Epsom
Surrey
KT17 4HJ
Director Name | Kim Tudor Fairweather |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2015(50 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 38 College Road Epsom KT17 4HJ |
Director Name | Andrew Foreman |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2017(52 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 38 College Road Epsom KT17 4HJ |
Director Name | Miss Alison Jane Millam |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2023(59 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | It Business Manager |
Country of Residence | England |
Correspondence Address | 9 The Rowans The Rowans 9 Worthing BN11 5AT |
Director Name | Mr Frederick George Alexander |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 December 1992) |
Role | Retired |
Correspondence Address | 2 The Rowans Worthing West Sussex BN11 5AT |
Director Name | Arthur Frederick Boyens |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(26 years, 9 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 11 June 2001) |
Role | Retired |
Correspondence Address | 4 The Rowans Grand Avenue Worthing West Sussex BN11 5AT |
Director Name | Mrs Dora Carter |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(26 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 24 August 2005) |
Role | Company Director |
Correspondence Address | 27 The Rowans Worthing West Sussex BN11 5AT |
Director Name | Mr Robert Geoffrey Downs |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(26 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 August 2001) |
Role | Company Director |
Correspondence Address | 23 The Rowans Worthing West Sussex BN11 5AT |
Director Name | Mr Frank Templeton |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 June 1997) |
Role | Retired |
Correspondence Address | 5 The Rowans Worthing West Sussex BN11 5AT |
Director Name | Mrs Marjorie Smith |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 June 1997) |
Role | Retired |
Correspondence Address | 9 The Rowans Worthing West Sussex BN11 5AT |
Director Name | Mr Brian Hardwick |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(26 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 September 2001) |
Role | Company Director |
Correspondence Address | 25 The Rowans Worthing West Sussex BN11 5AT |
Director Name | Mr Philip Leonard Richards |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 June 1997) |
Role | Company Chairman |
Correspondence Address | 17 The Rowans Grand Avenue Worthing BN11 5AT |
Secretary Name | Mrs Marjorie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 June 1995) |
Role | Company Director |
Correspondence Address | 9 The Rowans Worthing West Sussex BN11 5AT |
Director Name | Beverley Burrell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 August 1997) |
Role | Local Government |
Correspondence Address | 19 The Rowans Grand Avenue Worthing West Sussex BN11 5AT |
Secretary Name | Beverley Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 August 1997) |
Role | Local Government |
Correspondence Address | 19 The Rowans Grand Avenue Worthing West Sussex BN11 5AT |
Director Name | John Holliman |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(31 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 13 August 2007) |
Role | Company Director |
Correspondence Address | 14 The Rowans Grand Avenue Worthing West Sussex BN11 5AT |
Secretary Name | Mr Richard John Stutchbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(32 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 October 2003) |
Role | Company Director |
Correspondence Address | Redcot 3 Steep Lane Findon Worthing West Sussex BN14 0UF |
Director Name | Peter Dennis George Owen |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(36 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 December 2004) |
Role | Retired |
Correspondence Address | 20 The Rowans Grand Avenue Worthing West Sussex BN11 5AT |
Director Name | Graham Tolliday |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 June 2004) |
Role | Retired |
Correspondence Address | 8 The Rowans Grand Avenue Worthing West Sussex BN11 5AT |
Director Name | Rodney George Baker |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 August 2005) |
Role | Technical Designer |
Correspondence Address | No 23 The Rowans Grand Avenue Worthing West Sussex BN11 5AT |
Director Name | Andrew William Hutchinson |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 August 2007) |
Role | Retired Podiatrist & Physiothe |
Correspondence Address | 10 The Rowans Grand Avenue Worthing West Sussex BN11 5AT |
Director Name | Leslie John Richardson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 June 2007) |
Role | Retired |
Correspondence Address | 17 The Rowans Grand Avenue Worthing West Sussex BN11 5AT |
Secretary Name | Peter Ballam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(41 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 21 April 2020) |
Role | Company Director |
Correspondence Address | 42 New Broadway Tarring Road Worthing West Sussex BN11 4HS |
Director Name | Edward David James Gough |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(42 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 27 August 2009) |
Role | Programme Manager |
Correspondence Address | 2 The Rowans Grand Avenue Worthing West Sussex BN11 5AT |
Director Name | Cheryl Jeannette Gaydon |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2010) |
Role | Legal Asst |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Rowans Grand Avenue Worthing West Sussex BN11 5AT |
Director Name | Brian Tighe |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(42 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 October 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 The Rowans Grand Avenue Worthing West Sussex BN11 5AT |
Director Name | Diane Mary Zanardelli |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(42 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 22 August 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 The Rowans Grand Avenue Worthing West Sussex BN11 5AT |
Director Name | Mr Paul Jackson |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 June 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Rowans Worthing West Sussex BN11 5AT |
Director Name | Alan Michael Jarman |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(48 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 14 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Rowans Grand Avenue Worthing West Sussex BN11 5AT |
Secretary Name | Stutchbury Estate Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2006) |
Correspondence Address | 79 New Cavendish Street London W1W 6XB |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2020(55 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 June 2021) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 38 College Road Epsom KT17 4HJ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | College |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £14,632 |
Current Liabilities | £30,005 |
Latest Accounts | 24 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 December |
Latest Return | 18 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (10 months, 1 week from now) |
14 November 2023 | Appointment of Miss Alison Jane Millam as a director on 6 November 2023 (2 pages) |
---|---|
25 September 2023 | Total exemption full accounts made up to 24 December 2022 (2 pages) |
17 August 2023 | Confirmation statement made on 18 January 2023 with updates (5 pages) |
26 September 2022 | Total exemption full accounts made up to 24 December 2021 (2 pages) |
7 September 2022 | Confirmation statement made on 16 July 2022 with updates (5 pages) |
25 August 2021 | Confirmation statement made on 16 July 2021 with updates (5 pages) |
24 August 2021 | Director's details changed for Kim Tudor Fairweather on 18 July 2021 (2 pages) |
24 August 2021 | Director's details changed for Colin Wareham on 18 July 2021 (2 pages) |
24 August 2021 | Registered office address changed from 31 Chapel Road Worthing BN11 1EG United Kingdom to 38 College Road Epsom KT17 4HJ on 24 August 2021 (1 page) |
24 August 2021 | Director's details changed for Andrew Foreman on 18 July 2021 (2 pages) |
24 August 2021 | Director's details changed for Andrew Foreman on 18 July 2021 (2 pages) |
9 July 2021 | Registered office address changed from 38 College Road Epsom KT17 4HJ England to 31 Chapel Road Worthing BN11 1EG on 9 July 2021 (1 page) |
9 July 2021 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 16 June 2021 (1 page) |
5 July 2021 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 38 College Road Epsom KT17 4HJ on 5 July 2021 (1 page) |
22 June 2021 | Total exemption full accounts made up to 24 December 2020 (2 pages) |
28 July 2020 | Confirmation statement made on 16 July 2020 with updates (7 pages) |
11 June 2020 | Total exemption full accounts made up to 24 December 2019 (4 pages) |
28 April 2020 | Appointment of Hml Company Secretarial Services Limited as a secretary on 21 April 2020 (2 pages) |
28 April 2020 | Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to 94 Park Lane Croydon Surrey CR0 1JB on 28 April 2020 (1 page) |
28 April 2020 | Termination of appointment of Peter Ballam as a secretary on 21 April 2020 (1 page) |
15 August 2019 | Micro company accounts made up to 24 December 2018 (1 page) |
12 August 2019 | Confirmation statement made on 18 June 2019 with updates (6 pages) |
6 July 2018 | Confirmation statement made on 18 June 2018 with updates (6 pages) |
14 June 2018 | Micro company accounts made up to 24 December 2017 (1 page) |
26 July 2017 | Total exemption small company accounts made up to 24 December 2016 (2 pages) |
26 July 2017 | Total exemption small company accounts made up to 24 December 2016 (2 pages) |
25 July 2017 | Appointment of Andrew Foreman as a director on 3 July 2017 (3 pages) |
25 July 2017 | Appointment of Andrew Foreman as a director on 3 July 2017 (3 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
29 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
8 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
28 June 2016 | Total exemption small company accounts made up to 24 December 2015 (2 pages) |
28 June 2016 | Total exemption small company accounts made up to 24 December 2015 (2 pages) |
15 June 2016 | Termination of appointment of Alan Michael Jarman as a director on 14 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Alan Michael Jarman as a director on 14 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Cheryl Jeannette Gaydon as a director on 14 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Cheryl Jeannette Gaydon as a director on 14 June 2016 (1 page) |
9 March 2016 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page) |
8 July 2015 | Appointment of Kim Tudor Fairweather as a director on 10 June 2015 (3 pages) |
8 July 2015 | Appointment of Kim Tudor Fairweather as a director on 10 June 2015 (3 pages) |
2 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
6 June 2015 | Total exemption small company accounts made up to 24 December 2014 (2 pages) |
6 June 2015 | Total exemption small company accounts made up to 24 December 2014 (2 pages) |
21 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
30 June 2014 | Total exemption small company accounts made up to 24 December 2013 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 24 December 2013 (2 pages) |
29 August 2013 | Termination of appointment of Paul Jackson as a director (1 page) |
29 August 2013 | Termination of appointment of Paul Jackson as a director (1 page) |
29 August 2013 | Termination of appointment of Paul Jackson as a director (1 page) |
29 August 2013 | Termination of appointment of Paul Jackson as a director (1 page) |
25 June 2013 | Appointment of Alan Michael Jarman as a director (3 pages) |
25 June 2013 | Appointment of Alan Michael Jarman as a director (3 pages) |
21 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
16 May 2013 | Total exemption small company accounts made up to 24 December 2012 (2 pages) |
16 May 2013 | Total exemption small company accounts made up to 24 December 2012 (2 pages) |
27 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (9 pages) |
27 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (9 pages) |
1 May 2012 | Total exemption small company accounts made up to 24 December 2011 (2 pages) |
1 May 2012 | Total exemption small company accounts made up to 24 December 2011 (2 pages) |
1 December 2011 | Appointment of Cheryl Jeannette Gaydon as a director (3 pages) |
1 December 2011 | Appointment of Cheryl Jeannette Gaydon as a director (3 pages) |
22 August 2011 | Termination of appointment of Diane Zanardelli as a director (1 page) |
22 August 2011 | Termination of appointment of Diane Zanardelli as a director (1 page) |
27 July 2011 | Total exemption small company accounts made up to 24 December 2010 (2 pages) |
27 July 2011 | Total exemption small company accounts made up to 24 December 2010 (2 pages) |
5 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (9 pages) |
5 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (9 pages) |
1 July 2011 | Termination of appointment of Brian Tighe as a director (1 page) |
1 July 2011 | Termination of appointment of Brian Tighe as a director (1 page) |
24 September 2010 | Total exemption small company accounts made up to 24 December 2009 (2 pages) |
24 September 2010 | Total exemption small company accounts made up to 24 December 2009 (2 pages) |
14 September 2010 | Director's details changed for Diane Mary Zanardelli on 18 June 2010 (2 pages) |
14 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (10 pages) |
14 September 2010 | Director's details changed for Brian Tighe on 18 June 2010 (2 pages) |
14 September 2010 | Director's details changed for Brian Tighe on 18 June 2010 (2 pages) |
14 September 2010 | Director's details changed for Diane Mary Zanardelli on 18 June 2010 (2 pages) |
14 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (10 pages) |
13 September 2010 | Termination of appointment of Edward Gough as a director (1 page) |
13 September 2010 | Termination of appointment of Edward Gough as a director (1 page) |
7 September 2010 | Registered office address changed from 12a Marlborough Place Brighton East Sussex BN1 1WN on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 12a Marlborough Place Brighton East Sussex BN1 1WN on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 12a Marlborough Place Brighton East Sussex BN1 1WN on 7 September 2010 (1 page) |
27 April 2010 | Termination of appointment of Cheryl Gaydon as a director (1 page) |
27 April 2010 | Termination of appointment of Cheryl Gaydon as a director (1 page) |
23 December 2009 | Appointment of Colin Wareham as a director (3 pages) |
23 December 2009 | Appointment of Colin Wareham as a director (3 pages) |
23 November 2009 | Appointment of Mr Paul Jackson as a director (3 pages) |
23 November 2009 | Appointment of Mr Paul Jackson as a director (3 pages) |
23 July 2009 | Return made up to 18/06/09; full list of members (18 pages) |
23 July 2009 | Return made up to 18/06/09; full list of members (18 pages) |
26 March 2009 | Total exemption small company accounts made up to 24 December 2008 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 24 December 2008 (6 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 197-201 church road hove east sussex BN3 2AH (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 197-201 church road hove east sussex BN3 2AH (1 page) |
7 August 2008 | Total exemption small company accounts made up to 24 December 2007 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 24 December 2007 (6 pages) |
1 August 2008 | Return made up to 18/06/08; full list of members (18 pages) |
1 August 2008 | Return made up to 18/06/08; full list of members (18 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Return made up to 18/06/07; change of members (10 pages) |
4 July 2007 | Return made up to 18/06/07; change of members (10 pages) |
4 July 2007 | Director resigned (1 page) |
6 June 2007 | Total exemption small company accounts made up to 24 December 2006 (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 24 December 2006 (6 pages) |
25 October 2006 | Return made up to 18/06/06; full list of members
|
25 October 2006 | Return made up to 18/06/06; full list of members
|
12 May 2006 | Total exemption small company accounts made up to 24 December 2005 (5 pages) |
12 May 2006 | Total exemption small company accounts made up to 24 December 2005 (5 pages) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | New secretary appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | New director appointed (2 pages) |
2 August 2005 | Return made up to 18/06/05; full list of members (9 pages) |
2 August 2005 | Return made up to 18/06/05; full list of members (9 pages) |
6 May 2005 | Total exemption small company accounts made up to 24 December 2004 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 24 December 2004 (5 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
16 July 2004 | Return made up to 18/06/04; full list of members (9 pages) |
16 July 2004 | Return made up to 18/06/04; full list of members (9 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
10 March 2004 | Total exemption small company accounts made up to 24 December 2003 (5 pages) |
10 March 2004 | Total exemption small company accounts made up to 24 December 2003 (5 pages) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | Secretary resigned (1 page) |
13 August 2003 | Return made up to 18/06/03; full list of members (8 pages) |
13 August 2003 | Return made up to 18/06/03; full list of members (8 pages) |
13 March 2003 | Total exemption small company accounts made up to 24 December 2002 (5 pages) |
13 March 2003 | Total exemption small company accounts made up to 24 December 2002 (5 pages) |
5 July 2002 | Return made up to 18/06/02; change of members (17 pages) |
5 July 2002 | Return made up to 18/06/02; change of members (17 pages) |
15 March 2002 | Total exemption small company accounts made up to 24 December 2001 (6 pages) |
15 March 2002 | Total exemption small company accounts made up to 24 December 2001 (6 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
28 June 2001 | Return made up to 18/06/01; full list of members (14 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Return made up to 18/06/01; full list of members (14 pages) |
28 June 2001 | Director resigned (1 page) |
17 April 2001 | Accounts for a small company made up to 24 December 2000 (6 pages) |
17 April 2001 | Accounts for a small company made up to 24 December 2000 (6 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
21 June 2000 | Return made up to 18/06/00; full list of members (13 pages) |
21 June 2000 | Return made up to 18/06/00; full list of members (13 pages) |
23 March 2000 | Accounts for a small company made up to 24 December 1999 (6 pages) |
23 March 2000 | Accounts for a small company made up to 24 December 1999 (6 pages) |
1 August 1999 | Return made up to 18/06/99; full list of members
|
1 August 1999 | Return made up to 18/06/99; full list of members
|
8 April 1999 | Accounts for a small company made up to 24 December 1998 (8 pages) |
8 April 1999 | Accounts for a small company made up to 24 December 1998 (8 pages) |
13 August 1998 | Return made up to 18/06/98; change of members (8 pages) |
13 August 1998 | Return made up to 18/06/98; change of members (8 pages) |
16 March 1998 | Accounts for a small company made up to 24 December 1997 (6 pages) |
16 March 1998 | Accounts for a small company made up to 24 December 1997 (6 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
25 November 1997 | Registered office changed on 25/11/97 from: 3 union place worthing west sussex. BN11 1LG (1 page) |
25 November 1997 | Registered office changed on 25/11/97 from: 3 union place worthing west sussex. BN11 1LG (1 page) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | Secretary resigned;director resigned (1 page) |
10 September 1997 | Secretary resigned;director resigned (1 page) |
18 July 1997 | Return made up to 18/06/97; full list of members
|
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Return made up to 18/06/97; full list of members
|
24 June 1997 | Accounts for a small company made up to 24 December 1996 (6 pages) |
24 June 1997 | Accounts for a small company made up to 24 December 1996 (6 pages) |
15 July 1996 | Return made up to 18/06/96; full list of members
|
15 July 1996 | Return made up to 18/06/96; full list of members
|
19 July 1995 | New secretary appointed;new director appointed (2 pages) |
19 July 1995 | Return made up to 18/06/95; full list of members
|
19 July 1995 | Return made up to 18/06/95; full list of members
|
19 July 1995 | New secretary appointed;new director appointed (2 pages) |
21 March 1995 | Accounts for a small company made up to 24 December 1994 (7 pages) |
21 March 1995 | Accounts for a small company made up to 24 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
18 September 1964 | Incorporation (15 pages) |
18 September 1964 | Incorporation (15 pages) |