Prince Charles Way
Wallington
Surrey
SM6 7BS
Director Name | Mrs Susan Ann Christie |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2014(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 81 Shrewsbury Road Carshalton Surrey SM5 1LY |
Director Name | Mr Himanshu Ramanbhai Patel |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2017(15 years after company formation) |
Appointment Duration | 7 years |
Role | Consultant In Business Development |
Country of Residence | England |
Correspondence Address | 26 The Drive Wallington Surrey SM6 9LX |
Director Name | Ms Louisa Jane Syrett |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2017(15 years after company formation) |
Appointment Duration | 7 years |
Role | Global Lead Strategic Partnership, British Council |
Country of Residence | United Kingdom |
Correspondence Address | 10 Napoleon Road Twickenham Middlesex TW1 3EP |
Director Name | Mr Graham Andrew Randles |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2017(15 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Pine Ridge Carshalton Surrey SM5 4QH |
Director Name | Mr Anthony David Richman |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 37 Winchester Road Twickenham Middlesex TW1 1LE |
Secretary Name | Mr Anthony David Richman |
---|---|
Status | Current |
Appointed | 27 May 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 37 Winchester Road Twickenham Middlesex TW1 1LE |
Director Name | Ms Juliet Frances Milgate |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2023(21 years after company formation) |
Appointment Duration | 1 year |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Rosevine Furze Hill Kingswood Tadworth KT20 6HB |
Director Name | Ms Hilary Leacock |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(21 years, 11 months after company formation) |
Appointment Duration | 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 64 Washington Road Worcester Park KT4 8JH |
Director Name | Mr Campbell Alexander McPhee |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Downs Side Sutton Surrey SM2 7EH |
Director Name | Jeanette Patricia Patching |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Housewife |
Correspondence Address | 23 Peaches Close Cheam Sutton Surrey SM2 7BL |
Director Name | Mary Phillips |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Retired Civil Servant |
Correspondence Address | 43 Redruth House Grange Road Sutton Surrey SM2 6RU |
Director Name | Frank Smith |
---|---|
Date of Birth | May 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bridgefield Road Sutton Surrey SM1 2DG |
Director Name | Mr Michael John Pettit |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Malkin Cottage 38a Overton Road Sutton Surrey SM2 6QR |
Director Name | Joan Bridge |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Courtlands Crescent Banstead Surrey SM7 2PL |
Secretary Name | Mr Michael John Pettit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Malkin Cottage 38a Overton Road Sutton Surrey SM2 6QR |
Director Name | Jane Harris |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 2008) |
Role | Fundraiser |
Correspondence Address | 43 Orchard Road Sutton Surrey SM1 2QA |
Director Name | Roger William Johnson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 May 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Beresford Hall 57 Balaclava Road Long Ditton Surrey KT6 5RS |
Director Name | Janice Beryl O'Donnell |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 December 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Quarry Park Road Cheam Sutton Surrey SM1 2DN |
Director Name | Mr Stephen Vincent Chapman |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 January 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31 Nonsuch Walk Cheam Sutton Surrey SM2 7LG |
Director Name | Mrs Barbara Susan Marilyn Duncan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Waterer Gardens Burgh Heath Tadworth Surrey KT20 5PB |
Director Name | Mrs Audrey Jeanette Symonds |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(11 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 February 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 78 Kings Drive Surbiton Surrey KT5 8NH |
Director Name | Mr John Carlyon Dawson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(12 years after company formation) |
Appointment Duration | 3 months (resigned 23 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Nonsuch Cottage Malden Road Sutton Surrey SM3 8QD |
Director Name | Mr Eric Walter Kennedy |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2020) |
Role | Chartered Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 48 Holland Avenue Sutton Surrey SM2 6HU |
Director Name | Ms Louise Frances Maclean |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(15 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 17 October 2017) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 8 Hurley Lodge Homestall Road London SE22 0SA |
Director Name | Ms Ikwuoma Ikwi Mkparu |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(15 years after company formation) |
Appointment Duration | 6 years (resigned 01 April 2023) |
Role | Specialist Rehabilitation Officer |
Country of Residence | England |
Correspondence Address | 19 Groveway Becontree Dagenham Essex RM8 3XA |
Website | www.suttonvision.org.uk/ |
---|---|
Telephone | 020 84097166 |
Telephone region | London |
Registered Address | 3 Robin Hood Lane Sutton Surrey SM1 2SW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £197,248 |
Net Worth | £156,738 |
Cash | £153,606 |
Current Liabilities | £5,376 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 March 2023 (1 year ago) |
---|---|
Next Return Due | 20 March 2024 (overdue) |
1 February 2024 | Appointment of Ms Hilary Leacock as a director on 25 January 2024 (2 pages) |
---|---|
1 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
14 April 2023 | Termination of appointment of Ikwuoma Ikwi Mkparu as a director on 1 April 2023 (1 page) |
27 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
27 March 2023 | Appointment of Ms Juliet Frances Milgate as a director on 15 March 2023 (2 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (19 pages) |
11 April 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
17 June 2021 | Appointment of Mr Anthony David Richman as a secretary on 27 May 2021 (2 pages) |
17 June 2021 | Termination of appointment of Michael John Pettit as a secretary on 27 May 2021 (1 page) |
17 June 2021 | Termination of appointment of Michael John Pettit as a director on 27 May 2021 (1 page) |
8 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
1 July 2020 | Termination of appointment of Eric Walter Kennedy as a director on 30 June 2020 (1 page) |
1 July 2020 | Termination of appointment of Joan Bridge as a director on 30 June 2020 (1 page) |
9 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
28 November 2019 | Appointment of Mr Anthony David Richman as a director on 26 November 2019 (2 pages) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
14 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
24 September 2018 | Director's details changed for Ms Louisa Jane Worladge on 25 November 2017 (2 pages) |
12 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
30 October 2017 | Termination of appointment of Louise Frances Maclean as a director on 17 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Louise Frances Maclean as a director on 17 October 2017 (1 page) |
24 March 2017 | Appointment of Ms Ikwuoma Ikwi Mkparu as a director on 21 March 2017 (2 pages) |
24 March 2017 | Appointment of Ms Ikwuoma Ikwi Mkparu as a director on 21 March 2017 (2 pages) |
24 March 2017 | Appointment of Mr Himanshu Ramanbhai Patel as a director on 21 March 2017 (2 pages) |
24 March 2017 | Appointment of Mr Himanshu Ramanbhai Patel as a director on 21 March 2017 (2 pages) |
24 March 2017 | Appointment of Ms Louisa Jane Worladge as a director on 21 March 2017 (2 pages) |
24 March 2017 | Appointment of Ms Louisa Jane Worladge as a director on 21 March 2017 (2 pages) |
23 March 2017 | Appointment of Ms Louise Frances Maclean as a director on 21 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Graham Andrew Randles as a director on 21 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Graham Andrew Randles as a director on 21 March 2017 (2 pages) |
23 March 2017 | Appointment of Ms Louise Frances Maclean as a director on 21 March 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
18 January 2017 | Termination of appointment of Janice Beryl O'donnell as a director on 24 December 2016 (1 page) |
18 January 2017 | Termination of appointment of Janice Beryl O'donnell as a director on 24 December 2016 (1 page) |
2 November 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
2 November 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
7 March 2016 | Annual return made up to 6 March 2016 no member list (8 pages) |
7 March 2016 | Annual return made up to 6 March 2016 no member list (8 pages) |
16 November 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
16 November 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
10 March 2015 | Annual return made up to 6 March 2015 no member list (8 pages) |
10 March 2015 | Annual return made up to 6 March 2015 no member list (8 pages) |
10 March 2015 | Annual return made up to 6 March 2015 no member list (8 pages) |
27 February 2015 | Termination of appointment of Audrey Jeanette Symonds as a director on 23 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Audrey Jeanette Symonds as a director on 23 February 2015 (1 page) |
5 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
5 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
26 November 2014 | Director's details changed for Joan Giddings on 27 September 2014 (2 pages) |
26 November 2014 | Director's details changed for Joan Giddings on 27 September 2014 (2 pages) |
30 July 2014 | Appointment of Mr Eric Walter Kennedy as a director on 29 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of John Carlyon Dawson as a director on 23 June 2014 (1 page) |
30 July 2014 | Appointment of Mr Eric Walter Kennedy as a director on 29 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of John Carlyon Dawson as a director on 23 June 2014 (1 page) |
20 May 2014 | Director's details changed for Joan Giddings on 12 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Joan Giddings on 12 May 2014 (2 pages) |
20 March 2014 | Appointment of Mr John Carlyon Dawson as a director (2 pages) |
20 March 2014 | Appointment of Mr John Carlyon Dawson as a director (2 pages) |
17 March 2014 | Annual return made up to 6 March 2014 no member list (8 pages) |
17 March 2014 | Annual return made up to 6 March 2014 no member list (8 pages) |
17 March 2014 | Annual return made up to 6 March 2014 no member list (8 pages) |
22 January 2014 | Appointment of Mrs Susan Ann Christie as a director (2 pages) |
22 January 2014 | Termination of appointment of Barbara Duncan as a director (1 page) |
22 January 2014 | Appointment of Mrs Susan Ann Christie as a director (2 pages) |
22 January 2014 | Termination of appointment of Barbara Duncan as a director (1 page) |
22 October 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
22 October 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
19 August 2013 | Form NE01 (2 pages) |
19 August 2013 | Form NE01 (2 pages) |
19 August 2013 | Company name changed sutton association for the blind\certificate issued on 19/08/13
|
19 August 2013 | Company name changed sutton association for the blind\certificate issued on 19/08/13
|
13 August 2013 | Resolutions
|
13 August 2013 | Resolutions
|
27 March 2013 | Termination of appointment of Eric Kennedy as a director (1 page) |
27 March 2013 | Appointment of Mrs Audrey Jeanette Symonds as a director (2 pages) |
27 March 2013 | Termination of appointment of Eric Kennedy as a director (1 page) |
27 March 2013 | Appointment of Mrs Audrey Jeanette Symonds as a director (2 pages) |
14 March 2013 | Annual return made up to 6 March 2013 no member list (8 pages) |
14 March 2013 | Annual return made up to 6 March 2013 no member list (8 pages) |
25 January 2013 | Termination of appointment of Campbell Mcphee as a director (1 page) |
25 January 2013 | Termination of appointment of Campbell Mcphee as a director (1 page) |
17 January 2013 | Termination of appointment of Stephen Chapman as a director (1 page) |
17 January 2013 | Termination of appointment of Stephen Chapman as a director (1 page) |
4 September 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
4 September 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
25 July 2012 | Appointment of Mrs Barbara Susan Marilyn Duncan as a director (2 pages) |
25 July 2012 | Appointment of Mrs Barbara Susan Marilyn Duncan as a director (2 pages) |
25 July 2012 | Appointment of Mr Michael David Parsons as a director (2 pages) |
25 July 2012 | Appointment of Mr Michael David Parsons as a director (2 pages) |
13 March 2012 | Annual return made up to 6 March 2012 no member list (8 pages) |
13 March 2012 | Annual return made up to 6 March 2012 no member list (8 pages) |
13 March 2012 | Annual return made up to 6 March 2012 no member list (8 pages) |
25 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
25 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
12 October 2011 | Termination of appointment of John Dawson as a director (1 page) |
12 October 2011 | Termination of appointment of John Dawson as a director (1 page) |
6 May 2011 | Annual return made up to 6 March 2011 no member list (9 pages) |
6 May 2011 | Annual return made up to 6 March 2011 no member list (9 pages) |
6 May 2011 | Annual return made up to 6 March 2011 no member list (9 pages) |
18 February 2011 | Termination of appointment of Frank Smith as a director (1 page) |
18 February 2011 | Termination of appointment of Frank Smith as a director (1 page) |
27 September 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
27 September 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
13 September 2010 | Appointment of Mr Stephen Vincent Chapman as a director (2 pages) |
13 September 2010 | Appointment of Mr Stephen Vincent Chapman as a director (2 pages) |
29 June 2010 | Appointment of Mr Campbell Alexander Mcphee as a director (2 pages) |
29 June 2010 | Appointment of Mr Campbell Alexander Mcphee as a director (2 pages) |
