Company NameSixteen St. Marks Hill Limited
DirectorsLouise Kate Harper and Graham Geofrey Rae Marr
Company StatusActive
Company Number00718901
CategoryPrivate Limited Company
Incorporation Date23 March 1962(62 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLouise Kate Harper
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(46 years, 6 months after company formation)
Appointment Duration15 years, 7 months
RoleFinancial Risk
Country of ResidenceEngland
Correspondence Address16 Cleves Court St Marks Hill
Surbiton
Surrey
KT6 4PS
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed13 October 2010(48 years, 7 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameGraham Geofrey Rae Marr
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(53 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMr Leon Grabman
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(30 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 January 1999)
RoleRetired
Correspondence Address4 Cleves Court
St Marys Hill
Surbiton
Surrey
KT6 4PS
Director NameMr Mark Andrew Sparrow
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(30 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 June 2000)
RoleCommodity Dealer
Correspondence Address16 Cleves Court
St Marks Hill
Surbiton
Surrey
KT6 4PS
Director NameMr Bernard Skerry
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(30 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 July 1993)
RoleRetired
Correspondence Address3 Sheppard Close
Beaufort Road
Kingston Upon Thames
Surrey
KT1 2TR
Director NameMiss Cora Rosenbloom
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(30 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 June 2001)
RoleRetire
Correspondence Address2 Cleves Court
St Marks Hill
Surbiton
Surry
KT6 4PS
Director NameMrs Siew Imm Connie Lowe
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(30 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 June 2001)
RoleHousewife
Correspondence Address8 Embercourt Road
Thames Ditton
Surrey
KT7 0LQ
Director NameMiss Marion Jean Lancaster
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(30 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1997)
RoleRetired
Correspondence Address11 Cleves Court
St Marks Hill
Surbiton
Surrey
KT6 4PS
Director NameMrs Shirin Jivraj
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(30 years, 11 months after company formation)
Appointment Duration8 years (resigned 16 March 2001)
RoleRetired
Correspondence Address5 Cleves Court
St Marks Hill
Surbiton
Surrey
KT6 4PS
Director NameMiss Kathleen Sewell Hinge
Date of BirthJanuary 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(30 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 November 1996)
RoleRetired
Correspondence Address8 Cleves Court
St Marks Hill
Surbiton
Surrey
KT6 4PS
Director NameMrs May Haylor
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(30 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 July 1997)
RoleHousewife
Correspondence Address3 Cleves Court
St Marks Hill
Surbiton
Surrey
KT6 4PS
Director NameMiss Shiela Hesketh Harrison
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(30 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 June 2001)
RoleRetired
Correspondence Address12 Cleves Court
St Marks Hill
Surbiton
Surrey
KT6 4PS
Director NameMrs Doreen Molly Fox
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(30 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 June 2001)
RoleHousewife
Correspondence Address9 Cleves Court
St Marks Hill
Surbiton
Surrey
KT6 4PS
Director NameMr Peter Robert Edmundson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(30 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 May 1994)
RoleCivil Servant
Correspondence Address15 Cleves Court
St Marks Hill
Surbiton
Surrey
KT6 4PS
Director NameMr Robert Frederick Claydon
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(30 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 June 1996)
RoleClerk
Correspondence Address7 Cleves Court
St Marks Hill
Surbiton
Surrey
KT6 4PS
Director NameCllr Andrew John Bull
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(30 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 November 1996)
RoleTelecom Technician
Correspondence Address6 Cleves Court
St Marks Hill
Surbiton
Surrey
KT6 4PS
Director NameMr Mark Cerrada Benson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(30 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 June 2001)
RoleBank Officer
Correspondence Address14 Cleves Court
St Marks Hill
Surbiton
Surrey
KT6 4PS
Director NameMiss Sarah Jane Batty
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(30 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 June 1994)
RoleComputer Programmer
Correspondence Address19 Cleves Court
St Marks Hill
Surbiton
Surrey
KT6 4PS
Director NamePhillip James Austin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(30 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 August 1995)
RoleComputer Analyst Programmer
Correspondence Address17 Cleves Court
St Marks Hill
Surbiton
Surrey
KT6 4PS
Director NameMr William Edward Allen
Date of BirthJanuary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(30 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 June 1995)
RoleRetired
Correspondence Address10
St Marks Hill
Surbiton
Surrey
KT6 4PS
Secretary NameMr Kingsley Richard Fox
NationalityBritish
StatusResigned
Appointed28 February 1993(30 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 July 1995)
RoleCompany Director
Correspondence Address9 Cleves Court
St Marks Hill
Surbiton
Surrey
KT6 4PS
Director NameFrances Bernadette Faulkner
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(31 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 June 2001)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Lodge
River Avenue
Thames Ditton
Surrey
KT7 0RS
Director NamePaul Charles Byrne
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(32 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 April 2000)
RoleCivil Servant
Correspondence Address15 Cleves Court
St Marks Hill
Surbiton
Surrey
KT6 4PS
Director NameHeidi Jane Greenstreet
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(32 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 March 2000)
RoleTherapeutic Radiographer
Correspondence Address19 Cleves Court
St Marks Hill
Surbiton
Surrey
KT6 4PS
Secretary NameRobert Alan Boeg
NationalityBritish
StatusResigned
Appointed14 July 1995(33 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address28 Portland Place
Epsom
Surrey
KT17 1DL
Director NameAdrian David Kingwell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(35 years after company formation)
Appointment Duration1 year, 2 months (resigned 22 May 1998)
RoleSales Executive
Correspondence Address17 Cleves Court St Marks Hill
Surbiton
Surrey
KT6 4PS
Director NameMr John William Hastings
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(37 years after company formation)
Appointment Duration3 years, 8 months (resigned 11 December 2002)
RoleSchoolteacher
Country of ResidenceEngland
Correspondence Address6 Cleves Court
16 St Marks Hill
Surbiton
Surrey
KT6 4PS
Secretary NameMrs Judith Catharine Jones
NationalityBritish
StatusResigned
Appointed01 December 2000(38 years, 8 months after company formation)
Appointment Duration9 years (resigned 18 December 2009)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address160 Hook Road
Surbiton
Surrey
KT6 5BZ
Director NameMaria Anne Brind
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(39 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 2002)
RoleFund Management
Correspondence Address10 Cleves Court
16-18 Saint Marks Hill
Surbiton
Surrey
KT6 4PS
Director NameLouise Kate Evans
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(39 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 May 2005)
RoleRegulator Financial Services
Correspondence Address16 Cleves Court
Saint Marks Hill
Surbiton
Surrey
KT6 4PS
Director NameMrs Doreen Molly Fox
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(40 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 October 2010)
RoleRetired
Correspondence Address9 Cleves Court
St Marks Hill
Surbiton
Surrey
KT6 4PS
Director NameSheila Hesketh Harrison
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(40 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 13 May 2015)
RoleRetired Journalist
Correspondence Address12 Cleves Court
St Marks Hill
Surbiton
Surrey
KT6 4PS
Director NameMr Robert Douglas Spencer Heald
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(47 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 13 October 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressManor Cottage 92 Manor Road
North Hinchley Wood
Esher
Surrey
KT10 0AE

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£378
Net Worth£200
Current Liabilities£756

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

29 August 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
23 August 2022Termination of appointment of John William Hastings as a director on 23 August 2022 (1 page)
15 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
8 May 2021Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page)
14 February 2021Confirmation statement made on 14 February 2021 with updates (6 pages)
31 December 2020Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page)
1 December 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
14 February 2020Confirmation statement made on 14 February 2020 with updates (6 pages)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
18 June 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
18 February 2019Confirmation statement made on 14 February 2019 with updates (6 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
18 February 2018Confirmation statement made on 14 February 2018 with updates (6 pages)
5 June 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
5 June 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
6 March 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
10 March 2016Total exemption full accounts made up to 30 November 2015 (6 pages)
10 March 2016Total exemption full accounts made up to 30 November 2015 (6 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 200
(7 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 200
(7 pages)
28 August 2015Total exemption full accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption full accounts made up to 30 November 2014 (6 pages)
14 May 2015Termination of appointment of Sheila Hesketh Harrison as a director on 13 May 2015 (1 page)
14 May 2015Termination of appointment of Sheila Hesketh Harrison as a director on 13 May 2015 (1 page)
14 May 2015Appointment of Graham Geofrey Rae Marr as a director on 13 May 2015 (2 pages)
14 May 2015Appointment of Graham Geofrey Rae Marr as a director on 13 May 2015 (2 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 200
(7 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 200
(7 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 200
(7 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 200
(7 pages)
5 February 2014Total exemption full accounts made up to 30 November 2013 (6 pages)
5 February 2014Total exemption full accounts made up to 30 November 2013 (6 pages)
13 May 2013Total exemption full accounts made up to 30 November 2012 (6 pages)
13 May 2013Total exemption full accounts made up to 30 November 2012 (6 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
29 May 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
29 May 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
28 March 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
28 March 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
1 March 2011Director's details changed for Louise Kate Harper on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Louise Kate Harper on 1 March 2011 (2 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
1 March 2011Director's details changed for Louise Kate Harper on 1 March 2011 (2 pages)
13 October 2010Termination of appointment of Doreen Fox as a director (1 page)
13 October 2010Termination of appointment of Doreen Fox as a director (1 page)
13 October 2010Termination of appointment of Robert Heald as a director (1 page)
13 October 2010Termination of appointment of Robert Heald as a director (1 page)
13 October 2010Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
13 October 2010Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
16 April 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
16 April 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (12 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (12 pages)
15 January 2010Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 15 January 2010 (1 page)
15 January 2010Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 15 January 2010 (1 page)
21 December 2009Appointment of Mr. Robert Douglas Spencer Heald as a director (2 pages)
21 December 2009Termination of appointment of Judith Jones as a secretary (1 page)
21 December 2009Appointment of Mr. Robert Douglas Spencer Heald as a director (2 pages)
21 December 2009Termination of appointment of Judith Jones as a secretary (1 page)
17 December 2009Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 17 December 2009 (2 pages)
17 December 2009Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 17 December 2009 (2 pages)
1 October 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
1 October 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
13 March 2009Return made up to 28/02/09; full list of members (12 pages)
13 March 2009Return made up to 28/02/09; full list of members (12 pages)
28 October 2008Director appointed louise kate harper (2 pages)
28 October 2008Director appointed louise kate harper (2 pages)
13 August 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
13 August 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
7 July 2008Return made up to 28/02/08; no change of members
  • 363(287) ‐ Registered office changed on 07/07/08
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 July 2008Return made up to 28/02/08; no change of members
  • 363(287) ‐ Registered office changed on 07/07/08
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 September 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
12 September 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
4 April 2007Return made up to 28/02/07; no change of members (7 pages)
4 April 2007Return made up to 28/02/07; no change of members (7 pages)
18 August 2006Full accounts made up to 30 November 2005 (11 pages)
18 August 2006Full accounts made up to 30 November 2005 (11 pages)
10 April 2006Return made up to 28/02/06; full list of members (9 pages)
10 April 2006Return made up to 28/02/06; full list of members (9 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
25 April 2005Full accounts made up to 30 November 2004 (11 pages)
25 April 2005Full accounts made up to 30 November 2004 (11 pages)
10 March 2005Return made up to 28/02/05; full list of members (10 pages)
10 March 2005Return made up to 28/02/05; full list of members (10 pages)
28 May 2004Full accounts made up to 30 November 2003 (11 pages)
28 May 2004Full accounts made up to 30 November 2003 (11 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
5 March 2004Return made up to 28/02/04; no change of members
  • 363(287) ‐ Registered office changed on 05/03/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2004Return made up to 28/02/04; no change of members
  • 363(287) ‐ Registered office changed on 05/03/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2003Full accounts made up to 30 November 2002 (11 pages)
7 November 2003Full accounts made up to 30 November 2002 (11 pages)
27 February 2003Return made up to 28/02/03; no change of members (7 pages)
27 February 2003Return made up to 28/02/03; no change of members (7 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
30 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
30 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
26 March 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
26 March 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001New director appointed (2 pages)
21 May 2001Return made up to 28/02/01; change of members; amend (10 pages)
21 May 2001Return made up to 28/02/01; change of members; amend (10 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Return made up to 28/02/01; full list of members (10 pages)
22 February 2001Return made up to 28/02/01; full list of members (10 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
21 February 2001Registered office changed on 21/02/01 from: thorogood house 34 tolworth close tolworth surbiton surrey KT6 7EP (1 page)
21 February 2001Full accounts made up to 30 November 2000 (9 pages)
21 February 2001Registered office changed on 21/02/01 from: thorogood house 34 tolworth close tolworth surbiton surrey KT6 7EP (1 page)
21 February 2001Full accounts made up to 30 November 2000 (9 pages)
12 December 2000New secretary appointed (2 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000New secretary appointed (2 pages)
12 December 2000Secretary resigned (1 page)
12 June 2000Full accounts made up to 30 November 1999 (5 pages)
12 June 2000Full accounts made up to 30 November 1999 (5 pages)
6 March 2000Return made up to 28/02/00; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 March 2000Return made up to 28/02/00; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 July 1999Full accounts made up to 30 November 1998 (6 pages)
9 July 1999Full accounts made up to 30 November 1998 (6 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
9 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 May 1998Full accounts made up to 30 November 1997 (6 pages)
6 May 1998Full accounts made up to 30 November 1997 (6 pages)
6 March 1998Return made up to 28/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(10 pages)
6 March 1998Return made up to 28/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(10 pages)
12 August 1997Full accounts made up to 30 November 1996 (6 pages)
12 August 1997Full accounts made up to 30 November 1996 (6 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
6 March 1997Return made up to 28/02/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
6 March 1997Return made up to 28/02/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
30 July 1996Full accounts made up to 30 November 1995 (6 pages)
30 July 1996Full accounts made up to 30 November 1995 (6 pages)
13 March 1996Return made up to 28/02/96; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
13 March 1996Return made up to 28/02/96; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
21 August 1995Accounts for a small company made up to 30 November 1994 (6 pages)
21 August 1995Accounts for a small company made up to 30 November 1994 (6 pages)
8 August 1995Registered office changed on 08/08/95 from: 9,cleves court 16/18,st.marks hill surbiton surrey KT6 4PS (1 page)
8 August 1995Registered office changed on 08/08/95 from: 9,cleves court 16/18,st.marks hill surbiton surrey KT6 4PS (1 page)
19 July 1995New secretary appointed (2 pages)
19 July 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)