Wallington
Surrey
SM6 9QN
Director Name | Mr Eric Walter Kennedy |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2000(4 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months (closed 28 March 2023) |
Role | Chartered Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 48 Holland Avenue Sutton Surrey SM2 6HU |
Director Name | Mr Colin Dennis Wright |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2007(11 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 28 March 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Highview Cheam Sutton Surrey SM2 7DZ |
Director Name | Mr Nicholas Henry Keene Mallett |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2011(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 28 March 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 The Byway Sutton Surrey SM2 5LE |
Secretary Name | Mr Nicholas Henry Keene Mallett |
---|---|
Status | Closed |
Appointed | 12 June 2013(17 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 28 March 2023) |
Role | Company Director |
Correspondence Address | 8 Burnell Road Sutton SM1 4BW |
Director Name | Mrs Rebecca Melita Furley Doggett |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2014(18 years, 1 month after company formation) |
Appointment Duration | 9 years (closed 28 March 2023) |
Role | Head Of Hr Business Partnering |
Country of Residence | United Kingdom |
Correspondence Address | 19 Aldwick Road Beddington Croydon Surrey CR0 4PN |
Director Name | Mr James Cullen |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2015(19 years after company formation) |
Appointment Duration | 8 years (closed 28 March 2023) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Morton Road Morden Surrey SM4 6EF |
Director Name | Ms Samantha Caroline Hilton |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2015(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 28 March 2023) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 83-87 High Street Sutton Surrey SM1 1JF |
Director Name | Roger Gaston Arthur Thistle |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Role | Counsellor |
Correspondence Address | 36 Harrow Road Carshalton Surrey SM5 3QQ |
Director Name | Mr Kenneth Huw Bates |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 115 Malden Road Cheam Sutton Surrey SM3 8QU |
Director Name | Mr Donald Ivan Fraser Faia |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Hogarth House Sutton Grove Sutton Surrey SM1 4TG |
Secretary Name | Katharine Anne Burleigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Rosemary Avenue East Molesey Surrey KT8 9QF |
Director Name | Sue Lines |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 March 2000) |
Role | Access Officer |
Correspondence Address | 17 Kirk Rise Sutton Surrey SM1 3BF |
Director Name | Philip Dominic Ruthen |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 November 1996) |
Role | Development Co-Ordinator |
Correspondence Address | Flat 4 13 Park Flat Park Hill Carshalton Surrey SM5 3SA |
Director Name | Anthony James Reynolds |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 February 1998) |
Role | Company Director |
Correspondence Address | 32 Mill Green London Road Mitcham Junction Surrey CR4 4JE |
Director Name | Danny Brett Errol Puresh |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1999) |
Role | Jnr Financial Mght |
Correspondence Address | 63 Lynwood Drive Worcester Park Surrey KT4 7AE |
Secretary Name | Peter Frederick Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1999) |
Role | Chartered Secretary |
Correspondence Address | 6 Bridge House Bridge Road Sutton Surrey SM2 6NE |
Director Name | Graham Lionel Miles |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(1 year, 9 months after company formation) |
Appointment Duration | 3 months (resigned 18 March 1998) |
Role | Engineering Manager |
Correspondence Address | 2 The Coppice Beech Avenue Croydon Surrey CR2 0NL |
Director Name | Imran Haider Khawaja |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 November 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 79 Higher Drive Purley Surrey CR8 2HN |
Director Name | John Walter Scope |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 May 2004) |
Role | Retired |
Correspondence Address | 5 Lynton Court Cedar Road Sutton Surrey SM2 5DL |
Director Name | Susan Irene Hind |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 March 2002) |
Role | Counsellor |
Correspondence Address | 47 Holland Avenue Cheam Surrey SM2 6HT |
Director Name | Mr Edward Frederick Gates |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(3 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 December 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2a Burdon Lane Sutton Surrey SM2 7PT |
Director Name | Joy Dorothy Ross |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(3 years after company formation) |
Appointment Duration | 6 months (resigned 20 September 1999) |
Role | Retired |
Correspondence Address | 7 Overhill Road Purley Surrey CR8 2JD |
Director Name | Linda Anne Dowdeswell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 June 2000) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 Almond Avenue Carshalton Surrey SM5 2BP |
Secretary Name | Mrs Margaret Rose Marie White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Onslow Gardens Wallington Surrey SM6 9QN |
Director Name | Carole Cecilia Ruffell |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(4 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 20 June 2001) |
Role | Company Director |
Correspondence Address | 116 Mill Lane Carshalton Surrey SM5 2JR |
Director Name | Mary Josephine Simpson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 January 2008) |
Role | Company Director |
Correspondence Address | 11 Ringstead Court Ringstead Road Sutton Surrey SM1 4SH |
Secretary Name | Anthony James Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 October 2007) |
Role | Company Director |
Correspondence Address | 32 Mill Green London Road Mitcham Junction Surrey CR4 4JE |
Director Name | Eric Spalding |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(7 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 17 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Link Lane Wallington Surrey SM6 9DZ |
Director Name | Mr John Anthony Rozek |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Montagu Gardens Wallington Surrey SM6 8ER |
Director Name | Mr Leonard Ross |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Furlong Close Hackbridge Surrey SM6 7HA |
Director Name | Mr Ian Grant Richardson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 June 2009(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Ormsby Stanley Road Sutton Surrey SM2 6TJ |
Secretary Name | Mr Guy Lister Morris |
---|---|
Status | Resigned |
Appointed | 27 October 2011(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 June 2013) |
Role | Company Director |
Correspondence Address | 3 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Mrs Jane Stark |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(20 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 30 June 2016) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 5 St. Johns Avenue Ewell Epsom Surrey KT17 3BE |
Website | www.scill.org.uk |
---|
Registered Address | 8 Burnell Road Sutton SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £801,708 |
Net Worth | £317,685 |
Cash | £392,252 |
Current Liabilities | £1,116,826 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
1 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
9 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
21 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
8 January 2018 | Full accounts made up to 31 March 2017 (25 pages) |
8 January 2018 | Full accounts made up to 31 March 2017 (25 pages) |
11 April 2017 | Termination of appointment of John Anthony Rozek as a director on 31 March 2017 (1 page) |
11 April 2017 | Termination of appointment of John Anthony Rozek as a director on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from 3 Robin Hood Lane Sutton Surrey SM1 2SW to 21 High View Cheam Sutton SM2 7DZ on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from 3 Robin Hood Lane Sutton Surrey SM1 2SW to 21 High View Cheam Sutton SM2 7DZ on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from 21 High View Cheam Sutton SM2 7DZ England to 8 Burnell Road Sutton SM1 4BW on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from 21 High View Cheam Sutton SM2 7DZ England to 8 Burnell Road Sutton SM1 4BW on 31 March 2017 (1 page) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
9 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
9 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
1 November 2016 | Termination of appointment of Jane Stark as a director on 30 June 2016 (1 page) |
1 November 2016 | Termination of appointment of Jane Stark as a director on 30 June 2016 (1 page) |
27 September 2016 | Termination of appointment of Ian Grant Richardson as a director on 20 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Ian Grant Richardson as a director on 20 September 2016 (1 page) |
13 June 2016 | Appointment of Mrs Jane Stark as a director on 25 May 2016 (2 pages) |
13 June 2016 | Appointment of Mrs Jane Stark as a director on 25 May 2016 (2 pages) |
7 March 2016 | Annual return made up to 28 February 2016 no member list (10 pages) |
7 March 2016 | Annual return made up to 28 February 2016 no member list (10 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
2 December 2015 | Termination of appointment of Edward Frederick Gates as a director on 1 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Edward Frederick Gates as a director on 1 December 2015 (1 page) |
24 September 2015 | Appointment of Ms Samantha Caroline Hilton as a director on 23 September 2015 (2 pages) |
24 September 2015 | Appointment of Ms Samantha Caroline Hilton as a director on 23 September 2015 (2 pages) |
26 March 2015 | Appointment of Mr James Cullen as a director on 25 March 2015 (2 pages) |
26 March 2015 | Appointment of Mr James Cullen as a director on 25 March 2015 (2 pages) |
21 March 2015 | Annual return made up to 28 February 2015 no member list (9 pages) |
21 March 2015 | Annual return made up to 28 February 2015 no member list (9 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
25 July 2014 | Termination of appointment of Stephen Timothy Trott as a director on 22 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Stephen Timothy Trott as a director on 22 July 2014 (1 page) |
1 April 2014 | Appointment of Mrs Rebecca Melita Furley Doggett as a director (2 pages) |
1 April 2014 | Appointment of Mrs Rebecca Melita Furley Doggett as a director (2 pages) |
3 March 2014 | Annual return made up to 28 February 2014 no member list (9 pages) |
3 March 2014 | Annual return made up to 28 February 2014 no member list (9 pages) |
3 December 2013 | Full accounts made up to 31 March 2013 (25 pages) |
3 December 2013 | Full accounts made up to 31 March 2013 (25 pages) |
13 June 2013 | Appointment of Mr Nicholas Henry Keene Mallett as a secretary (1 page) |
13 June 2013 | Termination of appointment of Guy Morris as a secretary (1 page) |
13 June 2013 | Appointment of Mr Nicholas Henry Keene Mallett as a secretary (1 page) |
13 June 2013 | Termination of appointment of Guy Morris as a secretary (1 page) |
28 February 2013 | Annual return made up to 28 February 2013 no member list (9 pages) |
28 February 2013 | Annual return made up to 28 February 2013 no member list (9 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (26 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (26 pages) |
5 March 2012 | Annual return made up to 28 February 2012 no member list (9 pages) |
5 March 2012 | Annual return made up to 28 February 2012 no member list (9 pages) |
5 January 2012 | Appointment of Mr Nicholas Henry Keene Mallett as a director (2 pages) |
5 January 2012 | Appointment of Mr Guy Lister Morris as a secretary (1 page) |
5 January 2012 | Appointment of Mr Guy Lister Morris as a secretary (1 page) |
5 January 2012 | Appointment of Mr Nicholas Henry Keene Mallett as a director (2 pages) |
11 November 2011 | Full accounts made up to 31 March 2011 (25 pages) |
11 November 2011 | Full accounts made up to 31 March 2011 (25 pages) |
4 August 2011 | Termination of appointment of Leonard Ross as a director (1 page) |
4 August 2011 | Termination of appointment of Leonard Ross as a director (1 page) |
15 March 2011 | Director's details changed for Mr Leonard Ross on 15 March 2011 (2 pages) |
15 March 2011 | Annual return made up to 28 February 2011 no member list (9 pages) |
15 March 2011 | Director's details changed for Mr Leonard Ross on 15 March 2011 (2 pages) |
15 March 2011 | Annual return made up to 28 February 2011 no member list (9 pages) |
4 November 2010 | Full accounts made up to 31 March 2010 (24 pages) |
4 November 2010 | Full accounts made up to 31 March 2010 (24 pages) |
31 March 2010 | Appointment of Mr Ian Grant Richardson as a director (1 page) |
31 March 2010 | Appointment of Mr Leonard Ross as a director (1 page) |
31 March 2010 | Appointment of Mr Ian Grant Richardson as a director (1 page) |
31 March 2010 | Appointment of Mr Leonard Ross as a director (1 page) |
10 March 2010 | Director's details changed for Colin Dennis Wright on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Eric Walter Kennedy on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Eric Walter Kennedy on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Margaret Rose Marie White on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Colin Dennis Wright on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Stephen Timothy Trott on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 28 February 2010 no member list (5 pages) |
10 March 2010 | Director's details changed for Margaret Rose Marie White on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 28 February 2010 no member list (5 pages) |
10 March 2010 | Director's details changed for Mr Stephen Timothy Trott on 10 March 2010 (2 pages) |
23 February 2010 | Full accounts made up to 31 March 2009 (26 pages) |
23 February 2010 | Full accounts made up to 31 March 2009 (26 pages) |
17 March 2009 | Annual return made up to 28/02/09 (3 pages) |
17 March 2009 | Annual return made up to 28/02/09 (3 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (22 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (22 pages) |
27 March 2008 | Annual return made up to 28/02/08 (3 pages) |
27 March 2008 | Annual return made up to 28/02/08 (3 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
7 January 2008 | Secretary resigned;director resigned (1 page) |
7 January 2008 | Secretary resigned;director resigned (1 page) |
4 January 2008 | Full accounts made up to 31 March 2007 (23 pages) |
4 January 2008 | Full accounts made up to 31 March 2007 (23 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | Annual return made up to 28/02/07 (5 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | Annual return made up to 28/02/07 (5 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (22 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (22 pages) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
14 March 2006 | Full accounts made up to 31 March 2005 (22 pages) |
14 March 2006 | Annual return made up to 28/02/06 (6 pages) |
14 March 2006 | Annual return made up to 28/02/06 (6 pages) |
14 March 2006 | Full accounts made up to 31 March 2005 (22 pages) |
7 April 2005 | Annual return made up to 28/02/05 (3 pages) |
7 April 2005 | Annual return made up to 28/02/05 (3 pages) |
18 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
18 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
8 March 2004 | Annual return made up to 28/02/04 (6 pages) |
8 March 2004 | Annual return made up to 28/02/04 (6 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | Director resigned (1 page) |
15 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Annual return made up to 28/02/03 (6 pages) |
26 March 2003 | Annual return made up to 28/02/03 (6 pages) |
26 March 2003 | New director appointed (2 pages) |
30 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
30 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
7 March 2002 | Annual return made up to 28/02/02 (5 pages) |
7 March 2002 | Annual return made up to 28/02/02 (5 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
21 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
21 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
19 March 2001 | Annual return made up to 28/02/01
|
19 March 2001 | Annual return made up to 28/02/01
|
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
25 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
25 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
27 March 2000 | Annual return made up to 28/02/00
|
27 March 2000 | Annual return made up to 28/02/00
|
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | Secretary resigned (1 page) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New secretary appointed (2 pages) |
25 June 1999 | Full accounts made up to 31 March 1999 (15 pages) |
25 June 1999 | Full accounts made up to 31 March 1999 (15 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
9 March 1999 | Memorandum and Articles of Association (5 pages) |
9 March 1999 | Memorandum and Articles of Association (5 pages) |
1 March 1999 | Annual return made up to 28/02/99 (6 pages) |
1 March 1999 | Annual return made up to 28/02/99 (6 pages) |
3 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
3 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
6 March 1998 | Annual return made up to 28/02/98
|
6 March 1998 | Annual return made up to 28/02/98
|
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | New secretary appointed (2 pages) |
29 June 1997 | Full accounts made up to 31 March 1997 (13 pages) |
29 June 1997 | Full accounts made up to 31 March 1997 (13 pages) |
8 April 1997 | Annual return made up to 28/02/97 (6 pages) |
8 April 1997 | Annual return made up to 28/02/97 (6 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | Director resigned (1 page) |
16 October 1996 | Accounting reference date notified as 31/03 (1 page) |
16 October 1996 | Accounting reference date notified as 31/03 (1 page) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
29 February 1996 | Incorporation (31 pages) |
29 February 1996 | Incorporation (31 pages) |