Thames Ditton
Surrey
KT7 0XA
Director Name | Mr Michael Kenneth Walker |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(62 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
Director Name | John Nicholas Ford |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 November 1995) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 46 Epsom Lane North Epsom Downs Epsom Surrey KT18 5PY |
Director Name | Mrs Pauline Margaret Ford |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(33 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Epsom Lane North Epsom Downs Epsom Surrey KT18 5PY |
Director Name | Mrs Sally Elizabeth Ford |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(33 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 July 2000) |
Role | Married Woman |
Correspondence Address | Inwood Munstead Heath Road Godalming Surrey GU8 4AR |
Secretary Name | John Nicholas Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(33 years, 11 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 09 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
Director Name | Mr John Nicholas Ford |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(40 years, 10 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 09 September 2019) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
Director Name | Richard Ford |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(43 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 September 2006) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Inwood Munstead Heath Road Munstead Godalming Surrey GU8 4AR |
Director Name | Richard Ford |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(43 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 September 2006) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Inwood Munstead Heath Road Munstead Godalming Surrey GU8 4AR |
Registered Address | Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
8 at £1 | John James Ford 8.00% Ordinary |
---|---|
50 at £1 | Mr John Nicholas Ford 50.00% Ordinary |
40 at £1 | Mr Richard Ford 40.00% Ordinary |
1 at £1 | Mrs Pauline Margaret Ford 1.00% Ordinary |
1 at £1 | Mrs Sally Elizabeth Ford 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,462,201 |
Cash | £754 |
Current Liabilities | £226,574 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
9 August 1991 | Delivered on: 13 August 1991 Satisfied on: 22 November 2000 Persons entitled: Benchmark Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge over whole of the company's undertaking and all property and assets (see form 395 ref M25C for full details). Fully Satisfied |
---|---|
23 May 1989 | Delivered on: 1 June 1989 Satisfied on: 22 November 2000 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage Secured details: £58,787.00 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 33 and part of 35 north cross road london st 22 and a floating charge of undertaking and all property and assets present and future. Fully Satisfied |
8 July 1988 | Delivered on: 12 July 1988 Satisfied on: 22 November 2000 Persons entitled: Benchmark Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 157 park road and 185 elm road kingston upon thames surrey (please see doc 395/m 186/b/7/c for complete details).. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
2 September 1986 | Delivered on: 9 September 1986 Satisfied on: 22 November 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 and part of 35 north cross road, l/b of southwark t/n- 229968. Fully Satisfied |
25 May 2007 | Delivered on: 30 May 2007 Satisfied on: 27 January 2015 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 17 bywood avenue shirley t/n SGL608402 and all related rights. Fully Satisfied |
28 September 2000 | Delivered on: 12 October 2000 Satisfied on: 7 May 2004 Persons entitled: Sun Bank PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 33 and part 35 north cross road london, fixed charge the proceeds of any insurances,the goodwill of the business,the benefit of all guarantees warranties and representations etc..floating charge all the undertaking and assets. Fully Satisfied |
28 September 2000 | Delivered on: 12 October 2000 Satisfied on: 7 May 2004 Persons entitled: Sun Bank PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 157 park road kingston upon thames surrey fixed charge the proceeds of any insurances,the goodwill of the business,the benefit of all guarantees warranties and representations etc..floating charge all the undertaking and assets. Fully Satisfied |
17 March 1995 | Delivered on: 23 March 1995 Satisfied on: 6 May 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 March 1995 | Delivered on: 23 March 1995 Satisfied on: 22 November 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 157 park road, kingston upon thames, l/b of kingston upon thames t/no. SY98506. Fully Satisfied |
24 November 1980 | Delivered on: 11 December 1980 Satisfied on: 16 July 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- 157 park road. Kingston upon thames. London title no: sy 98506. Fully Satisfied |
19 June 1987 | Delivered on: 10 July 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78, augustus road & the land & garages on the south east side of 78, augustus road, l/b of wandsworth. T/nos- sgl 371399 and ln 222479. Outstanding |
20 January 1986 | Delivered on: 27 January 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75 high street, ewell, surrey. Outstanding |
18 June 1985 | Delivered on: 24 June 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 catherine road, surbiton, london borough of kingston upon thames. Outstanding |
31 October 2016 | Delivered on: 4 November 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: F/H 33 and part 35 north cross road t/no 229968 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
31 October 2016 | Delivered on: 4 November 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
13 May 2011 | Delivered on: 17 May 2011 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a land on the east side of high street hampton wick t/n SGL429187, all rents and other income and claims and the benefit of all guarantees warranties and representations see image for full details. Outstanding |
6 April 1984 | Delivered on: 19 April 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, 2 north road, surbiton, london borough of royal borough of kingston upon thames. Title no: P64315. Outstanding |
25 May 2006 | Delivered on: 2 June 2006 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property being 555 london road cheam t/n SY323716. See the mortgage charge document for full details. Outstanding |
31 March 2004 | Delivered on: 2 April 2004 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the group on any account whatsoever. Particulars: By way of legal mortgage the property being 157 park road and 185 elm road kingston surrey t/n SGL621549 by way of fixed charge other property all uncalled property for the time being and all the mortgagors intellectual property rights and all other freehold and leasehold property book debts all related rights. See the mortgage charge document for full details. Outstanding |
31 March 2004 | Delivered on: 2 April 2004 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the group on any account whatsoever. Particulars: By way of legal mortgage the property being 2 north road surbiton surrey t/n P64315 by way of fixed charge other property all uncalled property for the time being and all the mortgagors intellectual property rights and all other freehold and leasehold property book debts all related rights. See the mortgage charge document for full details. Outstanding |
31 March 2004 | Delivered on: 2 April 2004 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the group on any account whatsoever. Particulars: By way of legal mortgage the property being 33 north cross road london t/n 229968 by way of fixed charge other property all uncalled capital for the time being and all the mortgagor's intellectual property rights and all other freehold and leasehold property now or in the future book debts. See the mortgage charge document for full details. Outstanding |
31 March 2004 | Delivered on: 2 April 2004 Persons entitled: Abbey National PLC Classification: Deed of assignment by way of charge of rental income Secured details: All monies due or to become due from the company to the group on any account whatsoever. Particulars: The company as security for the payment of the indebtedness with full title guarantee assigns all the assigned rights to the bank by way of charge the assigned rights being all right title benefits and interests whether present or future of the company to the rents. See the mortgage charge document for full details. Outstanding |
20 July 2023 | Second filing of Confirmation Statement dated 18 July 2023 (3 pages) |
---|---|
18 July 2023 | Confirmation statement made on 18 July 2023 with updates (4 pages) |
14 July 2023 | Cessation of John Nicholas Ford as a person with significant control on 9 September 2019 (1 page) |
14 July 2023 | Notification of John James Ford as a person with significant control on 14 July 2020 (2 pages) |
28 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (16 pages) |
10 March 2023 | Confirmation statement made on 7 March 2023 with no updates
|
25 April 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
15 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (16 pages) |
29 April 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
30 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (16 pages) |
3 April 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
2 January 2020 | Appointment of Mr Michael Kenneth Walker as a director on 20 December 2019 (2 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
7 November 2019 | Termination of appointment of John Nicholas Ford as a director on 9 September 2019 (1 page) |
7 November 2019 | Termination of appointment of John Nicholas Ford as a secretary on 9 September 2019 (1 page) |
1 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2019 | Confirmation statement made on 7 March 2019 with updates (5 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
28 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
2 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
30 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
17 February 2017 | Director's details changed for John James Ford on 2 January 2017 (2 pages) |
17 February 2017 | Director's details changed for John Nicholas Ford on 2 January 2017 (2 pages) |
17 February 2017 | Director's details changed for John James Ford on 2 January 2017 (2 pages) |
17 February 2017 | Secretary's details changed for John Nicholas Ford on 2 January 2017 (1 page) |
17 February 2017 | Director's details changed for John Nicholas Ford on 2 January 2017 (2 pages) |
17 February 2017 | Secretary's details changed for John Nicholas Ford on 2 January 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 November 2016 | Satisfaction of charge 20 in full (1 page) |
8 November 2016 | Satisfaction of charge 17 in full (2 pages) |
8 November 2016 | Satisfaction of charge 20 in full (1 page) |
8 November 2016 | Satisfaction of charge 16 in full (2 pages) |
8 November 2016 | Satisfaction of charge 14 in full (2 pages) |
8 November 2016 | Satisfaction of charge 18 in full (1 page) |
8 November 2016 | Satisfaction of charge 15 in full (2 pages) |
8 November 2016 | Satisfaction of charge 17 in full (2 pages) |
8 November 2016 | Satisfaction of charge 14 in full (2 pages) |
8 November 2016 | Satisfaction of charge 16 in full (2 pages) |
8 November 2016 | Satisfaction of charge 18 in full (1 page) |
8 November 2016 | Satisfaction of charge 15 in full (2 pages) |
4 November 2016 | Registration of charge 005822220022, created on 31 October 2016 (6 pages) |
4 November 2016 | Registration of charge 005822220022, created on 31 October 2016 (6 pages) |
4 November 2016 | Registration of charge 005822220021, created on 31 October 2016 (18 pages) |
4 November 2016 | Registration of charge 005822220021, created on 31 October 2016 (18 pages) |
19 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
12 April 2016 | Director's details changed for John James Ford on 1 March 2016 (2 pages) |
12 April 2016 | Director's details changed for John James Ford on 1 March 2016 (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Register inspection address has been changed from C/O Blinkhorns 27 Mortimer Street London W1T 3BL United Kingdom to C/O Alexander James & Co. Ltd Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA (1 page) |
23 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Register inspection address has been changed from C/O Blinkhorns 27 Mortimer Street London W1T 3BL United Kingdom to C/O Alexander James & Co. Ltd Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA (1 page) |
27 January 2015 | Satisfaction of charge 19 in full (4 pages) |
27 January 2015 | Satisfaction of charge 19 in full (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 November 2014 | Registered office address changed from Elm House 17-19 Claygate Lane Thames Ditton Surrey KT7 0DL to Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from Elm House 17-19 Claygate Lane Thames Ditton Surrey KT7 0DL to Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA on 25 November 2014 (1 page) |
30 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 April 2013 | Register(s) moved to registered office address (1 page) |
29 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Register(s) moved to registered office address (1 page) |
29 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
9 May 2011 | Register(s) moved to registered inspection location (1 page) |
9 May 2011 | Register inspection address has been changed (1 page) |
9 May 2011 | Register inspection address has been changed (1 page) |
9 May 2011 | Register(s) moved to registered inspection location (1 page) |
9 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 August 2010 | Director's details changed for John Nicholas Ford on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for John James Ford on 5 August 2010 (2 pages) |
5 August 2010 | Secretary's details changed for John Nicholas Ford on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for John Nicholas Ford on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for John James Ford on 5 August 2010 (2 pages) |
5 August 2010 | Secretary's details changed for John Nicholas Ford on 5 August 2010 (2 pages) |
5 August 2010 | Secretary's details changed for John Nicholas Ford on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for John Nicholas Ford on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for John James Ford on 5 August 2010 (2 pages) |
21 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for John James Ford on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for John James Ford on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for John James Ford on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 July 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
8 July 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
7 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
7 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
22 August 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
22 August 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
30 May 2007 | Particulars of mortgage/charge (3 pages) |
30 May 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
9 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
10 October 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
10 October 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
2 June 2006 | Particulars of mortgage/charge (7 pages) |
2 June 2006 | Particulars of mortgage/charge (7 pages) |
9 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
9 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
14 April 2005 | Return made up to 07/03/05; full list of members (3 pages) |
14 April 2005 | Return made up to 07/03/05; full list of members (3 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
7 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
5 April 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
2 April 2004 | Particulars of mortgage/charge (8 pages) |
2 April 2004 | Particulars of mortgage/charge (8 pages) |
2 April 2004 | Particulars of mortgage/charge (8 pages) |
2 April 2004 | Particulars of mortgage/charge (8 pages) |
2 April 2004 | Particulars of mortgage/charge (8 pages) |
2 April 2004 | Particulars of mortgage/charge (7 pages) |
2 April 2004 | Particulars of mortgage/charge (7 pages) |
2 April 2004 | Particulars of mortgage/charge (8 pages) |
10 March 2004 | Return made up to 07/03/04; no change of members (5 pages) |
10 March 2004 | Return made up to 07/03/04; no change of members (5 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: elm house 17-19 claygate lane thames ditton surrey KT7 0DL (1 page) |
6 November 2003 | Registered office changed on 06/11/03 from: elm house 17-19 claygate lane thames ditton surrey KT7 0DL (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
1 May 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
1 May 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
9 March 2003 | Return made up to 07/03/03; full list of members (5 pages) |
9 March 2003 | Return made up to 07/03/03; full list of members (5 pages) |
22 July 2002 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
22 July 2002 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
12 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
12 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
5 June 2001 | Full accounts made up to 31 March 2000 (13 pages) |
5 June 2001 | Full accounts made up to 31 March 2000 (13 pages) |
19 March 2001 | Return made up to 07/03/01; no change of members (5 pages) |
19 March 2001 | Return made up to 07/03/01; no change of members (5 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
10 March 2000 | Return made up to 07/03/00; no change of members (6 pages) |
10 March 2000 | Return made up to 07/03/00; no change of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
28 April 1999 | Return made up to 07/03/99; full list of members (7 pages) |
28 April 1999 | Return made up to 07/03/99; full list of members (7 pages) |
28 April 1999 | Director's particulars changed (1 page) |
28 April 1999 | Location of register of members (1 page) |
28 April 1999 | Location of register of members (1 page) |
28 April 1999 | Director's particulars changed (1 page) |
9 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
9 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
11 November 1998 | Full accounts made up to 31 March 1997 (11 pages) |
11 November 1998 | Full accounts made up to 31 March 1997 (11 pages) |
11 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Return made up to 07/03/98; full list of members (7 pages) |
11 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 1998 | Return made up to 07/03/98; full list of members (7 pages) |
31 October 1997 | Full accounts made up to 31 March 1996 (10 pages) |
31 October 1997 | Full accounts made up to 31 March 1996 (10 pages) |
13 March 1997 | Return made up to 07/03/97; full list of members (5 pages) |
13 March 1997 | Return made up to 07/03/97; full list of members (5 pages) |
26 February 1997 | Location of register of members (1 page) |
26 February 1997 | Location of register of members (1 page) |
14 March 1996 | Return made up to 07/03/96; full list of members (6 pages) |
14 March 1996 | Return made up to 07/03/96; full list of members (6 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
25 May 1995 | Return made up to 07/03/95; full list of members (16 pages) |
25 May 1995 | Return made up to 07/03/95; full list of members (16 pages) |
2 May 1995 | Full accounts made up to 31 March 1994 (12 pages) |
2 May 1995 | Full accounts made up to 31 March 1994 (12 pages) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
12 April 1957 | Incorporation (12 pages) |
12 April 1957 | Incorporation (12 pages) |