Company NameMerton Community Transport
Company StatusActive
Company Number03571884
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 May 1998(25 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Anthony Keith Sandiford
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2002(4 years, 4 months after company formation)
Appointment Duration21 years, 6 months
RolePrivate Investigator
Country of ResidenceEngland
Correspondence AddressUnit 2a Batsworth Road
Mitcham
Surrey
CR4 3BX
Director NameMr Abayeh Savage
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2006(8 years, 6 months after company formation)
Appointment Duration17 years, 4 months
RoleCo-ordinator
Country of ResidenceEngland
Correspondence AddressUnit 2a Batsworth Road
Mitcham
Surrey
CR4 3BX
Director NameMr Russell John Makin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2012(14 years, 6 months after company formation)
Appointment Duration11 years, 4 months
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressUnit 2a Batsworth Road
Mitcham
Surrey
CR4 3BX
Secretary NameMr Fitzroy Lesmore Dawson
StatusCurrent
Appointed19 February 2014(15 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressUnit 2a Batsworth Road
Mitcham
Surrey
CR4 3BX
Director NameMrs Francesca May Hibbert
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(18 years after company formation)
Appointment Duration7 years, 11 months
RoleChief Officer
Country of ResidenceEngland
Correspondence AddressUnit 2a Batsworth Road
Mitcham
Surrey
CR4 3BX
Director NameMr Olumide Osayameh
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2017(19 years after company formation)
Appointment Duration6 years, 11 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressUnit 2a Batsworth Road
Mitcham
Surrey
CR4 3BX
Director NameMr Stephen Harald Frederick Hickey
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(19 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 2a Batsworth Road
Mitcham
Surrey
CR4 3BX
Director NameMs Akidi Ocan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2019(20 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleJudge
Country of ResidenceEngland
Correspondence AddressMerton Community Transport Unit 2a
Batsworth Road
Mitcham
Surrey
CR4 3BX
Director NameMr Otuagoma Marcus Otite
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2019(21 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressUnit 2a Batsworth Road
Mitcham
Surrey
CR4 3BX
Director NameMrs Brenda Lorraine Fraser
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2019(21 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleLocal Councillor
Country of ResidenceEngland
Correspondence AddressUnit 2a Batsworth Road
Mitcham
Surrey
CR4 3BX
Director NameMrs Rebecca Mary Hooper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2020(21 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2a Batsworth Road
Mitcham
Surrey
CR4 3BX
Director NamePatrick Joseph Daly
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleDisabled
Correspondence Address38 Central Road
Morden
Surrey
SM4 5RT
Director NameStephen John Boucher
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleHousing Services Manager
Correspondence Address8a Merton Hall Road
Wimbledon
London
SW19 3PP
Director NameBrenda Marian Iley
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address145 Sherwood Park Road
Mitcham
Surrey
CR4 1NJ
Director NameBarbara Edna Holgate
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Borough Road
Mitcham
Surrey
CR4 3DX
Director NameMr Ray Hautot
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleManager Family Centre
Country of ResidenceUnited Kingdom
Correspondence Address12 Lytton Gardens
Wallington
Surrey
SM6 8EG
Director NameZandra Isabella Feast
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleUnemployed
Correspondence Address57 Ravensbury Court
Ravensbury Grove
Mitcham
Surrey
CR4 4DW
Director NameJames Burness Smith Law Duncan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleGeneral Secretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Culvers Way
Carshalton
Surrey
SM5 2LW
Director NameEdna Ivy Duke
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleRetired Civil Servant
Correspondence Address138 Haydons Road
Wimbledon
London
SW19 1AE
Director NameAuriel Elizabeth Laura Glanville
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleUnemployed
Correspondence Address127 Florence Road
Wimbledon
London
SW19 8TL
Secretary NameDavid William Hobday
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 Goldcliff Close
Morden
Surrey
SM4 6PJ
