Surbiton
Surrey
KT6 6NG
Director Name | Mr Benjamin Joseph Ammar |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2014(51 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 2017(54 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | John Frederick Wilkey |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2018(55 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill Blundel Lane Stoke D'Abernon Cobham Surrey KT11 2SE |
Director Name | Sylvie Jordan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 March 2019(56 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 32 Marlborough Gardens Lovelace Road Surbiton Surrey KT6 6NG |
Director Name | Miss Pamela Ann Pratt |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 January 1995) |
Role | Secretary |
Correspondence Address | 21 Marlborough Gardens Surbiton Surrey KT6 6NF |
Director Name | John Lecuyer |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 February 1992(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 September 1994) |
Role | Government Officer |
Correspondence Address | 28 Marlborough Gardens Lovelace Road Surbiton Surrey KT6 6NF |
Director Name | Richard Frank Beaumont |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(29 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 September 1992) |
Role | Surveyor |
Correspondence Address | 43 Marlborough Gardens Surbiton Surrey KT6 6NG |
Director Name | Mr Anthony Maurice Airey |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Marlborough Gardens Surbiton Surrey KT6 6NG |
Secretary Name | Leonard William Elledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 April 1993) |
Role | Company Director |
Correspondence Address | 34 Marlborough Gardens Surbiton Surrey KT6 6NG |
Director Name | Mr Kenneth Thomas Knights |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(29 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 02 October 1995) |
Role | Company Director (Retired) |
Correspondence Address | 39 Marlborough Gardens Surbiton Surrey KT6 6NG |
Secretary Name | Mr Anthony Maurice Airey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Marlborough Gardens Surbiton Surrey KT6 6NG |
Director Name | Trevor Charles Mathias |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(31 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 July 1995) |
Role | Bt Quality Assurance Manager |
Correspondence Address | 37 Marlborough Gardens Lovelace Road Surbiton Surrey KT6 6NG |
Director Name | Sylvia Margaret Carr |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 1999) |
Role | Retired |
Correspondence Address | 31 Marlborough Gardens Lovelace Road Surbiton Surrey KT6 6NF |
Secretary Name | Miss Pamela Ann Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(32 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 24 February 1995) |
Role | Secretary |
Correspondence Address | 21 Marlborough Gardens Surbiton Surrey KT6 6NF |
Director Name | Dr Graeme Leslie Wales |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 November 1997) |
Role | Teacher |
Correspondence Address | 43 Marlborough Gardens Lovelace Road Surbiton Surrey KT6 6NG |
Secretary Name | Trevor Charles Mathias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(32 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 December 1995) |
Role | Quality Assurance Auditor |
Correspondence Address | 37 Marlborough Gardens Lovelace Road Surbiton Surrey KT6 6NG |
Secretary Name | Sylvia Margaret Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 1999) |
Role | Retired |
Correspondence Address | 31 Marlborough Gardens Lovelace Road Surbiton Surrey KT6 6NF |
Director Name | Miss Alison Jane McWhinnie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 March 1998) |
Role | Assistant Director Personnel |
Country of Residence | England |
Correspondence Address | 44 Marlborough Gardens Lovelace Road Surbiton Surrey KT6 6NG |
Director Name | Ivan John Bernard Flanagan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 January 1996(33 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months (resigned 15 December 2017) |
Role | Warehouse Supervisor |
Country of Residence | England |
Correspondence Address | 33 Marlborough Gardens Lovelace Road Surbiton Surrey KT6 6NG |
Director Name | Mr Paul Batten |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1997(35 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 March 1998) |
Role | Software Conultant |
Country of Residence | England |
Correspondence Address | 22 Marlborough Gardens Lovelace Road Surbiton Surrey KT6 6NF |
Director Name | Trevor Charles Mathias |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 2001) |
Role | Retail Manager |
Correspondence Address | 37 Marlborough Gardens Lovelace Road Surbiton Surrey KT6 6NG |
Secretary Name | Harold Michael Thackray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 October 2002) |
Role | Retired |
Correspondence Address | 18 Marlborough Gardens Lovelace Road Surbiton Surrey KT6 6NF |
Director Name | Harold Michael Thackray |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(36 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 February 2007) |
Role | Retired |
Correspondence Address | 18 Marlborough Gardens Lovelace Road Surbiton Surrey KT6 6NF |
Director Name | John Lecuyer |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 January 2001(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2004) |
Role | Retired |
Correspondence Address | 28 Marlborough Gardens Lovelace Road Surbiton Surrey KT6 6NF |
Director Name | Richard Graham Wiseman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 June 2005) |
Role | Landscape Gardener |
Correspondence Address | 42 Marlborough Gardens Lovelace Road Surbiton Surrey KT6 6NG |
Secretary Name | Richard Graham Wiseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 June 2005) |
Role | Landscape Gardener |
Correspondence Address | 42 Marlborough Gardens Lovelace Road Surbiton Surrey KT6 6NG |
Director Name | John Frederick Wilkey |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(41 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 February 2015) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 35 Marlborough Gardens Lovelace Road Surbiton Surrey KT6 6NG |
Director Name | Frauke Boys |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(42 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 February 2012) |
Role | Retired Interpreter |
Country of Residence | England |
Correspondence Address | 34 Marlborough Gardens Lovelace Road Surbiton Surrey KT6 6NG |
Secretary Name | Frauke Boys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(42 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 February 2012) |
Role | Interpreter |
Country of Residence | England |
Correspondence Address | 34 Marlborough Gardens Lovelace Road Surbiton Surrey KT6 6NG |
Director Name | Neil John Fry |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2009) |
Role | Barrister |
Correspondence Address | 26 Marlborough Gardens Lovelace Road Surbiton Surrey KT6 6NG |
Director Name | Arleta Teresa Durwood |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 11 February 2012(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 August 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 31 Marlborough Gardens Lovelace Road Surbiton Surrey KT6 6NG |
Secretary Name | Arleta Teresa Durward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2012(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 August 2013) |
Role | Company Director |
Correspondence Address | 31 Marlborough Gardens Lovelace Road Surbiton Surrey KT6 6NG |
Secretary Name | Mr Anthony Maurice Airey |
---|---|
Status | Resigned |
Appointed | 17 January 2014(51 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 September 2017) |
Role | Company Director |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
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 |
2 at £10 | Anthony Stephen Martin 6.25% Ordinary |
---|---|
- | OTHER 34.38% - |
1 at £10 | Adam Stuart Crawford 3.13% Ordinary |
1 at £10 | Alison Jane Mcwinnie 3.13% Ordinary |
1 at £10 | Anthony Maurice Airey & Susan Mary Airey 3.13% Ordinary |
1 at £10 | Benjamin Joseph Ammar 3.13% Ordinary |
1 at £10 | Betty Rita Wilson 3.13% Ordinary |
1 at £10 | Colin Walter Bissett & Laura Mary Herbert 3.13% Ordinary |
1 at £10 | Fiona Dorothy Kallenou 3.13% Ordinary |
1 at £10 | Frauke Van Lessen Boys 3.13% Ordinary |
1 at £10 | Harold Michael Thackray 3.13% Ordinary |
1 at £10 | Marie-ange Clemenie Jordan 3.13% Ordinary |
1 at £10 | Mark Erich Olubumi Amechi 3.13% Ordinary |
1 at £10 | Ophelia Hadid 3.13% Ordinary |
1 at £10 | Pamela Ann Pratt 3.13% Ordinary |
1 at £10 | Paul Batten 3.13% Ordinary |
1 at £10 | Rebecca Joanne Richmond & Paul Alexander Richmond 3.13% Ordinary |
1 at £10 | Richard Graham Wiseman 3.13% Ordinary |
1 at £10 | Sandra Claire Madelaine Panella 3.13% Ordinary |
1 at £10 | Stefanie Anke Meier 3.13% Ordinary |
1 at £10 | Una Flanagan & Ivan Flanagan 3.13% Ordinary |
Year | 2014 |
---|---|
Turnover | £680 |
Net Worth | £320 |
Latest Accounts | 29 September 2023 (6 months, 3 weeks 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 | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
3 March 2023 | Total exemption full accounts made up to 29 September 2022 (6 pages) |
---|---|
14 February 2023 | Confirmation statement made on 14 February 2023 with updates (7 pages) |
15 February 2022 | Confirmation statement made on 14 February 2022 with updates (7 pages) |
31 January 2022 | Total exemption full accounts made up to 29 September 2021 (6 pages) |
8 May 2021 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page) |
16 February 2021 | Total exemption full accounts made up to 29 September 2020 (6 pages) |
14 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
1 January 2021 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 1 January 2021 (1 page) |
14 February 2020 | Confirmation statement made on 14 February 2020 with updates (7 pages) |
21 January 2020 | Total exemption full accounts made up to 29 September 2019 (7 pages) |
7 November 2019 | Secretary's details changed for Mr Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
21 March 2019 | Total exemption full accounts made up to 29 September 2018 (7 pages) |
19 March 2019 | Appointment of Sylvie Jordan as a director on 15 March 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 14 February 2019 with updates (7 pages) |
17 August 2018 | Appointment of John Frederick Wilkey as a director on 16 August 2018 (2 pages) |
14 June 2018 | Total exemption full accounts made up to 29 September 2017 (7 pages) |
18 February 2018 | Confirmation statement made on 14 February 2018 with updates (7 pages) |
19 December 2017 | Termination of appointment of Ivan John Bernard Flanagan as a director on 15 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Ivan John Bernard Flanagan as a director on 15 December 2017 (1 page) |
3 November 2017 | Director's details changed for Mr Benjamin Joseph Ammar on 3 November 2017 (2 pages) |
3 November 2017 | Director's details changed for Mr Benjamin Joseph Ammar on 3 November 2017 (2 pages) |
14 September 2017 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 69 Victoria Road Surbiton Surrey KT6 4NX on 14 September 2017 (1 page) |
14 September 2017 | Appointment of Mr Robert Douglas Spencer Heald as a secretary on 14 September 2017 (2 pages) |
14 September 2017 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 69 Victoria Road Surbiton Surrey KT6 4NX on 14 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Anthony Maurice Airey as a secretary on 14 September 2017 (1 page) |
14 September 2017 | Appointment of Mr Robert Douglas Spencer Heald as a secretary on 14 September 2017 (2 pages) |
14 September 2017 | Termination of appointment of Anthony Maurice Airey as a secretary on 14 September 2017 (1 page) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
24 January 2017 | Total exemption full accounts made up to 29 September 2016 (7 pages) |
24 January 2017 | Total exemption full accounts made up to 29 September 2016 (7 pages) |
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
15 January 2016 | Total exemption full accounts made up to 29 September 2015 (7 pages) |
15 January 2016 | Total exemption full accounts made up to 29 September 2015 (7 pages) |
15 December 2015 | Termination of appointment of John Frederick Wilkey as a director on 28 February 2015 (1 page) |
15 December 2015 | Termination of appointment of John Frederick Wilkey as a director on 28 February 2015 (1 page) |
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
3 February 2015 | Total exemption full accounts made up to 29 September 2014 (7 pages) |
3 February 2015 | Total exemption full accounts made up to 29 September 2014 (7 pages) |
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
5 February 2014 | Total exemption full accounts made up to 29 September 2013 (7 pages) |
5 February 2014 | Total exemption full accounts made up to 29 September 2013 (7 pages) |
28 January 2014 | Appointment of Mr Anthony Maurice Airey as a secretary (2 pages) |
28 January 2014 | Appointment of Mr Benjamin Joseph Ammar as a director (2 pages) |
28 January 2014 | Appointment of Mr Benjamin Joseph Ammar as a director (2 pages) |
28 January 2014 | Appointment of Mr Anthony Maurice Airey as a secretary (2 pages) |
21 August 2013 | Termination of appointment of Arleta Durward as a secretary (1 page) |
21 August 2013 | Termination of appointment of Arleta Durwood as a director (1 page) |
21 August 2013 | Termination of appointment of Arleta Durwood as a director (1 page) |
21 August 2013 | Termination of appointment of Arleta Durward as a secretary (1 page) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (10 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (10 pages) |
12 February 2013 | Total exemption full accounts made up to 29 September 2012 (7 pages) |
12 February 2013 | Total exemption full accounts made up to 29 September 2012 (7 pages) |
11 May 2012 | Termination of appointment of Frauke Boys as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Frauke Boys as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Frauke Boys as a director (1 page) |
11 May 2012 | Termination of appointment of Frauke Boys as a director (1 page) |
9 May 2012 | Appointment of Arleta Teresa Durward as a secretary (2 pages) |
9 May 2012 | Appointment of Arleta Teresa Durwood as a director (2 pages) |
9 May 2012 | Appointment of Arleta Teresa Durwood as a director (2 pages) |
9 May 2012 | Appointment of Arleta Teresa Durward as a secretary (2 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (9 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (9 pages) |
14 February 2012 | Termination of appointment of Frauke Boys as a secretary (1 page) |
14 February 2012 | Termination of appointment of Frauke Boys as a secretary (1 page) |
23 January 2012 | Total exemption full accounts made up to 29 September 2011 (7 pages) |
23 January 2012 | Total exemption full accounts made up to 29 September 2011 (7 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (10 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (10 pages) |
18 January 2011 | Total exemption full accounts made up to 29 September 2010 (7 pages) |
18 January 2011 | Total exemption full accounts made up to 29 September 2010 (7 pages) |
9 June 2010 | Total exemption full accounts made up to 29 September 2009 (7 pages) |
9 June 2010 | Total exemption full accounts made up to 29 September 2009 (7 pages) |
15 February 2010 | Director's details changed for Frauke Boys on 14 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Ivan John Bernard Flanagan on 14 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Ivan John Bernard Flanagan on 14 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Frauke Boys on 14 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (20 pages) |
15 February 2010 | Director's details changed for John Frederick Wilkey on 14 February 2010 (2 pages) |
15 February 2010 | Director's details changed for John Frederick Wilkey on 14 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (20 pages) |
9 October 2009 | Termination of appointment of Neil Fry as a director (1 page) |
9 October 2009 | Appointment of Anthony Maurice Airey as a director (2 pages) |
9 October 2009 | Appointment of Anthony Maurice Airey as a director (2 pages) |
9 October 2009 | Termination of appointment of Neil Fry as a director (1 page) |
17 February 2009 | Return made up to 14/02/09; full list of members (21 pages) |
17 February 2009 | Return made up to 14/02/09; full list of members (21 pages) |
16 February 2009 | Director's change of particulars / neil fry / 14/02/2009 (1 page) |
16 February 2009 | Director's change of particulars / neil fry / 14/02/2009 (1 page) |
8 January 2009 | Total exemption full accounts made up to 29 September 2008 (8 pages) |
8 January 2009 | Total exemption full accounts made up to 29 September 2008 (8 pages) |
25 February 2008 | Return made up to 14/02/08; full list of members (10 pages) |
25 February 2008 | Return made up to 14/02/08; full list of members (10 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Total exemption full accounts made up to 29 September 2007 (9 pages) |
2 January 2008 | Total exemption full accounts made up to 29 September 2007 (9 pages) |
2 January 2008 | New director appointed (2 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
13 March 2007 | Return made up to 14/02/07; full list of members (10 pages) |
13 March 2007 | Return made up to 14/02/07; full list of members (10 pages) |
6 February 2007 | Total exemption small company accounts made up to 29 September 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 29 September 2006 (6 pages) |
13 March 2006 | Return made up to 14/02/06; change of members (8 pages) |
13 March 2006 | Return made up to 14/02/06; change of members (8 pages) |
15 February 2006 | Total exemption full accounts made up to 29 September 2005 (9 pages) |
15 February 2006 | Total exemption full accounts made up to 29 September 2005 (9 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
11 July 2005 | Secretary resigned;director resigned (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | Secretary resigned;director resigned (1 page) |
10 March 2005 | Return made up to 14/02/05; change of members (8 pages) |
10 March 2005 | Return made up to 14/02/05; change of members (8 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
18 January 2005 | Total exemption full accounts made up to 29 September 2004 (9 pages) |
18 January 2005 | Total exemption full accounts made up to 29 September 2004 (9 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
10 March 2004 | Return made up to 14/02/04; full list of members
|
10 March 2004 | Return made up to 14/02/04; full list of members
|
20 January 2004 | Total exemption full accounts made up to 29 September 2003 (10 pages) |
20 January 2004 | Total exemption full accounts made up to 29 September 2003 (10 pages) |
8 March 2003 | Return made up to 14/02/03; change of members (8 pages) |
8 March 2003 | Return made up to 14/02/03; change of members (8 pages) |
9 February 2003 | Total exemption full accounts made up to 29 September 2002 (10 pages) |
9 February 2003 | Total exemption full accounts made up to 29 September 2002 (10 pages) |
20 November 2002 | New secretary appointed;new director appointed (2 pages) |
20 November 2002 | New secretary appointed;new director appointed (2 pages) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Secretary resigned (1 page) |
9 March 2002 | Return made up to 14/02/02; full list of members (9 pages) |
9 March 2002 | Return made up to 14/02/02; full list of members (9 pages) |
13 December 2001 | Total exemption full accounts made up to 29 September 2001 (7 pages) |
13 December 2001 | Total exemption full accounts made up to 29 September 2001 (7 pages) |
9 March 2001 | Return made up to 14/02/01; change of members (7 pages) |
9 March 2001 | Return made up to 14/02/01; change of members (7 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
7 December 2000 | Full accounts made up to 29 September 2000 (7 pages) |
7 December 2000 | Full accounts made up to 29 September 2000 (7 pages) |
30 March 2000 | Full accounts made up to 29 September 1999 (10 pages) |
30 March 2000 | Full accounts made up to 29 September 1999 (10 pages) |
29 February 2000 | Return made up to 14/02/00; no change of members
|
29 February 2000 | Return made up to 14/02/00; no change of members
|
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Secretary resigned (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New secretary appointed (2 pages) |
4 March 1999 | Full accounts made up to 29 September 1998 (9 pages) |
4 March 1999 | Full accounts made up to 29 September 1998 (9 pages) |
4 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
4 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
16 April 1998 | Full accounts made up to 29 September 1997 (8 pages) |
16 April 1998 | Full accounts made up to 29 September 1997 (8 pages) |
16 April 1998 | Return made up to 14/02/98; full list of members (8 pages) |
16 April 1998 | Return made up to 14/02/98; full list of members (8 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
5 March 1997 | Return made up to 14/02/97; change of members
|
5 March 1997 | Return made up to 14/02/97; change of members
|
5 March 1997 | Full accounts made up to 29 September 1996 (8 pages) |
5 March 1997 | Full accounts made up to 29 September 1996 (8 pages) |
5 March 1996 | Full accounts made up to 29 September 1995 (7 pages) |
5 March 1996 | Full accounts made up to 29 September 1995 (7 pages) |
5 March 1996 | Return made up to 14/02/96; change of members
|
5 March 1996 | Return made up to 14/02/96; change of members
|
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | New secretary appointed (2 pages) |
19 December 1995 | Secretary resigned (2 pages) |
19 December 1995 | Secretary resigned (2 pages) |
19 December 1995 | New secretary appointed (2 pages) |
19 December 1995 | Director resigned (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | New director appointed (2 pages) |
7 March 1995 | New secretary appointed (2 pages) |
7 March 1995 | Secretary resigned (2 pages) |
7 March 1995 | Secretary resigned (2 pages) |
7 March 1995 | New secretary appointed (2 pages) |
19 December 1962 | Incorporation (14 pages) |