Purley
Surrey
CR8 4AH
Director Name | Ms Anne Millie Stedman |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2022(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham Park Sports Club Limited Lodge Hill Purley CR8 4AH |
Director Name | Ms Katharine Mary Cooper |
---|---|
Date of Birth | May 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2023(25 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Account Director |
Country of Residence | England |
Correspondence Address | Reedham Park Sports Club Limited Lodge Hill Purley Surrey CR8 4AH |
Director Name | Ms Ana Mae Contreras-Ramirez |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2023(26 years, 3 months after company formation) |
Appointment Duration | 8 months |
Role | Manager (Performance Lead) |
Country of Residence | United Kingdom |
Correspondence Address | Reedham Park Sports Club Limited Lodge Hill Purley CR8 4AH |
Director Name | Mr Victor Tun |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2023(26 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | Reedham Park Tennis Club Lodge Hill Purley CR8 4AH |
Director Name | Mr John Joseph Fletcher |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(26 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Reedham Park Sports Club Limited Lodge Hill Purley Surrey CR8 4AH |
Secretary Name | Mr Peter Wallyn |
---|---|
Status | Current |
Appointed | 11 December 2023(26 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Correspondence Address | Reedham Park Sports Club Limited Lodge Hill Purley Surrey CR8 4AH |
Director Name | Mr Edward John Furniss |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Role | Retired Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chance 3 Woodland Way Purley Surrey CR8 2HT |
Director Name | Charles Malcolm Dobson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | Fowlers Villavin Roborough Winkleigh North Devon EX19 8TG |
Secretary Name | Mr Edward John Furniss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Role | Retired Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chance 3 Woodland Way Purley Surrey CR8 2HT |
Director Name | Stuart Mallinson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 October 2005) |
Role | Sales Manager |
Correspondence Address | 6 Grasmere Road Purley Surrey CR8 1DU |
Director Name | Derek Miles Ottewill |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 January 2004) |
Role | Retired |
Correspondence Address | 83 Tupwood Lane Caterham Surrey CR3 6DD |
Director Name | Mrs Kathleen Maud Brown |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 October 2000) |
Role | Retired |
Correspondence Address | Latchleys 4 Elton Road Purley Surrey CR8 3NN |
Director Name | Brian Edward Boyce |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 January 2004) |
Role | Retired |
Correspondence Address | 15 Bishops Close Coulsdon Surrey CR5 1HH |
Secretary Name | Derek Miles Ottewill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 January 2004) |
Role | Retired |
Correspondence Address | 83 Tupwood Lane Caterham Surrey CR3 6DD |
Director Name | Mr Paul John Eales |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 08 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Poplar Drive Banstead Surrey SM7 1LJ |
Director Name | Brian Allen Bennett |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 2007) |
Role | Retired |
Correspondence Address | 56 Haydn Avenue Purley Surrey CR8 4AF |
Secretary Name | Lesley Anne Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Avenue Coulsdon Surrey CR5 2BN |
Director Name | Hazel Margaret Potashnick |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 October 2012) |
Role | Part Time Clerical Assistant |
Country of Residence | England |
Correspondence Address | 58 Haydn Avenue Purley Surrey CR8 4AF |
Director Name | Mr Jeffrey Victor Keys |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(13 years after company formation) |
Appointment Duration | 7 months (resigned 08 December 2010) |
Role | Quality Control Engineer |
Country of Residence | England |
Correspondence Address | Reedham Park Sports Club Limited Lodge Hill Purley Surrey CR8 4AH |
Director Name | Mr Glenn Philip Martin |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(13 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 April 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Reedham Park Sports Club Limited Lodge Hill Purley Surrey CR8 4AH |
Director Name | Mr John Joseph Fletcher |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(13 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 August 2023) |
Role | Service Manager |
Country of Residence | England |
Correspondence Address | Reedham Park Sports Club Limited Lodge Hill Purley Surrey CR8 4AH |
Director Name | Miss Sarah Anne Hayes |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 May 2020) |
Role | Company Director, Greeting Card Wholesaler |
Country of Residence | England |
Correspondence Address | Reedham Park Sports Club Limited Lodge Hill Purley Surrey CR8 4AH |
Director Name | Mr Paul Michael Cook |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(13 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 June 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Reedham Park Sports Club Limited Lodge Hill Purley Surrey CR8 4AH |
Director Name | Christina Mary Clifton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 October 2011(14 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham Park Sports Club Lodge Hill Purley Surrey CR8 4AH |
Secretary Name | Peter Lee Wallyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(14 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 May 2023) |
Role | Company Director |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Director Name | Mr Simon David William Hopkins |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 October 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Reedham Park Sports Club Lodge Hill Purley Surrey CR8 4AH |
Director Name | Mr John Victor Morgan |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(15 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 20 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Lime Meadow Avenue South Croydon Surrey CR2 9AR |
Director Name | Mr John Joseph Peachey |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 January 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Reedham Park Sports Club Limited Lodge Hill Purley Surrey CR8 4AH |
Director Name | Ms Megan Isobel Owen |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(20 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 October 2020) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Reedham Park Sports Club Limited Lodge Hill Purley Surrey CR8 4AH |
Director Name | Mr David John England |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2020(23 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 13 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Reedham Park Sports Club Limited Lodge Hill Purley Surrey CR8 4AH |
Director Name | Mr Leighton Daniel Copp |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2021(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 August 2023) |
Role | Programme Director |
Country of Residence | England |
Correspondence Address | Reedham Park Sports Club Limited Lodge Hill Purley Surrey CR8 4AH |
Director Name | Mr Barry John Heffernon |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2022(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham Park Sports Club Limited Lodge Hill Purley Surrey CR8 4AH |
Secretary Name | Mr Peter Wallyn |
---|---|
Status | Resigned |
Appointed | 11 December 2023(26 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 March 2024) |
Role | Company Director |
Correspondence Address | Reedham Park Sports Club Limited Lodge Hill Purley Surrey CR8 4AH |
Website | reedhamparktennis.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86601697 |
Telephone region | London |
Registered Address | Reedham Park Sports Club Limited Lodge Hill Purley Surrey CR8 4AH |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100,016 |
Cash | £193,277 |
Current Liabilities | £3,847 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 April 2024 (1 month from now) |
18 September 2002 | Delivered 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 |
---|
14 September 2023 | Termination of appointment of Leighton Daniel Copp as a director on 30 August 2023 (1 page) |
---|---|
14 September 2023 | Termination of appointment of Barry John Heffernon as a director on 30 August 2023 (1 page) |
14 September 2023 | Termination of appointment of John Joseph Fletcher as a director on 30 August 2023 (1 page) |
22 August 2023 | Appointment of Ms Ana Mae Contreras-Ramirez as a director on 26 July 2023 (2 pages) |
31 May 2023 | Termination of appointment of Peter Lee Wallyn as a director on 31 May 2023 (1 page) |
31 May 2023 | Termination of appointment of Peter Lee Wallyn as a secretary on 31 May 2023 (1 page) |
19 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
19 April 2023 | Appointment of Ms Katharine Mary Cooper as a director on 8 April 2023 (2 pages) |
14 April 2023 | Termination of appointment of Gail Alison Reynoldson as a director on 11 March 2023 (1 page) |
11 April 2023 | Termination of appointment of John Joseph Peachey as a director on 12 January 2023 (1 page) |
31 October 2022 | Appointment of Ms Anne Millie Stedman as a director on 20 October 2022 (2 pages) |
31 October 2022 | Termination of appointment of John Victor Morgan as a director on 20 October 2022 (1 page) |
10 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 August 2022 | Appointment of Mr Barry John Heffernon as a director on 1 June 2022 (2 pages) |
21 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
30 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
28 April 2021 | Termination of appointment of Megan Isobel Owen as a director on 15 October 2020 (1 page) |
13 April 2021 | Appointment of Mr Leighton Daniel Copp as a director on 24 February 2021 (2 pages) |
13 April 2021 | Appointment of Ms Gillian Elizabeth Cooksley as a director on 24 February 2021 (2 pages) |
13 April 2021 | Termination of appointment of David John England as a director on 13 January 2021 (1 page) |
6 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 May 2020 | Termination of appointment of Sarah Anne Hayes as a director on 12 May 2020 (1 page) |
13 May 2020 | Appointment of Mr David John England as a director on 12 May 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
1 December 2017 | Resolutions
|
1 December 2017 | Resolutions
|
1 November 2017 | Memorandum and Articles of Association (18 pages) |
1 November 2017 | Memorandum and Articles of Association (18 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 August 2017 | Appointment of Ms Gail Alison Reynoldson as a director on 18 April 2017 (2 pages) |
2 August 2017 | Appointment of Ms Gail Alison Reynoldson as a director on 18 April 2017 (2 pages) |
1 August 2017 | Termination of appointment of Barry John Heffernon as a director on 8 April 2017 (1 page) |
1 August 2017 | Appointment of Ms Megan Isobel Owen as a director on 26 April 2017 (2 pages) |
1 August 2017 | Appointment of Ms Megan Isobel Owen as a director on 26 April 2017 (2 pages) |
1 August 2017 | Termination of appointment of Barry John Heffernon as a director on 8 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Glenn Philip Martin as a director on 10 April 2017 (1 page) |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
20 April 2017 | Termination of appointment of Glenn Philip Martin as a director on 10 April 2017 (1 page) |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
11 April 2017 | Satisfaction of charge 1 in full (1 page) |
11 April 2017 | Satisfaction of charge 1 in full (1 page) |
5 October 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
5 October 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
17 April 2016 | Register(s) moved to registered office address Reedham Park Sports Club Limited Lodge Hill Purley Surrey CR8 4AH (1 page) |
17 April 2016 | Register(s) moved to registered office address Reedham Park Sports Club Limited Lodge Hill Purley Surrey CR8 4AH (1 page) |
17 April 2016 | Annual return made up to 16 April 2016 no member list (8 pages) |
17 April 2016 | Annual return made up to 16 April 2016 no member list (8 pages) |
24 November 2015 | Memorandum and Articles of Association (18 pages) |
24 November 2015 | Memorandum and Articles of Association (18 pages) |
20 November 2015 | Resolutions
|
20 November 2015 | Resolutions
|
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 April 2015 | Termination of appointment of Joy Sheila Tovey as a director on 4 November 2014 (1 page) |
16 April 2015 | Annual return made up to 16 April 2015 no member list (8 pages) |
16 April 2015 | Termination of appointment of Joy Sheila Tovey as a director on 4 November 2014 (1 page) |
16 April 2015 | Termination of appointment of Joy Sheila Tovey as a director on 4 November 2014 (1 page) |
16 April 2015 | Annual return made up to 16 April 2015 no member list (8 pages) |
15 April 2015 | Appointment of Mr John Joseph Peachey as a director on 26 February 2015 (2 pages) |
15 April 2015 | Appointment of Mr John Joseph Peachey as a director on 26 February 2015 (2 pages) |
5 November 2014 | Termination of appointment of Simon David William Hopkins as a director on 6 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Simon David William Hopkins as a director on 6 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Simon David William Hopkins as a director on 6 October 2014 (1 page) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 July 2014 | Appointment of Mrs Joy Sheila Tovey as a director (2 pages) |
10 July 2014 | Appointment of Mrs Joy Sheila Tovey as a director (2 pages) |
5 May 2014 | Annual return made up to 16 April 2014 no member list (8 pages) |
5 May 2014 | Annual return made up to 16 April 2014 no member list (8 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
16 April 2013 | Annual return made up to 16 April 2013 no member list (8 pages) |
16 April 2013 | Annual return made up to 16 April 2013 no member list (8 pages) |
14 December 2012 | Termination of appointment of Hazel Potashnick as a director (1 page) |
14 December 2012 | Appointment of Mr Simon David William Hopkins as a director (2 pages) |
14 December 2012 | Termination of appointment of Christina Clifton as a director (1 page) |
14 December 2012 | Appointment of Mr John Victor Morgan as a director (2 pages) |
14 December 2012 | Termination of appointment of Lesley Whitehead as a director (1 page) |
14 December 2012 | Termination of appointment of Hazel Potashnick as a director (1 page) |
14 December 2012 | Appointment of Mr Simon David William Hopkins as a director (2 pages) |
14 December 2012 | Appointment of Mr John Victor Morgan as a director (2 pages) |
14 December 2012 | Termination of appointment of Lesley Whitehead as a director (1 page) |
14 December 2012 | Termination of appointment of Christina Clifton as a director (1 page) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 June 2012 | Annual return made up to 16 April 2012 no member list (9 pages) |
7 June 2012 | Annual return made up to 16 April 2012 no member list (9 pages) |
7 February 2012 | Appointment of Peter Lee Wallyn as a secretary (3 pages) |
7 February 2012 | Termination of appointment of Paul Cook as a director (2 pages) |
7 February 2012 | Termination of appointment of Paul Cook as a director (2 pages) |
7 February 2012 | Appointment of Christina Mary Clifton as a director (3 pages) |
7 February 2012 | Appointment of Christina Mary Clifton as a director (3 pages) |
7 February 2012 | Termination of appointment of Lesley Whitehead as a secretary
|
7 February 2012 | Termination of appointment of Lesley Whitehead as a secretary
|
7 February 2012 | Appointment of Peter Lee Wallyn as a secretary (3 pages) |
11 December 2011 | Appointment of Peter Lee Wallyn as a secretary
|
11 December 2011 | Appointment of Peter Lee Wallyn as a secretary
|
11 December 2011 | Termination of appointment of Lesley Whitehead as a secretary (1 page) |
11 December 2011 | Termination of appointment of Lesley Whitehead as a secretary (1 page) |
28 November 2011 | Register(s) moved to registered inspection location (1 page) |
28 November 2011 | Register inspection address has been changed from 2 the Avenue Coulsdon Surrey CR5 2BN United Kingdom (1 page) |
28 November 2011 | Register(s) moved to registered inspection location (1 page) |
28 November 2011 | Register inspection address has been changed from 2 the Avenue Coulsdon Surrey CR5 2BN United Kingdom (1 page) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 May 2011 | Resolutions
|
18 May 2011 | Resolutions
|
6 May 2011 | Register(s) moved to registered office address (1 page) |
6 May 2011 | Register(s) moved to registered office address (1 page) |
6 May 2011 | Annual return made up to 16 April 2011 no member list (9 pages) |
6 May 2011 | Annual return made up to 16 April 2011 no member list (9 pages) |
6 May 2011 | Register inspection address has been changed from 34 Hartley Old Road Purley Surrey CR8 4HG United Kingdom (1 page) |
6 May 2011 | Register inspection address has been changed from 34 Hartley Old Road Purley Surrey CR8 4HG United Kingdom (1 page) |
30 January 2011 | Termination of appointment of Lynda Taylor as a director (1 page) |
30 January 2011 | Termination of appointment of Jeffrey Keys as a director (1 page) |
30 January 2011 | Termination of appointment of Edward Stubbs as a director (1 page) |
30 January 2011 | Termination of appointment of Jeffrey Keys as a director (1 page) |
30 January 2011 | Termination of appointment of Paul Eales as a director (1 page) |
30 January 2011 | Termination of appointment of Edward Stubbs as a director (1 page) |
30 January 2011 | Termination of appointment of Paul Eales as a director (1 page) |
30 January 2011 | Termination of appointment of Lynda Taylor as a director (1 page) |
4 January 2011 | Appointment of Mr John Joseph Fletcher as a director (2 pages) |
4 January 2011 | Appointment of Mr John Joseph Fletcher as a director (2 pages) |
4 January 2011 | Register(s) moved to registered inspection location (1 page) |
4 January 2011 | Register(s) moved to registered inspection location (1 page) |
3 January 2011 | Registered office address changed from 2 the Avenue Coulsdon Surrey CR5 2BN on 3 January 2011 (1 page) |
3 January 2011 | Registered office address changed from 2 the Avenue Coulsdon Surrey CR5 2BN on 3 January 2011 (1 page) |
3 January 2011 | Register inspection address has been changed (1 page) |
3 January 2011 | Appointment of Mr Paul Michael Cook as a director (2 pages) |
3 January 2011 | Registered office address changed from , 2 the Avenue, Coulsdon, Surrey, CR5 2BN on 3 January 2011 (1 page) |
3 January 2011 | Register inspection address has been changed (1 page) |
3 January 2011 | Registered office address changed from , 2 the Avenue, Coulsdon, Surrey, CR5 2BN on 3 January 2011 (1 page) |
3 January 2011 | Appointment of Mr Paul Michael Cook as a director (2 pages) |
29 December 2010 | Appointment of Miss Sarah Anne Hayes as a director (2 pages) |
29 December 2010 | Appointment of Miss Sarah Anne Hayes as a director (2 pages) |
28 December 2010 | Appointment of Mr Barry John Heffernon as a director (2 pages) |
28 December 2010 | Appointment of Peter Lee Wallyn as a director (2 pages) |
28 December 2010 | Appointment of Peter Lee Wallyn as a director (2 pages) |
28 December 2010 | Appointment of Mr Barry John Heffernon as a director (2 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 November 2010 | Memorandum and Articles of Association (33 pages) |
9 November 2010 | Memorandum and Articles of Association (33 pages) |
8 November 2010 | Director's details changed for Paul John Eales on 1 October 2010 (2 pages) |
8 November 2010 | Director's details changed for Paul John Eales on 1 October 2010 (2 pages) |
8 November 2010 | Director's details changed for Paul John Eales on 1 October 2010 (2 pages) |
19 October 2010 | Appointment of Mr Jeffrey Victor Keys as a director (2 pages) |
19 October 2010 | Appointment of Mr Jeffrey Victor Keys as a director (2 pages) |
18 October 2010 | Appointment of Mr Glenn Philip Martin as a director (2 pages) |
18 October 2010 | Appointment of Mr Glenn Philip Martin as a director (2 pages) |
18 October 2010 | Appointment of Mr Edward John Stubbs as a director (2 pages) |
18 October 2010 | Appointment of Mr Edward John Stubbs as a director (2 pages) |
10 May 2010 | Annual return made up to 16 April 2010 no member list (4 pages) |
10 May 2010 | Annual return made up to 16 April 2010 no member list (4 pages) |
11 February 2010 | Termination of appointment of John Fletcher as a director (1 page) |
11 February 2010 | Termination of appointment of John Fletcher as a director (1 page) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 May 2009 | Annual return made up to 16/04/09 (3 pages) |
11 May 2009 | Annual return made up to 16/04/09 (3 pages) |
22 April 2009 | Director appointed hazel margaret potashnick (2 pages) |
22 April 2009 | Director appointed hazel margaret potashnick (2 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 April 2008 | Annual return made up to 16/04/08 (3 pages) |
28 April 2008 | Annual return made up to 16/04/08 (3 pages) |
14 April 2008 | Appointment terminated director brian bennett (1 page) |
14 April 2008 | Appointment terminated director brian bennett (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 April 2007 | Annual return made up to 16/04/07 (2 pages) |
30 April 2007 | Annual return made up to 16/04/07 (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 April 2006 | Annual return made up to 16/04/06 (2 pages) |
21 April 2006 | Annual return made up to 16/04/06 (2 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
17 May 2005 | Annual return made up to 16/04/05 (7 pages) |
17 May 2005 | Annual return made up to 16/04/05 (7 pages) |
20 December 2004 | Director's particulars changed (1 page) |
20 December 2004 | Director's particulars changed (1 page) |
20 December 2004 | Director's particulars changed (1 page) |
20 December 2004 | Director's particulars changed (1 page) |
13 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
13 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
28 April 2004 | Annual return made up to 16/04/04
|
28 April 2004 | Annual return made up to 16/04/04
|
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Secretary resigned;director resigned (1 page) |
2 March 2004 | Secretary resigned;director resigned (1 page) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: 17 hartley way, purley, surrey CR8 4EJ (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: 17 hartley way purley surrey CR8 4EJ (1 page) |
16 February 2004 | New secretary appointed (2 pages) |
16 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
16 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
11 May 2003 | Annual return made up to 16/04/03 (8 pages) |
11 May 2003 | Annual return made up to 16/04/03 (8 pages) |
18 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
18 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Annual return made up to 16/04/02 (6 pages) |
9 May 2002 | Annual return made up to 16/04/02 (6 pages) |
17 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
17 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
2 May 2001 | Annual return made up to 16/04/01
|
2 May 2001 | Annual return made up to 16/04/01
|
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
15 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
16 May 2000 | Annual return made up to 16/04/00 (3 pages) |
16 May 2000 | Annual return made up to 16/04/00 (3 pages) |
1 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
1 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
12 May 1999 | Annual return made up to 16/04/99 (6 pages) |
12 May 1999 | Annual return made up to 16/04/99 (6 pages) |
18 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
18 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
23 April 1998 | Annual return made up to 16/04/98
|
23 April 1998 | Annual return made up to 16/04/98
|
12 August 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
12 August 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New secretary appointed;new director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New secretary appointed;new director appointed (2 pages) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | New director appointed (2 pages) |
16 April 1997 | Incorporation (21 pages) |
16 April 1997 | Incorporation (21 pages) |