Teddington
Middlesex
TW11 8QT
Secretary Name | Sneller Property Consultants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 June 2003(36 years, 8 months after company formation) |
Appointment Duration | 20 years, 11 months |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Mrs Nell Warren |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(24 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 24 March 2003) |
Role | Retired |
Correspondence Address | Flat 18 Elizabeth Court Hampton Road Teddington Middlesex TW11 0JS |
Director Name | Mr Deryck William Strike |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(24 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 20 May 2003) |
Role | Retired Naval Architect |
Correspondence Address | Flat 1 Elizabeth Court Hampton Road Teddington Middlesex TW11 0JS |
Director Name | Mr Andrew David Sharples |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 August 1992) |
Role | Representative |
Correspondence Address | Flat 32 Elizabeth Court Teddington Middlesex TW11 0JS |
Director Name | Mrs Mary Queenie Johnson |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 May 1999) |
Role | Housewife |
Correspondence Address | Flat 17 Elizabeth Court Hampton Road Teddington Middlesex TW11 0JS |
Director Name | Miss Maureen Sylvia Gotts |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(24 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 19 May 1992) |
Role | Personal Assistant |
Correspondence Address | Flat 3 Elizabeth Court Teddington Middlesex TW11 0JS |
Director Name | Mr Dennis James Fitzwater |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(24 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 21 June 1994) |
Role | Commissionaire |
Correspondence Address | Flat 16 Elizabeth Court Hampton Road Teddington Middlesex TW11 0JS |
Secretary Name | Miss Maureen Sylvia Gotts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(24 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 19 May 1992) |
Role | Company Director |
Correspondence Address | Flat 3 Elizabeth Court Teddington Middlesex TW11 0JS |
Director Name | Miss Carolyn Ann Brench |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 June 1993) |
Role | Art Buyer |
Correspondence Address | 32 Elizabeth Court Teddington Middlesex TW11 0JS |
Secretary Name | Mr Andrew David Sharples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(25 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 21 August 1992) |
Role | Company Director |
Correspondence Address | Flat 32 Elizabeth Court Teddington Middlesex TW11 0JS |
Director Name | Miss Susan Jane Cornwall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(25 years, 11 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 19 May 1992) |
Role | Assistant Manager-New Business |
Correspondence Address | 9 Elizabeth Court Teddington Middlesex TW11 0JS |
Secretary Name | Miss Susan Jane Cornwall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(25 years, 11 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 19 May 1992) |
Role | Assistant Manager-New Business |
Correspondence Address | 9 Elizabeth Court Teddington Middlesex TW11 0JS |
Director Name | Mr Stephen Michael Honeybourne |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 April 2000) |
Role | Telecom Engineer |
Correspondence Address | Flat 33 Elizabeth Court Hampton Road Teddington Middlesex TW11 0JS |
Secretary Name | Susan Jane Wyeth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1993(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 August 1994) |
Role | Assistant Manager |
Correspondence Address | Flat 9 Elizabeth Court Hampton Road Teddington Middlesex TW11 0JS |
Director Name | Duncan Peter Wyeth |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(27 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 August 1994) |
Role | Sales Consultant |
Correspondence Address | 9 Elizabeth Court Teddington Middlesex TW11 0JS |
Director Name | Julie Adams |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(27 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 03 April 2006) |
Role | Secretary |
Correspondence Address | 22 Elizabeth Court Hampton Road Teddington Middlesex TW11 0JS |
Secretary Name | Julie Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(27 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 June 2003) |
Role | Company Director |
Correspondence Address | 22 Elizabeth Court Hampton Road Teddington Middlesex TW11 0JS |
Director Name | Ronald Arthur Pratt |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(31 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 July 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Elizabeth Court Hampton Road Teddington Middlesex TW11 0JS |
Director Name | Juliet O Brien |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 1999(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 2000) |
Role | Airline Employee |
Correspondence Address | 20 Elizabeth Court Hampton Road Teddington Middlesex TW11 0JS |