Director NameAnne Christine Crompton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(1 month after company formation)
Appointment Duration2 months, 1 week (resigned 11 September 1998)
RoleCompany Director
Correspondence Address44 Ruskin Way
London
SW19 2UP
Secretary NameMr Fitzroy Lesmore Dawson
NationalityBritish
StatusResigned
Appointed26 October 2000(2 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Romeyn Road
Streatham
London
SW16 2NU
Director NameNicholas Cozens
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(4 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 December 2007)
RolePolice Constable
Correspondence Address7 Birch Grove
Kingswood
Surrey
KT20 6QU
Director NameMartin Joseph Billington
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(4 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 December 2007)
RoleSelf Employed
Correspondence Address2 Rayleigh Road
Wimbledon
London
SW19 3RF
Director NameMrs Lynne Bainbridge
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(6 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 December 2009)
RoleChief Officer Of A Charity
Country of ResidenceEngland
Correspondence Address32 Well House
Woodmansterne Lane
Banstead
Surrey
SM7 3AB
Secretary NameMartin Joseph Billington
NationalityBritish
StatusResigned
Appointed30 November 2004(6 years, 6 months after company formation)
Appointment Duration3 years (resigned 05 December 2007)
RoleCompany Director
Correspondence Address2 Rayleigh Road
Wimbledon
London
SW19 3RF
Director NameOlubunmi Oluyemisi Agbede
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(7 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 May 2009)
RoleAccountant
Correspondence Address18 Circle Gardens
Merton Park
London
SW19 3JU
Director NameMr Slim Reginald Alan Flegg
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(8 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 12 February 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 2a Batsworth Road
Mitcham
Surrey
CR4 3BX
Director NameMr Stephen William Baughan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(9 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 June 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Ormond Drive
Hampton
Middlesex
TW12 2TP
Secretary NameMrs Lynne Bainbridge
NationalityBritish
StatusResigned
Appointed31 January 2008(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 2009)
RoleCeo Of Charity
Country of ResidenceEngland
Correspondence Address32 Well House
Woodmansterne Lane
Banstead
Surrey
SM7 3AB
Director NameMs Patricia Rebecca Anderson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(10 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 November 2014)
RoleCharity
Country of ResidenceEngland
Correspondence Address11a The Newlands
Wallington
Surrey
SM6 9JX
Director NameMrs Delrose Dareen Earle
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(16 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 March 2020)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2a Batsworth Road
Mitcham
Surrey
CR4 3BX

Contact

Websitemct.uk.com
Email address[email protected]
Telephone020 86487727
Telephone regionLondon

Location

Registered AddressUnit 2a Batsworth Road
Mitcham
Surrey
CR4 3BX
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£802,486
Net Worth£169,827
Cash£105,731
Current Liabilities£113,112

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

16 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
7 March 2023Director's details changed for Mr Olumide Osayameh on 7 March 2023 (2 pages)
2 March 2023Termination of appointment of Anthony Keith Sandiford as a director on 26 January 2023 (1 page)
8 December 2022Total exemption full accounts made up to 31 March 2022 (26 pages)
13 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
4 March 2022Director's details changed for Mrs Rebecca Mary Hooper on 18 February 2022 (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (26 pages)
8 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 March 2020 (23 pages)
1 March 2021Termination of appointment of Slim Reginald Alan Flegg as a director on 12 February 2021 (1 page)
8 September 2020Director's details changed for Mr Marcus Otite on 8 September 2020 (2 pages)
29 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
15 April 2020Termination of appointment of Delrose Dareen Earle as a director on 13 March 2020 (1 page)
15 April 2020Appointment of Mrs Rebecca Mary Hooper as a director on 13 March 2020 (2 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (23 pages)
23 October 2019Appointment of Mr Marcus Otite as a director on 18 October 2019 (2 pages)
23 October 2019Appointment of Mrs Brenda Lorraine Fraser as a director on 18 October 2019 (2 pages)
3 September 2019Appointment of Ms Akidi Ocan as a director on 17 May 2019 (2 pages)
11 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
5 February 2019Director's details changed for Mr Anthony Keith Sandiford on 5 February 2019 (2 pages)
5 February 2019Director's details changed for Mrs Francesca May Hibbert on 5 February 2019 (2 pages)
5 February 2019Director's details changed for Mr Slim Reginald Alan Flegg on 5 February 2019 (2 pages)
5 February 2019Director's details changed for Mr Abayeh Savage on 5 February 2019 (2 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (23 pages)
1 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
1 June 2018Register inspection address has been changed from Wandle Valley Resource Centre Church Road Mitcham Surrey CR4 3BE England to Unit 2a Batsworth Road Church Road, Mitcham Surrey CR4 3BX (1 page)
29 December 2017Full accounts made up to 31 March 2017 (26 pages)
29 December 2017Full accounts made up to 31 March 2017 (26 pages)
18 December 2017Appointment of Mr Stephen Hickey as a director on 8 December 2017 (2 pages)
18 December 2017Appointment of Mr Stephen Hickey as a director on 8 December 2017 (2 pages)
29 June 2017Termination of appointment of Stephen William Baughan as a director on 23 June 2017 (1 page)
29 June 2017Termination of appointment of Stephen William Baughan as a director on 23 June 2017 (1 page)
10 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
10 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
9 June 2017Appointment of Mr Olumide Osayameh as a director on 28 May 2017 (2 pages)
9 June 2017Appointment of Mr Olumide Osayameh as a director on 28 May 2017 (2 pages)
9 June 2017Termination of appointment of Melanie Dawn Monaghan as a director on 28 May 2017 (1 page)
9 June 2017Termination of appointment of Melanie Dawn Monaghan as a director on 28 May 2017 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (21 pages)
5 January 2017Full accounts made up to 31 March 2016 (21 pages)
27 June 2016Annual return made up to 28 May 2016 no member list (8 pages)
27 June 2016Appointment of Mrs Francesca May Hibbert as a director on 1 June 2016 (2 pages)
27 June 2016Appointment of Mrs Francesca May Hibbert as a director on 1 June 2016 (2 pages)
27 June 2016Annual return made up to 28 May 2016 no member list (8 pages)
24 June 2016Termination of appointment of Patricia Rebecca Anderson as a director on 27 November 2014 (1 page)
24 June 2016Termination of appointment of Patricia Rebecca Anderson as a director on 27 November 2014 (1 page)
28 November 2015Full accounts made up to 31 March 2015 (24 pages)
28 November 2015Full accounts made up to 31 March 2015 (24 pages)
14 July 2015Annual return made up to 28 May 2015 no member list (9 pages)
14 July 2015Annual return made up to 28 May 2015 no member list (9 pages)
9 March 2015Termination of appointment of Amanda Helen Lyons as a director on 27 November 2014 (1 page)
9 March 2015Appointment of Ms Melanie Dawn Monaghan as a director on 27 November 2014 (2 pages)
9 March 2015Termination of appointment of Ray Hautot as a director on 27 November 2014 (1 page)
9 March 2015Appointment of Ms Delrose Earle as a director on 27 November 2014 (2 pages)
9 March 2015Termination of appointment of Ray Hautot as a director on 27 November 2014 (1 page)
9 March 2015Appointment of Ms Melanie Dawn Monaghan as a director on 27 November 2014 (2 pages)
9 March 2015Termination of appointment of Amanda Helen Lyons as a director on 27 November 2014 (1 page)
9 March 2015Appointment of Ms Delrose Earle as a director on 27 November 2014 (2 pages)
15 December 2014Full accounts made up to 31 March 2014 (23 pages)
15 December 2014Full accounts made up to 31 March 2014 (23 pages)
22 July 2014Register(s) moved to registered inspection location Wandle Valley Resource Centre Church Road Mitcham Surrey CR4 3BE (1 page)
22 July 2014Register inspection address has been changed to Wandle Valley Resource Centre Church Road Mitcham Surrey CR4 3BE (1 page)
22 July 2014Register inspection address has been changed to Wandle Valley Resource Centre Church Road Mitcham Surrey CR4 3BE (1 page)
22 July 2014Annual return made up to 28 May 2014 no member list (9 pages)
22 July 2014Register(s) moved to registered inspection location Wandle Valley Resource Centre Church Road Mitcham Surrey CR4 3BE (1 page)
22 July 2014Annual return made up to 28 May 2014 no member list (9 pages)
9 June 2014Appointment of Mr Fitzroy Lesmore Dawson as a secretary (2 pages)
9 June 2014Appointment of Mr Fitzroy Lesmore Dawson as a secretary (2 pages)
31 December 2013Full accounts made up to 31 March 2013 (22 pages)
31 December 2013Full accounts made up to 31 March 2013 (22 pages)
10 September 2013Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surreycr4 4Be on 10 September 2013 (1 page)
10 September 2013Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surreycr4 4Be on 10 September 2013 (1 page)
10 July 2013Annual return made up to 28 May 2013 no member list (8 pages)
10 July 2013Annual return made up to 28 May 2013 no member list (8 pages)
10 April 2013Appointment of Mr Russell John Makin as a director (2 pages)
10 April 2013Appointment of Mr Russell John Makin as a director (2 pages)
29 November 2012Full accounts made up to 31 March 2012 (23 pages)
29 November 2012Full accounts made up to 31 March 2012 (23 pages)
31 May 2012Annual return made up to 28 May 2012 no member list (8 pages)
31 May 2012Annual return made up to 28 May 2012 no member list (8 pages)
21 December 2011Full accounts made up to 31 March 2011 (23 pages)
21 December 2011Full accounts made up to 31 March 2011 (23 pages)
14 June 2011Annual return made up to 28 May 2011 no member list (8 pages)
14 June 2011Annual return made up to 28 May 2011 no member list (8 pages)
8 December 2010Termination of appointment of Barbara Holgate as a director (1 page)
8 December 2010Termination of appointment of Barbara Holgate as a director (1 page)
11 November 2010Full accounts made up to 31 March 2010 (21 pages)
11 November 2010Full accounts made up to 31 March 2010 (21 pages)
2 June 2010Annual return made up to 28 May 2010 no member list (6 pages)
2 June 2010Annual return made up to 28 May 2010 no member list (6 pages)
1 June 2010Director's details changed for Slim Reginald Alan Flegg on 28 May 2010 (2 pages)
1 June 2010Director's details changed for Patricia R Anderson on 28 May 2010 (2 pages)
1 June 2010Director's details changed for Slim Reginald Alan Flegg on 28 May 2010 (2 pages)
1 June 2010Director's details changed for Anthony Keith Sandiford on 28 May 2010 (2 pages)
1 June 2010Director's details changed for Anthony Keith Sandiford on 28 May 2010 (2 pages)
1 June 2010Director's details changed for Patricia R Anderson on 28 May 2010 (2 pages)
1 June 2010Director's details changed for Abayeh Savage on 28 May 2010 (2 pages)
1 June 2010Director's details changed for Abayeh Savage on 28 May 2010 (2 pages)
22 January 2010Appointment of Mrs Amanda Helen Lyons as a director (2 pages)
22 January 2010Appointment of Mrs Amanda Helen Lyons as a director (2 pages)
21 January 2010Termination of appointment of Lynne Bainbridge as a secretary (1 page)
21 January 2010Termination of appointment of Lynne Bainbridge as a secretary (1 page)
21 January 2010Termination of appointment of Lynne Bainbridge as a director (1 page)
21 January 2010Termination of appointment of Lynne Bainbridge as a director (1 page)
15 January 2010Full accounts made up to 31 March 2009 (22 pages)
15 January 2010Full accounts made up to 31 March 2009 (22 pages)
7 September 2009Appointment terminated director olubunmi agbede (1 page)
7 September 2009Appointment terminated director olubunmi agbede (1 page)
28 May 2009Director's change of particulars / ray hautot / 28/05/2009 (1 page)
28 May 2009Director's change of particulars / ray hautot / 28/05/2009 (1 page)
28 May 2009Annual return made up to 28/05/09 (5 pages)
28 May 2009Director's change of particulars / stephen baugham / 28/05/2009 (1 page)
28 May 2009Director's change of particulars / stephen baugham / 28/05/2009 (1 page)
28 May 2009Annual return made up to 28/05/09 (5 pages)
19 February 2009Director appointed patricia rebecca anderson (2 pages)
19 February 2009Director appointed patricia rebecca anderson (2 pages)
19 January 2009Full accounts made up to 31 March 2008 (22 pages)
19 January 2009Full accounts made up to 31 March 2008 (22 pages)
27 December 2008Director appointed ray hautot (2 pages)
27 December 2008Director appointed ray hautot (2 pages)
27 December 2008Director appointed barbara edna holgate (2 pages)
27 December 2008Appointment terminated director edna duke (1 page)
27 December 2008Director appointed barbara edna holgate (2 pages)
27 December 2008Appointment terminated director edna duke (1 page)
28 May 2008Annual return made up to 28/05/08 (4 pages)
28 May 2008Annual return made up to 28/05/08 (4 pages)
26 March 2008Director appointed stephen william baugham (2 pages)
26 March 2008Director appointed stephen william baugham (2 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008Secretary resigned;director resigned (1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008Secretary resigned;director resigned (1 page)
7 January 2008Full accounts made up to 31 March 2007 (21 pages)
7 January 2008Full accounts made up to 31 March 2007 (21 pages)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
6 June 2007Annual return made up to 28/05/07 (3 pages)
6 June 2007Annual return made up to 28/05/07 (3 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
7 March 2007Auditor's resignation (1 page)
7 March 2007Auditor's resignation (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 January 2007Full accounts made up to 31 March 2006 (21 pages)
2 January 2007Full accounts made up to 31 March 2006 (21 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
22 June 2006Annual return made up to 28/05/06 (7 pages)
22 June 2006Annual return made up to 28/05/06 (7 pages)
6 April 2006Director resigned (2 pages)
6 April 2006Director resigned (2 pages)
10 February 2006Total exemption full accounts made up to 31 March 2005 (22 pages)
10 February 2006Total exemption full accounts made up to 31 March 2005 (22 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
25 June 2005Annual return made up to 28/05/05
  • 363(288) ‐ Director resigned
(9 pages)
25 June 2005Annual return made up to 28/05/05
  • 363(288) ‐ Director resigned
(9 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
13 December 2004New secretary appointed (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
9 November 2004Partial exemption accounts made up to 31 March 2004 (13 pages)
9 November 2004Partial exemption accounts made up to 31 March 2004 (13 pages)
22 July 2004Registered office changed on 22/07/04 from: eagle court 224 london road mitcham CR4 3HD (1 page)
22 July 2004Registered office changed on 22/07/04 from: eagle court 224 london road mitcham CR4 3HD (1 page)
1 June 2004Annual return made up to 28/05/04 (8 pages)
1 June 2004New director appointed (1 page)
1 June 2004New director appointed (1 page)
1 June 2004Annual return made up to 28/05/04 (8 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
27 February 2004Partial exemption accounts made up to 31 March 2003 (13 pages)
27 February 2004Partial exemption accounts made up to 31 March 2003 (13 pages)
5 June 2003Annual return made up to 28/05/03 (8 pages)
5 June 2003Annual return made up to 28/05/03 (8 pages)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (1 page)
18 April 2003New director appointed (1 page)
18 April 2003Director resigned (1 page)
23 January 2003New director appointed (1 page)
23 January 2003New director appointed (1 page)
23 January 2003New director appointed (1 page)
23 January 2003New director appointed (1 page)
23 January 2003New director appointed (1 page)
23 January 2003New director appointed (1 page)
30 December 2002Partial exemption accounts made up to 31 March 2002 (13 pages)
30 December 2002Partial exemption accounts made up to 31 March 2002 (13 pages)
31 May 2002Annual return made up to 28/05/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
31 May 2002Director resigned (1 page)
31 May 2002Annual return made up to 28/05/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
31 May 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
21 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
21 January 2002Registered office changed on 21/01/02 from: vestry hall london road mitcham surrey CR4 3UD (1 page)
21 January 2002Registered office changed on 21/01/02 from: vestry hall london road mitcham surrey CR4 3UD (1 page)
21 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
7 June 2001Annual return made up to 28/05/01 (6 pages)
7 June 2001Annual return made up to 28/05/01 (6 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
8 December 2000Full accounts made up to 31 March 2000 (8 pages)
8 December 2000Full accounts made up to 31 March 2000 (8 pages)
15 November 2000Director resigned (1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Secretary resigned (1 page)
6 November 2000New secretary appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
19 June 2000Annual return made up to 28/05/00 (7 pages)
19 June 2000Annual return made up to 28/05/00 (7 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
29 July 1999Annual return made up to 28/05/99 (8 pages)
29 July 1999Annual return made up to 28/05/99 (8 pages)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
2 October 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
2 October 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
28 May 1998Incorporation (35 pages)
28 May 1998Incorporation (35 pages)