Surbiton
Surrey
KT6 4DF
Secretary Name | Mr Mark Russell Dungworth |
---|---|
Status | Current |
Appointed | 02 November 2017(51 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Mrs Chantal Minouska Hannah |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(55 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Robert Christopher Haines |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2023(57 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Mr David Hyams |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 3 Thames Side Queens Drive Thames Ditton Surrey KT7 0TN |
Director Name | Mrs Margaret Elizabeth Read |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(26 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 December 1992) |
Role | Headteacher |
Correspondence Address | 2 Thames Side Thames Ditton Surrey KT7 0TN |
Secretary Name | Mr Anthony Joseph Ransom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(26 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 1 Thames Side Queens Drive Thames Ditton Surrey KT7 0TN |
Director Name | Mr Carl Gordon Chatwin |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 April 1995) |
Role | Company Director |
Correspondence Address | 7 Thames Side Queens Drive Thames Ditton Surrey KT7 0TN |
Director Name | Roger Norman Bowes |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 March 2002) |
Role | Ce |
Correspondence Address | 8 Thames Side Queens Drive Thames Ditton Surrey KT7 0TN |
Director Name | Rose Hyams |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2000) |
Role | Shop Keeper |
Country of Residence | England |
Correspondence Address | 3 Thames Side Queens Drive Thames Ditton Surrey KT7 0TN |
Director Name | Lynn Gardner |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Thames Side Queens Drive Thames Ditton Surrey KT7 0TN |
Director Name | Mr William Cameron Thomson |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 November 2003) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Thames Side Queens Drive Thames Ditton Surrey KT7 0TN |
Director Name | Rose Hyams |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 November 2003) |
Role | Shop Keeper |
Country of Residence | England |
Correspondence Address | 3 Thames Side Queens Drive Thames Ditton Surrey KT7 0TN |
Secretary Name | Joy Gwendolen Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 November 2003) |
Role | Retired |
Correspondence Address | 8 Thames Side Queens Drive Thames Ditton Surrey KT7 0TN |
Director Name | Freda Thum |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(37 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 June 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Thames Side Queens Drive Thames Ditton Surrey KT7 0TN |
Director Name | Margaret Emily Barr |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 May 2007) |
Role | Company Director |
Correspondence Address | 6 Thames Side Queens Drive Thames Ditton Surrey KT7 0TN |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(37 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Cottage 92 Manor Road North Hinchley Wood Esher Surrey KT10 0AE |
Director Name | Joy Gwendolen Lawrence |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 May 2008) |
Role | Retired |
Correspondence Address | 8 Thames Side Queens Drive Thames Ditton Surrey KT7 0TN |
Director Name | Peter Edward Gardner |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(44 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 August 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Thames Side Queens Drive Thames Ditton Surrey KT7 0TN |
Director Name | Miss Bibiche Nataja Ruffler |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2013(47 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Thames Side Queens Drive Thames Ditton Surrey KT7 0TN |
Director Name | Mrs Myra Margaretha Veronica Ruffler |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 2016(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ormonde House 2 High Street Epsom Surrey KT19 8AD |
Director Name | Mrs Gillian Carol Steel |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2017(51 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 13 September 2023) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Secretary Name | Thamesview Estate Agents Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2011(45 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 June 2012) |
Correspondence Address | 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL |
Registered Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £10 | Bibiche Ruffler 12.50% Ordinary |
---|---|
1 at £10 | Gillian Carol Steel 12.50% Ordinary |
1 at £10 | Lynn Gardener & Peter Gardener 12.50% Ordinary |
1 at £10 | Mrs Joy Gwendolen Lawrence 12.50% Ordinary |
1 at £10 | Peter Edward Gardner & Lynn Gardner 12.50% Ordinary |
1 at £10 | Rose Hyams 12.50% Ordinary |
1 at £10 | William Cameron Thomson 12.50% Ordinary |
1 at £10 | William Robert Ruffler 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £240 |
Net Worth | -£478 |
Current Liabilities | £6,642 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
25 September 2023 | Appointment of Robert Christopher Haines as a director on 13 September 2023 (2 pages) |
---|---|
25 September 2023 | Termination of appointment of Gillian Carol Steel as a director on 13 September 2023 (1 page) |
20 September 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
9 June 2023 | Confirmation statement made on 9 May 2023 with updates (4 pages) |
3 August 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
9 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
24 September 2021 | Appointment of Mrs Chantal Minouska Hannah as a director on 20 September 2021 (2 pages) |
11 August 2021 | Termination of appointment of William Cameron Thomson as a director on 5 August 2021 (1 page) |
20 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
3 February 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
13 May 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
17 September 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
12 June 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
