Ewell
Surrey
KT17 3BN
Director Name | Mr John Michael Sloan |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1994(44 years, 3 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 58 Ewell Downs Road Ewell Epsom Surrey KT17 3BN |
Director Name | Mr Michael David Henson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(56 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 46a Ewell Downs Road Ewell Surrey KT17 3BN |
Director Name | Mr Kanapathipillai Sivakumaran |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2013(63 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ewell Downs Road Ewell Surrey KT17 3BP |
Director Name | Mr Chris McKee |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2015(64 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Ewell Downs Road Epsom Surrey KT17 3BT |
Director Name | Ms Kirsty Elliot |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2018(67 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Ewell Downs Road Ewell Surrey KT17 3BU |
Director Name | Mr Simon Jonathan Yeung |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2019(69 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a High Street Epsom Surrey KT19 8DA |
Director Name | Mr David Walsh |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2019(69 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired Deputy Headteacher |
Country of Residence | England |
Correspondence Address | 1a High Street Epsom Surrey KT19 8DA |
Secretary Name | Mr David Walsh |
---|---|
Status | Current |
Appointed | 28 July 2020(70 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 34 Ewell Downs Road Ewell Surrey KT17 3BW |
Director Name | Mr Barry John Vidler |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2021(71 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Ewell Downs Road Epsom Surrey KT17 3BU |
Director Name | Mr Bryan Frank Edbrooke |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1984(34 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 20 August 2000) |
Role | Retired |
Correspondence Address | 2 Ewell Downs Road Ewell Epsom Surrey KT17 3BP |
Director Name | Mr John Allan |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(41 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 64 Ewell Downs Road Ewell Epsom Surrey KT17 3BN |
Director Name | Brian Alan Basham |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(41 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 20 August 2000) |
Role | Engineering |
Correspondence Address | 31 Ewell Downs Road Epsom Surrey KT17 3BT |
Director Name | Mrs Penrose Mary Clarke |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(41 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 20 August 2000) |
Role | Company Director |
Correspondence Address | 45 Ewell Downs Road Ewell Epsom Surrey KT17 3BU |
Director Name | Mr Harry Lionel Corben |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(41 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 July 2006) |
Role | Retired |
Correspondence Address | 46a Ewell Downs Road Ewell Epsom Surrey KT17 3BN |
Director Name | Brian Ernest Cowley |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(41 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 June 1992) |
Role | Civil Engineer |
Correspondence Address | Highlands 35 Ewell Downs Road Ewell Epsom Surrey KT17 3BT |
Secretary Name | Mr Bryan Frank Edbrooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(41 years, 3 months after company formation) |
Appointment Duration | 5 days (resigned 05 August 1991) |
Role | Company Director |
Correspondence Address | 2 Ewell Downs Road Ewell Epsom Surrey KT17 3BP |
Secretary Name | Mr Harry Lionel Corben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(41 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 September 1998) |
Role | Enterprise Agency Director |
Correspondence Address | 46a Ewell Downs Road Ewell Epsom Surrey KT17 3BN |
Director Name | Mr Donald Henry Harold Meacock |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(42 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 28 June 2007) |
Role | Chartered Accountant |
Correspondence Address | Tudor Lodge 40 Ewell Downs Road Ewell Epsom Surrey KT17 3BW |
Director Name | Robin Peter Jonathan Clarke |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(45 years, 1 month after company formation) |
Appointment Duration | 24 years, 1 month (resigned 03 July 2019) |
Role | Chartered Civil Engineer |
Correspondence Address | 8 Ewell Downs Road Ewell Surrey KT17 3BP |
Secretary Name | Christine Veronica Wales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(48 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 September 2000) |
Role | Housewife |
Correspondence Address | 29a Ewell Downs Road Ewell Surrey KT17 3BT |
Director Name | Andrew Villiers Noble |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1999(49 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2002) |
Role | Property Director |
Correspondence Address | 15 Ewell Downs Road Epsom Surrey KT17 3BT |
Director Name | John Edward Coates |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(50 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 November 2011) |
Role | Retired |
Correspondence Address | Wish House 26a Ewell Downs Road Epsom Surrey KT17 3BW |
Director Name | Nicholas Paul Burges |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(50 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 October 2009) |
Role | Banker |
Correspondence Address | 1 Chestnut Place Epsom Surrey KT17 3BL |
Secretary Name | Andrew Villiers Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(50 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 15 Ewell Downs Road Epsom Surrey KT17 3BT |
Secretary Name | Nicholas Paul Burges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2004) |
Role | Banker |
Correspondence Address | 1 Chestnut Place Epsom Surrey KT17 3BL |
Secretary Name | Robin Peter Jonathan Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(53 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 03 July 2019) |
Role | Company Director |
Correspondence Address | 8 Ewell Downs Road Ewell Surrey KT17 3BP |
Director Name | Dr Raheem Mohammad Abdul Khan |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(54 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 December 2006) |
Role | Retd Hosp Con |
Country of Residence | England |
Correspondence Address | 47 Ewelldowns Road Epsom Surrey KT17 3BU |
Director Name | Mrs Amanda Jane Apel |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(57 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 February 2018) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 45 Ewell Downs Road Epsom Surrey KT17 3BU |
Director Name | Mrs Sheila Maureen Fairley |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(59 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 July 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1a High Street Epsom Surrey KT19 8DA |
Director Name | Mr Nigel James Edgar Field |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2009(59 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 March 2015) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1a High Street Epsom Surrey KT19 8DA |
Director Name | Mr Paul Margetts |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(63 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Ewell Downs Road Ewell Surrey KT17 3BN |
Director Name | Mr John Winfield Hopper |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2018(68 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 July 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1a High Street Epsom Surrey KT19 8DA |
Director Name | Mr Richard Kelly Digance |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2019(69 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 March 2020) |
Role | Director/Estate Agent |
Country of Residence | England |
Correspondence Address | 1a High Street Epsom Surrey KT19 8DA |
Secretary Name | Mr John Winfield Hopper |
---|---|
Status | Resigned |
Appointed | 03 July 2019(69 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 July 2020) |
Role | Company Director |
Correspondence Address | 44a Ewell Downs Road Epsom Surrey KT17 3BN |
Registered Address | 1a High Street Epsom Surrey KT19 8DA |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,585 |
Cash | £12,126 |
Current Liabilities | £8,114 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
19 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
17 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
14 August 2020 | Appointment of Mr David Walsh as a secretary on 28 July 2020 (2 pages) |
12 August 2020 | Termination of appointment of John Winfield Hopper as a director on 28 July 2020 (1 page) |
12 August 2020 | Termination of appointment of John Winfield Hopper as a secretary on 28 July 2020 (1 page) |
29 June 2020 | Termination of appointment of Richard Kelly Digance as a director on 5 March 2020 (1 page) |
29 June 2020 | Appointment of Mr John Winfield Hopper as a secretary on 3 July 2019 (2 pages) |
29 June 2020 | Termination of appointment of Robin Peter Jonathan Clarke as a director on 3 July 2019 (1 page) |
29 June 2020 | Termination of appointment of Robin Peter Jonathan Clarke as a secretary on 3 July 2019 (1 page) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
9 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
9 August 2019 | Director's details changed for Ms Kirsty Elliott on 9 August 2019 (2 pages) |
9 August 2019 | Termination of appointment of Jonathan Edward Rolls as a director on 16 May 2019 (1 page) |
2 July 2019 | Appointment of Mr David Walsh as a director on 16 May 2019 (2 pages) |
28 June 2019 | Appointment of Mr Richard Kelly Digance as a director on 16 May 2019 (2 pages) |
14 June 2019 | Appointment of Mr Simon Yeung as a director on 16 May 2019 (2 pages) |
10 May 2019 | Appointment of Mr John Winfield Hopper as a director on 2 August 2018 (2 pages) |
20 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
14 August 2018 | Director's details changed for Mr David Ernest Leonard England on 30 June 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
8 June 2018 | Appointment of Ms Samara White as a director on 20 February 2018 (2 pages) |
8 June 2018 | Appointment of Ms Kirsty Elliott as a director on 20 February 2018 (2 pages) |
1 June 2018 | Termination of appointment of Barbara Whiteway as a director on 20 February 2018 (1 page) |
1 June 2018 | Termination of appointment of Amanda Jane Apel as a director on 20 February 2018 (1 page) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
19 September 2017 | Appointment of Mr Jonathan Edward Rolls as a director on 30 June 2016 (2 pages) |
19 September 2017 | Appointment of Mr Jonathan Edward Rolls as a director on 30 June 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
29 September 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
29 September 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 February 2016 | Director's details changed for Mr Kanapathipillai Sivakumaran on 5 February 2016 (2 pages) |
8 February 2016 | Director's details changed for Mr Chris Mckee on 5 February 2016 (2 pages) |
8 February 2016 | Director's details changed for Mr Kanapathipillai Sivakumaran on 5 February 2016 (2 pages) |
8 February 2016 | Director's details changed for Mr Chris Mckee on 5 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Julia Onions on 5 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Mr Michael David Henson on 5 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Julia Onions on 5 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Mr Michael David Henson on 5 February 2016 (2 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 August 2015 | Annual return made up to 31 July 2015 no member list (11 pages) |
25 August 2015 | Annual return made up to 31 July 2015 no member list (11 pages) |
21 August 2015 | Termination of appointment of Barry John Vidler as a director on 25 June 2015 (1 page) |
21 August 2015 | Termination of appointment of Barry John Vidler as a director on 25 June 2015 (1 page) |
6 August 2015 | Appointment of Mr Barry John Vidler as a director on 19 March 2015 (2 pages) |
6 August 2015 | Appointment of Mr Barry John Vidler as a director on 19 March 2015 (2 pages) |
6 August 2015 | Appointment of Mr Chris Mckee as a director on 19 March 2015 (2 pages) |
6 August 2015 | Appointment of Mr Chris Mckee as a director on 19 March 2015 (2 pages) |
8 April 2015 | Appointment of Barbara Whiteway as a director on 3 January 2015 (2 pages) |
8 April 2015 | Appointment of Barbara Whiteway as a director on 3 January 2015 (2 pages) |
8 April 2015 | Appointment of Barbara Whiteway as a director on 3 January 2015 (2 pages) |
7 April 2015 | Termination of appointment of Nigel James Field as a director on 19 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Nigel James Field as a director on 19 March 2015 (1 page) |
9 October 2014 | Termination of appointment of Paul Margetts as a director on 2 September 2014 (1 page) |
9 October 2014 | Termination of appointment of Paul Margetts as a director on 2 September 2014 (1 page) |
9 October 2014 | Termination of appointment of Paul Margetts as a director on 2 September 2014 (1 page) |
31 August 2014 | Annual return made up to 31 July 2014 no member list (11 pages) |
31 August 2014 | Annual return made up to 31 July 2014 no member list (11 pages) |
19 August 2014 | Appointment of Mr Kanapathipillai Sivakumaran as a director (2 pages) |
19 August 2014 | Appointment of Mr Kanapathipillai Sivakumaran as a director (2 pages) |
19 August 2014 | Appointment of Mr Kanapathipillai Sivakumaran as a director on 18 July 2013 (2 pages) |
19 August 2014 | Appointment of Mr Paul Margetts as a director on 18 July 2013 (2 pages) |
19 August 2014 | Appointment of Mr Kanapathipillai Sivakumaran as a director on 18 July 2013 (2 pages) |
19 August 2014 | Appointment of Mr Paul Margetts as a director on 18 July 2013 (2 pages) |
11 August 2014 | Termination of appointment of Sheila Maureen Fairley as a director on 18 July 2013 (1 page) |
11 August 2014 | Termination of appointment of Sheila Maureen Fairley as a director on 18 July 2013 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 September 2013 | Annual return made up to 31 July 2013 no member list (10 pages) |
9 September 2013 | Annual return made up to 31 July 2013 no member list (10 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 August 2012 | Annual return made up to 31 July 2012 no member list (10 pages) |
3 August 2012 | Annual return made up to 31 July 2012 no member list (10 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
19 March 2012 | Termination of appointment of John Coates as a director (1 page) |
19 March 2012 | Termination of appointment of John Coates as a director (1 page) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
9 August 2011 | Annual return made up to 31 July 2011 no member list (11 pages) |
9 August 2011 | Annual return made up to 31 July 2011 no member list (11 pages) |
12 August 2010 | Annual return made up to 31 July 2010 no member list (11 pages) |
12 August 2010 | Annual return made up to 31 July 2010 no member list (11 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
20 February 2010 | Registered office address changed from 8 Ewell Downs Road Ewell Surrey KT17 3BP on 20 February 2010 (1 page) |
20 February 2010 | Registered office address changed from 8 Ewell Downs Road Ewell Surrey KT17 3BP on 20 February 2010 (1 page) |
20 October 2009 | Termination of appointment of Nicholas Burges as a director (1 page) |
20 October 2009 | Termination of appointment of Nicholas Burges as a director (1 page) |
19 October 2009 | Appointment of Mr Nigel James Field as a director (2 pages) |
19 October 2009 | Appointment of Mrs Sheila Maureen Fairley as a director (2 pages) |
19 October 2009 | Appointment of Mrs Sheila Maureen Fairley as a director (2 pages) |
19 October 2009 | Appointment of Mr Nigel James Field as a director (2 pages) |
31 August 2009 | Annual return made up to 31/07/09 (4 pages) |
31 August 2009 | Annual return made up to 31/07/09 (4 pages) |
29 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
29 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
20 April 2009 | Appointment terminated director joseph parrish (1 page) |
20 April 2009 | Appointment terminated director joseph parrish (1 page) |
19 January 2009 | Appointment terminated director catherine williams (1 page) |
19 January 2009 | Appointment terminated director catherine williams (1 page) |
24 October 2008 | Appointment terminated director john allan (1 page) |
24 October 2008 | Appointment terminated director john allan (1 page) |
8 August 2008 | Annual return made up to 31/07/08 (5 pages) |
8 August 2008 | Annual return made up to 31/07/08 (5 pages) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Location of register of members (1 page) |
28 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
28 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
15 August 2007 | Annual return made up to 31/07/07 (3 pages) |
15 August 2007 | Annual return made up to 31/07/07 (3 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
14 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
14 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
4 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Annual return made up to 31/07/06 (3 pages) |
14 August 2006 | Annual return made up to 31/07/06 (3 pages) |
14 August 2006 | Director resigned (1 page) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
5 September 2005 | Annual return made up to 31/07/05 (8 pages) |
5 September 2005 | Annual return made up to 31/07/05 (8 pages) |
27 September 2004 | Annual return made up to 31/07/04
|
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
27 September 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
27 September 2004 | Annual return made up to 31/07/04
|
24 December 2003 | New secretary appointed (2 pages) |
24 December 2003 | New secretary appointed (2 pages) |
14 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
14 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
14 August 2003 | Annual return made up to 31/07/03
|
14 August 2003 | Annual return made up to 31/07/03
|
2 May 2003 | Secretary resigned;director resigned (1 page) |
2 May 2003 | Secretary resigned;director resigned (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Annual return made up to 31/07/02
|
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Annual return made up to 31/07/02
|
13 August 2002 | Memorandum and Articles of Association (13 pages) |
13 August 2002 | Memorandum and Articles of Association (13 pages) |
30 July 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
30 July 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
22 August 2001 | Annual return made up to 31/07/01
|
22 August 2001 | Annual return made up to 31/07/01
|
7 July 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
7 July 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
19 December 2000 | New secretary appointed (1 page) |
19 December 2000 | New secretary appointed (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 September 2000 | Resolutions
|
26 September 2000 | Resolutions
|
14 August 2000 | Annual return made up to 31/07/00
|
14 August 2000 | Annual return made up to 31/07/00
|
10 August 1999 | Annual return made up to 31/07/99 (9 pages) |
10 August 1999 | Annual return made up to 31/07/99 (9 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | New director appointed (2 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 46A ewell downs rd ewell epsom surrey KT17 3BN (1 page) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 46A ewell downs rd ewell epsom surrey KT17 3BN (1 page) |
12 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 August 1998 | Annual return made up to 31/07/98 (9 pages) |
20 August 1998 | Annual return made up to 31/07/98 (9 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 August 1997 | Annual return made up to 31/07/97 (9 pages) |
29 August 1997 | Annual return made up to 31/07/97 (9 pages) |
28 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
28 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 August 1996 | Annual return made up to 31/07/96
|
22 August 1996 | Annual return made up to 31/07/96
|
21 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 September 1995 | Annual return made up to 31/07/95 (12 pages) |
1 September 1995 | New director appointed (2 pages) |
1 September 1995 | New director appointed (2 pages) |
1 September 1995 | Annual return made up to 31/07/95 (12 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |