Company NameSmall Electrical Appliance Marketing Association
Company StatusDissolved
Company Number01667836
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 September 1982(41 years, 7 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameSimon Jonathan Bluring
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2007(25 years after company formation)
Appointment Duration15 years, 3 months (closed 24 January 2023)
RoleManaging Director & Vp
Country of ResidenceEngland
Correspondence AddressDl6 2nj Unit 19 Omega Business Village
Thurston Road
Northallerton
DL6 2NJ
Director NameMr Francesco Sammartini
Date of BirthApril 1965 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed30 October 2012(30 years, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 24 January 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDl6 2nj Unit 19 Omega Business Village
Thurston Road
Northallerton
DL6 2NJ
Director NameMr Duncan Singleton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2015(33 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 24 January 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressDl6 2nj Unit 19 Omega Business Village
Thurston Road
Northallerton
DL6 2NJ
Secretary NameMr Duncan Singleton
StatusClosed
Appointed25 January 2018(35 years, 4 months after company formation)
Appointment Duration5 years (closed 24 January 2023)
RoleCompany Director
Correspondence AddressDl6 2nj Unit 19 Omega Business Village
Thurston Road
Northallerton
DL6 2NJ
Director NameMr William Neil Yates
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2018(36 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGroupe Seb, Riverside House Riverside Walk
Windsor
SL4 1NA
Director NameMr Hans Gorel
Date of BirthDecember 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed26 September 1992(10 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 March 1993)
RoleManaging Director
Correspondence AddressWhite Lodge
Earlswood
Cobham
Surrey
KT11 2BZ
Director NameGregers Infeld
Date of BirthOctober 1950 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed26 September 1992(10 years after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 1994)
RoleProfessional Maketer
Correspondence AddressCopper Beech
Curzon Avenue
Beaconsfield
Buckinghamshire
HP9 2NN
Director NameMr Christopher David Ham
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(10 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 23 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Down House
Lamberhurst
Kent
TN3 8EJ
Secretary NameMr Hans Gorel
NationalityDutch
StatusResigned
Appointed26 September 1992(10 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 23 March 1993)
RoleCompany Director
Correspondence AddressWhite Lodge
Earlswood
Cobham
Surrey
KT11 2BZ
Director NameMr James Michael Moore
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Nordibank
Lidstone
Chipping Norton
Oxfordshire
OX7 4HL
Secretary NameMr James Michael Moore
NationalityBritish
StatusResigned
Appointed23 March 1993(10 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 November 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Nordibank
Lidstone
Chipping Norton
Oxfordshire
OX7 4HL
Secretary NameLarry Wayne Wilton
NationalityBritish
StatusResigned
Appointed02 November 1993(11 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 July 1994)
RoleManaging Director
Correspondence Address4 Woodend Park
Cobham
Surrey
KT11 3BX
Director NameDenis McGiffen
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(11 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 1996)
RoleManaging Director
Correspondence AddressBroom Court
187 Couden Sea Road
Bexhill On Sea
East Sussex
TN39 4TH
Secretary NameDenis McGiffen
NationalityBritish
StatusResigned
Appointed29 July 1994(11 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1995)
RoleManaging Director
Correspondence AddressBroom Court
187 Couden Sea Road
Bexhill On Sea
East Sussex
TN39 4TH
Secretary NameChristopher Gordon Thompson
NationalityBritish
StatusResigned
Appointed31 October 1995(13 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 October 1997)
RoleMarketing Director
Correspondence AddressOak Cottage
Turnshaw Road Kirkburton
Huddersfield
HD8 0TH
Director NamePeter Hotston
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(14 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 25 June 1998)
RoleCompany Director
Correspondence AddressManor Farm House
Treyford
Midhurst
West Sussex
GU29 0LE
Director NameMartin John Burns
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed30 October 1997(15 years, 1 month after company formation)
Appointment Duration2 years (resigned 25 November 1999)
RoleAccountant
Correspondence Address2 Cloneden
Dallan Road
Warrenpoint
Co Down
BT34 3FT
Northern Ireland
Secretary NameMr Gary John Prior
NationalityBritish
StatusResigned
Appointed30 October 1997(15 years, 1 month after company formation)
Appointment Duration3 years (resigned 23 November 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Laurels
Longhurst Road
East Horsley
Surrey
KT24 6AF
Director NameAdam Jonathan Formela
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(16 years, 1 month after company formation)
Appointment Duration2 years (resigned 23 November 2000)
RoleCompany Director
Correspondence Address102 Braywick Road
Maidenhead
Berkshire
SL6 1DJ
Director NameSimon Grantham
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(17 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2001)
RoleManaging Director
Correspondence AddressChiltern Cottage
Pleck Lane, Kingston Blount
Chinnor
Oxfordshire
OX9 4RU
Secretary NameNam Patel
NationalityBritish
StatusResigned
Appointed23 November 2000(18 years, 2 months after company formation)
Appointment Duration12 months (resigned 22 November 2001)
RoleCompany Director
Correspondence Address11 Haybridge House
Mount Pleasant Hill Clapton
London
E5 9NB
Director NameMr Ian Mackey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(19 years, 2 months after company formation)
Appointment Duration1 year (resigned 17 December 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address121 Sheerstock
Haddenham
Aylesbury
Buckinghamshire
HP17 8EY
Secretary NameMr Nigel Preston Wainwright
NationalityBritish
StatusResigned
Appointed22 November 2001(19 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Standing
West Close, Middleton On Sea
Bognor Regis
Sussex
PO22 7RP
Director NameAlan Poulain
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(20 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 May 2003)
RoleSales Director
Correspondence Address17 The Crofts
Little Paxton
St. Neots
Cambridgeshire
PE19 6PG
Director NameMr Simon Lawrence Kinder
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(21 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 May 2010)
RoleCompany M D
Country of ResidenceEngland
Correspondence Address1 Bickenhall Mansions Bickenhall Street
London
W1U 6BP
Director NameAntony Simon Grantham
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(21 years, 2 months after company formation)
Appointment Duration2 years (resigned 08 December 2005)
RoleGroup Managing Director
Correspondence AddressWestbrook House
Henton
Oxfordshire
OX39 4AE
Director NameMartin John Burns
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed04 December 2003(21 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kerwin Close
Dore
Sheffield
South Yorkshire
S17 3DF
Director NameMr James Andrew Lennox
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(23 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 2014)
RoleDirector Of Sales & Marketing
Country of ResidenceEngland
Correspondence AddressRoe Head House
Far Common Road
Mirfield
West Yorkshire
WF14 0DQ
Director NameMr Neil Anthony Mesher
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(27 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Little Court Farm Jackass Lane
Tandridge
Oxted
Surrey
RH8 9NH
Secretary NameSimon Jonathan Bluring
NationalityBritish
StatusResigned
Appointed22 October 2009(27 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 25 January 2018)
RoleCompany Director
Correspondence AddressRutland House Minerva Business Park
Lynch Wood
Peterborough
Cambridgeshire
PE2 6PZ
Director NameMr Ian David Nicholson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(28 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 October 2012)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address20 The Row
Hall Road Wolvey
Hinckley
Leicestershire
LE10 3LG
Director NameMr Neal Edward Thomas Miskimmin-Jones
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(30 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRutland House Minerva Business Park
Lynch Wood
Peterborough
Cambridgeshire
PE2 6PZ
Director NameMr Jonathan Leslie Burrage
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(31 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 11 May 2016)
RoleManaging Director Magimix Uk
Country of ResidenceUnited Kingdom
Correspondence AddressRutland House Minerva Business Park
Lynch Wood
Peterborough
Cambridgeshire
PE2 6PZ
Director NameMr Marc Alexander Hughan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(32 years, 2 months after company formation)
Appointment Duration1 year (resigned 08 December 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressRutland House Minerva Business Park
Lynch Wood
Peterborough
Cambridgeshire
PE2 6PZ

Contact

Websiteseama.org.uk
Telephone020 82534508
Telephone regionLondon

Location

Registered AddressDl6 2nj Unit 19 Omega Business Village
Thurston Road
Northallerton
DL6 2NJ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton

Financials

Year2013
Net Worth£37,178
Cash£33,601
Current Liabilities£2,216

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

10 December 2020Accounts for a small company made up to 30 June 2020 (7 pages)
10 December 2020Previous accounting period shortened from 31 July 2020 to 30 June 2020 (1 page)
17 September 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
1 November 2019Accounts for a small company made up to 31 July 2019 (7 pages)
12 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
11 June 2019Appointment of Mr William Neil Yates as a director on 22 November 2018 (2 pages)
7 January 2019Termination of appointment of Neal Edward Thomas Miskimmin-Jones as a director on 31 December 2018 (1 page)
7 December 2018Accounts for a small company made up to 31 July 2018 (7 pages)
25 September 2018Termination of appointment of Simon Jonathan Bluring as a secretary on 25 January 2018 (1 page)
13 August 2018Appointment of Mr Duncan Singleton as a secretary on 25 January 2018 (2 pages)
13 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
21 March 2018Register inspection address has been changed from C/O Seama Airport House Purley Way Croydon Surrey CR0 0XZ England to Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ (1 page)
20 March 2018Termination of appointment of Timothy John Wright as a director on 25 January 2018 (1 page)
1 February 2018Accounts for a small company made up to 31 July 2017 (8 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
30 December 2016Accounts for a small company made up to 31 July 2016 (5 pages)
30 December 2016Accounts for a small company made up to 31 July 2016 (5 pages)
16 August 2016Appointment of Mr Duncan Singleton as a director on 8 December 2015 (2 pages)
16 August 2016Appointment of Mr Duncan Singleton as a director on 8 December 2015 (2 pages)
16 August 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
15 August 2016Termination of appointment of Jonathan Leslie Burrage as a director on 11 May 2016 (1 page)
15 August 2016Termination of appointment of Marc Alexander Hughan as a director on 8 December 2015 (1 page)
15 August 2016Termination of appointment of Marc Alexander Hughan as a director on 8 December 2015 (1 page)
15 August 2016Termination of appointment of Jonathan Leslie Burrage as a director on 11 May 2016 (1 page)
24 June 2016Director's details changed for Simon Jonathan Bluring on 23 June 2016 (2 pages)
24 June 2016Secretary's details changed for Simon Jonathan Bluring on 23 June 2016 (1 page)
24 June 2016Director's details changed for Simon Jonathan Bluring on 23 June 2016 (2 pages)
24 June 2016Secretary's details changed for Simon Jonathan Bluring on 23 June 2016 (1 page)
6 January 2016Accounts for a small company made up to 31 July 2015 (5 pages)
6 January 2016Accounts for a small company made up to 31 July 2015 (5 pages)
12 August 2015Annual return made up to 12 August 2015 no member list (7 pages)
12 August 2015Annual return made up to 12 August 2015 no member list (7 pages)
16 December 2014Accounts for a small company made up to 31 July 2014 (5 pages)
16 December 2014Accounts for a small company made up to 31 July 2014 (5 pages)
3 December 2014Appointment of Mr Marc Alexander Hughan as a director on 25 November 2014 (2 pages)
3 December 2014Appointment of Mr Marc Alexander Hughan as a director on 25 November 2014 (2 pages)
12 August 2014Annual return made up to 12 August 2014 no member list (6 pages)
12 August 2014Annual return made up to 12 August 2014 no member list (6 pages)
15 May 2014Termination of appointment of James Lennox as a director (1 page)
15 May 2014Termination of appointment of James Lennox as a director (1 page)
5 December 2013Accounts for a small company made up to 31 July 2013 (5 pages)
5 December 2013Accounts for a small company made up to 31 July 2013 (5 pages)
29 November 2013Termination of appointment of Nigel Wainwright as a director (1 page)
29 November 2013Appointment of Mr Jonathan Leslie Burrage as a director (2 pages)
29 November 2013Appointment of Mr Jonathan Leslie Burrage as a director (2 pages)
29 November 2013Termination of appointment of Nigel Wainwright as a director (1 page)
30 August 2013Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP on 30 August 2013 (1 page)
30 August 2013Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP on 30 August 2013 (1 page)
13 August 2013Annual return made up to 12 August 2013 no member list (8 pages)
13 August 2013Annual return made up to 12 August 2013 no member list (8 pages)
13 November 2012Accounts for a small company made up to 31 July 2012 (5 pages)
13 November 2012Accounts for a small company made up to 31 July 2012 (5 pages)
31 October 2012Termination of appointment of Ian Nicholson as a director (1 page)
31 October 2012Termination of appointment of Ian Nicholson as a director (1 page)
31 October 2012Appointment of Mr Francesco Sammartini as a director (2 pages)
31 October 2012Appointment of Mr Neal Edward Thomas Miskimmin-Jones as a director (2 pages)
31 October 2012Appointment of Mr Neal Edward Thomas Miskimmin-Jones as a director (2 pages)
31 October 2012Appointment of Mr Francesco Sammartini as a director (2 pages)
4 September 2012Termination of appointment of Neil Mesher as a director (1 page)
4 September 2012Termination of appointment of Neil Mesher as a director (1 page)
14 August 2012Annual return made up to 12 August 2012 no member list (9 pages)
14 August 2012Annual return made up to 12 August 2012 no member list (9 pages)
10 November 2011Accounts for a small company made up to 31 July 2011 (5 pages)
10 November 2011Accounts for a small company made up to 31 July 2011 (5 pages)
12 August 2011Annual return made up to 12 August 2011 no member list (9 pages)
12 August 2011Annual return made up to 12 August 2011 no member list (9 pages)
3 August 2011Secretary's details changed for Simon Jonathan Bluring on 3 August 2011 (2 pages)
3 August 2011Secretary's details changed for Simon Jonathan Bluring on 3 August 2011 (2 pages)
3 August 2011Secretary's details changed for Simon Jonathan Bluring on 3 August 2011 (2 pages)
24 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 18/05/2011
(13 pages)
24 May 2011Statement of company's objects (2 pages)
24 May 2011Statement of company's objects (2 pages)
17 November 2010Appointment of Mr Timothy John Wright as a director (2 pages)
17 November 2010Appointment of Mr Timothy John Wright as a director (2 pages)
15 November 2010Appointment of Mr Ian David Nicholson as a director (2 pages)
15 November 2010Appointment of Mr Ian David Nicholson as a director (2 pages)
4 November 2010Accounts for a small company made up to 31 July 2010 (5 pages)
4 November 2010Accounts for a small company made up to 31 July 2010 (5 pages)
27 September 2010Annual return made up to 12 August 2010 no member list (7 pages)
27 September 2010Annual return made up to 12 August 2010 no member list (7 pages)
27 September 2010Register(s) moved to registered inspection location (1 page)
27 September 2010Register(s) moved to registered inspection location (1 page)
27 September 2010Register inspection address has been changed (1 page)
27 September 2010Register inspection address has been changed (1 page)
14 June 2010Termination of appointment of Simon Kinder as a director (1 page)
14 June 2010Termination of appointment of Simon Kinder as a director (1 page)
9 December 2009Director's details changed for Simon Kinder on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Simon Kinder on 8 December 2009 (2 pages)
7 December 2009Appointment of Simon Jonathan Bluring as a secretary (3 pages)
7 December 2009Termination of appointment of Martin Burns as a director (2 pages)
7 December 2009Appointment of Neil Mesher as a director (3 pages)
7 December 2009Termination of appointment of Nigel Wainwright as a secretary (2 pages)
7 December 2009Appointment of Simon Jonathan Bluring as a secretary (3 pages)
7 December 2009Appointment of Neil Mesher as a director (3 pages)
7 December 2009Termination of appointment of Nigel Wainwright as a secretary (2 pages)
7 December 2009Termination of appointment of Martin Burns as a director (2 pages)
16 November 2009Full accounts made up to 31 July 2009 (11 pages)
16 November 2009Full accounts made up to 31 July 2009 (11 pages)
20 August 2009Annual return made up to 12/08/09 (3 pages)
20 August 2009Annual return made up to 12/08/09 (3 pages)
17 November 2008Full accounts made up to 31 July 2008 (11 pages)
17 November 2008Full accounts made up to 31 July 2008 (11 pages)
12 August 2008Location of register of members (1 page)
12 August 2008Annual return made up to 12/08/08 (3 pages)
12 August 2008Appointment terminated director ian nicholson (1 page)
12 August 2008Location of register of members (1 page)
12 August 2008Appointment terminated director ian nicholson (1 page)
12 August 2008Annual return made up to 12/08/08 (3 pages)
17 June 2008Registered office changed on 17/06/2008 from orbital house 85-87 croydon road caterham surrey CR3 6PD (1 page)
17 June 2008Registered office changed on 17/06/2008 from orbital house 85-87 croydon road caterham surrey CR3 6PD (1 page)
1 May 2008Full accounts made up to 31 July 2007 (10 pages)
1 May 2008Full accounts made up to 31 July 2007 (10 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
13 August 2007Annual return made up to 12/08/07 (2 pages)
13 August 2007Annual return made up to 12/08/07 (2 pages)
3 November 2006Full accounts made up to 31 July 2006 (10 pages)
3 November 2006Full accounts made up to 31 July 2006 (10 pages)
24 August 2006Director's particulars changed (1 page)
24 August 2006Annual return made up to 12/08/06 (2 pages)
24 August 2006Annual return made up to 12/08/06 (2 pages)
24 August 2006Director's particulars changed (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
4 January 2006Full accounts made up to 31 July 2005 (10 pages)
4 January 2006Full accounts made up to 31 July 2005 (10 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
15 August 2005Annual return made up to 12/08/05 (2 pages)
15 August 2005Annual return made up to 12/08/05 (2 pages)
23 February 2005Full accounts made up to 31 July 2004 (10 pages)
23 February 2005Full accounts made up to 31 July 2004 (10 pages)
31 August 2004Annual return made up to 12/08/04 (5 pages)
31 August 2004Annual return made up to 12/08/04 (5 pages)
17 March 2004Full accounts made up to 31 July 2003 (9 pages)
17 March 2004Full accounts made up to 31 July 2003 (9 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
23 August 2003Annual return made up to 12/08/03 (4 pages)
23 August 2003Annual return made up to 12/08/03 (4 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
29 November 2002Full accounts made up to 31 July 2002 (8 pages)
29 November 2002Full accounts made up to 31 July 2002 (8 pages)
17 September 2002Annual return made up to 31/08/02 (4 pages)
17 September 2002Annual return made up to 31/08/02 (4 pages)
1 July 2002Registered office changed on 01/07/02 from: ambassador house brigstock road thornton heath CR7 7JG (1 page)
1 July 2002Registered office changed on 01/07/02 from: ambassador house brigstock road thornton heath CR7 7JG (1 page)
17 April 2002Full accounts made up to 31 July 2001 (9 pages)
17 April 2002Full accounts made up to 31 July 2001 (9 pages)
6 December 2001Secretary resigned;director resigned (1 page)
6 December 2001New secretary appointed;new director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New secretary appointed;new director appointed (2 pages)
6 December 2001Secretary resigned;director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001New director appointed (2 pages)
11 September 2001Annual return made up to 31/08/01 (3 pages)
11 September 2001Annual return made up to 31/08/01 (3 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
24 January 2001Full accounts made up to 31 July 2000 (8 pages)
24 January 2001Full accounts made up to 31 July 2000 (8 pages)
15 January 2001Secretary resigned;director resigned (1 page)
15 January 2001Secretary resigned;director resigned (1 page)
12 January 2001New secretary appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001New director appointed (2 pages)
27 September 2000Annual return made up to 31/08/00
  • 363(287) ‐ Registered office changed on 27/09/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 September 2000Annual return made up to 31/08/00
  • 363(287) ‐ Registered office changed on 27/09/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
9 December 1999Full accounts made up to 31 July 1999 (8 pages)
9 December 1999Full accounts made up to 31 July 1999 (8 pages)
16 September 1999Annual return made up to 31/08/99 (4 pages)
16 September 1999Annual return made up to 31/08/99 (4 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
1 December 1998Full accounts made up to 31 July 1998 (8 pages)
1 December 1998Full accounts made up to 31 July 1998 (8 pages)
1 December 1998Annual return made up to 26/09/98 (4 pages)
1 December 1998Annual return made up to 26/09/98 (4 pages)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
26 March 1998Full accounts made up to 31 July 1997 (8 pages)
26 March 1998Full accounts made up to 31 July 1997 (8 pages)
24 December 1997New director appointed (2 pages)
24 December 1997New director appointed (2 pages)
17 December 1997Secretary resigned;director resigned (1 page)
17 December 1997New secretary appointed;new director appointed (2 pages)
17 December 1997New secretary appointed;new director appointed (2 pages)
17 December 1997Secretary resigned;director resigned (1 page)
26 October 1997Annual return made up to 26/09/97
  • 363(288) ‐ Director resigned
(4 pages)
26 October 1997Annual return made up to 26/09/97
  • 363(288) ‐ Director resigned
(4 pages)
23 December 1996Full accounts made up to 31 July 1996 (8 pages)
23 December 1996Full accounts made up to 31 July 1996 (8 pages)
22 December 1996Director resigned (1 page)
22 December 1996Director resigned (1 page)
22 December 1996New director appointed (2 pages)
22 December 1996New director appointed (2 pages)
14 October 1996Annual return made up to 26/09/96 (4 pages)
14 October 1996Annual return made up to 26/09/96 (4 pages)
1 April 1996Full accounts made up to 31 July 1995 (8 pages)
1 April 1996Full accounts made up to 31 July 1995 (8 pages)
24 November 1995Secretary resigned (2 pages)
24 November 1995New secretary appointed;director resigned;new director appointed (2 pages)
24 November 1995Secretary resigned (2 pages)
24 November 1995New secretary appointed;director resigned;new director appointed (2 pages)
16 November 1995Annual return made up to 26/09/95 (4 pages)
16 November 1995Annual return made up to 26/09/95 (4 pages)