Mitcham
Surrey
CR4 3BX
Director Name | Mr Abayeh Savage |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2006(8 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Co-ordinator |
Country of Residence | England |
Correspondence Address | Unit 2a Batsworth Road Mitcham Surrey CR4 3BX |
Director Name | Mr Russell John Makin |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2012(14 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Unit 2a Batsworth Road Mitcham Surrey CR4 3BX |
Secretary Name | Mr Fitzroy Lesmore Dawson |
---|---|
Status | Current |
Appointed | 19 February 2014(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 2a Batsworth Road Mitcham Surrey CR4 3BX |
Director Name | Mrs Francesca May Hibbert |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(18 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Chief Officer |
Country of Residence | England |
Correspondence Address | Unit 2a Batsworth Road Mitcham Surrey CR4 3BX |
Director Name | Mr Olumide Osayameh |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2017(19 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Unit 2a Batsworth Road Mitcham Surrey CR4 3BX |
Director Name | Mr Stephen Harald Frederick Hickey |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2017(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 2a Batsworth Road Mitcham Surrey CR4 3BX |
Director Name | Ms Akidi Ocan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2019(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Judge |
Country of Residence | England |
Correspondence Address | Merton Community Transport Unit 2a Batsworth Road Mitcham Surrey CR4 3BX |
Director Name | Mr Otuagoma Marcus Otite |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2019(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Unit 2a Batsworth Road Mitcham Surrey CR4 3BX |
Director Name | Mrs Brenda Lorraine Fraser |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2019(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Local Councillor |
Country of Residence | England |
Correspondence Address | Unit 2a Batsworth Road Mitcham Surrey CR4 3BX |
Director Name | Mrs Rebecca Mary Hooper |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2020(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2a Batsworth Road Mitcham Surrey CR4 3BX |
Director Name | Patrick Joseph Daly |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Disabled |
Correspondence Address | 38 Central Road Morden Surrey SM4 5RT |
Director Name | Stephen John Boucher |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Housing Services Manager |
Correspondence Address | 8a Merton Hall Road Wimbledon London SW19 3PP |
Director Name | Brenda Marian Iley |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 145 Sherwood Park Road Mitcham Surrey CR4 1NJ |
Director Name | Barbara Edna Holgate |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Borough Road Mitcham Surrey CR4 3DX |
Director Name | Mr Ray Hautot |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Manager Family Centre |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lytton Gardens Wallington Surrey SM6 8EG |
Director Name | Zandra Isabella Feast |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Unemployed |
Correspondence Address | 57 Ravensbury Court Ravensbury Grove Mitcham Surrey CR4 4DW |
Director Name | James Burness Smith Law Duncan |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | General Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 Culvers Way Carshalton Surrey SM5 2LW |
Director Name | Edna Ivy Duke |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Retired Civil Servant |
Correspondence Address | 138 Haydons Road Wimbledon London SW19 1AE |
Director Name | Auriel Elizabeth Laura Glanville |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Unemployed |
Correspondence Address | 127 Florence Road Wimbledon London SW19 8TL |
Secretary Name | David William Hobday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Goldcliff Close Morden Surrey SM4 6PJ |
Director Name | Anne Christine Crompton |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | 44 Ruskin Way London SW19 2UP |
Secretary Name | Mr Fitzroy Lesmore Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Romeyn Road Streatham London SW16 2NU |
Director Name | Nicholas Cozens |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 December 2007) |
Role | Police Constable |
Correspondence Address | 7 Birch Grove Kingswood Surrey KT20 6QU |
Director Name | Martin Joseph Billington |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 December 2007) |
Role | Self Employed |
Correspondence Address | 2 Rayleigh Road Wimbledon London SW19 3RF |
Director Name | Mrs Lynne Bainbridge |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 December 2009) |
Role | Chief Officer Of A Charity |
Country of Residence | England |
Correspondence Address | 32 Well House Woodmansterne Lane Banstead Surrey SM7 3AB |
Secretary Name | Martin Joseph Billington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(6 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 05 December 2007) |
Role | Company Director |
Correspondence Address | 2 Rayleigh Road Wimbledon London SW19 3RF |
Director Name | Olubunmi Oluyemisi Agbede |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 May 2009) |
Role | Accountant |
Correspondence Address | 18 Circle Gardens Merton Park London SW19 3JU |
Director Name | Mr Slim Reginald Alan Flegg |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(8 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 12 February 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 2a Batsworth Road Mitcham Surrey CR4 3BX |
Director Name | Mr Stephen William Baughan |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 June 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Ormond Drive Hampton Middlesex TW12 2TP |
Secretary Name | Mrs Lynne Bainbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 December 2009) |
Role | Ceo Of Charity |
Country of Residence | England |
Correspondence Address | 32 Well House Woodmansterne Lane Banstead Surrey SM7 3AB |
Director Name | Ms Patricia Rebecca Anderson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 November 2014) |
Role | Charity |
Country of Residence | England |
Correspondence Address | 11a The Newlands Wallington Surrey SM6 9JX |
Director Name | Mrs Delrose Dareen Earle |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 March 2020) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2a Batsworth Road Mitcham Surrey CR4 3BX |
Website | mct.uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 86487727 |
Telephone region | London |
Registered Address | Unit 2a Batsworth Road Mitcham Surrey CR4 3BX |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £802,486 |
Net Worth | £169,827 |
Cash | £105,731 |
Current Liabilities | £113,112 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
16 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
7 March 2023 | Director's details changed for Mr Olumide Osayameh on 7 March 2023 (2 pages) |
2 March 2023 | Termination of appointment of Anthony Keith Sandiford as a director on 26 January 2023 (1 page) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (26 pages) |
13 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
4 March 2022 | Director's details changed for Mrs Rebecca Mary Hooper on 18 February 2022 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (26 pages) |
8 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
11 March 2021 | Total exemption full accounts made up to 31 March 2020 (23 pages) |
1 March 2021 | Termination of appointment of Slim Reginald Alan Flegg as a director on 12 February 2021 (1 page) |
8 September 2020 | Director's details changed for Mr Marcus Otite on 8 September 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
15 April 2020 | Termination of appointment of Delrose Dareen Earle as a director on 13 March 2020 (1 page) |
15 April 2020 | Appointment of Mrs Rebecca Mary Hooper as a director on 13 March 2020 (2 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (23 pages) |
23 October 2019 | Appointment of Mr Marcus Otite as a director on 18 October 2019 (2 pages) |
23 October 2019 | Appointment of Mrs Brenda Lorraine Fraser as a director on 18 October 2019 (2 pages) |
3 September 2019 | Appointment of Ms Akidi Ocan as a director on 17 May 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
5 February 2019 | Director's details changed for Mr Anthony Keith Sandiford on 5 February 2019 (2 pages) |
5 February 2019 | Director's details changed for Mrs Francesca May Hibbert on 5 February 2019 (2 pages) |
5 February 2019 | Director's details changed for Mr Slim Reginald Alan Flegg on 5 February 2019 (2 pages) |
5 February 2019 | Director's details changed for Mr Abayeh Savage on 5 February 2019 (2 pages) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (23 pages) |
1 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
1 June 2018 | Register 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 2017 | Full accounts made up to 31 March 2017 (26 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (26 pages) |
18 December 2017 | Appointment of Mr Stephen Hickey as a director on 8 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Stephen Hickey as a director on 8 December 2017 (2 pages) |
29 June 2017 | Termination of appointment of Stephen William Baughan as a director on 23 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Stephen William Baughan as a director on 23 June 2017 (1 page) |
10 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
10 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
9 June 2017 | Appointment of Mr Olumide Osayameh as a director on 28 May 2017 (2 pages) |
9 June 2017 | Appointment of Mr Olumide Osayameh as a director on 28 May 2017 (2 pages) |
9 June 2017 | Termination of appointment of Melanie Dawn Monaghan as a director on 28 May 2017 (1 page) |
9 June 2017 | Termination of appointment of Melanie Dawn Monaghan as a director on 28 May 2017 (1 page) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
27 June 2016 | Annual return made up to 28 May 2016 no member list (8 pages) |
27 June 2016 | Appointment of Mrs Francesca May Hibbert as a director on 1 June 2016 (2 pages) |
27 June 2016 | Appointment of Mrs Francesca May Hibbert as a director on 1 June 2016 (2 pages) |
27 June 2016 | Annual return made up to 28 May 2016 no member list (8 pages) |
24 June 2016 | Termination of appointment of Patricia Rebecca Anderson as a director on 27 November 2014 (1 page) |
24 June 2016 | Termination of appointment of Patricia Rebecca Anderson as a director on 27 November 2014 (1 page) |
28 November 2015 | Full accounts made up to 31 March 2015 (24 pages) |
28 November 2015 | Full accounts made up to 31 March 2015 (24 pages) |
14 July 2015 | Annual return made up to 28 May 2015 no member list (9 pages) |
14 July 2015 | Annual return made up to 28 May 2015 no member list (9 pages) |
9 March 2015 | Termination of appointment of Amanda Helen Lyons as a director on 27 November 2014 (1 page) |
9 March 2015 | Appointment of Ms Melanie Dawn Monaghan as a director on 27 November 2014 (2 pages) |
9 March 2015 | Termination of appointment of Ray Hautot as a director on 27 November 2014 (1 page) |
9 March 2015 | Appointment of Ms Delrose Earle as a director on 27 November 2014 (2 pages) |
9 March 2015 | Termination of appointment of Ray Hautot as a director on 27 November 2014 (1 page) |
9 March 2015 | Appointment of Ms Melanie Dawn Monaghan as a director on 27 November 2014 (2 pages) |
9 March 2015 | Termination of appointment of Amanda Helen Lyons as a director on 27 November 2014 (1 page) |
9 March 2015 | Appointment of Ms Delrose Earle as a director on 27 November 2014 (2 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (23 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (23 pages) |
22 July 2014 | Register(s) moved to registered inspection location Wandle Valley Resource Centre Church Road Mitcham Surrey CR4 3BE (1 page) |
22 July 2014 | Register inspection address has been changed to Wandle Valley Resource Centre Church Road Mitcham Surrey CR4 3BE (1 page) |
22 July 2014 | Register inspection address has been changed to Wandle Valley Resource Centre Church Road Mitcham Surrey CR4 3BE (1 page) |
22 July 2014 | Annual return made up to 28 May 2014 no member list (9 pages) |
22 July 2014 | Register(s) moved to registered inspection location Wandle Valley Resource Centre Church Road Mitcham Surrey CR4 3BE (1 page) |
22 July 2014 | Annual return made up to 28 May 2014 no member list (9 pages) |
9 June 2014 | Appointment of Mr Fitzroy Lesmore Dawson as a secretary (2 pages) |
9 June 2014 | Appointment of Mr Fitzroy Lesmore Dawson as a secretary (2 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
10 September 2013 | Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surreycr4 4Be on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surreycr4 4Be on 10 September 2013 (1 page) |
10 July 2013 | Annual return made up to 28 May 2013 no member list (8 pages) |
10 July 2013 | Annual return made up to 28 May 2013 no member list (8 pages) |
10 April 2013 | Appointment of Mr Russell John Makin as a director (2 pages) |
10 April 2013 | Appointment of Mr Russell John Makin as a director (2 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (23 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (23 pages) |
31 May 2012 | Annual return made up to 28 May 2012 no member list (8 pages) |
31 May 2012 | Annual return made up to 28 May 2012 no member list (8 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (23 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (23 pages) |
14 June 2011 | Annual return made up to 28 May 2011 no member list (8 pages) |
14 June 2011 | Annual return made up to 28 May 2011 no member list (8 pages) |
8 December 2010 | Termination of appointment of Barbara Holgate as a director (1 page) |
8 December 2010 | Termination of appointment of Barbara Holgate as a director (1 page) |
11 November 2010 | Full accounts made up to 31 March 2010 (21 pages) |
11 November 2010 | Full accounts made up to 31 March 2010 (21 pages) |
2 June 2010 | Annual return made up to 28 May 2010 no member list (6 pages) |
2 June 2010 | Annual return made up to 28 May 2010 no member list (6 pages) |
1 June 2010 | Director's details changed for Slim Reginald Alan Flegg on 28 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Patricia R Anderson on 28 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Slim Reginald Alan Flegg on 28 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Anthony Keith Sandiford on 28 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Anthony Keith Sandiford on 28 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Patricia R Anderson on 28 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Abayeh Savage on 28 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Abayeh Savage on 28 May 2010 (2 pages) |
22 January 2010 | Appointment of Mrs Amanda Helen Lyons as a director (2 pages) |
22 January 2010 | Appointment of Mrs Amanda Helen Lyons as a director (2 pages) |
21 January 2010 | Termination of appointment of Lynne Bainbridge as a secretary (1 page) |
21 January 2010 | Termination of appointment of Lynne Bainbridge as a secretary (1 page) |
21 January 2010 | Termination of appointment of Lynne Bainbridge as a director (1 page) |
21 January 2010 | Termination of appointment of Lynne Bainbridge as a director (1 page) |
15 January 2010 | Full accounts made up to 31 March 2009 (22 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (22 pages) |
7 September 2009 | Appointment terminated director olubunmi agbede (1 page) |
7 September 2009 | Appointment terminated director olubunmi agbede (1 page) |
28 May 2009 | Director's change of particulars / ray hautot / 28/05/2009 (1 page) |
28 May 2009 | Director's change of particulars / ray hautot / 28/05/2009 (1 page) |
28 May 2009 | Annual return made up to 28/05/09 (5 pages) |
28 May 2009 | Director's change of particulars / stephen baugham / 28/05/2009 (1 page) |
28 May 2009 | Director's change of particulars / stephen baugham / 28/05/2009 (1 page) |
28 May 2009 | Annual return made up to 28/05/09 (5 pages) |
19 February 2009 | Director appointed patricia rebecca anderson (2 pages) |
19 February 2009 | Director appointed patricia rebecca anderson (2 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (22 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (22 pages) |
27 December 2008 | Director appointed ray hautot (2 pages) |
27 December 2008 | Director appointed ray hautot (2 pages) |
27 December 2008 | Director appointed barbara edna holgate (2 pages) |
27 December 2008 | Appointment terminated director edna duke (1 page) |
27 December 2008 | Director appointed barbara edna holgate (2 pages) |
27 December 2008 | Appointment terminated director edna duke (1 page) |
28 May 2008 | Annual return made up to 28/05/08 (4 pages) |
28 May 2008 | Annual return made up to 28/05/08 (4 pages) |
26 March 2008 | Director appointed stephen william baugham (2 pages) |
26 March 2008 | Director appointed stephen william baugham (2 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | Secretary resigned;director resigned (1 page) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | Secretary resigned;director resigned (1 page) |
7 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
7 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Annual return made up to 28/05/07 (3 pages) |
6 June 2007 | Annual return made up to 28/05/07 (3 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
7 March 2007 | Auditor's resignation (1 page) |
7 March 2007 | Auditor's resignation (1 page) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
2 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
2 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
22 June 2006 | Annual return made up to 28/05/06 (7 pages) |
22 June 2006 | Annual return made up to 28/05/06 (7 pages) |
6 April 2006 | Director resigned (2 pages) |
6 April 2006 | Director resigned (2 pages) |
10 February 2006 | Total exemption full accounts made up to 31 March 2005 (22 pages) |
10 February 2006 | Total exemption full accounts made up to 31 March 2005 (22 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
25 June 2005 | Annual return made up to 28/05/05
|
25 June 2005 | Annual return made up to 28/05/05
|
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed (1 page) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
9 November 2004 | Partial exemption accounts made up to 31 March 2004 (13 pages) |
9 November 2004 | Partial exemption accounts made up to 31 March 2004 (13 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: eagle court 224 london road mitcham CR4 3HD (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: eagle court 224 london road mitcham CR4 3HD (1 page) |
1 June 2004 | Annual return made up to 28/05/04 (8 pages) |
1 June 2004 | New director appointed (1 page) |
1 June 2004 | New director appointed (1 page) |
1 June 2004 | Annual return made up to 28/05/04 (8 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
27 February 2004 | Partial exemption accounts made up to 31 March 2003 (13 pages) |
27 February 2004 | Partial exemption accounts made up to 31 March 2003 (13 pages) |
5 June 2003 | Annual return made up to 28/05/03 (8 pages) |
5 June 2003 | Annual return made up to 28/05/03 (8 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New director appointed (1 page) |
18 April 2003 | New director appointed (1 page) |
18 April 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | New director appointed (1 page) |
30 December 2002 | Partial exemption accounts made up to 31 March 2002 (13 pages) |
30 December 2002 | Partial exemption accounts made up to 31 March 2002 (13 pages) |
31 May 2002 | Annual return made up to 28/05/02
|
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Annual return made up to 28/05/02
|
31 May 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: vestry hall london road mitcham surrey CR4 3UD (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: vestry hall london road mitcham surrey CR4 3UD (1 page) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
7 June 2001 | Annual return made up to 28/05/01 (6 pages) |
7 June 2001 | Annual return made up to 28/05/01 (6 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
8 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
8 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | New secretary appointed (2 pages) |
19 June 2000 | Annual return made up to 28/05/00 (7 pages) |
19 June 2000 | Annual return made up to 28/05/00 (7 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 July 1999 | Annual return made up to 28/05/99 (8 pages) |
29 July 1999 | Annual return made up to 28/05/99 (8 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
2 October 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
2 October 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
28 May 1998 | Incorporation (35 pages) |
28 May 1998 | Incorporation (35 pages) |