Company NameSutton Vision
Company StatusActive
Company Number04388249
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 March 2002(22 years ago)
Previous NameSutton Association For The Blind

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Michael David Parsons
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2012(10 years, 3 months after company formation)
Appointment Duration11 years, 9 months
RoleAccess And Training Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Royal Walk
Prince Charles Way
Wallington
Surrey
SM6 7BS
Director NameMrs Susan Ann Christie
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2014(11 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address81 Shrewsbury Road
Carshalton
Surrey
SM5 1LY
Director NameMr Himanshu Ramanbhai Patel
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(15 years after company formation)
Appointment Duration7 years
RoleConsultant In Business Development
Country of ResidenceEngland
Correspondence Address26 The Drive
Wallington
Surrey
SM6 9LX
Director NameMs Louisa Jane Syrett
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(15 years after company formation)
Appointment Duration7 years
RoleGlobal Lead Strategic Partnership, British Council
Country of ResidenceUnited Kingdom
Correspondence Address10 Napoleon Road
Twickenham
Middlesex
TW1 3EP
Director NameMr Graham Andrew Randles
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(15 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Pine Ridge
Carshalton
Surrey
SM5 4QH
Director NameMr Anthony David Richman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(17 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address37 Winchester Road
Twickenham
Middlesex
TW1 1LE
Secretary NameMr Anthony David Richman
StatusCurrent
Appointed27 May 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address37 Winchester Road
Twickenham
Middlesex
TW1 1LE
Director NameMs Juliet Frances Milgate
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(21 years after company formation)
Appointment Duration1 year
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressRosevine Furze Hill
Kingswood
Tadworth
KT20 6HB
Director NameMs Hilary Leacock
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(21 years, 11 months after company formation)
Appointment Duration2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address64 Washington Road
Worcester Park
KT4 8JH
Director NameMr Campbell Alexander McPhee
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Downs Side
Sutton
Surrey
SM2 7EH
Director NameJeanette Patricia Patching
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleHousewife
Correspondence Address23 Peaches Close
Cheam
Sutton
Surrey
SM2 7BL
Director NameMary Phillips
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleRetired Civil Servant
Correspondence Address43 Redruth House
Grange Road
Sutton
Surrey
SM2 6RU
Director NameFrank Smith
Date of BirthMay 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Bridgefield Road
Sutton
Surrey
SM1 2DG
Director NameMr Michael John Pettit
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMalkin Cottage
38a Overton Road
Sutton
Surrey
SM2 6QR
Director NameJoan Bridge
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Courtlands Crescent
Banstead
Surrey
SM7 2PL
Secretary NameMr Michael John Pettit
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMalkin Cottage
38a Overton Road
Sutton
Surrey
SM2 6QR
Director NameJane Harris
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 2008)
RoleFundraiser
Correspondence Address43 Orchard Road
Sutton
Surrey
SM1 2QA
Director NameRoger William Johnson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(4 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 May 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Beresford Hall
57 Balaclava Road
Long Ditton
Surrey
KT6 5RS
Director NameJanice Beryl O'Donnell
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(5 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Quarry Park Road
Cheam Sutton
Surrey
SM1 2DN
Director NameMr Stephen Vincent Chapman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 Nonsuch Walk
Cheam
Sutton
Surrey
SM2 7LG
Director NameMrs Barbara Susan Marilyn Duncan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Waterer Gardens
Burgh Heath
Tadworth
Surrey
KT20 5PB
Director NameMrs Audrey Jeanette Symonds
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(11 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 February 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address78 Kings Drive
Surbiton
Surrey
KT5 8NH
Director NameMr John Carlyon Dawson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(12 years after company formation)
Appointment Duration3 months (resigned 23 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Nonsuch Cottage
Malden Road
Sutton
Surrey
SM3 8QD
Director NameMr Eric Walter Kennedy
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(12 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2020)
RoleChartered Physiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address48 Holland Avenue
Sutton
Surrey
SM2 6HU
Director NameMs Louise Frances Maclean
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(15 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 17 October 2017)
RoleHR Director
Country of ResidenceEngland
Correspondence Address8 Hurley Lodge
Homestall Road
London
SE22 0SA
Director NameMs Ikwuoma Ikwi Mkparu
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(15 years after company formation)
Appointment Duration6 years (resigned 01 April 2023)
RoleSpecialist Rehabilitation Officer
Country of ResidenceEngland
Correspondence Address19 Groveway
Becontree
Dagenham
Essex
RM8 3XA

Contact

Websitewww.suttonvision.org.uk/
Telephone020 84097166
Telephone regionLondon

Location

Registered Address3 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Financials

Year2013
Turnover£197,248
Net Worth£156,738
Cash£153,606
Current Liabilities£5,376

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 March 2023 (1 year ago)
Next Return Due20 March 2024 (overdue)

Filing History

1 February 2024Appointment of Ms Hilary Leacock as a director on 25 January 2024 (2 pages)
1 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 April 2023Termination of appointment of Ikwuoma Ikwi Mkparu as a director on 1 April 2023 (1 page)
27 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
27 March 2023Appointment of Ms Juliet Frances Milgate as a director on 15 March 2023 (2 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (19 pages)
11 April 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (16 pages)
17 June 2021Appointment of Mr Anthony David Richman as a secretary on 27 May 2021 (2 pages)
17 June 2021Termination of appointment of Michael John Pettit as a secretary on 27 May 2021 (1 page)
17 June 2021Termination of appointment of Michael John Pettit as a director on 27 May 2021 (1 page)
8 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
1 July 2020Termination of appointment of Eric Walter Kennedy as a director on 30 June 2020 (1 page)
1 July 2020Termination of appointment of Joan Bridge as a director on 30 June 2020 (1 page)
9 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
28 November 2019Appointment of Mr Anthony David Richman as a director on 26 November 2019 (2 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
14 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
24 September 2018Director's details changed for Ms Louisa Jane Worladge on 25 November 2017 (2 pages)
12 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
30 October 2017Termination of appointment of Louise Frances Maclean as a director on 17 October 2017 (1 page)
30 October 2017Termination of appointment of Louise Frances Maclean as a director on 17 October 2017 (1 page)
24 March 2017Appointment of Ms Ikwuoma Ikwi Mkparu as a director on 21 March 2017 (2 pages)
24 March 2017Appointment of Ms Ikwuoma Ikwi Mkparu as a director on 21 March 2017 (2 pages)
24 March 2017Appointment of Mr Himanshu Ramanbhai Patel as a director on 21 March 2017 (2 pages)
24 March 2017Appointment of Mr Himanshu Ramanbhai Patel as a director on 21 March 2017 (2 pages)
24 March 2017Appointment of Ms Louisa Jane Worladge as a director on 21 March 2017 (2 pages)
24 March 2017Appointment of Ms Louisa Jane Worladge as a director on 21 March 2017 (2 pages)
23 March 2017Appointment of Ms Louise Frances Maclean as a director on 21 March 2017 (2 pages)
23 March 2017Appointment of Mr Graham Andrew Randles as a director on 21 March 2017 (2 pages)
23 March 2017Appointment of Mr Graham Andrew Randles as a director on 21 March 2017 (2 pages)
23 March 2017Appointment of Ms Louise Frances Maclean as a director on 21 March 2017 (2 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
18 January 2017Termination of appointment of Janice Beryl O'donnell as a director on 24 December 2016 (1 page)
18 January 2017Termination of appointment of Janice Beryl O'donnell as a director on 24 December 2016 (1 page)
2 November 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
2 November 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
7 March 2016Annual return made up to 6 March 2016 no member list (8 pages)
7 March 2016Annual return made up to 6 March 2016 no member list (8 pages)
16 November 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
16 November 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
10 March 2015Annual return made up to 6 March 2015 no member list (8 pages)
10 March 2015Annual return made up to 6 March 2015 no member list (8 pages)
10 March 2015Annual return made up to 6 March 2015 no member list (8 pages)
27 February 2015Termination of appointment of Audrey Jeanette Symonds as a director on 23 February 2015 (1 page)
27 February 2015Termination of appointment of Audrey Jeanette Symonds as a director on 23 February 2015 (1 page)
5 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
5 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
26 November 2014Director's details changed for Joan Giddings on 27 September 2014 (2 pages)
26 November 2014Director's details changed for Joan Giddings on 27 September 2014 (2 pages)
30 July 2014Appointment of Mr Eric Walter Kennedy as a director on 29 July 2014 (2 pages)
30 July 2014Termination of appointment of John Carlyon Dawson as a director on 23 June 2014 (1 page)
30 July 2014Appointment of Mr Eric Walter Kennedy as a director on 29 July 2014 (2 pages)
30 July 2014Termination of appointment of John Carlyon Dawson as a director on 23 June 2014 (1 page)
20 May 2014Director's details changed for Joan Giddings on 12 May 2014 (2 pages)
20 May 2014Director's details changed for Joan Giddings on 12 May 2014 (2 pages)
20 March 2014Appointment of Mr John Carlyon Dawson as a director (2 pages)
20 March 2014Appointment of Mr John Carlyon Dawson as a director (2 pages)
17 March 2014Annual return made up to 6 March 2014 no member list (8 pages)
17 March 2014Annual return made up to 6 March 2014 no member list (8 pages)
17 March 2014Annual return made up to 6 March 2014 no member list (8 pages)
22 January 2014Appointment of Mrs Susan Ann Christie as a director (2 pages)
22 January 2014Termination of appointment of Barbara Duncan as a director (1 page)
22 January 2014Appointment of Mrs Susan Ann Christie as a director (2 pages)
22 January 2014Termination of appointment of Barbara Duncan as a director (1 page)
22 October 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
19 August 2013Form NE01 (2 pages)
19 August 2013Form NE01 (2 pages)
19 August 2013Company name changed sutton association for the blind\certificate issued on 19/08/13
  • CONNOT ‐
(3 pages)
19 August 2013Company name changed sutton association for the blind\certificate issued on 19/08/13
  • CONNOT ‐
(3 pages)
13 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-25
(1 page)
13 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-25
(1 page)
27 March 2013Termination of appointment of Eric Kennedy as a director (1 page)
27 March 2013Appointment of Mrs Audrey Jeanette Symonds as a director (2 pages)
27 March 2013Termination of appointment of Eric Kennedy as a director (1 page)
27 March 2013Appointment of Mrs Audrey Jeanette Symonds as a director (2 pages)
14 March 2013Annual return made up to 6 March 2013 no member list (8 pages)
14 March 2013Annual return made up to 6 March 2013 no member list (8 pages)
25 January 2013Termination of appointment of Campbell Mcphee as a director (1 page)
25 January 2013Termination of appointment of Campbell Mcphee as a director (1 page)
17 January 2013Termination of appointment of Stephen Chapman as a director (1 page)
17 January 2013Termination of appointment of Stephen Chapman as a director (1 page)
4 September 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
4 September 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
25 July 2012Appointment of Mrs Barbara Susan Marilyn Duncan as a director (2 pages)
25 July 2012Appointment of Mrs Barbara Susan Marilyn Duncan as a director (2 pages)
25 July 2012Appointment of Mr Michael David Parsons as a director (2 pages)
25 July 2012Appointment of Mr Michael David Parsons as a director (2 pages)
13 March 2012Annual return made up to 6 March 2012 no member list (8 pages)
13 March 2012Annual return made up to 6 March 2012 no member list (8 pages)
13 March 2012Annual return made up to 6 March 2012 no member list (8 pages)
25 October 2011Full accounts made up to 31 March 2011 (14 pages)
25 October 2011Full accounts made up to 31 March 2011 (14 pages)
12 October 2011Termination of appointment of John Dawson as a director (1 page)
12 October 2011Termination of appointment of John Dawson as a director (1 page)
6 May 2011Annual return made up to 6 March 2011 no member list (9 pages)
6 May 2011Annual return made up to 6 March 2011 no member list (9 pages)
6 May 2011Annual return made up to 6 March 2011 no member list (9 pages)
18 February 2011Termination of appointment of Frank Smith as a director (1 page)
18 February 2011Termination of appointment of Frank Smith as a director (1 page)
27 September 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
27 September 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
13 September 2010Appointment of Mr Stephen Vincent Chapman as a director (2 pages)
13 September 2010Appointment of Mr Stephen Vincent Chapman as a director (2 pages)
29 June 2010Appointment of Mr Campbell Alexander Mcphee as a director (2 pages)
29 June 2010Appointment of Mr Campbell Alexander Mcphee as a director (2 pages)
1 June 2010Termination of appointment of Roger Johnson as a director (1 page)
1 June 2010Termination of appointment of Roger Johnson as a director (1 page)
21 May 2010Termination of appointment of Campbell Mcphee as a director (1 page)
21 May 2010Termination of appointment of Campbell Mcphee as a director (1 page)
22 April 2010Director's details changed for Michael John Pettit on 6 March 2010 (2 pages)
22 April 2010Director's details changed for Janice Beryl O'donnell on 6 March 2010 (2 pages)
22 April 2010Director's details changed for Michael John Pettit on 6 March 2010 (2 pages)
22 April 2010Annual return made up to 6 March 2010 no member list (6 pages)
22 April 2010Director's details changed for John Carlyon Dawson on 6 March 2010 (2 pages)
22 April 2010Director's details changed for John Carlyon Dawson on 6 March 2010 (2 pages)
22 April 2010Director's details changed for Frank Smith on 6 March 2010 (2 pages)
22 April 2010Director's details changed for John Carlyon Dawson on 6 March 2010 (2 pages)
22 April 2010Director's details changed for Joan Giddings on 6 March 2010 (2 pages)
22 April 2010Annual return made up to 6 March 2010 no member list (6 pages)
22 April 2010Annual return made up to 6 March 2010 no member list (6 pages)
22 April 2010Director's details changed for Joan Giddings on 6 March 2010 (2 pages)
22 April 2010Director's details changed for Roger William Johnson on 6 March 2010 (2 pages)
22 April 2010Director's details changed for Joan Giddings on 6 March 2010 (2 pages)
22 April 2010Director's details changed for Roger William Johnson on 6 March 2010 (2 pages)
22 April 2010Director's details changed for Frank Smith on 6 March 2010 (2 pages)
22 April 2010Director's details changed for Campbell Alexander Mcphee on 6 March 2010 (2 pages)
22 April 2010Director's details changed for Michael John Pettit on 6 March 2010 (2 pages)
22 April 2010Director's details changed for Campbell Alexander Mcphee on 6 March 2010 (2 pages)
22 April 2010Director's details changed for Campbell Alexander Mcphee on 6 March 2010 (2 pages)
22 April 2010Director's details changed for Janice Beryl O'donnell on 6 March 2010 (2 pages)
22 April 2010Director's details changed for Frank Smith on 6 March 2010 (2 pages)
22 April 2010Director's details changed for Janice Beryl O'donnell on 6 March 2010 (2 pages)
22 April 2010Director's details changed for Roger William Johnson on 6 March 2010 (2 pages)
20 December 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
20 December 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
1 April 2009Annual return made up to 06/03/09 (4 pages)
1 April 2009Annual return made up to 06/03/09 (4 pages)
31 March 2009Director's change of particulars / joan giddings / 01/01/2009 (1 page)
31 March 2009Director's change of particulars / john dawson / 01/01/2009 (1 page)
31 March 2009Director's change of particulars / joan giddings / 01/01/2009 (1 page)
31 March 2009Director's change of particulars / john dawson / 01/01/2009 (1 page)
28 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
28 December 2008Director appointed john carlyon dawson (2 pages)
28 December 2008Director appointed john carlyon dawson (2 pages)
28 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
4 September 2008Annual return made up to 06/03/08 (6 pages)
4 September 2008Annual return made up to 06/03/08 (6 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
11 December 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
20 March 2007Annual return made up to 06/03/07 (6 pages)
20 March 2007Annual return made up to 06/03/07 (6 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
15 March 2006Annual return made up to 06/03/06 (5 pages)
15 March 2006Annual return made up to 06/03/06 (5 pages)
28 July 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
28 July 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
15 March 2005Annual return made up to 06/03/05 (5 pages)
15 March 2005Annual return made up to 06/03/05 (5 pages)
16 November 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
16 November 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
1 April 2004Annual return made up to 06/03/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 April 2004Annual return made up to 06/03/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 October 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
21 October 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
8 April 2003Annual return made up to 06/03/03 (6 pages)
8 April 2003Annual return made up to 06/03/03 (6 pages)
23 October 2002Director's particulars changed (1 page)
23 October 2002Director's particulars changed (1 page)
6 March 2002Incorporation (51 pages)
6 March 2002Incorporation (51 pages)