Director Name | Violet Sarah Billie Evans |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2002) |
Role | Retired Headmistress |
Correspondence Address | 21 Elizabeth Court Hampton Road Teddington Middlesex TW11 0JS |
Director Name | Miss Alexandra Janet Watson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 August 2002) |
Role | Teacher |
Correspondence Address | 27 Elizabeth Court Hampton Road Teddington Middlesex TW11 0JS |
Director Name | Hannah McPherson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 2002) |
Role | Marketing Executive |
Correspondence Address | 31 Elizabeth Court Hampton Road Teddington Middlesex TW11 0JS |
Director Name | Paul Gerard Crowley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(36 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 24 May 2005) |
Role | Trainee Actuary |
Correspondence Address | Flat 26 Elizabeth Court Hampton Road Teddington Middlesex TW11 0JS |
Director Name | Jennifer Christian |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 June 2004) |
Role | Intranet Editor |
Correspondence Address | 13 Elizabeth Court Hampton Road Teddington TW11 0JS |
Director Name | Michael James Dempsey |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(36 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 25 May 2004) |
Role | Solicitor |
Correspondence Address | 27 Elizabeth Court Hampton Road Teddington Middlesex TW11 0JS |
Director Name | Mr Clive John Williams |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(36 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 24 May 2005) |
Role | Region Manager |
Country of Residence | England |
Correspondence Address | 25 Grove Road Twickenham Middlesex TW2 5NH |
Director Name | Richard Gillett |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 June 2006) |
Role | Lecturer |
Correspondence Address | 32 Elizabeth Court Hampton Road Teddington Middlesex TW11 0JS |
Director Name | Nicola Jane Garratt |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(36 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 24 May 2006) |
Role | Lecturer |
Correspondence Address | 31 Elizabeth Court Hampton Road Teddington Middlesex TW11 0JS |
Director Name | Claire Bourdeaux |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 September 2008) |
Role | Deputy Head |
Correspondence Address | 12 Elizabeth Court Teddington Middlesex TW11 0JS |
Director Name | Gillian Clair Eckersley |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 September 2008) |
Role | Teacher |
Correspondence Address | 17 Elizabeth Court Hampton Road Teddington Middlesex TW11 0JS |
Director Name | Susan Quattrocecere |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 July 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Elizabeth Court Hampton Road Teddington Middlesex TW11 0JS |
Director Name | Miss Louisa Ann Burlumi |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(42 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 July 2015) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Elizabeth Court Teddington Middlesex TW11 0JS |
Director Name | Mr Michael Joseph Foy |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(49 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 April 2021) |
Role | Internet Editor / Semi Retired |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Registered Address | Unit Ah36 Argent House 175 Hook Rise South Surbiton KT6 7LD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
- | OTHER 42.80% - |
---|---|
168 at £1 | Claire Maxine Lewis 2.86% Ordinary B |
168 at £1 | Ernest Lopez Hill & Deborah Jane Hill 2.86% Ordinary B |
168 at £1 | Gemma Louisa Dowler & Sally Ann Dowler 2.86% Ordinary B |
168 at £1 | Georgina Ann Collins 2.86% Ordinary B |
168 at £1 | Loretta Murphy 2.86% Ordinary B |
168 at £1 | M. Dalling 2.86% Ordinary B |
168 at £1 | Miss Nichola Jane Garratt 2.86% Ordinary B |
168 at £1 | Mr Anthony Peter Ward 2.86% Ordinary B |
168 at £1 | Mr Clive John Williams 2.86% Ordinary B |
168 at £1 | Mr P.g. Crowley 2.86% Ordinary B |
168 at £1 | Mr Richard Gillet 2.86% Ordinary B |
168 at £1 | Mr Richard Michael Beddell 2.86% Ordinary B |
168 at £1 | Mr Ronald Arthur Pratt 2.86% Ordinary B |
168 at £1 | Mr Steven Coverdale 2.86% Ordinary B |
168 at £1 | Mrs Aliya Tughral 2.86% Ordinary B |
168 at £1 | Mrs T.r. Pike 2.86% Ordinary B |
168 at £1 | Ms Clare Susan Younger 2.86% Ordinary B |
168 at £1 | Ms Jenifer Christian 2.86% Ordinary B |
168 at £1 | S. Quattrocecere 2.86% Ordinary B |
168 at £1 | Sheila Anne Sedgewick 2.86% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5,874 |
Cash | £5,873 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
30 September 2023 | Termination of appointment of Denar Property Services Ltd as a secretary on 20 September 2023 (1 page) |
---|---|
30 September 2023 | Appointment of Denar Secretarial Services Ltd as a secretary on 20 September 2023 (2 pages) |
27 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
27 June 2023 | Registered office address changed from 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE England to Unit Ah36 Argent House 175 Hook Rise South Surbiton KT6 7LD on 27 June 2023 (1 page) |
7 April 2023 | Registered office address changed from Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE on 7 April 2023 (1 page) |
7 April 2023 | Termination of appointment of Sneller Property Consultants Limited as a secretary on 31 March 2023 (1 page) |
29 March 2023 | Unaudited abridged accounts made up to 31 December 2022 (5 pages) |
22 March 2023 | Appointment of Denar Property Services Ltd as a secretary on 20 March 2023 (2 pages) |
7 November 2022 | Appointment of Ms Beate Irene Vogt as a director on 30 September 2022 (2 pages) |
20 June 2022 | Confirmation statement made on 19 June 2022 with updates (9 pages) |
6 May 2022 | Unaudited abridged accounts made up to 31 December 2021 (5 pages) |
29 June 2021 | Second filing of Confirmation Statement dated 19 June 2021 (8 pages) |
22 June 2021 | Confirmation statement made on 19 June 2021 with updates
|
22 June 2021 | Termination of appointment of Michael Joseph Foy as a director on 14 April 2021 (1 page) |
11 June 2021 | Appointment of Mr Fiesal Bacchus as a director on 10 June 2021 (2 pages) |
22 April 2021 | Unaudited abridged accounts made up to 31 December 2020 (5 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with updates (9 pages) |
19 March 2020 | Unaudited abridged accounts made up to 31 December 2019 (5 pages) |
24 June 2019 | Confirmation statement made on 19 June 2019 with updates (9 pages) |
11 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (5 pages) |
25 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (5 pages) |
21 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
2 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (5 pages) |
2 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (5 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
24 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Appointment of Mr Michael Joseph Foy as a director on 21 September 2015 (2 pages) |
28 September 2015 | Appointment of Mr Michael Joseph Foy as a director on 21 September 2015 (2 pages) |
7 August 2015 | Termination of appointment of Louisa Ann Burlumi as a director on 7 July 2015 (1 page) |
7 August 2015 | Termination of appointment of Louisa Ann Burlumi as a director on 7 July 2015 (1 page) |
7 August 2015 | Termination of appointment of Louisa Ann Burlumi as a director on 7 July 2015 (1 page) |
26 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 June 2014 | Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 25 June 2014 (1 page) |
25 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 25 June 2014 (1 page) |
25 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (9 pages) |
2 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (9 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 July 2012 | Secretary's details changed for Sneller Property Consultants Ltd on 5 July 2012 (2 pages) |
5 July 2012 | Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 5 July 2012 (1 page) |
5 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (9 pages) |
5 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (9 pages) |
5 July 2012 | Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 5 July 2012 (1 page) |
5 July 2012 | Secretary's details changed for Sneller Property Consultants Ltd on 5 July 2012 (2 pages) |
5 July 2012 | Secretary's details changed for Sneller Property Consultants Ltd on 5 July 2012 (2 pages) |
12 July 2011 | Termination of appointment of Susan Quattrocecere as a director (1 page) |
12 July 2011 | Termination of appointment of Susan Quattrocecere as a director (1 page) |
4 July 2011 | Termination of appointment of Ronald Pratt as a director (1 page) |
4 July 2011 | Termination of appointment of Ronald Pratt as a director (1 page) |
21 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (11 pages) |
21 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (11 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 June 2010 | Secretary's details changed for Sneller Property Consultants Ltd on 18 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Sneller Property Consultants Ltd on 18 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Miss Louisa Ann Burlumi on 18 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (28 pages) |
30 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (28 pages) |
30 June 2010 | Director's details changed for Susan Quattrocecere on 18 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Susan Quattrocecere on 18 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Ronald Arthur Pratt on 18 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Ronald Arthur Pratt on 18 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Miss Louisa Ann Burlumi on 18 June 2010 (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 September 2009 | Director appointed miss louisa ann burlumi (1 page) |
