Thames Side
Staines
Middlesex
TW18 2JL
Secretary Name | Mrs Michelle Elaine Marshall |
---|---|
Status | Current |
Appointed | 18 September 2014(48 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 8 Glebe Road Staines Middlesex TW18 1BX |
Director Name | Patrica Bonfield |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2017(51 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Glebe Road Staines Middlesex TW18 1BX |
Director Name | Diane Harold Cunningham |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(26 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 06 April 1992) |
Role | Company Director |
Correspondence Address | 8 Halcyon Court Laleham Staines Middlesex TW18 2JL |
Director Name | Dorothy Parsons |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(26 years, 4 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 20 January 2016) |
Role | S R N |
Country of Residence | United Kingdom |
Correspondence Address | 5 Halcyon Court Thames Side Laleham Village Middlesex TW18 2JL |
Director Name | Grace Evelyn Badger |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(26 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 13 June 2017) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 1 Halcyon Court Thames Side Laleham Village Middlesex TW18 2JL |
Director Name | Stanley Frederick Holbrook |
---|---|
Date of Birth | January 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1993) |
Role | Retired |
Correspondence Address | 2 Halcyon Court Laleham Staines Middlesex TW18 2JL |
Director Name | Doris Eileen Cunningham |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(26 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 09 April 1992) |
Role | Housewife |
Correspondence Address | 8 Halcyon Court Laleham Staines Middlesex TW18 2JL |
Director Name | William Bonfield |
---|---|
Date of Birth | February 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 July 1996) |
Role | Retired |
Correspondence Address | 7 Halcyon Court Thames Side Laleham Village Middlesex TW18 2JL |
Director Name | Irene Elizabeth Ball |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 October 1998) |
Role | Housewife |
Correspondence Address | 4 Halcyon Court Thames Side Laleham Village Middx TW18 2JL |
Director Name | George Ball |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 November 1998) |
Role | Retired |
Correspondence Address | 4 Halcyon Court Thames Side Laleham Village Middlesex TW18 2JL |
Director Name | Gary William Bacon |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 December 1998) |
Role | Aircraft Engineer |
Correspondence Address | 6 Halcyon Court Thames Side Laleham Village Middlesex TW18 2JL |
Director Name | Alan Eden Badger |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(26 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 05 May 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Halcyon Court Thames Side Laleham Village Middlesex TW18 2JL |
Director Name | William Francis Bonfield |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(26 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 05 May 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Halcyon Court Thames Side Laleham Village Middlesex TW18 2JL |
Secretary Name | Irene Elizabeth Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 October 1998) |
Role | Company Director |
Correspondence Address | 4 Halcyon Court Thames Side Laleham Village Middx TW18 2JL |
Director Name | Andrew Ralph Lovegrove |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1993(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 July 1999) |
Role | School Teacher |
Correspondence Address | 3 Halcyon Court Thames Side Laleham Village Laleham Upon Thames Middlesex TW18 2JL |
Director Name | Doris Hylda Holbrook |
---|---|
Date of Birth | September 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(27 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 29 November 2007) |
Role | Housewife |
Correspondence Address | 2 Halcyon Court Thames Side Laleham Village Middlesex TW18 2JL |
Director Name | Kathleen Rose Leaver |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(29 years, 1 month after company formation) |
Appointment Duration | 27 years, 5 months (resigned 23 April 2022) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 9 Halcyon Court Thames Side Laleham Village Middlesex TW18 2JL |
Director Name | Adrian Mark Lovegrove |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(31 years, 6 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 20 March 2023) |
Role | Ba Cabin Crew/Schoolteacher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Halcyon Court Thames Side Laleham Village Middlesex TW18 2JL |
Secretary Name | Kathleen Rose Leaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1998(32 years, 12 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 16 October 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Halcyon Court Thames Side Laleham Village Middlesex TW18 2JL |
Director Name | Ronald Charles Jude |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(33 years after company formation) |
Appointment Duration | 4 months (resigned 08 March 1999) |
Role | Retired B A Captain |
Correspondence Address | 4 Halcyon Court Thames Side Staines Middlesex TW18 2JL |
Director Name | Celia Jude |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(33 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 19 January 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 4 Halcyon Court Laleham Village Middlesex TW18 2JL |
Director Name | Kate Ellen Butler |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(33 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 15 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Halcyon Court Thames Side Laleham Village Middlesex TW18 2JL |
Secretary Name | Adrian Mark Lovegrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(34 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Halcyon Court Thames Side Laleham Village Middlesex TW18 2JL |
Director Name | Amita Patel |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(42 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 September 2014) |
Role | Para Planner |
Country of Residence | United Kingdom |
Correspondence Address | 2 Halcyon Court Thames Side Laleham Village Middlesex TW18 2JL |
Secretary Name | Amita Patel |
---|---|
Status | Resigned |
Appointed | 24 September 2010(44 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 18 September 2014) |
Role | Company Director |
Correspondence Address | 8 Glebe Road Staines Middlesex TW18 1BX |
Director Name | Rendle Ernest Mayne |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(46 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 March 2021) |
Role | London Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thames Side Staines Middlesex TW18 2JL |
Director Name | Marion Brigitte Sudell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 March 2012(46 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 15 March 2021) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 6 Thames Side Staines Middlesex TW18 2JL |
Director Name | Robin Graham Sudell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(46 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 15 March 2021) |
Role | Plumbing Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Halcyon Court Thames Side Staines TW18 2JL |
Director Name | Mrs Deborah Lesley Sackett |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(48 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Glebe Road Staines Middlesex TW18 1BX |
Director Name | Mr Paul James Sackett |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(48 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 March 2023) |
Role | Betting Shop Manager |
Country of Residence | England |
Correspondence Address | 8 Glebe Road Staines Middlesex TW18 1BX |
Director Name | Mr Anthony Albert Prince |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(51 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 February 2018) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 8 Glebe Road Staines Middlesex TW18 1BX |
Director Name | Mr Anthony Albert Prince |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(51 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 20 March 2023) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 8 Glebe Road Staines Middlesex TW18 1BX |
Director Name | Mr Rodney John Stamford |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2020(54 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 20 March 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Glebe Road Staines Middlesex TW18 1BX |
Registered Address | 8 Glebe Road Staines Middlesex TW18 1BX |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Adrian Mark Lovegrove 10.00% Ordinary |
---|---|
1 at £1 | Alan Eden Badger & Grace Evelyn Badger 10.00% Ordinary |
1 at £1 | Deborah Sackett & Paul Sackett 10.00% Ordinary |
1 at £1 | Dorothy Parsons 10.00% Ordinary |
1 at £1 | Geraldine B. Morris & Kate Ellen Butler 10.00% Ordinary |
1 at £1 | Geraldine Betty Morris 10.00% Ordinary |
1 at £1 | Kathleen Rose Leaver 10.00% Ordinary |
1 at £1 | Mr William Francis Bonfield 10.00% Ordinary |
1 at £1 | Rendell E. Mayne 10.00% Ordinary |
1 at £1 | Robin Sudell & Marion Sudell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,514 |
Cash | £4,636 |
Current Liabilities | £1,196 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
16 March 2021 | Termination of appointment of Robin Graham Sudell as a director on 15 March 2021 (1 page) |
---|---|
16 March 2021 | Termination of appointment of Marion Brigitte Sudell as a director on 15 March 2021 (1 page) |
16 March 2021 | Termination of appointment of Rendle Ernest Mayne as a director on 15 March 2021 (1 page) |
16 March 2021 | Confirmation statement made on 7 March 2021 with updates (4 pages) |
16 March 2021 | Director's details changed for Mr Rod Staamford on 15 March 2021 (2 pages) |
12 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
4 March 2020 | Appointment of Mr Rodney John Stamford as a director on 4 March 2020 (2 pages) |
4 March 2020 | Appointment of Mr Rod Staamford as a director on 4 March 2020 (2 pages) |
19 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
3 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
8 February 2018 | Termination of appointment of Anthony Albert Prince as a director on 8 February 2018 (1 page) |
8 February 2018 | Appointment of Mr Anthony Albert Prince as a director on 22 March 2017 (2 pages) |
7 February 2018 | Appointment of Mr Anthony Albert Prince as a director on 22 March 2017 (2 pages) |
7 February 2018 | Termination of appointment of Alan Eden Badger as a director on 5 May 2017 (1 page) |
7 February 2018 | Appointment of Patrica Bonfield as a director on 5 May 2017 (2 pages) |
