Teddington
Middlesex
TW11 9PQ
Director Name | Javier Luj Ambio Ostiz |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 29 January 2019(57 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Digital Marketing |
Country of Residence | England |
Correspondence Address | 17 Austin House St Marks Hill Surbiton Surrey KT6 4LU |
Secretary Name | Mr Tim Stedman |
---|---|
Status | Current |
Appointed | 30 August 2019(57 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 4 Weston Avenue West Molesey KT8 1RG |
Director Name | Mrs Judith Anne Barrett |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(58 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Admissions Officer |
Country of Residence | England |
Correspondence Address | 4 Weston Avenue West Molesey KT8 1RG |
Director Name | Miss Fiona Marion Barnes |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 January 1994) |
Role | Account Manager |
Correspondence Address | 3 Austin House St Marks Hill Surbiton Surrey KT6 4LU |
Director Name | Mr Trevor Alan Crosby |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(30 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 January 1993) |
Role | Retail Manager |
Correspondence Address | 9 Austin House Surbiton Surrey KT6 4LU |
Director Name | Mr John William Gornall |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 March 1995) |
Role | Self Employed Solicitors Repre |
Correspondence Address | 12 Austin House St Marks Hill Surbiton Surrey KT6 4LU |
Director Name | Mr Horace George Lewis |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(30 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 28 February 2006) |
Role | Retired |
Correspondence Address | 13 Austin House St Marks Hill Surbiton Surrey KT6 4LU |
Secretary Name | Mrs Rosemary Ann Gornall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | 12 Austin House St Marks Hill Surbiton Surrey KT6 4LU |
Director Name | Ivor John Powell |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 June 1995) |
Role | Airline Communications |
Correspondence Address | 11 Austin House St Marks Hill Surbiton Surrey KT6 4LU |
Director Name | Linda Warren |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 May 1996) |
Role | Charity Fundraiser Administrat |
Correspondence Address | 14 Austin House St Marks Hill Surbiton Surrey KT6 4LU |
Secretary Name | Mr Horace George Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 May 1996) |
Role | Retired |
Correspondence Address | 13 Austin House St Marks Hill Surbiton Surrey KT6 4LU |
Director Name | Denise Henara Lucas |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 June 1998) |
Role | Social Worker |
Correspondence Address | 17 Austin House St Marks Hill Surbiton Surrey KT6 4LU |
Director Name | June Evenden |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 April 2000) |
Role | Domestic |
Correspondence Address | 7 Austin House St Marks Hill Surbiton Surrey KT6 4LU |
Director Name | Colin Edward Jeal |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(34 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 11 June 1996) |
Role | Retired |
Correspondence Address | 9 Austin House Surbiton Surrey KT6 4LU |
Secretary Name | Linda Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(34 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 07 August 2005) |
Role | Company Director |
Correspondence Address | 14 Austin House St Marks Hill Surbiton Surrey KT6 4LU |
Director Name | Kenneth Martin Smith |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(34 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 May 1997) |
Role | Company Director |
Correspondence Address | 6 Austin House St Marks Hill Surbiton Surrey KT6 4LU |
Director Name | John William Gornall |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 April 2004) |
Role | Church Custodian |
Correspondence Address | 1 Redland Park Bristol BS6 6SA |
Director Name | Julie Dorothy Atkins |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(38 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 23 April 2002) |
Role | Sales Executive |
Correspondence Address | 18 Austin House Saint Marks Hill Surbiton Surrey KT6 4LU |
Director Name | Mr Brian Chick |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(43 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 25 January 2019) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 17 Austin House St Marks Hill Surbiton Surrey KT6 4LU |
Secretary Name | Mrs Judith Catharine Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2005(43 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 November 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 160 Hook Road Surbiton Surrey KT6 5BZ |
Director Name | Kenneth Smith |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 August 2007) |
Role | Invigilator |
Correspondence Address | 14 Pretoria Road London SW16 6RP |
Director Name | Mr John Christopher Clay |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(44 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 October 2014) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 17 Tufton Gardens West Molesey Surrey KT8 1TD |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(52 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Coppergate Mews Brighton Road Surbiton KT6 5NE |
