Mitcham
CR4 2BZ
Director Name | Sir William Charles Patey |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2023(22 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, 126 High Street Epsom KT19 8BT |
Director Name | Mr Matthew Delderfield |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2023(22 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor, 126 High Street Epsom KT19 8BT |
Director Name | Bindi Mistry |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2024(23 years, 9 months after company formation) |
Appointment Duration | 4 days |
Role | Product Development Manager |
Country of Residence | England |
Correspondence Address | 1st Floor, 126 High Street Epsom KT19 8BT |
Secretary Name | In Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2017(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Correspondence Address | 27 High Street Ewell Epsom KT17 1SB |
Director Name | Damon Critchley |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Computer Programmer |
Correspondence Address | 37e Grenfell Road Mitcham Surrey CR4 2BZ |
Director Name | Nichola Eland |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Sales Admin |
Correspondence Address | 37e Grenfell Road Mitcham Surrey CR4 2BZ |
Director Name | Hannah Kate Gravett |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Data Administrator |
Correspondence Address | 37c Grenfell Road Mitcham Surrey CR4 2BZ |
Director Name | David John Podmore |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Electrician |
Correspondence Address | 37f Grenfell Road Mitcham Surrey CR4 2BZ |
Secretary Name | Lucy Anne Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 37d Grenfell Road Mitcham Surrey CR4 2BZ |
Director Name | Andrew Robert Shirley |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(2 years after company formation) |
Appointment Duration | 6 years (resigned 04 August 2008) |
Role | Journalist |
Correspondence Address | 37e Grenfell Road Mitcham Surrey CR4 2BZ |
Director Name | Joanna Joseph |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 July 2010) |
Role | Project Manager |
Correspondence Address | 37a Grenfell Road Mitcham Surrey CR4 2BZ |
Secretary Name | Dale Andrew Joseph |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 19 November 2003(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 July 2010) |
Role | Customer Service Manager |
Correspondence Address | 37a Grenfell Road Mitcham Surrey CR4 2BZ |
Director Name | Mr Stephen Edward Lamport |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(8 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 September 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 37c Grenfell Road Mitcham Surrey CR4 2BZ |
Director Name | Mr Daniel Simon Ralph |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(8 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 October 2016) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 37e Grenfell Road Mitcham Surrey CR4 2BZ |
Director Name | Miss Chantal Katie-Marie Robehmed |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(10 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 July 2012) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | 37a Grenfell Road Mitcham Surrey CR4 2BZ |
Secretary Name | Mr Daniel Simon Ralph |
---|---|
Status | Resigned |
Appointed | 01 August 2010(10 years after company formation) |
Appointment Duration | 5 years (resigned 06 August 2015) |
Role | Company Director |
Correspondence Address | 37e Grenfell Road Mitcham Surrey CR4 2BZ |
Director Name | Mr James Alan Wagg |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2015(15 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 July 2016) |
Role | Facilities Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37d Grenfell Road Mitcham Surrey CR4 2BZ |
Secretary Name | Mr James Alan Wagg |
---|---|
Status | Resigned |
Appointed | 06 August 2015(15 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 July 2016) |
Role | Company Director |
Correspondence Address | 37d Grenfell Road Mitcham Surrey CR4 2BZ |
Director Name | Miss Yvette Allen |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(15 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 15 January 2019) |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | 37c Grenfell Road Mitcham Surrey CR4 2BZ |
Secretary Name | Miss Phoebe Thacker |
---|---|
Status | Resigned |
Appointed | 25 July 2016(16 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 20 March 2017) |
Role | Company Director |
Correspondence Address | 37 Grenfell Road Mitcham Surrey CR4 2BZ |
Director Name | Mr John Taylor |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 September 2019) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 37e Grenfell Road Mitcham CR4 2BZ |