2 November 2017 | Registered office address changed from C/O Mr W R Ruffler Ormonde House 2 High Street Epsom Surrey KT19 8AD to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from C/O Mr W R Ruffler Ormonde House 2 High Street Epsom Surrey KT19 8AD to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 2 November 2017 (1 page) |
2 November 2017 | Appointment of Mr Mark Russell Dungworth as a secretary on 2 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Mark Russell Dungworth as a secretary on 2 November 2017 (2 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
7 September 2017 | Appointment of Mrs Gillian Carol Steel as a director on 30 August 2017 (2 pages) |
7 September 2017 | Appointment of Mrs Gillian Carol Steel as a director on 30 August 2017 (2 pages) |
6 September 2017 | Termination of appointment of Peter Edward Gardner as a director on 30 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Rose Hyams as a director on 30 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Rose Hyams as a director on 30 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Myra Margaretha Veronica Ruffler as a director on 30 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Lynn Gardner as a director on 30 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Peter Edward Gardner as a director on 30 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Lynn Gardner as a director on 30 August 2017 (1 page) |
6 September 2017 | Director's details changed for William Robert Ruffler on 6 September 2017 (2 pages) |
6 September 2017 | Director's details changed for William Robert Ruffler on 6 September 2017 (2 pages) |
6 September 2017 | Termination of appointment of Myra Margaretha Veronica Ruffler as a director on 30 August 2017 (1 page) |
17 May 2017 | Appointment of Ms Myra Margaretha Veronica Ruffler as a director on 31 March 2016 (2 pages) |
17 May 2017 | Termination of appointment of Bibiche Nataja Ruffler as a director on 31 March 2016 (1 page) |
17 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
17 May 2017 | Termination of appointment of Bibiche Nataja Ruffler as a director on 31 March 2016 (1 page) |
17 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
17 May 2017 | Appointment of Ms Myra Margaretha Veronica Ruffler as a director on 31 March 2016 (2 pages) |
1 December 2016 | Total exemption full accounts made up to 31 January 2016 (6 pages) |
1 December 2016 | Total exemption full accounts made up to 31 January 2016 (6 pages) |
16 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
15 November 2015 | Total exemption full accounts made up to 31 January 2015 (6 pages) |
15 November 2015 | Total exemption full accounts made up to 31 January 2015 (6 pages) |
20 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
20 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
16 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Registered office address changed from C/O Thamesview Estate Agents Ltd 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL to C/O Mr W R Ruffler Ormonde House 2 High Street Epsom Surrey KT19 8AD on 16 June 2015 (1 page) |
16 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Registered office address changed from C/O Thamesview Estate Agents Ltd 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL to C/O Mr W R Ruffler Ormonde House 2 High Street Epsom Surrey KT19 8AD on 16 June 2015 (1 page) |
7 November 2014 | Total exemption full accounts made up to 31 January 2014 (6 pages) |
7 November 2014 | Total exemption full accounts made up to 31 January 2014 (6 pages) |
16 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Termination of appointment of Freda Thum as a director (1 page) |
16 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Termination of appointment of Freda Thum as a director (1 page) |
16 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
3 December 2013 | Total exemption full accounts made up to 31 January 2013 (6 pages) |
3 December 2013 | Total exemption full accounts made up to 31 January 2013 (6 pages) |
29 November 2013 | Appointment of Miss Bibiche Nataja Ruffler as a director (2 pages) |
29 November 2013 | Appointment of Miss Bibiche Nataja Ruffler as a director (2 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (9 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (9 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (9 pages) |
6 November 2012 | Total exemption full accounts made up to 31 January 2012 (6 pages) |
6 November 2012 | Total exemption full accounts made up to 31 January 2012 (6 pages) |
18 June 2012 | Termination of appointment of Thamesview Estate Agents Ltd as a secretary (1 page) |
18 June 2012 | Termination of appointment of Thamesview Estate Agents Ltd as a secretary (1 page) |
31 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (10 pages) |
31 May 2012 | Director's details changed for Rose Hyams on 31 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Rose Hyams on 31 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Freda Thum on 31 May 2012 (2 pages) |
31 May 2012 | Director's details changed for William Robert Ruffler on 31 May 2012 (2 pages) |
31 May 2012 | Director's details changed for William Robert Ruffler on 31 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Lynn Gardner on 31 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Lynn Gardner on 31 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Freda Thum on 31 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (10 pages) |
31 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (10 pages) |
11 May 2012 | Registered office address changed from 1 Thames Side Queens Road Thames Ditton Surrey KT7 0TN England on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from 1 Thames Side Queens Road Thames Ditton Surrey KT7 0TN England on 11 May 2012 (1 page) |
9 May 2012 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 9 May 2012 (1 page) |
23 January 2012 | Total exemption full accounts made up to 31 January 2011 (6 pages) |
23 January 2012 | Total exemption full accounts made up to 31 January 2011 (6 pages) |
16 January 2012 | Appointment of Thamesview Estate Agents Ltd as a secretary (2 pages) |
16 January 2012 | Appointment of Thamesview Estate Agents Ltd as a secretary (2 pages) |
30 August 2011 | Termination of appointment of Robert Heald as a secretary (1 page) |
30 August 2011 | Termination of appointment of Robert Heald as a secretary (1 page) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (10 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (10 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (10 pages) |
31 January 2011 | Director's details changed for Peter Edward Gardner on 31 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Peter Edward Gardner on 31 January 2011 (2 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
17 August 2010 | Appointment of Peter Edward Gardner as a director (2 pages) |
17 August 2010 | Appointment of Peter Edward Gardner as a director (2 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (9 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (9 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (9 pages) |
29 May 2009 | Secretary's change of particulars / robert heald / 28/05/2009 (2 pages) |
29 May 2009 | Secretary's change of particulars / robert heald / 28/05/2009 (2 pages) |
22 May 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
22 May 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
11 May 2009 | Return made up to 09/05/09; full list of members (6 pages) |
11 May 2009 | Return made up to 09/05/09; full list of members (6 pages) |
4 December 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
4 December 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
2 June 2008 | Appointment terminated director joy lawrence (1 page) |
2 June 2008 | Appointment terminated director joy lawrence (1 page) |
12 May 2008 | Return made up to 09/05/08; full list of members (7 pages) |
12 May 2008 | Return made up to 09/05/08; full list of members (7 pages) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
19 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
9 May 2007 | Return made up to 09/05/07; full list of members (4 pages) |
9 May 2007 | Return made up to 09/05/07; full list of members (4 pages) |
11 September 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
11 September 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
29 June 2006 | Return made up to 09/05/06; full list of members (12 pages) |
29 June 2006 | Return made up to 09/05/06; full list of members (12 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
18 May 2005 | Return made up to 09/05/05; full list of members (11 pages) |
18 May 2005 | Return made up to 09/05/05; full list of members (11 pages) |
16 May 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
16 May 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
9 September 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
9 September 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
24 May 2004 | Return made up to 09/05/04; full list of members (10 pages) |
24 May 2004 | Return made up to 09/05/04; full list of members (10 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: 9 thames side queens drive thames ditton surrey KT7 0TN (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: 9 thames side queens drive thames ditton surrey KT7 0TN (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | New secretary appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Secretary resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Secretary resigned (1 page) |
8 December 2003 | New director appointed (2 pages) |
21 May 2003 | Return made up to 09/05/03; full list of members
|
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Return made up to 09/05/03; full list of members
|
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New secretary appointed (2 pages) |
11 April 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
11 April 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
20 August 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
20 August 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
14 June 2002 | Return made up to 09/05/02; full list of members
|
14 June 2002 | Return made up to 09/05/02; full list of members
|
2 October 2001 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
2 October 2001 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
8 June 2001 | Return made up to 09/05/01; full list of members
|
8 June 2001 | Return made up to 09/05/01; full list of members
|
23 June 2000 | Return made up to 09/05/00; full list of members (8 pages) |
23 June 2000 | Return made up to 09/05/00; full list of members (8 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
31 May 2000 | Full accounts made up to 31 January 2000 (6 pages) |
31 May 2000 | Full accounts made up to 31 January 2000 (6 pages) |
30 June 1999 | Full accounts made up to 31 January 1999 (6 pages) |
30 June 1999 | Return made up to 09/05/99; no change of members (4 pages) |
30 June 1999 | Return made up to 09/05/99; no change of members (4 pages) |
30 June 1999 | Full accounts made up to 31 January 1999 (6 pages) |
10 August 1998 | Return made up to 09/05/98; full list of members (6 pages) |
10 August 1998 | Return made up to 09/05/98; full list of members (6 pages) |
27 May 1998 | Full accounts made up to 31 January 1998 (6 pages) |
27 May 1998 | Full accounts made up to 31 January 1998 (6 pages) |
23 June 1997 | Return made up to 09/05/97; change of members (6 pages) |
23 June 1997 | Return made up to 09/05/97; change of members (6 pages) |
23 June 1997 | Full accounts made up to 31 January 1997 (6 pages) |
23 June 1997 | Full accounts made up to 31 January 1997 (6 pages) |
5 August 1996 | Full accounts made up to 31 January 1996 (6 pages) |
5 August 1996 | Full accounts made up to 31 January 1996 (6 pages) |
30 July 1996 | Director resigned (2 pages) |
30 July 1996 | Return made up to 09/05/96; change of members (6 pages) |
30 July 1996 | Director resigned (2 pages) |
30 July 1996 | New director appointed (1 page) |
30 July 1996 | Return made up to 09/05/96; change of members (6 pages) |
30 July 1996 | New director appointed (1 page) |
21 March 1995 | Resolutions
|
21 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |