Kingston Upon Thames
Surrey
KT1 2BZ
Director Name | Nicholas James Rollings |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2015(57 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Terence Henry McSweeney |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2017(58 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Andrew Roy Bicknell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2017(58 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Media |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Paul Tolchard |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(62 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 2009(50 years, 10 months after company formation) |
Appointment Duration | 14 years, 12 months |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Frank Sidney Linden |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(32 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 September 1991) |
Role | Retired Chartered Accountant |
Correspondence Address | 4 Essex House Thames Ditton Surrey KT7 0BY |
Director Name | Miss Jill Lucille Perring |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 March 1997) |
Role | Retired |
Correspondence Address | 6 Gresham House Watts Road Thames Ditton Surrey KT7 0BZ |
Director Name | Mr Leonard Frank Martin |
---|---|
Date of Birth | September 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 1995) |
Role | Retired |
Correspondence Address | 2 Essex House Watts Road Thames Ditton Surrey KT7 0BY |
Director Name | Mr Arthur Edward Bird |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 August 1994) |
Role | Retired |
Correspondence Address | 3 Essex House Watts Road Thames Ditton Surrey KT7 0BY |
Secretary Name | Mr Frank Sidney Linden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(32 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 17 June 1994) |
Role | Company Director |
Correspondence Address | 4 Essex House Thames Ditton Surrey KT7 0BY |
Director Name | Mr Geoffrey John George Jackson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 October 1996) |
Role | Civil Servant |
Correspondence Address | 5 Essex House Watts Road Thames Ditton Surrey KT7 0BY |
Secretary Name | Mrs Veronica Ashcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(36 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 September 1997) |
Role | Aromatherapist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gresham House Watts Road Thames Ditton Surrey KT7 0BZ |
Director Name | Air Commodore Colin Arthur Grennan |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(36 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 November 1999) |
Role | Retired |
Correspondence Address | 4 Essex House Watts Road Thames Ditton Surrey KT7 0BY |
Director Name | John Blackhurst Parrett |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 September 2000) |
Role | Retired |
Correspondence Address | 2 Essex House Watts Road Thames Ditton Surrey KT7 0BY |
Director Name | Peter Joelson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(38 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 September 2000) |
Role | School Master |
Correspondence Address | 5 Essex House Watts Road Thames Ditton Surrey KT7 0BY |
Secretary Name | Mr Peter Richard Charles Heaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Milbourne Lane Esher Surrey KT10 9EB |
Secretary Name | Mrs Veronica Ashcroft |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1999(41 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 January 2004) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gresham House Watts Road Thames Ditton Surrey KT7 0BZ |
Director Name | Ann Yukiko Laycock Levick |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(42 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 July 2006) |
Role | Retired |
Correspondence Address | 8 Basing Close Thames Ditton Surrey KT7 0NY |
Director Name | Carl Johannes Planting |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 2000(42 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 October 2001) |
Role | Company Director |
Correspondence Address | Flat 2 Gresham House Watts Road Thames Ditton Surrey KT7 0BZ |
Director Name | John Blackhurst Parrett |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(43 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 September 2003) |
Role | Retired Accountant |
Correspondence Address | 2 Essex House Watts Road Thames Ditton Surrey KT7 0BY |
Director Name | Andrew Paul Rollings |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(43 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 August 2006) |
Role | Publishing |
Correspondence Address | 5 Essex House Watts Road Thames Ditton Surrey KT7 0BY |
Director Name | Gordon Reginald Parker |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 February 2006) |
Role | Retired |
Correspondence Address | 2 Gresham House Thames Ditton Surrey KT7 0BZ |
Director Name | Nigel George Lucas |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 July 2006) |
Role | Housing Manager |
Correspondence Address | 4 Essex House Watts Road Thames Ditton Surrey KT7 0BY |
Secretary Name | Paul Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(45 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 May 2009) |
Role | Company Director |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2DA |
Director Name | Mrs Veronica Ashcroft |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(46 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2009) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gresham House Watts Road Thames Ditton Surrey KT7 0BZ |
Director Name | Mrs Veronica Ashcroft |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(50 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 December 2012) |
Role | Instructor Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Daniel Robert Barnard |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(50 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2013) |
Role | Personnel Management |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Nigel George Lucas |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(52 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 September 2015) |
Role | Housing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Terence Henry McSweeney |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(53 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mrs Veronica Ashcroft |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(56 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | John Terence Crisp |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(57 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 24 September 2020) |
Role | Self Employed Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Registered Address | 84 Coombe Road New Malden KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £10 | Andrew Roy Bicknell 5.56% Ordinary |
---|---|
1 at £10 | Benjamin Shanks 5.56% Ordinary |
1 at £10 | Choudhury Roshan Ara Ahmed & Husnein Shershad Ahmed 5.56% Ordinary |
1 at £10 | David Barnard & Jennifer Sanders 5.56% Ordinary |
1 at £10 | Gary Michael Lelyveld & Caroline Lee Rice-smith 5.56% Ordinary |
1 at £10 | Hunter Stuart Baker 5.56% Ordinary |
1 at £10 | John Terrence Crisp 5.56% Ordinary |
1 at £10 | Martin Peter Swallow & Kim Swallow 5.56% Ordinary |
1 at £10 | Michael John Newman & Margit Newman 5.56% Ordinary |
1 at £10 | Michael Rollings & Elaine Rollings 5.56% Ordinary |
1 at £10 | Mr Nigel George Lucas 5.56% Ordinary |
1 at £10 | Mr Terence Henry Mcsweeney 5.56% Ordinary |
1 at £10 | Ms Veronica Ashcroft 5.56% Ordinary |
1 at £10 | Peter John Scull & Tara Doreen Jean Leat 5.56% Ordinary |
1 at £10 | Richard Garth Holford & Ingrid Elna Prosch Holford 5.56% Ordinary |
1 at £10 | Ritva Kaarina Bryan 5.56% Ordinary |
1 at £10 | Robert Dick Scott & Catherine Scott 5.56% Ordinary |
1 at £10 | Rodney John Cumming & Maria Valentinovna Cumming 5.56% Ordinary |
Year | 2014 |
---|---|
Turnover | £180 |
Net Worth | £180 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
20 November 2023 | Total exemption full accounts made up to 25 March 2023 (6 pages) |
---|---|
2 August 2023 | Appointment of Mrs Veronica Ashcroft as a director on 7 June 2023 (2 pages) |
2 August 2023 | Appointment of Grace Miller Limited as a secretary on 28 July 2023 (2 pages) |
31 July 2023 | Termination of appointment of Graham Bartholomew Limited as a secretary on 28 July 2023 (1 page) |
31 July 2023 | Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ to 84 Coombe Road New Malden KT3 4QS on 31 July 2023 (1 page) |
14 June 2023 | Confirmation statement made on 31 May 2023 with updates (5 pages) |
12 June 2023 | Appointment of Ms Linda Mason Barton-Verspyck as a director on 7 June 2023 (2 pages) |
12 June 2023 | Termination of appointment of Andrew Roy Bicknell as a director on 8 June 2023 (1 page) |
11 May 2023 | Termination of appointment of Terence Henry Mcsweeney as a director on 11 May 2023 (1 page) |
29 March 2023 | Termination of appointment of Paul Tolchard as a director on 28 March 2023 (1 page) |
7 February 2023 | Termination of appointment of Martin Peter Swallow as a director on 4 February 2023 (1 page) |
7 February 2023 | Termination of appointment of Veronica Ashcroft as a director on 6 February 2023 (1 page) |
29 December 2022 | Total exemption full accounts made up to 25 March 2022 (6 pages) |
7 December 2022 | Appointment of Mrs Veronica Ashcroft as a director on 1 December 2022 (2 pages) |
13 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
19 December 2021 | Total exemption full accounts made up to 25 March 2021 (6 pages) |
28 June 2021 | Confirmation statement made on 31 May 2021 with updates (5 pages) |
3 February 2021 | Total exemption full accounts made up to 25 March 2020 (7 pages) |
5 October 2020 | Appointment of Mr Paul Tolchard as a director on 1 October 2020 (2 pages) |
24 September 2020 | Termination of appointment of John Terence Crisp as a director on 24 September 2020 (1 page) |
10 June 2020 | Confirmation statement made on 31 May 2020 with updates (5 pages) |
24 March 2020 | Termination of appointment of Nicholas James Rollings as a director on 24 March 2020 (1 page) |
27 December 2019 | Total exemption full accounts made up to 25 March 2019 (6 pages) |
13 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 25 March 2018 (6 pages) |
21 December 2018 | Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page) |
5 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 25 March 2017 (6 pages) |
22 June 2017 | Appointment of Andrew Roy Bicknell as a director on 3 May 2017 (3 pages) |
22 June 2017 | Appointment of Andrew Roy Bicknell as a director on 3 May 2017 (3 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
18 May 2017 | Appointment of Mr Terence Henry Mcsweeney as a director on 3 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Terence Henry Mcsweeney as a director on 3 May 2017 (2 pages) |
23 September 2016 | Total exemption full accounts made up to 25 March 2016 (6 pages) |
23 September 2016 | Total exemption full accounts made up to 25 March 2016 (6 pages) |
13 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
21 November 2015 | Total exemption full accounts made up to 25 March 2015 (6 pages) |
21 November 2015 | Appointment of Nicholas James Rollings as a director on 8 September 2015 (3 pages) |
21 November 2015 | Total exemption full accounts made up to 25 March 2015 (6 pages) |
21 November 2015 | Appointment of Nicholas James Rollings as a director on 8 September 2015 (3 pages) |
2 November 2015 | Termination of appointment of Nigel George Lucas as a director on 8 September 2015 (1 page) |
2 November 2015 | Termination of appointment of Nigel George Lucas as a director on 8 September 2015 (1 page) |
2 November 2015 | Termination of appointment of Nigel George Lucas as a director on 8 September 2015 (1 page) |
7 October 2015 | Appointment of John Terence Crisp as a director on 8 September 2015 (4 pages) |
7 October 2015 | Appointment of John Terence Crisp as a director on 8 September 2015 (4 pages) |
7 October 2015 | Appointment of John Terence Crisp as a director on 8 September 2015 (4 pages) |
1 October 2015 | Appointment of Martin Peter Swallow as a director on 8 September 2015 (3 pages) |
1 October 2015 | Appointment of Martin Peter Swallow as a director on 8 September 2015 (3 pages) |
1 October 2015 | Appointment of Martin Peter Swallow as a director on 8 September 2015 (3 pages) |
14 September 2015 | Termination of appointment of Veronica Ashcroft as a director on 8 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Veronica Ashcroft as a director on 8 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Veronica Ashcroft as a director on 8 September 2015 (1 page) |
29 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
17 June 2015 | Director's details changed for Mrs Veronica Ashcroft on 17 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mrs Veronica Ashcroft on 17 June 2015 (2 pages) |
21 April 2015 | Termination of appointment of John Terence Crisp as a director on 20 April 2015 (1 page) |
21 April 2015 | Termination of appointment of John Terence Crisp as a director on 20 April 2015 (1 page) |
5 December 2014 | Total exemption small company accounts made up to 25 March 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 25 March 2014 (6 pages) |
29 October 2014 | Termination of appointment of Terence Henry Mcsweeney as a director on 3 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Terence Henry Mcsweeney as a director on 3 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Terence Henry Mcsweeney as a director on 3 October 2014 (1 page) |
6 September 2014 | Appointment of Mrs Veronica Ashcroft as a director on 15 July 2014 (3 pages) |
6 September 2014 | Appointment of Mrs Veronica Ashcroft as a director on 15 July 2014 (3 pages) |
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
25 February 2014 | Appointment of Terence Henry Mcsweeney as a director (3 pages) |
25 February 2014 | Appointment of Terence Henry Mcsweeney as a director (3 pages) |
16 December 2013 | Total exemption full accounts made up to 25 March 2013 (6 pages) |
16 December 2013 | Total exemption full accounts made up to 25 March 2013 (6 pages) |
4 December 2013 | Termination of appointment of Terence Mcsweeney as a director (1 page) |
4 December 2013 | Termination of appointment of Terence Mcsweeney as a director (1 page) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Appointment of John Terence Crisp as a director (3 pages) |
7 May 2013 | Appointment of John Terence Crisp as a director (3 pages) |
16 April 2013 | Termination of appointment of Daniel Barnard as a director (1 page) |
16 April 2013 | Termination of appointment of Daniel Barnard as a director (1 page) |
6 December 2012 | Total exemption full accounts made up to 25 March 2012 (6 pages) |
6 December 2012 | Total exemption full accounts made up to 25 March 2012 (6 pages) |
3 December 2012 | Termination of appointment of Veronica Ashcroft as a director (1 page) |
3 December 2012 | Termination of appointment of Veronica Ashcroft as a director (1 page) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Director's details changed for Terence Henry Mcsweeney on 19 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Nigel George Lucas on 19 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Terence Henry Mcsweeney on 19 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Nigel George Lucas on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mrs Veronica Ashcroft on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Nigel George Lucas on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Daniel Robert Barnard on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Nigel George Lucas on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mrs Veronica Ashcroft on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Daniel Robert Barnard on 19 March 2012 (2 pages) |
14 October 2011 | Appointment of Nigel George Lucas as a director (3 pages) |
14 October 2011 | Appointment of Nigel George Lucas as a director (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 25 March 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 25 March 2011 (6 pages) |
21 September 2011 | Appointment of Terence Henry Mcsweeney as a director (3 pages) |
21 September 2011 | Appointment of Terence Henry Mcsweeney as a director (3 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
28 September 2010 | Total exemption full accounts made up to 25 March 2010 (6 pages) |
28 September 2010 | Total exemption full accounts made up to 25 March 2010 (6 pages) |
5 July 2010 | Director's details changed for Veronica Ashcroft on 31 May 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Graham Bartholomew Limited on 31 May 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Graham Bartholomew Limited on 31 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Daniel Robert Barnard on 31 May 2010 (2 pages) |
5 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
5 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
5 July 2010 | Director's details changed for Daniel Robert Barnard on 31 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Veronica Ashcroft on 31 May 2010 (2 pages) |
2 December 2009 | Appointment of Daniel Robert Barnard as a director (2 pages) |
2 December 2009 | Appointment of Daniel Robert Barnard as a director (2 pages) |
17 November 2009 | Total exemption full accounts made up to 25 March 2009 (6 pages) |
17 November 2009 | Total exemption full accounts made up to 25 March 2009 (6 pages) |
28 July 2009 | Location of register of members (1 page) |
28 July 2009 | Return made up to 31/05/09; full list of members (15 pages) |
28 July 2009 | Location of register of members (1 page) |
28 July 2009 | Return made up to 31/05/09; full list of members (15 pages) |
28 July 2009 | Appointment terminated director john crisp (1 page) |
28 July 2009 | Appointment terminated director john crisp (1 page) |
12 May 2009 | Appointment terminated secretary paul wells (1 page) |
12 May 2009 | Appointment terminated secretary paul wells (1 page) |
12 May 2009 | Secretary appointed graham bartholomew LIMITED (2 pages) |
12 May 2009 | Secretary appointed graham bartholomew LIMITED (2 pages) |
12 May 2009 | Director appointed veronica ashcroft (2 pages) |
12 May 2009 | Director appointed veronica ashcroft (2 pages) |
5 April 2009 | Appointment terminated director veronica ashcroft (1 page) |
5 April 2009 | Appointment terminated director veronica ashcroft (1 page) |
9 December 2008 | Total exemption full accounts made up to 25 March 2008 (6 pages) |
9 December 2008 | Total exemption full accounts made up to 25 March 2008 (6 pages) |
11 June 2008 | Return made up to 31/05/08; change of members (7 pages) |
11 June 2008 | Return made up to 31/05/08; change of members (7 pages) |
8 October 2007 | Total exemption small company accounts made up to 25 March 2007 (6 pages) |
8 October 2007 | Total exemption small company accounts made up to 25 March 2007 (6 pages) |
15 June 2007 | Return made up to 31/05/07; full list of members (7 pages) |
15 June 2007 | Return made up to 31/05/07; full list of members (7 pages) |
9 October 2006 | Total exemption full accounts made up to 25 March 2006 (7 pages) |
9 October 2006 | Total exemption full accounts made up to 25 March 2006 (7 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
25 July 2006 | Director resigned (1 page) |
16 June 2006 | Return made up to 31/05/06; change of members (8 pages) |
16 June 2006 | Return made up to 31/05/06; change of members (8 pages) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
23 December 2005 | Full accounts made up to 25 March 2005 (10 pages) |
23 December 2005 | Full accounts made up to 25 March 2005 (10 pages) |
11 July 2005 | Return made up to 31/05/05; full list of members (9 pages) |
11 July 2005 | Return made up to 31/05/05; full list of members (9 pages) |
24 August 2004 | Full accounts made up to 25 March 2004 (10 pages) |
24 August 2004 | Full accounts made up to 25 March 2004 (10 pages) |
6 July 2004 | Return made up to 31/05/04; change of members (8 pages) |
6 July 2004 | Return made up to 31/05/04; change of members (8 pages) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | Director resigned (1 page) |
31 August 2003 | Full accounts made up to 25 March 2003 (9 pages) |
31 August 2003 | Full accounts made up to 25 March 2003 (9 pages) |
17 June 2003 | Return made up to 31/05/03; no change of members
|
17 June 2003 | Return made up to 31/05/03; no change of members
|
4 September 2002 | Full accounts made up to 25 March 2002 (8 pages) |
4 September 2002 | Full accounts made up to 25 March 2002 (8 pages) |
3 July 2002 | Return made up to 31/05/02; full list of members (10 pages) |
3 July 2002 | Return made up to 31/05/02; full list of members (10 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | New director appointed (2 pages) |
12 September 2001 | Full accounts made up to 25 March 2001 (9 pages) |
12 September 2001 | Full accounts made up to 25 March 2001 (9 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
15 June 2001 | Return made up to 31/05/01; no change of members (7 pages) |
15 June 2001 | Return made up to 31/05/01; no change of members (7 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | Director resigned (1 page) |
16 August 2000 | Full accounts made up to 25 March 2000 (9 pages) |
16 August 2000 | Full accounts made up to 25 March 2000 (9 pages) |
21 July 2000 | Return made up to 31/05/00; change of members (7 pages) |
21 July 2000 | Return made up to 31/05/00; change of members (7 pages) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | New secretary appointed;new director appointed (2 pages) |
1 December 1999 | New secretary appointed;new director appointed (2 pages) |
1 December 1999 | Secretary resigned (1 page) |
19 October 1999 | Full accounts made up to 25 March 1999 (9 pages) |
19 October 1999 | Full accounts made up to 25 March 1999 (9 pages) |
11 June 1999 | Return made up to 31/05/99; full list of members (5 pages) |
11 June 1999 | Return made up to 31/05/99; full list of members (5 pages) |
7 December 1998 | Full accounts made up to 25 March 1998 (10 pages) |
7 December 1998 | Full accounts made up to 25 March 1998 (10 pages) |
9 June 1998 | Return made up to 31/05/98; change of members (6 pages) |
9 June 1998 | Return made up to 31/05/98; change of members (6 pages) |
31 October 1997 | New secretary appointed (2 pages) |
31 October 1997 | Secretary resigned;director resigned (1 page) |
31 October 1997 | Secretary resigned;director resigned (1 page) |
31 October 1997 | New secretary appointed (2 pages) |
4 August 1997 | Full accounts made up to 25 March 1997 (10 pages) |
4 August 1997 | Full accounts made up to 25 March 1997 (10 pages) |
30 June 1997 | Return made up to 31/05/97; change of members (6 pages) |
30 June 1997 | Return made up to 31/05/97; change of members (6 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | Director resigned (1 page) |
26 September 1996 | Full accounts made up to 25 March 1996 (8 pages) |
26 September 1996 | Full accounts made up to 25 March 1996 (8 pages) |
16 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
16 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
14 August 1995 | Full accounts made up to 25 March 1995 (8 pages) |
14 August 1995 | Full accounts made up to 25 March 1995 (8 pages) |
9 June 1995 | Return made up to 31/05/95; change of members
|
9 June 1995 | Return made up to 31/05/95; change of members
|
23 June 1958 | Incorporation (13 pages) |
23 June 1958 | Incorporation (13 pages) |