Surbiton
Surrey
KT6 6DZ
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2007(43 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Alfred Gabriel Caine |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(58 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kingswood Close Surbiton Surrey KT6 6DZ |
Director Name | Miss Alexandra Maria Korff |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(59 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Kathryn Joan Reid |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(60 years, 4 months after company formation) |
Appointment Duration | 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 107 College Road Epsom Surrey KT17 4JA |
Secretary Name | Mr Edmund Delwyn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 October 1992) |
Role | Retired |
Correspondence Address | 3 Kingswood Close Surbiton Surrey KT6 6DZ |
Director Name | Mr Belal Ghassan Atiyyah |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 July 1993) |
Role | Trade Affairs Officer |
Correspondence Address | 15 Kingswood Close Surbiton Surrey KT6 6DZ |
Director Name | Ann Elizabeth Hebden |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 July 1993) |
Role | Civil Servant |
Correspondence Address | 31 Kingswood Close Surbiton Surrey KT6 6DZ |
Director Name | Paul Arthur Reynolds |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(27 years, 11 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 24 June 1991) |
Role | Accountant |
Correspondence Address | 17 Kingswood Close Surbiton Surrey KT6 6DZ |
Director Name | Mr Edmund Delwyn Smith |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 October 1992) |
Role | Retired |
Correspondence Address | 3 Kingswood Close Surbiton Surrey KT6 6DZ |
Secretary Name | Paul Arthur Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(27 years, 11 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 24 June 1991) |
Role | Company Director |
Correspondence Address | 17 Kingswood Close Surbiton Surrey KT6 6DZ |
Director Name | Bernard Aubrey Claxton |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 August 1996) |
Role | Retired |
Correspondence Address | 19 Kingswood Close Surbiton Surrey KT6 6DZ |
Director Name | Paul Kevin Dunkley |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 August 1997) |
Role | Chartered Accountant |
Correspondence Address | 27 Kingswood Close Surbiton Surrey KT6 6DZ |
Secretary Name | Bernard Aubrey Claxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 August 1996) |
Role | Retired |
Correspondence Address | 19 Kingswood Close Surbiton Surrey KT6 6DZ |
Director Name | Michelle Lucas |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(32 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 December 1998) |
Role | Production Control Admin |
Correspondence Address | 25 Kingswood Close Surbiton Surrey KT6 6DZ |
Secretary Name | Paul Kevin Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(33 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | 27 Kingswood Close Surbiton Surrey KT6 6DZ |
Director Name | Paul Shrubsole |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 January 1999) |
Role | Company Director |
Correspondence Address | 7 Kingswood Close Surbiton Surrey KT6 6DZ |
Secretary Name | Paul Shrubsole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(34 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 12 September 1998) |
Role | Company Director |
Correspondence Address | 7 Kingswood Close Surbiton Surrey KT6 6DZ |
Director Name | Peter Ronald Gegg |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1998(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 May 2003) |
Role | Maritime Arbitrator |
Correspondence Address | 124 Buckingham Gardens West Molesey Surrey KT8 1TW |
Secretary Name | Peter Ronald Gegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1998(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 May 2003) |
Role | Maritime Arbitrator |
Correspondence Address | 124 Buckingham Gardens West Molesey Surrey KT8 1TW |
Director Name | Samuel Richard Legge |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(35 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 January 2007) |
Role | Marketing Manager |
Correspondence Address | 9 Kingswood Close Surbiton Surrey KT6 6DZ |
Secretary Name | Roger Boon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(39 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 February 2007) |
Role | Company Director |
Correspondence Address | 11 Kingswood Close Surbiton Surrey KT6 6DZ |
Director Name | Elizabeth Jane Eve |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(43 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 January 2012) |
Role | Teacher |
Correspondence Address | 33 Kingswood Close Surbiton KT6 6DZ |
Director Name | Alfred Gabriel Caine |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(43 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 December 2013) |
Role | Messenger |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kingswood Close Surbiton KT6 6DZ |
Director Name | Clare Louise Hawkins |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(48 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 22 September 2016) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 11 Kingswood Close Surbiton Surrey KT6 6DZ |
Director Name | Miss Alexandra Maria Korff |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(51 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 July 2021) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Polly Allison |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 January 2020(56 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 May 2021) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
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 | Pamela Kathleen Kiddell 9.52% Ordinary |
---|---|
1 at £10 | Alfred Gabriel Caine 4.76% Ordinary |
1 at £10 | C.j. Phillips 4.76% Ordinary |
1 at £10 | Clare Louise Hawkins 4.76% Ordinary |
1 at £10 | Cristina Crocetta Mallia & Anna Maria Mallia 4.76% Ordinary |
1 at £10 | Fariba Faghinia-torshizi 4.76% Ordinary |
1 at £10 | J.m. Squires 4.76% Ordinary |
1 at £10 | Joanne Marie White 4.76% Ordinary |
1 at £10 | Miss Alexandra Maria Korff 4.76% Ordinary |
1 at £10 | Mr D. Hammersley 4.76% Ordinary |
1 at £10 | Mr G. Millea & S. Millea 4.76% Ordinary |
1 at £10 | Mr P.a. Reynolds 4.76% Ordinary |
1 at £10 | Mr R. Cooper 4.76% Ordinary |
1 at £10 | Mrs S. Carson 4.76% Ordinary |
1 at £10 | N.k. Kapoor 4.76% Ordinary |
1 at £10 | Phillip Eric Goodings & Patricia Ann Goodings 4.76% Ordinary |
1 at £10 | R.k. Burt 4.76% Ordinary |
1 at £10 | Roderick James Latham 4.76% Ordinary |
1 at £10 | S.c. Whitehouse 4.76% Ordinary |
1 at £10 | Yogesh Mistry 4.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,112 |
Cash | £4,351 |
Current Liabilities | £3,299 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 3 weeks from now) |
25 March 1968 | Delivered on: 11 April 1968 Persons entitled: Barclays Bank Limited Classification: Instr. Of charge Secured details: All monies due etc. Particulars: Garages 1-17(incl). Kingswood close, oakhill, surbiton, surrey. Title no. Sy. 325625. Outstanding |
---|
2 January 2021 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 2 January 2021 (1 page) |
---|---|
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
9 January 2020 | Appointment of Polly Allison as a director on 8 January 2020 (2 pages) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
21 June 2018 | Notification of a person with significant control statement (2 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 July 2017 | Confirmation statement made on 25 June 2017 with updates (6 pages) |
5 July 2017 | Confirmation statement made on 25 June 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 September 2016 | Termination of appointment of Clare Louise Hawkins as a director on 22 September 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
26 September 2016 | Termination of appointment of Clare Louise Hawkins as a director on 22 September 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
13 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
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 January 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
17 October 2014 | Appointment of Miss Alexandra Maria Korff as a director on 16 September 2014 (2 pages) |
17 October 2014 | Appointment of Miss Alexandra Maria Korff as a director on 16 September 2014 (2 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
10 December 2013 | Termination of appointment of Alfred Caine as a director (1 page) |
10 December 2013 | Termination of appointment of Alfred Caine as a director (1 page) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (8 pages) |
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (8 pages) |
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (8 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) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 January 2012 | Termination of appointment of Elizabeth Eve as a director (1 page) |
20 January 2012 | Termination of appointment of Elizabeth Eve as a director (1 page) |
28 September 2011 | Appointment of Clare Louise Hawkins as a director (2 pages) |
28 September 2011 | Appointment of Clare Louise Hawkins as a director (2 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (8 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (8 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (8 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (11 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (11 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (11 pages) |
13 July 2009 | Return made up to 09/07/09; full list of members (10 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 July 2009 | Return made up to 09/07/09; full list of members (10 pages) |
29 May 2009 | Secretary's change of particulars / robert heald / 28/05/2009 (2 pages) |
29 May 2009 | Secretary's change of particulars / robert heald / 28/05/2009 (2 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 July 2008 | Return made up to 09/07/08; full list of members (10 pages) |
9 July 2008 | Return made up to 09/07/08; full list of members (10 pages) |
30 July 2007 | New director appointed (1 page) |
30 July 2007 | New director appointed (1 page) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | New director appointed (1 page) |
10 July 2007 | Location of register of members (1 page) |
10 July 2007 | Location of register of members (1 page) |
9 July 2007 | Return made up to 09/07/07; full list of members (6 pages) |
9 July 2007 | Return made up to 09/07/07; full list of members (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Secretary resigned (1 page) |
18 September 2006 | Return made up to 09/07/06; no change of members (7 pages) |
18 September 2006 | Return made up to 09/07/06; no change of members (7 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
18 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
21 July 2005 | Return made up to 09/07/05; no change of members
|
21 July 2005 | Return made up to 09/07/05; no change of members
|
8 December 2004 | Return made up to 09/07/04; full list of members (10 pages) |
8 December 2004 | Return made up to 09/07/04; full list of members (10 pages) |
7 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
7 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Return made up to 09/07/03; change of members
|
22 July 2003 | Return made up to 09/07/03; change of members
|
22 July 2003 | New director appointed (2 pages) |
1 June 2003 | New secretary appointed (1 page) |
1 June 2003 | New secretary appointed (1 page) |
21 May 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
21 May 2003 | Secretary resigned;director resigned (1 page) |
21 May 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
21 May 2003 | Secretary resigned;director resigned (1 page) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
27 August 2002 | Return made up to 09/07/02; no change of members (7 pages) |
27 August 2002 | Return made up to 09/07/02; no change of members (7 pages) |
27 July 2001 | Return made up to 09/07/01; full list of members (7 pages) |
27 July 2001 | Return made up to 09/07/01; full list of members (7 pages) |
11 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 August 2000 | Return made up to 09/07/00; change of members
|
1 August 2000 | Return made up to 09/07/00; change of members
|
25 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 July 1999 | Return made up to 09/07/99; change of members (6 pages) |
12 July 1999 | Return made up to 09/07/99; change of members (6 pages) |
8 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | Secretary resigned (1 page) |
30 November 1998 | New secretary appointed;new director appointed (2 pages) |
30 November 1998 | New secretary appointed;new director appointed (2 pages) |
28 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 August 1998 | Return made up to 09/07/98; full list of members
|
4 August 1998 | New secretary appointed;new director appointed (2 pages) |
4 August 1998 | Secretary resigned;director resigned (1 page) |
4 August 1998 | Secretary resigned;director resigned (1 page) |
4 August 1998 | New secretary appointed;new director appointed (2 pages) |
4 August 1998 | Return made up to 09/07/98; full list of members
|
18 July 1997 | Return made up to 09/07/97; change of members (6 pages) |
18 July 1997 | Return made up to 09/07/97; change of members (6 pages) |
18 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | Secretary resigned;director resigned (1 page) |
5 June 1997 | Secretary resigned;director resigned (1 page) |
19 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
22 July 1963 | Incorporation (13 pages) |