Kingston Upon Thames
Surrey
KT1 2BZ
Director Name | Elena Perrino |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 11 October 2015(50 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Rachael Elizabeth Hammond |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2016(51 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Laszlo Koncz |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Hungarian,British |
Status | Current |
Appointed | 27 August 2021(56 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Director Of Account Management |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mrs Zulfiya Yumagulova |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 07 December 2022(57 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 September 2005(40 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Douglas Alexander Pemble |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 May 1994) |
Role | Treasurer |
Correspondence Address | 11 Thirlestane House 195 Uxbridge Road Hampton Hill Middlesex TW12 1AX |
Director Name | Robert Henry Cooper |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 May 1994) |
Role | Chairman |
Correspondence Address | 2 Thirlestane House 195 Uxbridge Road Hampton Hill Middlesex TW12 1AX |
Secretary Name | Ian Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 May 1994) |
Role | Company Director |
Correspondence Address | Flat 9 Thirlestane House 195 Uxbridge Road Hampton Hill Middlesex TW12 1AX |
Director Name | Mr Peter Conway |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(29 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 14 September 2005) |
Role | Company Director |
Correspondence Address | 3 Thirlestane House Hampton Middlesex TW12 1AX |
Director Name | Paul James Best |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(29 years after company formation) |
Appointment Duration | 12 months (resigned 18 May 1995) |
Role | Treasurer |
Correspondence Address | 1 Thirlestane House Hampton Hill Hampton Middlesex TW12 1AX |
Director Name | Paul Brian Carter |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(30 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 December 2004) |
Role | Book Setter |
Correspondence Address | 9 Thirlestane House 195 Uxbridge Road Hampton Hill Middlesex TW12 1AX |
Director Name | Douglas Alexander Pemble |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2002) |
Role | Chairman |
Correspondence Address | 11 Thirlestane House 195 Uxbridge Road Hampton Hill Middlesex TW12 1AX |
Director Name | Stuart Taylor |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(35 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 June 2001) |
Role | Police Officer |
Correspondence Address | 8 Thirlestane House 195 Uxbridge Road Hampton Hill Middlesex TW12 1AX |
Secretary Name | Stuart Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(35 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 June 2001) |
Role | Police Officer |
Correspondence Address | 8 Thirlestane House 195 Uxbridge Road Hampton Hill Middlesex TW12 1AX |
Secretary Name | Hilary Jane Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(36 years after company formation) |
Appointment Duration | 1 year (resigned 01 June 2002) |
Role | Consultant |
Correspondence Address | 7 Thirlestane House 195 Uxbridge Road Hampton Hill Middlesex TW12 1AX |
Secretary Name | Hilary Jane Oliver |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(36 years after company formation) |
Appointment Duration | 1 year (resigned 01 June 2002) |
Role | Consultant |
Correspondence Address | 7 Thirlestane House 195 Uxbridge Road Hampton Hill Middlesex TW12 1AX |
Secretary Name | Miss Sandra Louise Bundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(37 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 September 2005) |
Role | Fashion Exporter |
Country of Residence | United Kingdom |
Correspondence Address | 6 Thirlestane House 195 Uxbridge Road Hampton Hill Middlesex TW12 1AX |
Director Name | Linda Christina Styles |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 August 2006) |
Role | Supply Chain Exec |
Correspondence Address | 2 Thirlestane House 195 Uxbridge Road Hampton Hill Middlesex TW12 1AX |
Director Name | Janet Younie Phillips |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 July 2006) |
Role | School Teacher |
Correspondence Address | The Flat Thatched House Lodge Richmond Park Richmond Surrey TW10 5HP |
Director Name | Miss Sandra Louise Bundy |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(39 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 September 2005) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Thirlestane House 195 Uxbridge Road Hampton Hill Middlesex TW12 1AX |
Director Name | Stephen Richard Ingram |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Thirlestane House 195 Uxbridge Road Hampton Hill Middlesex TW12 1AX |
Director Name | Jean Nash |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 April 2008) |
Role | Practice Manager |
Correspondence Address | 7 Moat Side Hanworth Park Feltham Middlesex TW13 7PG |
Director Name | Ms Balvinder Kaur Pawar |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(41 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 23 August 2010) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Roger Roy Mullin |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(42 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 October 2015) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Stephen Richard Ingram |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(44 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Nader Kamel |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Sarah Lisa Catherine Barker |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(50 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 August 2022) |
Role | Company Director |
Country of Residence | Middlesex England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Miss Anna Lucie Melvin |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2016(51 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 February 2021) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Registered Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £24,387 |
Cash | £21,023 |
Current Liabilities | £499 |
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 | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
19 September 1974 | Delivered on: 2 October 1974 Persons entitled: Lloyds Bank Limited Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 195, uxbridge road hampton hill middlesex. Outstanding |
---|
13 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
16 August 2023 | Termination of appointment of Elena Perrino as a director on 15 August 2023 (1 page) |
7 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
9 December 2022 | Appointment of Mrs Zulfiya Yumagulova as a director on 7 December 2022 (2 pages) |
2 September 2022 | Termination of appointment of Sarah Lisa Catherine Barker as a director on 26 August 2022 (1 page) |
14 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
10 March 2022 | Termination of appointment of Sandra Louise Bundy as a director on 9 March 2022 (1 page) |
20 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
6 September 2021 | Appointment of Mr Laszlo Koncz as a director on 27 August 2021 (2 pages) |
23 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
5 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
19 February 2021 | Termination of appointment of Anna Lucie Melvin as a director on 13 February 2021 (1 page) |
23 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
23 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 April 2017 | Appointment of Miss Anna Lucie Melvin as a director on 12 November 2016 (2 pages) |
21 April 2017 | Appointment of Miss Anna Lucie Melvin as a director on 12 November 2016 (2 pages) |
30 March 2017 | Appointment of Rachael Elizabeth Hammond as a director on 12 November 2016 (3 pages) |
30 March 2017 | Appointment of Rachael Elizabeth Hammond as a director on 12 November 2016 (3 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 January 2016 | Annual return made up to 31 December 2015 no member list (3 pages) |
28 January 2016 | Annual return made up to 31 December 2015 no member list (3 pages) |
23 December 2015 | Appointment of Elena Perrino as a director on 11 October 2015 (3 pages) |
23 December 2015 | Appointment of Elena Perrino as a director on 11 October 2015 (3 pages) |
8 December 2015 | Appointment of Sarah Lisa Catherine Barker as a director on 11 November 2015 (3 pages) |
8 December 2015 | Appointment of Sarah Lisa Catherine Barker as a director on 11 November 2015 (3 pages) |
3 December 2015 | Termination of appointment of Nader Kamel as a director on 2 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Nader Kamel as a director on 2 December 2015 (1 page) |
11 November 2015 | Termination of appointment of Roger Roy Mullin as a director on 11 October 2015 (1 page) |
11 November 2015 | Termination of appointment of Roger Roy Mullin as a director on 11 October 2015 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 June 2015 | Director's details changed for Nader Kamel on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Nader Kamel on 18 June 2015 (2 pages) |
29 January 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
29 January 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 May 2014 | Termination of appointment of Stephen Ingram as a director (1 page) |
12 May 2014 | Termination of appointment of Stephen Ingram as a director (1 page) |
24 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
24 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
20 December 2013 | Appointment of Nader Kamel as a director (3 pages) |
20 December 2013 | Appointment of Nader Kamel as a director (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 January 2013 | Termination of appointment of Balvinder Pawar as a director (1 page) |
29 January 2013 | Termination of appointment of Balvinder Pawar as a director (1 page) |
29 January 2013 | Annual return made up to 31 December 2012 no member list (3 pages) |
29 January 2013 | Annual return made up to 31 December 2012 no member list (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 January 2012 | Director's details changed for Mr Roger Roy Mullin on 1 December 2011 (2 pages) |
10 January 2012 | Director's details changed for Mr Roger Roy Mullin on 1 December 2011 (2 pages) |
10 January 2012 | Director's details changed for Mr Roger Roy Mullin on 1 December 2011 (2 pages) |
10 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
10 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
9 January 2012 | Director's details changed for Stephen Richard Ingram on 1 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Miss Sandra Louise Bundy on 1 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Stephen Richard Ingram on 1 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Miss Sandra Louise Bundy on 1 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Ms Balvinder Kaur Pawar on 1 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Stephen Richard Ingram on 1 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Miss Sandra Louise Bundy on 1 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Ms Balvinder Kaur Pawar on 1 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Ms Balvinder Kaur Pawar on 1 December 2011 (2 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 February 2011 | Annual return made up to 31 December 2010 no member list (6 pages) |
