Upper Brighton Road
Surbiton
Surrey
KT6 6LJ
Director Name | Babul Mukherjee |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2010(45 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Mountcombe Close Upper Brighton Road Surbiton Surrey KT6 6LJ |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2012(46 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Sara Alexandra Victoria Olsson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 25 June 2013(47 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 7 Mountcombe Close Surbiton Surrey KT6 6LJ |
Director Name | Akhil Khanna |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(57 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 5 Nigel Fisher Way Chessington Surrey KT9 2SN |
Director Name | Olly Miichael Dickinson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2022(57 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Leslie Myers |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(25 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 10 February 2014) |
Role | Consultant Silversmith |
Country of Residence | England |
Correspondence Address | 42 Mountcombe Close Upper Brighton Road Surbiton Surrey KT6 6LJ |
Director Name | Mrs Jean Margaret Farley |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(25 years, 11 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 01 June 2017) |
Role | Charity Worker |
Country of Residence | Wales |
Correspondence Address | 44 Mountcombe Close Upper Brighton Road Surbiton Surrey KT6 6LJ |
Director Name | Robert Kevin Nicholson |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 September 1993) |
Role | Sale Executive Incentives |
Correspondence Address | 10 Mountcombe Close Upper Brighton Road Surbiton Surrey KT6 6LJ |
Director Name | Mr Paul Joseph Johnston |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 December 1994) |
Role | Teacher |
Correspondence Address | 12 Mountcombe Close Upper Brighton Road Surbiton Surrey KT6 6LJ |
Director Name | Mrs Marjorie Victoria Jacobsen |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 March 1994) |
Role | Company Director |
Correspondence Address | 2 Mountcombe Close Surbiton Surrey KT6 6LJ |
Secretary Name | Mrs Marjorie Victoria Jacobsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 March 1994) |
Role | Company Director |
Correspondence Address | 2 Mountcombe Close Surbiton Surrey KT6 6LJ |
Director Name | David Pryce |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 July 1995) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 36 Mountcombe Close Surbiton Surrey KT6 6LJ |
Director Name | Dr Paul Lightman |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(28 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (resigned 09 February 2011) |
Role | Research Scientist/Consultant |
Country of Residence | England |
Correspondence Address | 29 Mountcombe Close Upper Brighton Road Surbiton Surrey KT6 6LJ |
Secretary Name | David Pryce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 July 1995) |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | 36 Mountcombe Close Surbiton Surrey KT6 6LJ |
Director Name | Eric Wilkinson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(29 years after company formation) |
Appointment Duration | 2 years (resigned 11 September 1996) |
Role | Company Director |
Correspondence Address | 1 Mountcombe Close Upper Brighton Road Surbiton Surrey KT6 6LJ |
Secretary Name | Leslie Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(29 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 27 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Mountcombe Close Upper Brighton Road Surbiton Surrey KT6 6LJ |
Director Name | Robert Kevin Nicholson |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(30 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 December 2004) |
Role | Retired |
Correspondence Address | 10 Mountcombe Close Upper Brighton Road Surbiton Surrey KT6 6LJ |
Director Name | Gloria Ann Davies |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(31 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 07 October 2003) |
Role | Bank Manager |
Correspondence Address | 17 Mountcombe Close Upper Brightman Road Surbiton Surrey KT6 6LJ |
Director Name | Louise Catherine Browning |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(31 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 10 September 2002) |
Role | Secretary |
Correspondence Address | 22 Mountcombe Close Surbiton Surrey KT6 6LJ |
Director Name | John Richard Sidney Piper |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 November 2002) |
Role | Investor |
Correspondence Address | 9 Mountcombe Close Surbiton Surrey KT6 6JL |
Director Name | Eric Wilkinson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2005) |
Role | Toolmaker |
Correspondence Address | 1 Mountcombe Close Upper Brighton Road Surbiton Surrey KT6 6LJ |
Director Name | Mr Robert John Francis |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(39 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 October 2010) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Mountcombe Close Upper Brighton Road Surbiton Surrey KT6 6LJ |
Secretary Name | Mrs Judith Catharine Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(39 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Hook Road Surbiton Surrey KT6 5BZ |
Director Name | John Ritchie |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(41 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 May 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Mountcombe Close Upper Brighton Road Surbiton Surrey KT6 6LJ |
Director Name | Lorna Margaret Caie |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(43 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 February 2013) |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | 32 Mountcombe Close Surbiton Surrey KT6 6LJ |
Director Name | Mr Aaron Bevan Vaughan |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 October 2014(49 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 25 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Mountcombe Close Surbiton Surrey KT6 6LJ |
Director Name | Mrs Janet Turner |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(51 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mr Byron Michael Turner |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(53 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106a Ditton Road Surbiton Surrey KT6 6RH |
Director Name | Louise Mary Chatfield |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(54 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 September 2021) |
Role | Communication Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Secretary Name | J J Homes (Properties) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2009(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 May 2012) |
Correspondence Address | North House 31 North Street Carshalton Surrey SM5 2HW |
Registered Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 55.56% - |
---|---|
1 at £10 | Anna Johansen 2.22% Ordinary |
1 at £10 | David Colin Pryce 2.22% Ordinary |
1 at £10 | Gloria Ann Davies 2.22% Ordinary |
1 at £10 | Harold Alfred Boon 2.22% Ordinary |
1 at £10 | Hilda Spada 2.22% Ordinary |
1 at £10 | John Ritchie 2.22% Ordinary |
1 at £10 | Lesley Charne Seifert 2.22% Ordinary |
1 at £10 | Leslie Myers 2.22% Ordinary |
1 at £10 | Louise Catherine Wilson 2.22% Ordinary |
1 at £10 | Louise Mary Chatfield 2.22% Ordinary |
1 at £10 | Maj Ingela Helene Nilsson 2.22% Ordinary |
1 at £10 | Mandeep Singh Gill 2.22% Ordinary |
1 at £10 | Mark Jonathan Cottle 2.22% Ordinary |
1 at £10 | Richard Montgomery 2.22% Ordinary |
1 at £10 | Robert Brendan Stokes 2.22% Ordinary |
1 at £10 | Robert Charles Warren 2.22% Ordinary |
1 at £10 | Roy Symes 2.22% Ordinary |
1 at £10 | Sara Alexandra Victoria Olsson 2.22% Ordinary |
1 at £10 | Sarah Ann Morley 2.22% Ordinary |
1 at £10 | Wanda Newby 2.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £450 |
Current Liabilities | £34,142 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
19 December 2023 | Total exemption full accounts made up to 25 March 2023 (5 pages) |
---|---|
3 July 2023 | Confirmation statement made on 3 July 2023 with updates (8 pages) |
15 December 2022 | Micro company accounts made up to 25 March 2022 (3 pages) |
7 November 2022 | Appointment of Olly Miichael Dickinson as a director on 7 November 2022 (2 pages) |
3 October 2022 | Termination of appointment of Byron Michael Turner as a director on 3 October 2022 (1 page) |
3 October 2022 | Appointment of Akhil Khanna as a director on 3 October 2022 (2 pages) |
4 July 2022 | Confirmation statement made on 3 July 2022 with updates (8 pages) |
19 December 2021 | Total exemption full accounts made up to 25 March 2021 (5 pages) |
21 September 2021 | Termination of appointment of Louise Mary Chatfield as a director on 21 September 2021 (1 page) |
5 July 2021 | Confirmation statement made on 3 July 2021 with updates (8 pages) |
8 May 2021 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page) |
6 January 2021 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 6 January 2021 (1 page) |
1 December 2020 | Total exemption full accounts made up to 25 March 2020 (5 pages) |
4 July 2020 | Confirmation statement made on 3 July 2020 with updates (8 pages) |
20 November 2019 | Total exemption full accounts made up to 25 March 2019 (5 pages) |
7 November 2019 | Secretary's details changed for Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
1 November 2019 | Appointment of Louise Mary Chatfield as a director on 31 October 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with updates (8 pages) |
16 April 2019 | Appointment of Mr Byron Michael Turner as a director on 12 April 2019 (2 pages) |
15 April 2019 | Termination of appointment of Janet Turner as a director on 12 April 2019 (1 page) |
29 November 2018 | Total exemption full accounts made up to 25 March 2018 (5 pages) |
26 October 2018 | Termination of appointment of Aaron Bevan Vaughan as a director on 25 October 2018 (1 page) |
3 July 2018 | Confirmation statement made on 3 July 2018 with updates (8 pages) |
7 December 2017 | Total exemption full accounts made up to 25 March 2017 (6 pages) |
7 December 2017 | Total exemption full accounts made up to 25 March 2017 (6 pages) |
5 July 2017 | Confirmation statement made on 3 July 2017 with updates (8 pages) |
5 July 2017 | Confirmation statement made on 3 July 2017 with updates (8 pages) |
1 June 2017 | Termination of appointment of Jean Margaret Farley as a director on 1 June 2017 (1 page) |
1 June 2017 | Termination of appointment of Jean Margaret Farley as a director on 1 June 2017 (1 page) |
21 December 2016 | Appointment of Janet Turner as a director on 8 December 2016 (2 pages) |
21 December 2016 | Appointment of Janet Turner as a director on 8 December 2016 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
26 September 2016 | Secretary's details changed for Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
26 September 2016 | Secretary's details changed for Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
12 July 2016 | Secretary's details changed for Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
12 July 2016 | Secretary's details changed for Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
8 July 2016 | Confirmation statement made on 3 July 2016 with updates (9 pages) |
8 July 2016 | Confirmation statement made on 3 July 2016 with updates (9 pages) |
17 December 2015 | Total exemption small company accounts made up to 25 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 25 March 2015 (5 pages) |
12 November 2015 | Termination of appointment of David Pryce as a director on 12 November 2015 (1 page) |
12 November 2015 | Termination of appointment of David Pryce as a director on 12 November 2015 (1 page) |
4 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
12 November 2014 | Total exemption full accounts made up to 25 March 2014 (5 pages) |
12 November 2014 | Total exemption full accounts made up to 25 March 2014 (5 pages) |
7 October 2014 | Appointment of Aaron Bevan Vaughan as a director on 7 October 2014 (2 pages) |
7 October 2014 | Appointment of Aaron Bevan Vaughan as a director on 7 October 2014 (2 pages) |
7 October 2014 | Appointment of Aaron Bevan Vaughan as a director on 7 October 2014 (2 pages) |
9 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
13 February 2014 | Termination of appointment of Leslie Myers as a director (1 page) |
13 February 2014 | Termination of appointment of Leslie Myers as a director (1 page) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (12 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (12 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (12 pages) |
25 June 2013 | Appointment of Sara Alexandra Victoria Olsson as a director (2 pages) |
25 June 2013 | Appointment of Sara Alexandra Victoria Olsson as a director (2 pages) |
19 June 2013 | Total exemption small company accounts made up to 25 March 2013 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 25 March 2013 (5 pages) |
9 May 2013 | Termination of appointment of John Ritchie as a director (1 page) |
9 May 2013 | Termination of appointment of John Ritchie as a director (1 page) |
8 February 2013 | Termination of appointment of Lorna Caie as a director (1 page) |
8 February 2013 | Termination of appointment of Lorna Caie as a director (1 page) |
6 December 2012 | Total exemption small company accounts made up to 25 March 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 25 March 2012 (5 pages) |
30 October 2012 | Secretary's details changed for Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
30 October 2012 | Secretary's details changed for Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (13 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (13 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (13 pages) |
21 May 2012 | Appointment of Robert Douglas Spencer Heald as a secretary (2 pages) |
21 May 2012 | Appointment of Robert Douglas Spencer Heald as a secretary (2 pages) |
18 May 2012 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 18 May 2012 (1 page) |
18 May 2012 | Termination of appointment of J J Homes (Properties) Ltd as a secretary (1 page) |
18 May 2012 | Termination of appointment of J J Homes (Properties) Ltd as a secretary (1 page) |
18 May 2012 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 18 May 2012 (1 page) |
31 August 2011 | Total exemption full accounts made up to 25 March 2011 (6 pages) |
31 August 2011 | Total exemption full accounts made up to 25 March 2011 (6 pages) |
19 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (14 pages) |
19 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (14 pages) |
19 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (14 pages) |
10 February 2011 | Termination of appointment of Paul Lightman as a director (1 page) |
10 February 2011 | Termination of appointment of Paul Lightman as a director (1 page) |
2 November 2010 | Appointment of Babul Mukherjee as a director (3 pages) |
2 November 2010 | Appointment of Babul Mukherjee as a director (3 pages) |
28 October 2010 | Termination of appointment of Robert Francis as a director (1 page) |
28 October 2010 | Termination of appointment of Leslie Myers as a secretary (1 page) |
28 October 2010 | Termination of appointment of Leslie Myers as a secretary (1 page) |
28 October 2010 | Termination of appointment of Robert Francis as a director (1 page) |
16 August 2010 | Total exemption full accounts made up to 25 March 2010 (6 pages) |
16 August 2010 | Total exemption full accounts made up to 25 March 2010 (6 pages) |
13 July 2010 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX on 13 July 2010 (1 page) |
5 July 2010 | Director's details changed for Leslie Myers on 3 July 2010 (2 pages) |
5 July 2010 | Director's details changed for John Ritchie on 3 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Leslie Myers on 3 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Dr Paul Lightman on 3 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (29 pages) |
5 July 2010 | Director's details changed for Lorna Margaret Caie on 3 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Lorna Margaret Caie on 3 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Leslie Myers on 3 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Robert John Francis on 3 July 2010 (2 pages) |
5 July 2010 | Director's details changed for John Ritchie on 3 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Robert John Francis on 3 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Mrs Jean Margaret Farley on 3 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Mrs Jean Margaret Farley on 3 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (29 pages) |
5 July 2010 | Director's details changed for Robert John Francis on 3 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Alun Cross on 3 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (29 pages) |
5 July 2010 | Director's details changed for David Pryce on 3 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Mrs Jean Margaret Farley on 3 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Dr Paul Lightman on 3 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Lorna Margaret Caie on 3 July 2010 (2 pages) |
5 July 2010 | Director's details changed for David Pryce on 3 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Alun Cross on 3 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Alun Cross on 3 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Dr Paul Lightman on 3 July 2010 (2 pages) |
5 July 2010 | Director's details changed for David Pryce on 3 July 2010 (2 pages) |
5 July 2010 | Director's details changed for John Ritchie on 3 July 2010 (2 pages) |
20 January 2010 | Appointment of J J Homes (Properties) Ltd as a secretary (2 pages) |
20 January 2010 | Appointment of J J Homes (Properties) Ltd as a secretary (2 pages) |
17 January 2010 | Termination of appointment of Judith Jones as a secretary (1 page) |
17 January 2010 | Termination of appointment of Judith Jones as a secretary (1 page) |
1 October 2009 | Total exemption full accounts made up to 25 March 2009 (6 pages) |
1 October 2009 | Total exemption full accounts made up to 25 March 2009 (6 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (27 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (27 pages) |
30 September 2008 | Director appointed lorna margaret caie (2 pages) |
30 September 2008 | Director appointed lorna margaret caie (2 pages) |
11 September 2008 | Total exemption full accounts made up to 25 March 2008 (6 pages) |
11 September 2008 | Total exemption full accounts made up to 25 March 2008 (6 pages) |
8 July 2008 | Return made up to 03/07/08; full list of members (30 pages) |
8 July 2008 | Director's change of particulars / david pryce / 07/07/2008 (1 page) |
8 July 2008 | Director's change of particulars / david pryce / 07/07/2008 (1 page) |
8 July 2008 | Return made up to 03/07/08; full list of members (30 pages) |
7 July 2008 | Director's change of particulars / john ritchie / 07/07/2008 (1 page) |
7 July 2008 | Director's change of particulars / robert francis / 07/07/2008 (1 page) |
7 July 2008 | Director's change of particulars / robert francis / 07/07/2008 (1 page) |
7 July 2008 | Director's change of particulars / john ritchie / 07/07/2008 (1 page) |
8 October 2007 | Total exemption full accounts made up to 25 March 2007 (6 pages) |
8 October 2007 | Total exemption full accounts made up to 25 March 2007 (6 pages) |
24 July 2007 | Return made up to 03/07/07; change of members (10 pages) |
24 July 2007 | Return made up to 03/07/07; change of members (10 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
26 September 2006 | Total exemption full accounts made up to 25 March 2006 (8 pages) |
26 September 2006 | Total exemption full accounts made up to 25 March 2006 (8 pages) |
18 July 2006 | Return made up to 03/07/06; change of members (12 pages) |
18 July 2006 | Return made up to 03/07/06; change of members (12 pages) |
25 October 2005 | Full accounts made up to 25 March 2005 (10 pages) |
25 October 2005 | Full accounts made up to 25 March 2005 (10 pages) |
27 July 2005 | Return made up to 03/07/05; full list of members (14 pages) |
27 July 2005 | Return made up to 03/07/05; full list of members (14 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
8 October 2004 | Full accounts made up to 25 March 2004 (9 pages) |
8 October 2004 | Full accounts made up to 25 March 2004 (9 pages) |
27 July 2004 | Return made up to 03/07/04; change of members
|
27 July 2004 | Return made up to 03/07/04; change of members
|
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
10 October 2003 | Full accounts made up to 25 March 2003 (9 pages) |
10 October 2003 | Full accounts made up to 25 March 2003 (9 pages) |
14 August 2003 | Return made up to 03/07/03; change of members (9 pages) |
14 August 2003 | Return made up to 03/07/03; change of members (9 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
11 September 2002 | Full accounts made up to 25 March 2002 (9 pages) |
11 September 2002 | Full accounts made up to 25 March 2002 (9 pages) |
24 July 2002 | Return made up to 03/07/02; full list of members (13 pages) |
24 July 2002 | Return made up to 03/07/02; full list of members (13 pages) |
26 July 2001 | Return made up to 03/07/01; change of members
|
26 July 2001 | Return made up to 03/07/01; change of members
|
3 July 2001 | Full accounts made up to 25 March 2001 (9 pages) |
3 July 2001 | Full accounts made up to 25 March 2001 (9 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
3 August 2000 | Full accounts made up to 25 March 2000 (9 pages) |
3 August 2000 | Full accounts made up to 25 March 2000 (9 pages) |
20 July 2000 | Return made up to 03/07/00; change of members (8 pages) |
20 July 2000 | Return made up to 03/07/00; change of members (8 pages) |
8 September 1999 | Full accounts made up to 25 March 1999 (9 pages) |
8 September 1999 | Full accounts made up to 25 March 1999 (9 pages) |
23 July 1999 | Return made up to 03/07/99; full list of members (10 pages) |
23 July 1999 | Return made up to 03/07/99; full list of members (10 pages) |
26 August 1998 | Full accounts made up to 25 March 1998 (9 pages) |
26 August 1998 | Full accounts made up to 25 March 1998 (9 pages) |
18 August 1998 | Return made up to 03/07/98; change of members (8 pages) |
18 August 1998 | Return made up to 03/07/98; change of members (8 pages) |
11 December 1997 | Full accounts made up to 25 March 1997 (9 pages) |
11 December 1997 | Full accounts made up to 25 March 1997 (9 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
28 July 1997 | Return made up to 03/07/97; change of members (8 pages) |
28 July 1997 | Return made up to 03/07/97; change of members (8 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Director resigned (1 page) |
3 September 1996 | Full accounts made up to 25 March 1996 (9 pages) |
3 September 1996 | Full accounts made up to 25 March 1996 (9 pages) |
30 July 1996 | Return made up to 03/07/96; full list of members (10 pages) |
30 July 1996 | Return made up to 03/07/96; full list of members (10 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
5 September 1995 | Full accounts made up to 25 March 1995 (8 pages) |
5 September 1995 | Full accounts made up to 25 March 1995 (8 pages) |
8 August 1995 | Secretary resigned;director resigned (2 pages) |
8 August 1995 | Secretary resigned;director resigned (2 pages) |
8 August 1995 | New secretary appointed (2 pages) |
8 August 1995 | New secretary appointed (2 pages) |
14 July 1995 | Return made up to 03/07/95; full list of members
|
14 July 1995 | Return made up to 03/07/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
4 October 1994 | Resolutions
|
4 October 1994 | Resolutions
|
13 August 1965 | Incorporation (13 pages) |
13 August 1965 | Incorporation (13 pages) |