7 February 2018 | Termination of appointment of William Francis Bonfield as a director on 5 May 2017 (1 page) |
29 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 June 2017 | Termination of appointment of Grace Evelyn Badger as a director on 13 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Grace Evelyn Badger as a director on 13 June 2017 (1 page) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
13 March 2017 | Termination of appointment of Dorothy Parsons as a director on 20 January 2016 (1 page) |
13 March 2017 | Termination of appointment of Dorothy Parsons as a director on 20 January 2016 (1 page) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
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) |
23 March 2015 | Appointment of Mr Paul James Sackett as a director on 18 September 2014 (2 pages) |
23 March 2015 | Appointment of Mr Paul James Sackett as a director on 18 September 2014 (2 pages) |
23 March 2015 | Appointment of Mrs Deborah Lesley Sackett as a director on 18 September 2014 (2 pages) |
23 March 2015 | Appointment of Mrs Deborah Lesley Sackett as a director on 18 September 2014 (2 pages) |
18 March 2015 | Termination of appointment of Amita Patel as a secretary on 18 September 2014 (1 page) |
18 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Termination of appointment of Amita Patel as a director on 18 September 2014 (1 page) |
18 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Termination of appointment of Amita Patel as a director on 18 September 2014 (1 page) |
18 March 2015 | Termination of appointment of Amita Patel as a secretary on 18 September 2014 (1 page) |
11 November 2014 | Appointment of Mrs Michelle Elaine Marshall as a secretary on 18 September 2014 (2 pages) |
11 November 2014 | Appointment of Mrs Michelle Elaine Marshall as a secretary on 18 September 2014 (2 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 July 2014 | Registered office address changed from 38 Worple Road Staines Middlesex TW18 1EA to 8 Glebe Road Staines Middlesex TW18 1BX on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from 38 Worple Road Staines Middlesex TW18 1EA to 8 Glebe Road Staines Middlesex TW18 1BX on 31 July 2014 (1 page) |
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
16 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (14 pages) |
22 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (14 pages) |
22 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (14 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (13 pages) |
28 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (13 pages) |
28 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (13 pages) |
27 March 2012 | Appointment of Rendle Ernest Mayne as a director (2 pages) |
27 March 2012 | Termination of appointment of Celia Jude as a director (1 page) |
27 March 2012 | Appointment of Rendle Ernest Mayne as a director (2 pages) |
27 March 2012 | Termination of appointment of Kate Butler as a director (1 page) |
27 March 2012 | Appointment of Marion Brigitte Sudell as a director (2 pages) |
27 March 2012 | Termination of appointment of Celia Jude as a director (1 page) |
27 March 2012 | Appointment of Robin Graham Sudell as a director (2 pages) |
27 March 2012 | Appointment of Robin Graham Sudell as a director (2 pages) |
27 March 2012 | Termination of appointment of Kate Butler as a director (1 page) |
27 March 2012 | Appointment of Marion Brigitte Sudell as a director (2 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (13 pages) |
23 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (13 pages) |
23 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (13 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Appointment of Amita Patel as a secretary (1 page) |
30 September 2010 | Appointment of Amita Patel as a secretary (1 page) |
29 September 2010 | Termination of appointment of Adrian Lovegrove as a secretary (1 page) |
29 September 2010 | Termination of appointment of Adrian Lovegrove as a secretary (1 page) |
12 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (12 pages) |
12 April 2010 | Director's details changed for Celia Jude on 6 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Kate Ellen Butler on 6 March 2010 (2 pages) |
12 April 2010 | Termination of appointment of Kathleen Leaver as a secretary (1 page) |
12 April 2010 | Director's details changed for Geraldine Betty Morris on 6 March 2010 (2 pages) |
12 April 2010 | Termination of appointment of Kathleen Leaver as a secretary (1 page) |
12 April 2010 | Director's details changed for Kathleen Rose Leaver on 6 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Alan Eden Badger on 6 March 2010 (2 pages) |
12 April 2010 | Director's details changed for William Francis Bonfield on 6 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Grace Evelyn Badger on 6 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Kathleen Rose Leaver on 6 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Celia Jude on 6 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Dorothy Parsons on 6 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Adrian Mark Lovegrove on 6 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Adrian Mark Lovegrove on 6 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Geraldine Betty Morris on 6 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Kate Ellen Butler on 6 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Kathleen Rose Leaver on 6 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Alan Eden Badger on 6 March 2010 (2 pages) |