Director Name | Mr Thomas Morrell Patey |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 August 2020) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 2nd Floor 22 South Street Epsom KT18 7PF |
Director Name | Miss Suzanne Ley |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2019(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 June 2023) |
Role | Digital Marketing Associate |
Country of Residence | England |
Correspondence Address | 2nd Floor 22 South Street Epsom KT18 7PF |
Director Name | Sir William Charters Patey |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2020(20 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 22 South Street Epsom KT18 7PF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor, 126 High Street Epsom KT19 8BT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Camilo Lunar 16.67% Ordinary |
---|---|
1 at £1 | Chantal Katie-marie Robehmed 16.67% Ordinary |
1 at £1 | Daniel Simon Ralph 16.67% Ordinary |
1 at £1 | James Wagg 16.67% Ordinary |
1 at £1 | Richard Ayton 16.67% Ordinary |
1 at £1 | Stephen E. Lamport 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £973 |
Cash | £6,602 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
19 January 2024 | Registered office address changed from 2nd Floor 22 South Street Epsom KT18 7PF England to 1st Floor, 126 High Street Epsom KT19 8BT on 19 January 2024 (1 page) |
---|---|
10 August 2023 | Confirmation statement made on 21 July 2023 with updates (4 pages) |
24 July 2023 | Appointment of Sir William Charles Patey as a director on 10 July 2023 (2 pages) |
11 July 2023 | Appointment of Mr Matthew Delderfield as a director on 11 July 2023 (2 pages) |
11 July 2023 | Termination of appointment of Suzanne Ley as a director on 28 June 2023 (1 page) |
11 July 2023 | Termination of appointment of William Charters Patey as a director on 28 June 2023 (1 page) |
4 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
10 August 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
25 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
21 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
26 August 2020 | Withdrawal of a person with significant control statement on 26 August 2020 (2 pages) |
26 August 2020 | Withdrawal of a person with significant control statement on 26 August 2020 (2 pages) |
25 August 2020 | Withdrawal of a person with significant control statement on 25 August 2020 (2 pages) |
25 August 2020 | Notification of a person with significant control statement (2 pages) |
25 August 2020 | Appointment of Sir William Charters Patey as a director on 13 August 2020 (2 pages) |
25 August 2020 | Termination of appointment of Thomas Morrell Patey as a director on 13 August 2020 (1 page) |
27 July 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
3 June 2020 | Termination of appointment of John Taylor as a director on 9 September 2019 (1 page) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
28 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
25 February 2019 | Appointment of Miss Suzanne Ley as a director on 21 February 2019 (2 pages) |
25 February 2019 | Termination of appointment of Yvette Allen as a director on 15 January 2019 (1 page) |
30 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
13 March 2018 | Registered office address changed from 27 High Street Ewell Epsom KT17 1SB England to 2nd Floor 22 South Street Epsom KT18 7PF on 13 March 2018 (1 page) |
11 August 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
1 August 2017 | Appointment of Mr Thomas Morrell Patey as a director on 21 November 2016 (2 pages) |
1 August 2017 | Appointment of Mr Thomas Morrell Patey as a director on 21 November 2016 (2 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
20 March 2017 | Termination of appointment of Phoebe Thacker as a secretary on 20 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Phoebe Thacker as a secretary on 20 March 2017 (1 page) |
9 February 2017 | Appointment of In Block Management Ltd as a secretary on 1 February 2017 (2 pages) |
9 February 2017 | Appointment of In Block Management Ltd as a secretary on 1 February 2017 (2 pages) |
9 February 2017 | Registered office address changed from C/O Phoebe Thacker 37 Grenfell Road Mitcham Surrey CR4 2BZ England to 27 High Street Ewell Epsom KT17 1SB on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from C/O Phoebe Thacker 37 Grenfell Road Mitcham Surrey CR4 2BZ England to 27 High Street Ewell Epsom KT17 1SB on 9 February 2017 (1 page) |
18 October 2016 | Termination of appointment of Daniel Simon Ralph as a director on 18 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Daniel Simon Ralph as a director on 18 October 2016 (1 page) |
