Surbiton
Surrey
KT6 4NX
Director Name | Graham Geofrey Rae Marr |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2005(45 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 48 Church Meadow Long Ditton Surbiton Surrey KT6 5EW |
Director Name | Miss Joanne Kennedy |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(48 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Occupational Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mr Robert Ellison Tyler |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(59 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Compliance Manager |
Country of Residence | England |
Correspondence Address | 14 Grove Footpath Surbiton Surrey KT5 8AT |
Director Name | Kajal Hall |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(60 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 41 Hallamgate Road Sheffield Yorkshire S10 5BS |
Director Name | Mr Jack Edward Duddy |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2022(63 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 31 Oakenshaw Close Surbiton Surrey KT6 6EA |
Director Name | Mr Gary Harris |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(31 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 April 1992) |
Role | London Taxi-Cab Driver |
Correspondence Address | 10 Oakhill Surbiton Surrey KT6 6DY |
Director Name | Pamela Mary Austin |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 March 1995) |
Role | Retired |
Correspondence Address | 3 Oakenshaw Close Surbiton Surrey KT6 6EA |
Director Name | Mr Frank Wuggenig |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 July 1991(31 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 September 1999) |
Role | Design Manager |
Correspondence Address | 20 Oakhill Surbiton Surrey KT6 6DY |
Director Name | Miss Diane Wratten |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 November 1992) |
Role | Tax Accountant |
Correspondence Address | 37 Oakenshaw Close Surbiton Surrey KT6 6EA |
Secretary Name | Miss Stephanie Crevis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(31 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 August 1999) |
Role | Company Director |
Correspondence Address | 20 Oakhill Surbiton Surrey KT6 6DY |
Director Name | Reginald Cyril Tett |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(31 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 29 October 2001) |
Role | Retired |
Correspondence Address | 35 Oakenshaw Close Surbiton Surrey KT6 6EA |
Director Name | Mr Gregory Francis Connell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 February 1995) |
Role | Design Engineer |
Correspondence Address | 27 Oakenshaw Close Surbiton Surrey KT6 6EA |
Director Name | Edward Jonathan Norwood Hart |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 March 1997) |
Role | Trust Administrator |
Correspondence Address | 11 Oakenshaw Close Surbiton Surrey KT6 6EA |
Director Name | Lennox Edgar De Paiva |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(36 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 November 2007) |
Role | Retired |
Correspondence Address | 5 Oakenshaw Close Surbiton Surrey KT6 6EA |
Director Name | Elspeth Jean Furmage Blance |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(36 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 October 2001) |
Role | Senior Analyst |
Correspondence Address | 29 Oakenshaw Close Surbiton Surrey KT6 6EA |
Secretary Name | Mr Frank Wuggenig |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 25 September 2000(40 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145 Elmbridge Avenue Surbiton Surrey KT5 9HE |
Director Name | Douglas Charles Wood |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(40 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 07 October 2011) |
Role | Writer |
Correspondence Address | 12 Oak Hill Surbiton Surrey KT6 6DY |
Director Name | Sara McGuinness |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 October 2001(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 May 2004) |
Role | Teacher Artist |
Correspondence Address | 26 Oak Hill Surbiton Surrey KT6 6DY |
Director Name | Heather Stewart |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 January 2003) |
Role | Banking |
Correspondence Address | 30 Oakhill Surbiton Surrey KT6 6DY |
Director Name | Ida Elizabeth Burgess |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2004(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 2005) |
Role | Retired |
Correspondence Address | 22 Oak Hill Surbiton Surrey KT6 6DY |
Director Name | David Thomas Peace |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2004(44 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 September 2004) |
Role | Retired Lecturer |
Correspondence Address | 39 Arlington Road East Twickenham Middlesex TW1 2AZ |
Director Name | Sarah Wellington |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 November 2007) |
Role | Environmental Scientist |
Correspondence Address | 32 Oak Hill Surbiton Surrey KT6 6DY |
Director Name | Paul Watson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(47 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 October 2013) |
Role | Gardener |
Correspondence Address | 11 Regent Road Surbiton KT5 8NN |
Director Name | Sarah Brooks |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(47 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 July 2008) |
Role | Manager |
Correspondence Address | 34 Oakhill Surbiton KT6 6DY |
Director Name | Miss Katleen Constantia Alfons Van Den Brande |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 July 2008(48 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 10 July 2012) |
Role | Consultant |
Correspondence Address | 26 Oakhill Surbiton Surrey KT6 6DY |
Director Name | Mr John Charles Brooks |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(51 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 10 October 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Savery Drive Surbiton KT6 5RH |
Director Name | Jeremy Nicholas Creed |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(53 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 28 November 2017) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 31 Oakenshaw Close Surbiton Surrey KT6 6EA |
Director Name | Louise Cuffe |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(54 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 December 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
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 |
2 at £10 | T.d. Lynch 5.56% Ordinary |
---|---|
- | OTHER 41.67% - |
1 at £10 | A.j. White & S. White 2.78% Ordinary |
1 at £10 | Biplab Sinha & Paramita Sinha 2.78% Ordinary |
1 at £10 | C. White & Mrs J. White 2.78% Ordinary |
1 at £10 | C.g. Matkin 2.78% Ordinary |
1 at £10 | Christopher Alexander Kaboutian 2.78% Ordinary |
1 at £10 | Joanne Kennedy 2.78% Ordinary |
1 at £10 | Meena Kumari Rai 2.78% Ordinary |
1 at £10 | Miss J. Adams 2.78% Ordinary |
1 at £10 | Miss J. Duncanson 2.78% Ordinary |
1 at £10 | Miss J. Walker 2.78% Ordinary |
1 at £10 | Mr A. Stewart & Mrs H. Stewart 2.78% Ordinary |
1 at £10 | Mr A.p. Goodman 2.78% Ordinary |
1 at £10 | Mr C. Goodman 2.78% Ordinary |
1 at £10 | Mr Edna Tett 2.78% Ordinary |
1 at £10 | Mr Graham Geofrey Rae Marr 2.78% Ordinary |
1 at £10 | Mrs A. Brown 2.78% Ordinary |
1 at £10 | Mrs J. Baum 2.78% Ordinary |
1 at £10 | Rekha Vaithianathan & Ajith Vaithianathan 2.78% Ordinary |
1 at £10 | Tom Anthony Dobson & Katherine Elizabeth Dobson 2.78% Ordinary |
Year | 2014 |
---|---|
Turnover | £37,803 |
Net Worth | £9,555 |
Cash | £6,810 |
Current Liabilities | £1,470 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
20 December 2023 | Director's details changed for Mr Robert Ellison Tyler on 20 December 2023 (2 pages) |
---|---|
14 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
25 July 2023 | Confirmation statement made on 23 July 2023 with updates (8 pages) |
3 January 2023 | Appointment of Mr Jack Edward Duddy as a director on 30 December 2022 (2 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 July 2022 | Confirmation statement made on 23 July 2022 with updates (8 pages) |
22 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 July 2021 | Confirmation statement made on 23 July 2021 with updates (8 pages) |
8 May 2021 | Secretary's details changed for Mr Robert Douglas Spencer Heald on 8 May 2021 (1 page) |
31 December 2020 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
10 December 2020 | Appointment of Kajal Hall as a director on 9 December 2020 (2 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
23 July 2019 | Confirmation statement made on 23 July 2019 with updates (8 pages) |
3 April 2019 | Appointment of Mr Robert Ellison Tyler as a director on 1 April 2019 (2 pages) |
7 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with updates (8 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 November 2017 | Termination of appointment of Jeremy Nicholas Creed as a director on 28 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Jeremy Nicholas Creed as a director on 28 November 2017 (1 page) |
25 July 2017 | Confirmation statement made on 23 July 2017 with updates (7 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with updates (7 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 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) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (9 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (9 pages) |
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) |
15 December 2015 | Termination of appointment of Louise Cuffe as a director on 15 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Louise Cuffe as a director on 15 December 2015 (1 page) |
27 August 2015 | Director's details changed for Miss Joanne Kennedy on 27 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Miss Joanne Kennedy on 27 August 2015 (2 pages) |
27 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
13 July 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
13 July 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
14 October 2014 | Appointment of Louise Cuffe as a director on 9 October 2014 (2 pages) |
14 October 2014 | Appointment of Louise Cuffe as a director on 9 October 2014 (2 pages) |
14 October 2014 | Appointment of Louise Cuffe as a director on 9 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of John Charles Brooks as a director on 10 October 2014 (1 page) |
13 October 2014 | Termination of appointment of John Charles Brooks as a director on 10 October 2014 (1 page) |
7 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
7 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
4 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
4 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
20 November 2013 | Appointment of Jeremy Nicholas Creed as a director (2 pages) |
20 November 2013 | Appointment of Jeremy Nicholas Creed as a director (2 pages) |
3 October 2013 | Termination of appointment of Paul Watson as a director (1 page) |
3 October 2013 | Termination of appointment of Paul Watson as a director (1 page) |
5 September 2013 | Director's details changed for Miss Joanne Kennedy on 5 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Miss Joanne Kennedy on 5 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Miss Joanne Kennedy on 5 September 2013 (2 pages) |
29 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
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) |
27 July 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
27 July 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (10 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (10 pages) |
11 July 2012 | Termination of appointment of Katleen Van Den Brande as a director (1 page) |
11 July 2012 | Termination of appointment of Katleen Van Den Brande as a director (1 page) |
10 October 2011 | Termination of appointment of Douglas Wood as a director (1 page) |
10 October 2011 | Termination of appointment of Douglas Wood as a director (1 page) |
7 October 2011 | Appointment of Mr John Charles Brooks as a director (2 pages) |
