Surbiton
Surrey
KT6 4PS
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 2010(48 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Graham Geofrey Rae Marr |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2015(53 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mr Leon Grabman |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 January 1999) |
Role | Retired |
Correspondence Address | 4 Cleves Court St Marys Hill Surbiton Surrey KT6 4PS |
Director Name | Mr Mark Andrew Sparrow |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(30 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 June 2000) |
Role | Commodity Dealer |
Correspondence Address | 16 Cleves Court St Marks Hill Surbiton Surrey KT6 4PS |
Director Name | Mr Bernard Skerry |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(30 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 July 1993) |
Role | Retired |
Correspondence Address | 3 Sheppard Close Beaufort Road Kingston Upon Thames Surrey KT1 2TR |
Director Name | Miss Cora Rosenbloom |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(30 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 June 2001) |
Role | Retire |
Correspondence Address | 2 Cleves Court St Marks Hill Surbiton Surry KT6 4PS |
Director Name | Mrs Siew Imm Connie Lowe |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(30 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 June 2001) |
Role | Housewife |
Correspondence Address | 8 Embercourt Road Thames Ditton Surrey KT7 0LQ |
Director Name | Miss Marion Jean Lancaster |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 1997) |
Role | Retired |
Correspondence Address | 11 Cleves Court St Marks Hill Surbiton Surrey KT6 4PS |
Director Name | Mrs Shirin Jivraj |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(30 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 16 March 2001) |
Role | Retired |
Correspondence Address | 5 Cleves Court St Marks Hill Surbiton Surrey KT6 4PS |
Director Name | Miss Kathleen Sewell Hinge |
---|---|
Date of Birth | January 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 November 1996) |
Role | Retired |
Correspondence Address | 8 Cleves Court St Marks Hill Surbiton Surrey KT6 4PS |
Director Name | Mrs May Haylor |
---|---|
Date of Birth | March 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 July 1997) |
Role | Housewife |
Correspondence Address | 3 Cleves Court St Marks Hill Surbiton Surrey KT6 4PS |
Director Name | Miss Shiela Hesketh Harrison |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(30 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 June 2001) |
Role | Retired |
Correspondence Address | 12 Cleves Court St Marks Hill Surbiton Surrey KT6 4PS |
Director Name | Mrs Doreen Molly Fox |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(30 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 June 2001) |
Role | Housewife |
Correspondence Address | 9 Cleves Court St Marks Hill Surbiton Surrey KT6 4PS |
Director Name | Mr Peter Robert Edmundson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 May 1994) |
Role | Civil Servant |
Correspondence Address | 15 Cleves Court St Marks Hill Surbiton Surrey KT6 4PS |
Director Name | Mr Robert Frederick Claydon |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 June 1996) |
Role | Clerk |
Correspondence Address | 7 Cleves Court St Marks Hill Surbiton Surrey KT6 4PS |
Director Name | Cllr Andrew John Bull |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 November 1996) |
Role | Telecom Technician |
Correspondence Address | 6 Cleves Court St Marks Hill Surbiton Surrey KT6 4PS |
Director Name | Mr Mark Cerrada Benson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(30 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 June 2001) |
Role | Bank Officer |
Correspondence Address | 14 Cleves Court St Marks Hill Surbiton Surrey KT6 4PS |
Director Name | Miss Sarah Jane Batty |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 June 1994) |
Role | Computer Programmer |
Correspondence Address | 19 Cleves Court St Marks Hill Surbiton Surrey KT6 4PS |
Director Name | Phillip James Austin |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 August 1995) |
Role | Computer Analyst Programmer |
Correspondence Address | 17 Cleves Court St Marks Hill Surbiton Surrey KT6 4PS |
Director Name | Mr William Edward Allen |
---|---|
Date of Birth | January 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 June 1995) |
Role | Retired |
Correspondence Address | 10 St Marks Hill Surbiton Surrey KT6 4PS |
Secretary Name | Mr Kingsley Richard Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 July 1995) |
Role | Company Director |
Correspondence Address | 9 Cleves Court St Marks Hill Surbiton Surrey KT6 4PS |
Director Name | Frances Bernadette Faulkner |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(31 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 June 2001) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Lodge River Avenue Thames Ditton Surrey KT7 0RS |
Director Name | Paul Charles Byrne |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 April 2000) |
Role | Civil Servant |
Correspondence Address | 15 Cleves Court St Marks Hill Surbiton Surrey KT6 4PS |
Director Name | Heidi Jane Greenstreet |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 March 2000) |
Role | Therapeutic Radiographer |
Correspondence Address | 19 Cleves Court St Marks Hill Surbiton Surrey KT6 4PS |
Secretary Name | Robert Alan Boeg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 28 Portland Place Epsom Surrey KT17 1DL |
Director Name | Adrian David Kingwell |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(35 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 May 1998) |
Role | Sales Executive |
Correspondence Address | 17 Cleves Court St Marks Hill Surbiton Surrey KT6 4PS |
Director Name | Mr John William Hastings |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(37 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 December 2002) |
Role | Schoolteacher |
Country of Residence | England |
Correspondence Address | 6 Cleves Court 16 St Marks Hill Surbiton Surrey KT6 4PS |
Secretary Name | Mrs Judith Catharine Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(38 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 18 December 2009) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 160 Hook Road Surbiton Surrey KT6 5BZ |
Director Name | Maria Anne Brind |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 December 2002) |
Role | Fund Management |
Correspondence Address | 10 Cleves Court 16-18 Saint Marks Hill Surbiton Surrey KT6 4PS |
Director Name | Louise Kate Evans |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 May 2005) |
Role | Regulator Financial Services |
Correspondence Address | 16 Cleves Court Saint Marks Hill Surbiton Surrey KT6 4PS |
Director Name | Mrs Doreen Molly Fox |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(40 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 October 2010) |
Role | Retired |
Correspondence Address | 9 Cleves Court St Marks Hill Surbiton Surrey KT6 4PS |
Director Name | Sheila Hesketh Harrison |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(40 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 13 May 2015) |
Role | Retired Journalist |
Correspondence Address | 12 Cleves Court St Marks Hill Surbiton Surrey KT6 4PS |
Director Name | Mr Robert Douglas Spencer Heald |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(47 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 13 October 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Manor Cottage 92 Manor Road North Hinchley Wood Esher Surrey KT10 0AE |
Registered Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £378 |
Net Worth | £200 |
Current Liabilities | £756 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
29 August 2023 | Total exemption full accounts made up to 30 November 2022 (6 pages) |
---|---|
14 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
26 August 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
23 August 2022 | Termination of appointment of John William Hastings as a director on 23 August 2022 (1 page) |
15 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
8 May 2021 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page) |
14 February 2021 | Confirmation statement made on 14 February 2021 with updates (6 pages) |
31 December 2020 | Registered 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 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with updates (6 pages) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
18 June 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
18 February 2019 | Confirmation statement made on 14 February 2019 with updates (6 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
18 February 2018 | Confirmation statement made on 14 February 2018 with updates (6 pages) |
5 June 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
5 June 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
6 March 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
6 March 2017 | Confirmation statement made on 14 February 2017 with updates (7 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) |
10 March 2016 | Total exemption full accounts made up to 30 November 2015 (6 pages) |
10 March 2016 | Total exemption full accounts made up to 30 November 2015 (6 pages) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
28 August 2015 | Total exemption full accounts made up to 30 November 2014 (6 pages) |
28 August 2015 | Total exemption full accounts made up to 30 November 2014 (6 pages) |
14 May 2015 | Termination of appointment of Sheila Hesketh Harrison as a director on 13 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Sheila Hesketh Harrison as a director on 13 May 2015 (1 page) |
14 May 2015 | Appointment of Graham Geofrey Rae Marr as a director on 13 May 2015 (2 pages) |
14 May 2015 | Appointment of Graham Geofrey Rae Marr as a director on 13 May 2015 (2 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
5 February 2014 | Total exemption full accounts made up to 30 November 2013 (6 pages) |
5 February 2014 | Total exemption full accounts made up to 30 November 2013 (6 pages) |
13 May 2013 | Total exemption full accounts made up to 30 November 2012 (6 pages) |
13 May 2013 | Total exemption full accounts made up to 30 November 2012 (6 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
29 May 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
29 May 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
28 March 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
28 March 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
1 March 2011 | Director's details changed for Louise Kate Harper on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Louise Kate Harper on 1 March 2011 (2 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Director's details changed for Louise Kate Harper on 1 March 2011 (2 pages) |
13 October 2010 | Termination of appointment of Doreen Fox as a director (1 page) |
13 October 2010 | Termination of appointment of Doreen Fox as a director (1 page) |
13 October 2010 | Termination of appointment of Robert Heald as a director (1 page) |
13 October 2010 | Termination of appointment of Robert Heald as a director (1 page) |
13 October 2010 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
13 October 2010 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
16 April 2010 | Total exemption full accounts made up to 30 November 2009 (7 pages) |
16 April 2010 | Total exemption full accounts made up to 30 November 2009 (7 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (12 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (12 pages) |
15 January 2010 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 15 January 2010 (1 page) |