Director Name | Christopher Charles Aylett |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(53 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 February 2020) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 8 Coppergate Mews Brighton Road Surbiton KT6 5NE |
Director Name | Mr Ian John Beim |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(53 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 November 2023) |
Role | Process Server |
Country of Residence | United Kingdom |
Correspondence Address | 45d Victoria Road Surbiton Surrey KT6 4JL |
Secretary Name | J J Homes (Properties) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2009(48 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 February 2014) |
Correspondence Address | North House 31 North Street Carshalton Surrey SM5 2HW |
Registered Address | 4 Weston Avenue West Molesey KT8 1RG |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £10 | Christopher Charles Aylett 5.88% Ordinary |
---|---|
1 at £10 | D. Faroughian 5.88% Ordinary |
1 at £10 | Joseph Samuel Warren & Jennifer Anne Lloyd 5.88% Ordinary |
1 at £10 | Matthew John Gretton 5.88% Ordinary |
1 at £10 | Miss S.a. Lowe 5.88% Ordinary |
1 at £10 | Mr A.n.m. Rudd 5.88% Ordinary |
1 at £10 | Mr Brian Chick 5.88% Ordinary |
1 at £10 | Mr D. Ott-mia 5.88% Ordinary |
1 at £10 | Mr E. Fallon & Mrs I. Fallon 5.88% Ordinary |
1 at £10 | Mr M.l. Keogh 5.88% Ordinary |
1 at £10 | Mr P. Dippnal & Mrs C.l.r. Dippnal 5.88% Ordinary |
1 at £10 | Mr P.a. Real 5.88% Ordinary |
1 at £10 | Mr R.w. Powell 5.88% Ordinary |
1 at £10 | Mr T. Kuligowski 5.88% Ordinary |
1 at £10 | Mrs S.a. Davies & Mrs J.m. Delaney 5.88% Ordinary |
1 at £10 | Mrs Y. Norman 5.88% Ordinary |
1 at £10 | Ms L. Warren 5.88% Ordinary |
Year | 2014 |
---|---|
Turnover | £255 |
Net Worth | £170 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
30 November 2023 | Termination of appointment of Ian John Beim as a director on 28 November 2023 (1 page) |
---|---|
28 November 2023 | Registered office address changed from C/O Ij Beim & Associates Ltd Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD England to 4 Weston Avenue West Molesey KT8 1RG on 28 November 2023 (1 page) |
16 August 2023 | Micro company accounts made up to 29 September 2022 (3 pages) |
23 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 29 September 2021 (3 pages) |
27 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
21 July 2021 | Confirmation statement made on 23 May 2021 with updates (5 pages) |
21 June 2021 | Micro company accounts made up to 29 September 2020 (4 pages) |
29 January 2021 | Registered office address changed from Chessington Business Centre Cox Lane Chessington KT9 1SD England to C/O Ij Beim & Associates Ltd Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 29 January 2021 (1 page) |
29 January 2021 | Registered office address changed from 8 Coppergate Mews Brighton Road Surbiton KT6 5NE England to Chessington Business Centre Cox Lane Chessington KT9 1SD on 29 January 2021 (1 page) |
2 December 2020 | Appointment of Mrs Judith Anne Barrett as a director on 1 September 2020 (2 pages) |
2 November 2020 | Micro company accounts made up to 29 September 2019 (4 pages) |
30 June 2020 | Previous accounting period extended from 27 September 2019 to 29 September 2019 (1 page) |
25 June 2020 | Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page) |
2 June 2020 | Director's details changed for Javier Lujambio Ostiz on 2 June 2020 (2 pages) |
1 June 2020 | Termination of appointment of Christopher Charles Aylett as a director on 3 February 2020 (1 page) |
29 May 2020 | Confirmation statement made on 23 May 2020 with updates (5 pages) |
8 November 2019 | Secretary's details changed (1 page) |
25 September 2019 | Total exemption full accounts made up to 29 September 2018 (6 pages) |
30 August 2019 | Termination of appointment of Robert Douglas Spencer Heald as a secretary on 30 August 2019 (1 page) |
30 August 2019 | Appointment of Mr Tim Stedman as a secretary on 30 August 2019 (2 pages) |
6 August 2019 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 8 Coppergate Mews Brighton Road Surbiton KT6 5NE on 6 August 2019 (1 page) |
28 June 2019 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page) |
23 May 2019 | Confirmation statement made on 23 May 2019 with updates (6 pages) |
13 May 2019 | Confirmation statement made on 8 May 2019 with updates (5 pages) |
25 April 2019 | Director's details changed for Mrs Jacqueline May Davies on 25 April 2019 (2 pages) |
29 January 2019 | Appointment of Javier Lujambio Ostiz as a director on 29 January 2019 (2 pages) |
26 January 2019 | Termination of appointment of Brian Chick as a director on 25 January 2019 (1 page) |
23 May 2018 | Confirmation statement made on 23 May 2018 with updates (6 pages) |
19 February 2018 | Total exemption full accounts made up to 29 September 2017 (6 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (7 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (7 pages) |
24 April 2017 | Total exemption small company accounts made up to 29 September 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 29 September 2016 (6 pages) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
24 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
9 December 2015 | Total exemption full accounts made up to 29 September 2015 (6 pages) |
9 December 2015 | Total exemption full accounts made up to 29 September 2015 (6 pages) |
29 May 2015 | Appointment of Ian John Beim as a director on 29 May 2015 (2 pages) |
29 May 2015 | Appointment of Ian John Beim as a director on 29 May 2015 (2 pages) |
27 May 2015 | Appointment of Christopher Charles Aylett as a director on 7 May 2015 (2 pages) |
27 May 2015 | Appointment of Christopher Charles Aylett as a director on 7 May 2015 (2 pages) |
27 May 2015 | Appointment of Christopher Charles Aylett as a director on 7 May 2015 (2 pages) |
25 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
8 May 2015 | Total exemption full accounts made up to 29 September 2014 (6 pages) |
8 May 2015 | Total exemption full accounts made up to 29 September 2014 (6 pages) |
9 October 2014 | Termination of appointment of John Christopher Clay as a director on 8 October 2014 (1 page) |
9 October 2014 | Termination of appointment of John Christopher Clay as a director on 8 October 2014 (1 page) |
9 October 2014 | Termination of appointment of John Christopher Clay as a director on 8 October 2014 (1 page) |
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
11 March 2014 | Registered office address changed from C/O Wallakers 69 Victoria Road Surbiton Surrey KT6 4NX England on 11 March 2014 (1 page) |
11 March 2014 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
11 March 2014 | Registered office address changed from C/O Wallakers 69 Victoria Road Surbiton Surrey KT6 4NX England on 11 March 2014 (1 page) |
11 March 2014 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
27 February 2014 | Termination of appointment of J J Homes (Properties) Ltd as a secretary (1 page) |
27 February 2014 | Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 27 February 2014 (1 page) |
27 February 2014 | Termination of appointment of J J Homes (Properties) Ltd as a secretary (1 page) |
27 February 2014 | Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 27 February 2014 (1 page) |
4 December 2013 | Total exemption full accounts made up to 29 September 2013 (7 pages) |
4 December 2013 | Total exemption full accounts made up to 29 September 2013 (7 pages) |
18 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (8 pages) |
18 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (8 pages) |
4 June 2013 | Total exemption small company accounts made up to 29 September 2012 (3 pages) |
4 June 2013 | Total exemption small company accounts made up to 29 September 2012 (3 pages) |
18 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Total exemption full accounts made up to 29 September 2011 (6 pages) |
6 March 2012 | Total exemption full accounts made up to 29 September 2011 (6 pages) |
2 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX on 2 June 2011 (1 page) |
2 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX on 2 June 2011 (1 page) |
7 April 2011 | Total exemption full accounts made up to 29 September 2010 (6 pages) |
7 April 2011 | Total exemption full accounts made up to 29 September 2010 (6 pages) |
29 June 2010 | Total exemption full accounts made up to 29 September 2009 (6 pages) |
29 June 2010 | Total exemption full accounts made up to 29 September 2009 (6 pages) |
9 June 2010 | Director's details changed for Brian Chick on 23 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (10 pages) |
9 June 2010 | Director's details changed for Jacqueline May Delaney on 23 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Brian Chick on 23 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (10 pages) |
9 June 2010 | Director's details changed for Jacqueline May Delaney on 23 May 2010 (2 pages) |
20 January 2010 | Appointment of J J Homes (Properties) Ltd as a secretary (2 pages) |
20 January 2010 | Appointment of J J Homes (Properties) Ltd as a secretary (2 pages) |
17 January 2010 | Termination of appointment of Judith Jones as a secretary (1 page) |
17 January 2010 | Termination of appointment of Judith Jones as a secretary (1 page) |
5 June 2009 | Return made up to 23/05/09; full list of members (9 pages) |
5 June 2009 | Return made up to 23/05/09; full list of members (9 pages) |
21 March 2009 | Total exemption full accounts made up to 29 September 2008 (7 pages) |
21 March 2009 | Total exemption full accounts made up to 29 September 2008 (7 pages) |
19 August 2008 | Return made up to 23/05/08; full list of members (9 pages) |
19 August 2008 | Return made up to 23/05/08; full list of members (9 pages) |
28 May 2008 | Total exemption full accounts made up to 29 September 2007 (7 pages) |