10 February 2011 | Annual return made up to 31 December 2010 no member list (6 pages) |
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) |
26 February 2010 | Appointment of Stephen Richard Ingram as a director (3 pages) |
26 February 2010 | Appointment of Stephen Richard Ingram as a director (3 pages) |
17 February 2010 | Director's details changed for Roger Roy Mullin on 31 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Roger Roy Mullin on 31 December 2009 (2 pages) |
17 February 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
17 February 2010 | Director's details changed for Sandra Louise Bundy on 31 December 2009 (2 pages) |
17 February 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
17 February 2010 | Secretary's details changed for Graham Bartholomew Limited on 31 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Balvinder Kaur Pawar on 31 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Balvinder Kaur Pawar on 31 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Sandra Louise Bundy on 31 December 2009 (2 pages) |
17 February 2010 | Secretary's details changed for Graham Bartholomew Limited on 31 December 2009 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 February 2009 | Annual return made up to 31/12/08 (3 pages) |
16 February 2009 | Annual return made up to 31/12/08 (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 June 2008 | Director appointed sandra louise bundy (1 page) |
6 June 2008 | Director appointed sandra louise bundy (1 page) |
30 May 2008 | Appointment terminated director jean nash (1 page) |
30 May 2008 | Appointment terminated director jean nash (1 page) |
30 May 2008 | Appointment terminated director stephen ingram (2 pages) |
30 May 2008 | Appointment terminated director stephen ingram (2 pages) |
26 February 2008 | Annual return made up to 31/12/07 (4 pages) |
26 February 2008 | Director appointed roger roy mullin (2 pages) |
26 February 2008 | Director appointed roger roy mullin (2 pages) |
26 February 2008 | Annual return made up to 31/12/07 (4 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 February 2007 | Annual return made up to 31/12/06 (4 pages) |
21 February 2007 | Annual return made up to 31/12/06 (4 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: thirlestane house 195 uxbridge road hampton hill middlesex TW12 1AX (1 page) |
19 January 2006 | Secretary resigned;director resigned (1 page) |
19 January 2006 | Secretary resigned;director resigned (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: thirlestane house 195 uxbridge road hampton hill middlesex TW12 1AX (1 page) |
19 January 2006 | Annual return made up to 31/12/05 (5 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Annual return made up to 31/12/05 (5 pages) |
4 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | New secretary appointed (2 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | Annual return made up to 31/12/04
|
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Annual return made up to 31/12/04
|
8 February 2005 | New director appointed (2 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 January 2004 | Annual return made up to 31/12/03 (4 pages) |
27 January 2004 | Annual return made up to 31/12/03 (4 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 January 2003 | Annual return made up to 31/12/02
|
17 January 2003 | Annual return made up to 31/12/02
|
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | New secretary appointed (2 pages) |
17 June 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
17 June 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
11 February 2002 | Annual return made up to 31/12/01
|
11 February 2002 | Annual return made up to 31/12/01
|
30 January 2002 | New secretary appointed;new director appointed (2 pages) |
30 January 2002 | New secretary appointed;new director appointed (2 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
25 January 2001 | Director resigned (2 pages) |
25 January 2001 | Director resigned (2 pages) |
25 January 2001 | New secretary appointed;new director appointed (2 pages) |
25 January 2001 | Annual return made up to 31/12/00
|
25 January 2001 | New secretary appointed;new director appointed (2 pages) |
25 January 2001 | Annual return made up to 31/12/00
|
3 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 January 2000 | Annual return made up to 31/12/99 (4 pages) |
28 January 2000 | Annual return made up to 31/12/99 (4 pages) |
5 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
5 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 January 1999 | Annual return made up to 31/12/98
|
26 January 1999 | Annual return made up to 31/12/98
|
29 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | Annual return made up to 31/12/97
|
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | Annual return made up to 31/12/97
|
9 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 May 1997 | Registered office changed on 21/05/97 from: 11 thirlestane house 195 uxbridge road hampton hill middlesex TW12 1AX (1 page) |
21 May 1997 | Registered office changed on 21/05/97 from: 11 thirlestane house 195 uxbridge road hampton hill middlesex TW12 1AX (1 page) |
19 February 1997 | Annual return made up to 31/12/96 (4 pages) |
19 February 1997 | Annual return made up to 31/12/96 (4 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
27 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
6 February 1996 | Annual return made up to 31/12/95 (4 pages) |
6 February 1996 | Annual return made up to 31/12/95 (4 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |
20 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
20 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |