Company Name20 Manor Road Management Limited
Company StatusActive
Company Number03552214
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years 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 NameChristopher Whiting
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2000(2 years, 6 months after company formation)
Appointment Duration23 years, 6 months
RoleDevelopment Underwtiter
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 70 70 Capital Buiness Centre
22 Carlton Road
South Croydon
CR2 0BS
Director NameAndre Rafferty
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2017(19 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleBank Employee
Country of ResidenceEngland
Correspondence AddressSuite 70 70 Capital Buiness Centre
22 Carlton Road
South Croydon
CR2 0BS
Director NameMrs Nicola Marie Gutierrez
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(21 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 70 70 Capital Buiness Centre
22 Carlton Road
South Croydon
CR2 0BS
Director NameMrs Ruth Elizabeth Ebdy
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(23 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 70 70 Capital Buiness Centre
22 Carlton Road
South Croydon
CR2 0BS
Secretary NamePalmer McCarthy (Corporation)
StatusCurrent
Appointed01 January 2022(23 years, 8 months after company formation)
Appointment Duration2 years, 3 months
Correspondence AddressSuite 70, Capital Business Centre Carlton Road
South Croydon
CR2 0BS
Director NameAlan Blanchard
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 70 70 Capital Buiness Centre
22 Carlton Road
South Croydon
CR2 0BS
Director NameGrant Duncan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleIllustrator
Correspondence Address20 Manor Road
Flat 5
Wallington
Surrey
SM6 0AA
Director NameJohn Joseph Hearsum
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleChartered Surveyor
Correspondence Address16 Sheridan Road
Merton Park
London
SW19 3HP
Director NameSuzanne Lister
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RolePolice Officer
Correspondence Address20a Manor Road
Wallington
Surrey
SM6 0AA
Director NamePhillip Twiddy
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleBuilding Contractor
Correspondence Address17 Bernard Road
Wallington
Surrey
SM6 0TX
Director NameSamantha Claire Carter
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1998(5 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 December 2001)
RoleCompany Director
Correspondence AddressHolly Cottage 49 Reynolds Road
Beaconsfield
Buckinghamshire
HP9 2NQ
Director NameTania Juliette Watson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1998(5 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 September 2002)
RoleAuxiliary Nurse
Correspondence AddressBodelva
Newtown Lane
Verwood
Dorset
BH31 6JD
Director NamePaul David Watson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1998(5 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 September 2002)
RoleCAD Manager
Correspondence AddressBodelva
33 Newtown Lane
Verwood
Dorset
BH31 6JD
Secretary NameSuzanne Braidford
NationalityBritish
StatusResigned
Appointed01 May 1999(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 02 February 2000)
RolePolice Officer
Correspondence Address20a Manor Road
Wallington
Surrey
SM6 0AA
Secretary NameMark David Braidford
NationalityBritish
StatusResigned
Appointed02 February 2000(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 01 February 2001)
RoleCraftsman
Correspondence Address20a Manor Road
Wallington
Surrey
SM6 0AA
Secretary NameSuzanne Lister
NationalityBritish
StatusResigned
Appointed20 May 2001(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2002)
RolePolice Officer
Correspondence Address20a Manor Road
Wallington
Surrey
SM6 0AA
Director NameCaroline Anne Ridge
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(3 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 24 August 2017)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address58 Stanley Park Road
Carshalton
Surrey
SM5 3HW
Director NameNeil Anthony Ridge
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(3 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 24 August 2017)
RolePrison Officer
Country of ResidenceUnited Kingdom
Correspondence Address58 Stanley Park Road
Carshalton
Surrey
SM5 3HW
Director NameAndrew David Cox
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2004)
RoleComputer Technician
Correspondence AddressFlat 5
20 Manor Road
Wallington
Surrey
SM6 0AA
Director NameClaire Elizabeth Walsh
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 February 2004)
RoleCivil Servant
Correspondence AddressFlat 4
20 Manor Road
Wallington
SM6 0AA
Director NameSimon Anthony Baker
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 February 2004)
RoleSolicitor
Correspondence AddressFlat 4 20 Manor Road
Wallington
SM6 0AA
Secretary NameJohn Raymond Waller
NationalityBritish
StatusResigned
Appointed30 September 2002(4 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Manor Way
South Croydon
Surrey
CR2 7BT
Director NameAndrij Halushka
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(5 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 03 December 2020)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 70 70 Capital Buiness Centre
22 Carlton Road
South Croydon
CR2 0BS
Director NameIrina Semenova
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(5 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 03 December 2020)
RoleBanking Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 70 70 Capital Buiness Centre
22 Carlton Road
South Croydon
CR2 0BS
Director NamePaul Sampson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2004(5 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 October 2008)
RoleSales Development Manager
Correspondence AddressFlat 4
20 Manor Road
Wallington
Surrey
SM6 0AA
Secretary NameMr Stephen John Hole
NationalityBritish
StatusResigned
Appointed02 January 2007(8 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 02 November 2021)
RoleCompany Director
Correspondence AddressSuite 70 70 Capital Buiness Centre
22 Carlton Road
South Croydon
CR2 0BS
Director NameMiss Chloe Cunningham
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(21 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 2022)
RoleProducer
Country of ResidenceEngland
Correspondence AddressSuite 70 70 Capital Buiness Centre
22 Carlton Road
South Croydon
CR2 0BS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJohn F Hearsum And Sons Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address16 Sheridan Road
Merton Park
London
SW19 3HP

Location

Registered AddressSuite 70 70 Capital Buiness Centre
22 Carlton Road
South Croydon
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

1 at £1Andridj Halushka
8.33%
Ordinary
1 at £1Caroline Anne Ridge
8.33%
Ordinary
1 at £1Irena Semenova
8.33%
Ordinary
1 at £1Neil Anthony Ridge
8.33%
Ordinary
2 at £1Alan Blanchard
16.67%
Ordinary
2 at £1Andre Rafferty
16.67%
Ordinary
2 at £1Christopher David Whiting
16.67%
Ordinary
2 at £1Nicole Pinch
16.67%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

5 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
27 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 January 2023Appointment of Mr Stephen Anthony Caszo as a director on 12 August 2022 (2 pages)
18 August 2022Termination of appointment of Chloe Cunningham as a director on 12 August 2022 (1 page)
26 April 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
21 April 2022Appointment of Mrs Ruth Elizabeth Ebdy as a director on 6 April 2022 (2 pages)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
25 March 2022Appointment of Palmer Mccarthy as a secretary on 1 January 2022 (2 pages)
25 March 2022Termination of appointment of Irina Semenova as a director on 3 December 2020 (1 page)
2 November 2021Termination of appointment of Stephen John Hole as a secretary on 2 November 2021 (1 page)
8 October 2021Current accounting period extended from 22 October 2021 to 31 December 2021 (1 page)
26 June 2021Accounts for a dormant company made up to 22 October 2020 (1 page)
1 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
11 March 2021Termination of appointment of Andrij Halushka as a director on 3 December 2020 (1 page)
2 December 2020Secretary's details changed for Mr Stephen John Hole on 2 December 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
19 November 2019Appointment of Mrs Nicola Marie Gutierrez as a director on 19 November 2019 (2 pages)
19 November 2019Appointment of Miss Chloe Cunningham as a director on 18 November 2019 (2 pages)
19 November 2019Accounts for a dormant company made up to 22 October 2019 (1 page)
7 November 2019Termination of appointment of Alan Blanchard as a director on 7 November 2019 (1 page)
15 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
11 April 2019Director's details changed for Christopher Whiting on 1 April 2019 (2 pages)
1 April 2019Director's details changed for Irina Semenova on 1 April 2019 (2 pages)
1 April 2019Director's details changed for Andrij Halushka on 1 April 2019 (2 pages)
1 April 2019Director's details changed for Andre Rafferty on 1 April 2019 (2 pages)
1 April 2019Director's details changed for Alan Blanchard on 1 April 2019 (2 pages)
11 January 2019Accounts for a dormant company made up to 22 October 2018 (1 page)
5 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
1 February 2018Accounts for a dormant company made up to 22 October 2017 (2 pages)
12 October 2017Appointment of Andre Rafferty as a director on 24 August 2017 (3 pages)
12 October 2017Appointment of Andre Rafferty as a director on 24 August 2017 (3 pages)
24 August 2017Termination of appointment of Caroline Anne Ridge as a director on 24 August 2017 (1 page)
24 August 2017Termination of appointment of Neil Anthony Ridge as a director on 24 August 2017 (1 page)
24 August 2017Termination of appointment of Neil Anthony Ridge as a director on 24 August 2017 (1 page)
24 August 2017Termination of appointment of Caroline Anne Ridge as a director on 24 August 2017 (1 page)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
11 January 2017Accounts for a dormant company made up to 22 October 2016 (6 pages)
11 January 2017Accounts for a dormant company made up to 22 October 2016 (6 pages)
14 December 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 12
(9 pages)
28 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 12
(9 pages)
22 January 2016Accounts for a dormant company made up to 22 October 2015 (6 pages)
22 January 2016Accounts for a dormant company made up to 22 October 2015 (6 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 12
(9 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 12
(9 pages)
2 December 2014Accounts for a dormant company made up to 22 October 2014 (6 pages)
2 December 2014Accounts for a dormant company made up to 22 October 2014 (6 pages)
30 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 12
(9 pages)
30 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 12
(9 pages)
21 November 2013Accounts for a dormant company made up to 22 October 2013 (8 pages)
21 November 2013Accounts for a dormant company made up to 22 October 2013 (8 pages)
29 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (9 pages)
29 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (9 pages)
14 December 2012Accounts for a dormant company made up to 22 October 2012 (6 pages)
14 December 2012Accounts for a dormant company made up to 22 October 2012 (6 pages)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (9 pages)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (9 pages)
13 December 2011Accounts for a dormant company made up to 22 October 2011 (6 pages)
13 December 2011Accounts for a dormant company made up to 22 October 2011 (6 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (9 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (9 pages)
4 May 2011Secretary's details changed for Stephen John Hole on 1 May 2011 (1 page)
4 May 2011Secretary's details changed for Stephen John Hole on 1 May 2011 (1 page)
4 May 2011Secretary's details changed for Stephen John Hole on 1 May 2011 (1 page)
30 December 2010Accounts for a dormant company made up to 22 October 2010 (6 pages)
30 December 2010Accounts for a dormant company made up to 22 October 2010 (6 pages)
30 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (9 pages)
30 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (9 pages)
29 April 2010Director's details changed for Alan Blanchard on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Andrij Halushka on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Christopher Whiting on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Andrij Halushka on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Christopher Whiting on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Neil Anthony Ridge on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Neil Anthony Ridge on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Caroline Anne Ridge on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Alan Blanchard on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Caroline Anne Ridge on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Andrij Halushka on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Irina Semenova on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Christopher Whiting on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Caroline Anne Ridge on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Alan Blanchard on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Neil Anthony Ridge on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Irina Semenova on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Irina Semenova on 1 October 2009 (2 pages)
13 December 2009Accounts for a dormant company made up to 22 October 2009 (6 pages)
13 December 2009Accounts for a dormant company made up to 22 October 2009 (6 pages)
28 April 2009Return made up to 23/04/09; full list of members (7 pages)
28 April 2009Return made up to 23/04/09; full list of members (7 pages)
2 December 2008Appointment terminated director paul sampson (1 page)
2 December 2008Appointment terminated director paul sampson (1 page)
2 December 2008Accounts for a dormant company made up to 22 October 2008 (6 pages)
2 December 2008Accounts for a dormant company made up to 22 October 2008 (6 pages)
9 May 2008Return made up to 23/04/08; no change of members (9 pages)
9 May 2008Return made up to 23/04/08; no change of members (9 pages)
2 January 2008Accounts for a dormant company made up to 22 October 2007 (6 pages)
2 January 2008Accounts for a dormant company made up to 22 October 2007 (6 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007Secretary resigned (1 page)
6 July 2007Return made up to 23/04/07; full list of members; amend (11 pages)
6 July 2007Return made up to 23/04/07; full list of members; amend (11 pages)
10 May 2007Return made up to 23/04/07; full list of members (17 pages)
10 May 2007Return made up to 23/04/07; full list of members (17 pages)
10 January 2007New secretary appointed (2 pages)
10 January 2007New secretary appointed (2 pages)
10 January 2007Accounts for a dormant company made up to 22 October 2006 (6 pages)
10 January 2007Accounts for a dormant company made up to 22 October 2006 (6 pages)
5 May 2006Return made up to 23/04/06; full list of members (11 pages)
5 May 2006Return made up to 23/04/06; full list of members (11 pages)
6 February 2006Accounts for a dormant company made up to 22 October 2005 (3 pages)
6 February 2006Accounts for a dormant company made up to 22 October 2005 (3 pages)
24 May 2005Return made up to 23/04/05; full list of members (11 pages)
24 May 2005Return made up to 23/04/05; full list of members (11 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Accounts for a dormant company made up to 22 October 2004 (6 pages)
15 February 2005Accounts for a dormant company made up to 22 October 2004 (6 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
12 May 2004Return made up to 23/04/04; change of members (10 pages)
12 May 2004Return made up to 23/04/04; change of members (10 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
3 March 2004Accounts for a dormant company made up to 22 October 2003 (6 pages)
3 March 2004Accounts for a dormant company made up to 22 October 2003 (6 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 May 2003Return made up to 23/04/03; change of members (10 pages)
9 May 2003Return made up to 23/04/03; change of members (10 pages)
8 February 2003Accounts for a dormant company made up to 22 October 2002 (6 pages)
8 February 2003Accounts for a dormant company made up to 22 October 2002 (6 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
11 October 2002Registered office changed on 11/10/02 from: 20A manor road wallington surrey SM6 0AA (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002Registered office changed on 11/10/02 from: 20A manor road wallington surrey SM6 0AA (1 page)
6 June 2002New director appointed (1 page)
6 June 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(11 pages)
6 June 2002New director appointed (1 page)
6 June 2002New director appointed (1 page)
6 June 2002New director appointed (1 page)
6 June 2002New director appointed (1 page)
6 June 2002New director appointed (1 page)
6 June 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(11 pages)
5 March 2002Accounts for a dormant company made up to 22 October 2001 (6 pages)
5 March 2002Accounts for a dormant company made up to 22 October 2001 (6 pages)
19 June 2001Accounts for a dormant company made up to 22 October 2000 (6 pages)
19 June 2001Accounts for a dormant company made up to 22 October 2000 (6 pages)
15 June 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
15 June 2001New director appointed (2 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001New secretary appointed (2 pages)
16 February 2001Secretary resigned (1 page)
16 February 2001Secretary resigned (1 page)
9 May 2000Return made up to 23/04/00; full list of members (10 pages)
9 May 2000Return made up to 23/04/00; full list of members (10 pages)
23 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 2000New secretary appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000Secretary resigned (1 page)
10 December 1999Full accounts made up to 22 October 1999 (6 pages)
10 December 1999Full accounts made up to 22 October 1999 (6 pages)
23 July 1999Return made up to 23/04/99; full list of members (9 pages)
23 July 1999Return made up to 23/04/99; full list of members (9 pages)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
25 June 1999New secretary appointed (2 pages)
25 June 1999New secretary appointed (2 pages)
29 April 1999Registered office changed on 29/04/99 from: 16 sheridan road merton park london SW19 3HP (1 page)
29 April 1999Registered office changed on 29/04/99 from: 16 sheridan road merton park london SW19 3HP (1 page)
23 February 1999Accounting reference date extended from 30/04/99 to 22/10/99 (1 page)
23 February 1999Accounting reference date extended from 30/04/99 to 22/10/99 (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
4 November 1998Ad 26/09/98--------- £ si 10@1=10 £ ic 2/12 (2 pages)
4 November 1998Secretary resigned (1 page)
4 November 1998Secretary resigned (1 page)
4 November 1998Director resigned (1 page)
4 November 1998Ad 26/09/98--------- £ si 10@1=10 £ ic 2/12 (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998Director resigned (1 page)
4 November 1998New director appointed (2 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998Secretary resigned (1 page)
23 April 1998Incorporation (21 pages)
23 April 1998Incorporation (21 pages)