1 June 2010 | Termination of appointment of Roger Johnson as a director (1 page) |
1 June 2010 | Termination of appointment of Roger Johnson as a director (1 page) |
21 May 2010 | Termination of appointment of Campbell Mcphee as a director (1 page) |
21 May 2010 | Termination of appointment of Campbell Mcphee as a director (1 page) |
22 April 2010 | Director's details changed for Michael John Pettit on 6 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Janice Beryl O'donnell on 6 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Michael John Pettit on 6 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 6 March 2010 no member list (6 pages) |
22 April 2010 | Director's details changed for John Carlyon Dawson on 6 March 2010 (2 pages) |
22 April 2010 | Director's details changed for John Carlyon Dawson on 6 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Frank Smith on 6 March 2010 (2 pages) |
22 April 2010 | Director's details changed for John Carlyon Dawson on 6 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Joan Giddings on 6 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 6 March 2010 no member list (6 pages) |
22 April 2010 | Annual return made up to 6 March 2010 no member list (6 pages) |
22 April 2010 | Director's details changed for Joan Giddings on 6 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Roger William Johnson on 6 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Joan Giddings on 6 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Roger William Johnson on 6 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Frank Smith on 6 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Campbell Alexander Mcphee on 6 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Michael John Pettit on 6 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Campbell Alexander Mcphee on 6 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Campbell Alexander Mcphee on 6 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Janice Beryl O'donnell on 6 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Frank Smith on 6 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Janice Beryl O'donnell on 6 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Roger William Johnson on 6 March 2010 (2 pages) |
20 December 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
20 December 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
1 April 2009 | Annual return made up to 06/03/09 (4 pages) |
1 April 2009 | Annual return made up to 06/03/09 (4 pages) |
31 March 2009 | Director's change of particulars / joan giddings / 01/01/2009 (1 page) |
31 March 2009 | Director's change of particulars / john dawson / 01/01/2009 (1 page) |
31 March 2009 | Director's change of particulars / joan giddings / 01/01/2009 (1 page) |
31 March 2009 | Director's change of particulars / john dawson / 01/01/2009 (1 page) |
28 December 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
28 December 2008 | Director appointed john carlyon dawson (2 pages) |
28 December 2008 | Director appointed john carlyon dawson (2 pages) |
28 December 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
4 September 2008 | Annual return made up to 06/03/08 (6 pages) |
4 September 2008 | Annual return made up to 06/03/08 (6 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
11 December 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
11 December 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
20 March 2007 | Annual return made up to 06/03/07 (6 pages) |
20 March 2007 | Annual return made up to 06/03/07 (6 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
20 September 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
20 September 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
15 March 2006 | Annual return made up to 06/03/06 (5 pages) |
15 March 2006 | Annual return made up to 06/03/06 (5 pages) |
28 July 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
28 July 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
15 March 2005 | Annual return made up to 06/03/05 (5 pages) |
15 March 2005 | Annual return made up to 06/03/05 (5 pages) |
16 November 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
16 November 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
1 April 2004 | Annual return made up to 06/03/04
|
1 April 2004 | Annual return made up to 06/03/04
|
21 October 2003 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
21 October 2003 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
8 April 2003 | Annual return made up to 06/03/03 (6 pages) |
8 April 2003 | Annual return made up to 06/03/03 (6 pages) |
23 October 2002 | Director's particulars changed (1 page) |
23 October 2002 | Director's particulars changed (1 page) |
6 March 2002 | Incorporation (51 pages) |
6 March 2002 | Incorporation (51 pages) |