28 May 2008 | Total exemption full accounts made up to 29 September 2007 (7 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | New director appointed (2 pages) |
3 July 2007 | Return made up to 23/05/07; no change of members (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 29 September 2006 (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 29 September 2006 (6 pages) |
3 July 2007 | Return made up to 23/05/07; no change of members (7 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
19 June 2006 | Return made up to 23/05/06; no change of members (7 pages) |
19 June 2006 | Return made up to 23/05/06; no change of members (7 pages) |
3 June 2006 | Total exemption full accounts made up to 29 September 2005 (7 pages) |
3 June 2006 | Total exemption full accounts made up to 29 September 2005 (7 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | Secretary resigned (1 page) |
24 August 2005 | Total exemption full accounts made up to 29 September 2004 (7 pages) |
24 August 2005 | Total exemption full accounts made up to 29 September 2004 (7 pages) |
22 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
22 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
21 June 2004 | Return made up to 23/05/04; no change of members
|
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Return made up to 23/05/04; no change of members
|
10 May 2004 | Total exemption full accounts made up to 29 September 2003 (7 pages) |
10 May 2004 | Total exemption full accounts made up to 29 September 2003 (7 pages) |
26 June 2003 | Return made up to 23/05/03; full list of members (11 pages) |
26 June 2003 | Return made up to 23/05/03; full list of members (11 pages) |
19 May 2003 | Total exemption full accounts made up to 29 September 2002 (7 pages) |
19 May 2003 | Total exemption full accounts made up to 29 September 2002 (7 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
7 June 2002 | Return made up to 23/05/02; no change of members (7 pages) |
7 June 2002 | Return made up to 23/05/02; no change of members (7 pages) |
15 April 2002 | Total exemption full accounts made up to 29 September 2001 (7 pages) |
15 April 2002 | Total exemption full accounts made up to 29 September 2001 (7 pages) |
7 June 2001 | Return made up to 23/05/01; no change of members (7 pages) |
7 June 2001 | Return made up to 23/05/01; no change of members (7 pages) |
17 May 2001 | Full accounts made up to 29 September 2000 (7 pages) |
17 May 2001 | Full accounts made up to 29 September 2000 (7 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Return made up to 23/05/00; full list of members
|
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Return made up to 23/05/00; full list of members
|
27 April 2000 | Full accounts made up to 29 September 1999 (7 pages) |
27 April 2000 | Full accounts made up to 29 September 1999 (7 pages) |
20 July 1999 | Full accounts made up to 29 September 1998 (7 pages) |
20 July 1999 | Return made up to 23/05/99; no change of members
|
20 July 1999 | Return made up to 23/05/99; no change of members
|
20 July 1999 | Full accounts made up to 29 September 1998 (7 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
2 July 1998 | Full accounts made up to 29 September 1997 (7 pages) |
2 July 1998 | Full accounts made up to 29 September 1997 (7 pages) |
22 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
22 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
5 July 1997 | Return made up to 23/05/97; full list of members (8 pages) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | Return made up to 23/05/97; full list of members (8 pages) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | Director resigned (1 page) |
22 June 1997 | Full accounts made up to 29 September 1996 (7 pages) |
22 June 1997 | Full accounts made up to 29 September 1996 (7 pages) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
28 June 1996 | New secretary appointed (2 pages) |
28 June 1996 | New secretary appointed (2 pages) |
28 June 1996 | Secretary resigned (1 page) |
28 June 1996 | Secretary resigned (1 page) |
6 June 1996 | Return made up to 23/05/96; no change of members (4 pages) |
6 June 1996 | Full accounts made up to 29 September 1995 (7 pages) |
6 June 1996 | Full accounts made up to 29 September 1995 (7 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | Return made up to 23/05/96; no change of members (4 pages) |
6 June 1996 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | New secretary appointed (2 pages) |
17 July 1995 | Return made up to 23/05/95; change of members (8 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New secretary appointed (2 pages) |
17 July 1995 | Return made up to 23/05/95; change of members (8 pages) |
17 July 1995 | New director appointed (2 pages) |
22 June 1995 | Full accounts made up to 29 September 1994 (7 pages) |
22 June 1995 | Full accounts made up to 29 September 1994 (7 pages) |
3 April 1995 | Director resigned (2 pages) |
3 April 1995 | Secretary resigned (2 pages) |
3 April 1995 | Director resigned (2 pages) |
3 April 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
20 September 1961 | Incorporation (12 pages) |