15 January 2010 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 15 January 2010 (1 page) |
21 December 2009 | Appointment of Mr. Robert Douglas Spencer Heald as a director (2 pages) |
21 December 2009 | Termination of appointment of Judith Jones as a secretary (1 page) |
21 December 2009 | Appointment of Mr. Robert Douglas Spencer Heald as a director (2 pages) |
21 December 2009 | Termination of appointment of Judith Jones as a secretary (1 page) |
17 December 2009 | Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 17 December 2009 (2 pages) |
17 December 2009 | Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 17 December 2009 (2 pages) |
1 October 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
1 October 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
13 March 2009 | Return made up to 28/02/09; full list of members (12 pages) |
13 March 2009 | Return made up to 28/02/09; full list of members (12 pages) |
28 October 2008 | Director appointed louise kate harper (2 pages) |
28 October 2008 | Director appointed louise kate harper (2 pages) |
13 August 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
13 August 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
7 July 2008 | Return made up to 28/02/08; no change of members
|
7 July 2008 | Return made up to 28/02/08; no change of members
|
12 September 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
12 September 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
4 April 2007 | Return made up to 28/02/07; no change of members (7 pages) |
4 April 2007 | Return made up to 28/02/07; no change of members (7 pages) |
18 August 2006 | Full accounts made up to 30 November 2005 (11 pages) |
18 August 2006 | Full accounts made up to 30 November 2005 (11 pages) |
10 April 2006 | Return made up to 28/02/06; full list of members (9 pages) |
10 April 2006 | Return made up to 28/02/06; full list of members (9 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
25 April 2005 | Full accounts made up to 30 November 2004 (11 pages) |
25 April 2005 | Full accounts made up to 30 November 2004 (11 pages) |
10 March 2005 | Return made up to 28/02/05; full list of members (10 pages) |
10 March 2005 | Return made up to 28/02/05; full list of members (10 pages) |
28 May 2004 | Full accounts made up to 30 November 2003 (11 pages) |
28 May 2004 | Full accounts made up to 30 November 2003 (11 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
5 March 2004 | Return made up to 28/02/04; no change of members
|
5 March 2004 | Return made up to 28/02/04; no change of members
|
7 November 2003 | Full accounts made up to 30 November 2002 (11 pages) |
7 November 2003 | Full accounts made up to 30 November 2002 (11 pages) |
27 February 2003 | Return made up to 28/02/03; no change of members (7 pages) |
27 February 2003 | Return made up to 28/02/03; no change of members (7 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
30 September 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
30 September 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
26 March 2002 | Return made up to 28/02/02; full list of members
|
26 March 2002 | Return made up to 28/02/02; full list of members
|
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
21 May 2001 | Return made up to 28/02/01; change of members; amend (10 pages) |
21 May 2001 | Return made up to 28/02/01; change of members; amend (10 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Return made up to 28/02/01; full list of members (10 pages) |
22 February 2001 | Return made up to 28/02/01; full list of members (10 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: thorogood house 34 tolworth close tolworth surbiton surrey KT6 7EP (1 page) |
21 February 2001 | Full accounts made up to 30 November 2000 (9 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: thorogood house 34 tolworth close tolworth surbiton surrey KT6 7EP (1 page) |
21 February 2001 | Full accounts made up to 30 November 2000 (9 pages) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Secretary resigned (1 page) |
12 June 2000 | Full accounts made up to 30 November 1999 (5 pages) |
12 June 2000 | Full accounts made up to 30 November 1999 (5 pages) |
6 March 2000 | Return made up to 28/02/00; change of members
|
6 March 2000 | Return made up to 28/02/00; change of members
|
9 July 1999 | Full accounts made up to 30 November 1998 (6 pages) |
9 July 1999 | Full accounts made up to 30 November 1998 (6 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
9 March 1999 | Return made up to 28/02/99; full list of members
|
9 March 1999 | Return made up to 28/02/99; full list of members
|
6 May 1998 | Full accounts made up to 30 November 1997 (6 pages) |
6 May 1998 | Full accounts made up to 30 November 1997 (6 pages) |
6 March 1998 | Return made up to 28/02/98; full list of members
|
6 March 1998 | Return made up to 28/02/98; full list of members
|
12 August 1997 | Full accounts made up to 30 November 1996 (6 pages) |
12 August 1997 | Full accounts made up to 30 November 1996 (6 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
6 March 1997 | Return made up to 28/02/97; change of members
|
6 March 1997 | Return made up to 28/02/97; change of members
|
30 July 1996 | Full accounts made up to 30 November 1995 (6 pages) |
30 July 1996 | Full accounts made up to 30 November 1995 (6 pages) |
13 March 1996 | Return made up to 28/02/96; change of members
|
13 March 1996 | Return made up to 28/02/96; change of members
|
21 August 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
21 August 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: 9,cleves court 16/18,st.marks hill surbiton surrey KT6 4PS (1 page) |
8 August 1995 | Registered office changed on 08/08/95 from: 9,cleves court 16/18,st.marks hill surbiton surrey KT6 4PS (1 page) |
19 July 1995 | New secretary appointed (2 pages) |
19 July 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |