Thames Ditton
Surrey
KT7 0TJ
Director Name | Mr Simon John Walker |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(48 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 20 Hook Road Epsom Surrey KT19 8TR |
Secretary Name | Mrs Fiona Emily Page |
---|---|
Status | Current |
Appointed | 01 February 2011(49 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 7 Cleves Avenue East Ewell Epsom Surrey KT17 2QZ |
Director Name | Mr Frederick Gordon Walker |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(30 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 21 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Hayes Headley Surrey KT18 6NE |
Secretary Name | Mr Anthony Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 66 Glebe Gardens New Malden Surrey KT3 5RY |
Secretary Name | Kevin Kenneally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(32 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 49 Comeragh Road West Kensington London W14 9HT |
Secretary Name | Miss Debra Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(46 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 April 2008) |
Role | Company Director |
Correspondence Address | 77 Fleetwood Close Tadworth Surrey KT20 5QH |
Secretary Name | Chantal Ruffler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(46 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2011) |
Role | Company Director |
Correspondence Address | Flat 11 14 Weller Street London SE1 1QU |
Director Name | Mrs Chantal Minouska Hannah |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(48 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 26 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hook Road Epsom Surrey KT19 8TR |
Registered Address | 64 South Street Epsom KT18 7PH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Woodcote |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
500 at £1 | Michael Fellingham & Joyce Rayment 5.00% Ordinary |
---|---|
500 at £1 | Simon John Walker 5.00% Ordinary |
2.5k at £1 | Trustees Of A Walker Trust 25.00% Non Voting |
2k at £1 | Simon John Walker 20.00% Non Voting |
1.5k at £1 | June Ann Brown 15.00% Non Voting |
1.5k at £1 | Mr William Robert Ruffler 15.00% Non Voting |
1.5k at £1 | Valerie Jean Manzi 15.00% Non Voting |
Year | 2014 |
---|---|
Net Worth | £2,954,445 |
Cash | £65,205 |
Current Liabilities | £210,590 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
5 June 2006 | Delivered on: 7 June 2006 Satisfied on: 3 August 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at parc pensarn carmarthen. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
18 April 2000 | Delivered on: 3 May 2000 Satisfied on: 21 November 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2 altenberg gardens london borough of wandsworth - 136116 & 225398. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
18 April 2000 | Delivered on: 28 April 2000 Satisfied on: 21 November 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1A lavender gardens l/b of wandsworth t/no: TGL115209. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 September 1992 | Delivered on: 30 September 1992 Satisfied on: 21 November 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64 altenburg gardens lavender hill london SW11 (and being part of land described as 245/249 lavender hill) l/b of wandsworth t/no.SGL182764 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 February 1985 | Delivered on: 4 March 1985 Satisfied on: 11 April 1991 Persons entitled: A P Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings situate at godington road ashford kent known as 75, 77, 79, and 81 godinton road and land to the south of godington road, T.N. k 392129, k 341648 k 384944 k 388816 & k 159001. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 March 1965 | Delivered on: 6 April 1965 Satisfied on: 21 November 2012 Persons entitled: National Provincial Bank LTD. Classification: Legal charge Secured details: All monies due etc. Particulars: 2 altenburg gardens & land at rear of 117 & 121 north side clapham common, battersea, london, SW11. Together with plant machinery fixtures implements and untensils fixed and floating charge see doc 17. Fully Satisfied |
23 November 1962 | Delivered on: 14 December 1962 Satisfied on: 21 November 2012 Persons entitled: National Provincial Bank LTD. Classification: Mortgage Secured details: All monies due etc. Particulars: 33 & 35 st. Johns hill battersea together with plant machinery implements and untensils. Fully Satisfied |
23 November 1962 | Delivered on: 14 December 1962 Satisfied on: 21 November 2012 Persons entitled: National Provincial Bank LTD. Classification: Mortgage Secured details: All monies due etc. Particulars: 37 st. Johns hill battersea together with machinery fixtures implements and untensils . Fully Satisfied |
5 June 2006 | Delivered on: 10 June 2006 Satisfied on: 21 November 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64 altenburg gardens, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 November 1962 | Delivered on: 14 December 1962 Satisfied on: 21 November 2012 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 119 altenburg gardens and land & buidings at the rear of 101 - 117 (odd nos) altenburg gardens, battersea. Present and future.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
16 December 2014 | Delivered on: 20 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 1A lavender gardens, clapham common, london. Outstanding |
29 July 2011 | Delivered on: 2 August 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Defra unit parc pensarn carmarthen wales, all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
24 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
19 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
27 April 2023 | Resolutions
|
27 April 2023 | Memorandum and Articles of Association (24 pages) |
7 March 2023 | Registered office address changed from 20 Hook Road Epsom Surrey KT19 8TR England to 64 South Street Epsom KT18 7PH on 7 March 2023 (1 page) |
26 October 2022 | Termination of appointment of Chantal Minouska Hannah as a director on 26 October 2022 (1 page) |
18 October 2022 | Confirmation statement made on 18 October 2022 with updates (4 pages) |
7 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
25 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
28 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
28 April 2021 | Satisfaction of charge 006913130012 in full (1 page) |
28 April 2021 | Satisfaction of charge 11 in full (1 page) |
16 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
19 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
26 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
21 October 2019 | Registered office address changed from Ormonde House 2 High Street Epsom Surrey KT19 8AD to 20 Hook Road Epsom Surrey KT19 8TR on 21 October 2019 (1 page) |
17 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
17 May 2019 | Notification of William Ruffler as a person with significant control on 12 April 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
15 May 2019 | Cessation of Penntrust Limited as a person with significant control on 12 April 2019 (1 page) |
15 May 2019 | Cessation of Joyce Mary Rayment as a person with significant control on 6 November 2017 (1 page) |
29 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
20 November 2017 | Notification of Penntrust Limited as a person with significant control on 6 April 2016 (2 pages) |
20 November 2017 | Notification of Joyce Mary Rayment as a person with significant control on 6 April 2016 (2 pages) |
20 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
20 November 2017 | Notification of Simon John Walker as a person with significant control on 6 April 2016 (2 pages) |
20 November 2017 | Notification of Penntrust Limited as a person with significant control on 6 April 2016 (2 pages) |
20 November 2017 | Notification of Simon John Walker as a person with significant control on 6 April 2016 (2 pages) |
20 November 2017 | Withdrawal of a person with significant control statement on 20 November 2017 (2 pages) |
20 November 2017 | Withdrawal of a person with significant control statement on 20 November 2017 (2 pages) |
20 November 2017 | Notification of Joyce Mary Rayment as a person with significant control on 6 April 2016 (2 pages) |
10 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
20 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
2 December 2016 | Director's details changed for Ms Chantal Minouska Ruffler on 1 December 2016 (2 pages) |
2 December 2016 | Director's details changed for Ms Chantal Minouska Ruffler on 1 December 2016 (2 pages) |
1 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 December 2014 | Registration of charge 006913130012, created on 16 December 2014 (17 pages) |
20 December 2014 | Registration of charge 006913130012, created on 16 December 2014 (17 pages) |
11 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Termination of appointment of Frederick Gordon Walker as a director on 21 July 2014 (1 page) |
11 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Termination of appointment of Frederick Gordon Walker as a director on 21 July 2014 (1 page) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 May 2013 | Auditor's resignation (1 page) |
24 May 2013 | Auditor's resignation (1 page) |
16 May 2013 | Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom on 16 May 2013 (1 page) |
26 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (7 pages) |
26 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (7 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
22 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (7 pages) |
22 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
24 May 2011 | Appointment of Mr Simon John Walker as a director (2 pages) |
24 May 2011 | Appointment of Mr Simon John Walker as a director (2 pages) |
23 May 2011 | Appointment of Miss Chantal Minouska Ruffler as a director (2 pages) |
23 May 2011 | Appointment of Miss Chantal Minouska Ruffler as a director (2 pages) |
8 March 2011 | Termination of appointment of Chantal Ruffler as a secretary (1 page) |
8 March 2011 | Appointment of Mrs Fiona Emily Page as a secretary (2 pages) |
8 March 2011 | Appointment of Mrs Fiona Emily Page as a secretary (2 pages) |
8 March 2011 | Termination of appointment of Chantal Ruffler as a secretary (1 page) |
14 December 2010 | Director's details changed for Mr Frederick Gordon Walker on 17 November 2010 (2 pages) |
14 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Director's details changed for Mr Frederick Gordon Walker on 17 November 2010 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 March 2010 | Annual return made up to 17 November 2009 (14 pages) |
12 March 2010 | Annual return made up to 17 November 2009 (14 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 20 hook road epsom surrey KT19 8TR (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 20 hook road epsom surrey KT19 8TR (1 page) |
12 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
12 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
10 February 2009 | Return made up to 17/11/08; full list of members (5 pages) |
10 February 2009 | Return made up to 17/11/08; full list of members (5 pages) |
7 May 2008 | Secretary appointed chantal ruffler (3 pages) |
7 May 2008 | Appointment terminated secretary debra walker (2 pages) |
7 May 2008 | Secretary appointed chantal ruffler (3 pages) |
7 May 2008 | Appointment terminated secretary debra walker (2 pages) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | New secretary appointed (2 pages) |
27 December 2007 | Full accounts made up to 31 December 2006 (12 pages) |
27 December 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 November 2007 | Return made up to 17/11/07; full list of members (3 pages) |
20 November 2007 | Return made up to 17/11/07; full list of members (3 pages) |
9 March 2007 | Return made up to 17/11/06; full list of members (3 pages) |
9 March 2007 | Return made up to 17/11/06; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Return made up to 17/11/05; full list of members (4 pages) |
22 November 2005 | Return made up to 17/11/05; full list of members (4 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 March 2005 | Return made up to 17/11/04; full list of members (8 pages) |
21 March 2005 | Return made up to 17/11/04; full list of members (8 pages) |
12 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
12 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
24 November 2003 | Return made up to 17/11/03; full list of members (8 pages) |
24 November 2003 | Return made up to 17/11/03; full list of members (8 pages) |
20 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
20 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
25 November 2002 | Return made up to 17/11/02; full list of members (8 pages) |
25 November 2002 | Return made up to 17/11/02; full list of members (8 pages) |
16 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
16 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
15 August 2002 | Director's particulars changed (1 page) |
15 August 2002 | Director's particulars changed (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: 29 east street epsom surrey KT17 1BS (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: 29 east street epsom surrey KT17 1BS (1 page) |
26 November 2001 | Return made up to 17/11/01; full list of members (7 pages) |
26 November 2001 | Return made up to 17/11/01; full list of members (7 pages) |
27 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
27 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
22 November 2000 | Return made up to 17/11/00; full list of members (7 pages) |
22 November 2000 | Return made up to 17/11/00; full list of members (7 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Return made up to 17/11/99; full list of members (7 pages) |
14 December 1999 | Return made up to 17/11/99; full list of members (7 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 December 1998 | Return made up to 17/11/98; no change of members (5 pages) |
17 December 1998 | Return made up to 17/11/98; no change of members (5 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
8 January 1998 | Director's particulars changed (1 page) |
8 January 1998 | Director's particulars changed (1 page) |
3 December 1997 | Return made up to 17/11/97; full list of members (7 pages) |
3 December 1997 | Return made up to 17/11/97; full list of members (7 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: 111/113 wandsworth high st london SW18 4HY (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: 111/113 wandsworth high st london SW18 4HY (1 page) |
9 December 1996 | Return made up to 17/11/96; no change of members (5 pages) |
9 December 1996 | Return made up to 17/11/96; no change of members (5 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
29 November 1995 | Return made up to 17/11/95; full list of members (8 pages) |
29 November 1995 | Return made up to 17/11/95; full list of members (8 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
30 September 1992 | Particulars of mortgage/charge (3 pages) |
11 April 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1961 | Incorporation (14 pages) |
2 May 1961 | Incorporation (14 pages) |