Putney Hill
London
SW15 6BB
Director Name | Mr Simon Garret Smyth |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2009(47 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clarendon Drive Putney London SW15 1AW |
Director Name | Mrs Elizabeth Margaret Checkland |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2010(49 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Mr Thomas Bruce Bevan |
---|---|
Date of Birth | January 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(60 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | HM Armed Forces Officer |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Secretary Name | J C F P Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2016(54 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months |
Correspondence Address | 322 Upper Richmond Road London England And Wales SW15 6TL |
Director Name | Miss Hilary Beryl Sims |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(30 years after company formation) |
Appointment Duration | 30 years, 7 months (resigned 24 February 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hill Court Putney Hill London SW15 6BB |
Director Name | Miss Diane Catherine Symons |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(30 years after company formation) |
Appointment Duration | 21 years, 9 months (resigned 30 April 2013) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hill Court Putney London SW15 6BB |
Director Name | Mr Donald Sellar |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(30 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 October 1997) |
Role | Childrens Entertainer |
Correspondence Address | 40 Hill Court London SW15 6BB |
Director Name | Mr Philip John Masheter |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(30 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 February 2000) |
Role | Record Retailer |
Correspondence Address | 28 Hill Court London SW15 6BB |
Director Name | Mr Alan Douglas Paterson Day |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(30 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 October 1993) |
Role | Computer Executive |
Correspondence Address | 36 Hill Court London SW15 6BB |
Director Name | Miss Anne Mary De Byrne |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(30 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 December 2000) |
Role | Mature Student |
Correspondence Address | 5 Hill Court Putney London SW15 6BB |
Secretary Name | Mr Gary William Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(30 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Manor Road East Molesey Surrey KT8 9JU |
Director Name | Gordon Pllu |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 August 1997) |
Role | Company Director |
Correspondence Address | 34 Hill Court Putney Hill Putney London SW15 6BB |
Director Name | Mrs Elizabeth Margaret Checkland |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1999(38 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 April 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 57 Hill Court Putney Hill London SW15 6BB |
Director Name | Pamela Carter |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2004) |
Role | Retired |
Correspondence Address | 49 Hill Court Putney London SW15 6BB |
Director Name | Leonard Whitehouse |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(39 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2005) |
Role | Retired |
Correspondence Address | 54 Hill Court Putney Hill London SW15 6BB |
Director Name | Sandra Gann |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 2004) |
Role | Social Worker |
Correspondence Address | 47 Hill Court Putney Hill London SW15 6BB |
Director Name | Mr James Sheehan |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 May 2007) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hill Court Putney Hill London SW15 6BB |
Secretary Name | Mr Simon Garret Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clarendon Drive Putney London SW15 1AW |
Director Name | Dr Gerhardt Attard |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 08 April 2006(44 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 24 February 2022) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Hill Court Putney Hill London SW15 6BB |
Director Name | Christopher Lewis |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(47 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 January 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wadham Road London SW15 2LR |
Secretary Name | Mr Jeffrey Charles Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(47 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 November 2014) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Secretary Name | Mr Alexander Laurence Munro |
---|---|
Status | Resigned |
Appointed | 20 November 2014(53 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Mr Alexander David Nichol |
---|---|
Date of Birth | March 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(55 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 November 2021) |
Role | Television Post Production Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 56, Hill Court Putney Hill London SW15 6BB |
Secretary Name | Goldfield Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 June 2008) |
Correspondence Address | Mansfield Lodge Slough Road Iver Heath Buckinghamshire SL0 0EB |
Secretary Name | J C Francis & Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2015(54 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 2016) |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Registered Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
- | OTHER 54.05% - |
---|---|
49 at £0.05 | Mr Gerhardt Attard 3.28% Ordinary |
40 at £0.05 | Ms D. Rosenberg 2.68% Ordinary |
39 at £0.05 | Ms Elizabeth Checkland 2.61% Ordinary |
35 at £0.05 | Mrs Shigemi Cheves & Mr Brian Cheves 2.34% Ordinary |
34 at £0.05 | Alison Kate Oliver & Katie Jane Oliver 2.27% Ordinary |
34 at £0.05 | Julien Cuisinier & Alexandra Schoen 2.27% Ordinary |
34 at £0.05 | Mr Christopher Lewis 2.27% Ordinary |
34 at £0.05 | Mr Errol Peter 2.27% Ordinary |
34 at £0.05 | Mr John Bevan & Mrs Elizabeth Bevan 2.27% Ordinary |
34 at £0.05 | Mr John Thorp 2.27% Ordinary |
34 at £0.05 | Mr Neil Martin D'souza 2.27% Ordinary |
34 at £0.05 | Mrs J. Dagtoglou 2.27% Ordinary |
34 at £0.05 | Mrs Katie Nolan & Mr Mark Nolan 2.27% Ordinary |
34 at £0.05 | Ms F. Turley 2.27% Ordinary |
33 at £0.05 | Mrs H.v. Mistry & Mr W. Mistry 2.21% Ordinary |
31 at £0.05 | Ms Monica Deacon 2.07% Ordinary |
30 at £0.05 | Mr Alexander Munro 2.01% Ordinary |
30 at £0.05 | Mr Robin D. Conaway & Mrs Carol A. Conaway 2.01% Ordinary |
30 at £0.05 | Mrs Felisa Santos Sanchez 2.01% Ordinary |
30 at £0.05 | Salimran LTD 2.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £208,428 |
Cash | £321,484 |
Current Liabilities | £388,488 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (7 months, 3 weeks from now) |
21 July 2020 | Confirmation statement made on 18 July 2020 with updates (7 pages) |
---|---|
14 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
30 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with updates (8 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with updates (9 pages) |
11 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (9 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (9 pages) |
7 April 2017 | Appointment of Mr Alexander David Nichol as a director on 2 March 2017 (2 pages) |
7 April 2017 | Appointment of Mr Alexander David Nichol as a director on 2 March 2017 (2 pages) |
18 January 2017 | Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016 (1 page) |
18 January 2017 | Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages) |
18 January 2017 | Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages) |
18 January 2017 | Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016 (1 page) |
8 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
8 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
28 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
26 May 2016 | Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
26 May 2016 | Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
25 May 2016 | Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
25 May 2016 | Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
29 January 2016 | Termination of appointment of Christopher Lewis as a director on 28 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Christopher Lewis as a director on 28 January 2016 (1 page) |
14 October 2015 | Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Alexander Laurence Munro as a secretary on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Alexander Laurence Munro as a secretary on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Alexander Laurence Munro as a secretary on 1 October 2015 (1 page) |
22 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
22 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
5 December 2014 | Termination of appointment of Jeffrey Charles Francis as a secretary on 20 November 2014 (1 page) |
5 December 2014 | Termination of appointment of Jeffrey Charles Francis as a secretary on 20 November 2014 (1 page) |
5 December 2014 | Appointment of Mr Alexander Laurence Munro as a secretary on 20 November 2014 (2 pages) |
5 December 2014 | Appointment of Mr Alexander Laurence Munro as a secretary on 20 November 2014 (2 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
13 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
25 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
25 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
1 May 2013 | Termination of appointment of Diane Symons as a director (1 page) |
1 May 2013 | Termination of appointment of Diane Symons as a director (1 page) |
8 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (14 pages) |
8 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (14 pages) |
4 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
21 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (14 pages) |
21 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (14 pages) |
24 January 2011 | Appointment of Mrs Elizabeth Margaret Checkland as a director (2 pages) |
24 January 2011 | Appointment of Mrs Elizabeth Margaret Checkland as a director (2 pages) |
9 August 2010 | Director's details changed for Mr Neil Martin D Souza on 18 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (13 pages) |
9 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (13 pages) |
9 August 2010 | Director's details changed for Mr Neil Martin D Souza on 18 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Dr Gerhardt Attard on 18 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Christopher Lewis on 18 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Miss Hilary Beryl Sims on 18 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Miss Hilary Beryl Sims on 18 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Christopher Lewis on 18 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Dr Gerhardt Attard on 18 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Miss Diane Catherine Symons on 18 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Miss Diane Catherine Symons on 18 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Simon Garret Smyth on 18 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Simon Garret Smyth on 18 July 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Mr Jeffrey Charles Francis on 18 July 2010 (1 page) |
6 August 2010 | Secretary's details changed for Mr Jeffrey Charles Francis on 18 July 2010 (1 page) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2009 | Secretary appointed jeffrey charles francis (1 page) |
2 October 2009 | Secretary appointed jeffrey charles francis (1 page) |
10 August 2009 | Director's change of particulars / neil d sovza / 17/11/2005 (2 pages) |
10 August 2009 | Return made up to 18/07/09; full list of members (29 pages) |
10 August 2009 | Director's change of particulars / neil d sovza / 17/11/2005 (2 pages) |
10 August 2009 | Return made up to 18/07/09; full list of members (29 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from 322 upper richmond road london SW15 6TL (1 page) |
7 August 2009 | Director's change of particulars / hilary sims / 18/07/1991 (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 322 upper richmond road london SW15 6TL (1 page) |
7 August 2009 | Director's change of particulars / hilary sims / 18/07/1991 (1 page) |
29 June 2009 | Director appointed simon garret smyth (2 pages) |
29 June 2009 | Director appointed simon garret smyth (2 pages) |
4 June 2009 | Director appointed christopher lewis (2 pages) |
4 June 2009 | Director appointed christopher lewis (2 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from canada house 272 field end road ruislip middlesex HA4 9NA (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from canada house 272 field end road ruislip middlesex HA4 9NA (1 page) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 October 2008 | Director's change of particulars / diane symons / 30/09/2008 (1 page) |
9 October 2008 | Director's change of particulars / diane symons / 30/09/2008 (1 page) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 August 2008 | Director's change of particulars / hilary sims / 18/07/2008 (1 page) |
12 August 2008 | Return made up to 18/07/08; full list of members (28 pages) |
12 August 2008 | Director's change of particulars / hilary sims / 18/07/2008 (1 page) |
12 August 2008 | Return made up to 18/07/08; full list of members (28 pages) |
9 June 2008 | Appointment terminated secretary goldfield properties LIMITED (1 page) |
9 June 2008 | Appointment terminated secretary goldfield properties LIMITED (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from mansfield lodge, slough road iver buckinghamshire SL0 0EB (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from mansfield lodge, slough road iver buckinghamshire SL0 0EB (1 page) |
18 February 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 February 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
25 July 2007 | Return made up to 18/07/07; full list of members (17 pages) |
25 July 2007 | Return made up to 18/07/07; full list of members (17 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
3 April 2007 | New secretary appointed (1 page) |
3 April 2007 | New secretary appointed (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: 29 clarendon drive putney london SW15 1AW (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: 29 clarendon drive putney london SW15 1AW (1 page) |
15 February 2007 | Secretary resigned (1 page) |
5 February 2007 | Full accounts made up to 31 December 2005 (7 pages) |
5 February 2007 | Full accounts made up to 31 December 2005 (7 pages) |
30 August 2006 | Return made up to 18/07/06; change of members
|
30 August 2006 | Return made up to 18/07/06; change of members
|
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 17 manor road east molesey surrey KT8 9JU (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 17 manor road east molesey surrey KT8 9JU (1 page) |
23 January 2006 | New secretary appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New secretary appointed (2 pages) |
23 January 2006 | Secretary resigned (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | Secretary resigned (2 pages) |
3 November 2005 | Full accounts made up to 31 December 2003 (7 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
3 November 2005 | Full accounts made up to 31 December 2003 (7 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Return made up to 18/07/05; full list of members
|
31 August 2005 | Return made up to 18/07/05; full list of members
|
31 August 2005 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Return made up to 18/07/04; full list of members
|
18 August 2004 | Return made up to 18/07/04; full list of members
|
29 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
29 August 2003 | Return made up to 18/07/03; full list of members
|
29 August 2003 | Return made up to 18/07/03; full list of members
|
21 July 2003 | Registered office changed on 21/07/03 from: 61 pemberton road east molesey surrey KT8 9LG (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 61 pemberton road east molesey surrey KT8 9LG (1 page) |
8 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
4 September 2002 | Return made up to 18/07/02; change of members (9 pages) |
4 September 2002 | Return made up to 18/07/02; change of members (9 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (7 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (7 pages) |
24 July 2001 | Return made up to 18/07/01; full list of members
|
24 July 2001 | Return made up to 18/07/01; full list of members
|
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
12 September 2000 | Return made up to 18/07/00; full list of members
|
12 September 2000 | Return made up to 18/07/00; full list of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
15 October 1999 | Return made up to 18/07/99; change of members (8 pages) |
15 October 1999 | Return made up to 18/07/99; change of members (8 pages) |
27 October 1998 | Return made up to 18/07/98; change of members (6 pages) |
27 October 1998 | Return made up to 18/07/98; change of members (6 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
30 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
29 September 1997 | Return made up to 18/07/97; full list of members (8 pages) |
29 September 1997 | Return made up to 18/07/97; full list of members (8 pages) |
21 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
21 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
6 October 1996 | Return made up to 18/07/96; change of members (8 pages) |
6 October 1996 | Return made up to 18/07/96; change of members (8 pages) |
3 October 1995 | Return made up to 18/07/95; full list of members (8 pages) |
3 October 1995 | Return made up to 18/07/95; full list of members (8 pages) |
8 August 1995 | Full accounts made up to 31 December 1994 (7 pages) |
8 August 1995 | Full accounts made up to 31 December 1994 (7 pages) |
4 October 1991 | Full accounts made up to 31 December 1990 (7 pages) |
15 January 1991 | Full accounts made up to 31 December 1989 (6 pages) |
3 July 1961 | Incorporation (19 pages) |
3 July 1961 | Incorporation (19 pages) |
3 July 1961 | Incorporation (19 pages) |
3 July 1961 | Incorporation (19 pages) |