14 October 2016 | Appointment of Mr John Taylor as a director on 14 October 2016 (2 pages) |
14 October 2016 | Appointment of Miss Hayley Alicia Lawrence as a director on 14 October 2016 (2 pages) |
14 October 2016 | Appointment of Miss Hayley Alicia Lawrence as a director on 14 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr John Taylor as a director on 14 October 2016 (2 pages) |
11 August 2016 | Amended total exemption full accounts made up to 31 July 2015 (6 pages) |
11 August 2016 | Amended total exemption full accounts made up to 31 July 2015 (6 pages) |
28 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
27 July 2016 | Termination of appointment of James Alan Wagg as a director on 25 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 37 Grenfell Road Mitcham Surrey CR4 2BZ England to C/O Phoebe Thacker 37 Grenfell Road Mitcham Surrey CR4 2BZ on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 37 Grenfell Road Mitcham Surrey CR4 2BZ England to C/O Phoebe Thacker 37 Grenfell Road Mitcham Surrey CR4 2BZ on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 37D Grenfell Road Mitcham Surrey CR4 2BZ England to C/O Phoebe Thacker 37 Grenfell Road Mitcham Surrey CR4 2BZ on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 37D Grenfell Road Mitcham Surrey CR4 2BZ England to C/O Phoebe Thacker 37 Grenfell Road Mitcham Surrey CR4 2BZ on 27 July 2016 (1 page) |
27 July 2016 | Termination of appointment of James Alan Wagg as a director on 25 July 2016 (1 page) |
25 July 2016 | Termination of appointment of James Alan Wagg as a secretary on 25 July 2016 (1 page) |
25 July 2016 | Appointment of Miss Phoebe Thacker as a secretary on 25 July 2016 (2 pages) |
25 July 2016 | Appointment of Miss Phoebe Thacker as a secretary on 25 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of James Alan Wagg as a secretary on 25 July 2016 (1 page) |
6 May 2016 | Total exemption full accounts made up to 31 July 2015 (5 pages) |
6 May 2016 | Total exemption full accounts made up to 31 July 2015 (5 pages) |
7 January 2016 | Appointment of Miss Yvette Allen as a director on 7 January 2016 (2 pages) |
7 January 2016 | Appointment of Miss Yvette Allen as a director on 7 January 2016 (2 pages) |
8 December 2015 | Termination of appointment of Stephen Edward Lamport as a director on 27 September 2015 (1 page) |
8 December 2015 | Termination of appointment of Stephen Edward Lamport as a director on 27 September 2015 (1 page) |
6 August 2015 | Registered office address changed from 37E Grenfell Road Mitcham Surrey CR4 2BZ to 37D Grenfell Road Mitcham Surrey CR4 2BZ on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from 37E Grenfell Road Mitcham Surrey CR4 2BZ to 37D Grenfell Road Mitcham Surrey CR4 2BZ on 6 August 2015 (1 page) |
6 August 2015 | Appointment of Mr James Alan Wagg as a secretary on 6 August 2015 (2 pages) |
6 August 2015 | Termination of appointment of Daniel Simon Ralph as a secretary on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from 37E Grenfell Road Mitcham Surrey CR4 2BZ to 37D Grenfell Road Mitcham Surrey CR4 2BZ on 6 August 2015 (1 page) |
6 August 2015 | Appointment of Mr James Alan Wagg as a director on 6 August 2015 (2 pages) |
6 August 2015 | Termination of appointment of Daniel Simon Ralph as a secretary on 6 August 2015 (1 page) |
6 August 2015 | Appointment of Mr James Alan Wagg as a director on 6 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr James Alan Wagg as a secretary on 6 August 2015 (2 pages) |
6 August 2015 | Termination of appointment of Daniel Simon Ralph as a secretary on 6 August 2015 (1 page) |
6 August 2015 | Appointment of Mr James Alan Wagg as a director on 6 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr James Alan Wagg as a secretary on 6 August 2015 (2 pages) |
3 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
26 April 2015 | Total exemption full accounts made up to 31 July 2014 (6 pages) |
26 April 2015 | Total exemption full accounts made up to 31 July 2014 (6 pages) |
4 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
26 March 2014 | Total exemption full accounts made up to 31 July 2013 (6 pages) |
26 March 2014 | Total exemption full accounts made up to 31 July 2013 (6 pages) |
28 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (6 pages) |
28 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
24 April 2013 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
9 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Termination of appointment of Chantal Katie-Marie Robehmed as a director on 11 July 2012 (1 page) |
11 July 2012 | Termination of appointment of Chantal Katie-Marie Robehmed as a director on 11 July 2012 (1 page) |
23 March 2012 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
23 March 2012 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
15 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Registered office address changed from 37 Grenfell Road Mitcham Surrey CR4 2BZ on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from 37 Grenfell Road Mitcham Surrey CR4 2BZ on 15 August 2011 (1 page) |
1 June 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
1 June 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
20 August 2010 | Appointment of Miss Chantal Katie-Marie Robehmed as a director (2 pages) |
20 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Mr Daniel Simon Ralph on 21 July 2010 (2 pages) |
20 August 2010 | Appointment of Mr Daniel Simon Ralph as a secretary (2 pages) |
20 August 2010 | Director's details changed for Mr Stephen Edward Lamport on 21 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Termination of appointment of Joanna Joseph as a director (1 page) |
20 August 2010 | Appointment of Miss Chantal Katie-Marie Robehmed as a director (2 pages) |
20 August 2010 | Termination of appointment of Dale Joseph as a secretary (1 page) |
20 August 2010 | Appointment of Mr Daniel Simon Ralph as a secretary (2 pages) |
20 August 2010 | Termination of appointment of Dale Joseph as a secretary (1 page) |
20 August 2010 | Termination of appointment of Joanna Joseph as a director (1 page) |
20 August 2010 | Director's details changed for Mr Daniel Simon Ralph on 21 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Stephen Edward Lamport on 21 July 2010 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 August 2009 | Return made up to 21/07/09; full list of members (5 pages) |
10 August 2009 | Return made up to 21/07/09; full list of members (5 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
7 August 2008 | Director appointed mr stephen edward lamport (1 page) |
7 August 2008 | Appointment terminated director andrew shirley (1 page) |
7 August 2008 | Return made up to 21/07/08; full list of members (5 pages) |
7 August 2008 | Return made up to 21/07/08; full list of members (5 pages) |
7 August 2008 | Director appointed mr daniel simon ralph (1 page) |
7 August 2008 | Director appointed mr daniel simon ralph (1 page) |
7 August 2008 | Appointment terminated director andrew shirley (1 page) |
7 August 2008 | Director appointed mr stephen edward lamport (1 page) |
22 May 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
22 May 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
22 August 2007 | Return made up to 21/07/07; no change of members (7 pages) |
22 August 2007 | Return made up to 21/07/07; no change of members (7 pages) |
29 May 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
29 May 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
23 August 2006 | Return made up to 21/07/06; full list of members (9 pages) |
23 August 2006 | Return made up to 21/07/06; full list of members (9 pages) |
8 June 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
8 June 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
31 August 2005 | Return made up to 21/07/05; full list of members
|
31 August 2005 | Return made up to 21/07/04; full list of members (9 pages) |
31 August 2005 | Return made up to 21/07/05; full list of members
|
31 August 2005 | Return made up to 21/07/04; full list of members (9 pages) |
9 August 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
9 August 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
8 December 2003 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
8 December 2003 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
28 November 2003 | New secretary appointed (2 pages) |
28 November 2003 | New secretary appointed (2 pages) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | New director appointed (2 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
14 August 2003 | Return made up to 21/07/03; full list of members (9 pages) |
14 August 2003 | Return made up to 21/07/03; full list of members (9 pages) |
19 May 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
19 May 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
16 August 2002 | Return made up to 21/07/02; full list of members (9 pages) |
16 August 2002 | Return made up to 21/07/02; full list of members (9 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
7 May 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
7 May 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
31 July 2001 | Return made up to 21/07/01; full list of members
|
31 July 2001 | Return made up to 21/07/01; full list of members
|
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Incorporation (21 pages) |
21 July 2000 | Incorporation (21 pages) |