Esher
Surrey
KT10 8DZ
Director Name | Jason Gregory |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 November 2022(63 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN |
Director Name | Stuart Whittaker |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2022(63 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Systems Engineer |
Country of Residence | England |
Correspondence Address | Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN |
Director Name | Mr Jack Moore |
---|---|
Date of Birth | April 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(33 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 1996) |
Role | Retired |
Correspondence Address | 9 Westlands Court East Molesey Surrey KT8 9HQ |
Director Name | Mrs Dorothy Newton |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(33 years after company formation) |
Appointment Duration | 9 years (resigned 06 January 2001) |
Role | Retired |
Correspondence Address | 10 Westlands Court East Molesey Surrey KT8 9HQ |
Secretary Name | Mrs Mary Hilda Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(33 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 March 1999) |
Role | Company Director |
Correspondence Address | 7 Westlands Court East Molesey Surrey KT8 9HQ |
Director Name | Dorothy Joyce Bolton |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 November 1998) |
Role | Retired |
Correspondence Address | 7 Westlands Court Bridge Road East Molesey Surrey KT8 9HQ |
Director Name | Kevin John Roach |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(39 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 11 December 1999) |
Role | Company Director |
Correspondence Address | 4 Westlands Court Bridge Road East Molesey Surrey KT8 9HQ |
Secretary Name | Stanley Gurney Browne Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 January 2001) |
Role | Company Director |
Correspondence Address | 61 Spurfield West Molesey Surrey KT8 1RR |
Director Name | Sandra Rose Cooke |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | South African Britis |
Status | Resigned |
Appointed | 07 December 1999(41 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 November 2006) |
Role | Marketing |
Correspondence Address | 3 Park Way West Molesey KT8 1PE |
Director Name | Jerome Fraser Hershman |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1999(41 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 2003) |
Role | Retired |
Correspondence Address | 5 Westlands Court Bridge Road East Molesey Surrey KT8 9HQ |
Secretary Name | Pru Maureen Jean Littman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2001(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 2002) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westlands Court Bridge Road East Molesey Surrey KT8 9HQ |
Director Name | Philip Cooke |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2002(43 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 31 August 2002) |
Role | Mechanical Engineer |
Correspondence Address | 11 Westlands Court Bridge Road East Molesey Surrey KT8 9HQ |
Secretary Name | Philip Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2002(43 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 November 2006) |
Role | Mechanical Engineer |
Correspondence Address | 3 Park Way West Molesey Surrey KT8 1PE |
Director Name | Neil Craze |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2003(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 August 2004) |
Role | PR Consultant |
Correspondence Address | 13 Westlands Court Bridge Road East Molesey Surrey KT8 9HQ |
Director Name | Mr Steven James Smith |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2003(44 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 10 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ember Lane Esher Surrey KT10 8DZ |
Director Name | Helen Diane Rowe |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(46 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 September 2010) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 13 Westlands Court Bridge Road East Molesey Surrey KT8 9HQ |
Director Name | Anne Golding |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(48 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 07 November 2022) |
Role | Project Manager It |
Country of Residence | England |
Correspondence Address | 66 Wolsey Road East Molesey Surrey KT8 9EW |
Secretary Name | Anne Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(48 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2008) |
Role | Project Manager It |
Country of Residence | England |
Correspondence Address | 66 Wolsey Road East Molesey Surrey KT8 9EW |
Secretary Name | Mr Timothy James Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(49 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 December 2009) |
Role | Financial Services |
Correspondence Address | 13 Westlands Court Bridge Road East Molesey Surrey KT8 9HQ |
Director Name | Pru Maureen Jean Littman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(50 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westlands Court Bridge Road East Molesey Surrey KT8 9HQ |
Director Name | Jenny Wilkinson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(51 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 January 2014) |
Role | Pre School Manager |
Country of Residence | England |
Correspondence Address | 9 Westlands Court Bridge Road East Molesey Surrey KT8 9HQ |
Director Name | Mrs Elizabeth Overton |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(55 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 2015) |
Role | Inventory Specialist And Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE |
Director Name | Mr Dominic Richard Brown |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(55 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 February 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN |
Director Name | Mrs Rosemary Scotland |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2018(60 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 November 2022) |
Role | Event Co-Ordinator |
Country of Residence | England |
Correspondence Address | Flat 14, Westlands Court Bridge Road East Molesey Surrey KT8 9HQ |
Registered Address | Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £10 | Anne Golding & Ronald Glynne Golding 6.67% Ordinary |
---|---|
1 at £10 | Anne Patterson 6.67% Ordinary |
1 at £10 | Barry Richardson 6.67% Ordinary |
1 at £10 | David William Scotland & Rosemary Scotland 6.67% Ordinary |
1 at £10 | Dominic Barrington Brown & Eleanor Barrington Brown 6.67% Ordinary |
1 at £10 | Elizabeth Overton 6.67% Ordinary |
1 at £10 | Philip Cooke & Sandra Rose Cooke 6.67% Ordinary |
1 at £10 | Phillip Dunford 6.67% Ordinary |
1 at £10 | Prudence M.j Littman 6.67% Ordinary |
1 at £10 | Ruth Howard 6.67% Ordinary |
1 at £10 | Steven James Smith 6.67% Ordinary |
1 at £10 | Susan Forbes 6.67% Ordinary |
1 at £10 | Taylor Angel 6.67% Ordinary |
1 at £10 | Tom Daniel Last & Jamie Last 6.67% Ordinary |
1 at £10 | Zoe Nicola Bishop & Gail Elizabeth Bishop 6.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150 |
Cash | £150 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 24 June |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 4 weeks from now) |
7 January 1986 | Delivered on: 28 January 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Westlands court, bridge road, east molesey, surrey title no. Sy 250420. Outstanding |
---|
16 October 2023 | Accounts for a dormant company made up to 24 June 2023 (3 pages) |
---|---|
16 January 2023 | Confirmation statement made on 9 January 2023 with updates (5 pages) |
14 November 2022 | Termination of appointment of Rosemary Scotland as a director on 7 November 2022 (1 page) |
14 November 2022 | Appointment of Stuart Whittaker as a director on 7 November 2022 (2 pages) |
14 November 2022 | Appointment of Jason Gregory as a director on 7 November 2022 (2 pages) |
14 November 2022 | Termination of appointment of Anne Golding as a director on 7 November 2022 (1 page) |
18 October 2022 | Accounts for a dormant company made up to 24 June 2022 (3 pages) |
18 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
11 August 2021 | Accounts for a dormant company made up to 24 June 2021 (3 pages) |
12 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
14 October 2020 | Accounts for a dormant company made up to 24 June 2020 (3 pages) |
27 January 2020 | Accounts for a dormant company made up to 24 June 2019 (3 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with updates (5 pages) |
24 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
20 December 2018 | Confirmation statement made on 15 December 2018 with updates (5 pages) |
10 December 2018 | Appointment of Mrs Rosemary Scotland as a director on 18 November 2018 (2 pages) |
1 November 2018 | Micro company accounts made up to 24 June 2018 (2 pages) |
24 October 2018 | Satisfaction of charge 1 in full (1 page) |
10 May 2018 | Termination of appointment of Dominic Richard Brown as a director on 21 February 2018 (1 page) |
15 February 2018 | Micro company accounts made up to 24 June 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with updates (5 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with updates (5 pages) |
6 July 2017 | Registered office address changed from Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 6 July 2017 (1 page) |
6 July 2017 | Registered office address changed from Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 6 July 2017 (1 page) |
20 February 2017 | Total exemption small company accounts made up to 24 June 2016 (2 pages) |
20 February 2017 | Total exemption small company accounts made up to 24 June 2016 (2 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
29 January 2016 | Appointment of Mr Steven James Smith as a secretary on 8 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr Steven James Smith as a secretary on 8 January 2016 (2 pages) |
14 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
13 January 2016 | Termination of appointment of Elizabeth Overton as a director on 1 October 2015 (1 page) |
13 January 2016 | Termination of appointment of Elizabeth Overton as a director on 1 October 2015 (1 page) |
12 January 2016 | Termination of appointment of Elizabeth Overton as a director on 1 October 2015 (1 page) |
12 January 2016 | Registered office address changed from 13 Westlands Court Bridge Road East Molesey Surrey KT8 9HQ to Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 13 Westlands Court Bridge Road East Molesey Surrey KT8 9HQ to Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE on 12 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Elizabeth Overton as a director on 1 October 2015 (1 page) |
28 October 2015 | Total exemption full accounts made up to 24 June 2015 (7 pages) |
28 October 2015 | Total exemption full accounts made up to 24 June 2015 (7 pages) |
4 February 2015 | Total exemption full accounts made up to 24 June 2014 (7 pages) |
4 February 2015 | Total exemption full accounts made up to 24 June 2014 (7 pages) |
26 January 2015 | Appointment of Mr Dominic Barrington Brown as a director on 20 October 2014 (2 pages) |
26 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Termination of appointment of Pru Maureen Jean Littman as a director on 20 October 2014 (1 page) |
26 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Termination of appointment of Pru Maureen Jean Littman as a director on 20 October 2014 (1 page) |
26 January 2015 | Appointment of Mrs Elizabeth Overton as a director on 20 October 2014 (2 pages) |
26 January 2015 | Appointment of Mr Dominic Barrington Brown as a director on 20 October 2014 (2 pages) |
26 January 2015 | Appointment of Mrs Elizabeth Overton as a director on 20 October 2014 (2 pages) |
25 April 2014 | Total exemption full accounts made up to 24 June 2013 (7 pages) |
25 April 2014 | Total exemption full accounts made up to 24 June 2013 (7 pages) |
7 April 2014 | Termination of appointment of Jenny Wilkinson as a director (1 page) |
7 April 2014 | Termination of appointment of Jenny Wilkinson as a director (1 page) |
10 January 2014 | Registered office address changed from 1 Ember Lane Esher Surrey KT10 8DZ on 10 January 2014 (1 page) |
10 January 2014 | Termination of appointment of Steven Smith as a director (1 page) |
10 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Termination of appointment of Steven Smith as a director (1 page) |
10 January 2014 | Registered office address changed from 1 Ember Lane Esher Surrey KT10 8DZ on 10 January 2014 (1 page) |
9 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (8 pages) |
9 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (8 pages) |
20 December 2012 | Total exemption full accounts made up to 24 June 2012 (7 pages) |
20 December 2012 | Total exemption full accounts made up to 24 June 2012 (7 pages) |
23 February 2012 | Total exemption full accounts made up to 24 June 2011 (5 pages) |
23 February 2012 | Total exemption full accounts made up to 24 June 2011 (5 pages) |
16 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (8 pages) |
16 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (8 pages) |
13 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (8 pages) |
13 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (8 pages) |
2 December 2010 | Appointment of Jenny Wilkinson as a director (3 pages) |
2 December 2010 | Appointment of Jenny Wilkinson as a director (3 pages) |
2 December 2010 | Termination of appointment of Helen Rowe as a director (2 pages) |
2 December 2010 | Termination of appointment of Helen Rowe as a director (2 pages) |
19 October 2010 | Total exemption full accounts made up to 24 June 2010 (5 pages) |
19 October 2010 | Total exemption full accounts made up to 24 June 2010 (5 pages) |
31 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (10 pages) |
31 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (10 pages) |
30 December 2009 | Director's details changed for Helen Diane Rowe on 30 December 2009 (2 pages) |
30 December 2009 | Termination of appointment of Timothy Rowe as a secretary (1 page) |
30 December 2009 | Termination of appointment of Timothy Rowe as a secretary (1 page) |
30 December 2009 | Director's details changed for Steven James Smith on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Helen Diane Rowe on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Steven James Smith on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Anne Golding on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Anne Golding on 30 December 2009 (2 pages) |
23 December 2009 | Appointment of Pru Maureen Jean Littman as a director (3 pages) |
23 December 2009 | Appointment of Pru Maureen Jean Littman as a director (3 pages) |
9 December 2009 | Termination of appointment of a director (1 page) |
9 December 2009 | Termination of appointment of a director (1 page) |
24 November 2009 | Total exemption full accounts made up to 24 June 2009 (5 pages) |
24 November 2009 | Total exemption full accounts made up to 24 June 2009 (5 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from 13 westlands court bridge road east molesey surrey KT8 9HQ (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 13 westlands court bridge road east molesey surrey KT8 9HQ (1 page) |
15 January 2009 | Appointment terminated secretary anne golding (1 page) |
15 January 2009 | Return made up to 23/12/08; full list of members (11 pages) |
15 January 2009 | Appointment terminated secretary anne golding (1 page) |
15 January 2009 | Return made up to 23/12/08; full list of members (11 pages) |
15 January 2009 | Secretary appointed mr timothy james rowe (1 page) |
15 January 2009 | Secretary appointed mr timothy james rowe (1 page) |
7 October 2008 | Partial exemption accounts made up to 24 June 2008 (5 pages) |
7 October 2008 | Partial exemption accounts made up to 24 June 2008 (5 pages) |
11 January 2008 | Return made up to 23/12/07; full list of members (6 pages) |
11 January 2008 | Return made up to 23/12/07; full list of members (6 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
15 November 2007 | Partial exemption accounts made up to 24 June 2007 (5 pages) |
15 November 2007 | Partial exemption accounts made up to 24 June 2007 (5 pages) |
23 January 2007 | Return made up to 23/12/06; no change of members
|
23 January 2007 | Return made up to 23/12/06; no change of members
|
22 December 2006 | New secretary appointed;new director appointed (2 pages) |
22 December 2006 | New secretary appointed;new director appointed (2 pages) |
10 December 2006 | Secretary resigned (1 page) |
10 December 2006 | Secretary resigned (1 page) |
10 December 2006 | Director resigned (1 page) |
10 December 2006 | Director resigned (1 page) |
3 November 2006 | Partial exemption accounts made up to 24 June 2006 (5 pages) |
3 November 2006 | Partial exemption accounts made up to 24 June 2006 (5 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
2 February 2006 | Partial exemption accounts made up to 24 June 2005 (5 pages) |
2 February 2006 | Partial exemption accounts made up to 24 June 2005 (5 pages) |
12 January 2006 | Return made up to 23/12/05; full list of members (13 pages) |
12 January 2006 | Return made up to 23/12/05; full list of members (13 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
24 January 2005 | Return made up to 23/12/04; change of members (7 pages) |
24 January 2005 | Return made up to 23/12/04; change of members (7 pages) |
27 October 2004 | Partial exemption accounts made up to 24 June 2004 (5 pages) |
27 October 2004 | Partial exemption accounts made up to 24 June 2004 (5 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
23 January 2004 | Return made up to 23/12/03; change of members
|
23 January 2004 | Return made up to 23/12/03; change of members
|
26 September 2003 | Partial exemption accounts made up to 24 June 2003 (5 pages) |
26 September 2003 | Partial exemption accounts made up to 24 June 2003 (5 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
17 January 2003 | Return made up to 23/12/02; full list of members
|
17 January 2003 | Return made up to 23/12/02; full list of members
|
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
7 January 2003 | Partial exemption accounts made up to 24 June 2002 (5 pages) |
7 January 2003 | Partial exemption accounts made up to 24 June 2002 (5 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
30 April 2002 | Partial exemption accounts made up to 24 June 2001 (5 pages) |
30 April 2002 | Partial exemption accounts made up to 24 June 2001 (5 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
20 February 2002 | Return made up to 23/12/01; full list of members (12 pages) |
20 February 2002 | Return made up to 23/12/01; full list of members (12 pages) |
13 February 2001 | New secretary appointed (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New secretary appointed (1 page) |
13 February 2001 | Director resigned (1 page) |
6 February 2001 | Full accounts made up to 24 June 2000 (5 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Return made up to 23/12/00; full list of members
|
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Return made up to 23/12/00; full list of members
|
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Full accounts made up to 24 June 2000 (5 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
14 February 2000 | Accounts for a small company made up to 24 June 1999 (5 pages) |
14 February 2000 | Accounts for a small company made up to 24 June 1999 (5 pages) |
24 January 2000 | Return made up to 23/12/99; full list of members (11 pages) |
24 January 2000 | Return made up to 23/12/99; full list of members (11 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Secretary resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Return made up to 23/12/98; no change of members
|
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Return made up to 23/12/98; no change of members
|
26 January 1999 | Director resigned (1 page) |
8 October 1998 | Full accounts made up to 24 June 1998 (5 pages) |
8 October 1998 | Full accounts made up to 24 June 1998 (5 pages) |
20 February 1998 | Full accounts made up to 24 June 1997 (6 pages) |
20 February 1998 | Full accounts made up to 24 June 1997 (6 pages) |
19 January 1998 | Return made up to 23/12/97; full list of members (6 pages) |
19 January 1998 | Return made up to 23/12/97; full list of members (6 pages) |
15 January 1997 | Full accounts made up to 24 June 1996 (6 pages) |
15 January 1997 | Full accounts made up to 24 June 1996 (6 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | Director resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Return made up to 23/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 23/12/96; full list of members (6 pages) |
7 January 1997 | New director appointed (2 pages) |
4 June 1996 | Full accounts made up to 24 June 1995 (6 pages) |
4 June 1996 | Full accounts made up to 24 June 1995 (6 pages) |
19 March 1996 | Return made up to 23/12/95; full list of members (6 pages) |
19 March 1996 | Return made up to 23/12/95; full list of members (6 pages) |
14 March 1995 | Full accounts made up to 24 June 1994 (6 pages) |
14 March 1995 | Full accounts made up to 24 June 1994 (6 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |