6 Royal Parade Station Approach
Kew Gardens Richmond
Surrey
TW9 3QD
Director Name | Mrs Lynda Jackson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2016(57 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | W Hallett And Company 6 Royal Parade Station Approach Kew Gardens Richmond Surrey TW9 3QD |
Director Name | Mr Janusz George Zygmunt Cetnarowicz |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2019(60 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | W Hallett And Company 6 Royal Parade Station Approach Kew Gardens Richmond Surrey TW9 3QD |
Director Name | Mrs Joan Campbell Stanton |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(63 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | W Hallett And Company 6 Royal Parade Station Approach Kew Gardens Richmond Surrey TW9 3QD |
Director Name | Timothy Emmett |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(32 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 June 2001) |
Role | Management Consultant |
Correspondence Address | 38 Gloucester Road Kew Richmond TW9 3BU |
Director Name | Dorothy Lucy Freeman |
---|---|
Date of Birth | March 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(32 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 June 1992) |
Role | Retired |
Correspondence Address | 2 Quintock House Broomfield Road Richmond Surrey TW9 3HT |
Director Name | Mr Geoffrey Martin Hayter Cox |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(32 years, 7 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 10 June 2015) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Quintock House Broomfield Road Richmond Surrey TW9 3HT |
Director Name | Ann Marie Wilson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(32 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 June 1992) |
Role | Lecturer |
Correspondence Address | Flat 1 Quintock House Broomfield Road Richmond Surrey TW9 3HT |
Secretary Name | Mr Geoffrey Martin Hayter Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(32 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 27 August 1997) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Quintock House Broomfield Road Richmond Surrey TW9 3HT |
Secretary Name | Timothy Emmett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(32 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 25 June 2001) |
Role | Management Consultant |
Correspondence Address | 38 Gloucester Road Kew Richmond TW9 3BU |
Director Name | Kevin Charles Wilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(33 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 November 1998) |
Role | Company Director |
Correspondence Address | Ardath Run Common Shamley Green Guildford Surrey GU5 0SY |
Director Name | Miss Marta Grupe |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 October 1995) |
Role | Retired |
Correspondence Address | 3 Quintock House Kew Richmond Surrey TW9 3HT |
Director Name | Joan Ethel Reader |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 October 1997) |
Role | Private Secretary |
Correspondence Address | Flat 3 Quintock House Broomfield Road Kew Richmond Surrey TW9 3HT |
Director Name | Ms Ann Marie Frankland |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(39 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 23 September 2015) |
Role | Manager In A Fe College |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Quintock House Broomfield Road Richmond Surrey TW9 3HT |
Director Name | Mrs Johanna Nuala Sharpe |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 January 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fitzwilliam Avenue Kew Richmond Surrey TW9 2DQ |
Director Name | Miss Josephine Warmington |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(42 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 17 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Quintock House Broomfield Road Richmond Surrey TW9 3HT |
Secretary Name | Mr Geoffrey Martin Hayter Cox |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(42 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 February 2002) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Quintock House Broomfield Road Richmond Surrey TW9 3HT |
Director Name | Pepita Mary Kathleen Lamb |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(43 years after company formation) |
Appointment Duration | 8 years (resigned 13 January 2010) |
Role | Retired |
Correspondence Address | 4 Quintock House Kew Richmond Surrey TW9 3HT |
Director Name | Mr Ian Leonard Sharpe |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(43 years after company formation) |
Appointment Duration | 18 years (resigned 16 January 2020) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 6 Fitzwilliam Avenue Kew Richmond Surrey TW9 2DQ |
Secretary Name | Mr Ian Leonard Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 December 2003) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 6 Fitzwilliam Avenue Kew Richmond Surrey TW9 2DQ |
Director Name | Mr Martin Laurence Taylor |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(50 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 14 January 2010) |
Role | Co-ordinator |
Country of Residence | England |
Correspondence Address | W Hallett And Company 6 Royal Parade Station Approach Kew Gardens Richmond Surrey TW9 3QD |
Director Name | Mr Martin Laurence Taylor |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(51 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 September 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | W Hallett And Company 6 Royal Parade Station Approach Kew Gardens Richmond Surrey TW9 3QD |
Director Name | Mr Neil McMillan |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(56 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 July 2015) |
Role | Development And Vendor Manager |
Country of Residence | England |
Correspondence Address | W Hallett And Company 6 Royal Parade Station Approach Kew Gardens Richmond Surrey TW9 3QD |
Director Name | Mr Derek Stanton |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2016(57 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 December 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Quintock House Flat 2 Broomfield Road Richmond Surrey TW9 3HT |
Website | hallettsestateagentskew.com |
---|---|
Telephone | 020 89401034 |
Telephone region | London |
Registered Address | W Hallett And Company 6 Royal Parade Station Approach Kew Gardens Richmond Surrey TW9 3QD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
10 at £1 | Ann-marie Frankland 8.33% Ordinary |
---|---|
10 at £1 | Cayho LTD 8.33% Ordinary |
10 at £1 | Derek Stanton & Joan Stanton 8.33% Ordinary |
10 at £1 | Ed Wright 8.33% Ordinary |
10 at £1 | Elizabeth Sadek 8.33% Ordinary |
10 at £1 | Executors Of Geoffrey Martin Hayter Cox 8.33% Ordinary |
10 at £1 | Jennifer M. Harrison 8.33% Ordinary |
10 at £1 | Johanna Nuala Sharpe 8.33% Ordinary |
10 at £1 | Leigh St. Levan Lawson 8.33% Ordinary |
10 at £1 | Neil Mcmillan 8.33% Ordinary |
10 at £1 | Nuala Sharpe 8.33% Ordinary |
10 at £1 | Osami Nakumura 8.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,550 |
Net Worth | £27,000 |
Cash | £17,275 |
Current Liabilities | £3,236 |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 11 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
23 October 2023 | Total exemption full accounts made up to 25 March 2023 (9 pages) |
---|---|
11 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
25 October 2022 | Total exemption full accounts made up to 25 March 2022 (7 pages) |
11 August 2022 | Confirmation statement made on 11 August 2022 with updates (4 pages) |
14 April 2022 | Appointment of Mrs Joan Campbell Stanton as a director on 6 April 2022 (2 pages) |
14 December 2021 | Termination of appointment of Derek Stanton as a director on 2 December 2021 (1 page) |
21 September 2021 | Total exemption full accounts made up to 25 March 2021 (7 pages) |
17 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
8 October 2020 | Total exemption full accounts made up to 25 March 2020 (7 pages) |
20 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
28 January 2020 | Termination of appointment of Ian Leonard Sharpe as a director on 16 January 2020 (1 page) |
16 December 2019 | Appointment of Mr Janusz George Zygmunt Cetnarowicz as a director on 5 December 2019 (2 pages) |
13 December 2019 | Total exemption full accounts made up to 25 March 2019 (7 pages) |
12 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 25 March 2018 (7 pages) |
13 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 25 March 2017 (7 pages) |
27 October 2017 | Total exemption full accounts made up to 25 March 2017 (7 pages) |
15 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
16 November 2016 | Total exemption full accounts made up to 25 March 2016 (10 pages) |
16 November 2016 | Total exemption full accounts made up to 25 March 2016 (10 pages) |
25 August 2016 | Appointment of Mrs Lynda Jackson as a director on 4 August 2016 (2 pages) |
25 August 2016 | Appointment of Mrs Lynda Jackson as a director on 4 August 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
26 April 2016 | Appointment of Mr Derek Stanton as a director on 21 April 2016 (2 pages) |
26 April 2016 | Appointment of Mr Derek Stanton as a director on 21 April 2016 (2 pages) |
29 March 2016 | Termination of appointment of Neil Mcmillan as a director on 24 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Neil Mcmillan as a director on 24 March 2016 (1 page) |
2 November 2015 | Termination of appointment of Ann Marie Frankland as a director on 23 September 2015 (1 page) |
2 November 2015 | Termination of appointment of Ann Marie Frankland as a director on 23 September 2015 (1 page) |
2 October 2015 | Total exemption full accounts made up to 25 March 2015 (7 pages) |
2 October 2015 | Total exemption full accounts made up to 25 March 2015 (7 pages) |
8 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
15 July 2015 | Appointment of Mr Neil Mcmillan as a director on 15 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Neil Mcmillan as a director on 14 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Neil Mcmillan as a director on 14 July 2015 (1 page) |
15 July 2015 | Appointment of Mr Neil Mcmillan as a director on 15 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Neil Mcmillan as a director on 14 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Neil Mcmillan as a director on 14 July 2015 (2 pages) |
10 June 2015 | Termination of appointment of Geoffrey Martin Hayter Cox as a secretary on 10 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Geoffrey Martin Hayter Cox as a director on 10 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Geoffrey Martin Hayter Cox as a secretary on 10 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Geoffrey Martin Hayter Cox as a director on 10 June 2015 (1 page) |
24 October 2014 | Total exemption full accounts made up to 25 March 2014 (7 pages) |
24 October 2014 | Total exemption full accounts made up to 25 March 2014 (7 pages) |
13 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
30 December 2013 | Total exemption full accounts made up to 25 March 2013 (7 pages) |
30 December 2013 | Total exemption full accounts made up to 25 March 2013 (7 pages) |
20 December 2013 | Termination of appointment of Josephine Warmington as a director (1 page) |
20 December 2013 | Termination of appointment of Josephine Warmington as a director (1 page) |
4 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
5 November 2012 | Total exemption full accounts made up to 25 March 2012 (7 pages) |
5 November 2012 | Total exemption full accounts made up to 25 March 2012 (7 pages) |
18 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (9 pages) |
18 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (9 pages) |
24 November 2011 | Total exemption full accounts made up to 25 March 2011 (7 pages) |
24 November 2011 | Total exemption full accounts made up to 25 March 2011 (7 pages) |
5 September 2011 | Director's details changed for Mr Martin Laurence Taylor on 3 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Martin Laurence Taylor on 3 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Martin Laurence Taylor on 3 September 2011 (2 pages) |
5 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (9 pages) |
5 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (9 pages) |
3 September 2011 | Termination of appointment of Martin Taylor as a director (1 page) |
3 September 2011 | Termination of appointment of Martin Taylor as a director (1 page) |
14 December 2010 | Total exemption full accounts made up to 25 March 2010 (7 pages) |
14 December 2010 | Total exemption full accounts made up to 25 March 2010 (7 pages) |
7 December 2010 | Appointment of Mr Martin Laurence Taylor as a director (2 pages) |
7 December 2010 | Appointment of Mr Martin Laurence Taylor as a director (2 pages) |
7 December 2010 | Appointment of Mr Martin Laurence Taylor as a director (2 pages) |
7 December 2010 | Appointment of Mr Martin Laurence Taylor as a director (2 pages) |
6 December 2010 | Termination of appointment of Martin Taylor as a director (1 page) |
6 December 2010 | Termination of appointment of Martin Taylor as a director (1 page) |
31 August 2010 | Secretary's details changed for Mr Geoffrey Martin Hayter Cox on 11 August 2010 (1 page) |
31 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (9 pages) |
31 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (9 pages) |
31 August 2010 | Secretary's details changed for Mr Geoffrey Martin Hayter Cox on 11 August 2010 (1 page) |
27 August 2010 | Director's details changed for Ann Marie Frankland on 11 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Ian Leonard Sharpe on 11 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Josephine Warmington on 11 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Ann Marie Frankland on 11 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Geoffrey Martin Hayter Cox on 11 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Geoffrey Martin Hayter Cox on 11 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Ian Leonard Sharpe on 11 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Josephine Warmington on 11 August 2010 (2 pages) |
18 February 2010 | Appointment of Mr. Martin Laurance Taylor as a director (2 pages) |
18 February 2010 | Appointment of Mr. Martin Laurance Taylor as a director (2 pages) |
12 February 2010 | Termination of appointment of Pepita Lamb as a director (1 page) |
12 February 2010 | Termination of appointment of Pepita Lamb as a director (1 page) |
14 November 2009 | Partial exemption accounts made up to 25 March 2009 (7 pages) |
14 November 2009 | Partial exemption accounts made up to 25 March 2009 (7 pages) |
14 September 2009 | Return made up to 11/08/09; full list of members (8 pages) |
14 September 2009 | Return made up to 11/08/09; full list of members (8 pages) |
7 January 2009 | Partial exemption accounts made up to 25 March 2008 (8 pages) |
7 January 2009 | Partial exemption accounts made up to 25 March 2008 (8 pages) |
30 October 2008 | Return made up to 11/08/08; no change of members (6 pages) |
30 October 2008 | Return made up to 11/08/08; no change of members (6 pages) |
21 October 2007 | Partial exemption accounts made up to 25 March 2007 (7 pages) |
21 October 2007 | Partial exemption accounts made up to 25 March 2007 (7 pages) |
12 October 2007 | Return made up to 11/08/07; no change of members (8 pages) |
12 October 2007 | Return made up to 11/08/07; no change of members (8 pages) |
22 September 2006 | Partial exemption accounts made up to 25 March 2006 (7 pages) |
22 September 2006 | Partial exemption accounts made up to 25 March 2006 (7 pages) |
30 August 2006 | Return made up to 11/08/06; full list of members (13 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Return made up to 11/08/06; full list of members (13 pages) |
30 August 2006 | Director resigned (1 page) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | New secretary appointed (2 pages) |
22 May 2006 | Return made up to 11/08/05; full list of members (12 pages) |
22 May 2006 | Return made up to 11/08/05; full list of members (12 pages) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
14 September 2005 | Partial exemption accounts made up to 25 March 2005 (7 pages) |
14 September 2005 | Partial exemption accounts made up to 25 March 2005 (7 pages) |
3 December 2004 | Return made up to 11/08/04; full list of members
|
3 December 2004 | Return made up to 11/08/04; full list of members
|
1 September 2004 | Partial exemption accounts made up to 25 March 2004 (7 pages) |
1 September 2004 | Partial exemption accounts made up to 25 March 2004 (7 pages) |
20 February 2004 | Partial exemption accounts made up to 25 March 2003 (7 pages) |
20 February 2004 | Partial exemption accounts made up to 25 March 2003 (7 pages) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | New secretary appointed (2 pages) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | New secretary appointed (2 pages) |
19 December 2003 | Return made up to 11/08/03; full list of members (12 pages) |
19 December 2003 | Return made up to 11/08/03; full list of members (12 pages) |
3 December 2002 | Return made up to 11/08/02; full list of members
|
3 December 2002 | Return made up to 11/08/02; full list of members
|
16 October 2002 | Partial exemption accounts made up to 25 March 2002 (7 pages) |
16 October 2002 | Partial exemption accounts made up to 25 March 2002 (7 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
30 November 2001 | Total exemption small company accounts made up to 25 March 2001 (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 25 March 2001 (6 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
8 November 2001 | New secretary appointed (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Return made up to 11/08/01; full list of members (12 pages) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Return made up to 11/08/01; full list of members (12 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | New secretary appointed (1 page) |
17 January 2001 | Accounts for a small company made up to 25 March 2000 (6 pages) |
17 January 2001 | Accounts for a small company made up to 25 March 2000 (6 pages) |
11 December 2000 | Return made up to 11/08/00; full list of members (12 pages) |
11 December 2000 | Return made up to 11/08/00; full list of members (12 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
30 June 2000 | Return made up to 11/08/99; full list of members (11 pages) |
30 June 2000 | Director resigned (2 pages) |
30 June 2000 | Director resigned (2 pages) |
30 June 2000 | Director resigned (2 pages) |
30 June 2000 | Return made up to 11/08/99; full list of members (11 pages) |
30 June 2000 | Director resigned (2 pages) |
19 October 1999 | Accounts for a small company made up to 25 March 1999 (5 pages) |
19 October 1999 | Accounts for a small company made up to 25 March 1999 (5 pages) |
8 October 1998 | Accounts for a small company made up to 25 March 1998 (6 pages) |
8 October 1998 | Accounts for a small company made up to 25 March 1998 (6 pages) |
11 September 1998 | Return made up to 11/08/98; full list of members (7 pages) |
11 September 1998 | Return made up to 11/08/98; full list of members (7 pages) |
21 October 1997 | Return made up to 11/08/97; no change of members (6 pages) |
21 October 1997 | Return made up to 11/08/97; no change of members (6 pages) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | Secretary resigned (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
28 August 1997 | Full accounts made up to 25 March 1997 (5 pages) |
28 August 1997 | Full accounts made up to 25 March 1997 (5 pages) |
25 November 1996 | Resolutions
|
25 November 1996 | Memorandum and Articles of Association (11 pages) |
25 November 1996 | Memorandum and Articles of Association (11 pages) |
25 November 1996 | Full accounts made up to 25 March 1996 (4 pages) |
25 November 1996 | Resolutions
|
25 November 1996 | Full accounts made up to 25 March 1996 (4 pages) |
30 October 1996 | Return made up to 11/08/96; full list of members (8 pages) |
30 October 1996 | Return made up to 11/08/96; full list of members (8 pages) |
30 November 1995 | Full accounts made up to 25 March 1995 (5 pages) |
30 November 1995 | Full accounts made up to 25 March 1995 (5 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: quintock house broomfield road kew surrey TW9 3HT (1 page) |
9 November 1995 | Return made up to 11/08/95; full list of members (8 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: quintock house broomfield road kew surrey TW9 3HT (1 page) |
9 November 1995 | Return made up to 11/08/95; full list of members (8 pages) |