Surbiton
Surrey
KT6 4NX
Director Name | Mrs Navjit Routledge |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(54 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mr John Stephen Lanceley |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 July 2013(54 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Park Court Park Road New Malden Surrey KT3 5AE |
Director Name | Mrs Emma Jane Jervis |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2024(65 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 34 Park Court New Malden KT3 5AE |
Director Name | Mrs Chiarina Scott Champion |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(32 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 November 1997) |
Role | Retired |
Correspondence Address | 10 Park Court New Malden Surrey KT3 5AE |
Director Name | Mr Anthony Douglas Wilkinson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 January 1994) |
Role | Dentist |
Correspondence Address | 30 Park Court New Malden Surrey KT3 5AE |
Director Name | Robert Cyril Murgatroyd |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 May 1994) |
Role | Retired |
Correspondence Address | 33 Park Court Park Road New Malden Surrey KT3 5AE |
Director Name | Mrs Greta Marie Rae Kozary |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(32 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 15 February 2003) |
Role | Retired |
Correspondence Address | 29 Park Court Park Road New Malden Surrey KT3 5AE |
Secretary Name | Mrs Greta Marie Rae Kozary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(32 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 June 2001) |
Role | Company Director |
Correspondence Address | 29 Park Court Park Road New Malden Surrey KT3 5AE |
Director Name | Mr John Stephen Lanceley |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 February 1994(35 years after company formation) |
Appointment Duration | 9 years (resigned 15 February 2003) |
Role | Toolmaker |
Country of Residence | England |
Correspondence Address | 5 Park Court Park Road New Malden Surrey KT3 5AE |
Director Name | Peggy Anne Melchonne |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 June 1997) |
Role | Retired |
Correspondence Address | 35 Park Court Park Road New Malden Surrey KT3 5AE |
Director Name | Robert Cyril Murgatroyd |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1997(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | 33 Park Court Park Road New Malden Surrey KT3 5AE |
Director Name | William Raymond Wynn Tolmie |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2001(42 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 December 2004) |
Role | Financial Services Regulator |
Correspondence Address | 32 Park Court Park Road New Malden Surrey KT3 5AE |
Director Name | Lucy Mary Ann Mason |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2003(44 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 June 2005) |
Role | Secretary |
Correspondence Address | 15 Park Court Park Road New Malden Surrey KT3 5AE |
Director Name | Phillip Gregory De Warrenne Waller |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2003(44 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2004) |
Role | Logistics Manager |
Correspondence Address | 6 Park Court Park Road New Malden Surrey KT3 5AE |
Director Name | Mr Daniel David Jervis |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(44 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 11 October 2013) |
Role | Offshore Construction |
Country of Residence | United Kingdom |
Correspondence Address | 34 Park Court Park Road New Malden Surrey KT3 5AE |
Director Name | Sibyl Hill |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 March 2006) |
Role | Company Director |
Correspondence Address | 20 Park Court Park Road New Malden Surrey KT3 5AE |
Director Name | Thomas Purfield |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 December 2004(45 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 January 2013) |
Role | Civil Servant |
Correspondence Address | 18 Park Court Park Road New Malden Surrey KT3 5AE |
Director Name | Michael Bundock |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2007) |
Role | Professional Support Lawyer |
Correspondence Address | 21 Park Court Park Road New Malden Surrey KT3 5AE |
Director Name | James Louis Ferris |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(48 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 March 2008) |
Role | Accountant |
Correspondence Address | 29 Park Court Park Road New Malden Surrey KT3 5AE |
Director Name | Amarjit Saini |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(48 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 May 2011) |
Role | Manager |
Correspondence Address | 269 Great West Road Hounslow Middlesex TW5 0DG |
Director Name | Ian Anthony Almeida |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2013(54 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 07 November 2014) |
Role | Energy Analyst |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Matthew Edward Calvert |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(55 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 07 November 2014) |
Role | College Lecturer |
Country of Residence | England |
Correspondence Address | 29 Park Court Park Road New Malden Surrey KT3 5AE |
Director Name | Mrs Alicia Jayne Creed-Miles |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(57 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 May 2023) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Park Court Park Road New Malden Surrey KT3 5AE |
Director Name | Wesley Jack Miller |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2018(58 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 October 2021) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 21 Park Court Park Road New Malden Surrey KT3 5AE |
Registered Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £26,735 |
Net Worth | £55,984 |
Cash | £30,914 |
Current Liabilities | £1,340 |
Latest Accounts | 11 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 11 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 11 June |
Latest Return | 24 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 3 weeks from now) |
26 October 2023 | Confirmation statement made on 24 October 2023 with updates (8 pages) |
---|---|
29 May 2023 | Termination of appointment of Alicia Jayne Creed-Miles as a director on 29 May 2023 (1 page) |
11 March 2023 | Accounts for a small company made up to 11 June 2022 (7 pages) |
24 October 2022 | Confirmation statement made on 24 October 2022 with updates (8 pages) |
8 March 2022 | Accounts for a small company made up to 11 June 2021 (7 pages) |
24 October 2021 | Confirmation statement made on 24 October 2021 with updates (8 pages) |
12 October 2021 | Termination of appointment of Wesley Jack Miller as a director on 12 October 2021 (1 page) |
9 June 2021 | Accounts for a small company made up to 11 June 2020 (7 pages) |
8 May 2021 | Secretary's details changed for Mr Robert Douglas Spencer Heald on 8 May 2021 (1 page) |
2 January 2021 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 2 January 2021 (1 page) |
25 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
9 March 2020 | Accounts for a small company made up to 11 June 2019 (7 pages) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
31 October 2019 | Confirmation statement made on 24 October 2019 with updates (8 pages) |
30 August 2019 | Director's details changed for Navjit Routledge on 21 August 2019 (2 pages) |
24 May 2019 | Director's details changed for Navjit Routledge on 14 May 2019 (2 pages) |
1 February 2019 | Accounts for a small company made up to 11 June 2018 (7 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
29 January 2018 | Accounts for a small company made up to 11 June 2017 (7 pages) |
24 January 2018 | Appointment of Wesley Jack Miller as a director on 24 January 2018 (2 pages) |
26 October 2017 | Confirmation statement made on 24 October 2017 with updates (8 pages) |
26 October 2017 | Confirmation statement made on 24 October 2017 with updates (8 pages) |
14 March 2017 | Accounts for a small company made up to 11 June 2016 (6 pages) |
14 March 2017 | Accounts for a small company made up to 11 June 2016 (6 pages) |
1 November 2016 | Confirmation statement made on 24 October 2016 with updates (9 pages) |
1 November 2016 | Confirmation statement made on 24 October 2016 with updates (9 pages) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
30 March 2016 | Appointment of Alicia Jayne Creed-Miles as a director on 30 March 2016 (2 pages) |
30 March 2016 | Appointment of Alicia Jayne Creed-Miles as a director on 30 March 2016 (2 pages) |
14 March 2016 | Full accounts made up to 11 June 2015 (11 pages) |
14 March 2016 | Full accounts made up to 11 June 2015 (11 pages) |
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
24 March 2015 | Accounts for a small company made up to 11 June 2014 (11 pages) |
24 March 2015 | Accounts for a small company made up to 11 June 2014 (11 pages) |
10 November 2014 | Termination of appointment of Matthew Edward Calvert as a director on 7 November 2014 (1 page) |
10 November 2014 | Director's details changed for Navjit Saini on 10 November 2014 (2 pages) |
10 November 2014 | Termination of appointment of Ian Anthony Almeida as a director on 7 November 2014 (1 page) |
10 November 2014 | Director's details changed for Navjit Saini on 10 November 2014 (2 pages) |
10 November 2014 | Termination of appointment of Matthew Edward Calvert as a director on 7 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Ian Anthony Almeida as a director on 7 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Matthew Edward Calvert as a director on 7 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Ian Anthony Almeida as a director on 7 November 2014 (1 page) |
28 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
15 September 2014 | Appointment of Matthew Edward Calvert as a director on 5 September 2014 (2 pages) |
15 September 2014 | Appointment of Matthew Edward Calvert as a director on 5 September 2014 (2 pages) |
15 September 2014 | Appointment of Matthew Edward Calvert as a director on 5 September 2014 (2 pages) |
1 April 2014 | Full accounts made up to 11 June 2013 (10 pages) |
1 April 2014 | Full accounts made up to 11 June 2013 (10 pages) |
2 December 2013 | Appointment of Ian Anthony Almeida as a director (2 pages) |
2 December 2013 | Appointment of Ian Anthony Almeida as a director (2 pages) |
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
13 October 2013 | Termination of appointment of Daniel Jervis as a director (1 page) |
13 October 2013 | Termination of appointment of Daniel Jervis as a director (1 page) |
30 July 2013 | Appointment of Mr John Stephen Lanceley as a director (2 pages) |
30 July 2013 | Appointment of Mr John Stephen Lanceley as a director (2 pages) |
15 April 2013 | Appointment of Navjit Saini as a director (2 pages) |
15 April 2013 | Appointment of Navjit Saini as a director (2 pages) |
12 March 2013 | Accounts for a small company made up to 11 June 2012 (6 pages) |
12 March 2013 | Accounts for a small company made up to 11 June 2012 (6 pages) |
24 January 2013 | Termination of appointment of Thomas Purfield as a director (1 page) |
24 January 2013 | Termination of appointment of Thomas Purfield as a director (1 page) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (8 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Full accounts made up to 11 June 2011 (10 pages) |
2 May 2012 | Full accounts made up to 11 June 2011 (10 pages) |
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (8 pages) |
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (8 pages) |
19 May 2011 | Termination of appointment of Amarjit Saini as a director (1 page) |
19 May 2011 | Termination of appointment of Amarjit Saini as a director (1 page) |
11 March 2011 | Full accounts made up to 11 June 2010 (10 pages) |
11 March 2011 | Full accounts made up to 11 June 2010 (10 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (9 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (9 pages) |
16 March 2010 | Accounts for a small company made up to 11 June 2009 (6 pages) |
16 March 2010 | Accounts for a small company made up to 11 June 2009 (6 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (18 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (18 pages) |
8 October 2009 | Register inspection address has been changed (1 page) |
8 October 2009 | Register inspection address has been changed (1 page) |
29 May 2009 | Secretary's change of particulars / robert heald / 28/05/2009 (2 pages) |
29 May 2009 | Secretary's change of particulars / robert heald / 28/05/2009 (2 pages) |
8 April 2009 | Accounts for a small company made up to 11 June 2008 (6 pages) |
8 April 2009 | Accounts for a small company made up to 11 June 2008 (6 pages) |
27 October 2008 | Return made up to 24/10/08; full list of members (15 pages) |
27 October 2008 | Return made up to 24/10/08; full list of members (15 pages) |
31 March 2008 | Appointment terminated director james ferris (1 page) |
31 March 2008 | Appointment terminated director james ferris (1 page) |
6 February 2008 | Accounts for a small company made up to 11 June 2007 (6 pages) |
6 February 2008 | Accounts for a small company made up to 11 June 2007 (6 pages) |
24 October 2007 | Return made up to 24/10/07; full list of members (11 pages) |
24 October 2007 | Return made up to 24/10/07; full list of members (11 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
7 November 2006 | Accounts for a small company made up to 11 June 2006 (6 pages) |
7 November 2006 | Accounts for a small company made up to 11 June 2006 (6 pages) |
1 November 2006 | Return made up to 24/10/06; full list of members (11 pages) |
1 November 2006 | Return made up to 24/10/06; full list of members (11 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
3 November 2005 | Total exemption small company accounts made up to 11 June 2005 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 11 June 2005 (5 pages) |
1 November 2005 | Return made up to 24/10/05; no change of members (8 pages) |
1 November 2005 | Return made up to 24/10/05; no change of members (8 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (1 page) |
8 February 2005 | New director appointed (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | New director appointed (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | New director appointed (1 page) |
2 December 2004 | Return made up to 24/10/04; no change of members (9 pages) |
2 December 2004 | Return made up to 24/10/04; no change of members (9 pages) |
22 September 2004 | Total exemption small company accounts made up to 11 June 2004 (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 11 June 2004 (5 pages) |
7 November 2003 | Return made up to 24/10/03; full list of members (9 pages) |
7 November 2003 | Return made up to 24/10/03; full list of members (9 pages) |
11 September 2003 | Total exemption small company accounts made up to 11 June 2003 (5 pages) |
11 September 2003 | Total exemption small company accounts made up to 11 June 2003 (5 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (3 pages) |
20 March 2003 | New director appointed (3 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
16 January 2003 | Total exemption small company accounts made up to 11 June 2002 (5 pages) |
16 January 2003 | Total exemption small company accounts made up to 11 June 2002 (5 pages) |
16 November 2002 | Return made up to 24/10/02; no change of members (7 pages) |
16 November 2002 | Return made up to 24/10/02; no change of members (7 pages) |
26 March 2002 | Total exemption small company accounts made up to 11 June 2001 (5 pages) |
26 March 2002 | Total exemption small company accounts made up to 11 June 2001 (5 pages) |
6 November 2001 | Return made up to 24/10/01; no change of members (8 pages) |
6 November 2001 | Return made up to 24/10/01; no change of members (8 pages) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: 29 park court park road new malden surrey KT3 5AE (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: 29 park court park road new malden surrey KT3 5AE (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
4 December 2000 | Accounts for a small company made up to 11 June 2000 (5 pages) |
4 December 2000 | Accounts for a small company made up to 11 June 2000 (5 pages) |
22 November 2000 | Return made up to 24/10/00; full list of members (8 pages) |
22 November 2000 | Return made up to 24/10/00; full list of members (8 pages) |
16 November 1999 | Accounts for a small company made up to 11 June 1999 (5 pages) |
16 November 1999 | Accounts for a small company made up to 11 June 1999 (5 pages) |
5 November 1999 | Return made up to 24/10/99; change of members
|
5 November 1999 | Return made up to 24/10/99; change of members
|
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
30 October 1998 | Full accounts made up to 11 June 1998 (10 pages) |
30 October 1998 | Full accounts made up to 11 June 1998 (10 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
21 November 1997 | Full accounts made up to 11 June 1997 (10 pages) |
21 November 1997 | Full accounts made up to 11 June 1997 (10 pages) |
23 October 1997 | Return made up to 24/10/97; change of members (6 pages) |
23 October 1997 | Return made up to 24/10/97; change of members (6 pages) |
23 October 1996 | Full accounts made up to 11 June 1996 (8 pages) |
23 October 1996 | Full accounts made up to 11 June 1996 (8 pages) |
18 October 1996 | Return made up to 24/10/96; full list of members (6 pages) |
18 October 1996 | Return made up to 24/10/96; full list of members (6 pages) |
28 February 1996 | Full accounts made up to 11 June 1995 (8 pages) |
28 February 1996 | Full accounts made up to 11 June 1995 (8 pages) |
20 October 1995 | Return made up to 24/10/95; change of members
|
20 October 1995 | Return made up to 24/10/95; change of members
|
12 February 1959 | Incorporation (15 pages) |
12 February 1959 | Incorporation (15 pages) |