Kingston Upon Thames
KT1 2LQ
Director Name | Mr Robin Hemchandra Krishna Dabydeen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2018(59 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Solicitors |
Country of Residence | England |
Correspondence Address | 3 Home Park Walk Kingston Upon Thames KT1 2LQ |
Director Name | Mrs Helena Ruth Dellow |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2024(65 years, 9 months after company formation) |
Appointment Duration | 1 week, 1 day |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Secretary Name | Cecpm Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 August 2018(60 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Director Name | Wing Commander David Emlyn Adamson |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(32 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 November 2000) |
Role | Retired |
Correspondence Address | 12 Home Park Walk Kingston Upon Thames Surrey KT1 2LQ |
Director Name | Mrs Marjorie Winifred Cutting |
---|---|
Date of Birth | December 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 March 1995) |
Role | Housewife |
Correspondence Address | 5 Home Park Court Kingston Upon Thames Surrey KT1 2LF |
Director Name | Mr Thomas Henry Love |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(32 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 November 2000) |
Role | Retired |
Correspondence Address | 10 Home Park Walk Kingston Upon Thames Surrey KT1 2LQ |
Secretary Name | Mr Thomas Henry Love |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(32 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 10 Home Park Walk Kingston Upon Thames Surrey KT1 2LQ |
Director Name | Mr Roger John Russ |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 March 1996) |
Role | Banker |
Correspondence Address | 15 Home Park Walk Kingston Upon Thames Surrey KT1 2LQ |
Director Name | Mr Nigel Leonard Blood |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(36 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 29 March 2000) |
Role | Retired |
Correspondence Address | 11 Home Park Walk Kingston Upon Thames Surrey KT1 2LQ |
Director Name | Mr Peter Stewart Blackman |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(37 years, 8 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 11 January 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Home Park Walk Kingston Upon Thames Surrey KT1 2LQ |
Director Name | John Joseph Dooley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 March 2003) |
Role | Account Manager |
Correspondence Address | 3 Home Park Walk Kingston Upon Thames Surrey KT1 2LQ |
Director Name | Alan Edward Smith |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(42 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 July 2003) |
Role | Sales |
Correspondence Address | 1 Home Park Walk Kingston Surrey KT1 2LQ |
Director Name | Mrs Lydia Mary Smith |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 July 2004) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 1 Home Park Walk Kingston Surrey KT1 2LQ |
Secretary Name | Mrs Lydia Mary Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 July 2004) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 1 Home Park Walk Kingston Surrey KT1 2LQ |
Director Name | Pamela Winifred Clinkskel |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(44 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 12 August 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5b Home Park Court Palace Road Kingston Upon Thames Surrey KT1 2LF |
Director Name | Ai Tee How |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 March 2004(45 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Home Park Walk Kingston Upon Thames Surrey KT1 2LQ |
Secretary Name | Ai Tee How |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 July 2004(46 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Home Park Walk Kingston Upon Thames Surrey KT1 2LQ |
Director Name | Mrs Helena Ruth Dellow |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(46 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 24 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Home Park Walk Kingston Upon Thames Surrey KT1 2LQ |
Secretary Name | Mr Peter Stewart Blackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(48 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 11 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Home Park Walk Kingston Upon Thames Surrey KT1 2LQ |
Director Name | Mr Peter Royston Jones |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(56 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 January 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Home Park Walk Kingston Upon Thames Surrey KT1 2LQ |
Secretary Name | Mr Mark Russell Dungworth |
---|---|
Status | Resigned |
Appointed | 11 August 2017(59 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 11 August 2017) |
Role | Company Director |
Correspondence Address | 1 Spring Cottages St. Leoards Road Surbiton Surrey KT6 4DF |
Secretary Name | Mr Mark Russell Dungworth |
---|---|
Status | Resigned |
Appointed | 26 August 2017(59 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 26 January 2018) |
Role | Company Director |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Mrs Lydia Mary Teague |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2018(59 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 15 May 2018) |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | Flat 1 Home Park Walk Kingston Upon Thames KT1 2LQ |
Director Name | Ms Eleanor Ruth Corran |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2018(60 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 May 2023) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 5a Home Park Court Palace Road Kingston Upon Thames KT1 2LF |
Telephone | 020 85466791 |
---|---|
Telephone region | London |
Registered Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £10 | Helena Ruth Dellow 9.52% Ordinary |
---|---|
2 at £10 | Pamela Clinkskel 9.52% Ordinary |
1 at £10 | Al Tee How 4.76% Ordinary |
1 at £10 | Amalgamated Property Holdings LTD 4.76% Ordinary |
1 at £10 | Andrew Leigh Hennigan 4.76% Ordinary |
1 at £10 | Christine Ratcliffe & David Ratcliffe 4.76% Ordinary |
1 at £10 | Edith Price & Richard Horton 4.76% Ordinary |
1 at £10 | Eleanor Ruth Corran 4.76% Ordinary |
1 at £10 | Lucy Jenson & Duncan Jensen 4.76% Ordinary |
1 at £10 | Lydia Smith 4.76% Ordinary |
1 at £10 | Manuel Kott & Barbara Ann Kott 4.76% Ordinary |
1 at £10 | Mary T. Morley 4.76% Ordinary |
1 at £10 | Miss Gail Elizabeth Bishop & Mrs Zoe Nicola Bishop 4.76% Ordinary |
1 at £10 | Mozhan Goharriz & Maliheh Goharriz 4.76% Ordinary |
1 at £10 | Peter Royston Jones 4.76% Ordinary |
1 at £10 | Peter Stewart Blackman 4.76% Ordinary |
1 at £10 | Robin Dabydeen 4.76% Ordinary |
1 at £10 | Roger John Russ 4.76% Ordinary |
1 at £10 | Samantha Jane Horton 4.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,890 |
Current Liabilities | £415 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
17 January 2024 | Micro company accounts made up to 31 August 2023 (2 pages) |
---|---|
5 May 2023 | Micro company accounts made up to 31 August 2022 (2 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
9 March 2022 | Micro company accounts made up to 31 August 2021 (2 pages) |
8 April 2021 | Confirmation statement made on 31 March 2021 with updates (5 pages) |
19 March 2021 | Current accounting period extended from 31 July 2021 to 31 August 2021 (1 page) |
16 March 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
16 June 2020 | Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page) |
16 June 2020 | Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ England to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page) |
9 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
1 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
24 January 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
21 January 2019 | Previous accounting period shortened from 30 November 2018 to 31 July 2018 (1 page) |
17 August 2018 | Appointment of Cecpm Limited as a secretary on 16 August 2018 (2 pages) |
17 August 2018 | Registered office address changed from 3 Home Park Walk Kingston upon Thames KT1 2LQ United Kingdom to Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ on 17 August 2018 (1 page) |
27 July 2018 | Appointment of Ms Eleanor Ruth Corran as a director on 12 July 2018 (2 pages) |
29 May 2018 | Termination of appointment of Lydia Mary Teague as a director on 15 May 2018 (1 page) |
12 May 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
9 April 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
26 January 2018 | Termination of appointment of Mark Russell Dungworth as a secretary on 26 January 2018 (1 page) |
26 January 2018 | Registered office address changed from 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF United Kingdom to 3 Home Park Walk Kingston upon Thames KT1 2LQ on 26 January 2018 (1 page) |
12 January 2018 | Termination of appointment of Peter Stewart Blackman as a director on 11 January 2018 (1 page) |
12 January 2018 | Termination of appointment of Peter Royston Jones as a director on 11 January 2018 (1 page) |
12 January 2018 | Appointment of Mr Robin Hemchandra Krishna Dabydeen as a director on 11 January 2018 (2 pages) |
12 January 2018 | Appointment of Mrs Lydia Mary Teague as a director on 11 January 2018 (2 pages) |
12 January 2018 | Appointment of Ai Tee How as a director on 11 January 2018 (2 pages) |
11 September 2017 | Termination of appointment of Mark Russell Dungworth as a secretary on 11 August 2017 (1 page) |
11 September 2017 | Appointment of Mr Mark Russell Dungworth as a secretary on 26 August 2017 (2 pages) |
11 September 2017 | Appointment of Mr Mark Russell Dungworth as a secretary on 26 August 2017 (2 pages) |
11 September 2017 | Termination of appointment of Mark Russell Dungworth as a secretary on 11 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Peter Stewart Blackman as a secretary on 11 August 2017 (1 page) |
5 September 2017 | Appointment of Mr Mark Russell Dungworth as a secretary on 11 August 2017 (2 pages) |
5 September 2017 | Appointment of Mr Mark Russell Dungworth as a secretary on 11 August 2017 (2 pages) |
5 September 2017 | Termination of appointment of Peter Stewart Blackman as a secretary on 11 August 2017 (1 page) |
5 September 2017 | Registered office address changed from 16 Home Park Walk Kingston upon Thames Surrey KT1 2LQ to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from 16 Home Park Walk Kingston upon Thames Surrey KT1 2LQ to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 5 September 2017 (1 page) |
22 July 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
22 July 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
8 February 2017 | Termination of appointment of Helena Ruth Dellow as a director on 24 January 2017 (1 page) |
8 February 2017 | Termination of appointment of Helena Ruth Dellow as a director on 24 January 2017 (1 page) |
5 May 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
5 May 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
29 March 2016 | Termination of appointment of Pamela Winifred Clinkskel as a director on 12 August 2015 (1 page) |
29 March 2016 | Termination of appointment of Pamela Winifred Clinkskel as a director on 12 August 2015 (1 page) |
17 August 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
17 August 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
22 May 2015 | Appointment of Mr Peter Royston Jones as a director on 28 April 2015 (2 pages) |
22 May 2015 | Appointment of Mr Peter Royston Jones as a director on 28 April 2015 (2 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
2 June 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
8 April 2014 | Director's details changed for Mr Peter Stewart Blackman on 31 March 2014 (2 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (8 pages) |
8 April 2014 | Director's details changed for Mr Peter Stewart Blackman on 31 March 2014 (2 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (8 pages) |
14 April 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
14 April 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
13 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
13 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
27 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (8 pages) |
10 May 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
10 May 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
19 April 2010 | Director's details changed for Pamela Winifred Clinkskel on 1 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (13 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (13 pages) |
19 April 2010 | Director's details changed for Pamela Winifred Clinkskel on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Pamela Winifred Clinkskel on 1 April 2010 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
23 April 2009 | Return made up to 18/04/09; full list of members (13 pages) |
23 April 2009 | Return made up to 18/04/09; full list of members (13 pages) |
25 July 2008 | Total exemption full accounts made up to 30 November 2007 (4 pages) |
25 July 2008 | Total exemption full accounts made up to 30 November 2007 (4 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (13 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (13 pages) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Return made up to 18/04/07; full list of members (7 pages) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Return made up to 18/04/07; full list of members (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: 5 home park walk kingston upon thames surrey KT1 2LQ (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: 5 home park walk kingston upon thames surrey KT1 2LQ (1 page) |
24 January 2007 | Secretary resigned;director resigned (2 pages) |
24 January 2007 | Secretary resigned;director resigned (2 pages) |
24 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | New secretary appointed (2 pages) |
17 August 2006 | Total exemption full accounts made up to 30 November 2005 (5 pages) |
17 August 2006 | Total exemption full accounts made up to 30 November 2005 (5 pages) |
7 June 2006 | Return made up to 18/04/06; full list of members (13 pages) |
7 June 2006 | Return made up to 18/04/06; full list of members (13 pages) |
21 April 2005 | Return made up to 18/04/05; change of members (8 pages) |
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Return made up to 18/04/05; change of members (8 pages) |
19 April 2005 | Total exemption full accounts made up to 30 November 2004 (4 pages) |
19 April 2005 | Total exemption full accounts made up to 30 November 2004 (4 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: 1 home park walk kingston upon thames surrey KT1 2LQ (1 page) |
19 July 2004 | Secretary resigned;director resigned (2 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: 1 home park walk kingston upon thames surrey KT1 2LQ (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Secretary resigned;director resigned (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
18 June 2004 | Total exemption full accounts made up to 30 November 2003 (4 pages) |
18 June 2004 | Total exemption full accounts made up to 30 November 2003 (4 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Return made up to 18/04/04; full list of members (12 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Return made up to 18/04/04; full list of members (12 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
20 June 2003 | Total exemption full accounts made up to 30 November 2002 (4 pages) |
20 June 2003 | Total exemption full accounts made up to 30 November 2002 (4 pages) |
23 May 2003 | Return made up to 18/04/03; change of members
|
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | Return made up to 18/04/03; change of members
|
23 May 2003 | New director appointed (2 pages) |
22 May 2002 | Return made up to 18/04/02; change of members (7 pages) |
22 May 2002 | Return made up to 18/04/02; change of members (7 pages) |
27 March 2002 | Full accounts made up to 30 November 2001 (6 pages) |
27 March 2002 | Full accounts made up to 30 November 2001 (6 pages) |
5 June 2001 | Return made up to 18/04/01; full list of members (11 pages) |
5 June 2001 | Return made up to 18/04/01; full list of members (11 pages) |
27 March 2001 | Full accounts made up to 30 November 2000 (5 pages) |
27 March 2001 | Full accounts made up to 30 November 2000 (5 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Registered office changed on 23/02/01 from: 10/12 home park walk kingston upon thames surrey KT1 2LQ (1 page) |
23 February 2001 | New secretary appointed;new director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | Secretary resigned;director resigned (1 page) |
23 February 2001 | Secretary resigned;director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | New secretary appointed;new director appointed (2 pages) |
23 February 2001 | Registered office changed on 23/02/01 from: 10/12 home park walk kingston upon thames surrey KT1 2LQ (1 page) |
9 May 2000 | Return made up to 18/04/00; change of members
|
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Return made up to 18/04/00; change of members
|
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Full accounts made up to 30 November 1999 (11 pages) |
9 May 2000 | Full accounts made up to 30 November 1999 (11 pages) |
28 April 1999 | Return made up to 18/04/99; change of members (6 pages) |
28 April 1999 | Full accounts made up to 30 November 1998 (7 pages) |
28 April 1999 | Full accounts made up to 30 November 1998 (7 pages) |
28 April 1999 | Return made up to 18/04/99; change of members (6 pages) |
9 June 1998 | Full accounts made up to 30 November 1997 (7 pages) |
9 June 1998 | Full accounts made up to 30 November 1997 (7 pages) |
24 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
24 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
24 April 1997 | Full accounts made up to 30 November 1996 (5 pages) |
24 April 1997 | Full accounts made up to 30 November 1996 (5 pages) |
24 April 1997 | Return made up to 18/04/97; change of members
|
24 April 1997 | Return made up to 18/04/97; change of members
|
12 May 1996 | Return made up to 18/04/96; full list of members (5 pages) |
12 May 1996 | Return made up to 18/04/96; full list of members (5 pages) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | Full accounts made up to 30 November 1995 (5 pages) |
12 May 1996 | Full accounts made up to 30 November 1995 (5 pages) |
1 May 1995 | Return made up to 18/04/95; no change of members (4 pages) |
1 May 1995 | Return made up to 18/04/95; no change of members (4 pages) |
1 May 1995 | Director resigned;new director appointed (2 pages) |
1 May 1995 | Director resigned;new director appointed (2 pages) |
10 July 1958 | Incorporation (13 pages) |
10 July 1958 | Incorporation (13 pages) |