London
W4 4JD
Director Name | Mr Frank Charles Haylett |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2014(49 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | The Gatehouse 2 Devonhurst Place, Heathfield Terra London W4 4JD |
Director Name | Mr Rupert Charles Bennett |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2020(54 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | The Gatehouse 2 Devonhurst Place, Heathfield Terra London W4 4JD |
Director Name | Mr Micheal Howard |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2020(54 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Gatehouse 2 Devonhurst Place, Heathfield Terra London W4 4JD |
Director Name | Mr Rob Millis |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(54 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | General Manager |
Country of Residence | England |
Correspondence Address | The Gatehouse 2 Devonhurst Place, Heathfield Terra London W4 4JD |
Director Name | Mr Andrew Alexander Green |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 1994) |
Role | Local Government Personnel |
Correspondence Address | 12 Craneford Close Twickenham Middlesex TW2 7SD |
Secretary Name | Ria Epps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | 14 Craneford Close Twickenham TW2 7SD |
Director Name | Mr Jimmy Batliwala |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 1995) |
Role | Airline Pilot (Retired) |
Correspondence Address | 3 Craneford Close Twickenham Middlesex TW2 7SD |
Director Name | Mr Robert Coe |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 1994) |
Role | Environmental Health Officer |
Correspondence Address | 11 Craneford Close Twickenham Middlesex TW2 7SD |
Director Name | Eve Davies |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 February 1997) |
Role | Secretary |
Correspondence Address | Robin Down Ruxley Crescent Claygate Surrey KT10 0TZ |
Director Name | Ria Epps |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 1995) |
Role | Retired |
Correspondence Address | 14 Craneford Close Twickenham TW2 7SD |
Secretary Name | Margaret Teare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(28 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 1994) |
Role | Secretary |
Correspondence Address | 13 Craneford Close Twickenham TW2 7SD |
Secretary Name | Yvonne Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 February 1997) |
Role | Retired |
Correspondence Address | 1 Craneford Close Twickenham TW2 7SD |
Director Name | Sandra Teresa Brown |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 February 1997(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 February 1999) |
Role | Clerk |
Correspondence Address | 10 Craneford Close Twickenham TW2 7SD |
Secretary Name | Margaret Elizabeth Lyall Kirtley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(31 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 11 March 2002) |
Role | Company Director |
Correspondence Address | 14 Craneford Close Twickenham TW2 7SD |
Director Name | Stuart John Brown |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(33 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 07 March 2000) |
Role | Admin Manager |
Correspondence Address | 10 Craneford Close Twickenham TW2 7SD |
Director Name | Frank Charles Haylett |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(33 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 April 2004) |
Role | IT Consultant |
Correspondence Address | 6 Craneford Close Twickenham TW2 7SD |
Director Name | Mrs Patricia Ellen Kinsella |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(33 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 11 March 2002) |
Role | Lecturer |
Correspondence Address | 15 Craneford Close Twickenham Middlesex TW2 7SD |
Director Name | Colin James Carswell |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(34 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 May 2000) |
Role | Policeman |
Correspondence Address | 11 Craneford Close Twickenham Middlesex TW2 7SD |
Director Name | Margaret Elizabeth Lyall Kirtley |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(34 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 11 March 2002) |
Role | Teacher |
Correspondence Address | 14 Craneford Close Twickenham TW2 7SD |
Director Name | Tracy Fearnley |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 May 2006) |
Role | Media Director |
Correspondence Address | 18 Craneford Close Twickenham Middlesex TW2 7SD |
Director Name | Geoffrey Costerton Gouriet |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(36 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2005) |
Role | Solicitor |
Correspondence Address | 4 Craneford Close Twickenham Middlesex TW2 7SD |
Secretary Name | Geoffrey Costerton Gouriet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(36 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2005) |
Role | Solicitor |
Correspondence Address | 4 Craneford Close Twickenham Middlesex TW2 7SD |
Secretary Name | Emma Clare West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 July 2007) |
Role | Event Manager |
Correspondence Address | 16 Craneford Close Twickenham Middlesex TW2 7SD |
Director Name | Mrs Patricia Ellen Kinsella |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 April 2008) |
Role | Retired Lecturer |
Correspondence Address | 15 Craneford Close Twickenham Middlesex TW2 7SD |
