Epsom
Surrey
KT19 9QG
Director Name | Mr Charles Thomas Frederick Sines |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2013(45 years, 9 months after company formation) |
Appointment Duration | 8 years (closed 17 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 1 & 2 King Georges Trading Estate Davis Road Chessington Surrey KT9 1TT |
Secretary Name | Mr Charles Thomas Frederick Sines |
---|---|
Status | Closed |
Appointed | 31 July 2013(45 years, 9 months after company formation) |
Appointment Duration | 8 years (closed 17 August 2021) |
Role | Company Director |
Correspondence Address | Units 1 & 2 King Georges Trading Estate Davis Road Chessington Surrey KT9 1TT |
Director Name | Dr John Michael Westhead |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 6 Weatherby Mews Bolton Gardens London SW5 0JG |
Director Name | Kenneth George Smith |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Birch Grove Kingswood Tadworth Surrey KT20 6QU |
Director Name | Mr Stephen James Salmon |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Horsham Road Steyning West Sussex BN4 3AG |
Director Name | David Partridge |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | Newlands 11 Little Court West Wickham Kent BR4 9AL |
Director Name | Michael James Newman |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 October 1999) |
Role | Works Director |
Correspondence Address | 6 Applegrove Chessington Surrey KT9 1BE |
Director Name | David William Fryer |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 48 Alders Avenue East Grinstead West Sussex RH19 2BZ |
Director Name | Edward Brian Cox |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(24 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 1992) |
Role | Secretary |
Correspondence Address | 1 Charterhouse Road Orpington Kent BR6 9EJ |
Secretary Name | Edward Brian Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(24 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 1 Charterhouse Road Orpington Kent BR6 9EJ |
Secretary Name | Michael Arnaouti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 20 Beresford Road Kingston Upon Thames Surrey KT2 6LR |
Director Name | Barry Allen Marchini |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 November 1999) |
Role | Managing Director |
Correspondence Address | Beech Lodge Old Brighton Road Pease Pottage Crawley West Sussex RH11 9AJ |
Director Name | Mr Trevor James Bishop |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 1993(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 1995) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 12 Beech Road Clanfield Hants PO8 0LH |
Director Name | Mr Walter Bourne |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(26 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 142 Woodland Drive Hove East Sussex BN3 6DE |
Director Name | Michael Andrew Innes |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(28 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 December 2000) |
Role | Managing Director |
Correspondence Address | 67 Temple Road Richmond Surrey TW9 2EB |
Director Name | Colin Crossman |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(29 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 July 2013) |
Role | Technical Director |
Country of Residence | Wales |
Correspondence Address | 93 Heol Y Coed Rhiwbina Cardiff CF4 6HR Wales |
Secretary Name | Barry Allen Marchini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(29 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 04 June 1998) |
Role | Company Director |
Correspondence Address | Beech Lodge Old Brighton Road Pease Pottage Crawley West Sussex RH11 9AJ |
Director Name | Nigel Francis Glanvill Taylor |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 March 2001) |
Role | Fince Director |
Correspondence Address | Lower Farm Green Lane Ellisfield Basingstoke Hampshire RG25 2QL |
Secretary Name | Nigel Francis Glanvill Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 March 2001) |
Role | Fince Director |
Correspondence Address | Lower Farm Green Lane Ellisfield Basingstoke Hampshire RG25 2QL |
Director Name | Mr Michael Joseph McEvoy |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 2006) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Home Farm Cottage Church Street Dinder Wells Somerset BA5 3PE |
Director Name | Daniel John Samter |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Whitecroft Tandridge Lane Lingfield Surrey RH7 6LL |
Secretary Name | Daniel John Samter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Whitecroft Tandridge Lane Lingfield Surrey RH7 6LL |
Director Name | Christopher Plumb |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(33 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | 9 Cheshunt Close Meopham Gravesend Kent DA13 0HU |
Director Name | John Starlevich |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2006(38 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 July 2012) |
Role | Principal |
Country of Residence | United States |
Correspondence Address | 10849 Caribou Lane Orland Park Ilinois 60467 United States |
Director Name | John Underwood |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2006(38 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 July 2012) |
Role | Banking Investments |
Country of Residence | United States |
Correspondence Address | 898 S.Bristol Lane Arlington Heights Illinois Il 60005 United States |
Secretary Name | Mr David Reginelli |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 October 2006(38 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2009) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 106 Garlisch Elkgrove Vil Il 60007 United States |
Secretary Name | Colin Crossman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(38 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 93 Heol Y Coed Rhiwbina Cardiff CF4 6HR Wales |
Director Name | Mr David Reginelli |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2009(41 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 August 2010) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 106 Garlisch Elkgrove Village Il 60007 Illinois United States |
Website | www.starpoint.uk.com |
---|---|
Telephone | 01476 507818 |
Telephone region | Grantham |