12 April 2010 | Director's details changed for William Francis Bonfield on 6 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Grace Evelyn Badger on 6 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (12 pages) |
12 April 2010 | Director's details changed for Alan Eden Badger on 6 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Amita Patel on 6 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Dorothy Parsons on 6 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Amita Patel on 6 March 2010 (2 pages) |
12 April 2010 | Director's details changed for William Francis Bonfield on 6 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Celia Jude on 6 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Dorothy Parsons on 6 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Grace Evelyn Badger on 6 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Amita Patel on 6 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Kate Ellen Butler on 6 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Adrian Mark Lovegrove on 6 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Geraldine Betty Morris on 6 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (12 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 April 2009 | Return made up to 07/03/09; full list of members (10 pages) |
28 April 2009 | Return made up to 07/03/09; full list of members (10 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 August 2008 | Return made up to 07/03/08; full list of members
|
18 August 2008 | Director appointed amita patel (2 pages) |
18 August 2008 | Director appointed amita patel (2 pages) |
18 August 2008 | Return made up to 07/03/08; full list of members
|
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 June 2007 | Return made up to 07/03/07; no change of members (11 pages) |
14 June 2007 | Return made up to 07/03/07; no change of members (11 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 May 2006 | Return made up to 07/03/06; no change of members (11 pages) |
15 May 2006 | Return made up to 07/03/06; no change of members (11 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 March 2005 | Return made up to 07/03/05; full list of members (11 pages) |
22 March 2005 | Return made up to 07/03/05; full list of members (11 pages) |
15 December 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
15 December 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
18 March 2004 | Return made up to 07/03/04; no change of members (11 pages) |
18 March 2004 | Return made up to 07/03/04; no change of members (11 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 May 2003 | Return made up to 07/03/03; full list of members (15 pages) |
2 May 2003 | Return made up to 07/03/03; full list of members (15 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
7 March 2002 | Return made up to 07/03/02; full list of members (13 pages) |
7 March 2002 | Return made up to 07/03/02; full list of members (13 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
14 June 2001 | Return made up to 07/03/01; full list of members (13 pages) |
14 June 2001 | Return made up to 07/03/01; full list of members (13 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: 40 worple road staines middx. TW18 1EE (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: 40 worple road staines middx. TW18 1EE (1 page) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 July 2000 | Return made up to 07/03/00; full list of members
|
17 July 2000 | Return made up to 07/03/00; full list of members
|
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Return made up to 07/03/99; full list of members
|
29 April 1999 | Return made up to 07/03/99; full list of members
|
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Secretary resigned;director resigned (1 page) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Secretary resigned;director resigned (1 page) |
8 December 1998 | New secretary appointed (2 pages) |
8 December 1998 | New secretary appointed (2 pages) |
16 April 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
16 April 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
24 April 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
24 April 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
19 March 1997 | Return made up to 07/03/97; no change of members
|
19 March 1997 | Return made up to 07/03/97; no change of members
|
24 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
24 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
26 March 1996 | Return made up to 07/03/96; full list of members
|
26 March 1996 | Return made up to 07/03/96; full list of members
|
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | Registered office changed on 02/05/95 from: oakhurst oak end way gerrards cross bucks SL9 8BR (1 page) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | Return made up to 20/03/95; no change of members
|
2 May 1995 | Return made up to 20/03/95; no change of members
|
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | Registered office changed on 02/05/95 from: oakhurst oak end way gerrards cross bucks SL9 8BR (1 page) |
2 May 1995 | New director appointed (2 pages) |
20 April 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
20 April 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |