pages)
6 March 2001Director resigned (1 page)
6 March 2001Full accounts made up to 31 March 2000 (8 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
10 March 2000Annual return made up to 09/01/00
  • 363(288) ‐ Secretary resigned
(6 pages)
10 March 2000Annual return made up to 09/01/00
  • 363(288) ‐ Secretary resigned
(6 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
19 November 1999Full accounts made up to 31 March 1999 (8 pages)
19 November 1999Full accounts made up to 31 March 1999 (8 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
10 March 1999Director's particulars changed (1 page)
10 March 1999Secretary's particulars changed (1 page)
10 March 1999Director's particulars changed (1 page)
10 March 1999Annual return made up to 09/01/98 (8 pages)
10 March 1999Annual return made up to 09/01/99 (6 pages)
10 March 1999Annual return made up to 09/01/99 (6 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Secretary's particulars changed (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999Annual return made up to 09/01/98 (8 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
24 November 1998Full accounts made up to 31 March 1998 (8 pages)
24 November 1998Full accounts made up to 31 March 1998 (8 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
6 November 1997Full accounts made up to 31 March 1997 (8 pages)
6 November 1997Full accounts made up to 31 March 1997 (8 pages)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
16 January 1997Annual return made up to 09/01/97
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 January 1997Annual return made up to 09/01/97
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New secretary appointed (2 pages)
30 October 1996New secretary appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
3 October 1996Full accounts made up to 31 March 1996 (8 pages)
3 October 1996Full accounts made up to 31 March 1996 (8 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
8 February 1996New secretary appointed;new director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New secretary appointed;new director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996Annual return made up to 09/01/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
8 February 1996New director appointed (2 pages)
8 February 1996Annual return made up to 09/01/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
30 November 1995Accounting reference date extended from 31/01 to 31/03 (1 page)
30 November 1995Accounting reference date extended from 31/01 to 31/03 (1 page)
23 November 1995Registered office changed on 23/11/95 from: 8 priory crescent sutton surrey SM3 8LT (1 page)
23 November 1995Registered office changed on 23/11/95 from: 8 priory crescent sutton surrey SM3 8LT (1 page)
9 January 1995Incorporation (24 pages)
9 January 1995Incorporation (24 pages)