London
SW15 1LB
Director Name | Mr James Duncan Henry Hayward |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(73 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Embankment Putney London SW15 1LB |
Director Name | Mr Richard Westover |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(75 years, 8 months after company formation) |
Appointment Duration | 3 months |
Role | Finance Consultant |
Country of Residence | England |
Correspondence Address | The Embankment Putney London SW15 1LB |
Director Name | Mr Thomas Edward George Hayhoe |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(44 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 January 1993) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 21 Tabor Road London W6 0BN |
Director Name | Mr Nicholas Francis Hoare |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(44 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 January 1995) |
Role | Laboratory Technician |
Correspondence Address | 28 Scott Farm Close Long Ditton Surrey KT7 0AN |
Director Name | Mr Timothy Deacon |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(44 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 January 2000) |
Role | Industrial Designer |
Correspondence Address | Merlewood 1 Castle Road Weybridge Surrey KT13 9QP |
Director Name | Mr Terence Arthur Carter |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(44 years after company formation) |
Appointment Duration | 20 years, 1 month (resigned 07 July 2012) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 48 Kings Chase East Molesey Surrey KT8 9DG |
Director Name | Mr Peter Clive Hudson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(44 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 January 1993) |
Role | Bookseller |
Correspondence Address | 51 Gleneldon Road Streatway London SW16 2AX |
Director Name | Mr Paul Maxwell Bracken |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(44 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 January 1996) |
Role | Medical Scientist |
Correspondence Address | 91 West Side Clapham Common London SW4 9AZ |
Director Name | Mr Matthew Robert Knott |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(44 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 January 1996) |
Role | Systems Analyst |
Correspondence Address | 58 Smeaton Road London SW18 5JH |
Secretary Name | Mr Derek Henry Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(44 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 January 1993) |
Role | Company Director |
Correspondence Address | 18 Fontenoy Road London SW12 9LU |
Director Name | Alan Terence Edgington |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(44 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 28 January 1994) |
Role | Courier Driver |
Correspondence Address | 29 Oakmead Road Beddington Croydon Surrey CR0 3AS |
Secretary Name | Joseph John Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 January 1996) |
Role | Journalist |
Correspondence Address | 139 Felsham Road Putney London SW15 1BB |
Director Name | Shaun Jonathan Hopkins |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(45 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 26 January 1995) |
Role | Cabinet Maker |
Correspondence Address | 126 Astonville Street Southfields London SW18 5AG |
Director Name | Mr Christopher Paul Edwards |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(45 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 07 July 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 76 Charlwood Road Putney London SW15 1PZ |
Director Name | Joanna Louise Hoar |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(45 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 26 January 1995) |
Role | Company Director |
Correspondence Address | 28 Scott Farm Close Long Ditton Surrey KT7 0AN |
Director Name | Michael Percy Jackson |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Onslow Road Walton On Thames Surrey KT12 5BA |
Director Name | Judith Mary Hilditch |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(47 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 July 2003) |
Role | Draftsman |
Correspondence Address | 52 Gilpin Avenue East Sheen London SW14 8QY |
Secretary Name | Judith Mary Hilditch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(47 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 24 January 2002) |
Role | Draftsman |
Correspondence Address | 52 Gilpin Avenue East Sheen London SW14 8QY |
Director Name | Helen Lucy Hilditch |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 January 2000) |
Role | Restorer |
Correspondence Address | 52 Gilpin Avenue London SW14 8QY |
Director Name | William Angus Justin Daser |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(48 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 24 January 2002) |
Role | Yacht Designer |
Correspondence Address | 19 Langside Avenue Putney London SW15 5QT |
Director Name | Thomas Sidney Balm |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(48 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 14 January 2010) |
Role | Retired Accountant |
Correspondence Address | 24 Wordsworth Road Hampton Middlesex TW12 1ER |
Director Name | David Wilson Kenyon |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(51 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 January 2005) |
Role | Solicitor |
Correspondence Address | Flat 37 Barton Court Barons Court Road London W14 9EH |
Secretary Name | David Wilson Kenyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(53 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 January 2005) |
Role | Company Director |
Correspondence Address | Flat 37 Barton Court Barons Court Road London W14 9EH |
Director Name | Mr Nigel Simeon Roger Edwards |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(54 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 July 2012) |
Role | Risk Finance |
Country of Residence | England |
Correspondence Address | 17 Althorp Road Wandsworth Common London SW17 7ED |
Director Name | Mr Stephen Wilson Arbuthnot |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2003(54 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 July 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5a Strathville Road London SW18 4QX |
Secretary Name | Wendy Ann Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(56 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 67 Deodar Road London SW15 2NU |
Director Name | Michael Fogarty |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(57 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 13 January 2011) |
Role | Retired Producer |
Country of Residence | United Kingdom |
Correspondence Address | 91 Sterndale Road London W14 0HX |
Director Name | Donald Edgar |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(58 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 17 January 2008) |
Role | Programmer |
Correspondence Address | 54 Bective Road Putney London SW15 2QA |
Director Name | Mr Gregory Miller Brougham |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(58 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 July 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 113 Clarendon Drive Putney London SW15 1AN |
Director Name | Dr Michael John Gifford |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(61 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 November 2013) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lacy Road Putney London SW15 1NL |
Director Name | Una-Jane Hodgkins |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(61 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Upper Mall Hammersmith London W6 9TA |
Director Name | Mr Neil Davies |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(65 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 13 January 2016) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Putney Embankment London SW15 1LB |
Secretary Name | Mrs Wendy Price |
---|---|
Status | Resigned |
Appointed | 16 December 2013(65 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 January 2022) |
Role | Company Director |
Correspondence Address | 48 Swan Studios Deodar Road London SW15 2NU |
Director Name | Mr Nicholas Long |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(67 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 25 January 2022) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gartmoor Gardens London SW19 6NX |
Website | thamesrc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87880798 |
Telephone region | London |
Registered Address | The Embankment Putney London SW15 1LB |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £115,266 |
Cash | £84,233 |
Current Liabilities | £668 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
12 January 1983 | Delivered on: 14 January 1983 Persons entitled: Town and County Building Society Classification: Further charghe Secured details: £5000 & all monies due or to become due from the company to the chargee. Particulars: The unity boathouse the embankment putney london SW15 title no 194076. Outstanding |
---|---|
12 February 1971 | Delivered on: 23 February 1971 Persons entitled: Magnet Building Society Classification: Legal charge Secured details: £5660. Particulars: The unity boathouse the embankment putney sw 15. Outstanding |
6 July 1951 | Delivered on: 6 July 1951 Classification: Series of debentures Outstanding |
26 January 2024 | Appointment of Mr Richard Westover as a director on 24 January 2024 (2 pages) |
---|---|
25 January 2024 | Termination of appointment of Guillaume Rodolphe Marie Mouscadet as a director on 24 January 2024 (1 page) |
22 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
22 May 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
24 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
23 May 2022 | Director's details changed for Mr James Duncan Henry Hayward on 22 May 2022 (2 pages) |
3 May 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
3 February 2022 | Notification of a person with significant control statement (2 pages) |
26 January 2022 | Termination of appointment of Nicholas Price as a director on 25 January 2022 (1 page) |
26 January 2022 | Cessation of Nicholas Long as a person with significant control on 25 January 2022 (1 page) |
26 January 2022 | Cessation of Brian Neil Clarke as a person with significant control on 25 January 2022 (1 page) |
26 January 2022 | Appointment of Mr James Duncan Henry Hayward as a director on 25 January 2022 (2 pages) |
26 January 2022 | Cessation of Nicholas Price as a person with significant control on 25 January 2022 (1 page) |
26 January 2022 | Cessation of Guillaume Rodolphe Marie Mouscadet as a person with significant control on 25 January 2022 (1 page) |
26 January 2022 | Termination of appointment of Wendy Price as a secretary on 25 January 2022 (1 page) |
26 January 2022 | Termination of appointment of Nicholas Long as a director on 25 January 2022 (1 page) |
16 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
16 June 2021 | Termination of appointment of Guillaume De Riberolles as a director on 16 June 2020 (1 page) |
12 January 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
29 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
30 April 2020 | Director's details changed for Mr Brian Neil Clarke on 30 April 2020 (2 pages) |
30 April 2020 | Registered office address changed from Putney Embankment London SW15 1LB to The Embankment Putney London SW15 1LB on 30 April 2020 (1 page) |
30 April 2020 | Change of details for Mr Brian Neil Clarke as a person with significant control on 30 April 2020 (2 pages) |
30 April 2020 | Change of details for Mr Guillaume Rodolphe Marie Mouscadet as a person with significant control on 30 April 2020 (2 pages) |
30 April 2020 | Director's details changed for Mr Guillaume Rodolphe Marie Mouscadet on 30 April 2020 (2 pages) |
30 April 2020 | Change of details for Mr Nicholas Price as a person with significant control on 30 April 2020 (2 pages) |
30 April 2020 | Change of details for Mr Nicholas Long as a person with significant control on 30 April 2020 (2 pages) |
20 January 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
14 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
14 June 2019 | Cessation of Guillaume De Riberolles as a person with significant control on 31 December 2018 (1 page) |
25 January 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
7 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
29 May 2018 | Satisfaction of charge 1 in full (1 page) |
29 May 2018 | Satisfaction of charge 2 in full (1 page) |
29 May 2018 | Satisfaction of charge 3 in full (1 page) |
25 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
21 July 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
20 July 2017 | Notification of Brian Neil Clarke as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Guillaume Rodolphe Marie Mouscadet as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Guillaume De Riberolles as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Nicholas Long as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Guillaume Rodolphe Marie Mouscadet as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Nicholas Price as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Guillaume Rodolphe Marie Mouscadet as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Guillaume De Riberolles as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Nicholas Price as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Nicholas Long as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Guillaume De Riberolles as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Brian Neil Clarke as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Brian Neil Clarke as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Nicholas Price as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Nicholas Long as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
15 May 2017 | Appointment of Mr Guillaume Rodolphe Marie Mouscadet as a director on 1 July 2016 (2 pages) |
15 May 2017 | Appointment of Mr Guillaume Rodolphe Marie Mouscadet as a director on 1 July 2016 (2 pages) |
17 June 2016 | Annual return made up to 22 May 2016 no member list (5 pages) |
17 June 2016 | Termination of appointment of Neil Davies as a director on 13 January 2016 (1 page) |
17 June 2016 | Appointment of Mr Guillaume De Riberolles as a director on 13 January 2016 (2 pages) |
17 June 2016 | Annual return made up to 22 May 2016 no member list (5 pages) |
17 June 2016 | Appointment of Mr Nicholas Long as a director on 13 January 2016 (2 pages) |
17 June 2016 | Appointment of Mr Guillaume De Riberolles as a director on 13 January 2016 (2 pages) |
17 June 2016 | Termination of appointment of Thomas Stolper as a director on 13 January 2016 (1 page) |
17 June 2016 | Termination of appointment of Neil Davies as a director on 13 January 2016 (1 page) |
17 June 2016 | Termination of appointment of Thomas Stolper as a director on 13 January 2016 (1 page) |
17 June 2016 | Appointment of Mr Nicholas Long as a director on 13 January 2016 (2 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 May 2015 | Annual return made up to 22 May 2015 no member list (5 pages) |
22 May 2015 | Annual return made up to 22 May 2015 no member list (5 pages) |
28 April 2015 | Resolutions
|
28 April 2015 | Resolutions
|
28 January 2015 | Memorandum and Articles of Association (9 pages) |
28 January 2015 | Memorandum and Articles of Association (9 pages) |
28 January 2015 | Statement of company's objects (2 pages) |
28 January 2015 | Statement of company's objects (2 pages) |
3 June 2014 | Annual return made up to 25 May 2014 no member list (5 pages) |
3 June 2014 | Annual return made up to 25 May 2014 no member list (5 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 January 2014 | Appointment of Mrs Wendy Price as a secretary (2 pages) |
13 January 2014 | Appointment of Mr Neil Davies as a director (2 pages) |
13 January 2014 | Appointment of Mrs Wendy Price as a secretary (2 pages) |
13 January 2014 | Appointment of Mr Neil Davies as a director (2 pages) |
8 January 2014 | Termination of appointment of Michael Gifford as a director (1 page) |
8 January 2014 | Termination of appointment of Maury Shenk as a director (1 page) |
8 January 2014 | Termination of appointment of Michael Gifford as a director (1 page) |
8 January 2014 | Termination of appointment of Maury Shenk as a director (1 page) |
31 July 2013 | Annual return made up to 25 May 2013 no member list (6 pages) |
31 July 2013 | Annual return made up to 25 May 2013 no member list (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 July 2012 | Termination of appointment of Gregory Brougham as a director (1 page) |
11 July 2012 | Termination of appointment of Gregory Brougham as a director (1 page) |
10 July 2012 | Termination of appointment of Christopher Edwards as a director (1 page) |
10 July 2012 | Termination of appointment of Sonia Stolper as a director (1 page) |
10 July 2012 | Termination of appointment of Thomas Robb as a director (1 page) |
10 July 2012 | Termination of appointment of Sonia Stolper as a director (1 page) |
10 July 2012 | Termination of appointment of Stephen Arbuthnot as a director (1 page) |
10 July 2012 | Termination of appointment of Terence Carter as a director (1 page) |
10 July 2012 | Termination of appointment of Wendy Price as a director (1 page) |
10 July 2012 | Termination of appointment of Stephen Arbuthnot as a director (1 page) |
10 July 2012 | Termination of appointment of Wendy Price as a secretary (1 page) |
10 July 2012 | Termination of appointment of Wendy Price as a director (1 page) |
10 July 2012 | Termination of appointment of Carl Pittam as a director (1 page) |
10 July 2012 | Termination of appointment of Wendy Price as a secretary (1 page) |
10 July 2012 | Termination of appointment of Christopher Edwards as a director (1 page) |
10 July 2012 | Termination of appointment of Terence Carter as a director (1 page) |
10 July 2012 | Termination of appointment of Una-Jane Hodgkins as a director (1 page) |
10 July 2012 | Termination of appointment of Nigel Edwards as a director (1 page) |
10 July 2012 | Termination of appointment of Nigel Edwards as a director (1 page) |
10 July 2012 | Termination of appointment of Una-Jane Hodgkins as a director (1 page) |
10 July 2012 | Termination of appointment of Thomas Robb as a director (1 page) |
10 July 2012 | Termination of appointment of Gregory Brougham as a director (1 page) |
10 July 2012 | Termination of appointment of Gregory Brougham as a director (1 page) |
10 July 2012 | Termination of appointment of Carl Pittam as a director (1 page) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 June 2012 | Resolutions
|
13 June 2012 | Resolutions
|
8 June 2012 | Annual return made up to 25 May 2012 no member list (17 pages) |
8 June 2012 | Annual return made up to 25 May 2012 no member list (17 pages) |
18 July 2011 | Annual return made up to 25 May 2011 no member list (17 pages) |
18 July 2011 | Annual return made up to 25 May 2011 no member list (17 pages) |
18 July 2011 | Appointment of Mr Brian Neil Clarke as a director (2 pages) |
18 July 2011 | Appointment of Mr Brian Neil Clarke as a director (2 pages) |
15 July 2011 | Termination of appointment of Christopher Whitehouse as a director (1 page) |
15 July 2011 | Termination of appointment of Michael Fogarty as a director (1 page) |
15 July 2011 | Termination of appointment of Christopher Whitehouse as a director (1 page) |
15 July 2011 | Termination of appointment of Michael Fogarty as a director (1 page) |
15 July 2011 | Termination of appointment of Arthur Stokes as a director (1 page) |
15 July 2011 | Termination of appointment of Arthur Stokes as a director (1 page) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 September 2010 | Annual return made up to 25 May 2010 no member list (19 pages) |
7 September 2010 | Annual return made up to 25 May 2010 no member list (19 pages) |
6 September 2010 | Director's details changed for Michael Fogarty on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Nicholas Price on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Michael Fogarty on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Wendy Ann Price on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Thomas Stolper on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Wendy Ann Price on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Una-Jane Hoogkins on 14 January 2010 (2 pages) |
6 September 2010 | Director's details changed for Nicholas Price on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mr Terence Arthur Carter on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Thomas Stolper on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Michael Fogarty on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mr Terence Arthur Carter on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Arthur Thomas John Stokes on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Thomas Robb on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Arthur Thomas John Stokes on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mr Terence Arthur Carter on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Sonia Sophie Stolper on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Wendy Ann Price on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Nicholas Price on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Arthur Thomas John Stokes on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Sonia Sophie Stolper on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Thomas Robb on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Sonia Sophie Stolper on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Thomas Stolper on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Una-Jane Hoogkins on 14 January 2010 (2 pages) |
6 September 2010 | Director's details changed for Thomas Robb on 2 October 2009 (2 pages) |
13 August 2010 | Appointment of Christopher Robert Whitehouse as a director (3 pages) |
13 August 2010 | Termination of appointment of Grethe Mitchell as a director (2 pages) |
13 August 2010 | Appointment of Dr Michael John Gifford as a director (3 pages) |
13 August 2010 | Termination of appointment of Victor West as a director (2 pages) |
13 August 2010 | Appointment of Carl Pittam as a director (3 pages) |
13 August 2010 | Termination of appointment of Robert Reilly as a director (2 pages) |
13 August 2010 | Termination of appointment of Grethe Mitchell as a director (2 pages) |
13 August 2010 | Termination of appointment of Victor West as a director (2 pages) |
13 August 2010 | Appointment of Una-Jane Hoogkins as a director (3 pages) |
13 August 2010 | Appointment of Carl Pittam as a director (3 pages) |
13 August 2010 | Appointment of Christopher Robert Whitehouse as a director (3 pages) |
13 August 2010 | Appointment of Una-Jane Hoogkins as a director (3 pages) |
13 August 2010 | Termination of appointment of Thomas Balm as a director (2 pages) |
13 August 2010 | Termination of appointment of Thomas Balm as a director (2 pages) |
13 August 2010 | Termination of appointment of Robert Reilly as a director (2 pages) |
13 August 2010 | Appointment of Maury David Shenk as a director (3 pages) |
13 August 2010 | Appointment of Dr Michael John Gifford as a director (3 pages) |
13 August 2010 | Appointment of Maury David Shenk as a director (3 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
3 August 2009 | Annual return made up to 25/05/09 (7 pages) |
3 August 2009 | Annual return made up to 25/05/09 (7 pages) |
28 July 2009 | Appointment terminated director donald edgar (1 page) |
28 July 2009 | Appointment terminated director donald edgar (1 page) |
28 July 2009 | Director appointed michael john edward fogarty (2 pages) |
28 July 2009 | Director appointed michael john edward fogarty (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
23 February 2009 | Director appointed sonia sophie stolper (2 pages) |
23 February 2009 | Director appointed sonia sophie stolper (2 pages) |
13 November 2008 | Annual return made up to 25/05/08 (7 pages) |
13 November 2008 | Annual return made up to 25/05/08 (7 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 June 2007 | Annual return made up to 25/05/07
|
21 June 2007 | Annual return made up to 25/05/07
|
21 April 2007 | New director appointed (1 page) |
21 April 2007 | New director appointed (1 page) |
21 April 2007 | New director appointed (1 page) |
21 April 2007 | New director appointed (1 page) |
4 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
22 June 2006 | Annual return made up to 25/05/06
|
22 June 2006 | Annual return made up to 25/05/06
|
9 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | Annual return made up to 25/05/05
|
17 June 2005 | Annual return made up to 25/05/05
|
17 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
14 June 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
24 June 2004 | Annual return made up to 25/05/04 (10 pages) |
24 June 2004 | Annual return made up to 25/05/04 (10 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
29 January 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
29 January 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
4 August 2003 | Annual return made up to 25/05/03 (10 pages) |
4 August 2003 | Annual return made up to 25/05/03 (10 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
3 February 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
3 February 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (1 page) |
30 January 2003 | New director appointed (1 page) |
30 January 2003 | New director appointed (1 page) |
12 June 2002 | Annual return made up to 25/05/02
|
12 June 2002 | Annual return made up to 25/05/02
|
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
14 February 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
14 February 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Annual return made up to 25/05/01
|
27 June 2001 | Annual return made up to 25/05/01
|
27 June 2001 | New director appointed (2 pages) |
12 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
12 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
25 July 2000 | Annual return made up to 25/05/00
|
25 July 2000 | Annual return made up to 25/05/00
|
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
17 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
17 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
17 August 1999 | Annual return made up to 25/05/99
|
17 August 1999 | Annual return made up to 25/05/99
|
10 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
10 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Annual return made up to 25/05/98
|
26 June 1998 | Annual return made up to 25/05/98
|
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
30 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
30 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Annual return made up to 25/05/97
|
10 July 1997 | Annual return made up to 25/05/97
|
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
21 February 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
21 February 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
13 August 1996 | New secretary appointed;new director appointed (2 pages) |
13 August 1996 | Annual return made up to 25/05/96
|
13 August 1996 | Annual return made up to 25/05/96
|
13 August 1996 | New secretary appointed;new director appointed (2 pages) |
30 January 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
30 January 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
23 June 1995 | Annual return made up to 25/05/95 (8 pages) |
23 June 1995 | Annual return made up to 25/05/95 (8 pages) |
24 April 1995 | Director resigned (2 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | Director resigned (2 pages) |
24 April 1995 | Director resigned (2 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | Director resigned (2 pages) |
24 April 1995 | Director resigned (2 pages) |
24 April 1995 | Director resigned (2 pages) |
24 April 1995 | Director resigned (2 pages) |
24 April 1995 | Director resigned (2 pages) |
24 April 1995 | Director resigned (2 pages) |
24 April 1995 | Director resigned (2 pages) |
24 April 1995 | Director resigned (2 pages) |
24 April 1995 | Director resigned (2 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |