52a Egmont Road
Sutton
Surrey
SM2 5JN
Director Name | Mrs Tracey Fowler |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2001(5 years, 6 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Flat 2 52a Egmont Road Sutton Surrey SM2 5JN |
Director Name | Mrs Marion Clair Hill |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2013(16 years, 9 months after company formation) |
Appointment Duration | 11 years |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 35 Meadow Close Raynes Park Surrey SW20 9JB |
Director Name | Mr Jorge Andre Vaz De Almeida |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 16 March 2018(21 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Accounts Assistant |
Country of Residence | England |
Correspondence Address | Flat 1 52a Egmont Road Sutton Surrey |
Secretary Name | Mrs Tracey Guy |
---|---|
Status | Current |
Appointed | 20 February 2022(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Flat 2, 52a Egmont Road Sutton SM2 5JN |
Director Name | Mr Leonard Victor Butler |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2022(26 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 3, 52a Egmont Road Sutton SM2 5JN |
Director Name | Mr Leonard Noel Ayres |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 4 52a Egmont Road Sutton Surrey SM2 5JN |
Director Name | Iain Ellis |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | Flat 3 52a Egmont Road Sutton Surrey SM2 5JN |
Director Name | Christine Fosberry |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | Flat 1 52a Egmont Road Sutton Surrey SM2 5JN |
Director Name | Emily Louisa Mayhew |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 2 52a Egmont Road Sutton Surrey SM2 5JN |
Secretary Name | Iain Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | Flat 3 52a Egmont Road Sutton Surrey SM2 5JN |
Director Name | Kenneth John Mayhew |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 June 2001) |
Role | Retired |
Correspondence Address | Flat 2 52a Egmont Road Sutton Surrey SM2 5JN |
Director Name | Mrs Valerie Francesca Ellis-Hughes |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1997(1 year, 6 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 20 February 2022) |
Role | Ombudsman Investigator |
Country of Residence | England |
Correspondence Address | Flat 3 52a Egmont Road Sutton Surrey SM2 5JN |
Secretary Name | Kenneth John Mayhew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1997(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 June 2001) |
Role | Retired |
Correspondence Address | Flat 2 52a Egmont Road Sutton Surrey SM2 5JN |
Director Name | Mr Geoffrey Fosberry |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 17 June 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 52a Egmont Road Sutton Surrey SM2 5JN |
Secretary Name | Mr Geoffrey Fosberry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 June 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 52a Egmont Road Sutton Surrey SM2 5JN |
Director Name | Mrs Juliet Ann Hayes |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(14 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 March 2018) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 22 Mount Park Carshalton Surrey SM5 4PS |
Secretary Name | Mrs Valerie Francesca Ellis-Hughes |
---|---|
Status | Resigned |
Appointed | 07 June 2011(14 years, 12 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 February 2022) |
Role | Company Director |
Correspondence Address | Flat 3 52a Egmont Road Sutton Surrey SM2 5JN |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Flat 2, 52a Egmont Road Sutton SM2 5JN |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £12,805 |
Cash | £2,805 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
15 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
---|---|
23 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
2 July 2022 | Confirmation statement made on 7 June 2022 with updates (4 pages) |
22 June 2022 | Registered office address changed from C/O Mrs T Guy Flat 1, 52a Egmont Road, Sutton SM2 5JN England to Flat 2, 52a Egmont Road Sutton SM2 5JN on 22 June 2022 (1 page) |
22 June 2022 | Director's details changed for Mrs Tracey Fowler on 22 June 2022 (2 pages) |
22 June 2022 | Appointment of Mr Leonard Victor Butler as a director on 22 June 2022 (2 pages) |
22 June 2022 | Secretary's details changed for Mrs Tracey Guy on 20 February 2022 (1 page) |
20 February 2022 | Termination of appointment of Valerie Francesca Ellis-Hughes as a secretary on 20 February 2022 (1 page) |
20 February 2022 | Appointment of Mrs Tracey Guy as a secretary on 20 February 2022 (2 pages) |
20 February 2022 | Termination of appointment of Valerie Francesca Ellis-Hughes as a director on 20 February 2022 (1 page) |
20 February 2022 | Registered office address changed from C/O Mrs Vf Ellis-Hughes Flat 3 52a Egmont Road Sutton Surrey SM2 5JN to C/O Mrs T Guy Flat 1, 52a Egmont Road, Sutton SM2 5JN on 20 February 2022 (1 page) |
13 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
18 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
14 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
16 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
19 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
18 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
14 May 2018 | Appointment of Mr Jorge Andre Vaz De Almeida as a director on 16 March 2018 (2 pages) |
12 May 2018 | Termination of appointment of Juliet Ann Hayes as a director on 16 March 2018 (1 page) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Director's details changed for Mrs Tracey Guy on 1 January 2016 (2 pages) |
1 July 2016 | Director's details changed for Mrs Tracey Guy on 1 January 2016 (2 pages) |
1 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 June 2015 | Secretary's details changed for Mrs Valerie Francesca Ellis-Hughes on 6 June 2015 (1 page) |
8 June 2015 | Secretary's details changed for Mrs Valerie Francesca Ellis-Hughes on 6 June 2015 (1 page) |
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Secretary's details changed for Mrs Valerie Francesca Ellis-Hughes on 6 June 2015 (1 page) |
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
7 June 2015 | Director's details changed for Mrs Valerie Francesca Ellis-Hughes on 6 June 2015 (2 pages) |
7 June 2015 | Secretary's details changed for Mrs Valerie Francesca Lindsey Ellis-Hughes on 6 June 2015 (1 page) |
7 June 2015 | Secretary's details changed for Mrs Valerie Francesca Lindsey Ellis-Hughes on 6 June 2015 (1 page) |
7 June 2015 | Director's details changed for Mrs Valerie Francesca Ellis-Hughes on 6 June 2015 (2 pages) |
7 June 2015 | Secretary's details changed for Mrs Valerie Francesca Lindsey Ellis-Hughes on 6 June 2015 (1 page) |
7 June 2015 | Director's details changed for Mrs Valerie Francesca Ellis-Hughes on 6 June 2015 (2 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
24 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
10 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 June 2013 | Director's details changed for Mrs Valerie Francesca Ellis-Hughes on 9 June 2013 (2 pages) |
23 June 2013 | Director's details changed for Miss Tracey Fowler on 30 August 2012 (2 pages) |
23 June 2013 | Director's details changed for Mrs Valerie Francesca Ellis-Hughes on 9 June 2013 (2 pages) |
23 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (8 pages) |
23 June 2013 | Director's details changed for Miss Tracey Fowler on 30 August 2012 (2 pages) |
23 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (8 pages) |
23 June 2013 | Director's details changed for Mrs Valerie Francesca Ellis-Hughes on 9 June 2013 (2 pages) |
23 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (8 pages) |
13 March 2013 | Registered office address changed from Flat 4 52a Egmont Road Sutton Surrey SM2 5JN on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from Flat 4 52a Egmont Road Sutton Surrey SM2 5JN on 13 March 2013 (1 page) |
12 March 2013 | Appointment of Mrs Marion Clair Hill as a director (2 pages) |
12 March 2013 | Termination of appointment of Leonard Ayres as a director (1 page) |
12 March 2013 | Appointment of Mrs Marion Clair Hill as a director (2 pages) |
12 March 2013 | Termination of appointment of Leonard Ayres as a director (1 page) |
22 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 June 2012 | Director's details changed for Mrs Valerie Francesca Ellis-Hughes on 7 June 2012 (2 pages) |
8 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Director's details changed for Mrs Valerie Francesca Ellis-Hughes on 7 June 2012 (2 pages) |
8 June 2012 | Secretary's details changed for Mrs Valerie Francesca Lindsey Ellis-Hughes on 7 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Mrs Juliet Ann Hayes on 30 January 2012 (2 pages) |
8 June 2012 | Director's details changed for Mrs Valerie Francesca Ellis-Hughes on 7 June 2012 (2 pages) |
8 June 2012 | Secretary's details changed for Mrs Valerie Francesca Lindsey Ellis-Hughes on 7 June 2012 (2 pages) |
8 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Director's details changed for Mrs Juliet Ann Hayes on 30 January 2012 (2 pages) |
8 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Secretary's details changed for Mrs Valerie Francesca Lindsey Ellis-Hughes on 7 June 2012 (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Appointment of Mrs Juliet Ann Hayes as a director (2 pages) |
20 June 2011 | Appointment of Mrs Valerie Francesca Lindsey Ellis-Hughes as a secretary (2 pages) |
20 June 2011 | Appointment of Mrs Valerie Francesca Lindsey Ellis-Hughes as a secretary (2 pages) |
20 June 2011 | Appointment of Mrs Juliet Ann Hayes as a director (2 pages) |
12 June 2011 | Termination of appointment of Geoffrey Fosberry as a director (1 page) |
12 June 2011 | Termination of appointment of Geoffrey Fosberry as a secretary (1 page) |
12 June 2011 | Termination of appointment of Geoffrey Fosberry as a secretary (1 page) |
12 June 2011 | Termination of appointment of Geoffrey Fosberry as a director (1 page) |
18 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 June 2010 | Director's details changed for Miss Valerie Francesca Ellis on 7 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Miss Valerie Francesca Ellis on 7 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Director's details changed for Miss Valerie Francesca Ellis on 7 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Tracey Fowler on 7 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Geoffrey Fosberry on 7 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Geoffrey Fosberry on 7 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Leonard Noel Ayres on 7 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Leonard Noel Ayres on 7 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Geoffrey Fosberry on 7 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Tracey Fowler on 7 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Tracey Fowler on 7 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Leonard Noel Ayres on 7 June 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 June 2009 | Director's change of particulars / valerie ellis / 07/06/2009 (1 page) |
8 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
8 June 2009 | Director's change of particulars / valerie ellis / 07/06/2009 (1 page) |
8 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 June 2008 | Return made up to 11/06/08; no change of members (8 pages) |
24 June 2008 | Return made up to 11/06/08; no change of members (8 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 July 2007 | Return made up to 11/06/07; no change of members (8 pages) |
17 July 2007 | Return made up to 11/06/07; no change of members (8 pages) |
22 December 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
22 December 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
20 June 2006 | Return made up to 11/06/06; full list of members (9 pages) |
20 June 2006 | Return made up to 11/06/06; full list of members (9 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
20 June 2005 | Return made up to 11/06/05; full list of members (9 pages) |
20 June 2005 | Return made up to 11/06/05; full list of members (9 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 June 2004 | Return made up to 11/06/04; full list of members (9 pages) |
24 June 2004 | Return made up to 11/06/04; full list of members (9 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 June 2003 | Return made up to 11/06/03; full list of members (9 pages) |
23 June 2003 | Return made up to 11/06/03; full list of members (9 pages) |
17 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
17 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
20 June 2002 | Return made up to 11/06/02; full list of members (9 pages) |
20 June 2002 | Return made up to 11/06/02; full list of members (9 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
14 December 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
14 December 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | New secretary appointed (2 pages) |
5 July 2001 | Return made up to 11/06/01; full list of members (8 pages) |
5 July 2001 | Return made up to 11/06/01; full list of members (8 pages) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | Secretary resigned;director resigned (1 page) |
19 June 2001 | Secretary resigned;director resigned (1 page) |
12 October 2000 | Full accounts made up to 30 April 2000 (8 pages) |
12 October 2000 | Full accounts made up to 30 April 2000 (8 pages) |
13 June 2000 | Return made up to 11/06/00; full list of members (8 pages) |
13 June 2000 | Return made up to 11/06/00; full list of members (8 pages) |
15 September 1999 | Full accounts made up to 30 April 1999 (8 pages) |
15 September 1999 | Full accounts made up to 30 April 1999 (8 pages) |
8 June 1999 | Return made up to 11/06/99; full list of members
|
8 June 1999 | Return made up to 11/06/99; full list of members
|
4 January 1999 | Full accounts made up to 30 April 1998 (10 pages) |
4 January 1999 | Full accounts made up to 30 April 1998 (10 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
10 July 1998 | Return made up to 11/06/98; no change of members (4 pages) |
10 July 1998 | Return made up to 11/06/98; no change of members (4 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (7 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Full accounts made up to 30 April 1997 (7 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
23 February 1998 | Registered office changed on 23/02/98 from: flat 3 52A egmont road sutton surrey SM2 5JN (1 page) |
23 February 1998 | Registered office changed on 23/02/98 from: flat 3 52A egmont road sutton surrey SM2 5JN (1 page) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | New secretary appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
14 January 1998 | Secretary resigned;director resigned (1 page) |
14 January 1998 | Secretary resigned;director resigned (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
16 July 1997 | Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page) |
16 July 1997 | Return made up to 11/06/97; full list of members (6 pages) |
16 July 1997 | Return made up to 11/06/97; full list of members (6 pages) |
16 July 1997 | Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page) |
12 February 1997 | Ad 07/02/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 February 1997 | Ad 07/02/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 June 1996 | New secretary appointed;new director appointed (2 pages) |
17 June 1996 | New secretary appointed;new director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | Registered office changed on 17/06/96 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
17 June 1996 | New director appointed (1 page) |
17 June 1996 | Director resigned (2 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | Secretary resigned (2 pages) |
17 June 1996 | Secretary resigned (2 pages) |
17 June 1996 | Director resigned (2 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | Registered office changed on 17/06/96 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
17 June 1996 | New director appointed (1 page) |
11 June 1996 | Incorporation (13 pages) |
11 June 1996 | Incorporation (13 pages) |