Esher
Surrey
KT10 9QY
Director Name | Mrs Cheryl June Street |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(88 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mrs Deirdre Pfaeffli |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(88 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mrs Joanna Sarah Hillyer |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(88 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Ms Charlotte Granville-West |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(88 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mrs Joanna Turner |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(91 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 37 Trowlock Island Teddington TW11 9QZ |
Director Name | Mrs Rachel Mary Jones |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(91 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 38 Trowlock Island Trowlock Island Teddington TW11 9QZ |
Director Name | Roger Boon |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(60 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 June 2003) |
Role | Financial Accountant |
Correspondence Address | 11 Kingswood Close Surbiton Surrey KT6 6DZ |
Director Name | Mrs Diane McKenna |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(60 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 December 2010) |
Role | Secretary |
Correspondence Address | 16 Trowlock Island Teddington Middlesex TW11 9QZ |
Director Name | Mr Henry William Johncey |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(60 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 1995) |
Role | Retired |
Correspondence Address | 16 Trowlock Island Teddington Middlesex TW11 9QZ |
Director Name | Mr Andrew Norman Kingsley-Smith |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(60 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 June 1993) |
Role | Police Officer |
Correspondence Address | 3 Trowlock Island Teddington Middlesex TW11 9QZ |
Director Name | Mr John Wykeham Lavington |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(60 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 07 June 2002) |
Role | Retired |
Correspondence Address | 38 Trowlock Island Teddington Middlesex TW11 9QZ |
Secretary Name | Mrs Beryl Pettitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(60 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | 4 Trowlock Island Teddington Middlesex TW11 9QZ |
Director Name | Jane Penelope Lovelady |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(62 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 September 1994) |
Role | Secretary |
Correspondence Address | 3 Trowlock Island Teddington Middlesex TW11 9QZ |
Secretary Name | Mr John Wykeham Lavington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(62 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 07 June 2002) |
Role | Company Director |
Correspondence Address | 38 Trowlock Island Teddington Middlesex TW11 9QZ |
Director Name | Mr Patrick George Nagle |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(63 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 October 1997) |
Role | Resource Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Trowlock Island Teddington Middlesex TW11 9QZ |
Director Name | Paul Michael Grasby |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(64 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 June 2001) |
Role | Doctor |
Correspondence Address | 28 Trowlock Island Teddington Middlesex TW11 9QZ |
Director Name | Brian Harper Lewis |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(66 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 June 2003) |
Role | Editor |
Correspondence Address | 11 Trowlock Island Teddington Middlesex TW11 9QZ |
Director Name | Dora Millicent Johncey |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(67 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 07 June 2002) |
Role | Retired |
Correspondence Address | 15 Trowlock Island Teddington Middlesex TW11 9QZ |
Director Name | Jane Berrington Bazalgette |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(69 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 July 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 45 High Street Hampton Wick Kingston Upon Thames KT1 4EH |
Secretary Name | Jenifer Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(70 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 17 June 2005) |
Role | Artist |
Correspondence Address | 12 Trowlock Island Teddington Middlesex TW11 9QZ |
Director Name | Mr Peter John Duggan |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(73 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 March 2009) |
Role | Writer |
Correspondence Address | 30a Trowlock Island Teddington Middlesex TW11 9QZ |