23 September 2009 | Director appointed miss louisa ann burlumi (1 page) |
22 June 2009 | Return made up to 19/06/09; full list of members (26 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (26 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 September 2008 | Appointment terminated director claire bourdeaux (1 page) |
18 September 2008 | Appointment terminated director gillian eckersley (1 page) |
18 September 2008 | Appointment terminated director gillian eckersley (1 page) |
18 September 2008 | Director appointed susan quattrocecere (2 pages) |
18 September 2008 | Director appointed susan quattrocecere (2 pages) |
18 September 2008 | Appointment terminated director claire bourdeaux (1 page) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 June 2008 | Return made up to 19/06/08; full list of members (26 pages) |
19 June 2008 | Return made up to 19/06/08; full list of members (26 pages) |
18 October 2007 | Return made up to 19/06/07; change of members (10 pages) |
18 October 2007 | Return made up to 19/06/07; change of members (10 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
26 June 2006 | Return made up to 19/06/06; full list of members (13 pages) |
26 June 2006 | Return made up to 19/06/06; full list of members (13 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
24 August 2005 | Return made up to 19/06/05; full list of members (15 pages) |
24 August 2005 | Return made up to 19/06/05; full list of members (15 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
4 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Return made up to 19/06/04; change of members (9 pages) |
9 July 2004 | Return made up to 19/06/04; change of members (9 pages) |
9 July 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
18 September 2003 | New director appointed (1 page) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (1 page) |
18 September 2003 | New director appointed (1 page) |
18 September 2003 | New director appointed (1 page) |
18 September 2003 | New director appointed (1 page) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (1 page) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | Return made up to 19/06/03; change of members (7 pages) |
18 September 2003 | Return made up to 19/06/03; change of members (7 pages) |
18 September 2003 | New director appointed (2 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New secretary appointed (2 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: 129 high street teddington middlesex TW11 8HJ (1 page) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New secretary appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: 129 high street teddington middlesex TW11 8HJ (1 page) |
1 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
4 July 2002 | Return made up to 19/06/02; full list of members
|
4 July 2002 | Return made up to 19/06/02; full list of members
|
15 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 June 2001 | Return made up to 19/06/01; full list of members (9 pages) |
27 June 2001 | Return made up to 19/06/01; full list of members (9 pages) |
18 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
5 July 2000 | Return made up to 19/06/00; change of members
|
5 July 2000 | Return made up to 19/06/00; change of members
|
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
28 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 July 1999 | Return made up to 19/06/99; full list of members (7 pages) |
12 July 1999 | Return made up to 19/06/99; full list of members (7 pages) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | Director resigned (1 page) |
20 June 1999 | Director resigned (1 page) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | New director appointed (2 pages) |
13 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 July 1998 | Return made up to 19/06/98; full list of members (8 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | Return made up to 19/06/98; full list of members (8 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
9 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 July 1997 | Return made up to 19/06/97; full list of members (7 pages) |
13 July 1997 | Return made up to 19/06/97; full list of members (7 pages) |
14 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
14 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
26 June 1996 | Return made up to 19/06/96; full list of members (9 pages) |
26 June 1996 | Return made up to 19/06/96; full list of members (9 pages) |
20 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
20 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
12 July 1995 | Return made up to 19/06/95; change of members (8 pages) |
12 July 1995 | Return made up to 19/06/95; change of members (8 pages) |
21 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
21 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |