Company NamePriory Mews (Carshalton) Management Company Limited
Company StatusActive
Company Number03416183
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 August 1997(26 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Roger William Cady
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2009(12 years, 3 months after company formation)
Appointment Duration14 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 High Street
Ewell
Epsom
KT17 1SJ
Director NameMrs Kelly Wallis
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(21 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address12 Scawen Close
Carshalton
Surrey
SM5 2TZ
Director NameMr Christoff Karl Van Aswegen
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(25 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleAccount Director
Country of ResidenceEngland
Correspondence AddressWildheart Residential Management Limited 2 High St
Ewell
Epsom
KT17 1SJ
Secretary NameWildheart Residential Management Limited (Corporation)
StatusCurrent
Appointed14 July 2015(17 years, 11 months after company formation)
Appointment Duration8 years, 9 months
Correspondence Address2 High Street
Ewell
Epsom
KT17 1SJ
Director NameDavid Christopher Cummings
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address22 Becket Wood
Newdigate
Dorking
Surrey
RH5 5AQ
Director NamePeter Stewart Malcolm Harrison
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(same day as company formation)
RoleChartered Accountant
Correspondence AddressGranary Cottage
Ashurst
Steyning
West Sussex
BN44 3AP
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed07 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Director NameLaurence Peter Crook
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 August 1999)
RoleSales Director
Correspondence Address5 St Marys Close
Oxted
Surrey
RH8 9LJ
Director NameMr Allen Daniel Davey
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(2 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 January 2000)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address1 Duncroft Close
Reigate
Surrey
RH2 9DE
Director NameKathleen Arnold
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(2 years, 2 months after company formation)
Appointment Duration1 month (resigned 06 December 1999)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Westcroft Court 59 Westcroft Road
Carshalton
SM5 2AU
Director NameAdrian David Ogilvie Brown
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 June 2002)
RoleCompany Director
Correspondence Address11 Scawen Close
Carshalton
Surrey
SM5 2TZ
Director NameDavid Charles Weston
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(2 years, 5 months after company formation)
Appointment Duration4 years (resigned 03 February 2004)
RoleBusiness Analyst
Correspondence Address17 Scawen Close
Carshalton
Surrey
SM5 2TZ
Director NameNick Poole
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 August 2005)
RolePolice Officer
Correspondence Address3 Scawen Close
Carshalton
Surrey
SM5 2TZ
Secretary NameWilliam Wood
NationalityBritish
StatusResigned
Appointed17 October 2005(8 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Devon Road
Cheam
Surrey
SM2 7PE
Director NameEric Morris Barton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2007)
RoleRetired
Correspondence Address18 Scawen Close
Carshalton
Surrey
SM5 2TZ
Director NameStewart Michael James Moore
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 July 2009)
RoleLetting Agent
Correspondence Address13 Scawen Close
Carshalton
Surrey
SM5 2TZ
Director NameMrs Jean Ackers
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(12 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 April 2015)
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 9 Cheam Road
Ewell Village
Surrey
KT17 1SP
Director NameMr John Ernest Gray
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(12 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 January 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address1st Floor 9 Cheam Road
Ewell Village
Surrey
KT17 1SP
Director NameMr Raymond Charles Broad
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(12 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 High Street
Ewell
Epsom
KT17 1SJ
Director NameMrs Diana Maryon Taverner
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(12 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 High Street
Ewell
Epsom
KT17 1SJ
Director NameMr David Eric Lambert
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2016(18 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2 Westcroft Court 59 Westcroft Road
Carshalton
Surrey
SM5 2AU
Director NameMrs Eileen Bosco
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2019(22 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Scawen Close
Carshalton
Surrey
SM5 2TZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NamePeverel Management Services Ltd (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NamePeverel Om Limited (Corporation)
StatusResigned
Appointed10 June 1998(10 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 11 August 2005)
Correspondence AddressMarlborough House
Wigmore Place Wigmore Lane
Luton
Bedfordshire
LU2 9EX
Secretary NameWildheart Llp (Corporation)
StatusResigned
Appointed04 September 2014(17 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 14 July 2015)
Correspondence Address1st Floor, 9 Cheam Rd Cheam Road
Epsom
Surrey
KT17 1SP

Location

Registered AddressOctagon House
20 Hook Road
Epsom
Surrey
KT19 8TR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£7,761
Cash£11,974
Current Liabilities£4,213

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 August 2023 (8 months, 4 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

13 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
28 November 2019Appointment of Mrs Eileen Bosco as a director on 28 November 2019 (2 pages)
17 October 2019Termination of appointment of David Eric Lambert as a director on 17 October 2019 (1 page)
16 October 2019Micro company accounts made up to 30 June 2019 (5 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
11 April 2019Termination of appointment of Raymond Charles Broad as a director on 1 April 2019 (1 page)
5 November 2018Appointment of Mrs Kelly Wallis as a director on 1 November 2018 (2 pages)
31 October 2018Micro company accounts made up to 30 June 2018 (5 pages)
30 October 2018Termination of appointment of Diana Maryon Taverner as a director on 30 October 2018 (1 page)
12 September 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
11 October 2017Micro company accounts made up to 30 June 2017 (5 pages)
11 October 2017Micro company accounts made up to 30 June 2017 (5 pages)
22 September 2017Registered office address changed from 1st Floor 9 Cheam Road Ewell Village Surrey KT17 1SP to 2 High Street Ewell Epsom KT17 1SJ on 22 September 2017 (1 page)
22 September 2017Registered office address changed from 1st Floor 9 Cheam Road Ewell Village Surrey KT17 1SP to 2 High Street Ewell Epsom KT17 1SJ on 22 September 2017 (1 page)
14 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
16 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 August 2016Confirmation statement made on 7 August 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 7 August 2016 with updates (4 pages)
18 March 2016Termination of appointment of John Ernest Gray as a director on 12 January 2016 (1 page)
18 March 2016Termination of appointment of John Ernest Gray as a director on 12 January 2016 (1 page)
18 March 2016Appointment of Mr David Eric Lambert as a director on 12 January 2016 (2 pages)
18 March 2016Appointment of Mr David Eric Lambert as a director on 12 January 2016 (2 pages)
11 December 2015Termination of appointment of Jean Ackers as a director on 17 April 2015 (1 page)
11 December 2015Termination of appointment of Jean Ackers as a director on 17 April 2015 (1 page)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 August 2015Annual return made up to 7 August 2015 no member list (4 pages)
27 August 2015Annual return made up to 7 August 2015 no member list (4 pages)
27 August 2015Annual return made up to 7 August 2015 no member list (4 pages)
14 July 2015Termination of appointment of Wildheart Llp as a secretary on 14 July 2015 (1 page)
14 July 2015Appointment of Wildheart Residential Management Ltd as a secretary on 14 July 2015 (2 pages)
14 July 2015Termination of appointment of Wildheart Llp as a secretary on 14 July 2015 (1 page)
14 July 2015Appointment of Wildheart Residential Management Ltd as a secretary on 14 July 2015 (2 pages)
9 June 2015Secretary's details changed for Wildheart Llp on 1 May 2015 (1 page)
9 June 2015Secretary's details changed for Wildheart Llp on 1 May 2015 (1 page)
9 June 2015Secretary's details changed for Wildheart Llp on 1 May 2015 (1 page)
23 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 September 2014Annual return made up to 7 August 2014 no member list (4 pages)
16 September 2014Termination of appointment of Wildheart Llp as a secretary on 1 July 2014 (1 page)
16 September 2014Registered office address changed from 1St Floor, 9 Cheam Rd Cheam Road Epsom Surrey KT17 1SP England to 1St Floor 9 Cheam Road Ewell Village Surrey KT17 1SP on 16 September 2014 (1 page)
16 September 2014Registered office address changed from 1St Floor, 9 Cheam Rd Cheam Road Epsom Surrey KT17 1SP England to 1St Floor 9 Cheam Road Ewell Village Surrey KT17 1SP on 16 September 2014 (1 page)
16 September 2014Appointment of Wildheart Llp as a secretary on 1 July 2014 (2 pages)
16 September 2014Termination of appointment of a secretary (1 page)
16 September 2014Appointment of Wildheart Llp as a secretary on 1 July 2014 (2 pages)
16 September 2014Annual return made up to 7 August 2014 no member list (4 pages)
16 September 2014Annual return made up to 7 August 2014 no member list (4 pages)
16 September 2014Termination of appointment of a secretary (1 page)
16 September 2014Termination of appointment of Wildheart Llp as a secretary on 1 July 2014 (1 page)
16 September 2014Appointment of Wildheart Llp as a secretary on 1 July 2014 (2 pages)
16 September 2014Termination of appointment of Wildheart Llp as a secretary on 1 July 2014 (1 page)
4 September 2014Registered office address changed from 35 High Street Gurner & Co Carshalton Surrey SM5 3BB England to 1St Floor, 9 Cheam Rd Cheam Road Epsom Surrey KT17 1SP on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 35 High Street Gurner & Co Carshalton Surrey SM5 3BB England to 1St Floor, 9 Cheam Rd Cheam Road Epsom Surrey KT17 1SP on 4 September 2014 (1 page)
4 September 2014Appointment of Wildheart Llp as a secretary on 4 September 2014 (2 pages)
4 September 2014Registered office address changed from 35 High Street Gurner & Co Carshalton Surrey SM5 3BB England to 1St Floor, 9 Cheam Rd Cheam Road Epsom Surrey KT17 1SP on 4 September 2014 (1 page)
4 September 2014Appointment of Wildheart Llp as a secretary on 4 September 2014 (2 pages)
4 September 2014Termination of appointment of William Wood as a secretary on 4 September 2014 (1 page)
4 September 2014Termination of appointment of William Wood as a secretary on 4 September 2014 (1 page)
4 September 2014Termination of appointment of William Wood as a secretary on 4 September 2014 (1 page)
4 September 2014Appointment of Wildheart Llp as a secretary on 4 September 2014 (2 pages)
19 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 August 2013Registered office address changed from Gurner & Co 182 East Street Epsom Surrey KT17 1ES on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 35 High Street Gurner & Co Carshalton Surrey SM5 3BB England on 9 August 2013 (1 page)
9 August 2013Registered office address changed from Gurner & Co 182 East Street Epsom Surrey KT17 1ES on 9 August 2013 (1 page)
9 August 2013Annual return made up to 7 August 2013 no member list (4 pages)
9 August 2013Annual return made up to 7 August 2013 no member list (4 pages)
9 August 2013Annual return made up to 7 August 2013 no member list (4 pages)
9 August 2013Registered office address changed from Gurner & Co 182 East Street Epsom Surrey KT17 1ES on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 35 High Street Gurner & Co Carshalton Surrey SM5 3BB England on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 35 High Street Gurner & Co Carshalton Surrey SM5 3BB England on 9 August 2013 (1 page)
20 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 August 2012Annual return made up to 7 August 2012 no member list (4 pages)
8 August 2012Annual return made up to 7 August 2012 no member list (4 pages)
8 August 2012Annual return made up to 7 August 2012 no member list (4 pages)
2 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 August 2011Annual return made up to 7 August 2011 no member list (4 pages)
8 August 2011Annual return made up to 7 August 2011 no member list (4 pages)
8 August 2011Annual return made up to 7 August 2011 no member list (4 pages)
8 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 August 2010Annual return made up to 7 August 2010 no member list (4 pages)
10 August 2010Annual return made up to 7 August 2010 no member list (4 pages)
10 August 2010Annual return made up to 7 August 2010 no member list (4 pages)
2 February 2010Appointment of Mrs Jean Ackers as a director (2 pages)
2 February 2010Appointment of Mrs Jean Ackers as a director (2 pages)
20 January 2010Appointment of Mrs Diana Maryon Taverner as a director (2 pages)
20 January 2010Appointment of Mr Roger William Cady as a director (2 pages)
20 January 2010Appointment of Mr Roger William Cady as a director (2 pages)
20 January 2010Appointment of Mrs Diana Maryon Taverner as a director (2 pages)
20 January 2010Appointment of Mr Raymond Charles Broad as a director (2 pages)
20 January 2010Appointment of Mr Raymond Charles Broad as a director (2 pages)
20 January 2010Appointment of Mr John Ernest Gray as a director (2 pages)
20 January 2010Appointment of Mr John Ernest Gray as a director (2 pages)
14 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 August 2009Annual return made up to 07/08/09 (2 pages)
10 August 2009Annual return made up to 07/08/09 (2 pages)
22 July 2009Appointment terminated director stewart moore (1 page)
22 July 2009Appointment terminated director stewart moore (1 page)
2 July 2009Appointment terminated director raymond broad (1 page)
2 July 2009Appointment terminated director raymond broad (1 page)
8 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 August 2008Annual return made up to 07/08/08 (2 pages)
8 August 2008Annual return made up to 07/08/08 (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
21 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 August 2007Annual return made up to 07/08/07 (5 pages)
21 August 2007Annual return made up to 07/08/07 (5 pages)
13 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 September 2006Annual return made up to 07/08/06 (4 pages)
8 September 2006Annual return made up to 07/08/06 (4 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
8 December 2005Annual return made up to 07/08/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 December 2005Annual return made up to 07/08/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 November 2005New secretary appointed (2 pages)
28 November 2005New secretary appointed (2 pages)
27 September 2005Registered office changed on 27/09/05 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
27 September 2005Registered office changed on 27/09/05 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
6 September 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
6 September 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
22 August 2005Director resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Secretary resigned (1 page)
29 December 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
29 December 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 August 2004Annual return made up to 07/08/04 (3 pages)
13 August 2004Annual return made up to 07/08/04 (3 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
11 February 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
11 February 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
14 September 2003Annual return made up to 07/08/03 (3 pages)
14 September 2003Annual return made up to 07/08/03 (3 pages)
14 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
14 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
18 August 2002Annual return made up to 07/08/02 (3 pages)
18 August 2002Annual return made up to 07/08/02 (3 pages)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
28 March 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
28 March 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
10 September 2001Annual return made up to 07/08/01 (3 pages)
10 September 2001Annual return made up to 07/08/01 (3 pages)
3 September 2001Secretary's particulars changed (1 page)
3 September 2001Secretary's particulars changed (1 page)
21 August 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
21 August 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
11 August 2000Annual return made up to 07/08/00 (3 pages)
11 August 2000Annual return made up to 07/08/00 (3 pages)
12 April 2000Full accounts made up to 30 June 1999 (8 pages)
12 April 2000Full accounts made up to 30 June 1999 (8 pages)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
1 September 1999Annual return made up to 07/08/99 (4 pages)
1 September 1999Annual return made up to 07/08/99 (4 pages)
14 April 1999Full accounts made up to 30 June 1998 (8 pages)
14 April 1999Full accounts made up to 30 June 1998 (8 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
19 August 1998Annual return made up to 07/08/98 (4 pages)
19 August 1998Annual return made up to 07/08/98 (4 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998Registered office changed on 24/06/98 from: 59/61 high street kingston upon thames surrey KT1 1LQ (1 page)
24 June 1998Registered office changed on 24/06/98 from: 59/61 high street kingston upon thames surrey KT1 1LQ (1 page)
24 June 1998Secretary resigned (1 page)
26 May 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
26 May 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
26 October 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
26 October 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997New secretary appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997New secretary appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Secretary resigned (1 page)
7 August 1997Incorporation (17 pages)
7 August 1997Incorporation (17 pages)