22 Carlton Road
South Croydon
CR2 0BS
Director Name | Andre Rafferty |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2017(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Bank Employee |
Country of Residence | England |
Correspondence Address | Suite 70 70 Capital Buiness Centre 22 Carlton Road South Croydon CR2 0BS |
Director Name | Mrs Nicola Marie Gutierrez |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2019(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 70 70 Capital Buiness Centre 22 Carlton Road South Croydon CR2 0BS |
Director Name | Mrs Ruth Elizabeth Ebdy |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(23 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 70 70 Capital Buiness Centre 22 Carlton Road South Croydon CR2 0BS |
Secretary Name | Palmer McCarthy (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2022(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | Suite 70, Capital Business Centre Carlton Road South Croydon CR2 0BS |
Director Name | Alan Blanchard |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Suite 70 70 Capital Buiness Centre 22 Carlton Road South Croydon CR2 0BS |
Director Name | Grant Duncan |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Illustrator |
Correspondence Address | 20 Manor Road Flat 5 Wallington Surrey SM6 0AA |
Director Name | John Joseph Hearsum |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 16 Sheridan Road Merton Park London SW19 3HP |
Director Name | Suzanne Lister |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Police Officer |
Correspondence Address | 20a Manor Road Wallington Surrey SM6 0AA |
Director Name | Phillip Twiddy |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Building Contractor |
Correspondence Address | 17 Bernard Road Wallington Surrey SM6 0TX |
Director Name | Samantha Claire Carter |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1998(5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | Holly Cottage 49 Reynolds Road Beaconsfield Buckinghamshire HP9 2NQ |
Director Name | Tania Juliette Watson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1998(5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 September 2002) |
Role | Auxiliary Nurse |
Correspondence Address | Bodelva Newtown Lane Verwood Dorset BH31 6JD |
Director Name | Paul David Watson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1998(5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 September 2002) |
Role | CAD Manager |
Correspondence Address | Bodelva 33 Newtown Lane Verwood Dorset BH31 6JD |
Secretary Name | Suzanne Braidford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(1 year after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 February 2000) |
Role | Police Officer |
Correspondence Address | 20a Manor Road Wallington Surrey SM6 0AA |
Secretary Name | Mark David Braidford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2001) |
Role | Craftsman |
Correspondence Address | 20a Manor Road Wallington Surrey SM6 0AA |
Secretary Name | Suzanne Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2001(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2002) |
Role | Police Officer |
Correspondence Address | 20a Manor Road Wallington Surrey SM6 0AA |
Director Name | Caroline Anne Ridge |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(3 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 24 August 2017) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 58 Stanley Park Road Carshalton Surrey SM5 3HW |
Director Name | Neil Anthony Ridge |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(3 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 24 August 2017) |
Role | Prison Officer |
Country of Residence | United Kingdom |
Correspondence Address | 58 Stanley Park Road Carshalton Surrey SM5 3HW |
Director Name | Andrew David Cox |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2004) |
Role | Computer Technician |
Correspondence Address | Flat 5 20 Manor Road Wallington Surrey SM6 0AA |
Director Name | Claire Elizabeth Walsh |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 February 2004) |
Role | Civil Servant |
Correspondence Address | Flat 4 20 Manor Road Wallington SM6 0AA |
Director Name | Simon Anthony Baker |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 February 2004) |
Role | Solicitor |
Correspondence Address | Flat 4 20 Manor Road Wallington SM6 0AA |
Secretary Name | John Raymond Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Manor Way South Croydon Surrey CR2 7BT |
Director Name | Andrij Halushka |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(5 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months (resigned 03 December 2020) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Suite 70 70 Capital Buiness Centre 22 Carlton Road South Croydon CR2 0BS |
Director Name | Irina Semenova |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(5 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months (resigned 03 December 2020) |
Role | Banking Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Suite 70 70 Capital Buiness Centre 22 Carlton Road South Croydon CR2 0BS |
Director Name | Paul Sampson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2004(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 October 2008) |
Role | Sales Development Manager |
Correspondence Address | Flat 4 20 Manor Road Wallington Surrey SM6 0AA |
Secretary Name | Mr Stephen John Hole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(8 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 02 November 2021) |
Role | Company Director |
Correspondence Address | Suite 70 70 Capital Buiness Centre 22 Carlton Road South Croydon CR2 0BS |
Director Name | Miss Chloe Cunningham |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2019(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 August 2022) |
Role | Producer |
Country of Residence | England |
Correspondence Address | Suite 70 70 Capital Buiness Centre 22 Carlton Road South Croydon CR2 0BS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | John F Hearsum And Sons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 16 Sheridan Road Merton Park London SW19 3HP |
Registered Address | Suite 70 70 Capital Buiness Centre 22 Carlton Road South Croydon CR2 0BS |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
1 at £1 | Andridj Halushka 8.33% Ordinary |
---|---|
1 at £1 | Caroline Anne Ridge 8.33% Ordinary |
1 at £1 | Irena Semenova 8.33% Ordinary |
1 at £1 | Neil Anthony Ridge 8.33% Ordinary |
2 at £1 | Alan Blanchard 16.67% Ordinary |
2 at £1 | Andre Rafferty 16.67% Ordinary |
2 at £1 | Christopher David Whiting 16.67% Ordinary |
2 at £1 | Nicole Pinch 16.67% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
5 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
9 January 2023 | Appointment of Mr Stephen Anthony Caszo as a director on 12 August 2022 (2 pages) |
18 August 2022 | Termination of appointment of Chloe Cunningham as a director on 12 August 2022 (1 page) |
26 April 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
21 April 2022 | Appointment of Mrs Ruth Elizabeth Ebdy as a director on 6 April 2022 (2 pages) |
4 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
25 March 2022 | Appointment of Palmer Mccarthy as a secretary on 1 January 2022 (2 pages) |
25 March 2022 | Termination of appointment of Irina Semenova as a director on 3 December 2020 (1 page) |
2 November 2021 | Termination of appointment of Stephen John Hole as a secretary on 2 November 2021 (1 page) |
8 October 2021 | Current accounting period extended from 22 October 2021 to 31 December 2021 (1 page) |
26 June 2021 | Accounts for a dormant company made up to 22 October 2020 (1 page) |
1 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
11 March 2021 | Termination of appointment of Andrij Halushka as a director on 3 December 2020 (1 page) |
2 December 2020 | Secretary's details changed for Mr Stephen John Hole on 2 December 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
19 November 2019 | Appointment of Mrs Nicola Marie Gutierrez as a director on 19 November 2019 (2 pages) |
19 November 2019 | Appointment of Miss Chloe Cunningham as a director on 18 November 2019 (2 pages) |
19 November 2019 | Accounts for a dormant company made up to 22 October 2019 (1 page) |
7 November 2019 | Termination of appointment of Alan Blanchard as a director on 7 November 2019 (1 page) |
15 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
11 April 2019 | Director's details changed for Christopher Whiting on 1 April 2019 (2 pages) |
1 April 2019 | Director's details changed for Irina Semenova on 1 April 2019 (2 pages) |
1 April 2019 | Director's details changed for Andrij Halushka on 1 April 2019 (2 pages) |
1 April 2019 | Director's details changed for Andre Rafferty on 1 April 2019 (2 pages) |
1 April 2019 | Director's details changed for Alan Blanchard on 1 April 2019 (2 pages) |
11 January 2019 | Accounts for a dormant company made up to 22 October 2018 (1 page) |
5 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
1 February 2018 | Accounts for a dormant company made up to 22 October 2017 (2 pages) |
12 October 2017 | Appointment of Andre Rafferty as a director on 24 August 2017 (3 pages) |
12 October 2017 | Appointment of Andre Rafferty as a director on 24 August 2017 (3 pages) |
24 August 2017 | Termination of appointment of Caroline Anne Ridge as a director on 24 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Neil Anthony Ridge as a director on 24 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Neil Anthony Ridge as a director on 24 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Caroline Anne Ridge as a director on 24 August 2017 (1 page) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
11 January 2017 | Accounts for a dormant company made up to 22 October 2016 (6 pages) |
11 January 2017 | Accounts for a dormant company made up to 22 October 2016 (6 pages) |
14 December 2016 | Registered office address changed from Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS to Suite 70 70 Capital Buiness Centre 22 Carlton Road South Croydon CR2 0BS on 14 December 2016 (1 page) |
14 December 2016 | Registered office address changed from Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS to Suite 70 70 Capital Buiness Centre 22 Carlton Road South Croydon CR2 0BS on 14 December 2016 (1 page) |
7 June 2016 | Registered office address changed from Toronto House 49a South End Croydon CR9 1LT to Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 7 June 2016 (2 pages) |
7 June 2016 | Registered office address changed from Toronto House 49a South End Croydon CR9 1LT to Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 7 June 2016 (2 pages) |
28 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
22 January 2016 | Accounts for a dormant company made up to 22 October 2015 (6 pages) |
22 January 2016 | Accounts for a dormant company made up to 22 October 2015 (6 pages) |
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
2 December 2014 | Accounts for a dormant company made up to 22 October 2014 (6 pages) |
2 December 2014 | Accounts for a dormant company made up to 22 October 2014 (6 pages) |
30 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
21 November 2013 | Accounts for a dormant company made up to 22 October 2013 (8 pages) |
21 November 2013 | Accounts for a dormant company made up to 22 October 2013 (8 pages) |
29 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (9 pages) |
29 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (9 pages) |
14 December 2012 | Accounts for a dormant company made up to 22 October 2012 (6 pages) |
14 December 2012 | Accounts for a dormant company made up to 22 October 2012 (6 pages) |
26 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (9 pages) |
26 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (9 pages) |
13 December 2011 | Accounts for a dormant company made up to 22 October 2011 (6 pages) |
13 December 2011 | Accounts for a dormant company made up to 22 October 2011 (6 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (9 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (9 pages) |
4 May 2011 | Secretary's details changed for Stephen John Hole on 1 May 2011 (1 page) |
4 May 2011 | Secretary's details changed for Stephen John Hole on 1 May 2011 (1 page) |
4 May 2011 | Secretary's details changed for Stephen John Hole on 1 May 2011 (1 page) |
30 December 2010 | Accounts for a dormant company made up to 22 October 2010 (6 pages) |
30 December 2010 | Accounts for a dormant company made up to 22 October 2010 (6 pages) |
30 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (9 pages) |
30 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (9 pages) |
29 April 2010 | Director's details changed for Alan Blanchard on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Andrij Halushka on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Christopher Whiting on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Andrij Halushka on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Christopher Whiting on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Neil Anthony Ridge on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Neil Anthony Ridge on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Caroline Anne Ridge on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Alan Blanchard on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Caroline Anne Ridge on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Andrij Halushka on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Irina Semenova on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Christopher Whiting on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Caroline Anne Ridge on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Alan Blanchard on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Neil Anthony Ridge on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Irina Semenova on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Irina Semenova on 1 October 2009 (2 pages) |
13 December 2009 | Accounts for a dormant company made up to 22 October 2009 (6 pages) |
13 December 2009 | Accounts for a dormant company made up to 22 October 2009 (6 pages) |
28 April 2009 | Return made up to 23/04/09; full list of members (7 pages) |
28 April 2009 | Return made up to 23/04/09; full list of members (7 pages) |
2 December 2008 | Appointment terminated director paul sampson (1 page) |
2 December 2008 | Appointment terminated director paul sampson (1 page) |
2 December 2008 | Accounts for a dormant company made up to 22 October 2008 (6 pages) |
2 December 2008 | Accounts for a dormant company made up to 22 October 2008 (6 pages) |
9 May 2008 | Return made up to 23/04/08; no change of members (9 pages) |
9 May 2008 | Return made up to 23/04/08; no change of members (9 pages) |
2 January 2008 | Accounts for a dormant company made up to 22 October 2007 (6 pages) |
2 January 2008 | Accounts for a dormant company made up to 22 October 2007 (6 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
6 July 2007 | Return made up to 23/04/07; full list of members; amend (11 pages) |
6 July 2007 | Return made up to 23/04/07; full list of members; amend (11 pages) |
10 May 2007 | Return made up to 23/04/07; full list of members (17 pages) |
10 May 2007 | Return made up to 23/04/07; full list of members (17 pages) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | Accounts for a dormant company made up to 22 October 2006 (6 pages) |
10 January 2007 | Accounts for a dormant company made up to 22 October 2006 (6 pages) |
5 May 2006 | Return made up to 23/04/06; full list of members (11 pages) |
5 May 2006 | Return made up to 23/04/06; full list of members (11 pages) |
6 February 2006 | Accounts for a dormant company made up to 22 October 2005 (3 pages) |
6 February 2006 | Accounts for a dormant company made up to 22 October 2005 (3 pages) |
24 May 2005 | Return made up to 23/04/05; full list of members (11 pages) |
24 May 2005 | Return made up to 23/04/05; full list of members (11 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Accounts for a dormant company made up to 22 October 2004 (6 pages) |
15 February 2005 | Accounts for a dormant company made up to 22 October 2004 (6 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
12 May 2004 | Return made up to 23/04/04; change of members (10 pages) |
12 May 2004 | Return made up to 23/04/04; change of members (10 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
3 March 2004 | Accounts for a dormant company made up to 22 October 2003 (6 pages) |
3 March 2004 | Accounts for a dormant company made up to 22 October 2003 (6 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 May 2003 | Return made up to 23/04/03; change of members (10 pages) |
9 May 2003 | Return made up to 23/04/03; change of members (10 pages) |
8 February 2003 | Accounts for a dormant company made up to 22 October 2002 (6 pages) |
8 February 2003 | Accounts for a dormant company made up to 22 October 2002 (6 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 20A manor road wallington surrey SM6 0AA (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: 20A manor road wallington surrey SM6 0AA (1 page) |
6 June 2002 | New director appointed (1 page) |
6 June 2002 | Return made up to 23/04/02; full list of members
|
6 June 2002 | New director appointed (1 page) |
6 June 2002 | New director appointed (1 page) |
6 June 2002 | New director appointed (1 page) |
6 June 2002 | New director appointed (1 page) |
6 June 2002 | New director appointed (1 page) |
6 June 2002 | Return made up to 23/04/02; full list of members
|
5 March 2002 | Accounts for a dormant company made up to 22 October 2001 (6 pages) |
5 March 2002 | Accounts for a dormant company made up to 22 October 2001 (6 pages) |
19 June 2001 | Accounts for a dormant company made up to 22 October 2000 (6 pages) |
19 June 2001 | Accounts for a dormant company made up to 22 October 2000 (6 pages) |
15 June 2001 | Return made up to 23/04/01; full list of members
|
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Return made up to 23/04/01; full list of members
|
15 June 2001 | New director appointed (2 pages) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | New secretary appointed (2 pages) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Secretary resigned (1 page) |
9 May 2000 | Return made up to 23/04/00; full list of members (10 pages) |
9 May 2000 | Return made up to 23/04/00; full list of members (10 pages) |
23 February 2000 | Resolutions
|
23 February 2000 | Resolutions
|
23 February 2000 | Resolutions
|
23 February 2000 | Resolutions
|
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
10 December 1999 | Full accounts made up to 22 October 1999 (6 pages) |
10 December 1999 | Full accounts made up to 22 October 1999 (6 pages) |
23 July 1999 | Return made up to 23/04/99; full list of members (9 pages) |
23 July 1999 | Return made up to 23/04/99; full list of members (9 pages) |
22 July 1999 | Director's particulars changed (1 page) |
22 July 1999 | Director's particulars changed (1 page) |
22 July 1999 | Director's particulars changed (1 page) |
22 July 1999 | Director's particulars changed (1 page) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | New secretary appointed (2 pages) |
29 April 1999 | Registered office changed on 29/04/99 from: 16 sheridan road merton park london SW19 3HP (1 page) |
29 April 1999 | Registered office changed on 29/04/99 from: 16 sheridan road merton park london SW19 3HP (1 page) |
23 February 1999 | Accounting reference date extended from 30/04/99 to 22/10/99 (1 page) |
23 February 1999 | Accounting reference date extended from 30/04/99 to 22/10/99 (1 page) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
4 November 1998 | Ad 26/09/98--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Ad 26/09/98--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | New director appointed (2 pages) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | Secretary resigned (1 page) |
23 April 1998 | Incorporation (21 pages) |
23 April 1998 | Incorporation (21 pages) |