Registered Address | Unit D2 Longmead Business Centre Felstead Road Epsom Surrey KT19 9QG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Court |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £208,800 |
Gross Profit | £208,800 |
Net Worth | £64,417 |
Cash | £6,427 |
Current Liabilities | £40,938 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 March 2015 | Delivered on: 24 March 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited for Itself and in Its Capacity as Secuirty Trustee Classification: A registered charge Outstanding |
---|---|
17 July 2012 | Delivered on: 28 July 2012 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited Classification: Debenture Secured details: All monies due or to become due from the security obligors to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
31 October 2006 | Delivered on: 15 November 2006 Satisfied on: 2 August 2012 Persons entitled: Jpmorgan Chase Bank Na Acting as Trustee for Itself and Holders of Secured Obligations (Theadministrative Agent) Classification: Deed of charge and assignment Secured details: All monies due or to become due from any borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 June 2003 | Delivered on: 17 June 2003 Satisfied on: 2 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental deed to a composite guarantee and debenture Secured details: All monies due or to become due from the company and each other company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the charged account being the account held by electrics with the bank denominated "starpoint charged account" with sort code 151000 and account number 21925805 and the charged funds.. See the mortgage charge document for full details. Fully Satisfied |
1 October 1997 | Delivered on: 20 October 1997 Satisfied on: 2 December 2006 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and each other company (as defined) to the chargee and the secured parties (as defined) or any of them under or pursuant to the secured documents (as defined). Particulars: Units 1, 2 and 3 king george's estate (otherwise k/a david road estate) davis road chessington surrey t/nos: SGL168117 SGL304984 and SGL305005 .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 September 1990 | Delivered on: 27 September 1990 Satisfied on: 30 January 1993 Persons entitled: The Prudential Assurance Company Limited Classification: Forth supplemental trust deed. Secured details: £408,087 8% debenture stock 1988/93 of bowthorpe holdings PLC and any other moneys intended to be secured by this deed and deeds dated 10TH november 1966 9TH july 1970, 10TH april 1979 and 31ST august 1988 to which it is supplemental. Particulars: All the company's undertaking and assets present and future including uncalled capital. Fully Satisfied |
21 December 1983 | Delivered on: 22 December 1983 Persons entitled: Barclays Bank Trust Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property- land & buildings on N.E. side of garth rd, modern london borough of merton; title no. Sgl 168117. Fully Satisfied |
24 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
---|---|
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
24 July 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
12 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
11 June 2018 | Cessation of Pieter Cornelis Robijn as a person with significant control on 5 June 2018 (1 page) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 June 2017 | Director's details changed for Mr Charles Thomas Frederick Sines on 17 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Mr Charles Thomas Frederick Sines on 17 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
9 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
30 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
5 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
24 March 2015 | Registration of charge 009222390007, created on 13 March 2015 (43 pages) |
24 March 2015 | Registration of charge 009222390007, created on 13 March 2015 (43 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
13 August 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
1 October 2013 | Termination of appointment of Colin Crossman as a director (1 page) |
1 October 2013 | Termination of appointment of Colin Crossman as a director (1 page) |
25 September 2013 | Appointment of Mr Charles Thomas Frederick Sines as a director (2 pages) |
25 September 2013 | Appointment of Mr Charles Thomas Frederick Sines as a secretary (2 pages) |
25 September 2013 | Termination of appointment of Colin Crossman as a secretary (1 page) |
25 September 2013 | Appointment of Mr Charles Thomas Frederick Sines as a secretary (2 pages) |
25 September 2013 | Termination of appointment of Colin Crossman as a secretary (1 page) |
25 September 2013 | Appointment of Mr Charles Thomas Frederick Sines as a director (2 pages) |
19 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
2 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
13 September 2012 | Termination of appointment of John Underwood as a director (1 page) |
13 September 2012 | Termination of appointment of John Starlevich as a director (1 page) |
13 September 2012 | Appointment of Mr Kenneth Ross Brotman as a director (2 pages) |
13 September 2012 | Appointment of Mr Kenneth Ross Brotman as a director (2 pages) |
13 September 2012 | Termination of appointment of John Starlevich as a director (1 page) |
13 September 2012 | Termination of appointment of John Underwood as a director (1 page) |
21 August 2012 | Memorandum and Articles of Association (5 pages) |
21 August 2012 | Resolutions
|
21 August 2012 | Resolutions
|
21 August 2012 | Memorandum and Articles of Association (5 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (13 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (13 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 6 (49 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 6 (49 pages) |
2 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 September 2010 | Termination of appointment of David Reginelli as a director (1 page) |
8 September 2010 | Termination of appointment of David Reginelli as a director (1 page) |
14 July 2010 | Director's details changed for John Starlevich on 30 May 2010 (2 pages) |
14 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Director's details changed for John Starlevich on 30 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Colin Crossman on 30 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Colin Crossman on 30 May 2010 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
27 October 2009 | Appointment of Mr David Reginelli as a director (2 pages) |
27 October 2009 | Registered office address changed from Units 1-4 King Georges Trading Estate Davis Road Chessington Surrey KT9 1TT on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from Units 1-4 King Georges Trading Estate Davis Road Chessington Surrey KT9 1TT on 27 October 2009 (1 page) |
27 October 2009 | Termination of appointment of David Reginelli as a secretary (1 page) |
27 October 2009 | Termination of appointment of David Reginelli as a secretary (1 page) |
27 October 2009 | Appointment of Mr David Reginelli as a director (2 pages) |
7 August 2009 | Return made up to 30/05/09; full list of members (4 pages) |
7 August 2009 | Return made up to 30/05/09; full list of members (4 pages) |
20 April 2009 | Auditor's resignation (2 pages) |
20 April 2009 | Auditor's resignation (2 pages) |
7 April 2009 | Full accounts made up to 31 December 2007 (18 pages) |
7 April 2009 | Full accounts made up to 31 December 2007 (18 pages) |
2 October 2008 | Return made up to 30/05/08; full list of members (4 pages) |
2 October 2008 | Return made up to 30/05/08; full list of members (4 pages) |
29 September 2008 | Full accounts made up to 31 December 2006 (20 pages) |
29 September 2008 | Full accounts made up to 31 December 2006 (20 pages) |
25 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
25 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
22 December 2006 | Auditor's resignation (1 page) |
22 December 2006 | Auditor's resignation (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2006 | New secretary appointed (2 pages) |
22 November 2006 | New secretary appointed (2 pages) |
22 November 2006 | New secretary appointed (2 pages) |
22 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | Particulars of mortgage/charge (49 pages) |
15 November 2006 | Particulars of mortgage/charge (49 pages) |
13 November 2006 | Secretary resigned;director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Secretary resigned;director resigned (1 page) |
16 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
7 July 2006 | Return made up to 30/05/06; full list of members (2 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: units 1-5 king georges trading estate davis road chessington surrey KT9 1TT (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: units 1-5 king georges trading estate davis road chessington surrey KT9 1TT (1 page) |
7 July 2006 | Return made up to 30/05/06; full list of members (2 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
14 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
29 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
29 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
3 July 2003 | Resolutions
|
3 July 2003 | Resolutions
|
2 July 2003 | Resolutions
|
2 July 2003 | Resolutions
|
17 June 2003 | Particulars of mortgage/charge (7 pages) |
17 June 2003 | Particulars of mortgage/charge (7 pages) |
17 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
17 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
14 June 2003 | Resolutions
|
14 June 2003 | Declaration of assistance for shares acquisition (18 pages) |
14 June 2003 | Resolutions
|
14 June 2003 | Declaration of assistance for shares acquisition (17 pages) |
14 June 2003 | Resolutions
|
14 June 2003 | Declaration of assistance for shares acquisition (17 pages) |
14 June 2003 | Resolutions
|
14 June 2003 | Declaration of assistance for shares acquisition (18 pages) |
11 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
11 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
18 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
18 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
23 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
23 April 2002 | Full accounts made up to 31 December 2000 (15 pages) |
23 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
23 April 2002 | Full accounts made up to 31 December 2000 (15 pages) |
16 July 2001 | Return made up to 30/05/01; full list of members (7 pages) |
16 July 2001 | Return made up to 30/05/01; full list of members (7 pages) |
4 July 2001 | Full accounts made up to 31 December 1999 (15 pages) |
4 July 2001 | Full accounts made up to 31 December 1999 (15 pages) |
24 April 2001 | New director appointed (1 page) |
24 April 2001 | New director appointed (1 page) |
28 March 2001 | Secretary resigned;director resigned (1 page) |
28 March 2001 | New secretary appointed;new director appointed (2 pages) |
28 March 2001 | New secretary appointed;new director appointed (2 pages) |
28 March 2001 | Secretary resigned;director resigned (1 page) |
23 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 188 garth road morden surrey SM4 4NH (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 188 garth road morden surrey SM4 4NH (1 page) |
14 July 2000 | Director's particulars changed (1 page) |
14 July 2000 | Return made up to 30/05/00; full list of members (8 pages) |
14 July 2000 | Director's particulars changed (1 page) |
14 July 2000 | Return made up to 30/05/00; full list of members (8 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
21 January 2000 | Full accounts made up to 31 December 1998 (14 pages) |
21 January 2000 | Full accounts made up to 31 December 1998 (14 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
1 July 1999 | Return made up to 30/05/99; no change of members
|
1 July 1999 | Return made up to 30/05/99; no change of members
|
29 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
17 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
17 June 1998 | New secretary appointed;new director appointed (2 pages) |
17 June 1998 | New secretary appointed;new director appointed (2 pages) |
17 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
20 October 1997 | Particulars of mortgage/charge (51 pages) |
20 October 1997 | Particulars of mortgage/charge (51 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: gatwick road crawley west sussex RH10 2RZ (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: gatwick road crawley west sussex RH10 2RZ (1 page) |
14 October 1997 | