Company Name299-316 The Maltings Management Company Limited
DirectorsRanjit Singh Pattar and Anja Valtonen-Davis
Company StatusActive
Company Number03191142
CategoryPrivate Limited Company
Incorporation Date26 April 1996(28 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRanjit Singh Pattar
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2008(12 years, 3 months after company formation)
Appointment Duration15 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameAnja Valtonen-Davis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFinnish
StatusCurrent
Appointed21 December 2015(19 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameGrace Miller & Co (Corporation)
StatusCurrent
Appointed01 April 2019(22 years, 11 months after company formation)
Appointment Duration5 years
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameAlan Robert Burgess
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 Durfold Road
Horsham
West Sussex
RH12 5HZ
Director NameBahadurali Karim
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Ewhurst Close
Cheam
Surrey
SM2 7LW
Secretary NameBahadurali Karim
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Ewhurst Close
Cheam
Surrey
SM2 7LW
Director NameMartin John Hall
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(1 year, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 March 1998)
RoleAnalysis Manager
Correspondence Address9 Greer House
1 Braddock Close
Isleworth
Middlesex
TW7 6SQ
Director NameHelen Christina King
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 02 March 1999)
RoleHuman Resources Manager
Correspondence Address13 Greer House
1 Braddock Close
Isleworth
Middlesex
TW7 6SQ
Director NameMr Alexander Jackson Firth
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 02 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Kingfisher Close
Wheathampstead
Hertfordshire
AL4 8JJ
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed23 June 1997(1 year, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 22 October 2004)
RoleCompany Director
Correspondence Address29 Rutland Street
Kensington
London
SW7 1EJ
Director NameAlison Jean Garbutt
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 November 2001)
RoleManagement Consultant
Correspondence Address16 Greer House
1 Braddock Close
Isleworth
Middlesex
TW7 6SQ
Director NameAnne Falconer Pringle
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(2 years, 11 months after company formation)
Appointment Duration9 years (resigned 16 April 2008)
RoleOccupational Health Team Coord
Correspondence AddressFlat 9 Greer House
1 Braddock Close
Isleworth
Middlesex
TW7 6SQ
Director NameChristopher John Turner
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 December 2004)
RoleJournalist
Correspondence Address18 Greer House
1 Braddock Close
Isleworth
Middlesex
TW7 6SQ
Director NameJulie Jane Turner
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(8 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 02 December 2004)
RoleTeacher
Correspondence Address6 Greer House 1 Braddock Close
Isleworth
Middlesex
TW7 6SQ
Director NameMr Samuel Davis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(9 years after company formation)
Appointment Duration6 years, 7 months (resigned 09 December 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Greer House
Braddock Close
Isleworth
Middlesex
TW7 6SQ
Director NameMr Matthew Philip Walker
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(16 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greer House
1 Braddock Close Isleworth
Middlesex
TW7 6SQ
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameTyser Greenwood Estate Management (Corporation)
StatusResigned
Appointed22 October 2004(8 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2008)
Correspondence Address111-113 Guildford Street
Chertsey
Surrey
KT16 9AS
Secretary NameTownends Lettings & Management Ltd (Corporation)
StatusResigned
Appointed01 January 2008(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2009)
Correspondence Address111/113 Guildford Street
Chertsey
Surrey
KT16 9AS
Secretary NameHML Andertons Ltd (Corporation)
StatusResigned
Appointed01 October 2009(13 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 December 2009)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2009(13 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 March 2019)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address84 Coombe Road
New Malden
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Anja Valtonen-davis
5.56%
Ordinary
1 at £1Chiswick Property Co.
5.56%
Ordinary
1 at £1Christos Abraham Georgiou
5.56%
Ordinary
1 at £1Glen Douglas John Rayner
5.56%
Ordinary
1 at £1Karen Preet Sandhu
5.56%
Ordinary
1 at £1Lesley Gwabi
5.56%
Ordinary
1 at £1Matthew Walker & Kristie Walker
5.56%
Ordinary
1 at £1Mr George Patrick Shelley & Veronica Ann Shelley
5.56%
Ordinary
1 at £1Mr K.k.c. Mistry
5.56%
Ordinary
1 at £1Mr L.a. Gormez-bordas
5.56%
Ordinary
1 at £1Mr N. Khambatta & Mrs T. Khambatta
5.56%
Ordinary
1 at £1Mr R.s. Pattar
5.56%
Ordinary
1 at £1Patricia Anne Gutteridge
5.56%
Ordinary
1 at £1Sarah Jane Gray & Pravinder Singh Hanspal
5.56%
Ordinary
1 at £1Simon James Hayward & Sarah Jane Hayward
5.56%
Ordinary
1 at £1Thomas James Clark & Juliet Elaine Ranahan
5.56%
Ordinary
1 at £1V.h. Mcmillan
5.56%
Ordinary
1 at £1Vikas Sharma & Deepika Sharma
5.56%
Ordinary

Financials

Year2014
Net Worth£18

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return11 April 2024 (2 weeks, 1 day ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

6 September 2023Micro company accounts made up to 25 March 2023 (3 pages)
11 April 2023Confirmation statement made on 11 April 2023 with updates (6 pages)
12 October 2022Micro company accounts made up to 25 March 2022 (3 pages)
19 April 2022Confirmation statement made on 12 April 2022 with updates (5 pages)
29 September 2021Micro company accounts made up to 25 March 2021 (3 pages)
26 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
25 February 2021Director's details changed for Ranjit Singh Pattar on 25 February 2021 (2 pages)
19 November 2020Micro company accounts made up to 25 March 2020 (3 pages)
20 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
24 June 2019Micro company accounts made up to 25 March 2019 (7 pages)
22 May 2019Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page)
2 May 2019Confirmation statement made on 12 April 2019 with updates (5 pages)
8 April 2019Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 84 Coombe Road New Malden KT3 4QS on 8 April 2019 (1 page)
8 April 2019Appointment of Grace Miller & Co as a secretary on 1 April 2019 (2 pages)
29 March 2019Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 19 March 2019 (1 page)
13 June 2018Micro company accounts made up to 25 March 2018 (6 pages)
26 April 2018Confirmation statement made on 12 April 2018 with updates (6 pages)
18 January 2018Secretary's details changed for Hml Company Secretarial Services Limited on 18 January 2018 (1 page)
17 May 2017Micro company accounts made up to 25 March 2017 (6 pages)
17 May 2017Micro company accounts made up to 25 March 2017 (6 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
15 September 2016Total exemption full accounts made up to 25 March 2016 (7 pages)
15 September 2016Total exemption full accounts made up to 25 March 2016 (7 pages)
18 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 18
(7 pages)
18 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 18
(7 pages)
7 January 2016Appointment of Anja Valtonen-Davis as a director on 21 December 2015 (2 pages)
7 January 2016Appointment of Anja Valtonen-Davis as a director on 21 December 2015 (2 pages)
24 November 2015Termination of appointment of Matthew Philip Walker as a director on 24 November 2015 (1 page)
24 November 2015Termination of appointment of Matthew Philip Walker as a director on 24 November 2015 (1 page)
28 May 2015Accounts for a dormant company made up to 24 March 2015 (6 pages)
28 May 2015Accounts for a dormant company made up to 24 March 2015 (6 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 18
(6 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 18
(6 pages)
26 June 2014Total exemption full accounts made up to 24 March 2014 (7 pages)
26 June 2014Total exemption full accounts made up to 24 March 2014 (7 pages)
24 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 18
(6 pages)
24 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 18
(6 pages)
17 December 2013Appointment of Mr Matthew Philip Walker as a director (2 pages)
17 December 2013Appointment of Mr Matthew Philip Walker as a director (2 pages)
20 June 2013Total exemption small company accounts made up to 24 March 2013 (7 pages)
20 June 2013Total exemption small company accounts made up to 24 March 2013 (7 pages)
25 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
22 May 2012Total exemption full accounts made up to 24 March 2012 (7 pages)
22 May 2012Total exemption full accounts made up to 24 March 2012 (7 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
3 April 2012Termination of appointment of Samuel Davis as a director (1 page)
3 April 2012Termination of appointment of Samuel Davis as a director (1 page)
5 October 2011Total exemption full accounts made up to 24 March 2011 (7 pages)
5 October 2011Total exemption full accounts made up to 24 March 2011 (7 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
21 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
21 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
8 November 2010Director's details changed for Ranjit Singh Pattar on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Ranjit Singh Pattar on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Ranjit Singh Pattar on 8 November 2010 (2 pages)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG United Kingdom on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG United Kingdom on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG United Kingdom on 6 October 2010 (1 page)
15 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (10 pages)
15 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (10 pages)
22 December 2009Termination of appointment of Tyser Greenwood Estate Management Ltd as a secretary (1 page)
22 December 2009Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
22 December 2009Termination of appointment of Tyser Greenwood Estate Management Ltd as a secretary (1 page)
22 December 2009Termination of appointment of Hml Andertons Ltd as a secretary (1 page)
22 December 2009Termination of appointment of Hml Andertons Ltd as a secretary (1 page)
22 December 2009Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
11 December 2009Registered office address changed from 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 11 December 2009 (1 page)
11 December 2009Registered office address changed from 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 11 December 2009 (1 page)
11 December 2009Appointment of Hml Andertons Ltd as a secretary (2 pages)
11 December 2009Appointment of Hml Andertons Ltd as a secretary (2 pages)
25 November 2009Total exemption full accounts made up to 24 March 2009 (8 pages)
25 November 2009Total exemption full accounts made up to 24 March 2009 (8 pages)
7 July 2009Return made up to 12/04/09; full list of members (14 pages)
7 July 2009Appointment terminated director anne pringle (1 page)
7 July 2009Location of debenture register (1 page)
7 July 2009Appointment terminated director anne pringle (1 page)
7 July 2009Return made up to 12/04/09; full list of members (14 pages)
7 July 2009Secretary's change of particulars / tyser greenwood estate management LTD / 01/06/2009 (1 page)
7 July 2009Location of register of members (1 page)
7 July 2009Registered office changed on 07/07/2009 from 22 red lion court london EC4A 3EB united kingdom (1 page)
7 July 2009Location of debenture register (1 page)
7 July 2009Secretary's change of particulars / tyser greenwood estate management LTD / 01/06/2009 (1 page)
7 July 2009Location of register of members (1 page)
7 July 2009Registered office changed on 07/07/2009 from 22 red lion court london EC4A 3EB united kingdom (1 page)
19 January 2009Registered office changed on 19/01/2009 from 111-113 guildford street chertsey surrey KT16 9AS united kingdom (1 page)
19 January 2009Secretary appointed tyser greenwood estate management LTD (1 page)
19 January 2009Return made up to 12/04/08; full list of members (10 pages)
19 January 2009Appointment terminated secretary tyser greenwood estate management (1 page)
19 January 2009Appointment terminated secretary tyser greenwood estate management (1 page)
19 January 2009Secretary appointed tyser greenwood estate management LTD (1 page)
19 January 2009Registered office changed on 19/01/2009 from 111-113 guildford street chertsey surrey KT16 9AS united kingdom (1 page)
19 January 2009Registered office changed on 19/01/2009 from 22 red lion court london EC4A 3EB united kingdom (1 page)
19 January 2009Registered office changed on 19/01/2009 from 22 red lion court london EC4A 3EB united kingdom (1 page)
19 January 2009Return made up to 12/04/08; full list of members (10 pages)
21 August 2008Director appointed ranjit singh pattar (1 page)
21 August 2008Director appointed ranjit singh pattar (1 page)
11 August 2008Registered office changed on 11/08/2008 from 111-113 guildford street chertsey surrey KT16 9AS uk (1 page)
11 August 2008Registered office changed on 11/08/2008 from 111-113 guildford street chertsey surrey KT16 9AS uk (1 page)
3 July 2008Secretary's change of particulars / townends property management / 01/01/2008 (2 pages)
3 July 2008Secretary's change of particulars / townends property management / 01/01/2008 (2 pages)
10 June 2008Total exemption full accounts made up to 24 March 2008 (6 pages)
10 June 2008Total exemption full accounts made up to 24 March 2008 (6 pages)
12 May 2008Registered office changed on 12/05/2008 from c/o townends property management latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
12 May 2008Registered office changed on 12/05/2008 from c/o townends property management latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
13 December 2007Total exemption full accounts made up to 24 March 2007 (8 pages)
13 December 2007Total exemption full accounts made up to 24 March 2007 (8 pages)
13 June 2007Return made up to 12/04/07; full list of members (8 pages)
13 June 2007Return made up to 12/04/07; full list of members (8 pages)
17 January 2007Total exemption full accounts made up to 24 March 2006 (8 pages)
17 January 2007Total exemption full accounts made up to 24 March 2006 (8 pages)
31 August 2006Return made up to 12/04/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 August 2006Return made up to 12/04/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 February 2006Total exemption full accounts made up to 24 March 2005 (8 pages)
24 February 2006Total exemption full accounts made up to 24 March 2005 (8 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
20 April 2005Return made up to 12/04/05; no change of members (6 pages)
20 April 2005Return made up to 12/04/05; no change of members (6 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
25 November 2004New secretary appointed (2 pages)
25 November 2004New secretary appointed (2 pages)
1 November 2004Registered office changed on 01/11/04 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
1 November 2004Secretary resigned (1 page)
1 November 2004Registered office changed on 01/11/04 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
1 November 2004Secretary resigned (1 page)
27 July 2004Return made up to 26/04/04; full list of members (15 pages)
27 July 2004Return made up to 26/04/04; full list of members (15 pages)
23 July 2004Full accounts made up to 24 March 2004 (9 pages)
23 July 2004Full accounts made up to 24 March 2004 (9 pages)
2 June 2004New director appointed (1 page)
2 June 2004New director appointed (1 page)
27 January 2004Full accounts made up to 24 March 2003 (9 pages)
27 January 2004Full accounts made up to 24 March 2003 (9 pages)
15 May 2003Return made up to 26/04/03; change of members (9 pages)
15 May 2003Return made up to 26/04/03; change of members (9 pages)
24 January 2003Full accounts made up to 24 March 2002 (10 pages)
24 January 2003Full accounts made up to 24 March 2002 (10 pages)
17 June 2002Return made up to 26/04/02; change of members (7 pages)
17 June 2002Return made up to 26/04/02; change of members (7 pages)
2 January 2002Full accounts made up to 24 March 2001 (10 pages)
2 January 2002Full accounts made up to 24 March 2001 (10 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
1 June 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
1 June 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
21 November 2000Full accounts made up to 25 March 2000 (10 pages)
21 November 2000Full accounts made up to 25 March 2000 (10 pages)
9 May 2000Return made up to 26/04/00; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 2000Return made up to 26/04/00; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 August 1999Full accounts made up to 25 March 1999 (9 pages)
27 August 1999Full accounts made up to 25 March 1999 (9 pages)
8 June 1999Return made up to 26/04/99; change of members (6 pages)
8 June 1999Return made up to 26/04/99; change of members (6 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
22 March 1999Director resigned (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999Director resigned (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
7 December 1998Full accounts made up to 25 March 1998 (10 pages)
7 December 1998Full accounts made up to 25 March 1998 (10 pages)
31 July 1998Registered office changed on 31/07/98 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
31 July 1998Registered office changed on 31/07/98 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
1 June 1998Return made up to 26/04/98; full list of members (6 pages)
1 June 1998Return made up to 26/04/98; full list of members (6 pages)
1 June 1998Registered office changed on 01/06/98 from: 5-7 selsdon road south croydon surrey CR2 6PU (1 page)
1 June 1998Registered office changed on 01/06/98 from: 5-7 selsdon road south croydon surrey CR2 6PU (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New secretary appointed (2 pages)
3 July 1997Secretary resigned (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997New secretary appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997Secretary resigned (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Return made up to 26/04/97; full list of members (6 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Return made up to 26/04/97; full list of members (6 pages)
24 June 1997New secretary appointed (2 pages)
11 June 1997Full accounts made up to 25 March 1997 (10 pages)
11 June 1997Full accounts made up to 25 March 1997 (10 pages)
28 November 1996Accounting reference date shortened from 30/04/97 to 25/03/97 (1 page)
28 November 1996Accounting reference date shortened from 30/04/97 to 25/03/97 (1 page)
10 May 1996Secretary resigned (1 page)
10 May 1996Secretary resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
26 April 1996Incorporation (17 pages)
26 April 1996Incorporation (17 pages)