Surbiton
Surrey
KT6 6RQ
Director Name | Mr Andrew Herrington |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2015(56 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Property Maintenance |
Country of Residence | United Kingdom |
Correspondence Address | 28 Drumaline Ridge Worcester Park Surrey KT4 7JT |
Director Name | Mrs Siobhan Gilroy |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 July 2015(56 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Homemaker |
Country of Residence | United Kingdom |
Correspondence Address | 29 Bruce Road Mitcham Surrey CR4 2BJ |
Director Name | Gabrielle Deborah Gorringe |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2017(58 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Project Coordinator |
Country of Residence | England |
Correspondence Address | 338 Hook Road Chessington KT9 1NU |
Secretary Name | Mr Peter Kempster |
---|---|
Status | Current |
Appointed | 21 October 2017(58 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 338 Hook Road Chessington KT9 1NU |
Director Name | Mr Frederick Thomas Barber |
---|---|
Date of Birth | April 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 July 1993) |
Role | Retired |
Correspondence Address | 4 Gate House Surbiton Surrey KT6 6RQ |
Director Name | Mr David John Wickenden |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 July 1994) |
Role | Software Engineer |
Correspondence Address | 5 Gate House Surbiton Surrey KT6 6RQ |
Director Name | Brigadier Ashley Ernest Trulock |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(32 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 June 1992) |
Role | H M Forces |
Correspondence Address | 13 Gate House Surbiton Surrey KT6 6RQ |
Director Name | Mr Nigel William Reynolds |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(32 years, 8 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 19 March 2014) |
Role | Catering |
Country of Residence | England |
Correspondence Address | 14 Gate House Ditton Road Surbiton Surrey KT6 6RQ |
Secretary Name | Miss Karen Tamar Shohet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 11 Gate House Ditton Road Surbiton Surrey KT6 6RQ |
Director Name | Mr Lawrence Jeremy Clark |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(33 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 27 July 1995) |
Role | Electronics Engineer |
Correspondence Address | 15 Gate House Ditton Road Surbiton Surrey KT6 6RQ |
Director Name | Dorothy May Reynolds |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(34 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 07 July 1994) |
Role | Catering Assistant |
Correspondence Address | 14 Gate House Ditton Road Surbiton Surrey KT6 6RQ |
Director Name | Alan Peter Burrage |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(35 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 10 July 2003) |
Role | Computer Support Technician |
Correspondence Address | 5 Gate House Ditton Road Surbiton Surrey KT6 6RQ |
Director Name | Jane Elizabeth Power |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(36 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 July 1996) |
Role | Food Scientist |
Correspondence Address | 15 Gate House Ditton Road Surbiton Surrey KT6 6RQ |
Secretary Name | Dorothy May Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(36 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 24 October 2009) |
Role | Company Director |
Correspondence Address | 14 Gate House Ditton Road Surbiton Surrey KT6 6RQ |
Director Name | Joyce Mary King |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(37 years, 7 months after company formation) |
Appointment Duration | 19 years (resigned 08 July 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Gate House Ditton Road Surbiton Surrey KT6 6RQ |
Director Name | Deborah Stubbington |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(38 years, 7 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 10 July 2008) |
Role | Teacher |
Correspondence Address | 40 Lenelby Road Surbiton Surrey KT6 7BH |
Director Name | Fiona Bridget Barry |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(45 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 07 July 2005) |
Role | Analyst Programmer |
Correspondence Address | 4 Gatehouse Ditton Road Surbiton Surrey KT6 6RQ |
Director Name | Keith Daniel Revoir |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(46 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 May 2007) |
Role | Social Work |
Correspondence Address | 1 Gate House Ditton Road Surbiton Surrey KT6 6RQ |
Director Name | Siobhan Gilroy |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(48 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 14 July 2011) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 13 Gate House Ditton Road Surbiton Surrey KT6 6RQ |
Director Name | Lisa Healey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(49 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 July 2010) |
Role | Business Line Manager For European Services |
Country of Residence | England |
Correspondence Address | 4 Gate House Ditton Road Surbiton Surrey KT6 6RQ |
Secretary Name | Nigel William Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2009(50 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 February 2014) |
Role | Company Director |
Correspondence Address | 14 Gate House Ditton Road Surbiton Surrey KT6 6RQ |
Director Name | Matgorzata Kowalczyk |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 08 July 2010(51 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 2012) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Gate House Ditton Road Surbiton KT6 6RQ |
Director Name | Mrs Siobhan Gilroy |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 July 2012(53 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 July 2013) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Gate House Ditton Road Surbiton Surrey KT6 6RQ |
Director Name | Lucinda Moores |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(54 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 April 2016) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gate House Ditton Road Surbiton Surrey KT6 6RQ |
Secretary Name | Ms Lucinda Moores |
---|---|
Status | Resigned |
Appointed | 24 February 2014(55 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 April 2016) |
Role | Company Director |
Correspondence Address | 4 Gatehouse Ditton Road Surbiton Surrey KT6 6RQ |
Director Name | Mr Marc Anthony Moss |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(55 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 08 July 2015) |
Role | Medically Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gate House Ditton Road Surbiton Surrey KT6 6RQ |
Secretary Name | Mr Darren Ayres |
---|---|
Status | Resigned |
Appointed | 04 April 2016(57 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 October 2017) |
Role | Company Director |
Correspondence Address | 338 Hook Road Chessington Surrey KT9 1NU |
Registered Address | 338 Hook Road Chessington KT9 1NU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington North and Hook |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £10 | Aartidevi Amar Nathwani & Amar Nathwani 6.67% Ordinary |
---|---|
1 at £10 | Andrew Herrington & Janice Sylvia Herrington 6.67% Ordinary |
1 at £10 | Dean John Bowles & Geraldine Mary Bowles 6.67% Ordinary |
1 at £10 | Deborah Stubbington 6.67% Ordinary |
1 at £10 | Denis Yvonne Booth 6.67% Ordinary |
1 at £10 | Frederick Charles Hammond 6.67% Ordinary |
1 at £10 | Joyce Mary King 6.67% Ordinary |
1 at £10 | Julie Nicola Maria Genevieve Prinz-minshall 6.67% Ordinary |
1 at £10 | Kier Maclean & Natasha Campbell Griffiths 6.67% Ordinary |
1 at £10 | Leonidas Theophilus Chester 6.67% Ordinary |
1 at £10 | Lucinda Moores 6.67% Ordinary |
1 at £10 | Marc Anthony Moss 6.67% Ordinary |
1 at £10 | Philomena Katherine Zaccaria 6.67% Ordinary |
1 at £10 | Rachel Sian Mcgranaghan & Siobhan Mcgranaghan 6.67% Ordinary |
1 at £10 | Sabeena Sultana Lone & Murbarak Mahmud Ahmed Lone 6.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £150 |
Net Worth | £150 |
Current Liabilities | £52 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
12 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 25 March 2023 (7 pages) |
13 August 2022 | Confirmation statement made on 9 August 2022 with updates (5 pages) |
16 June 2022 | Total exemption full accounts made up to 25 March 2022 (7 pages) |
16 September 2021 | Total exemption full accounts made up to 25 March 2021 (7 pages) |
12 August 2021 | Confirmation statement made on 9 August 2021 with updates (5 pages) |
15 March 2021 | Total exemption full accounts made up to 25 March 2020 (7 pages) |
21 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
10 August 2019 | Confirmation statement made on 9 August 2019 with updates (5 pages) |
14 June 2019 | Total exemption full accounts made up to 25 March 2019 (7 pages) |
11 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 25 March 2018 (7 pages) |
20 February 2018 | Appointment of Gabrielle Deborah Gorringe as a director on 21 October 2017 (2 pages) |