Secretary Name | Mrs Vivienne Desiree Mathias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(74 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 26 June 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Helen Jane Harris |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(74 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 April 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 100a High Street Hampton Middlesex TW12 2ST |
Director Name | Mrs Joanna Sarah Hillyer |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(79 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 17 April 2015) |
Role | Actress |
Country of Residence | England |
Correspondence Address | 100a High Street Hampton Middlesex TW12 2ST |
Director Name | Mario De-Bilio |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 April 2012(80 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 August 2020) |
Role | Property Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | George Thomas McKenna |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(81 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 August 2013) |
Role | Garage Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Trowlock Island Teddington Middlesex TW11 9QZ |
Director Name | Bernard Bertram Larden |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(82 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Capt Ken Hewitson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(83 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 August 2020) |
Role | Captain Merchant Navy |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mr Roger Wynn Mathias |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(84 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mrs Bernadette Ann Hewitson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(84 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 13 May 2019) |
Role | Cabin Crew |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mr John Louis Bazalgette |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2019(87 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Ms Tania Maree Mason |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(88 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 July 2021) |
Role | Editor |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Secretary Name | Ms Tania Maree Mason |
---|---|
Status | Resigned |
Appointed | 01 August 2020(88 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 July 2021) |
Role | Company Director |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Registered Address | Aissela 46 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
480 at £0.05 | Mr R. Mathias & Mrs V. Mathias 8.73% Ordinary |
---|---|
320 at £0.05 | Ms M. Newing & Mr C. Higginson 5.82% Ordinary |
241 at £0.05 | Mrs H.j. Harris 4.38% Ordinary |
222 at £0.05 | J. Balzegette 4.04% Ordinary |
200 at £0.05 | N. Upton 3.64% Ordinary |
- | OTHER 20.36% - |
162 at £0.05 | Ms A.c. Aron & Mr T.j. Wellspring 2.95% Ordinary |
160 at £0.05 | Miss J.m. Pearl & Mr J. Mizan 2.91% Ordinary |
160 at £0.05 | Mr B. Harper-lewis & Mrs E. James 2.91% Ordinary |
160 at £0.05 | Mr B. Larden 2.91% Ordinary |
160 at £0.05 | Mr C. Street & Mrs C. Street 2.91% Ordinary |
160 at £0.05 | Mr J. Lavington & Mrs F. Lavington 2.91% Ordinary |
160 at £0.05 | Mr K. Nisson & Mrs C. Nisson 2.91% Ordinary |
160 at £0.05 | Mr Nagle 2.91% Ordinary |
160 at £0.05 | Mrs D. De Bilio & Mr M. De Bilio 2.91% Ordinary |
160 at £0.05 | Mrs J. Hillyer 2.91% Ordinary |
160 at £0.05 | Mrs J. Windsor 2.91% Ordinary |
160 at £0.05 | Mrs J. Wyatt 2.91% Ordinary |
160 at £0.05 | Mrs N. Smith & Mr C. Smith 2.91% Ordinary |
160 at £0.05 | Ms L. Watson 2.91% Ordinary |
675 at £0.05 | Royal Canoe Club 12.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £185,010 |
Cash | £178,965 |
Current Liabilities | £13,166 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
25 October 1971 | Delivered on: 9 November 1971 Satisfied on: 29 September 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Trowlock island as described in a conveyance dated 16/10/31 floating charge over all monies plant machinery implements utensils furniture & equipment. Fully Satisfied |
---|
7 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
1 September 2023 | Confirmation statement made on 30 August 2023 with updates (8 pages) |
10 October 2022 | Termination of appointment of Joanna Sarah Hillyer as a director on 10 October 2022 (1 page) |
10 October 2022 | Termination of appointment of Cheryl June Street as a director on 10 October 2022 (1 page) |
10 October 2022 | Appointment of Mrs Joanna Turner as a director on 10 October 2022 (2 pages) |
10 October 2022 | Appointment of Mrs Rachel Mary Jones as a director on 10 October 2022 (2 pages) |
13 September 2022 | Confirmation statement made on 30 August 2022 with updates (8 pages) |
8 September 2022 | Confirmation statement made on 20 July 2022 with updates (4 pages) |
16 August 2022 | Termination of appointment of Deirdre Pfaeffli as a director on 8 August 2022 (1 page) |
29 April 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
11 January 2022 | Director's details changed for Ms Abby Aron on 11 January 2022 (2 pages) |
13 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2021 | Confirmation statement made on 20 July 2021 with updates (4 pages) |
8 October 2021 | Notification of a person with significant control statement (2 pages) |
8 July 2021 | Termination of appointment of Tania Maree Mason as a director on 8 July 2021 (1 page) |
8 July 2021 | Cessation of Tania Maree Mason as a person with significant control on 8 July 2021 (1 page) |
8 July 2021 | Termination of appointment of Tania Maree Mason as a secretary on 8 July 2021 (1 page) |
18 June 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
29 March 2021 | Termination of appointment of Mary Newing as a director on 29 March 2021 (1 page) |
13 January 2021 | Withdrawal of a person with significant control statement on 13 January 2021 (2 pages) |
13 January 2021 | Notification of Tania Maree Mason as a person with significant control on 1 August 2020 (2 pages) |
7 October 2020 | Second filing for the appointment of Ms Tania Maree Mason as a director (3 pages) |
6 October 2020 | Termination of appointment of Mario De-Bilio as a director on 1 August 2020 (1 page) |
5 October 2020 | Appointment of Ms Tania Maree Mason as a secretary on 1 August 2020 (2 pages) |
30 September 2020 | Termination of appointment of a director (1 page) |
29 September 2020 | Termination of appointment of Roger Wynn Mathias as a director on 1 August 2020 (1 page) |
29 September 2020 | Appointment of Ms Tania Maree Mason as a director on 1 August 2020
|
29 September 2020 | Termination of appointment of Charles Rowley Street as a director on 1 August 2020 (1 page) |
29 September 2020 | Termination of appointment of Ken Hewitson as a director on 1 August 2020 (1 page) |
29 September 2020 | Appointment of Ms Mary Newing as a director on 1 August 2020 (2 pages) |
29 September 2020 | Appointment of Abby Aron as a director on 1 August 2020 (2 pages) |
29 September 2020 | Appointment of Mrs Joanna Sarah Hillyer as a director on 1 August 2020 (2 pages) |
29 September 2020 | Appointment of Mrs Cheryl June Street as a director on 1 August 2020 (2 pages) |
29 September 2020 | Appointment of Ms Charlotte Granville-West as a director on 1 August 2020 (2 pages) |
29 September 2020 | Appointment of Mrs Deirdre Pfaeffli as a director on 1 August 2020 (2 pages) |
17 August 2020 | Termination of appointment of John Louis Bazalgette as a director on 13 June 2020 (1 page) |
17 August 2020 | Confirmation statement made on 20 July 2020 with updates (8 pages) |
17 August 2020 | Termination of appointment of Juliette Mary Windsor as a director on 26 June 2020 (1 page) |
17 August 2020 | Termination of appointment of Vivienne Desiree Mathias as a secretary on 26 June 2020 (1 page) |
12 May 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
22 July 2019 | Confirmation statement made on 20 July 2019 with updates (8 pages) |
19 July 2019 | Termination of appointment of Bernard Bertram Larden as a director on 26 April 2019 (1 page) |
19 July 2019 | Director's details changed for Captain Ken Hewitson on 19 July 2019 (2 pages) |
19 July 2019 | Director's details changed for Juliette Mary Windsor on 19 July 2019 (2 pages) |
19 July 2019 | Appointment of Mr John Louis Bazalgette as a director on 26 April 2019 (2 pages) |
19 July 2019 | Termination of appointment of Bernadette Ann Hewitson as a director on 13 May 2019 (1 page) |
8 April 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
20 August 2018 | Confirmation statement made on 20 July 2018 with updates (8 pages) |
8 August 2018 | Cessation of Bernadette Ann Hewitson as a person with significant control on 22 April 2016 (1 page) |
8 August 2018 | Cessation of Charles Rowley Street as a person with significant control on 20 July 2016 (1 page) |
8 August 2018 | Cessation of Vivienne Desiree Mathias as a person with significant control on 20 July 2016 (1 page) |
8 August 2018 | Cessation of Ken Hewitson as a person with significant control on 20 July 2016 (1 page) |
8 August 2018 | Cessation of Roger Wynn Mathias as a person with significant control on 22 April 2016 (1 page) |
8 August 2018 | Notification of a person with significant control statement (2 pages) |
8 August 2018 | Cessation of Mario De-Bilio as a person with significant control on 20 July 2016 (1 page) |
8 August 2018 | Cessation of Bernard Bertram Larden as a person with significant control on 20 July 2016 (1 page) |
8 August 2018 | Cessation of Juliette Mary Windsor as a person with significant control on 20 July 2016 (1 page) |
27 April 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
19 March 2018 | Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 19 March 2018 (1 page) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
28 March 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
28 March 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
26 July 2016 | Confirmation statement made on 20 July 2016 with updates (16 pages) |
26 July 2016 | Confirmation statement made on 20 July 2016 with updates (16 pages) |
13 July 2016 | Director's details changed for Captain Ken Hewitsun on 1 July 2016 (2 pages) |
13 July 2016 | Director's details changed for Captain Ken Hewitsun on 1 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr Roger Wynn Mathias as a director on 22 April 2016 (2 pages) |
13 July 2016 | Appointment of Mrs Bernadette Ann Hewitson as a director on 22 April 2016 (2 pages) |
13 July 2016 | Termination of appointment of Richard Llewelyn Pugh as a director on 1 March 2016 (1 page) |
13 July 2016 | Appointment of Mr Roger Wynn Mathias as a director on 22 April 2016 (2 pages) |
13 July 2016 | Termination of appointment of Laura Watson as a director on 22 April 2016 (1 page) |
13 July 2016 | Termination of appointment of Richard Llewelyn Pugh as a director on 1 March 2016 (1 page) |
13 July 2016 | Termination of appointment of Laura Watson as a director on 22 April 2016 (1 page) |
13 July 2016 | Appointment of Mrs Bernadette Ann Hewitson as a director on 22 April 2016 (2 pages) |
7 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
7 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
29 September 2015 | Satisfaction of charge 1 in full (1 page) |
29 September 2015 | Satisfaction of charge 1 in full (1 page) |
26 August 2015 | Register(s) moved to registered inspection location 4 Trowlock Island Teddington Middlesex TW11 9QZ (2 pages) |
26 August 2015 | Register(s) moved to registered inspection location 4 Trowlock Island Teddington Middlesex TW11 9QZ (2 pages) |
21 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
17 May 2015 | Termination of appointment of Roger Wynn Mathias as a director on 17 April 2015 (2 pages) |
17 May 2015 | Termination of appointment of Helen Jane Harris as a director on 17 April 2015 (2 pages) |
17 May 2015 | Appointment of Juliette Mary Windsor as a director on 17 April 2015 (3 pages) |
17 May 2015 | Termination of appointment of Helen Jane Harris as a director on 17 April 2015 (2 pages) |
17 May 2015 | Termination of appointment of Roger Wynn Mathias as a director on 17 April 2015 (2 pages) |
17 May 2015 | Termination of appointment of Joanna Sarah Hillyer as a director on 17 April 2015 (2 pages) |
17 May 2015 | Appointment of Captain Ken Hewitsun as a director on 17 April 2015 (3 pages) |
17 May 2015 | Appointment of Juliette Mary Windsor as a director on 17 April 2015 (3 pages) |
17 May 2015 | Appointment of Richard Llewelyn Pugh as a director on 17 April 2015 (3 pages) |
17 May 2015 | Appointment of Richard Llewelyn Pugh as a director on 17 April 2015 (3 pages) |
17 May 2015 | Termination of appointment of Joanna Sarah Hillyer as a director on 17 April 2015 (2 pages) |
17 May 2015 | Appointment of Captain Ken Hewitsun as a director on 17 April 2015 (3 pages) |
16 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
16 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
24 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
23 July 2014 | Appointment of Bernard Bertram Larden as a director on 25 April 2014 (3 pages) |
23 July 2014 | Appointment of Bernard Bertram Larden as a director on 25 April 2014 (3 pages) |
7 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
24 October 2013 | Registered office address changed from , 45 High Street, Hampton Wick, Kingston upon Thames, KT1 4EH on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from , 45 High Street, Hampton Wick, Kingston upon Thames, KT1 4EH on 24 October 2013 (1 page) |
24 September 2013 | Termination of appointment of George Mckenna as a director (1 page) |
24 September 2013 | Termination of appointment of George Mckenna as a director (1 page) |
29 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
4 June 2013 | Appointment of George Thomas Mckenna as a director (2 pages) |
4 June 2013 | Appointment of George Thomas Mckenna as a director (2 pages) |
14 May 2013 | Register inspection address has been changed (2 pages) |
14 May 2013 | Register inspection address has been changed (2 pages) |
21 March 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
21 March 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (10 pages) |
7 August 2012 | Director's details changed for Mario De-Bilio on 1 July 2012 (2 pages) |
7 August 2012 | Director's details changed for Joanna Sarah Hillyer on 7 August 2011 (2 pages) |
7 August 2012 | Director's details changed for Joanna Sarah Hillyer on 7 August 2011 (2 pages) |
7 August 2012 | Director's details changed for Mario De-Bilio on 1 July 2012 (2 pages) |
7 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (10 pages) |
7 August 2012 | Director's details changed for Mario De-Bilio on 1 July 2012 (2 pages) |
7 August 2012 | Director's details changed for Joanna Sarah Hillyer on 7 August 2011 (2 pages) |
6 August 2012 | Director's details changed for Laura Watson on 1 July 2012 (2 pages) |
6 August 2012 | Director's details changed for Jane Berrington Bazalgette on 6 August 2011 (2 pages) |
6 August 2012 | Director's details changed for Helen Jane Harris on 1 July 2012 (2 pages) |
6 August 2012 | Director's details changed for Charles Rowley Street on 1 July 2012 (2 pages) |
6 August 2012 | Secretary's details changed for Vivienne Desiree Mathias on 6 August 2011 (1 page) |
6 August 2012 | Director's details changed for Laura Watson on 1 July 2012 (2 pages) |
6 August 2012 | Director's details changed for Charles Rowley Street on 1 July 2012 (2 pages) |
6 August 2012 | Termination of appointment of Jane Bazalgette as a director (1 page) |
6 August 2012 | Director's details changed for Laura Watson on 1 July 2012 (2 pages) |
6 August 2012 | Director's details changed for Roger Wynn Mathias on 1 July 2012 (2 pages) |
6 August 2012 | Director's details changed for Helen Jane Harris on 1 July 2012 (2 pages) |
6 August 2012 | Secretary's details changed for Vivienne Desiree Mathias on 6 August 2011 (1 page) |
6 August 2012 | Director's details changed for Jane Berrington Bazalgette on 6 August 2011 (2 pages) |
6 August 2012 | Termination of appointment of Jane Bazalgette as a director (1 page) |
6 August 2012 | Director's details changed for Roger Wynn Mathias on 1 July 2012 (2 pages) |
6 August 2012 | Director's details changed for Roger Wynn Mathias on 1 July 2012 (2 pages) |
6 August 2012 | Secretary's details changed for Vivienne Desiree Mathias on 6 August 2011 (1 page) |
6 August 2012 | Director's details changed for Helen Jane Harris on 1 July 2012 (2 pages) |
6 August 2012 | Director's details changed for Charles Rowley Street on 1 July 2012 (2 pages) |
6 August 2012 | Director's details changed for Jane Berrington Bazalgette on 6 August 2011 (2 pages) |
12 June 2012 | Appointment of Mario De-Bilio as a director (2 pages) |
12 June 2012 | Appointment of Mario De-Bilio as a director (2 pages) |
30 April 2012 | Resolutions
|
30 April 2012 | Resolutions
|
2 March 2012 | Full accounts made up to 31 December 2011 (11 pages) |
2 March 2012 | Full accounts made up to 31 December 2011 (11 pages) |
11 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (13 pages) |
11 August 2011 | Director's details changed for Laura Watson on 19 July 2011 (2 pages) |
11 August 2011 | Director's details changed for Jane Berrington Bazalgette on 19 July 2011 (2 pages) |
11 August 2011 | Director's details changed for Laura Watson on 19 July 2011 (2 pages) |
11 August 2011 | Director's details changed for Charles Rowley Street on 19 July 2011 (2 pages) |
11 August 2011 | Director's details changed for Charles Rowley Street on 19 July 2011 (2 pages) |
11 August 2011 | Director's details changed for Jane Berrington Bazalgette on 19 July 2011 (2 pages) |
11 August 2011 | Director's details changed for Helen Jane Harris on 19 July 2011 (2 pages) |
11 August 2011 | Director's details changed for Helen Jane Harris on 19 July 2011 (2 pages) |
11 August 2011 | Termination of appointment of Caroline Nisson as a director (1 page) |
11 August 2011 | Termination of appointment of Caroline Nisson as a director (1 page) |
11 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (13 pages) |
9 May 2011 | Termination of appointment of John Bazalgette as a director (2 pages) |
9 May 2011 | Termination of appointment of John Bazalgette as a director (2 pages) |
9 May 2011 | Termination of appointment of Diane Mckenna as a director (2 pages) |
9 May 2011 | Termination of appointment of Diane Mckenna as a director (2 pages) |
9 May 2011 | Appointment of Joanna Sarah Hillyer as a director (2 pages) |
9 May 2011 | Appointment of Joanna Sarah Hillyer as a director (2 pages) |
9 May 2011 | Appointment of Caroline Ruth Agnes Nisson as a director (2 pages) |
9 May 2011 | Appointment of Caroline Ruth Agnes Nisson as a director (2 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (11 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (11 pages) |
19 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (17 pages) |
19 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (17 pages) |
10 August 2010 | Director's details changed for Helen Jane Harris on 1 October 2009 (3 pages) |
10 August 2010 | Director's details changed for Helen Jane Harris on 1 October 2009 (3 pages) |
10 August 2010 | Director's details changed for Helen Jane Harris on 1 October 2009 (3 pages) |
28 July 2010 | Director's details changed for Roger Wynn Mathias on 1 February 2010 (3 pages) |
28 July 2010 | Director's details changed for Roger Wynn Mathias on 1 February 2010 (3 pages) |
28 July 2010 | Director's details changed for Roger Wynn Mathias on 1 February 2010 (3 pages) |
12 February 2010 | Full accounts made up to 31 December 2009 (11 pages) |
12 February 2010 | Full accounts made up to 31 December 2009 (11 pages) |
3 September 2009 | Location of register of members (1 page) |
3 September 2009 | Location of register of members (1 page) |
13 August 2009 | Return made up to 20/07/09; no change of members (7 pages) |
13 August 2009 | Return made up to 20/07/09; no change of members (7 pages) |
6 April 2009 | Appointment terminated director peter duggan (1 page) |
6 April 2009 | Director appointed laura watson (4 pages) |
6 April 2009 | Appointment terminated director peter duggan (1 page) |
6 April 2009 | Director appointed laura watson (4 pages) |
23 January 2009 | Full accounts made up to 31 December 2008 (11 pages) |
23 January 2009 | Full accounts made up to 31 December 2008 (11 pages) |
1 August 2008 | Return made up to 20/07/08; full list of members (13 pages) |
1 August 2008 | Return made up to 20/07/08; full list of members (13 pages) |
3 March 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 March 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 August 2007 | Return made up to 20/07/07; full list of members (13 pages) |
3 August 2007 | Return made up to 20/07/07; full list of members (13 pages) |
10 March 2007 | Full accounts made up to 31 December 2006 (11 pages) |
10 March 2007 | Full accounts made up to 31 December 2006 (11 pages) |
10 August 2006 | Return made up to 20/07/06; full list of members (13 pages) |
10 August 2006 | Return made up to 20/07/06; full list of members (13 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | Director resigned (1 page) |
31 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
21 November 2005 | Return made up to 20/07/05; full list of members
|
21 November 2005 | Return made up to 20/07/05; full list of members
|
18 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | New secretary appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Secretary resigned;director resigned (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Secretary resigned;director resigned (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
29 July 2004 | Return made up to 20/07/04; full list of members
|
29 July 2004 | Return made up to 20/07/04; full list of members
|
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
27 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Return made up to 20/07/03; full list of members (12 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Return made up to 20/07/03; full list of members (12 pages) |
16 September 2003 | New director appointed (2 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
8 August 2002 | Return made up to 20/07/02; change of members (11 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Return made up to 20/07/02; change of members (11 pages) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | Secretary resigned;director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Secretary resigned;director resigned (1 page) |
2 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
8 August 2001 | Return made up to 20/07/01; change of members (10 pages) |
8 August 2001 | Return made up to 20/07/01; change of members (10 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 August 2000 | Return made up to 20/07/00; full list of members (11 pages) |
10 August 2000 | Return made up to 20/07/00; full list of members (11 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | Director resigned (1 page) |
16 November 1999 | Return made up to 20/07/99; change of members (8 pages) |
16 November 1999 | Return made up to 20/07/99; change of members (8 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 August 1998 | Return made up to 20/07/98; change of members (8 pages) |
10 August 1998 | Return made up to 20/07/98; change of members (8 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
31 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
31 July 1997 | Return made up to 20/07/97; full list of members (10 pages) |
31 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
31 July 1997 | Return made up to 20/07/97; full list of members (10 pages) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | Return made up to 20/07/96; full list of members
|
28 August 1996 | Return made up to 20/07/96; full list of members
|
28 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Return made up to 20/07/95; full list of members (8 pages) |
13 September 1995 | Return made up to 20/07/95; full list of members (8 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | New director appointed (2 pages) |
25 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
25 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
1 February 1993 | Resolutions
|
1 February 1993 | Resolutions
|
2 September 1931 | Incorporation (42 pages) |
2 September 1931 | Incorporation (42 pages) |