7 October 2011 | Appointment of Mr John Charles Brooks as a director (2 pages) |
25 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (11 pages) |
25 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (11 pages) |
14 July 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
14 July 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
26 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (11 pages) |
26 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (11 pages) |
9 July 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
9 July 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
23 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
23 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
6 October 2009 | Director's details changed for Miss Joanne Kennedy on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Miss Joanne Kennedy on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Miss Joanne Kennedy on 6 October 2009 (2 pages) |
23 July 2009 | Return made up to 23/07/09; full list of members (15 pages) |
23 July 2009 | Return made up to 23/07/09; full list of members (15 pages) |
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) |
23 July 2008 | Return made up to 23/07/08; full list of members (16 pages) |
23 July 2008 | Return made up to 23/07/08; full list of members (16 pages) |
17 July 2008 | Director appointed miss joanne kennedy (1 page) |
17 July 2008 | Director appointed miss joanne kennedy (1 page) |
8 July 2008 | Director appointed miss katleen constantia alfons van den brande (1 page) |
8 July 2008 | Director appointed miss katleen constantia alfons van den brande (1 page) |
2 July 2008 | Appointment terminated director sarah brooks (1 page) |
2 July 2008 | Appointment terminated director sarah brooks (1 page) |
30 May 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
30 May 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | New director appointed (1 page) |
9 November 2007 | New director appointed (1 page) |
9 November 2007 | New director appointed (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
15 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
15 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
23 July 2007 | Return made up to 23/07/07; full list of members (10 pages) |
23 July 2007 | Return made up to 23/07/07; full list of members (10 pages) |
1 August 2006 | Return made up to 23/07/06; no change of members (8 pages) |
1 August 2006 | Return made up to 23/07/06; no change of members (8 pages) |
3 June 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
3 June 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 July 2005 | Return made up to 23/07/05; full list of members (12 pages) |
29 July 2005 | Return made up to 23/07/05; full list of members (12 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
22 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
22 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
18 March 2005 | Return made up to 23/07/04; no change of members (10 pages) |
18 March 2005 | Return made up to 23/07/04; no change of members (10 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | New secretary appointed (1 page) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | New secretary appointed (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 145 elmbridge avenue surbiton surrey KT5 9HE (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 145 elmbridge avenue surbiton surrey KT5 9HE (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Director resigned (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Director resigned (2 pages) |
21 November 2003 | Full accounts made up to 31 March 2003 (8 pages) |
21 November 2003 | Full accounts made up to 31 March 2003 (8 pages) |
1 September 2003 | Return made up to 23/07/03; change of members
|
1 September 2003 | Return made up to 23/07/03; change of members
|
28 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
17 September 2002 | Return made up to 23/07/02; full list of members (19 pages) |
17 September 2002 | Return made up to 23/07/02; full list of members (19 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
21 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
21 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
23 August 2001 | Return made up to 23/07/01; no change of members
|
23 August 2001 | Return made up to 23/07/01; no change of members
|
10 December 2000 | Return made up to 23/07/00; change of members
|
10 December 2000 | Return made up to 23/07/00; change of members
|
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Registered office changed on 24/10/00 from: 20 oakhill surbiton surrey KT6 6DY (1 page) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | Registered office changed on 24/10/00 from: 20 oakhill surbiton surrey KT6 6DY (1 page) |
23 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
26 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
26 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
17 September 1999 | Return made up to 23/07/99; full list of members (6 pages) |
17 September 1999 | Return made up to 23/07/99; full list of members (6 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
19 August 1998 | Return made up to 23/07/98; no change of members (8 pages) |
19 August 1998 | Return made up to 23/07/98; no change of members (8 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
12 August 1997 | Return made up to 23/07/97; change of members
|
12 August 1997 | Return made up to 23/07/97; change of members
|
30 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
30 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
5 August 1996 | Return made up to 23/07/96; full list of members (6 pages) |
5 August 1996 | Return made up to 23/07/96; full list of members (6 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
4 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
4 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
20 January 1960 | Incorporation (14 pages) |
20 January 1960 | Incorporation (14 pages) |