Wallington
Surrey
SM1 9AJ
Director Name | Mrs Teresa Kelly Robbins |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2019(52 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 5 Stafford Road Wallington Surrey SM1 9AJ |
Director Name | Mr Anton Dawes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2021(54 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Stafford Road Wallington Surrey SM1 9AJ |
Director Name | Mr Louis Livramento |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British,Portuguese |
Status | Current |
Appointed | 21 September 2023(56 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Stafford Road Wallington Surrey SM1 9AJ |
Director Name | Mr Andrew Cyril Gordon |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2023(56 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 5 Stafford Road Wallington Surrey SM1 9AJ |
Director Name | Ernest Heaton |
---|---|
Date of Birth | February 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(24 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 July 1992) |
Role | Retired |
Correspondence Address | 22 Foxley Court Sutton Surrey SM2 5UE |
Director Name | Frances Jean Gearing |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(24 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 September 2003) |
Role | Retired |
Correspondence Address | 30 Foxley Court Christchurch Park Sutton Surrey SM2 5UE |
Director Name | Leslie Stephen Bennett |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 September 1993) |
Role | Retired |
Correspondence Address | 42 Foxley Court Sutton Surrey SM2 5UE |
Secretary Name | Frances Jean Gearing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 September 1994) |
Role | Company Director |
Correspondence Address | 30 Foxley Court Christchurch Park Sutton Surrey SM2 5UE |
Director Name | Mr Frank George Punter |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 1994) |
Role | Retired |
Correspondence Address | 7 Foxley Court Christchurch Park Sutton Surrey SM2 5UE |
Director Name | Patrick Alan Giles |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 10 September 1999) |
Role | Operational Research Analyst |
Correspondence Address | 38 Foxley Court Christchurch Park Sutton Surrey SM2 5UE |
Director Name | Kenneth Brian Burchell |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(27 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 14 September 1995) |
Role | Company Director |
Correspondence Address | 14 Foxley Court Christchurch Park Sutton Surrey SM2 5UE |
Secretary Name | Diane Eily Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Foxley Court Christchurch Park Sutton Surrey SM2 5UE |
Director Name | Phyllis Evelyn Bickers |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 September 2003) |
Role | Company Director |
Correspondence Address | 8 Foxley Court Christchurch Park Sutton Surrey SM2 5UE |
Secretary Name | Peter Harry Stretch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(30 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 11 September 1998) |
Role | Secretary |
Correspondence Address | 15 Foxley Court Christchurch Park Sutton Surrey SM2 5UE |
Director Name | Michael Martin |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2005) |
Role | Retired |
Correspondence Address | 28 Foxley Court Christchurch Park Sutton Surrey SM2 5UE |
Director Name | Leonard Benjamin Mosley |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(31 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 09 September 2012) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Foxley Court Christchurch Park Sutton Surrey SM2 5UE |
Secretary Name | Michael Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2005) |
Role | Local Government Officer |
Correspondence Address | 28 Foxley Court Christchurch Park Sutton Surrey SM2 5UE |
Director Name | Lucinda Caroline Arnett |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | Britias |
Status | Resigned |
Appointed | 10 September 2002(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 September 2005) |
Role | Company Director |
Correspondence Address | 19 Foxley Court Christchurch Park Sutton Surrey SM2 5UE |
Director Name | Diane Eily Gordon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(36 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 04 September 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Foxley Court Christchurch Park Sutton Surrey SM2 5UE |
Director Name | Beverley Elizabeth Hughes |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(38 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 08 December 2005) |
Role | Civil Servant |
Correspondence Address | 20 Foxley Court Christchurch Park Sutton Surrey SM2 5UE |
Secretary Name | Beverley Elizabeth Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(38 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 2006) |
Role | Civil Servant |
Correspondence Address | 20 Foxley Court Christchurch Park Sutton Surrey SM2 5UE |