20 February 2018 | Termination of appointment of Darren Ayres as a secretary on 21 October 2017 (1 page) |
20 February 2018 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 338 Hook Road Chessington KT9 1NU on 20 February 2018 (1 page) |
20 February 2018 | Appointment of Mr Peter Kempster as a secretary on 21 October 2017 (2 pages) |
16 November 2017 | Total exemption full accounts made up to 25 March 2017 (6 pages) |
16 November 2017 | Total exemption full accounts made up to 25 March 2017 (6 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
1 December 2016 | Total exemption full accounts made up to 25 March 2016 (6 pages) |
1 December 2016 | Total exemption full accounts made up to 25 March 2016 (6 pages) |
12 August 2016 | Confirmation statement made on 9 August 2016 with updates (7 pages) |
12 August 2016 | Confirmation statement made on 9 August 2016 with updates (7 pages) |
9 May 2016 | Termination of appointment of Lucinda Moores as a director on 4 April 2016 (1 page) |
9 May 2016 | Appointment of Mr Darren Ayres as a secretary on 4 April 2016 (2 pages) |
9 May 2016 | Termination of appointment of Lucinda Moores as a director on 4 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Lucinda Moores as a secretary on 4 April 2016 (1 page) |
9 May 2016 | Appointment of Mr Darren Ayres as a secretary on 4 April 2016 (2 pages) |
9 May 2016 | Termination of appointment of Lucinda Moores as a secretary on 4 April 2016 (1 page) |
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 July 2015 | Appointment of Mrs Siobhan Gilroy as a director on 8 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Marc Anthony Moss as a director on 8 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Marc Anthony Moss as a director on 8 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Marc Anthony Moss as a director on 8 July 2015 (1 page) |
17 July 2015 | Appointment of Mr Andrew Herrington as a director on 8 July 2015 (2 pages) |
17 July 2015 | Appointment of Mrs Siobhan Gilroy as a director on 8 July 2015 (2 pages) |
17 July 2015 | Appointment of Mrs Siobhan Gilroy as a director on 8 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr Andrew Herrington as a director on 8 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr Andrew Herrington as a director on 8 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of Joyce Mary King as a director on 8 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Joyce Mary King as a director on 8 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Joyce Mary King as a director on 8 July 2015 (1 page) |
15 June 2015 | Total exemption full accounts made up to 25 March 2015 (7 pages) |
15 June 2015 | Total exemption full accounts made up to 25 March 2015 (7 pages) |
3 June 2015 | Appointment of Mr Marc Anthony Moss as a director on 2 July 2014 (2 pages) |
3 June 2015 | Appointment of Mr Marc Anthony Moss as a director on 2 July 2014 (2 pages) |
3 June 2015 | Appointment of Mr Marc Anthony Moss as a director on 2 July 2014 (2 pages) |
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
12 June 2014 | Total exemption full accounts made up to 25 March 2014 (7 pages) |
12 June 2014 | Total exemption full accounts made up to 25 March 2014 (7 pages) |
20 March 2014 | Termination of appointment of Nigel Reynolds as a director (1 page) |
20 March 2014 | Termination of appointment of Nigel Reynolds as a director (1 page) |
24 February 2014 | Termination of appointment of Nigel Reynolds as a secretary (1 page) |
24 February 2014 | Termination of appointment of Nigel Reynolds as a secretary (1 page) |
24 February 2014 | Appointment of Ms Lucinda Moores as a secretary (2 pages) |
24 February 2014 | Appointment of Ms Lucinda Moores as a secretary (2 pages) |
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
29 July 2013 | Appointment of Lucinda Moores as a director (2 pages) |
29 July 2013 | Appointment of Lucinda Moores as a director (2 pages) |
18 July 2013 | Termination of appointment of Siobhan Gilroy as a director (1 page) |
18 July 2013 | Termination of appointment of Siobhan Gilroy as a director (1 page) |
24 May 2013 | Total exemption full accounts made up to 25 March 2013 (7 pages) |
24 May 2013 | Total exemption full accounts made up to 25 March 2013 (7 pages) |
27 November 2012 | Total exemption full accounts made up to 25 March 2012 (8 pages) |
27 November 2012 | Total exemption full accounts made up to 25 March 2012 (8 pages) |
21 August 2012 | Appointment of Siobhan Gilroy as a director (2 pages) |
21 August 2012 | Appointment of Siobhan Gilroy as a director (2 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (8 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (8 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (8 pages) |
23 April 2012 | Termination of appointment of Matgorzata Kowalczyk as a director (1 page) |
23 April 2012 | Termination of appointment of Matgorzata Kowalczyk as a director (1 page) |
12 September 2011 | Appointment of Julie Nicola Maria Genevieve Prinz-Minshall as a director (2 pages) |
12 September 2011 | Termination of appointment of Siobhan Gilroy as a director (1 page) |
12 September 2011 | Termination of appointment of Siobhan Gilroy as a director (1 page) |
12 September 2011 | Appointment of Julie Nicola Maria Genevieve Prinz-Minshall as a director (2 pages) |
15 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (9 pages) |
15 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (9 pages) |
15 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (9 pages) |
31 May 2011 | Total exemption full accounts made up to 25 March 2011 (7 pages) |
31 May 2011 | Total exemption full accounts made up to 25 March 2011 (7 pages) |
30 September 2010 | Director's details changed for Siobhan Mcgranaghan on 20 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Siobhan Mcgranaghan on 20 September 2010 (2 pages) |
24 September 2010 | Termination of appointment of Lisa Healey as a director (1 page) |
24 September 2010 | Termination of appointment of Lisa Healey as a director (1 page) |
23 September 2010 | Appointment of Matgorzata Kowalczyk as a director (2 pages) |
23 September 2010 | Appointment of Matgorzata Kowalczyk as a director (2 pages) |
10 August 2010 | Director's details changed for Lisa Healey on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Siobhan Mcgranaghan on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Lisa Healey on 9 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (8 pages) |
10 August 2010 | Director's details changed for Siobhan Mcgranaghan on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Nigel William Reynolds on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Joyce Mary King on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Lisa Healey on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Nigel William Reynolds on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Joyce Mary King on 9 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (8 pages) |
10 August 2010 | Director's details changed for Siobhan Mcgranaghan on 9 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (8 pages) |
10 August 2010 | Director's details changed for Mr Nigel William Reynolds on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Joyce Mary King on 9 August 2010 (2 pages) |
30 June 2010 | Total exemption full accounts made up to 25 March 2010 (7 pages) |
30 June 2010 | Total exemption full accounts made up to 25 March 2010 (7 pages) |
9 February 2010 | Appointment of Nigel William Reynolds as a secretary (2 pages) |
9 February 2010 | Appointment of Nigel William Reynolds as a secretary (2 pages) |
5 February 2010 | Termination of appointment of Dorothy Reynolds as a secretary (1 page) |
5 February 2010 | Termination of appointment of Dorothy Reynolds as a secretary (1 page) |
12 August 2009 | Return made up to 09/08/09; full list of members (11 pages) |
12 August 2009 | Return made up to 09/08/09; full list of members (11 pages) |
19 May 2009 | Total exemption full accounts made up to 25 March 2009 (7 pages) |
19 May 2009 | Total exemption full accounts made up to 25 March 2009 (7 pages) |
12 August 2008 | Return made up to 09/08/08; full list of members (12 pages) |
12 August 2008 | Return made up to 09/08/08; full list of members (12 pages) |
5 August 2008 | Director appointed lisa healey (2 pages) |
5 August 2008 | Appointment terminated director deborah stubbington (1 page) |
5 August 2008 | Appointment terminated director deborah stubbington (1 page) |
5 August 2008 | Director appointed lisa healey (2 pages) |
17 June 2008 | Total exemption full accounts made up to 25 March 2008 (7 pages) |
17 June 2008 | Total exemption full accounts made up to 25 March 2008 (7 pages) |
21 August 2007 | Return made up to 09/08/07; change of members (7 pages) |
21 August 2007 | Return made up to 09/08/07; change of members (7 pages) |
9 August 2007 | New director appointed (1 page) |
9 August 2007 | New director appointed (1 page) |
2 July 2007 | Total exemption full accounts made up to 25 March 2007 (7 pages) |
2 July 2007 | Total exemption full accounts made up to 25 March 2007 (7 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: 29 - 39 london road twickenham middlesex TW1 3SZ (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: 29 - 39 london road twickenham middlesex TW1 3SZ (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Return made up to 09/08/06; full list of members (10 pages) |
2 October 2006 | Return made up to 09/08/06; full list of members (10 pages) |
2 June 2006 | Total exemption full accounts made up to 25 March 2006 (7 pages) |
2 June 2006 | Total exemption full accounts made up to 25 March 2006 (7 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Return made up to 09/08/05; change of members (8 pages) |
13 October 2005 | Return made up to 09/08/05; change of members (8 pages) |
13 October 2005 | Director resigned (1 page) |
1 June 2005 | Full accounts made up to 25 March 2005 (12 pages) |
1 June 2005 | Full accounts made up to 25 March 2005 (12 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
22 September 2004 | Return made up to 09/08/04; change of members (7 pages) |
22 September 2004 | Return made up to 09/08/04; change of members (7 pages) |
4 June 2004 | Full accounts made up to 25 March 2004 (10 pages) |
4 June 2004 | Full accounts made up to 25 March 2004 (10 pages) |
10 September 2003 | Return made up to 09/08/03; full list of members (10 pages) |
10 September 2003 | Return made up to 09/08/03; full list of members (10 pages) |
15 August 2003 | Full accounts made up to 25 March 2003 (11 pages) |
15 August 2003 | Full accounts made up to 25 March 2003 (11 pages) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
19 September 2002 | Return made up to 09/08/02; change of members (8 pages) |
19 September 2002 | Return made up to 09/08/02; change of members (8 pages) |
21 June 2002 | Full accounts made up to 25 March 2002 (9 pages) |
21 June 2002 | Full accounts made up to 25 March 2002 (9 pages) |
10 September 2001 | Return made up to 09/08/01; full list of members (11 pages) |
10 September 2001 | Return made up to 09/08/01; full list of members (11 pages) |
22 June 2001 | Full accounts made up to 25 March 2001 (9 pages) |
22 June 2001 | Full accounts made up to 25 March 2001 (9 pages) |
25 August 2000 | Return made up to 09/08/00; no change of members (7 pages) |
25 August 2000 | Return made up to 09/08/00; no change of members (7 pages) |
6 June 2000 | Full accounts made up to 25 March 2000 (9 pages) |
6 June 2000 | Full accounts made up to 25 March 2000 (9 pages) |
19 August 1999 | Return made up to 09/08/99; no change of members
|
19 August 1999 | Return made up to 09/08/99; no change of members
|
19 August 1999 | Full accounts made up to 25 March 1999 (9 pages) |
19 August 1999 | Full accounts made up to 25 March 1999 (9 pages) |
26 August 1998 | Return made up to 09/08/98; full list of members (6 pages) |
26 August 1998 | Return made up to 09/08/98; full list of members (6 pages) |
26 August 1998 | Full accounts made up to 25 March 1998 (9 pages) |
26 August 1998 | Full accounts made up to 25 March 1998 (9 pages) |
26 August 1997 | Full accounts made up to 25 March 1997 (9 pages) |
26 August 1997 | Return made up to 09/08/97; change of members (6 pages) |
26 August 1997 | Full accounts made up to 25 March 1997 (9 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Return made up to 09/08/97; change of members (6 pages) |
26 August 1997 | New director appointed (2 pages) |
30 August 1996 | Full accounts made up to 25 March 1996 (8 pages) |
30 August 1996 | Full accounts made up to 25 March 1996 (8 pages) |
30 August 1996 | Director resigned (2 pages) |
30 August 1996 | Director resigned (2 pages) |
30 August 1996 | Return made up to 09/08/96; change of members
|
30 August 1996 | New director appointed (1 page) |
30 August 1996 | Return made up to 09/08/96; change of members
|
30 August 1996 | New director appointed (1 page) |
15 January 1996 | Secretary resigned (1 page) |
15 January 1996 | Secretary resigned (1 page) |
10 November 1995 | Secretary resigned (2 pages) |
10 November 1995 | Secretary resigned (2 pages) |
30 October 1995 | New secretary appointed (2 pages) |
30 October 1995 | New secretary appointed (2 pages) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | Return made up to 09/08/95; full list of members
|
5 September 1995 | Full accounts made up to 25 March 1995 (8 pages) |
5 September 1995 | Full accounts made up to 25 March 1995 (8 pages) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | Return made up to 09/08/95; full list of members
|
5 September 1995 | Director resigned (2 pages) |
2 December 1958 | Incorporation (13 pages) |
2 December 1958 | Incorporation (13 pages) |