Company NameReedham Park Sports Club Limited
Company StatusActive
Company Number03353663
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 April 1997(26 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMs Gillian Elizabeth Cooksley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2021(23 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham Park Sports Club Limited Lodge Hill
Purley
Surrey
CR8 4AH
Director NameMs Anne Millie Stedman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(25 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham Park Sports Club Limited Lodge Hill
Purley
CR8 4AH
Director NameMs Katharine Mary Cooper
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2023(25 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks
RoleAccount Director
Country of ResidenceEngland
Correspondence AddressReedham Park Sports Club Limited Lodge Hill
Purley
Surrey
CR8 4AH
Director NameMs Ana Mae Contreras-Ramirez
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2023(26 years, 3 months after company formation)
Appointment Duration8 months
RoleManager (Performance Lead)
Country of ResidenceUnited Kingdom
Correspondence AddressReedham Park Sports Club Limited Lodge Hill
Purley
CR8 4AH
Director NameMr Victor Tun
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(26 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressReedham Park Tennis Club Lodge Hill
Purley
CR8 4AH
Director NameMr John Joseph Fletcher
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(26 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressReedham Park Sports Club Limited Lodge Hill
Purley
Surrey
CR8 4AH
Secretary NameMr Peter Wallyn
StatusCurrent
Appointed11 December 2023(26 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence AddressReedham Park Sports Club Limited Lodge Hill
Purley
Surrey
CR8 4AH
Director NameMr Edward John Furniss
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleRetired Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChance 3 Woodland Way
Purley
Surrey
CR8 2HT
Director NameCharles Malcolm Dobson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleFinancial Adviser
Correspondence AddressFowlers Villavin
Roborough
Winkleigh
North Devon
EX19 8TG
Secretary NameMr Edward John Furniss
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleRetired Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChance 3 Woodland Way
Purley
Surrey
CR8 2HT
Director NameStuart Mallinson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(3 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 October 2005)
RoleSales Manager
Correspondence Address6 Grasmere Road
Purley
Surrey
CR8 1DU
Director NameDerek Miles Ottewill
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(3 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 January 2004)
RoleRetired
Correspondence Address83 Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NameMrs Kathleen Maud Brown
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(3 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 October 2000)
RoleRetired
Correspondence AddressLatchleys 4 Elton Road
Purley
Surrey
CR8 3NN
Director NameBrian Edward Boyce
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(3 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 January 2004)
RoleRetired
Correspondence Address15 Bishops Close
Coulsdon
Surrey
CR5 1HH
Secretary NameDerek Miles Ottewill
NationalityBritish
StatusResigned
Appointed15 July 1997(3 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 January 2004)
RoleRetired
Correspondence Address83 Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NameMr Paul John Eales
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(3 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 08 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Poplar Drive
Banstead
Surrey
SM7 1LJ
Director NameBrian Allen Bennett
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(3 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2007)
RoleRetired
Correspondence Address56 Haydn Avenue
Purley
Surrey
CR8 4AF
Secretary NameLesley Anne Whitehead
NationalityBritish
StatusResigned
Appointed21 January 2004(6 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Avenue
Coulsdon
Surrey
CR5 2BN
Director NameHazel Margaret Potashnick
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(10 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 October 2012)
RolePart Time Clerical Assistant
Country of ResidenceEngland
Correspondence Address58 Haydn Avenue
Purley
Surrey
CR8 4AF
Director NameMr Jeffrey Victor Keys
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(13 years after company formation)
Appointment Duration7 months (resigned 08 December 2010)
RoleQuality Control Engineer
Country of ResidenceEngland
Correspondence AddressReedham Park Sports Club Limited Lodge Hill
Purley
Surrey
CR8 4AH
Director NameMr Glenn Philip Martin
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(13 years after company formation)
Appointment Duration6 years, 11 months (resigned 10 April 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressReedham Park Sports Club Limited Lodge Hill
Purley
Surrey
CR8 4AH
Director NameMr John Joseph Fletcher
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(13 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 August 2023)
RoleService Manager
Country of ResidenceEngland
Correspondence AddressReedham Park Sports Club Limited Lodge Hill
Purley
Surrey
CR8 4AH
Director NameMiss Sarah Anne Hayes
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(13 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 12 May 2020)
RoleCompany Director, Greeting Card Wholesaler
Country of ResidenceEngland
Correspondence AddressReedham Park Sports Club Limited Lodge Hill
Purley
Surrey
CR8 4AH
Director NameMr Paul Michael Cook
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(13 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 June 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressReedham Park Sports Club Limited Lodge Hill
Purley
Surrey
CR8 4AH
Director NameChristina Mary Clifton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed03 October 2011(14 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham Park Sports Club Lodge Hill
Purley
Surrey
CR8 4AH
Secretary NamePeter Lee Wallyn
NationalityBritish
StatusResigned
Appointed02 November 2011(14 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 May 2023)
RoleCompany Director
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameMr Simon David William Hopkins
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(15 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 October 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressReedham Park Sports Club Lodge Hill
Purley
Surrey
CR8 4AH
Director NameMr John Victor Morgan
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(15 years, 6 months after company formation)
Appointment Duration10 years (resigned 20 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Lime Meadow Avenue
South Croydon
Surrey
CR2 9AR
Director NameMr John Joseph Peachey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(17 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 January 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressReedham Park Sports Club Limited Lodge Hill
Purley
Surrey
CR8 4AH
Director NameMs Megan Isobel Owen
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(20 years after company formation)
Appointment Duration3 years, 5 months (resigned 15 October 2020)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressReedham Park Sports Club Limited Lodge Hill
Purley
Surrey
CR8 4AH
Director NameMr David John England
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2020(23 years, 1 month after company formation)
Appointment Duration8 months (resigned 13 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressReedham Park Sports Club Limited Lodge Hill
Purley
Surrey
CR8 4AH
Director NameMr Leighton Daniel Copp
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2021(23 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 August 2023)
RoleProgramme Director
Country of ResidenceEngland
Correspondence AddressReedham Park Sports Club Limited Lodge Hill
Purley
Surrey
CR8 4AH
Director NameMr Barry John Heffernon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham Park Sports Club Limited Lodge Hill
Purley
Surrey
CR8 4AH
Secretary NameMr Peter Wallyn
StatusResigned
Appointed11 December 2023(26 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 March 2024)
RoleCompany Director
Correspondence AddressReedham Park Sports Club Limited Lodge Hill
Purley
Surrey
CR8 4AH

Contact

Websitereedhamparktennis.co.uk
Email address[email protected]
Telephone020 86601697
Telephone regionLondon

Location

Registered AddressReedham Park Sports Club Limited
Lodge Hill
Purley
Surrey
CR8 4AH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Financials

Year2014
Net Worth£100,016
Cash£193,277
Current Liabilities£3,847

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 April 2023 (11 months, 2 weeks ago)
Next Return Due30 April 2024 (1 month from now)

Charges

18 September 2002Delivered on: 19 September 2002
Persons entitled: The Lawn Tennis Association Acting by Their Nominees Limited

Classification: Legal charge
Secured details: £75,000 loan and £7,000 grant due or to become due from the company to the chargee.
Particulars: Reedham park sports club lodge hill purley surrey CR8 4AH.
Outstanding

Filing History

14 September 2023Termination of appointment of Leighton Daniel Copp as a director on 30 August 2023 (1 page)
14 September 2023Termination of appointment of Barry John Heffernon as a director on 30 August 2023 (1 page)
14 September 2023Termination of appointment of John Joseph Fletcher as a director on 30 August 2023 (1 page)
22 August 2023Appointment of Ms Ana Mae Contreras-Ramirez as a director on 26 July 2023 (2 pages)
31 May 2023Termination of appointment of Peter Lee Wallyn as a director on 31 May 2023 (1 page)
31 May 2023Termination of appointment of Peter Lee Wallyn as a secretary on 31 May 2023 (1 page)
19 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
19 April 2023Appointment of Ms Katharine Mary Cooper as a director on 8 April 2023 (2 pages)
14 April 2023Termination of appointment of Gail Alison Reynoldson as a director on 11 March 2023 (1 page)
11 April 2023Termination of appointment of John Joseph Peachey as a director on 12 January 2023 (1 page)
31 October 2022Appointment of Ms Anne Millie Stedman as a director on 20 October 2022 (2 pages)
31 October 2022Termination of appointment of John Victor Morgan as a director on 20 October 2022 (1 page)
10 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 August 2022Appointment of Mr Barry John Heffernon as a director on 1 June 2022 (2 pages)
21 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
28 April 2021Termination of appointment of Megan Isobel Owen as a director on 15 October 2020 (1 page)
13 April 2021Appointment of Mr Leighton Daniel Copp as a director on 24 February 2021 (2 pages)
13 April 2021Appointment of Ms Gillian Elizabeth Cooksley as a director on 24 February 2021 (2 pages)
13 April 2021Termination of appointment of David John England as a director on 13 January 2021 (1 page)
6 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 May 2020Termination of appointment of Sarah Anne Hayes as a director on 12 May 2020 (1 page)
13 May 2020Appointment of Mr David John England as a director on 12 May 2020 (2 pages)
22 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
1 December 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 December 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 November 2017Memorandum and Articles of Association (18 pages)
1 November 2017Memorandum and Articles of Association (18 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 August 2017Appointment of Ms Gail Alison Reynoldson as a director on 18 April 2017 (2 pages)
2 August 2017Appointment of Ms Gail Alison Reynoldson as a director on 18 April 2017 (2 pages)
1 August 2017Termination of appointment of Barry John Heffernon as a director on 8 April 2017 (1 page)
1 August 2017Appointment of Ms Megan Isobel Owen as a director on 26 April 2017 (2 pages)
1 August 2017Appointment of Ms Megan Isobel Owen as a director on 26 April 2017 (2 pages)
1 August 2017Termination of appointment of Barry John Heffernon as a director on 8 April 2017 (1 page)
20 April 2017Termination of appointment of Glenn Philip Martin as a director on 10 April 2017 (1 page)
20 April 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
20 April 2017Termination of appointment of Glenn Philip Martin as a director on 10 April 2017 (1 page)
20 April 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
11 April 2017Satisfaction of charge 1 in full (1 page)
11 April 2017Satisfaction of charge 1 in full (1 page)
5 October 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
5 October 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
17 April 2016Register(s) moved to registered office address Reedham Park Sports Club Limited Lodge Hill Purley Surrey CR8 4AH (1 page)
17 April 2016Register(s) moved to registered office address Reedham Park Sports Club Limited Lodge Hill Purley Surrey CR8 4AH (1 page)
17 April 2016Annual return made up to 16 April 2016 no member list (8 pages)
17 April 2016Annual return made up to 16 April 2016 no member list (8 pages)
24 November 2015Memorandum and Articles of Association (18 pages)
24 November 2015Memorandum and Articles of Association (18 pages)
20 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 April 2015Termination of appointment of Joy Sheila Tovey as a director on 4 November 2014 (1 page)
16 April 2015Annual return made up to 16 April 2015 no member list (8 pages)
16 April 2015Termination of appointment of Joy Sheila Tovey as a director on 4 November 2014 (1 page)
16 April 2015Termination of appointment of Joy Sheila Tovey as a director on 4 November 2014 (1 page)
16 April 2015Annual return made up to 16 April 2015 no member list (8 pages)
15 April 2015Appointment of Mr John Joseph Peachey as a director on 26 February 2015 (2 pages)
15 April 2015Appointment of Mr John Joseph Peachey as a director on 26 February 2015 (2 pages)
5 November 2014Termination of appointment of Simon David William Hopkins as a director on 6 October 2014 (1 page)
5 November 2014Termination of appointment of Simon David William Hopkins as a director on 6 October 2014 (1 page)
5 November 2014Termination of appointment of Simon David William Hopkins as a director on 6 October 2014 (1 page)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 July 2014Appointment of Mrs Joy Sheila Tovey as a director (2 pages)
10 July 2014Appointment of Mrs Joy Sheila Tovey as a director (2 pages)
5 May 2014Annual return made up to 16 April 2014 no member list (8 pages)
5 May 2014Annual return made up to 16 April 2014 no member list (8 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
16 April 2013Annual return made up to 16 April 2013 no member list (8 pages)
16 April 2013Annual return made up to 16 April 2013 no member list (8 pages)
14 December 2012Termination of appointment of Hazel Potashnick as a director (1 page)
14 December 2012Appointment of Mr Simon David William Hopkins as a director (2 pages)
14 December 2012Termination of appointment of Christina Clifton as a director (1 page)
14 December 2012Appointment of Mr John Victor Morgan as a director (2 pages)
14 December 2012Termination of appointment of Lesley Whitehead as a director (1 page)
14 December 2012Termination of appointment of Hazel Potashnick as a director (1 page)
14 December 2012Appointment of Mr Simon David William Hopkins as a director (2 pages)
14 December 2012Appointment of Mr John Victor Morgan as a director (2 pages)
14 December 2012Termination of appointment of Lesley Whitehead as a director (1 page)
14 December 2012Termination of appointment of Christina Clifton as a director (1 page)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 June 2012Annual return made up to 16 April 2012 no member list (9 pages)
7 June 2012Annual return made up to 16 April 2012 no member list (9 pages)
7 February 2012Appointment of Peter Lee Wallyn as a secretary (3 pages)
7 February 2012Termination of appointment of Paul Cook as a director (2 pages)
7 February 2012Termination of appointment of Paul Cook as a director (2 pages)
7 February 2012Appointment of Christina Mary Clifton as a director (3 pages)
7 February 2012Appointment of Christina Mary Clifton as a director (3 pages)
7 February 2012Termination of appointment of Lesley Whitehead as a secretary
  • ANNOTATION This document is an exact duplicate of TM02 registered on 11/12/2011.
(3 pages)
7 February 2012Termination of appointment of Lesley Whitehead as a secretary
  • ANNOTATION This document is an exact duplicate of TM02 registered on 11/12/2011.
(3 pages)
7 February 2012Appointment of Peter Lee Wallyn as a secretary (3 pages)
11 December 2011Appointment of Peter Lee Wallyn as a secretary
  • ANNOTATION Date of appointment on the AP03 was removed from the public register on 04/04/2012 as it was factually inaccurate or is derived from something factually inaccurate.
(3 pages)
11 December 2011Appointment of Peter Lee Wallyn as a secretary
  • ANNOTATION Date of appointment on the AP03 was removed from the public register on 04/04/2012 as it was factually inaccurate or is derived from something factually inaccurate.
(3 pages)
11 December 2011Termination of appointment of Lesley Whitehead as a secretary (1 page)
11 December 2011Termination of appointment of Lesley Whitehead as a secretary (1 page)
28 November 2011Register(s) moved to registered inspection location (1 page)
28 November 2011Register inspection address has been changed from 2 the Avenue Coulsdon Surrey CR5 2BN United Kingdom (1 page)
28 November 2011Register(s) moved to registered inspection location (1 page)
28 November 2011Register inspection address has been changed from 2 the Avenue Coulsdon Surrey CR5 2BN United Kingdom (1 page)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 May 2011Register(s) moved to registered office address (1 page)
6 May 2011Register(s) moved to registered office address (1 page)
6 May 2011Annual return made up to 16 April 2011 no member list (9 pages)
6 May 2011Annual return made up to 16 April 2011 no member list (9 pages)
6 May 2011Register inspection address has been changed from 34 Hartley Old Road Purley Surrey CR8 4HG United Kingdom (1 page)
6 May 2011Register inspection address has been changed from 34 Hartley Old Road Purley Surrey CR8 4HG United Kingdom (1 page)
30 January 2011Termination of appointment of Lynda Taylor as a director (1 page)
30 January 2011Termination of appointment of Jeffrey Keys as a director (1 page)
30 January 2011Termination of appointment of Edward Stubbs as a director (1 page)
30 January 2011Termination of appointment of Jeffrey Keys as a director (1 page)
30 January 2011Termination of appointment of Paul Eales as a director (1 page)
30 January 2011Termination of appointment of Edward Stubbs as a director (1 page)
30 January 2011Termination of appointment of Paul Eales as a director (1 page)
30 January 2011Termination of appointment of Lynda Taylor as a director (1 page)
4 January 2011Appointment of Mr John Joseph Fletcher as a director (2 pages)
4 January 2011Appointment of Mr John Joseph Fletcher as a director (2 pages)
4 January 2011Register(s) moved to registered inspection location (1 page)
4 January 2011Register(s) moved to registered inspection location (1 page)
3 January 2011Registered office address changed from 2 the Avenue Coulsdon Surrey CR5 2BN on 3 January 2011 (1 page)
3 January 2011Registered office address changed from 2 the Avenue Coulsdon Surrey CR5 2BN on 3 January 2011 (1 page)
3 January 2011Register inspection address has been changed (1 page)
3 January 2011Appointment of Mr Paul Michael Cook as a director (2 pages)
3 January 2011Registered office address changed from , 2 the Avenue, Coulsdon, Surrey, CR5 2BN on 3 January 2011 (1 page)
3 January 2011Register inspection address has been changed (1 page)
3 January 2011Registered office address changed from , 2 the Avenue, Coulsdon, Surrey, CR5 2BN on 3 January 2011 (1 page)
3 January 2011Appointment of Mr Paul Michael Cook as a director (2 pages)
29 December 2010Appointment of Miss Sarah Anne Hayes as a director (2 pages)
29 December 2010Appointment of Miss Sarah Anne Hayes as a director (2 pages)
28 December 2010Appointment of Mr Barry John Heffernon as a director (2 pages)
28 December 2010Appointment of Peter Lee Wallyn as a director (2 pages)
28 December 2010Appointment of Peter Lee Wallyn as a director (2 pages)
28 December 2010Appointment of Mr Barry John Heffernon as a director (2 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 November 2010Memorandum and Articles of Association (33 pages)
9 November 2010Memorandum and Articles of Association (33 pages)
8 November 2010Director's details changed for Paul John Eales on 1 October 2010 (2 pages)
8 November 2010Director's details changed for Paul John Eales on 1 October 2010 (2 pages)
8 November 2010Director's details changed for Paul John Eales on 1 October 2010 (2 pages)
19 October 2010Appointment of Mr Jeffrey Victor Keys as a director (2 pages)
19 October 2010Appointment of Mr Jeffrey Victor Keys as a director (2 pages)
18 October 2010Appointment of Mr Glenn Philip Martin as a director (2 pages)
18 October 2010Appointment of Mr Glenn Philip Martin as a director (2 pages)
18 October 2010Appointment of Mr Edward John Stubbs as a director (2 pages)
18 October 2010Appointment of Mr Edward John Stubbs as a director (2 pages)
10 May 2010Annual return made up to 16 April 2010 no member list (4 pages)
10 May 2010Annual return made up to 16 April 2010 no member list (4 pages)
11 February 2010Termination of appointment of John Fletcher as a director (1 page)
11 February 2010Termination of appointment of John Fletcher as a director (1 page)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 May 2009Annual return made up to 16/04/09 (3 pages)
11 May 2009Annual return made up to 16/04/09 (3 pages)
22 April 2009Director appointed hazel margaret potashnick (2 pages)
22 April 2009Director appointed hazel margaret potashnick (2 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 April 2008Annual return made up to 16/04/08 (3 pages)
28 April 2008Annual return made up to 16/04/08 (3 pages)
14 April 2008Appointment terminated director brian bennett (1 page)
14 April 2008Appointment terminated director brian bennett (1 page)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 April 2007Annual return made up to 16/04/07 (2 pages)
30 April 2007Annual return made up to 16/04/07 (2 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 April 2006Annual return made up to 16/04/06 (2 pages)
21 April 2006Annual return made up to 16/04/06 (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
17 May 2005Annual return made up to 16/04/05 (7 pages)
17 May 2005Annual return made up to 16/04/05 (7 pages)
20 December 2004Director's particulars changed (1 page)
20 December 2004Director's particulars changed (1 page)
20 December 2004Director's particulars changed (1 page)
20 December 2004Director's particulars changed (1 page)
13 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
13 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
28 April 2004Annual return made up to 16/04/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 April 2004Annual return made up to 16/04/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Secretary resigned;director resigned (1 page)
2 March 2004Secretary resigned;director resigned (1 page)
16 February 2004New secretary appointed (2 pages)
16 February 2004Registered office changed on 16/02/04 from: 17 hartley way, purley, surrey CR8 4EJ (1 page)
16 February 2004Registered office changed on 16/02/04 from: 17 hartley way purley surrey CR8 4EJ (1 page)
16 February 2004New secretary appointed (2 pages)
16 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
16 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
11 May 2003Annual return made up to 16/04/03 (8 pages)
11 May 2003Annual return made up to 16/04/03 (8 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
9 May 2002Annual return made up to 16/04/02 (6 pages)
9 May 2002Annual return made up to 16/04/02 (6 pages)
17 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
17 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
2 May 2001Annual return made up to 16/04/01
  • 363(288) ‐ Director resigned
(6 pages)
2 May 2001Annual return made up to 16/04/01
  • 363(288) ‐ Director resigned
(6 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000Full accounts made up to 31 March 2000 (7 pages)
15 September 2000Full accounts made up to 31 March 2000 (7 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
16 May 2000Annual return made up to 16/04/00 (3 pages)
16 May 2000Annual return made up to 16/04/00 (3 pages)
1 December 1999Full accounts made up to 31 March 1999 (8 pages)
1 December 1999Full accounts made up to 31 March 1999 (8 pages)
12 May 1999Annual return made up to 16/04/99 (6 pages)
12 May 1999Annual return made up to 16/04/99 (6 pages)
18 November 1998Full accounts made up to 31 March 1998 (8 pages)
18 November 1998Full accounts made up to 31 March 1998 (8 pages)
23 April 1998Annual return made up to 16/04/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 1998Annual return made up to 16/04/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 August 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
12 August 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New secretary appointed;new director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New secretary appointed;new director appointed (2 pages)
4 August 1997Secretary resigned (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997Secretary resigned (1 page)
4 August 1997New director appointed (2 pages)
16 April 1997Incorporation (21 pages)
16 April 1997Incorporation (21 pages)