13 Surbiton Hill Park
Surbiton
Surrey
KT5 8EG
Director Name | Miss Judith Osorio |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(54 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Event Manager |
Country of Residence | England |
Correspondence Address | 338 Hook Road Chessington Surrey KT9 1NU |
Director Name | Mr Rajenda Pandya |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2020(58 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 338 Hook Road Chessington Surrey KT9 1NU |
Director Name | John Ryan |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 1993) |
Role | Insurance Clerk |
Correspondence Address | 6 Castleton Court Surbiton Surrey KT5 8EG |
Director Name | Mrs Marjorie Joan Webster |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(29 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 July 1992) |
Role | Retired |
Correspondence Address | 3 Castleton Court Surbiton Surrey KT5 8EG |
Director Name | Lalit Pandya |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(29 years, 11 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 26 November 1991) |
Role | Self Employed |
Correspondence Address | 8 Castleton Court Surbiton Hill Park Surbiton Surrey KT5 8EG |
Secretary Name | John Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 6 Castleton Court Surbiton Surrey KT5 8EG |
Director Name | Ann Lindsay |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 April 1997) |
Role | Pharmacy Dispenser |
Correspondence Address | 4 Castleton Court 13 Surbiton Hill Park Surbiton Surrey KT5 8EG |
Director Name | Sylvie Jordan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 1993(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 April 1997) |
Role | Secretary |
Correspondence Address | 3 Castleton Court Surbiton Hill Park Surbiton Surrey KT5 8EG |
Director Name | Anthea Miriam Davies |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(31 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 August 1994) |
Role | Bank Manager |
Correspondence Address | 5 Castleton Court 13 Surbiton Hill Park Surbiton Surrey KT5 8EG |
Director Name | John Brian Cooper |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(31 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 August 1994) |
Role | Insurance Broker |
Correspondence Address | 1 Castleton Court Surbiton Hill Park Surbiton Surrey KT5 8EG |
Secretary Name | Sylvie Jordan |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 November 1993(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 April 1997) |
Role | Secretary |
Correspondence Address | 3 Castleton Court Surbiton Hill Park Surbiton Surrey KT5 8EG |
Director Name | Tracey Stratton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(32 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 26 August 1997) |
Role | Sales And Marketing Manager |
Correspondence Address | 11 Castleton Court 13 Surbiton Hill Park Surbiton Surrey KT5 8EG |
Director Name | Marie Salatte Vassalo-Gatt |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 October 1995) |
Role | Sales Manager |
Correspondence Address | 9 Castleton Court Surbiton Hill Park Surbiton Surrey KT5 8EG |
Director Name | Clare Louise Newborough |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 August 1997) |
Role | Engineer |
Correspondence Address | 5 Castleton Court Surbiton Hill Park Surbiton Surrey KT5 8EG |
Secretary Name | Tracey Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1997(35 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 26 August 1997) |
Role | Sales And Marketing Manager |
Correspondence Address | 11 Castleton Court 13 Surbiton Hill Park Surbiton Surrey KT5 8EG |
Director Name | Anthony William Dumpleton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 November 2000) |
Role | Accountant |
Correspondence Address | 4 Castleton Court Surbiton Hill Park Surbiton Surrey KT5 8EG |
Director Name | Lalit Pandya |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(35 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 October 2003) |
Role | Self Employed |
Correspondence Address | 8 Castleton Court Surbiton Hill Park Surbiton Surrey KT5 8EG |
Director Name | Marie Salette Vassallo-Satt |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(35 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 10 December 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Ridings Surbiton Surrey KT5 8HG |
Secretary Name | Amanda Jane Thirsk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | 3 Castleton Court 13 Surbiton Hill Park Surbiton Surrey KT5 8EG |
Secretary Name | Mr Malcolm Donovan Johnson |
---|---|
Nationality | U K |
Status | Resigned |
Appointed | 30 November 1999(37 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 November 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat Old Dene Chapel Lane Westhumble Surrey RH5 6BA |
Director Name | Amanda Jane Thirsk |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 September 2001) |
Role | Teacher |
Correspondence Address | 3 Castleton Court 13 Surbiton Hill Park Surbiton Surrey KT5 8EG |
Director Name | Robert Michael Hone Popham |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2004) |
Role | Accountant |
Correspondence Address | 4 Castleton Court 13 Surbiton Hill Park Surbiton Surrey KT5 8EG |
Director Name | Mr Malcolm Donovan Johnson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | U K |
Status | Resigned |
Appointed | 16 October 2001(39 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 November 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat Old Dene Chapel Lane Westhumble Surrey RH5 6BA |
Director Name | Stevan Popovich |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(41 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 July 2009) |
Role | Travel Agent |
Correspondence Address | Flat 6 Castleton Court 13 Surbiton Hill Park Surbiton KT5 8EG |
Director Name | Mrs Sarah Elizabeth McKenna |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(47 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 September 2018) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castleton Court Surbiton Hill Park Surbiton Surrey KT5 8EG |
Secretary Name | Mr Paul Wells |
---|---|
Status | Resigned |
Appointed | 01 February 2013(51 years after company formation) |
Appointment Duration | 5 years (resigned 28 February 2018) |
Role | Company Director |
Correspondence Address | Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD |
Director Name | Sophie Holland |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2014(52 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 August 2015) |
Role | Head Of Business Analysis |
Country of Residence | United Kingdom |
Correspondence Address | 6 Castleton Court 13 Surbiton Hill Park Surbiton Surrey KT5 8EG |
Director Name | Ms Emma Louise Hoskyn |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(53 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 August 2017) |
Role | Environmental/Property Consultant |
Country of Residence | England |
Correspondence Address | Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD |
Registered Address | 338 Hook Road Chessington Surrey KT9 1NU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington North and Hook |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £10 | Anna Ferguson & James Miller Ferguson 8.33% Ordinary |
---|---|
1 at £10 | Bhadraben Pandya & R. Lalitbhatt Pandya 8.33% Ordinary |
1 at £10 | Colin Michael Jones-evans & Valerie Ann Sampson 8.33% Ordinary |
1 at £10 | David Hammersley & Pamela Kiddell 8.33% Ordinary |
1 at £10 | Indrid Elizabeth Pearson 8.33% Ordinary |
1 at £10 | Lucia Pekarova 8.33% Ordinary |
1 at £10 | Malcolm Donovan Johnson 8.33% Ordinary |
1 at £10 | Marie Salette Vassallo-satt 8.33% Ordinary |
1 at £10 | Sarah Turner 8.33% Ordinary |
1 at £10 | Shaiban Shatti Belgasen 8.33% Ordinary |
1 at £10 | Stevan Popovich 8.33% Ordinary |
1 at £10 | Thomas Hugh Geoffrey Stubbs 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 December 2023 (4 months ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
1 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
---|---|
24 July 2020 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
23 June 2020 | Appointment of Mr Rajenda Pandya as a director on 25 January 2020 (2 pages) |
22 June 2020 | Termination of appointment of Sarah Elizabeth Mckenna as a director on 30 September 2018 (1 page) |
30 January 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
6 January 2020 | Confirmation statement made on 30 December 2019 with updates (5 pages) |
22 January 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
2 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
3 September 2018 | Registered office address changed from C/O Sumtotal Accountantcy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to 338 Hook Road Chessington Surrey KT9 1NU on 3 September 2018 (1 page) |
3 September 2018 | Termination of appointment of Paul Wells as a secretary on 28 February 2018 (1 page) |
22 February 2018 | Confirmation statement made on 30 December 2017 with updates (5 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
4 September 2017 | Termination of appointment of Emma Louise Hoskyn as a director on 22 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Emma Louise Hoskyn as a director on 22 August 2017 (1 page) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
28 February 2017 | Director's details changed for Ms Emma Louise Hosykyn on 27 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Ms Emma Louise Hosykyn on 27 February 2017 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 February 2017 | Appointment of Ms Emma Louise Hosykyn as a director on 10 April 2015 (2 pages) |
27 February 2017 | Appointment of Ms Emma Louise Hosykyn as a director on 10 April 2015 (2 pages) |
9 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
7 June 2016 | Appointment of Miss Judith Osorio as a director on 1 March 2016 (2 pages) |
7 June 2016 | Appointment of Miss Judith Osorio as a director on 1 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Sophie Holland as a director on 10 August 2015 (1 page) |
16 March 2016 | Termination of appointment of Sophie Holland as a director on 10 August 2015 (1 page) |
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
5 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
28 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 August 2014 | Appointment of Sophie Holland as a director on 7 June 2014 (3 pages) |
11 August 2014 | Appointment of Sophie Holland as a director on 7 June 2014 (3 pages) |
11 August 2014 | Appointment of Sophie Holland as a director on 7 June 2014 (3 pages) |
27 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU United Kingdom on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU United Kingdom on 27 February 2014 (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Appointment of Mr Paul Wells as a secretary (1 page) |
26 February 2013 | Registered office address changed from Oak House 5 Woodend Park Cobham Surrey KT11 3BX England on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from Oak House 5 Woodend Park Cobham Surrey KT11 3BX England on 26 February 2013 (1 page) |
26 February 2013 | Appointment of Mr Paul Wells as a secretary (1 page) |
7 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Termination of appointment of Marie Vassallo-Satt as a director (1 page) |
10 December 2012 | Termination of appointment of Marie Vassallo-Satt as a director (1 page) |
10 April 2012 | Director's details changed for Ms Sarah Turner on 27 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Ms Sarah Turner on 27 March 2012 (2 pages) |
3 April 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
3 April 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
23 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Termination of appointment of Malcolm Johnson as a secretary (1 page) |
16 November 2011 | Termination of appointment of Malcolm Johnson as a secretary (1 page) |
16 November 2011 | Termination of appointment of Malcolm Johnson as a director (1 page) |
16 November 2011 | Termination of appointment of Malcolm Johnson as a director (1 page) |
5 July 2011 | Registered office address changed from Malcolm Johnson & Co Solicitors Suite 13 Claremont House 22-24 Claremont Road Surbiton Kingston upon Thames KT6 4QU on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Malcolm Johnson & Co Solicitors Suite 13 Claremont House 22-24 Claremont Road Surbiton Kingston upon Thames KT6 4QU on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Malcolm Johnson & Co Solicitors Suite 13 Claremont House 22-24 Claremont Road Surbiton Kingston upon Thames KT6 4QU on 5 July 2011 (1 page) |
22 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
26 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (8 pages) |
26 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (8 pages) |
25 January 2011 | Director's details changed for Marie Salette Vassallo-Satt on 31 December 2010 (2 pages) |
25 January 2011 | Director's details changed for Marie Salette Vassallo-Satt on 31 December 2010 (2 pages) |
25 January 2011 | Director's details changed for Dr Ingrid Elizabeth Pearson on 31 December 2010 (2 pages) |
25 January 2011 | Director's details changed for Dr Ingrid Elizabeth Pearson on 31 December 2010 (2 pages) |
4 August 2010 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 4 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 4 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 4 August 2010 (2 pages) |
11 March 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
11 March 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
5 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (9 pages) |
5 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (9 pages) |
19 August 2009 | Director appointed ms sarah elizabeth turner (2 pages) |
19 August 2009 | Director appointed ms sarah elizabeth turner (2 pages) |
30 July 2009 | Appointment terminated director stevan popovich (1 page) |
30 July 2009 | Appointment terminated director stevan popovich (1 page) |
4 February 2009 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
4 February 2009 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
5 January 2009 | Return made up to 30/12/08; full list of members (7 pages) |
5 January 2009 | Return made up to 30/12/08; full list of members (7 pages) |
16 January 2008 | Return made up to 30/12/07; full list of members (5 pages) |
16 January 2008 | Return made up to 30/12/07; full list of members (5 pages) |
8 January 2008 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
8 January 2008 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: malcolm johnson & co solicitors suite 5 claremont house 22-24 claremont road surbiton london KT6 4QU (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: malcolm johnson & co solicitors suite 5 claremont house 22-24 claremont road surbiton london KT6 4QU (1 page) |
8 March 2007 | Return made up to 30/12/06; full list of members
|
8 March 2007 | Return made up to 30/12/06; full list of members
|
27 November 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
27 November 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
1 February 2006 | Return made up to 30/12/05; full list of members (12 pages) |
1 February 2006 | Return made up to 30/12/05; full list of members (12 pages) |
6 December 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
6 December 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
26 January 2005 | Return made up to 30/12/04; full list of members
|
26 January 2005 | Return made up to 30/12/04; full list of members
|
4 May 2004 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: 11 castleton court 13 surbiton hill park surbiton surrey KT5 8EG (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: 11 castleton court 13 surbiton hill park surbiton surrey KT5 8EG (1 page) |
4 May 2004 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
29 January 2004 | Return made up to 30/12/03; full list of members
|
29 January 2004 | New director appointed (1 page) |
29 January 2004 | New director appointed (1 page) |
29 January 2004 | Return made up to 30/12/03; full list of members
|
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
20 January 2003 | Return made up to 30/12/02; full list of members (13 pages) |
20 January 2003 | Return made up to 30/12/02; full list of members (13 pages) |
16 December 2002 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
16 December 2002 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
11 January 2002 | Return made up to 30/12/01; full list of members (11 pages) |
11 January 2002 | Return made up to 30/12/01; full list of members (11 pages) |
11 January 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
11 January 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
12 February 2001 | Full accounts made up to 31 May 2000 (7 pages) |
12 February 2001 | Full accounts made up to 31 May 2000 (7 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Return made up to 30/12/00; full list of members (12 pages) |
21 December 2000 | Return made up to 30/12/00; full list of members (12 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
7 March 2000 | Return made up to 30/12/99; change of members
|
7 March 2000 | Return made up to 30/12/99; change of members
|
28 February 2000 | Full accounts made up to 31 May 1999 (6 pages) |
28 February 2000 | Full accounts made up to 31 May 1999 (6 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | New secretary appointed (2 pages) |
15 January 1999 | Full accounts made up to 31 May 1998 (6 pages) |
15 January 1999 | Full accounts made up to 31 May 1998 (6 pages) |
15 January 1999 | Return made up to 30/12/98; no change of members (4 pages) |
15 January 1999 | Return made up to 30/12/98; no change of members (4 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Return made up to 30/12/97; full list of members (6 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Secretary resigned;director resigned (1 page) |
5 February 1998 | Return made up to 30/12/97; full list of members (6 pages) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | Secretary resigned;director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
7 January 1998 | Full accounts made up to 31 May 1997 (6 pages) |
7 January 1998 | Full accounts made up to 31 May 1997 (6 pages) |
4 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | Secretary resigned (1 page) |
29 January 1997 | Return made up to 30/12/96; no change of members (4 pages) |
29 January 1997 | Return made up to 30/12/96; no change of members (4 pages) |
13 January 1997 | Full accounts made up to 31 May 1996 (6 pages) |
13 January 1997 | Full accounts made up to 31 May 1996 (6 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
9 April 1996 | Return made up to 30/12/95; full list of members
|
9 April 1996 | Return made up to 30/12/95; full list of members
|
24 March 1996 | Full accounts made up to 31 May 1995 (6 pages) |
24 March 1996 | Full accounts made up to 31 May 1995 (6 pages) |
22 March 1995 | Director resigned;new director appointed (2 pages) |
22 March 1995 | Return made up to 30/12/94; change of members (6 pages) |
22 March 1995 | Director resigned;new director appointed (2 pages) |
22 March 1995 | Director resigned;new director appointed (2 pages) |
22 March 1995 | Director resigned;new director appointed (2 pages) |
22 March 1995 | Return made up to 30/12/94; change of members (6 pages) |
24 January 1962 | Incorporation (13 pages) |
24 January 1962 | Incorporation (13 pages) |