Hampton
TW12 2BX
Director Name | Mr Mark Alain Ciantar |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2007(45 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | IT Project Manager |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton TW12 2BX |
Director Name | Joslyn Heather Bennett |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2008(46 years, 2 months after company formation) |
Appointment Duration | 16 years |
Role | Fitness Instructor |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton TW12 2BX |
Director Name | Mr Dwight Mark Pampellone |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(56 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton TW12 2BX |
Secretary Name | Denar Property Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 September 2022(60 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Correspondence Address | 6 Hedingham House Seven Kings Way Kingston Upon Thames KT2 5AE |
Director Name | Mr Alexander Stewart |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 July 1995) |
Role | Civil Servant (Retired) |
Correspondence Address | 18 Manor Court Kingston Upon Thames Surrey KT2 7AN |
Director Name | Mrs Avriol Gala Elizabeth Annette Almond |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1992) |
Role | Housewife |
Correspondence Address | 7 Manor Court Kingston Upon Thames Surrey KT2 7AN |
Director Name | Mr Edward Bestow |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(29 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 27 July 1992) |
Role | Architect |
Correspondence Address | 14 Manor Court Kingston Upon Thames Surrey KT2 7AN |
Director Name | Mrs Margery Shepard |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(29 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 April 2001) |
Role | Housewife |
Correspondence Address | 3 Manor Court Kingston Upon Thames Surrey KT2 7AN |
Director Name | Mr Nicholas Adrian Richardson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(29 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 01 August 2006) |
Role | Nurse |
Correspondence Address | 12 Manor Court Kingston Upon Thames Surrey KT2 7AN |
Director Name | Mr Dean Kevin Morgan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 May 1994) |
Role | Painter/Decorator |
Correspondence Address | 131 Denman Drive Ashford Middlesex TW15 2AP |
Secretary Name | Mr Edward Bestow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(29 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 27 July 1992) |
Role | Company Director |
Correspondence Address | 14 Manor Court Kingston Upon Thames Surrey KT2 7AN |
Director Name | Mr Brian Smith |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(30 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 May 2001) |
Role | Civil Servant (Retired) |
Correspondence Address | 11 Manor Court Kingston Upon Thames Surrey KT2 7AN |
Secretary Name | Mr Clive Roderick Messenger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(30 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 October 1998) |
Role | Computer Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 17 Manor Court Kingston Upon Thames Surrey KT2 7AN |
Director Name | Mr Patrick Joseph Towell |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(30 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 June 1993) |
Role | Engineer |
Correspondence Address | 12 Manor Court Kingston Upon Thames Surrey KT2 7AN |
Director Name | Michael Richard Barnes |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 February 1998) |
Role | Bank Official |
Correspondence Address | 12a Manor Court Manorgate Road Kingston Upon Thames Surrey KT2 7AN |
Director Name | Alasdair Bruce Rennie |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 October 1998) |
Role | Systems Accountant |
Correspondence Address | 6 Manor Court Manorgate Road Kingston Upon Thames Surrey KT2 7AN |
Director Name | Alasdair Bruce Rennie |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 October 1998) |
Role | Systems Accountant |
Correspondence Address | 6 Manor Court Manorgate Road Kingston Upon Thames Surrey KT2 7AN |
Director Name | Diane Sandling |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(36 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 25 November 2011) |
Role | Sales Communications |
Country of Residence | England |
Correspondence Address | 8 Manor Court Manorgate Road Kingston Upon Thames Surrey KT2 7AN |
Director Name | Gavin John Mair |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 September 2001) |
Role | Project Manager |
Correspondence Address | 6 Manor Court Manorgate Road Kingston Upon Thames Surrey KT2 7AN |
Director Name | Balvinder Kaur Cheema |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(36 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 February 2003) |
Role | Personal Assistant |
Correspondence Address | 12a Manor Court Manorgate Road Kingston Upon Thames Surrey KT2 7AN |
Secretary Name | Balvinder Kaur Cheema |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2001) |
Role | Personal Assistant |
Correspondence Address | 12a Manor Court Manorgate Road Kingston Upon Thames Surrey KT2 7AN |
Director Name | Shirley Ann Persson |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(38 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 08 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Manor Court Manorgate Road Kingston Upon Thames Surrey KT2 7AN |
Secretary Name | Shirley Ann Persson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 January 2003) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Manor Court Manorgate Road Kingston Upon Thames Surrey KT2 7AN |
Director Name | Benjamin Robert Morgan Smith |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(40 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 August 2011) |
Role | Data Manager |
Country of Residence | England |
Correspondence Address | 7 Manor Court Manorgate Road Kingston Upon Thames Surrey KT2 7AN |
Secretary Name | Jacqueline Mary Morgan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 7 Manor Court Manorgate Road Kingston Upon Thames Surrey KT2 7AN |
Secretary Name | Paul Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(42 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 01 December 2004) |
Role | Insurance Broker |
Correspondence Address | 8 Manor Court Manorgate Road Kingston Upon Thames Surrey KT2 7AN |
Secretary Name | Mr Bernard Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(42 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mews House Six Lyne House, Rusper Road Capel Surrey RH5 5HH |
Director Name | Paul Roger Chandler |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 October 2007) |
Role | Teacher |
Correspondence Address | 6 Manor Court Manorgate Road Kingston Surrey KT2 7AN |
Director Name | Mr Malcolm Frank Turness |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(49 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 June 2017) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton TW12 2BX |
Director Name | Miss Sarah Elizabeth Neville |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(51 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 Manor Court Manorgate Road Kingston Upon Thames Surrey KT2 7AN |
Registered Address | Unit Ah36 Argent House Hook Rise South Surbiton KT6 7LD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | D. Pampollone 5.56% Ordinary |
---|---|
1 at £1 | Hardil LTD 5.56% Ordinary |
1 at £1 | Kishor Strestha 5.56% Ordinary |
1 at £1 | Malcolm Turness 5.56% Ordinary |
1 at £1 | Mark Ciantar 5.56% Ordinary |
1 at £1 | Mr Barry Jackson 5.56% Ordinary |
1 at £1 | Mr Clive Messenger & Mrs Judith Messenger 5.56% Ordinary |
1 at £1 | Mr Patrick Harrington 5.56% Ordinary |
1 at £1 | Mr Peter Glanville 5.56% Ordinary |
1 at £1 | Mrs M. Azarian 5.56% Ordinary |
1 at £1 | Mrs Shirley Persson 5.56% Ordinary |
1 at £1 | Natasha Allen 5.56% Ordinary |
1 at £1 | Sarah Neville 5.56% Ordinary |
1 at £1 | Yolius Molina & Alexander Winkeljohann 5.56% Ordinary |
2 at £1 | Colin Bennett & Joslyn Bennett 11.11% Ordinary |
2 at £1 | Muhammadi Trust 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £180 |
Cash | £11,282 |
Current Liabilities | £26,325 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
1 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Appointment of Denar Secretarial Services Ltd as a secretary on 20 July 2023 (2 pages) |
24 July 2023 | Registered office address changed from 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE England to Unit Ah36 Argent House Hook Rise South Surbiton KT6 7LD on 24 July 2023 (1 page) |
24 July 2023 | Termination of appointment of Denar Property Services Ltd as a secretary on 20 July 2023 (1 page) |
22 January 2023 | Registered office address changed from 2 Castle Business Village Station Road Hampton TW12 2BX England to 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE on 22 January 2023 (1 page) |
1 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
27 October 2022 | Director's details changed for Joslyn Heather Bennett on 27 October 2022 (2 pages) |
25 October 2022 | Director's details changed for Mr Clive Roderick Messenger on 25 October 2022 (2 pages) |
25 October 2022 | Director's details changed for Mr Mark Alain Ciantar on 25 October 2022 (2 pages) |
25 October 2022 | Director's details changed for Mr Dwight Mark Pampellone on 25 October 2022 (2 pages) |
26 September 2022 | Appointment of Denar Property Services Ltd as a secretary on 15 September 2022 (2 pages) |
12 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 August 2021 | Confirmation statement made on 1 August 2021 with updates (5 pages) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 October 2020 | Resolutions
|
5 October 2020 | Memorandum and Articles of Association (17 pages) |
10 August 2020 | Confirmation statement made on 1 August 2020 with updates (5 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with updates (5 pages) |
23 April 2019 | Termination of appointment of Shirley Ann Persson as a director on 8 April 2019 (1 page) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 September 2018 | Termination of appointment of Sarah Elizabeth Neville as a director on 21 February 2018 (1 page) |
1 August 2018 | Confirmation statement made on 1 August 2018 with updates (5 pages) |
8 February 2018 | Appointment of Mr Dwight Mark Pampellone as a director on 5 February 2018 (2 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
12 July 2017 | Termination of appointment of Malcolm Frank Turness as a director on 24 June 2017 (1 page) |
12 July 2017 | Termination of appointment of Malcolm Frank Turness as a director on 24 June 2017 (1 page) |
10 February 2017 | Registered office address changed from 1 Tudors Business Centre, Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN England to 2 Castle Business Village Station Road Hampton TW12 2BX on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from 1 Tudors Business Centre, Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN England to 2 Castle Business Village Station Road Hampton TW12 2BX on 10 February 2017 (1 page) |
29 November 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
29 November 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
4 October 2016 | Registered office address changed from C/O Aims Tudor Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN to 1 Tudors Business Centre, Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from C/O Aims Tudor Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN to 1 Tudors Business Centre, Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN on 4 October 2016 (1 page) |
15 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 September 2015 | Termination of appointment of Bernard Willis as a secretary on 1 February 2015 (1 page) |
4 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Registered office address changed from Room 6 Tudor Business Centre Kingswood Station Waterhouse Lane Kingswood Surrey KT20 6EN to C/O Aims Tudor Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN on 4 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Bernard Willis as a secretary on 1 February 2015 (1 page) |
4 September 2015 | Registered office address changed from Room 6 Tudor Business Centre Kingswood Station Waterhouse Lane Kingswood Surrey KT20 6EN to C/O Aims Tudor Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN on 4 September 2015 (1 page) |
4 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Registered office address changed from Room 6 Tudor Business Centre Kingswood Station Waterhouse Lane Kingswood Surrey KT20 6EN to C/O Aims Tudor Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN on 4 September 2015 (1 page) |
4 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Termination of appointment of Bernard Willis as a secretary on 1 February 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
14 June 2013 | Appointment of Miss Sarah Elizabeth Neville as a director (2 pages) |
14 June 2013 | Appointment of Miss Sarah Elizabeth Neville as a director (2 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 August 2012 | Director's details changed for Mr Malcolm Frank Horwill on 1 January 2012 (2 pages) |
28 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (10 pages) |
28 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (10 pages) |
28 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (10 pages) |
28 August 2012 | Director's details changed for Mr Malcolm Frank Horwill on 1 January 2012 (2 pages) |
28 August 2012 | Director's details changed for Mr Malcolm Frank Horwill on 1 January 2012 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 December 2011 | Appointment of Mr Malcolm Frank Horwill as a director (2 pages) |
14 December 2011 | Termination of appointment of Diane Sandling as a director (1 page) |
14 December 2011 | Termination of appointment of Diane Sandling as a director (1 page) |
14 December 2011 | Appointment of Mr Malcolm Frank Horwill as a director (2 pages) |
5 September 2011 | Termination of appointment of Benjamin Morgan Smith as a director (1 page) |
5 September 2011 | Termination of appointment of Benjamin Morgan Smith as a director (1 page) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (11 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (11 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (11 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
3 August 2010 | Director's details changed for Diane Sandling on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Clive Roderick Messenger on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Joslyn Heather Bennett on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Diane Sandling on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Benjamin Robert Morgan Smith on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mark Ciantar on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Diane Sandling on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Shirley Ann Persson on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Clive Roderick Messenger on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mark Ciantar on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Benjamin Robert Morgan Smith on 1 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (11 pages) |
3 August 2010 | Director's details changed for Shirley Ann Persson on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Benjamin Robert Morgan Smith on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Joslyn Heather Bennett on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Clive Roderick Messenger on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Shirley Ann Persson on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Joslyn Heather Bennett on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mark Ciantar on 1 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (11 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (11 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (11 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (11 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 August 2008 | Return made up to 01/08/08; full list of members (11 pages) |
15 August 2008 | Return made up to 01/08/08; full list of members (11 pages) |
17 April 2008 | Director appointed joslyn heather bennett (2 pages) |
17 April 2008 | Director appointed joslyn heather bennett (2 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: unit 8 pinewood place kingston road ewell surrey KT19 0BZ (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: unit 8 pinewood place kingston road ewell surrey KT19 0BZ (1 page) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 August 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Return made up to 01/08/07; full list of members (7 pages) |
3 August 2007 | Return made up to 01/08/07; full list of members (7 pages) |
28 December 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
28 December 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
12 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
12 September 2006 | Secretary's particulars changed (1 page) |
12 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
12 September 2006 | Secretary's particulars changed (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
25 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
25 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
24 December 2004 | New secretary appointed (2 pages) |
24 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 17 manor court manorgate road kingston on thames KT2 7AN (1 page) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 17 manor court manorgate road kingston on thames KT2 7AN (1 page) |
16 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
13 August 2004 | Return made up to 01/08/04; change of members
|
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | Return made up to 01/08/04; change of members
|
13 August 2004 | New secretary appointed (2 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
16 September 2003 | Return made up to 01/08/03; change of members
|
16 September 2003 | Return made up to 01/08/03; change of members
|
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New secretary appointed (2 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
22 August 2002 | Return made up to 01/08/02; full list of members
|
22 August 2002 | Return made up to 01/08/02; full list of members
|
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | New secretary appointed (2 pages) |
16 January 2002 | Total exemption full accounts made up to 5 April 2001 (4 pages) |
16 January 2002 | Total exemption full accounts made up to 5 April 2001 (4 pages) |
16 January 2002 | Total exemption full accounts made up to 5 April 2001 (4 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Return made up to 01/08/01; change of members
|
10 August 2001 | Return made up to 01/08/01; change of members
|
10 August 2001 | New director appointed (2 pages) |
1 September 2000 | Return made up to 01/08/00; change of members (8 pages) |
1 September 2000 | Return made up to 01/08/00; change of members (8 pages) |
12 July 2000 | Full accounts made up to 5 April 2000 (4 pages) |
12 July 2000 | Full accounts made up to 5 April 2000 (4 pages) |
12 July 2000 | Full accounts made up to 5 April 2000 (4 pages) |
22 November 1999 | Full accounts made up to 5 April 1999 (4 pages) |
22 November 1999 | Full accounts made up to 5 April 1999 (4 pages) |
22 November 1999 | Full accounts made up to 5 April 1999 (4 pages) |
26 August 1999 | Return made up to 01/08/99; full list of members
|
26 August 1999 | Return made up to 01/08/99; full list of members
|
17 March 1999 | New secretary appointed;new director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New secretary appointed;new director appointed (2 pages) |
6 January 1999 | Full accounts made up to 5 April 1998 (4 pages) |
6 January 1999 | Full accounts made up to 5 April 1998 (4 pages) |
6 January 1999 | Full accounts made up to 5 April 1998 (4 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
26 August 1998 | Return made up to 01/08/98; change of members
|
26 August 1998 | Return made up to 01/08/98; change of members
|
22 December 1997 | Full accounts made up to 5 April 1997 (4 pages) |
22 December 1997 | Full accounts made up to 5 April 1997 (4 pages) |
22 December 1997 | Full accounts made up to 5 April 1997 (4 pages) |
12 August 1997 | Return made up to 01/08/97; no change of members (6 pages) |
12 August 1997 | Return made up to 01/08/97; no change of members (6 pages) |
17 December 1996 | Full accounts made up to 5 April 1996 (2 pages) |
17 December 1996 | Full accounts made up to 5 April 1996 (2 pages) |
17 December 1996 | Full accounts made up to 5 April 1996 (2 pages) |
6 August 1996 | Return made up to 01/08/96; full list of members (8 pages) |
6 August 1996 | Return made up to 01/08/96; full list of members (8 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
10 October 1995 | Full accounts made up to 5 April 1995 (3 pages) |
10 October 1995 | Full accounts made up to 5 April 1995 (3 pages) |
10 October 1995 | Full accounts made up to 5 April 1995 (3 pages) |
17 August 1995 | Return made up to 01/08/95; full list of members
|
17 August 1995 | Return made up to 01/08/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
12 February 1962 | Incorporation (14 pages) |
12 February 1962 | Incorporation (14 pages) |