Director Name | Mr Frank Charles Haylett |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(41 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 June 2013) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 6 Craneford Close Twickenham Middlesex TW2 7SD |
Secretary Name | Lucy Alexandra Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(43 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 November 2010) |
Role | HR Officer |
Correspondence Address | 13 Craneford Close Twickenham Middlesex TW2 7SD |
Director Name | Mr Francis Harold Kirtley |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2010(45 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 December 2013) |
Role | Planner |
Country of Residence | United Kingdom |
Correspondence Address | 14 Craneford Close Twickenham Middlesex TW2 7SD |
Secretary Name | Mr Francis Edward McInerny |
---|---|
Status | Resigned |
Appointed | 16 November 2010(45 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 June 2014) |
Role | Company Director |
Correspondence Address | Freeman Carr House 58 58 Crown Road Twickenham TW1 3EH |
Director Name | Mr Mark Biggins |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(48 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2015) |
Role | Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 14 Craneford Close Twickenham TW2 7SD |
Director Name | Ms Holly Susan Boyd |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 June 2014(49 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 20 June 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14a Craneford Close Twickenham TW2 7SD |
Director Name | Mr Ashley Abernathy |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(50 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2020) |
Role | IT Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 18 Craneford Close Twickenham TW2 7SD |
Director Name | Ms Lauren Grant |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(54 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 February 2021) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | The Gatehouse 2 Devonhurst Place, Heathfield Terra London W4 4JD |
Registered Address | The Gatehouse 2 Devonhurst Place, Heathfield Terrace London W4 4JD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £5 | Alastair Reid & Bryony Lyndal Roberta Bery-cooke 5.26% Ordinary |
---|---|
2 at £5 | Ashley Aberneithy 5.26% Ordinary |
2 at £5 | Francis Mcinerny & Ann Mcinerny 5.26% Ordinary |
2 at £5 | Georgina Morrisroe & Owen Oxlade 5.26% Ordinary |
2 at £5 | Hannah Brown 5.26% Ordinary |
2 at £5 | Heather Wakefield 5.26% Ordinary |
2 at £5 | Holly Boyd & Mike Gentry 5.26% Ordinary |
2 at £5 | Hugo Stevenson 5.26% Ordinary |
2 at £5 | Irene Manning & Michael Manning 5.26% Ordinary |
2 at £5 | Kay Marilyn Simonson 5.26% Ordinary |
2 at £5 | Kok-chew Lai 5.26% Ordinary |
2 at £5 | Mark Biggins & Andrea Wright 5.26% Ordinary |
2 at £5 | Melanie Barry 5.26% Ordinary |
2 at £5 | Mr Frank Haylett 5.26% Ordinary |
2 at £5 | Nick Charles Wright 5.26% Ordinary |
2 at £5 | Pauline Smith 5.26% Ordinary |
2 at £5 | Richard Surtees 5.26% Ordinary |
2 at £5 | Sofiene Bentoumi 5.26% Ordinary |
2 at £5 | Stuart Harvey & Kathryn Ruth Goulds 5.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,934 |
Current Liabilities | £2,978 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 24 February 2024 (overdue) |
12 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
22 February 2023 | Confirmation statement made on 10 February 2023 with updates (5 pages) |
7 October 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
28 March 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
30 April 2021 | Director's details changed for Mr Rob Milllis on 30 April 2020 (2 pages) |
15 February 2021 | Appointment of Mr Rupert Bennett as a director on 18 February 2020 (2 pages) |
15 February 2021 | Termination of appointment of Lauren Grant as a director on 14 February 2021 (1 page) |
15 February 2021 | Appointment of Mr Micheal Howard as a director on 18 February 2020 (2 pages) |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
19 August 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
5 March 2020 | Termination of appointment of Georgina Louise Morrisroe as a director on 28 February 2020 (1 page) |
5 March 2020 | Appointment of Mr Rob Milllis as a director on 1 March 2020 (2 pages) |
5 March 2020 | Appointment of Ms Lauren Grant as a director on 28 February 2020 (2 pages) |
5 March 2020 | Termination of appointment of Richard Alexander Surtees as a director on 28 February 2020 (1 page) |
5 March 2020 | Confirmation statement made on 1 March 2020 with updates (5 pages) |
5 March 2020 | Termination of appointment of Ashley Abernathy as a director on 28 February 2020 (1 page) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
13 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
19 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 August 2017 | Termination of appointment of Holly Susan Boyd as a director on 20 June 2017 (1 page) |
3 August 2017 | Termination of appointment of Holly Susan Boyd as a director on 20 June 2017 (1 page) |
12 July 2017 | Registered office address changed from Kestrel House, Freeman Carr 111 Heath Road Twickenham TW1 4AF England to The Gatehouse 2 Devonhurst Place, Heathfield Terrace London W4 4JD on 12 July 2017 (1 page) |
12 July 2017 | Registered office address changed from Kestrel House, Freeman Carr 111 Heath Road Twickenham TW1 4AF England to The Gatehouse 2 Devonhurst Place, Heathfield Terrace London W4 4JD on 12 July 2017 (1 page) |
21 March 2017 | Registered office address changed from C/O Freeman Carr Freeman Carr House 58 58 Crown Road Twickenham TW1 3EH to Kestrel House, Freeman Carr 111 Heath Road Twickenham TW1 4AF on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from C/O Freeman Carr Freeman Carr House 58 58 Crown Road Twickenham TW1 3EH to Kestrel House, Freeman Carr 111 Heath Road Twickenham TW1 4AF on 21 March 2017 (1 page) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
20 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
3 March 2016 | Appointment of Mr Ashley Abernathy as a director on 15 April 2015 (2 pages) |
3 March 2016 | Appointment of Mr Ashley Abernathy as a director on 15 April 2015 (2 pages) |
29 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
29 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
31 March 2015 | Termination of appointment of Francis Edward Mcinerny as a secretary on 25 June 2014 (1 page) |
31 March 2015 | Termination of appointment of Francis Edward Mcinerny as a director on 25 June 2014 (1 page) |
31 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Termination of appointment of Francis Edward Mcinerny as a director on 25 June 2014 (1 page) |
31 March 2015 | Appointment of Mr Frank Charles Haylett as a director on 30 June 2014 (2 pages) |
31 March 2015 | Termination of appointment of Mark Biggins as a director on 31 January 2015 (1 page) |
31 March 2015 | Appointment of Mr Frank Charles Haylett as a secretary on 25 June 2014 (2 pages) |
31 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Termination of appointment of Francis Edward Mcinerny as a secretary on 25 June 2014 (1 page) |
31 March 2015 | Appointment of Mr Frank Charles Haylett as a director on 30 June 2014 (2 pages) |
31 March 2015 | Appointment of Ms Holly Susan Boyd as a director on 2 June 2014 (2 pages) |
31 March 2015 | Appointment of Mr Frank Charles Haylett as a secretary on 25 June 2014 (2 pages) |
31 March 2015 | Termination of appointment of Mark Biggins as a director on 31 January 2015 (1 page) |
31 March 2015 | Termination of appointment of Kok-Chew Lai as a director on 30 June 2014 (1 page) |
31 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Appointment of Ms Holly Susan Boyd as a director on 2 June 2014 (2 pages) |
31 March 2015 | Termination of appointment of Kok-Chew Lai as a director on 30 June 2014 (1 page) |
31 March 2015 | Appointment of Ms Holly Susan Boyd as a director on 2 June 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Registered office address changed from C/O Freeman Carr Freeman Carr 3Rd Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS England to C/O Freeman Carr Freeman Carr House 58 58 Crown Road Twickenham TW1 3EH on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from C/O Freeman Carr Freeman Carr 3Rd Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS England to C/O Freeman Carr Freeman Carr House 58 58 Crown Road Twickenham TW1 3EH on 25 September 2014 (1 page) |
12 September 2014 | Registered office address changed from C/O Freeman Carr 3rd Floor Regal House 70 London Road Twickenham Middx TW1 3QS to C/O Freeman Carr Freeman Carr House 58 58 Crown Road Twickenham TW1 3EH on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from C/O Freeman Carr 3rd Floor Regal House 70 London Road Twickenham Middx TW1 3QS to C/O Freeman Carr Freeman Carr House 58 58 Crown Road Twickenham TW1 3EH on 12 September 2014 (1 page) |
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Termination of appointment of Francis Kirtley as a director (1 page) |
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Termination of appointment of Frank Haylett as a director (1 page) |
28 March 2014 | Termination of appointment of Jim O'hara as a director (1 page) |
28 March 2014 | Register(s) moved to registered office address (1 page) |
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Termination of appointment of Jim O'hara as a director (1 page) |
28 March 2014 | Appointment of Mr Mark Biggins as a director (2 pages) |
28 March 2014 | Appointment of Mr Francis Edward Mcinerny as a director (2 pages) |
28 March 2014 | Termination of appointment of Frank Haylett as a director (1 page) |
28 March 2014 | Appointment of Mr Richard Alexander Surtees as a director (2 pages) |
28 March 2014 | Appointment of Mr Francis Edward Mcinerny as a director (2 pages) |
28 March 2014 | Termination of appointment of Francis Kirtley as a director (1 page) |
28 March 2014 | Appointment of Mr Mark Biggins as a director (2 pages) |
28 March 2014 | Register(s) moved to registered office address (1 page) |
28 March 2014 | Appointment of Mr Richard Alexander Surtees as a director (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Registered office address changed from C/O Francis E Mcinerny 2 Craneford Close Twickenham Middlesex TW2 7SD England on 27 September 2013 (1 page) |
27 September 2013 | Registered office address changed from C/O Francis E Mcinerny 2 Craneford Close Twickenham Middlesex TW2 7SD England on 27 September 2013 (1 page) |
14 August 2013 | Registered office address changed from 55-61 Frimley High Street Frimley Camberley Surrey GU16 7HJ United Kingdom on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from 55-61 Frimley High Street Frimley Camberley Surrey GU16 7HJ United Kingdom on 14 August 2013 (1 page) |
27 March 2013 | Statement of capital following an allotment of shares on 31 October 2011
|
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (9 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (9 pages) |
27 March 2013 | Appointment of Mr Kok-Chew Lai as a director (2 pages) |
27 March 2013 | Appointment of Ms Georgina Louise Morrisroe as a director (2 pages) |
27 March 2013 | Appointment of Mr Kok-Chew Lai as a director (2 pages) |
27 March 2013 | Appointment of Ms Georgina Louise Morrisroe as a director (2 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (9 pages) |
27 March 2013 | Statement of capital following an allotment of shares on 31 October 2011
|
7 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
31 March 2012 | Registered office address changed from C/O Hawkins Scott Chartered Accountants Wyvern House 55-61 Frimley High Street Frimley Camberley Surrey GU16 7HJ United Kingdom on 31 March 2012 (1 page) |
31 March 2012 | Registered office address changed from C/O Hawkins Scott Chartered Accountants Wyvern House 55-61 Frimley High Street Frimley Camberley Surrey GU16 7HJ United Kingdom on 31 March 2012 (1 page) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Register(s) moved to registered inspection location (1 page) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Register(s) moved to registered inspection location (1 page) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Registered office address changed from Granite House 55-61 Frimley High Street Frimley Surrey GU16 7HJ on 8 March 2011 (1 page) |
8 March 2011 | Appointment of Mr Francis Harold Kirtley as a director (2 pages) |
8 March 2011 | Register inspection address has been changed (1 page) |
8 March 2011 | Appointment of Mr Francis Harold Kirtley as a director (2 pages) |
8 March 2011 | Registered office address changed from Granite House 55-61 Frimley High Street Frimley Surrey GU16 7HJ on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Granite House 55-61 Frimley High Street Frimley Surrey GU16 7HJ on 8 March 2011 (1 page) |
8 March 2011 | Register inspection address has been changed (1 page) |
7 March 2011 | Termination of appointment of Lucy Williams as a secretary (1 page) |
7 March 2011 | Appointment of Mr Francis Edward Mcinerny as a secretary (1 page) |
7 March 2011 | Appointment of Mr Francis Edward Mcinerny as a secretary (1 page) |
7 March 2011 | Termination of appointment of Francis Mcinerny as a director (1 page) |
7 March 2011 | Termination of appointment of Michael Williams as a director (1 page) |
7 March 2011 | Termination of appointment of Michael Williams as a director (1 page) |
7 March 2011 | Termination of appointment of Lucy Williams as a secretary (1 page) |
7 March 2011 | Termination of appointment of Francis Mcinerny as a director (1 page) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (11 pages) |
25 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (11 pages) |
25 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (11 pages) |
18 May 2010 | Director's details changed for Michael Peter Bennett Williams on 1 October 2009 (2 pages) |
18 May 2010 | Termination of appointment of Richard Miller as a director (1 page) |
18 May 2010 | Termination of appointment of Kay Simonson as a director (1 page) |
18 May 2010 | Director's details changed for Mr Francis Edward Mcinerny on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Frank Charles Haylett on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Michael Peter Bennett Williams on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Jim O'hara on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Jim O'hara on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Mr Francis Edward Mcinerny on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Mr Francis Edward Mcinerny on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Michael Peter Bennett Williams on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Frank Charles Haylett on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Frank Charles Haylett on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Jim O'hara on 1 October 2009 (2 pages) |
18 May 2010 | Termination of appointment of Richard Miller as a director (1 page) |
18 May 2010 | Termination of appointment of Kay Simonson as a director (1 page) |
30 November 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
30 November 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
31 March 2009 | Return made up to 01/03/09; full list of members (15 pages) |
31 March 2009 | Return made up to 01/03/09; full list of members (15 pages) |
30 March 2009 | Appointment terminated director patricia kinsella (1 page) |
30 March 2009 | Appointment terminated director patricia kinsella (1 page) |
20 October 2008 | Return made up to 01/03/08; full list of members (16 pages) |
20 October 2008 | Return made up to 01/03/08; full list of members (16 pages) |
12 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
12 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
3 September 2008 | Appointment terminated director hugo stevenson (1 page) |
3 September 2008 | Director appointed kay marilyn simonson (2 pages) |
3 September 2008 | Appointment terminated director nicholas wright (1 page) |
3 September 2008 | Director appointed kay marilyn simonson (2 pages) |
3 September 2008 | Secretary appointed lucy alexandra williams (2 pages) |
3 September 2008 | Director appointed francis edward mcinerny (2 pages) |
3 September 2008 | Appointment terminated director nicholas wright (1 page) |
3 September 2008 | Secretary appointed lucy alexandra williams (2 pages) |
3 September 2008 | Appointment terminated director hugo stevenson (1 page) |
3 September 2008 | Director appointed francis edward mcinerny (2 pages) |
3 September 2008 | Director appointed jim donald michael o'hara (2 pages) |
3 September 2008 | Director appointed jim donald michael o'hara (2 pages) |
25 June 2008 | Appointment terminate, secretary emma west logged form (1 page) |
25 June 2008 | Appointment terminate, secretary emma west logged form (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
11 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
11 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
27 March 2007 | Return made up to 01/03/07; no change of members (8 pages) |
27 March 2007 | Return made up to 01/03/07; no change of members (8 pages) |
24 August 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
24 August 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | New director appointed (1 page) |
12 April 2006 | Return made up to 01/03/06; full list of members
|
12 April 2006 | Return made up to 01/03/06; full list of members
|
7 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 June 2005 | Secretary resigned;director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Secretary resigned;director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Return made up to 01/03/05; full list of members (12 pages) |
13 April 2005 | Return made up to 01/03/05; full list of members (12 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
5 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
5 May 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (2 pages) |
19 April 2004 | Return made up to 01/03/04; change of members
|
19 April 2004 | Director resigned (2 pages) |
19 April 2004 | Return made up to 01/03/04; change of members
|
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | New director appointed (2 pages) |
13 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 April 2003 | Registered office changed on 13/04/03 from: 2 heath road twickenham middlesex TW1 4BZ (1 page) |
13 April 2003 | Return made up to 01/03/03; no change of members (9 pages) |
13 April 2003 | Registered office changed on 13/04/03 from: 2 heath road twickenham middlesex TW1 4BZ (1 page) |
13 April 2003 | Return made up to 01/03/03; no change of members (9 pages) |
25 April 2002 | Return made up to 01/03/02; full list of members (9 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New secretary appointed;new director appointed (2 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Secretary resigned;director resigned (1 page) |
25 April 2002 | Secretary resigned;director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New secretary appointed;new director appointed (2 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 April 2002 | Return made up to 01/03/02; full list of members (9 pages) |
29 March 2001 | Return made up to 01/03/01; change of members
|
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Return made up to 01/03/01; change of members
|
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
29 March 2001 | New director appointed (2 pages) |
23 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
23 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Return made up to 01/03/00; full list of members (12 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Return made up to 01/03/00; full list of members (12 pages) |
23 March 2000 | Director resigned (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Full accounts made up to 31 December 1998 (5 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Return made up to 01/03/99; no change of members (10 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Full accounts made up to 31 December 1998 (5 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Return made up to 01/03/99; no change of members (10 pages) |
22 March 1999 | Director resigned (1 page) |
16 March 1998 | Return made up to 01/03/98; no change of members
|
16 March 1998 | Full accounts made up to 31 December 1997 (6 pages) |
16 March 1998 | Return made up to 01/03/98; no change of members
|
16 March 1998 | Full accounts made up to 31 December 1997 (6 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Director resigned (1 page) |
17 March 1997 | Return made up to 01/03/97; full list of members
|
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Return made up to 01/03/97; full list of members
|
17 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
13 March 1997 | New secretary appointed (2 pages) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New secretary appointed (2 pages) |
8 March 1996 | Return made up to 01/03/96; change of members (8 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
8 March 1996 | Return made up to 01/03/96; change of members (8 pages) |
8 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
12 October 1995 | Director resigned;new director appointed (2 pages) |
12 October 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
9 April 1965 | Incorporation (15 pages) |
9 April 1965 | Incorporation (15 pages) |