Director Name | Mrs Elizabeth Anne Hamilton |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(38 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 July 2016) |
Role | Picture Publicity Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Foxley Court Christchurch Park Sutton Surrey SM2 5UE |
Secretary Name | Brent Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 September 2008) |
Role | Company Director |
Correspondence Address | 41 Foxley Court Christchurch Park Sutton Surrey SM2 5UE |
Director Name | Miss Emily Theresa Fahey |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(41 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2009) |
Role | Town Planner |
Correspondence Address | 28 Foxley Court Christchurch Park Sutton SM2 5UE |
Secretary Name | Miss Emily Theresa Fahey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 September 2010) |
Role | Town Planner |
Correspondence Address | 28 Foxley Court Christchurch Park Sutton SM2 5UE |
Secretary Name | Miss Diane Eily Gordon |
---|---|
Status | Resigned |
Appointed | 07 September 2010(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 April 2014) |
Role | Company Director |
Correspondence Address | 4 Foxley Court Christchurch Park Sutton Surrey SM2 5UE |
Director Name | Miss Sheila Knight Knight |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2014) |
Role | Domestic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 99 Westmead Road Sutton Surrey SM1 4HX |
Director Name | Mr James Smalley Ellis |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(46 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 August 2020) |
Role | Structural Technician |
Country of Residence | England |
Correspondence Address | 5 Stafford Road Wallington Surrey SM1 9AJ |
Director Name | Ms Beverley Lewis |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2016(49 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 29 July 2019) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 5 Stafford Road Wallington Surrey SM1 9AJ |
Director Name | Mr Andrew Cyril Gordon |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(50 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 June 2023) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 5 Stafford Road Wallington Surrey SM1 9AJ |
Director Name | Mr Nigel John Philip Dickinson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2021(54 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 13 September 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Stafford Road Wallington Surrey SM1 9AJ |
Director Name | Mr Louis Livramento |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British,Portuguese |
Status | Resigned |
Appointed | 06 September 2021(54 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 January 2023) |
Role | MD |
Country of Residence | England |
Correspondence Address | 5 Stafford Road Wallington Surrey SM1 9AJ |
Director Name | Mr Piyush Jain |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2022(55 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 06 June 2023) |
Role | Associated Director |
Country of Residence | England |
Correspondence Address | 5 Stafford Road Wallington Surrey SM1 9AJ |
Registered Address | 5 Stafford Road Wallington Surrey SM1 9AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
- | OTHER 47.62% - |
---|---|
2 at £10 | K.b. Burchell 4.76% Ordinary |
2 at £10 | N. Gore 4.76% Ordinary |
1 at £10 | Carminz Marotta & A. Nishiwaki 2.38% Ordinary |
1 at £10 | Dr S. Arulrajah & Ruth Arulrajah 2.38% Ordinary |
1 at £10 | J. Raza 2.38% Ordinary |
1 at £10 | K. Cartledge 2.38% Ordinary |
1 at £10 | L. Oakley 2.38% Ordinary |
1 at £10 | Miss D.e. Gordon 2.38% Ordinary |
1 at £10 | Miss E.a. Hamilton 2.38% Ordinary |
1 at £10 | Mr A. Goldbidi 2.38% Ordinary |
1 at £10 | Mr A. Gordon 2.38% Ordinary |
1 at £10 | Mr A.r. Gamble 2.38% Ordinary |
1 at £10 | Mr F.g. Punter & Mrs J. Punter 2.38% Ordinary |
1 at £10 | Mr K. Siggee 2.38% Ordinary |
1 at £10 | Mr Whatley & Mrs Whatley 2.38% Ordinary |
1 at £10 | Mrs A.e. Menhennett 2.38% Ordinary |
1 at £10 | Mrs F.j. Gearing 2.38% Ordinary |
1 at £10 | Ms R. Barez & A. Hosseini 2.38% Ordinary |
1 at £10 | S. Glover & R. Osborne 2.38% Ordinary |
1 at £10 | S.y.f. Mirnezami & S. Mirnezami 2.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,635 |
Cash | £30,099 |
Current Liabilities | £7,785 |
Latest Accounts | 25 March 2023 (8 months, 2 weeks ago) |
---|---|
Next Accounts Due | 25 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 10 May 2023 (7 months ago) |
---|---|
Next Return Due | 24 May 2024 (5 months, 2 weeks from now) |
2 November 2020 | Total exemption full accounts made up to 25 March 2020 (7 pages) |
---|---|
5 August 2020 | Termination of appointment of James Smalley Ellis as a director on 5 August 2020 (1 page) |
17 July 2020 | Appointment of Mrs Teresa Kelly Robbins as a director on 12 August 2019 (2 pages) |
21 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 25 March 2019 (7 pages) |
8 August 2019 | Termination of appointment of Beverley Lewis as a director on 29 July 2019 (1 page) |
8 August 2019 | Termination of appointment of Susan Pamela Wickins as a director on 29 July 2019 (1 page) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 25 March 2018 (7 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
14 November 2017 | Appointment of Mr. Andrew Cyril Gordon as a director on 18 July 2017 (2 pages) |
14 November 2017 | Appointment of Mr. Andrew Cyril Gordon as a director on 18 July 2017 (2 pages) |
6 September 2017 | Termination of appointment of Diane Eily Gordon as a director on 4 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Diane Eily Gordon as a director on 4 September 2017 (1 page) |
5 June 2017 | Total exemption full accounts made up to 25 March 2017 (6 pages) |
5 June 2017 | Total exemption full accounts made up to 25 March 2017 (6 pages) |
3 June 2017 | Confirmation statement made on 3 June 2017 with updates (7 pages) |
3 June 2017 | Confirmation statement made on 3 June 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
25 August 2016 | Termination of appointment of Elizabeth Anne Hamilton as a director on 26 July 2016 (1 page) |
25 August 2016 | Termination of appointment of Elizabeth Anne Hamilton as a director on 26 July 2016 (1 page) |
10 August 2016 | Appointment of Mrs Susan Pamela Wickins as a director on 26 July 2016 (2 pages) |
10 August 2016 | Appointment of Mrs Susan Pamela Wickins as a director on 26 July 2016 (2 pages) |
30 July 2016 | Appointment of Ms. Beverley Lewis as a director on 26 July 2016 (2 pages) |
30 July 2016 | Appointment of Ms. Beverley Lewis as a director on 26 July 2016 (2 pages) |
19 July 2016 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
9 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-09
|
9 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-09
|
1 December 2015 | Total exemption small company accounts made up to 25 March 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 25 March 2015 (6 pages) |
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
22 December 2014 | Total exemption small company accounts made up to 25 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 25 March 2014 (6 pages) |
11 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
15 April 2014 | Appointment of Mr Aziz Zadehkochek as a director (2 pages) |
15 April 2014 | Appointment of Mr Aziz Zadehkochek as a director (2 pages) |
15 April 2014 | Appointment of Mr James Smalley Ellis as a director (2 pages) |
15 April 2014 | Termination of appointment of Diane Gordon as a secretary (1 page) |
15 April 2014 | Appointment of Mr Stewart Reed as a secretary (2 pages) |
15 April 2014 | Termination of appointment of Diane Gordon as a secretary (1 page) |
15 April 2014 | Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX England on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX England on 15 April 2014 (1 page) |
15 April 2014 | Appointment of Mr James Smalley Ellis as a director (2 pages) |
15 April 2014 | Appointment of Mr Stewart Reed as a secretary (2 pages) |
6 January 2014 | Termination of appointment of Kenneth Ross as a director (1 page) |
6 January 2014 | Termination of appointment of Sheila Knight as a director (1 page) |
6 January 2014 | Termination of appointment of Kenneth Ross as a director (1 page) |
6 January 2014 | Termination of appointment of Sheila Knight as a director (1 page) |
19 November 2013 | Total exemption small company accounts made up to 25 March 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 25 March 2013 (6 pages) |
14 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (11 pages) |
14 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (11 pages) |
30 November 2012 | Total exemption small company accounts made up to 25 March 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 25 March 2012 (6 pages) |
13 November 2012 | Termination of appointment of Leonard Mosley as a director (1 page) |
13 November 2012 | Termination of appointment of Leonard Mosley as a director (1 page) |
21 June 2012 | Appointment of Miss Sheila Knight Knight as a director (2 pages) |
21 June 2012 | Appointment of Miss Sheila Knight Knight as a director (2 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (10 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (10 pages) |
30 August 2011 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (10 pages) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (10 pages) |
10 June 2011 | Director's details changed for Elizabeth Anne Hamilton on 1 May 2011 (2 pages) |
10 June 2011 | Director's details changed for Elizabeth Anne Hamilton on 1 May 2011 (2 pages) |
10 June 2011 | Director's details changed for Elizabeth Anne Hamilton on 1 May 2011 (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 25 March 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 25 March 2010 (5 pages) |
5 October 2010 | Termination of appointment of Emily Fahey as a secretary (1 page) |
5 October 2010 | Termination of appointment of Emily Fahey as a secretary (1 page) |
5 October 2010 | Termination of appointment of Aziz Zadeh-Kochek as a director (1 page) |
5 October 2010 | Termination of appointment of Aziz Zadeh-Kochek as a director (1 page) |
5 October 2010 | Appointment of Miss Diane Eily Gordon as a secretary (2 pages) |
5 October 2010 | Appointment of Miss Diane Eily Gordon as a secretary (2 pages) |
7 September 2010 | Registered office address changed from C/O P G Freshwater & Co 99 Westmead Road Sutton Surrey SM1 4HX United Kingdom on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from C/O P G Freshwater & Co 99 Westmead Road Sutton Surrey SM1 4HX United Kingdom on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from C/O P G Freshwater & Co 99 Westmead Road Sutton Surrey SM1 4HX United Kingdom on 7 September 2010 (1 page) |
5 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (11 pages) |
5 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (11 pages) |
4 August 2010 | Director's details changed for Kenneth Ross on 4 May 2010 (2 pages) |
4 August 2010 | Director's details changed for Leonard Benjamin Mosley on 4 May 2010 (2 pages) |
4 August 2010 | Director's details changed for Diane Eily Gordon on 4 May 2010 (2 pages) |
4 August 2010 | Director's details changed for Diane Eily Gordon on 4 May 2010 (2 pages) |
4 August 2010 | Director's details changed for Diane Eily Gordon on 4 May 2010 (2 pages) |
4 August 2010 | Director's details changed for Leonard Benjamin Mosley on 4 May 2010 (2 pages) |
4 August 2010 | Director's details changed for Kenneth Ross on 4 May 2010 (2 pages) |
4 August 2010 | Director's details changed for Leonard Benjamin Mosley on 4 May 2010 (2 pages) |
4 August 2010 | Director's details changed for Kenneth Ross on 4 May 2010 (2 pages) |
11 January 2010 | Registered office address changed from 2Nd Floor the Quadrangle 180 Wardour Street Londona W1F 8FY on 11 January 2010 (1 page) |
11 January 2010 | Registered office address changed from 2Nd Floor the Quadrangle 180 Wardour Street Londona W1F 8FY on 11 January 2010 (1 page) |
8 December 2009 | Appointment of Miss Aziz Zadeh-Kochek as a director (2 pages) |
8 December 2009 | Appointment of Miss Aziz Zadeh-Kochek as a director (2 pages) |
7 December 2009 | Termination of appointment of Emily Fahey as a director (1 page) |
7 December 2009 | Termination of appointment of Emily Fahey as a director (1 page) |
27 July 2009 | Full accounts made up to 25 March 2009 (12 pages) |
27 July 2009 | Full accounts made up to 25 March 2009 (12 pages) |
30 June 2009 | Return made up to 31/05/09; full list of members (20 pages) |
30 June 2009 | Return made up to 31/05/09; full list of members (20 pages) |
29 June 2009 | Secretary appointed miss emily theresa fahey (1 page) |
29 June 2009 | Secretary appointed miss emily theresa fahey (1 page) |
29 June 2009 | Director appointed miss emily theresa fahey (1 page) |
29 June 2009 | Location of register of members (1 page) |
29 June 2009 | Location of register of members (1 page) |
29 June 2009 | Director appointed miss emily theresa fahey (1 page) |
28 June 2009 | Appointment terminated secretary brent summers (1 page) |
28 June 2009 | Appointment terminated secretary brent summers (1 page) |
10 June 2009 | Appointment terminate, director carmine marotta logged form (1 page) |
10 June 2009 | Appointment terminate, director carmine marotta logged form (1 page) |
19 January 2009 | Return made up to 31/05/08; full list of members (19 pages) |
19 January 2009 | Return made up to 31/05/08; full list of members (19 pages) |
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Return made up to 31/05/07; full list of members (19 pages) |
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Return made up to 31/05/07; full list of members (19 pages) |
1 August 2008 | Full accounts made up to 25 March 2008 (12 pages) |
1 August 2008 | Full accounts made up to 25 March 2008 (12 pages) |
28 July 2007 | Full accounts made up to 25 March 2007 (12 pages) |
28 July 2007 | Full accounts made up to 25 March 2007 (12 pages) |
31 January 2007 | New secretary appointed (2 pages) |
31 January 2007 | Secretary resigned;director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | New secretary appointed (2 pages) |
31 January 2007 | Secretary resigned;director resigned (1 page) |
16 August 2006 | Secretary's particulars changed (1 page) |
16 August 2006 | Secretary's particulars changed (1 page) |
21 July 2006 | Full accounts made up to 25 March 2006 (12 pages) |
21 July 2006 | Full accounts made up to 25 March 2006 (12 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Return made up to 31/05/06; change of members
|
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Return made up to 31/05/06; change of members
|
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
9 January 2006 | Secretary resigned;director resigned (1 page) |
9 January 2006 | Secretary resigned;director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
11 July 2005 | Full accounts made up to 25 March 2005 (11 pages) |
11 July 2005 | Full accounts made up to 25 March 2005 (11 pages) |
29 June 2005 | Return made up to 31/05/05; no change of members
|
29 June 2005 | Return made up to 31/05/05; no change of members
|
4 August 2004 | Full accounts made up to 25 March 2004 (11 pages) |
4 August 2004 | Full accounts made up to 25 March 2004 (11 pages) |
22 June 2004 | Return made up to 31/05/04; full list of members (12 pages) |
22 June 2004 | Return made up to 31/05/04; full list of members (12 pages) |
10 October 2003 | Return made up to 31/05/03; no change of members (8 pages) |
10 October 2003 | New director appointed (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Return made up to 31/05/03; no change of members (8 pages) |
10 October 2003 | New director appointed (1 page) |
10 October 2003 | New director appointed (1 page) |
10 October 2003 | New director appointed (1 page) |
10 October 2003 | New director appointed (2 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
4 August 2003 | Full accounts made up to 25 March 2003 (11 pages) |
4 August 2003 | Full accounts made up to 25 March 2003 (11 pages) |
24 July 2002 | Full accounts made up to 25 March 2002 (11 pages) |
24 July 2002 | Full accounts made up to 25 March 2002 (11 pages) |
13 June 2002 | Return made up to 31/05/02; full list of members
|
13 June 2002 | Return made up to 31/05/02; full list of members
|
15 August 2001 | Full accounts made up to 25 March 2001 (11 pages) |
15 August 2001 | Full accounts made up to 25 March 2001 (11 pages) |
20 January 2001 | Full accounts made up to 25 March 2000 (11 pages) |
20 January 2001 | Full accounts made up to 25 March 2000 (11 pages) |
26 October 2000 | Return made up to 26/09/00; change of members
|
26 October 2000 | Return made up to 26/09/00; change of members
|
26 January 2000 | Registered office changed on 26/01/00 from: 28 foxley court christchurch park sutton surrey SM2 5UE (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: 28 foxley court christchurch park sutton surrey SM2 5UE (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
27 September 1999 | Return made up to 26/09/99; change of members
|
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Return made up to 26/09/99; change of members
|
27 September 1999 | Full accounts made up to 25 March 1999 (10 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Full accounts made up to 25 March 1999 (10 pages) |
13 October 1998 | Return made up to 26/09/98; full list of members (8 pages) |
13 October 1998 | Return made up to 26/09/98; full list of members (8 pages) |
13 October 1998 | Full accounts made up to 25 March 1998 (11 pages) |
13 October 1998 | Full accounts made up to 25 March 1998 (11 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | Registered office changed on 28/09/98 from: 2ND floor the quadrangle 180 wardour street london W1V 3AA (1 page) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Secretary resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | New secretary appointed;new director appointed (2 pages) |
28 September 1998 | Registered office changed on 28/09/98 from: 2ND floor the quadrangle 180 wardour street london W1V 3AA (1 page) |
28 September 1998 | New secretary appointed;new director appointed (2 pages) |
28 September 1998 | Secretary resigned (1 page) |
9 October 1997 | Return made up to 26/09/97; full list of members
|
9 October 1997 | Return made up to 26/09/97; full list of members
|
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Full accounts made up to 25 March 1997 (11 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | Full accounts made up to 25 March 1997 (11 pages) |
30 October 1996 | Full accounts made up to 25 March 1996 (11 pages) |
30 October 1996 | Return made up to 26/09/96; change of members (8 pages) |
30 October 1996 | Return made up to 26/09/96; change of members (8 pages) |
30 October 1996 | Full accounts made up to 25 March 1996 (11 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | New director appointed (2 pages) |
9 October 1995 | Return made up to 26/09/95; full list of members (8 pages) |
9 October 1995 | Return made up to 26/09/95; full list of members (8 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | Director resigned (2 pages) |
10 August 1995 | Full accounts made up to 25 March 1995 (11 pages) |
10 August 1995 | Full accounts made up to 25 March 1995 (11 pages) |
17 July 1995 | Location of register of members (non legible) (1 page) |
17 July 1995 | Location of register of members (1 page) |
17 July 1995 | Location of register of members (1 page) |
17 July 1995 | Location of register of members (non legible) (1 page) |
30 June 1967 | Incorporation (13 pages) |
30 June 1967 | Incorporation (13 pages) |