Portsmouth Road
Surbiton
Surrey
KT6 4HZ
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2012(50 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Stuart Arthur Findlay |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(59 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Paul Sefton |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(59 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Porton Court Portsmouth Road Surbiton Surrey KT6 4HY |
Director Name | Koen Guiking |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 31 March 2022(59 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Policy Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Porton Court Portsmouth Road Surbiton Surrey KT6 4HY |
Director Name | Mrs Jill Holder Lindup |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(29 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 27 March 1994) |
Role | Company Director |
Correspondence Address | 23 Porton Court Surbiton Surrey KT6 4HY |
Secretary Name | Mr Derek Cecil Caporn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 May 1995) |
Role | Company Director |
Correspondence Address | 1 Pine Lands 12 Beechwood Avenue Weybridge Surrey KT13 9TD |
Director Name | John Benjamin |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(32 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 February 1998) |
Role | Company Director |
Correspondence Address | 35 Porton Court Portsmouth Road Surbiton Surrey KT6 4HZ |
Director Name | Carolyn Ann Owen |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(32 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 24 February 1999) |
Role | Impoter And Exeporter Of Freig |
Correspondence Address | Flat 5 Porton Court Portsmouth Road Surbiton Surrey KT6 4HY |
Secretary Name | Ian Roger Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(33 years after company formation) |
Appointment Duration | 17 years, 5 months (resigned 21 November 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Latchmere Road Kingston Upon Thames Surrey KT2 5TP |
Director Name | Patrick Thomas McColgan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 1998(35 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 1999) |
Role | Bank Manager |
Correspondence Address | 36 Porton Court Portsmouth Road Surbiton Surrey KT6 4HZ |
Director Name | Dorothy Beatrice Crabtree |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(37 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 05 March 2002) |
Role | Retired Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Porton Court Portsmouth Road Surbiton Surrey KT6 4HZ |
Director Name | Emma Jayne Duffy |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(38 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 10 April 2003) |
Role | Nurse |
Correspondence Address | 24 Porton Court Portsmouth Road Surbiton Surrey KT6 4HY |
Director Name | James Edward Foster |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 May 2004) |
Role | Company Director |
Correspondence Address | Bayford House Bayford Hill Wincanton Somerset BA9 9LW |
Director Name | Lucy Jane Duckworth |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 March 2005) |
Role | Personal Assistant |
Correspondence Address | 40 Porton Court Portsmouth Road Surbiton Surrey KT6 4HZ |
Director Name | Dr Claus Thomas Hugin |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 March 2005(42 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 05 March 2008) |
Role | Senior Scientist |
Correspondence Address | 16 Porton Court Portsmouth Road Surbiton Surrey KT6 4HY |
Director Name | Lyndsay Kyra Duckett |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(42 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 05 March 2008) |
Role | Facilities Manager |
Correspondence Address | 20 Porton Court Portsmouth Road Surbiton Surrey KT6 4HY |
Director Name | Katherine Sabey |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(44 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 23 March 2011) |
Role | Account Exec |
Correspondence Address | 24 Porton Court Portsmouth Road Surbiton Surrey KT6 4HY |
Director Name | Darren Rafter |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(44 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 March 2008) |
Role | It Business Systems Analyst |
Correspondence Address | Flat 14 Porton Court Surbiton Surrey KT6 4HY |
Director Name | Alex Hennesy |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(45 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 August 2008) |
Role | Property Broker |
Correspondence Address | 6 Porton Court Portsmouth Road Surbiton Surrey KT6 4HY |
Director Name | Mr Philip Taylor |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(45 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 12 March 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 25 Porton Court Portsmouth Road Surbiton Surrey KT6 4HY |
