Sunbury On Thames
Middlesex
TW16 6AS
Director Name | Ms Anne Morgan |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 October 2014(91 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Mahinda Beasley's Ait Sunbury-On-Thames TW16 6AS |
Director Name | Glen Robert Newman |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2020(97 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Analyst |
Country of Residence | England |
Correspondence Address | Mahinda Beasley's Ait Sunbury-On-Thames Surrey TW16 6AS |
Director Name | Mr William Devereux Ridley |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2020(97 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Alicecote Beasley's Ait Sunbury-On-Thames TW16 6AS |
Director Name | Mr Glen Newman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2020(97 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Mahinda Beasley's Ait Sunbury-On-Thames TW16 6AS |
Secretary Name | Mr Glen Robert Newman |
---|---|
Status | Current |
Appointed | 08 October 2021(98 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Mahinda Beasley's Ait Sunbury-On-Thames TW16 6AS |
Director Name | Humphrey Bryant Burrington |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(68 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 July 1993) |
Role | Retired |
Correspondence Address | Mahinda Beasleys Ait |
Director Name | Bevil Courtenay Dawson |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(68 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 10 April 2005) |
Role | Retired |
Correspondence Address | The Retreat Beasleys Ait, Fordbridge Road Sunbury On Thames Middlesex TW16 6AS |
Director Name | Frederick Bryan Godfrey Mann |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(68 years after company formation) |
Appointment Duration | 29 years, 8 months (resigned 08 October 2020) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Heron Water Beasleys Ait, Fordbridge Road Sunbury On Thames Middlesex TW16 6AS |
Director Name | Anthony Mark Reed |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(68 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 January 1999) |
Role | Property Maintenance Contractor |
Correspondence Address | Santosha Beasleys Ait Lane Fordingbridge Road Sunbury-On-Thames Middlesex TW15 6AS |
Director Name | David Nicholas Robinson |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(68 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 November 2006) |
Role | London Taxi Driver |
Correspondence Address | Alicecote Beasleys Ait, Fordbridge Road Sunbury On Thames Middlesex TW16 6AS |
Secretary Name | Mr John Ponti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(68 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weir View 13 Beasleys Ait Sunbury On Thames Middlesex TW16 6AS |
Director Name | James Henry Clarke |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(69 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 24 September 2007) |
Role | Tax Manager |
Correspondence Address | 7 Richmond Drive Shepperton Middlesex TW17 9EB |
Director Name | Mr John Ponti |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(69 years, 5 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 27 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weir Hear 12 Beasleys Ait Sunbury On Thames Middlesex TW16 6AS |
Secretary Name | James Henry Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(69 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 October 2007) |
Role | Tax Manager |
Correspondence Address | 7 Richmond Drive Shepperton Middlesex TW17 9EB |
Director Name | Edwin Arthur Genet |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1994(71 years, 3 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 08 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peter Pans Lodge Beasleys Ait, Fordbridge Road Sunbury On Thames Middlesex TW16 6AS |
Director Name | Mr Michael Edward Collison |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1996(73 years, 9 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 01 October 2020) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Mahinda Beasleys Ait Fordbridge Road Sunbury On Thames Middlesex TW16 6AS |
Director Name | Susan Catherine Chambers |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(77 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 February 2019) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Waterley Bottom 4 Beasleys Ait Lower Sunbury Middlesex TW16 6AS |
Director Name | Geoffrey Mathews |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2003(80 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 October 2007) |
Role | Manager |
Correspondence Address | Lanigiro 5 Beasley's Ait Lane Sunbury On Thames Middlesex TW16 6AS |
Director Name | Alison Kington |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2003(80 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 October 2010) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Toad Hall Beasleys Ait Sunbury Middlesex TW16 6AS |
Secretary Name | Mr John Ponti |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(84 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 09 November 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Weir Hear 12 Beasleys Ait Sunbury On Thames Middlesex TW16 6AS |
Secretary Name | Mr Jay Frank Prehn |
---|---|
Status | Resigned |
Appointed | 09 November 2009(86 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 October 2015) |
Role | Company Director |
Correspondence Address | Weir View Beasley's Ait Sunbury-On-Thames Middlesex TW16 6AS |
Director Name | Mr Richard Ernest Daniels |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(87 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 February 2020) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Beasley's Ait Sunbury-On-Thames TW16 6AS |
Director Name | David Graham Page |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(87 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 October 2010) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Weir View Beasley's Ait Sunbury-On-Thames Middlesex TW16 6AS |
Secretary Name | Ms Company Secretary |
---|---|
Status | Resigned |
Appointed | 22 October 2015(92 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 October 2021) |
Role | Company Director |
Correspondence Address | 13 Beasley's Ait Sunbury-On-Thames TW16 6AS |
Registered Address | Mahinda Beasley's Ait Sunbury-On-Thames TW16 6AS |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
5 at £1 | A. Hemmett 4.17% Ordinary |
---|---|
5 at £1 | A. Taylor 4.17% Ordinary |
5 at £1 | A.h. Bentley 4.17% Ordinary |
5 at £1 | Alexander John Brighton 4.17% Ordinary |
5 at £1 | D.l. Jenkins 4.17% Ordinary |
5 at £1 | E.k. Richmond 4.17% Ordinary |
5 at £1 | F.b. Mann & C.t. Mann 4.17% Ordinary |
5 at £1 | J. Prehn & N. Prehn 4.17% Ordinary |
5 at £1 | M.r. Harrison 4.17% Ordinary |
5 at £1 | Michael Edward Collison 4.17% Ordinary |
5 at £1 | N.g. Lusty 4.17% Ordinary |
5 at £1 | O.j. Paton 4.17% Ordinary |
5 at £1 | O.s. Mcinery 4.17% Ordinary |
5 at £1 | R. Lafferty 4.17% Ordinary |
5 at £1 | R.e. Daniels & J.l. Daniels 4.17% Ordinary |
5 at £1 | T.f. Perkins 4.17% Ordinary |
5 at £1 | W.d. Williams & S.l. Williams 4.17% Ordinary |
5 at £1 | W.e. De Wilde 4.17% Ordinary |
5 at £1 | W.h. Brook 4.17% Ordinary |
5 at £1 | W.h. Whittear 4.17% Ordinary |
- | OTHER 16.67% - |
Year | 2014 |
---|---|
Net Worth | £1,644 |
Cash | £1,644 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 4 weeks from now) |
4 February 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
---|---|
13 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
14 February 2023 | Termination of appointment of Company Secretary as a secretary on 8 October 2021 (1 page) |
9 February 2023 | Second filing for the appointment of Glen Robert Newman as a director (6 pages) |
3 February 2023 | Confirmation statement made on 3 February 2023 with updates (6 pages) |
3 February 2023 | Appointment of Mr Glen Robert Newman as a secretary on 8 October 2021 (2 pages) |
21 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 February 2022 | Confirmation statement made on 3 February 2022 with updates (6 pages) |
6 November 2021 | Registered office address changed from 13 Beasley's Ait Sunbury-on-Thames TW16 6AS England to Mahinda Beasley's Ait Sunbury-on-Thames TW16 6AS on 6 November 2021 (1 page) |
10 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 July 2021 | Second filing of Confirmation Statement dated 4 February 2021 (4 pages) |
7 February 2021 | Confirmation statement made on 4 February 2021 with updates
|
7 February 2021 | Termination of appointment of Michael Edward Collison as a director on 1 October 2020 (1 page) |
7 February 2021 | Appointment of Mr William Devereux Ridley as a director on 8 October 2020 (2 pages) |
7 February 2021 | Appointment of Mr Glen Newman as a director on 8 October 2020
|
9 October 2020 | Termination of appointment of Edwin Arthur Genet as a director on 8 October 2020 (1 page) |
9 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 October 2020 | Termination of appointment of Frederick Bryan Godfrey Mann as a director on 8 October 2020 (1 page) |
15 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
15 February 2020 | Termination of appointment of Richard Ernest Daniels as a director on 8 February 2020 (1 page) |
24 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 February 2019 | Termination of appointment of Susan Catherine Chambers as a director on 1 February 2019 (1 page) |
13 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
27 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
4 February 2018 | Registered office address changed from C/O Nicola Prehn Weir View Beasleys Ait Fordbridge Road Sunbury-on-Thames Middlesex TW16 6AS England to 13 Beasley's Ait Sunbury-on-Thames TW16 6AS on 4 February 2018 (1 page) |
4 February 2018 | Secretary's details changed for Ms Nicola Prehn on 1 February 2018 (1 page) |
27 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
24 February 2016 | Termination of appointment of Jay Frank Prehn as a secretary on 22 October 2015 (1 page) |
24 February 2016 | Termination of appointment of Jay Frank Prehn as a secretary on 22 October 2015 (1 page) |
24 February 2016 | Registered office address changed from C/O Jay Prehn Weir View Beasley's Ait Sunbury-on-Thames Middlesex TW16 6AS to C/O Nicola Prehn Weir View Beasleys Ait Fordbridge Road Sunbury-on-Thames Middlesex TW16 6AS on 24 February 2016 (1 page) |
24 February 2016 | Appointment of Ms Nicola Prehn as a secretary on 22 October 2015 (2 pages) |
24 February 2016 | Appointment of Ms Nicola Prehn as a secretary on 22 October 2015 (2 pages) |
24 February 2016 | Registered office address changed from C/O Jay Prehn Weir View Beasley's Ait Sunbury-on-Thames Middlesex TW16 6AS to C/O Nicola Prehn Weir View Beasleys Ait Fordbridge Road Sunbury-on-Thames Middlesex TW16 6AS on 24 February 2016 (1 page) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Appointment of Ms Anne Morgan as a director on 16 October 2014 (2 pages) |
27 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Appointment of Ms Anne Morgan as a director on 16 October 2014 (2 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Termination of appointment of David Page as a director (1 page) |
23 February 2014 | Termination of appointment of David Page as a director (1 page) |
23 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
5 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (13 pages) |
4 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (13 pages) |
4 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (13 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 February 2012 | Termination of appointment of John Ponti as a director (1 page) |
29 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (13 pages) |
29 February 2012 | Termination of appointment of John Ponti as a director (1 page) |
29 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (13 pages) |
29 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (13 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (13 pages) |
7 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (13 pages) |
7 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (13 pages) |
5 March 2011 | Appointment of David Graham Page as a director (2 pages) |
5 March 2011 | Appointment of David Graham Page as a director (2 pages) |
5 March 2011 | Appointment of David Graham Page as a director (2 pages) |
5 March 2011 | Appointment of Richard Ernest Daniels as a director (2 pages) |
5 March 2011 | Appointment of Richard Ernest Daniels as a director (2 pages) |
5 March 2011 | Appointment of David Graham Page as a director (2 pages) |
4 March 2011 | Termination of appointment of Alison Kington as a director (1 page) |
4 March 2011 | Director's details changed for Rosemary Elizabeth Thrower on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Rosemary Elizabeth Thrower on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Rosemary Elizabeth Thrower on 4 March 2011 (2 pages) |
4 March 2011 | Termination of appointment of Alison Kington as a director (1 page) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 March 2010 | Registered office address changed from Toad Hall Beasley's Ait Sunbury on Thames Middlesex TW16 6AS on 1 March 2010 (1 page) |
1 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (18 pages) |
1 March 2010 | Registered office address changed from Toad Hall Beasley's Ait Sunbury on Thames Middlesex TW16 6AS on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from Toad Hall Beasley's Ait Sunbury on Thames Middlesex TW16 6AS on 1 March 2010 (1 page) |
1 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (18 pages) |
1 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (18 pages) |
27 February 2010 | Appointment of Mr. Jay Frank Prehn as a secretary (1 page) |
27 February 2010 | Director's details changed for Mr. John Ponti on 27 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Edwin Arthur Genet on 27 February 2010 (2 pages) |
27 February 2010 | Termination of appointment of John Ponti as a secretary (1 page) |
27 February 2010 | Director's details changed for Susan Catherine Chambers on 27 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Edwin Arthur Genet on 27 February 2010 (2 pages) |
27 February 2010 | Termination of appointment of John Ponti as a secretary (1 page) |
27 February 2010 | Appointment of Mr. Jay Frank Prehn as a secretary (1 page) |
27 February 2010 | Director's details changed for Frederick Bryan Godfrey Mann on 27 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Mr. John Ponti on 27 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Alison Kington on 27 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Mr Michael Edward Collison on 27 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Susan Catherine Chambers on 27 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Rosemary Elizabeth Thrower on 27 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Mr Michael Edward Collison on 27 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Rosemary Elizabeth Thrower on 27 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Alison Kington on 27 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Frederick Bryan Godfrey Mann on 27 February 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 May 2009 | Secretary appointed mr. John ponti (1 page) |
13 May 2009 | Director's change of particulars / john ponti / 12/05/2009 (1 page) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 7 richmond drive shepperton middlesex TW17 9EB (1 page) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Director's change of particulars / john ponti / 12/05/2009 (1 page) |
13 May 2009 | Return made up to 05/02/09; full list of members (17 pages) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 7 richmond drive shepperton middlesex TW17 9EB (1 page) |
13 May 2009 | Secretary appointed mr. John ponti (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Return made up to 05/02/09; full list of members (17 pages) |
28 April 2009 | Appointment terminated secretary james clarke (1 page) |
28 April 2009 | Appointment terminated secretary james clarke (1 page) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 February 2008 | Return made up to 05/02/08; full list of members (11 pages) |
7 February 2008 | Return made up to 05/02/08; full list of members (11 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 October 2007 | Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page) |
26 October 2007 | Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Accounting reference date shortened from 05/04/08 to 31/03/08 (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Accounting reference date shortened from 05/04/08 to 31/03/08 (1 page) |
28 February 2007 | Return made up to 05/02/07; full list of members (11 pages) |
28 February 2007 | Return made up to 05/02/07; full list of members (11 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
13 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
13 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
8 February 2006 | Return made up to 05/02/06; full list of members (11 pages) |
8 February 2006 | Return made up to 05/02/06; full list of members (11 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
12 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
12 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
25 February 2005 | Return made up to 05/02/05; no change of members (11 pages) |
25 February 2005 | Return made up to 05/02/05; no change of members (11 pages) |
5 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
5 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
8 March 2004 | Return made up to 05/02/04; change of members (11 pages) |
8 March 2004 | Ad 21/12/03--------- £ si 1@1=1 £ ic 119/120 (2 pages) |
8 March 2004 | Return made up to 05/02/04; change of members (11 pages) |
8 March 2004 | Ad 21/12/03--------- £ si 1@1=1 £ ic 119/120 (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
28 February 2003 | Return made up to 05/02/03; full list of members (13 pages) |
28 February 2003 | Return made up to 05/02/03; full list of members (13 pages) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
26 February 2002 | Return made up to 05/02/02; no change of members (9 pages) |
26 February 2002 | Return made up to 05/02/02; no change of members (9 pages) |
3 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
3 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
6 March 2001 | Return made up to 05/02/01; no change of members (8 pages) |
6 March 2001 | Return made up to 05/02/01; no change of members (8 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
5 March 2000 | Return made up to 05/02/00; full list of members
|
5 March 2000 | Return made up to 05/02/00; full list of members
|
2 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
15 February 1999 | Return made up to 05/02/99; no change of members
|
15 February 1999 | Return made up to 05/02/99; no change of members
|
22 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
22 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
11 February 1998 | Return made up to 05/02/98; full list of members (10 pages) |
11 February 1998 | Return made up to 05/02/98; full list of members (10 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
10 March 1997 | Return made up to 05/02/97; no change of members (6 pages) |
10 March 1997 | Return made up to 05/02/97; no change of members (6 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
6 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
21 February 1996 | Return made up to 05/02/96; no change of members (6 pages) |
21 February 1996 | Return made up to 05/02/96; no change of members (6 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |