Surbiton
Surrey
KT6 4NX
Director Name | Ms Marilyn Plews |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2012(54 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 22 Broom Close Teddington TW11 9RJ |
Director Name | Jane Staves |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2017(59 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 38 Broom Close Teddington Middlesex TW11 9RJ |
Director Name | Birgitta Dennis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 22 September 2017(59 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Linda Marie Gates-Sumner |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2019(61 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 42 Broom Close Teddington Middlesex TW11 9RL |
Director Name | Harold Hartley Jones |
---|---|
Date of Birth | May 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 September 1993) |
Role | Retired |
Correspondence Address | 35 Broom Close Teddington Middlesex TW11 9RJ |
Director Name | Ronald Harry Icke |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(33 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 27 June 2001) |
Role | Broadcaster |
Correspondence Address | 7 Broom Close Broom Road Teddington Middlesex TW11 9RJ |
Director Name | Eric Roger Hitchin |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1994) |
Role | Physicist |
Correspondence Address | 14 Broom Close Teddington Middlesex TW11 9RJ |
Director Name | Alan Conway Lampard Evans |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 October 1994) |
Role | Retired |
Correspondence Address | 17 Broom Close Teddington Middlesex TW11 9RJ |
Director Name | Beryl Margaret Cowley |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(33 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 June 1992) |
Role | Accountant |
Correspondence Address | 28 Broom Close Teddington Middlesex TW11 9RJ |
Director Name | Mary Katharine Boas |
---|---|
Date of Birth | June 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 1997) |
Role | Retired |
Correspondence Address | 44 Broom Close Teddington Middlesex TW11 9RL |
Secretary Name | Mr Christopher James Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(33 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Boundary Road Eastcote Pinner Middlesex HA5 1PN |
Director Name | Jacqueline Fiona Macmillan |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(34 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 27 June 1995) |
Role | Student |
Correspondence Address | 29 Broom Close Broom Road Teddington Middlesex TW11 9RJ |
Director Name | Valerie Joy Elliott |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 February 1997) |
Role | Agreements Negotiator |
Correspondence Address | 22 Broom Close Teddington Middlesex TW11 9RJ |
Director Name | Peter Michael Cryer |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1995) |
Role | Business Development |
Correspondence Address | 16 Broom Close Teddington Middlesex TW11 9RJ |
Director Name | Jeremy William Holt |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1996) |
Role | Tyre Dealer |
Correspondence Address | 33 Broom Close Teddington Middlesex TW11 9RJ |
Director Name | Kathleen Winnifred Hodges |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(37 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 December 1999) |
Role | Retired |
Correspondence Address | 9 Broom Close Teddington Middlesex TW11 9RJ |
Director Name | Jacqueline Fiona Macmillan |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(37 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 August 1998) |
Role | Post-Graduate Student |
Correspondence Address | 29 Broom Close Broom Road Teddington Middlesex TW11 9RJ |
Director Name | Hugh Llewelyn Thomas |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(39 years after company formation) |
Appointment Duration | 24 years, 7 months (resigned 23 September 2021) |
Role | Retired |
Correspondence Address | 46 Broom Close Teddington Middlesex TW11 9RJ |
Director Name | Stuart Gwynne Cole |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 February 2000) |
Role | Civil Servant |
Correspondence Address | 24 Broom Close Broom Road Teddington Middlesex TW11 9RJ |
Director Name | Richard Brice |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(39 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 January 1998) |
Role | Product Manager |
Correspondence Address | 60 Avenue D'Iena Paris 75116 France |
Director Name | Dr Frances Anne Evans |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(40 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 March 2003) |
Role | Administrator |
Correspondence Address | 10 Broom Close Teddington Middlesex TW11 9RJ |
Director Name | Rachel Louise Lowe |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2000) |
Role | Occupational Psychologist |
Correspondence Address | 31 Broom Close Teddington Middlesex TW11 9RJ |
Director Name | Bridget Marie Boylan |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 May 2003) |
Role | IT Manager |
Correspondence Address | 33 Broom Close Teddington Middlesex TW11 9RJ |
Director Name | Ms Marilyn Plews |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(42 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 May 2008) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 22 Broom Close Teddington Middlesex TW11 9RJ |
Director Name | Graeme Macmillan |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(43 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 June 2005) |
Role | Engineer |
Correspondence Address | 29 Broom Close Teddington Middlesex TW11 9RJ |
Director Name | Kathleen Betty Mary Pearce |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(43 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 January 2011) |
Role | Retired |
Correspondence Address | 1 Broom Close Teddington Middlesex TW11 9RJ |
Secretary Name | Shirley Ann Mary Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2002(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 June 2005) |
Role | Company Director |
Correspondence Address | 2 Broom Close Teddington Middlesex TW11 9RJ |
Director Name | Shirley Ann Mary Murray |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2003(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 June 2005) |
Role | Retired |
Correspondence Address | 2 Broom Close Teddington Middlesex TW11 9RJ |
Director Name | Simon Andrew Lawrence |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(45 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 November 2009) |
Role | IT Consultant |
Correspondence Address | 38 Broom Close Teddington Middlesex TW11 9RJ |
Director Name | Jacqueline Fiona Macmillan |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 April 2007) |
Role | Housewife |
Correspondence Address | 29 Broom Close Broom Road Teddington Middlesex TW11 9RJ |
Director Name | Anumita Sharma |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(48 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 22 July 2020) |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | 33 Broom Close Teddington Middlesex TW11 9RJ |
Director Name | Mr Francis Thomas Weeple |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(53 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 May 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Broom Close Teddington TW11 9RJ |
Director Name | Olivier Paul Francois Duque |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 June 2012(54 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Broom Close Teddington Middlesex TW11 9RJ |
Director Name | Mrs Janet Ann Stutchbury |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(55 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 May 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 30 Broom Close Teddington TW11 9RJ |
Registered Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 58.33% - |
---|---|
5 at £1 | Dr F.a. Evans 2.08% Ordinary |
5 at £1 | Francis Thomas Weeple & A. Weeple 2.08% Ordinary |
5 at £1 | J.d. Newman 2.08% Ordinary |
5 at £1 | Jose Maria De Lorenzo & Elizabeth Lennox De Lorenzo 2.08% Ordinary |
5 at £1 | Mr A.c.l. Evans & Mrs A.c.l. Evans 2.08% Ordinary |
5 at £1 | Mr H. Khodjastephy-pey & Ms J. Kerneves 2.08% Ordinary |
5 at £1 | Mr J.p. Barry 2.08% Ordinary |
5 at £1 | Mr M.j. Foulston 2.08% Ordinary |
5 at £1 | Mr R.a. Harrison 2.08% Ordinary |
5 at £1 | Mrs F. Scott 2.08% Ordinary |
5 at £1 | Mrs K.w. Hodges 2.08% Ordinary |
5 at £1 | Mrs R. Cawley & Mr R. Cawley 2.08% Ordinary |
5 at £1 | Ms Anumita Sharma 2.08% Ordinary |
5 at £1 | Ms E. Rippon & Mr H. Honigold 2.08% Ordinary |
5 at £1 | Ms S.a. Murray 2.08% Ordinary |
5 at £1 | Ms W. Passmore 2.08% Ordinary |
5 at £1 | N. Asfari & P. Asfari 2.08% Ordinary |
5 at £1 | N.p. Perkins & M.a. Perkins 2.08% Ordinary |
5 at £1 | P.r. Elsmore 2.08% Ordinary |
5 at £1 | R.h. Rees & L. Rees 2.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £243 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
19 July 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
7 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
22 August 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
8 July 2022 | Confirmation statement made on 5 July 2022 with updates (10 pages) |
20 October 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
23 September 2021 | Termination of appointment of Hugh Llewelyn Thomas as a director on 23 September 2021 (1 page) |
5 July 2021 | Confirmation statement made on 5 July 2021 with updates (9 pages) |
8 May 2021 | Secretary's details changed for Mr Robert Douglas Spencer Heald on 8 May 2021 (1 page) |
2 January 2021 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 2 January 2021 (1 page) |
26 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
23 July 2020 | Termination of appointment of Anumita Sharma as a director on 22 July 2020 (1 page) |
8 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
5 July 2019 | Confirmation statement made on 5 July 2019 with updates (9 pages) |
2 July 2019 | Appointment of Linda Marie Gates-Sumner as a director on 16 June 2019 (2 pages) |
13 May 2019 | Termination of appointment of Francis Thomas Weeple as a director on 13 May 2019 (1 page) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 July 2018 | Confirmation statement made on 5 July 2018 with updates (9 pages) |
10 May 2018 | Termination of appointment of Janet Ann Stutchbury as a director on 9 May 2018 (1 page) |
26 September 2017 | Appointment of Birgitta Dennis as a director on 22 September 2017 (2 pages) |
26 September 2017 | Appointment of Birgitta Dennis as a director on 22 September 2017 (2 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 July 2017 | Appointment of Jane Staves as a director on 21 June 2017 (2 pages) |
11 July 2017 | Appointment of Jane Staves as a director on 21 June 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (9 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (9 pages) |
1 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
1 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
8 July 2016 | Confirmation statement made on 5 July 2016 with updates (10 pages) |
8 July 2016 | Confirmation statement made on 5 July 2016 with updates (10 pages) |
30 October 2015 | Termination of appointment of Olivier Paul Francois Duque as a director on 29 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Olivier Paul Francois Duque as a director on 29 October 2015 (1 page) |
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 September 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
1 September 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
9 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
15 October 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
15 October 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
7 October 2013 | Appointment of Ms Janet Ann Stutchbury as a director (2 pages) |
7 October 2013 | Appointment of Ms Janet Ann Stutchbury as a director (2 pages) |
24 September 2013 | Termination of appointment of Edson Yabiku as a director (1 page) |
24 September 2013 | Termination of appointment of Edson Yabiku as a director (1 page) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (13 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (13 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (13 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 November 2012 | Appointment of Ms Marilyn Plews as a director (2 pages) |
22 November 2012 | Appointment of Ms Marilyn Plews as a director (2 pages) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (12 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (12 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (12 pages) |
29 June 2012 | Appointment of Olivier Paul Francois Duque as a director (2 pages) |
29 June 2012 | Appointment of Olivier Paul Francois Duque as a director (2 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
26 July 2011 | Appointment of Mr Francis Thomas Weeple as a director (2 pages) |
26 July 2011 | Appointment of Mr Francis Thomas Weeple as a director (2 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (10 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (10 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (10 pages) |
31 January 2011 | Appointment of Mr Edson Yabiku as a director (2 pages) |
31 January 2011 | Appointment of Mr Edson Yabiku as a director (2 pages) |
7 January 2011 | Termination of appointment of Kathleen Pearce as a director (1 page) |
7 January 2011 | Termination of appointment of Kathleen Pearce as a director (1 page) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (21 pages) |
7 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (21 pages) |
7 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (21 pages) |
26 November 2009 | Termination of appointment of Simon Lawrence as a director (1 page) |
26 November 2009 | Termination of appointment of Simon Lawrence as a director (1 page) |
17 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
17 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
6 July 2009 | Return made up to 05/07/09; full list of members (20 pages) |
6 July 2009 | Return made up to 05/07/09; full list of members (20 pages) |
29 May 2009 | Secretary's change of particulars / robert heald / 28/05/2009 (2 pages) |
29 May 2009 | Secretary's change of particulars / robert heald / 28/05/2009 (2 pages) |
8 July 2008 | Return made up to 05/07/08; full list of members (20 pages) |
8 July 2008 | Return made up to 05/07/08; full list of members (20 pages) |
3 June 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
3 June 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
8 May 2008 | Appointment terminated director marilyn plews (1 page) |
8 May 2008 | Appointment terminated director marilyn plews (1 page) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
5 July 2007 | Return made up to 05/07/07; full list of members (12 pages) |
5 July 2007 | Return made up to 05/07/07; full list of members (12 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
12 July 2006 | Return made up to 05/07/06; no change of members (8 pages) |
12 July 2006 | Return made up to 05/07/06; no change of members (8 pages) |
4 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
4 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: sproull & co 31-33 college rd harrow middlesex HA1 1EJ (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: sproull & co 31-33 college rd harrow middlesex HA1 1EJ (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Return made up to 05/07/05; no change of members
|
30 August 2005 | Return made up to 05/07/05; no change of members
|
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | New secretary appointed (2 pages) |
30 June 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
30 June 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
6 August 2004 | Return made up to 05/07/04; full list of members (11 pages) |
6 August 2004 | Return made up to 05/07/04; full list of members (11 pages) |
21 June 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
21 June 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
26 October 2003 | Return made up to 05/07/03; full list of members
|
26 October 2003 | Return made up to 05/07/03; full list of members
|
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
26 June 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
26 June 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
10 August 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
10 August 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
22 July 2002 | Return made up to 05/07/02; change of members (9 pages) |
22 July 2002 | Return made up to 05/07/02; change of members (9 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
9 August 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
9 August 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
20 July 2001 | Return made up to 05/07/01; full list of members (25 pages) |
20 July 2001 | Return made up to 05/07/01; full list of members (25 pages) |
16 August 2000 | Return made up to 05/07/00; change of members (8 pages) |
16 August 2000 | Return made up to 05/07/00; change of members (8 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
14 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
2 August 1999 | Return made up to 05/07/99; change of members (8 pages) |
2 August 1999 | Return made up to 05/07/99; change of members (8 pages) |
29 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Return made up to 05/07/98; full list of members (7 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Return made up to 05/07/98; full list of members (7 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
12 August 1997 | Return made up to 05/07/97; full list of members (6 pages) |
12 August 1997 | Return made up to 05/07/97; full list of members (6 pages) |
17 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
17 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
19 August 1996 | Return made up to 05/07/96; full list of members (7 pages) |
19 August 1996 | Return made up to 05/07/96; full list of members (7 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
30 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
30 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
16 June 1995 | Auditor's resignation (2 pages) |
16 June 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
3 February 1958 | Incorporation (10 pages) |
3 February 1958 | Incorporation (10 pages) |