Director Name | Phopinder Morgan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 June 2010) |
Role | Consultant |
Correspondence Address | 54 Porton Court Portsmouth Road Surbiton Surrey KT6 4HY |
Director Name | Shalini Simpson |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(46 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 23 March 2011) |
Role | Adminsistrator |
Correspondence Address | Porton Court Portsmouth Road Surbiton Surrey KT6 4HY |
Director Name | George Dunbar Masikunas |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 July 2012) |
Role | Visiting University Fellow & Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Bishops Palace House Kingston Bridge Kingston Upon Thames Surrey KT1 1QN |
Director Name | Dorothy Beatrice Crabtree |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(48 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Dorothy Crabtree |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(49 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 November 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 33 Porton Court Portsmouth Road Surbiton Surrey KT6 4HZ |
Director Name | Mr Robert Douglas Spencer Heald |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(50 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 November 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Manor Cottage 92 Manor Road North Hinchley Wood Esher Surrey KT10 0AE |
Director Name | Robert Alun Jones |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(50 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 17 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Porton Court Portsmouth Road Surbiton Surrey KT6 4HY |
Director Name | Diane Joan Benford |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(52 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 January 2018) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 20 Porton Court Portsmouth Road Surbiton Surrey KT6 6HY |
Director Name | Janet Eve Mary Boustani |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(53 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Dimo Lliev |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2017(54 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 December 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 13 Porton Court Portsmouth Road Surbiton Surrey KT6 4HY |
Director Name | Mr Adam Daniel Kantepudi |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(55 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 November 2019) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Jason Gareth Mackie |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(55 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 June 2020) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 1 Porton Court Portsmouth Road Surbiton Surrey KT6 4HY |
Director Name | Alison Gilby |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2020(58 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 04 May 2021) |
Role | Writer/Researcher |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Eric Duke |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2021(59 years after company formation) |
Appointment Duration | 10 months (resigned 24 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 42 Porton Court Portsmouth Road Surbiton Surrey KT6 4HZ |
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 |
- | OTHER 64.29% - |
---|---|
1 at £50 | Caroline Mary Hutton & Stuart Hunter 1.79% Ordinary |
1 at £50 | Colin Roy Maugham 1.79% Ordinary |
1 at £50 | Dorothy Beatrice Crabtree 1.79% Ordinary |
1 at £50 | Hilleth Yendoll 1.79% Ordinary |
1 at £50 | Ian Fenwick 1.79% Ordinary |
1 at £50 | Isaac Adedayo Akinrele 1.79% Ordinary |
1 at £50 | James Edward Judd 1.79% Ordinary |
1 at £50 | Janine Micheline Ryall 1.79% Ordinary |
1 at £50 | Jonathan Nicholas Corston 1.79% Ordinary |
1 at £50 | Katherine Jane Sabey 1.79% Ordinary |
1 at £50 | Lee James Hewlett 1.79% Ordinary |
1 at £50 | Paul Sefton 1.79% Ordinary |
1 at £50 | Richard Henry White 1.79% Ordinary |
1 at £50 | Robert Alan Jones 1.79% Ordinary |
1 at £50 | Rosemary Wingham 1.79% Ordinary |
1 at £50 | Simon David Underhill 1.79% Ordinary |
1 at £50 | Sottos Kouvaras 1.79% Ordinary |
1 at £50 | Stephen John Paul Rushmere 1.79% Ordinary |
1 at £50 | Thomas Anthony Michael Blackbourn 1.79% Ordinary |
1 at £50 | Ziad Ghandour 1.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101,680 |
Cash | £91,016 |
Current Liabilities | £29,358 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
13 February 2024 | Confirmation statement made on 13 February 2024 with updates (9 pages) |
---|---|
9 September 2023 | Termination of appointment of Arthur James Wheeler as a director on 9 September 2023 (1 page) |
22 March 2023 | Termination of appointment of Koen Guiking as a director on 22 March 2023 (1 page) |
1 March 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
13 February 2023 | Confirmation statement made on 13 February 2023 with updates (9 pages) |
4 May 2022 | Appointment of Paul Sefton as a director on 29 March 2022 (2 pages) |
1 April 2022 | Termination of appointment of Janet Eve Mary Boustani as a director on 31 March 2022 (1 page) |
1 April 2022 | Appointment of Koen Guiking as a director on 31 March 2022 (2 pages) |
29 March 2022 | Termination of appointment of Eric Duke as a director on 24 March 2022 (1 page) |
15 February 2022 | Confirmation statement made on 13 February 2022 with updates (8 pages) |
7 February 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
31 May 2021 | Appointment of Stuart Arthur Findlay as a director on 25 May 2021 (2 pages) |
26 May 2021 | Appointment of Eric Duke as a director on 25 May 2021 (2 pages) |
8 May 2021 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page) |
5 May 2021 | Termination of appointment of Alison Gilby as a director on 4 May 2021 (1 page) |
22 April 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
14 February 2021 | Confirmation statement made on 13 February 2021 with updates (9 pages) |
1 January 2021 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 1 January 2021 (1 page) |
8 July 2020 | Appointment of Alison Gilby as a director on 6 July 2020 (2 pages) |
25 June 2020 | Termination of appointment of Jason Gareth Mackie as a director on 23 June 2020 (1 page) |
13 February 2020 | Confirmation statement made on 13 February 2020 with updates (8 pages) |
5 February 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
11 November 2019 | Termination of appointment of Adam Daniel Kantepudi as a director on 8 November 2019 (1 page) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
25 February 2019 | Accounts for a small company made up to 30 September 2018 (6 pages) |
18 February 2019 | Confirmation statement made on 13 February 2019 with updates (9 pages) |
5 April 2018 | Accounts for a small company made up to 30 September 2017 (7 pages) |
19 March 2018 | Appointment of Jason Gareth Mackie as a director on 16 March 2018 (2 pages) |
19 March 2018 | Appointment of Mr Adam Daniel Kantepudi as a director on 16 March 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 13 February 2018 with updates (8 pages) |
31 January 2018 | Termination of appointment of Diane Joan Benford as a director on 30 January 2018 (1 page) |
15 December 2017 | Termination of appointment of Dimo Lliev as a director on 15 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Dimo Lliev as a director on 15 December 2017 (1 page) |
14 March 2017 | Appointment of Dimo Lliev as a director on 8 March 2017 (2 pages) |
14 March 2017 | Appointment of Dimo Lliev as a director on 8 March 2017 (2 pages) |
3 March 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
3 March 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (9 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (9 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) |
7 April 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
7 April 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
24 March 2016 | Appointment of Janet Eve Mary Boustani as a director on 15 March 2016 (2 pages) |
24 March 2016 | Appointment of Janet Eve Mary Boustani as a director on 15 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Robert Alun Jones as a director on 17 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Robert Alun Jones as a director on 17 March 2016 (1 page) |
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
6 July 2015 | Termination of appointment of Dorothy Beatrice Crabtree as a director on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Dorothy Beatrice Crabtree as a director on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Dorothy Beatrice Crabtree as a director on 6 July 2015 (1 page) |
30 March 2015 | Appointment of Diane Joan Benford as a director on 24 March 2015 (2 pages) |
30 March 2015 | Appointment of Diane Joan Benford as a director on 24 March 2015 (2 pages) |
9 March 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
9 March 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
2 May 2014 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2 May 2014 (1 page) |
2 May 2014 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2 May 2014 (1 page) |
2 May 2014 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2 May 2014 (1 page) |
2 April 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
2 April 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
14 March 2014 | Termination of appointment of Philip Taylor as a director (1 page) |
14 March 2014 | Termination of appointment of Philip Taylor as a director (1 page) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
18 March 2013 | Appointment of Robert Alun Jones as a director (2 pages) |
18 March 2013 | Appointment of Robert Alun Jones as a director (2 pages) |
13 March 2013 | Director's details changed for Dorothy Beatrice Crabtree on 13 March 2013 (2 pages) |
13 March 2013 | Director's details changed for Dorothy Beatrice Crabtree on 13 March 2013 (2 pages) |
4 March 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
4 March 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (11 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (11 pages) |
22 November 2012 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
22 November 2012 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
21 November 2012 | Termination of appointment of Ian Ford as a secretary (1 page) |
21 November 2012 | Registered office address changed from C/O Russell-Cooke Bishops Palace House Kingston upon Thames Surrey KT1 1QN on 21 November 2012 (1 page) |
21 November 2012 | Termination of appointment of Ian Ford as a secretary (1 page) |
21 November 2012 | Termination of appointment of Dorothy Crabtree as a director (1 page) |
21 November 2012 | Appointment of Mr. Robert Douglas Spencer Heald as a director (2 pages) |
21 November 2012 | Termination of appointment of Dorothy Crabtree as a director (1 page) |
21 November 2012 | Termination of appointment of Robert Heald as a director (1 page) |
21 November 2012 | Registered office address changed from C/O Russell-Cooke Bishops Palace House Kingston upon Thames Surrey KT1 1QN on 21 November 2012 (1 page) |
21 November 2012 | Appointment of Mr. Robert Douglas Spencer Heald as a director (2 pages) |
21 November 2012 | Termination of appointment of Robert Heald as a director (1 page) |
18 July 2012 | Termination of appointment of George Masikunas as a director (2 pages) |
18 July 2012 | Termination of appointment of George Masikunas as a director (2 pages) |
14 May 2012 | Appointment of Dorothy Crabtree as a director (4 pages) |
14 May 2012 | Appointment of Arthur James Wheeler as a director (3 pages) |
14 May 2012 | Appointment of Arthur James Wheeler as a director (3 pages) |
14 May 2012 | Appointment of Dorothy Crabtree as a director (4 pages) |
3 April 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
3 April 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
16 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (19 pages) |
16 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (19 pages) |
28 February 2012 | Appointment of Dorothy Beatrice Crabtree as a director (3 pages) |
28 February 2012 | Appointment of Dorothy Beatrice Crabtree as a director (3 pages) |
22 February 2012 | Appointment of George Masikunas as a director (3 pages) |
22 February 2012 | Appointment of George Masikunas as a director (3 pages) |
15 April 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
15 April 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
6 April 2011 | Termination of appointment of Katherine Sabey as a director (2 pages) |
6 April 2011 | Termination of appointment of Shalini Simpson as a director (2 pages) |
6 April 2011 | Termination of appointment of Shalini Simpson as a director (2 pages) |
6 April 2011 | Termination of appointment of Katherine Sabey as a director (2 pages) |
31 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (15 pages) |
31 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (15 pages) |
29 June 2010 | Termination of appointment of Phopinder Morgan as a director (2 pages) |
29 June 2010 | Termination of appointment of Phopinder Morgan as a director (2 pages) |
6 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (16 pages) |
6 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (16 pages) |
8 February 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
8 February 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
26 May 2009 | Return made up to 27/02/09; full list of members; amend (15 pages) |
26 May 2009 | Return made up to 27/02/09; full list of members; amend (15 pages) |
8 May 2009 | Return made up to 27/02/09; full list of members (12 pages) |
8 May 2009 | Return made up to 27/02/09; full list of members (12 pages) |
23 March 2009 | Director appointed shalini simpson (2 pages) |
23 March 2009 | Director appointed shalini simpson (2 pages) |
12 February 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
12 February 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
14 August 2008 | Appointment terminated director alex hennesy (1 page) |
14 August 2008 | Appointment terminated director alex hennesy (1 page) |
22 April 2008 | Director appointed phopinder morgan (2 pages) |
22 April 2008 | Director appointed phopinder morgan (2 pages) |
16 April 2008 | Director appointed philip taylor (2 pages) |
16 April 2008 | Director appointed alex hennesy (2 pages) |
16 April 2008 | Director appointed philip taylor (2 pages) |
16 April 2008 | Director appointed alex hennesy (2 pages) |
18 March 2008 | Return made up to 27/02/08; change of members (11 pages) |
18 March 2008 | Return made up to 27/02/08; change of members (11 pages) |
14 March 2008 | Appointment terminated director dorothy crabtree (1 page) |
14 March 2008 | Appointment terminated director claus hugin (1 page) |
14 March 2008 | Appointment terminated director lyndsay duckett (1 page) |
14 March 2008 | Appointment terminated director claus hugin (1 page) |
14 March 2008 | Appointment terminated director darren rafter (1 page) |
14 March 2008 | Appointment terminated director lyndsay duckett (1 page) |
14 March 2008 | Appointment terminated director dorothy crabtree (1 page) |
14 March 2008 | Appointment terminated director robert jones (1 page) |
14 March 2008 | Appointment terminated director darren rafter (1 page) |
14 March 2008 | Appointment terminated director robert jones (1 page) |
23 January 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
23 January 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
13 June 2007 | Return made up to 27/02/07; change of members
|
13 June 2007 | Return made up to 27/02/07; change of members
|
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
15 February 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
15 February 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
4 April 2006 | Return made up to 27/02/06; full list of members (12 pages) |
4 April 2006 | Return made up to 27/02/06; full list of members (12 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 4 high st. Thames ditton surrey KT7 0RY (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 4 high st. Thames ditton surrey KT7 0RY (1 page) |
15 February 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
15 February 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
24 March 2005 | Return made up to 27/02/05; change of members (12 pages) |
24 March 2005 | Return made up to 27/02/05; change of members (12 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
22 February 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
22 February 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
17 March 2004 | Return made up to 27/02/04; change of members (7 pages) |
17 March 2004 | Return made up to 27/02/04; change of members (7 pages) |
10 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
10 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
7 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
7 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
18 March 2003 | Return made up to 27/02/03; full list of members (14 pages) |
18 March 2003 | Return made up to 27/02/03; full list of members (14 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
3 April 2002 | Return made up to 27/02/02; change of members (11 pages) |
3 April 2002 | Return made up to 27/02/02; change of members (11 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
18 February 2002 | Full accounts made up to 30 September 2001 (10 pages) |
18 February 2002 | Full accounts made up to 30 September 2001 (10 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
5 March 2001 | Return made up to 27/02/01; change of members (9 pages) |
5 March 2001 | Return made up to 27/02/01; change of members (9 pages) |
27 February 2001 | Full accounts made up to 30 September 2000 (10 pages) |
27 February 2001 | Full accounts made up to 30 September 2000 (10 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
13 March 2000 | Return made up to 27/02/00; full list of members
|
13 March 2000 | Return made up to 27/02/00; full list of members
|
6 February 2000 | Full accounts made up to 30 September 1999 (10 pages) |
6 February 2000 | Full accounts made up to 30 September 1999 (10 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Return made up to 27/02/99; change of members
|
25 March 1999 | Return made up to 27/02/99; change of members
|
15 January 1999 | Full accounts made up to 30 September 1998 (10 pages) |
15 January 1999 | Full accounts made up to 30 September 1998 (10 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
9 February 1998 | Full accounts made up to 30 September 1997 (10 pages) |
9 February 1998 | Full accounts made up to 30 September 1997 (10 pages) |
7 April 1997 | Return made up to 27/02/97; full list of members (6 pages) |
7 April 1997 | Return made up to 27/02/97; full list of members (6 pages) |
25 January 1997 | Full accounts made up to 30 September 1996 (10 pages) |
25 January 1997 | Full accounts made up to 30 September 1996 (10 pages) |
12 March 1996 | Return made up to 27/02/96; change of members
|
12 March 1996 | Return made up to 27/02/96; change of members
|
18 July 1995 | Auditor's resignation (2 pages) |
18 July 1995 | Auditor's resignation (2 pages) |
6 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
2 May 1991 | Compulsory strike-off action has been discontinued (1 page) |
2 May 1991 | Compulsory strike-off action has been discontinued (1 page) |
26 February 1991 | First Gazette notice for compulsory strike-off (1 page) |
26 February 1991 | First Gazette notice for compulsory strike-off (1 page) |
19 January 1987 | Full accounts made up to 29 September 1985 (11 pages) |
11 May 1962 | Incorporation (13 pages) |
11 May 1962 | Incorporation (13 pages) |
11 May 1962 | Incorporation (13 pages) |
11 May 1962 | Incorporation (13 pages) |