299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Secretary Name | Mr Graham Richard Smith |
---|---|
Status | Current |
Appointed | 19 March 2015(88 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Christophe Nicolas Reitemeier |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 06 November 2020(93 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Geoffrey Francis Bayles |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(64 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 April 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley House 6 Boyce Farm Road Thames Ditton Surrey KT7 0TS |
Director Name | Edward Bryan McCann |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(64 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 December 1992) |
Role | Company Director |
Correspondence Address | Cherry Trees Uplands Ashtead Surrey KT21 2TN |
Secretary Name | Mr Christopher Ernest Moir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(64 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 174 Coombe Lane West Kingston Upon Thames Surrey KT2 7DE |
Director Name | David Dellmont Webb |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(67 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 October 1995) |
Role | Company Director |
Correspondence Address | 1 The Stables Langton Long Blandford Dorset DT11 9HR |
Director Name | David Dellmont Webb |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(67 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 October 1995) |
Role | Company Director |
Correspondence Address | 1 The Stables Langton Long Blandford Dorset DT11 9HR |
Director Name | Andrew James Scull |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(70 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2000) |
Role | Lawyer |
Correspondence Address | 2 The Granary Brickwall Farm Kiln Lane Clophill Bedford Bedfordshire MK45 4DA |
Director Name | Mr Stephen Yapp |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(70 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Tovells Off School Lane Ufford Woodbridge Suffolk IP13 6HF |
Secretary Name | Andrew James Scull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(70 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2000) |
Role | Lawyer |
Correspondence Address | 2 The Granary Brickwall Farm Kiln Lane Clophill Bedford Bedfordshire MK45 4DA |
Director Name | Mr Christopher Claude Lashmer Whistler |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(73 years, 10 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 December 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Geoffrey Doy Hopson Butler |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(73 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Green Heath House Road Worplesdon Hill Woking Surrey GU22 0QU |
Secretary Name | Elaine Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(73 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 April 2001) |
Role | Company Director |
Correspondence Address | The Willows Willowside London Colney St Albans Hertfordshire AL2 1DP |
Secretary Name | Andrew Forsythe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(74 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | Pine Lodge 2b Coral Close Burbage Hinckley Leicestershire LE10 2HB |
Secretary Name | Mr Graham Thomas Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(74 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 April 2003) |
Role | Vice President & Treasurer |
Country of Residence | England |
Correspondence Address | 126 Auckland Road London SE19 2RP |
Secretary Name | Janet Ann MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(76 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 19 March 2015) |
Role | Company Director |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Roderick Burns |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(84 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 October 2011) |
Role | Accountant & Finance Director |
Country of Residence | England |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Martin Roger Gregory Hoad |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(84 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 November 2011) |
Role | Director International Treasury |
Country of Residence | United Kingdom |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Alexander James MacDonald |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(84 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Paul Brian O'Kelly |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(84 years after company formation) |
Appointment Duration | 12 months (resigned 05 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Graeme Croft Tilmouth |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(84 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Benjamin Stevenson Read |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(84 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mowlem Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1993(67 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 1997) |
Correspondence Address | White Lion Court Swan Street Isleworth Middlesex TW7 6RN |
Secretary Name | Mowlem Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1993(67 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 1997) |
Correspondence Address | White Lion Court Swan Street Isleworth Middlesex TW7 6RN |
Director Name | Mowlem Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1995(68 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 1997) |
Correspondence Address | White Lion Court Swan Street Isleworth Middlesex TW7 6RN |
Telephone | 01372 381300 |
---|---|
Telephone region | Esher |
Registered Address | Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2024 (10 months, 4 weeks from now) |
6 January 2022 | Registered office address changed from Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG to Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 6 January 2022 (1 page) |
---|---|
10 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
2 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
12 January 2021 | Termination of appointment of Christopher Claude Lashmer Whistler as a director on 31 December 2020 (1 page) |
20 November 2020 | Appointment of Mr Christophe Nicolas Reitemeier as a director on 6 November 2020 (2 pages) |
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
29 January 2020 | Change of details for Sgb Holdings Limited as a person with significant control on 29 January 2020 (2 pages) |
29 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
6 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
17 January 2019 | Cessation of Christopher Claude Lashmer Whistler as a person with significant control on 31 December 2018 (1 page) |
17 January 2019 | Cessation of Stephen Richard Cooper as a person with significant control on 31 December 2018 (1 page) |
16 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
2 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 April 2015 | Appointment of Mr Graham Richard Smith as a secretary on 19 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr Graham Richard Smith as a secretary on 19 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Janet Ann Macdonald as a secretary on 19 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Janet Ann Macdonald as a secretary on 19 March 2015 (1 page) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 May 2014 | Termination of appointment of Benjamin Read as a director (1 page) |
8 May 2014 | Termination of appointment of Alexander Macdonald as a director (1 page) |
8 May 2014 | Appointment of Mr Stephen Richard Cooper as a director (2 pages) |
8 May 2014 | Termination of appointment of Benjamin Read as a director (1 page) |
8 May 2014 | Termination of appointment of Alexander Macdonald as a director (1 page) |
8 May 2014 | Appointment of Mr Stephen Richard Cooper as a director (2 pages) |
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
28 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 February 2013 | Termination of appointment of Graeme Tilmouth as a director (1 page) |
8 February 2013 | Termination of appointment of Graeme Tilmouth as a director (1 page) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Director's details changed for Mr Christopher Claude Lashmer Whistler on 14 February 2012 (2 pages) |
14 February 2012 | Secretary's details changed for Janet Ann Macdonald on 14 February 2012 (1 page) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Director's details changed for Mr Christopher Claude Lashmer Whistler on 14 February 2012 (2 pages) |
14 February 2012 | Secretary's details changed for Janet Ann Macdonald on 14 February 2012 (1 page) |
6 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 December 2011 | Termination of appointment of Paul O'kelly as a director (1 page) |
7 December 2011 | Termination of appointment of Paul O'kelly as a director (1 page) |
4 November 2011 | Termination of appointment of Martin Hoad as a director (1 page) |
4 November 2011 | Appointment of Mr Benjamin Stevenson Read as a director (2 pages) |
4 November 2011 | Termination of appointment of Martin Hoad as a director (1 page) |
4 November 2011 | Appointment of Mr Benjamin Stevenson Read as a director (2 pages) |
14 October 2011 | Termination of appointment of Roderick Burns as a director (1 page) |
14 October 2011 | Appointment of Mr Graeme Croft Tilmouth as a director (2 pages) |
14 October 2011 | Termination of appointment of Roderick Burns as a director (1 page) |
14 October 2011 | Appointment of Mr Graeme Croft Tilmouth as a director (2 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 April 2011 | Director's details changed for Mr Alexander James Macdonald on 31 March 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Alexander James Macdonald on 31 March 2011 (2 pages) |
9 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Termination of appointment of Geoffrey Butler as a director (1 page) |
24 January 2011 | Termination of appointment of Geoffrey Butler as a director (1 page) |
6 January 2011 | Appointment of Mr Alexander James Macdonald as a director (2 pages) |
6 January 2011 | Appointment of Mr Paul Brian O'kelly as a director (2 pages) |
6 January 2011 | Appointment of Mr Martin Roger Gregory Hoad as a director (2 pages) |
6 January 2011 | Appointment of Mr Roderick Burns as a director (2 pages) |
6 January 2011 | Appointment of Mr Alexander James Macdonald as a director (2 pages) |
6 January 2011 | Appointment of Mr Paul Brian O'kelly as a director (2 pages) |
6 January 2011 | Appointment of Mr Martin Roger Gregory Hoad as a director (2 pages) |
6 January 2011 | Appointment of Mr Roderick Burns as a director (2 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
10 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
10 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
23 September 2007 | Secretary's particulars changed (1 page) |
23 September 2007 | Secretary's particulars changed (1 page) |
18 February 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 February 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
6 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
10 November 2006 | Secretary's particulars changed (1 page) |
10 November 2006 | Secretary's particulars changed (1 page) |
10 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
6 March 2006 | Return made up to 01/02/06; full list of members (7 pages) |
6 March 2006 | Return made up to 01/02/06; full list of members (7 pages) |
19 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 April 2005 | Secretary's particulars changed (1 page) |
21 April 2005 | Secretary's particulars changed (1 page) |
22 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
22 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
25 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
25 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
25 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
12 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
12 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
11 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
7 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
7 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
22 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
22 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Secretary resigned (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | New secretary appointed (2 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: 4TH floor lilly house 13 hanover square london W1R 0PA (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: 4TH floor lilly house 13 hanover square london W1R 0PA (1 page) |
23 May 2001 | Secretary's particulars changed (1 page) |
23 May 2001 | Secretary's particulars changed (1 page) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
21 February 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
21 February 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
15 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
15 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | New secretary appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
17 October 2000 | Secretary resigned;director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Secretary resigned;director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
7 June 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
7 June 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
15 February 2000 | Return made up to 01/02/00; full list of members
|
15 February 2000 | Return made up to 01/02/00; full list of members
|
11 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
11 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
3 March 1999 | Return made up to 01/02/99; no change of members (8 pages) |
3 March 1999 | Return made up to 01/02/99; no change of members (8 pages) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
23 February 1998 | Return made up to 01/02/98; full list of members (9 pages) |
23 February 1998 | Return made up to 01/02/98; full list of members (9 pages) |
21 November 1997 | New secretary appointed;new director appointed (4 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New secretary appointed;new director appointed (4 pages) |
21 November 1997 | New director appointed (2 pages) |
18 November 1997 | Secretary resigned;director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Secretary resigned;director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: white lion court swan street isleworth middlesex TW7 6RN (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: white lion court swan street isleworth middlesex TW7 6RN (1 page) |
30 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
30 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
26 February 1997 | Return made up to 01/02/97; no change of members (5 pages) |
26 February 1997 | Return made up to 01/02/97; no change of members (5 pages) |
18 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
18 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
16 February 1996 | Return made up to 01/02/96; no change of members (5 pages) |
16 February 1996 | Return made up to 01/02/96; no change of members (5 pages) |
8 November 1995 | Director resigned;new director appointed (4 pages) |
8 November 1995 | Director resigned;new director appointed (4 pages) |
17 February 1995 | Return made up to 01/02/95; full list of members (5 pages) |
17 February 1995 | Return made up to 01/02/95; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
30 June 1994 | Resolutions
|
15 November 1991 | Return made up to 11/10/91; no change of members (4 pages) |
15 November 1991 | Return made up to 11/10/91; no change of members (4 pages) |
17 December 1990 | Full accounts made up to 31 December 1989 (8 pages) |
17 December 1990 | Return made up to 10/10/90; full list of members (4 pages) |
17 December 1990 | Full accounts made up to 31 December 1989 (8 pages) |
17 December 1990 | Return made up to 10/10/90; full list of members (4 pages) |
22 November 1989 | Return made up to 11/10/89; full list of members (4 pages) |
22 November 1989 | Return made up to 11/10/89; full list of members (4 pages) |
3 December 1926 | Incorporation (16 pages) |
3 December 1926 | Incorporation (16 pages) |