Kingston Upon Thames
Surrey
KT2 6PT
Director Name | Mrs Zoe Nash-Williams |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2019(59 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Dr Christina Hoskins |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(59 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Occupation Anaesthetist |
Country of Residence | England |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Ms Diana Parker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(62 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 May 2021(61 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mr Reginald John Fox |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(31 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 October 1992) |
Role | Retired |
Correspondence Address | 20 Glebe Court Guildford Surrey GU1 1SU |
Director Name | Ms Florence Amy Nellie Tree |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(31 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 March 1995) |
Role | Retired |
Correspondence Address | 10 Glebe Court Guildford Surrey GU1 1SU |
Director Name | Mr Jeffrey Robert Davies |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(31 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 March 1994) |
Role | Electrical Engineer |
Correspondence Address | 19 Glebe Court Guildford Surrey GU1 1SU |
Director Name | Mr Michael Shakespeare Curtis |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 April 2000) |
Role | Government Service |
Correspondence Address | 17 Glebe Court Cross Lanes Guildford Surrey GU1 1SU |
Director Name | Miss Susan Channing |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(33 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 15 March 1994) |
Role | Secretary |
Correspondence Address | 5 Glebe Court Cross Lanes Guildford Surrey GU1 1SU |
Director Name | Kathleen Edna Hotten |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(34 years after company formation) |
Appointment Duration | 17 years, 7 months (resigned 10 November 2011) |
Role | Retired |
Correspondence Address | 2 Glebe Court Cross Lanes Guildford Surrey GU1 1SU |
Director Name | Anthony Kevin Leeper |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(35 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 December 2011) |
Role | Property Management |
Correspondence Address | 8 Glebe Court Cross Lanes Guildford Surrey GU1 1SU |
Director Name | Hilary Jean Davenport |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(35 years after company formation) |
Appointment Duration | 3 years (resigned 08 April 1998) |
Role | Psychotherapist |
Correspondence Address | 4 Glebe Court Cross Lanes Guildford Surrey GU1 1SU |
Director Name | Peter Andrew Gale |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(37 years after company formation) |
Appointment Duration | 1 year (resigned 08 April 1998) |
Role | Teacher |
Correspondence Address | 6 Glebe Court Cross Lanes Guildford Surrey GU1 1SU |
Director Name | Miss Susan Channing |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 April 2000) |
Role | Secretary |
Correspondence Address | 5 Glebe Court Cross Lanes Guildford Surrey GU1 1SU |
Secretary Name | Mr Michael Shakespeare Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1999(39 years after company formation) |
Appointment Duration | 1 year (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | 17 Glebe Court Cross Lanes Guildford Surrey GU1 1SU |
Secretary Name | Anthony Kevin Leeper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(40 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 04 October 2011) |
Role | Self Employed |
Correspondence Address | Knaphill Manor Carthouse Lane Woking Surrey GU21 4XT |
Director Name | Margaret McGee |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(40 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 20 April 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Glebe Court Cross Lanes Guildford Surrey GU1 1SU |
Director Name | Mr Neil Richard Nash-Williams |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(51 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 June 2016) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 20 Glebe Court Cross Lanes Guildford Surrey GU1 1SU |
Secretary Name | Mrs Zoe Nash-Williams |
---|---|
Status | Resigned |
Appointed | 10 November 2011(51 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | 20 Glebe Court Cross Lanes Guildford Surrey GU1 1SU |
Director Name | Mrs Delcie Smith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(52 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Glebe Court Cross Lanes Guildford Surrey GU1 1SU |
Director Name | Mrs Joanne McSherrie |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(52 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 February 2019) |
Role | Manager Education |
Country of Residence | United Kingdom |
Correspondence Address | 20 Glebe Court Cross Lanes Guildford Surrey GU1 1SU |
Secretary Name | Mrs Pamela Wilding |
---|---|
Status | Resigned |
Appointed | 01 September 2014(54 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 March 2021) |
Role | Company Director |
Correspondence Address | 20 Glebe Court Cross Lanes Guildford GU1 1SU |
Director Name | Mr Hanro Van Heerden |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2018(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 January 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Turk Street Alton Hampshire GU34 1AG |
Secretary Name | Mrs Zoe Nash-Williams |
---|---|
Status | Resigned |
Appointed | 02 March 2021(61 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 May 2021) |
Role | Company Director |
Correspondence Address | 20 Glebe Court Cross Lanes Guildford GU1 1SU |
Secretary Name | Seymour Macintyre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1991(31 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 1998) |
Correspondence Address | 2 The Green Whorlton Barnard Castle Co Durham DL12 8XE |
Secretary Name | CK Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1998(38 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 March 1999) |
Correspondence Address | 443 Stroude Road Virginia Water Surrey GU25 4BU |
Registered Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
- | OTHER 9.09% - |
---|---|
1 at £10 | Cd.k. Mason 4.55% Ordinary |
1 at £10 | Christina Lalani 4.55% Ordinary |
1 at £10 | Claire Louise Pirie & Laura Jane Pirie 4.55% Ordinary |
1 at £10 | David Peter Thomas Sanderson 4.55% Ordinary |
1 at £10 | Elaine Louise Cox 4.55% Ordinary |
1 at £10 | Emma Hussey 4.55% Ordinary |
1 at £10 | Joanne Yvette Spouncer & Keith Spouncer 4.55% Ordinary |
1 at £10 | M.s. Curtis 4.55% Ordinary |
1 at £10 | Marisa Vilardo & Gandolfo Vilardo 4.55% Ordinary |
1 at £10 | Miss Sawsan M. Reda 4.55% Ordinary |
1 at £10 | Mr Richard Plowman 4.55% Ordinary |
1 at £10 | Mrs A. Naysmith 4.55% Ordinary |
1 at £10 | Mrs Beatrice F. Soar 4.55% Ordinary |
1 at £10 | Mrs Delcie A. Smith 4.55% Ordinary |
1 at £10 | Mrs Jennifer C. Thorne 4.55% Ordinary |
1 at £10 | Mrs Joanne Mcsherrie 4.55% Ordinary |
1 at £10 | Mrs S. Grove 4.55% Ordinary |
1 at £10 | Mrs Vivienne Souter 4.55% Ordinary |
1 at £10 | Sarah Jane Hamnett & Mark Julian Hamnett 4.55% Ordinary |
1 at £10 | Zoe Nash-williams & Neil R. Nash-williams 4.55% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,866 |
Net Worth | £19,482 |
Cash | £19,096 |
Current Liabilities | £4,818 |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 23 June |
Latest Return | 29 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
2 April 2024 | Confirmation statement made on 29 March 2024 with no updates (3 pages) |
---|---|
18 July 2023 | Amended accounts for a dormant company made up to 23 June 2022 (3 pages) |
6 July 2023 | Accounts for a dormant company made up to 23 June 2023 (2 pages) |
29 March 2023 | Confirmation statement made on 29 March 2023 with updates (5 pages) |
7 March 2023 | Appointment of Miss Emma Hussey as a director on 16 February 2023 (2 pages) |
1 February 2023 | Accounts for a dormant company made up to 23 June 2022 (2 pages) |
15 December 2022 | Termination of appointment of Christina Hoskins as a director on 15 December 2022 (1 page) |
25 April 2022 | Appointment of Ms Diana Parker as a director on 6 April 2022 (2 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
3 February 2022 | Accounts for a dormant company made up to 23 June 2021 (2 pages) |
23 November 2021 | Termination of appointment of Zoe Nash-Williams as a secretary on 13 May 2021 (1 page) |
23 November 2021 | Registered office address changed from 20 Glebe Court Cross Lanes Guildford GU1 1SU England to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 23 November 2021 (1 page) |
23 November 2021 | Appointment of M & N Secretaries Limited as a secretary on 13 May 2021 (2 pages) |
8 April 2021 | Confirmation statement made on 29 March 2021 with updates (5 pages) |
2 March 2021 | Registered office address changed from C/O Castlekeyes Leasehold Management 19 Turk Street Alton Hampshire GU34 1AG to 20 Glebe Court Cross Lanes Guildford GU1 1SU on 2 March 2021 (1 page) |
2 March 2021 | Termination of appointment of Pamela Wilding as a secretary on 1 March 2021 (1 page) |
2 March 2021 | Appointment of Mrs Zoe Nash-Williams as a secretary on 2 March 2021 (2 pages) |
17 December 2020 | Micro company accounts made up to 23 June 2020 (5 pages) |
31 March 2020 | Confirmation statement made on 29 March 2020 with updates (5 pages) |
19 March 2020 | Micro company accounts made up to 23 June 2019 (5 pages) |
8 January 2020 | Termination of appointment of Hanro Van Heerden as a director on 8 January 2020 (1 page) |
2 December 2019 | Appointment of Dr Christina Hoskins as a director on 2 December 2019 (2 pages) |
25 June 2019 | Appointment of Mrs Zoe Nash-Williams as a director on 13 June 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 29 March 2019 with updates (5 pages) |
14 March 2019 | Micro company accounts made up to 23 June 2018 (5 pages) |
4 March 2019 | Appointment of Mr Richard Edward Hanson as a director on 20 February 2019 (2 pages) |
4 March 2019 | Termination of appointment of Joanne Mcsherrie as a director on 20 February 2019 (1 page) |
9 April 2018 | Confirmation statement made on 29 March 2018 with updates (5 pages) |
22 March 2018 | Micro company accounts made up to 23 June 2017 (5 pages) |
7 March 2018 | Termination of appointment of Delcie Smith as a director on 28 February 2018 (1 page) |
12 January 2018 | Appointment of Mr Hanro Van Heerden as a director on 9 January 2018 (2 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
15 March 2017 | Current accounting period extended from 31 December 2016 to 23 June 2017 (1 page) |
15 March 2017 | Current accounting period extended from 31 December 2016 to 23 June 2017 (1 page) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 July 2016 | Termination of appointment of Neil Richard Nash-Williams as a director on 13 June 2016 (1 page) |
8 July 2016 | Termination of appointment of Neil Richard Nash-Williams as a director on 13 June 2016 (1 page) |
20 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
11 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
11 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
21 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
23 September 2014 | Termination of appointment of Zoe Nash-Williams as a secretary on 1 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Zoe Nash-Williams as a secretary on 1 September 2014 (1 page) |
23 September 2014 | Appointment of Mrs Pamela Wilding as a secretary on 1 September 2014 (2 pages) |
23 September 2014 | Termination of appointment of Zoe Nash-Williams as a secretary on 1 September 2014 (1 page) |
23 September 2014 | Appointment of Mrs Pamela Wilding as a secretary on 1 September 2014 (2 pages) |
23 September 2014 | Appointment of Mrs Pamela Wilding as a secretary on 1 September 2014 (2 pages) |
6 August 2014 | Registered office address changed from Charles Russell Solicitors Buryfields House, Buryfields Guildford Surrey GU2 4AZ to 19 Turk Street Alton Hampshire GU34 1AG on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from Charles Russell Solicitors Buryfields House, Buryfields Guildford Surrey GU2 4AZ to 19 Turk Street Alton Hampshire GU34 1AG on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from Charles Russell Solicitors Buryfields House, Buryfields Guildford Surrey GU2 4AZ to 19 Turk Street Alton Hampshire GU34 1AG on 6 August 2014 (1 page) |
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 April 2013 | Director's details changed for Neil Richard Nash-Williams on 4 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Neil Richard Nash-Williams on 4 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Neil Richard Nash-Williams on 4 April 2013 (2 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (8 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (8 pages) |
1 May 2012 | Appointment of Mrs Delcie Smith as a director (2 pages) |
1 May 2012 | Appointment of Mrs Joanne Mcsherrie as a director (2 pages) |
1 May 2012 | Appointment of Mrs Joanne Mcsherrie as a director (2 pages) |
1 May 2012 | Appointment of Mrs Delcie Smith as a director (2 pages) |
30 April 2012 | Termination of appointment of Margaret Mcgee as a director (1 page) |
30 April 2012 | Termination of appointment of Margaret Mcgee as a director (1 page) |
13 April 2012 | Director's details changed for Margaret Mcgee on 13 April 2012 (2 pages) |
13 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Director's details changed for Margaret Mcgee on 13 April 2012 (2 pages) |
28 March 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
28 March 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
29 February 2012 | Termination of appointment of Anthony Leeper as a director (1 page) |
29 February 2012 | Termination of appointment of Anthony Leeper as a director (1 page) |
30 January 2012 | Appointment of Neil Richard Nash-Williams as a director (2 pages) |
30 January 2012 | Appointment of Neil Richard Nash-Williams as a director (2 pages) |
30 January 2012 | Appointment of Mrs Zoe Nash-Williams as a secretary (2 pages) |
30 January 2012 | Termination of appointment of Kathleen Hotten as a director (1 page) |
30 January 2012 | Termination of appointment of Kathleen Hotten as a director (1 page) |
30 January 2012 | Appointment of Mrs Zoe Nash-Williams as a secretary (2 pages) |
27 January 2012 | Termination of appointment of Kathleen Hotten as a director (1 page) |
27 January 2012 | Termination of appointment of Kathleen Hotten as a director (1 page) |
27 January 2012 | Termination of appointment of Anthony Leeper as a secretary (1 page) |
27 January 2012 | Termination of appointment of Anthony Leeper as a secretary (1 page) |
27 January 2012 | Termination of appointment of Michael Curtis as a director (1 page) |
27 January 2012 | Termination of appointment of Michael Curtis as a director (1 page) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (16 pages) |
20 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (16 pages) |
12 April 2010 | Annual return made up to 29 March 2010. List of shareholders has changed (16 pages) |
12 April 2010 | Annual return made up to 29 March 2010. List of shareholders has changed (16 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 May 2009 | Return made up to 29/03/09; full list of members (8 pages) |
4 May 2009 | Return made up to 29/03/09; full list of members (8 pages) |
20 June 2008 | Return made up to 29/03/08; no change of members (8 pages) |
20 June 2008 | Return made up to 29/03/08; no change of members (8 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 June 2007 | Return made up to 29/03/07; change of members (8 pages) |
11 June 2007 | Return made up to 29/03/07; change of members (8 pages) |
18 April 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
18 April 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
22 August 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
22 August 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
5 April 2006 | Return made up to 29/03/06; full list of members (13 pages) |
5 April 2006 | Return made up to 29/03/06; full list of members (13 pages) |
25 May 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
25 May 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
15 April 2005 | Return made up to 29/03/05; no change of members (8 pages) |
15 April 2005 | Return made up to 29/03/05; no change of members (8 pages) |
6 April 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
6 April 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
2 April 2004 | Return made up to 29/03/04; no change of members (7 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Return made up to 29/03/04; no change of members (7 pages) |
2 April 2004 | New director appointed (2 pages) |
17 July 2003 | Return made up to 29/03/03; full list of members (11 pages) |
17 July 2003 | Return made up to 29/03/03; full list of members (11 pages) |
8 May 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
8 May 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
29 May 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
29 May 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
4 April 2002 | Return made up to 29/03/02; change of members
|
4 April 2002 | Return made up to 29/03/02; change of members
|
2 August 2001 | Return made up to 29/03/01; no change of members (7 pages) |
2 August 2001 | Return made up to 29/03/01; no change of members (7 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
23 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
23 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: charles russell baldocks the old magistrates court 71 north street guildford GU1 4BJ (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: charles russell baldocks the old magistrates court 71 north street guildford GU1 4BJ (1 page) |
11 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
11 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
9 August 1999 | Return made up to 29/03/99; change of members
|
9 August 1999 | Return made up to 29/03/99; change of members
|
21 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: scotlands house warfield bracknell berkshire RG42 6AJ (1 page) |
1 April 1999 | Registered office changed on 01/04/99 from: scotlands house warfield bracknell berkshire RG42 6AJ (1 page) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | New secretary appointed (2 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: worpledon chase pitch place worplesdon guildford surrey GU3 3LA (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: worpledon chase pitch place worplesdon guildford surrey GU3 3LA (1 page) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | Secretary resigned (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
31 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
31 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 April 1997 | Return made up to 29/03/97; full list of members (9 pages) |
24 April 1997 | Return made up to 29/03/97; full list of members (9 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
2 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
2 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
28 April 1996 | Return made up to 29/03/96; full list of members (8 pages) |
28 April 1996 | Return made up to 29/03/96; full list of members (8 pages) |
30 April 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
30 April 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
28 April 1995 | Return made up to 29/03/95; full list of members (20 pages) |
28 April 1995 | Return made up to 29/03/95; full list of members (20 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |
10 April 1995 | Director resigned;new director appointed (2 pages) |
10 April 1995 | Director resigned;new director appointed (2 pages) |
29 March 1995 | Auditor's resignation (2 pages) |
29 March 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
16 March 1960 | Incorporation (13 pages) |
16 March 1960 | Incorporation (13 pages) |