London
SW19 4LG
Director Name | Sheila Hamilton Smith |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2018(54 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Darlaston Road Flat 6 London SW19 4LG |
Director Name | Mr Edward Martin |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2019(55 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Statistician |
Country of Residence | England |
Correspondence Address | 4 Darlaston Road Flat 4 London SW19 4LG |
Secretary Name | Mr Edward Martin |
---|---|
Status | Current |
Appointed | 08 February 2020(56 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 4 Darlaston Road Flat 4 London SW19 4LG |
Director Name | Miss Dearbhla Catherine Kelly |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 March 2024(60 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | 4 Darlaston Road Flat 8 London SW19 4LG |
Director Name | Ms Seung Jee Lee |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2024(60 years, 6 months after company formation) |
Appointment Duration | 1 week, 3 days |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 4 Darlaston Road Flat 5 London SW19 4LG |
Director Name | Eleanor Catherine Miller |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(28 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 10 May 2007) |
Role | Retired Nursing Sister |
Correspondence Address | Flat 3 4 Darlaston Road London SW19 4LG |
Director Name | Brenda Patricia Ratcliffe |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(28 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 27 May 2006) |
Role | Pt Teacher Freelance Teacher |
Correspondence Address | Flat 5 4 Darlaston Road London SW19 4LG |
Director Name | Marcus Charles Ridley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 August 1999) |
Role | Insurance |
Correspondence Address | 4 Darlaston Road Wimbledon London SW19 4LG |
Secretary Name | Mr Peter Alfred Stewart Skingle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(28 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 February 1993) |
Role | Company Director |
Correspondence Address | 24 Fitzjohn Close Guildford Surrey GU4 7HB |
Secretary Name | Marcus Charles Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 August 1999) |
Role | Insurance |
Correspondence Address | 4 Darlaston Road Wimbledon London SW19 4LG |
Director Name | Sheila Hamilton Smith |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(35 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 26 September 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 6 4 Darlaston Road London SW19 4LG |
Secretary Name | Sheila Hamilton Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(35 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 May 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 6 4 Darlaston Road London SW19 4LG |
Director Name | John Matthew Ward |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 October 2007) |
Role | Designer |
Correspondence Address | Flat 7 4 Darlaston Road London SW19 4LG |
Secretary Name | Mr Andrew John Corden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Motspur Park New Malden Surrey KT3 6PF |
Director Name | Mr Christopher Dunning |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(44 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 4 Darlaston Road London SW19 4LG |
Director Name | Mr/Phd Edward Martin |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(47 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 September 2011) |
Role | Statistician Honorary Senior Lecturer |
Country of Residence | England |
Correspondence Address | 4 Darlaston Road Flat 4 Darlaston Road London SW19 4LG |
Secretary Name | Clive James Peard Handford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(47 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 October 2015) |
Role | Company Director |
Correspondence Address | 27 Deepdale Wimbledon London SW19 5EZ |
Director Name | Mr Edward Martin |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(53 years, 12 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 August 2018) |
Role | Statistician |
Country of Residence | England |
Correspondence Address | 72 Springfield Avenue London SW20 9JU |
Secretary Name | Mr Edward Martin |
---|---|
Status | Resigned |
Appointed | 03 August 2018(54 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 June 2019) |
Role | Company Director |
Correspondence Address | 4 Darlaston Road London SW19 4LG |
Secretary Name | Moss And Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2015(52 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 August 2018) |
Correspondence Address | 42 Wimbledon Hill Road London SW19 7PA |
Secretary Name | Gh Property Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2019(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 2020) |
Correspondence Address | The Old Barn, Vicarage Farm Business Park Winchest Fair Oak Hampshire SO50 7HD |
Registered Address | Flat 4, 4 Darlaston Road London SW19 4LG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
1 at £10 | Christopher Dunning 11.11% Ordinary |
---|---|
1 at £10 | Kyeong Tae Lee & Hee Soo Kim 11.11% Ordinary |
1 at £10 | Miss Sheila Hamilton-smith 11.11% Ordinary |
1 at £10 | Mr Christopher M. Grounds 11.11% Ordinary |
1 at £10 | Mr Edward Martin 11.11% Ordinary |
1 at £10 | Mr Glynn Peter Davies 11.11% Ordinary |
1 at £10 | Mr Laurence A. Tieleman 11.11% Ordinary |
1 at £10 | Mrs Helen Santhiapillai 11.11% Ordinary |
1 at £10 | Mrs Joyce A.p Shannon 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,207 |
Net Worth | £6,830 |
Cash | £20,436 |
Current Liabilities | £19,304 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
27 June 2023 | Total exemption full accounts made up to 29 September 2022 (4 pages) |
---|---|
13 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
21 June 2022 | Total exemption full accounts made up to 29 September 2021 (4 pages) |
8 June 2022 | Registered office address changed from 4 Darlaston Road Flat 4, London Sw19 London SW19 4LG England to Flat 4, 4 Darlaston Road London SW19 4LG on 8 June 2022 (1 page) |
6 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
17 September 2021 | Termination of appointment of Sheila Hamilton Smith as a director on 16 September 2021 (1 page) |
7 September 2021 | Registered office address changed from 4, Flat 4, 4 Darlaston Road, London SW19 4LG London London SW19 4LG England to 4 Darlaston Road Flat 4, London Sw19 London SW19 4LG on 7 September 2021 (1 page) |
7 September 2021 | Registered office address changed from Flat 1 4 Darlaston Road London SW19 4LG England to 4, Flat 4, 4 Darlaston Road, London SW19 4LG London London SW19 4LG on 7 September 2021 (1 page) |
24 June 2021 | Total exemption full accounts made up to 29 September 2020 (4 pages) |
9 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 29 September 2019 (4 pages) |
3 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
10 February 2020 | Registered office address changed from Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England to Flat 1 4 Darlaston Road London SW19 4LG on 10 February 2020 (1 page) |
9 February 2020 | Director's details changed for Sheila Hamilton Smith on 8 February 2020 (2 pages) |
9 February 2020 | Director's details changed for Mr. Edward Martin on 8 February 2020 (2 pages) |
9 February 2020 | Secretary's details changed for Mr. Edward Martin on 8 February 2020 (1 page) |
8 February 2020 | Appointment of Mr. Edward Martin as a secretary on 8 February 2020 (2 pages) |
8 February 2020 | Termination of appointment of Gh Property Management Services Limited as a secretary on 8 February 2020 (1 page) |
12 August 2019 | Director's details changed for Mr. Edward Martin on 25 June 2019 (2 pages) |
1 July 2019 | Appointment of Mr. Edward Martin as a director on 25 June 2019 (2 pages) |
27 June 2019 | Total exemption full accounts made up to 29 September 2018 (4 pages) |
13 June 2019 | Termination of appointment of Edward Martin as a secretary on 12 June 2019 (1 page) |
10 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
28 January 2019 | Appointment of Sheila Hamilton Smith as a director on 12 September 2018 (2 pages) |
6 January 2019 | Registered office address changed from 4 Darlaston Road London SW19 4LG England to Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD on 6 January 2019 (1 page) |
6 January 2019 | Appointment of Gh Property Management Services Limited as a secretary on 1 January 2019 (2 pages) |
6 August 2018 | Appointment of Mr Edward Martin as a secretary on 3 August 2018 (2 pages) |
6 August 2018 | Termination of appointment of Moss and Co Ltd as a secretary on 3 August 2018 (1 page) |
6 August 2018 | Registered office address changed from C/O Moss and Co Ltd 42 Wimbledon Hill Road Wimbledon SW19 7PA England to 4 Darlaston Road London SW19 4LG on 6 August 2018 (1 page) |
6 August 2018 | Termination of appointment of Edward Martin as a director on 3 August 2018 (1 page) |
4 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 29 September 2017 (4 pages) |
29 September 2017 | Appointment of Mr Edward Martin as a director on 26 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Edward Martin as a director on 26 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Sheila Hamilton Smith as a director on 26 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Sheila Hamilton Smith as a director on 26 September 2017 (1 page) |
2 June 2017 | Total exemption small company accounts made up to 29 September 2016 (4 pages) |
2 June 2017 | Total exemption small company accounts made up to 29 September 2016 (4 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
12 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
9 June 2016 | Total exemption full accounts made up to 29 September 2015 (10 pages) |
9 June 2016 | Total exemption full accounts made up to 29 September 2015 (10 pages) |
29 October 2015 | Registered office address changed from 27 Deepdale Wimbledon London SW19 5EZ to C/O Moss and Co Ltd 42 Wimbledon Hill Road Wimbledon SW19 7PA on 29 October 2015 (1 page) |
29 October 2015 | Appointment of Moss and Co Ltd as a secretary on 29 October 2015 (2 pages) |
29 October 2015 | Termination of appointment of Clive James Peard Handford as a secretary on 12 October 2015 (1 page) |
29 October 2015 | Appointment of Moss and Co Ltd as a secretary on 29 October 2015 (2 pages) |
29 October 2015 | Registered office address changed from 27 Deepdale Wimbledon London SW19 5EZ to C/O Moss and Co Ltd 42 Wimbledon Hill Road Wimbledon SW19 7PA on 29 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Clive James Peard Handford as a secretary on 12 October 2015 (1 page) |
29 June 2015 | Total exemption full accounts made up to 29 September 2014 (9 pages) |
29 June 2015 | Total exemption full accounts made up to 29 September 2014 (9 pages) |
15 June 2015 | Appointment of Mr Glyn Peter Davies as a director on 9 October 2014 (2 pages) |
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Appointment of Mr Glyn Peter Davies as a director on 9 October 2014 (2 pages) |
15 June 2015 | Appointment of Mr Glyn Peter Davies as a director on 9 October 2014 (2 pages) |
7 May 2015 | Termination of appointment of Christopher Dunning as a director on 1 October 2014 (1 page) |
7 May 2015 | Termination of appointment of Christopher Dunning as a director on 1 October 2014 (1 page) |
7 May 2015 | Termination of appointment of Christopher Dunning as a director on 1 October 2014 (1 page) |
20 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
4 July 2014 | Total exemption full accounts made up to 29 September 2013 (9 pages) |
4 July 2014 | Total exemption full accounts made up to 29 September 2013 (9 pages) |
30 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
19 June 2013 | Total exemption full accounts made up to 29 September 2012 (12 pages) |
19 June 2013 | Total exemption full accounts made up to 29 September 2012 (12 pages) |
20 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Termination of appointment of Edward Martin as a director (1 page) |
20 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Termination of appointment of Edward Martin as a director (1 page) |
20 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Total exemption full accounts made up to 29 September 2011 (9 pages) |
19 July 2012 | Total exemption full accounts made up to 29 September 2011 (9 pages) |
2 September 2011 | Appointment of Clive James Peard Handford as a secretary (3 pages) |
2 September 2011 | Registered office address changed from Flat 6 4, Darlaston Road London SW19 4LG England on 2 September 2011 (2 pages) |
2 September 2011 | Registered office address changed from Flat 6 4, Darlaston Road London SW19 4LG England on 2 September 2011 (2 pages) |
2 September 2011 | Termination of appointment of a secretary
|
2 September 2011 | Registered office address changed from Flat 6 4, Darlaston Road London SW19 4LG England on 2 September 2011 (2 pages) |
2 September 2011 | Termination of appointment of a secretary
|
2 September 2011 | Appointment of Clive James Peard Handford as a secretary (3 pages) |
9 June 2011 | Termination of appointment of Andrew Corden as a secretary (1 page) |
9 June 2011 | Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ on 9 June 2011 (1 page) |
9 June 2011 | Termination of appointment of Andrew Corden as a secretary (1 page) |
9 June 2011 | Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ on 9 June 2011 (1 page) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Director's details changed for Sheila Hamilton Smith on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Sheila Hamilton Smith on 31 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Total exemption full accounts made up to 29 September 2010 (9 pages) |
30 March 2011 | Total exemption full accounts made up to 29 September 2010 (9 pages) |
3 November 2010 | Appointment of Mr/Phd Edward Martin as a director (3 pages) |
3 November 2010 | Appointment of Mr/Phd Edward Martin as a director (3 pages) |
6 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (15 pages) |
6 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (15 pages) |
6 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (15 pages) |
15 June 2010 | Total exemption full accounts made up to 29 September 2009 (15 pages) |
15 June 2010 | Total exemption full accounts made up to 29 September 2009 (15 pages) |
4 March 2010 | Registered office address changed from 122 Motspur Park New Malden Surrey KT3 6PF on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 122 Motspur Park New Malden Surrey KT3 6PF on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 122 Motspur Park New Malden Surrey KT3 6PF on 4 March 2010 (2 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
13 May 2009 | Total exemption full accounts made up to 29 September 2008 (10 pages) |
13 May 2009 | Total exemption full accounts made up to 29 September 2008 (10 pages) |
18 June 2008 | Director appointed chris dunning (2 pages) |
18 June 2008 | Director appointed chris dunning (2 pages) |
17 June 2008 | Return made up to 01/06/08; full list of members (7 pages) |
17 June 2008 | Return made up to 01/06/08; full list of members (7 pages) |
17 June 2008 | Total exemption full accounts made up to 29 September 2007 (10 pages) |
17 June 2008 | Total exemption full accounts made up to 29 September 2007 (10 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
4 July 2007 | Return made up to 01/06/07; full list of members (8 pages) |
4 July 2007 | Return made up to 01/06/07; full list of members (8 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: flat 6 4 darlaston road london SW19 4LG (1 page) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: flat 6 4 darlaston road london SW19 4LG (1 page) |
26 March 2007 | Total exemption full accounts made up to 29 September 2006 (10 pages) |
26 March 2007 | Total exemption full accounts made up to 29 September 2006 (10 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Return made up to 01/06/06; full list of members
|
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Return made up to 01/06/06; full list of members
|
3 February 2006 | Total exemption full accounts made up to 29 September 2005 (10 pages) |
3 February 2006 | Total exemption full accounts made up to 29 September 2005 (10 pages) |
30 June 2005 | Return made up to 01/06/05; full list of members (10 pages) |
30 June 2005 | Return made up to 01/06/05; full list of members (10 pages) |
24 February 2005 | Total exemption full accounts made up to 29 September 2004 (10 pages) |
24 February 2005 | Total exemption full accounts made up to 29 September 2004 (10 pages) |
11 June 2004 | Return made up to 01/06/04; full list of members (10 pages) |
11 June 2004 | Return made up to 01/06/04; full list of members (10 pages) |
20 February 2004 | Total exemption full accounts made up to 29 September 2003 (10 pages) |
20 February 2004 | Total exemption full accounts made up to 29 September 2003 (10 pages) |
7 June 2003 | Return made up to 01/06/03; full list of members (10 pages) |
7 June 2003 | Return made up to 01/06/03; full list of members (10 pages) |
13 February 2003 | Total exemption full accounts made up to 29 September 2002 (10 pages) |
13 February 2003 | Total exemption full accounts made up to 29 September 2002 (10 pages) |
12 June 2002 | Return made up to 01/06/02; full list of members
|
12 June 2002 | Return made up to 01/06/02; full list of members
|
25 April 2002 | Total exemption full accounts made up to 29 September 2001 (10 pages) |
25 April 2002 | Total exemption full accounts made up to 29 September 2001 (10 pages) |
3 July 2001 | Total exemption full accounts made up to 29 September 2000 (8 pages) |
3 July 2001 | Total exemption full accounts made up to 29 September 2000 (8 pages) |
14 June 2001 | Return made up to 01/06/01; full list of members
|
14 June 2001 | Return made up to 01/06/01; full list of members
|
7 June 2000 | Full accounts made up to 29 September 1999 (10 pages) |
7 June 2000 | Return made up to 01/06/00; change of members (7 pages) |
7 June 2000 | Return made up to 01/06/00; change of members (7 pages) |
7 June 2000 | Full accounts made up to 29 September 1999 (10 pages) |
10 September 1999 | Secretary resigned;director resigned (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: flat 9 4 darlaston road wimbledon london SW19 4LG (1 page) |
10 September 1999 | New secretary appointed;new director appointed (2 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: flat 9 4 darlaston road wimbledon london SW19 4LG (1 page) |
10 September 1999 | New secretary appointed;new director appointed (2 pages) |
10 September 1999 | Secretary resigned;director resigned (1 page) |
9 July 1999 | Full accounts made up to 29 September 1998 (10 pages) |
9 July 1999 | Return made up to 01/06/99; no change of members (6 pages) |
9 July 1999 | Full accounts made up to 29 September 1998 (10 pages) |
9 July 1999 | Return made up to 01/06/99; no change of members (6 pages) |
29 July 1998 | Full accounts made up to 29 September 1997 (8 pages) |
29 July 1998 | Full accounts made up to 29 September 1997 (8 pages) |
23 July 1998 | Return made up to 01/06/98; full list of members (6 pages) |
23 July 1998 | Return made up to 01/06/98; full list of members (6 pages) |
13 October 1997 | Return made up to 01/06/97; full list of members (6 pages) |
13 October 1997 | Return made up to 01/06/97; full list of members (6 pages) |
18 July 1997 | Return made up to 29/09/96; no change of members (4 pages) |
18 July 1997 | Return made up to 29/09/96; no change of members (4 pages) |
18 July 1997 | Full accounts made up to 29 September 1996 (10 pages) |
18 July 1997 | Full accounts made up to 29 September 1996 (10 pages) |
3 August 1996 | Full accounts made up to 29 September 1995 (11 pages) |
3 August 1996 | Full accounts made up to 29 September 1995 (11 pages) |
26 May 1996 | Return made up to 01/06/96; no change of members (4 pages) |
26 May 1996 | Return made up to 01/06/96; no change of members (4 pages) |
5 July 1995 | Full accounts made up to 29 September 1994 (9 pages) |
5 July 1995 | Full accounts made up to 29 September 1994 (9 pages) |
21 June 1995 | Return made up to 01/06/95; full list of members
|
21 June 1995 | Return made up to 01/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
14 October 1963 | Incorporation (12 pages) |
14 October 1963 | Incorporation (12 pages) |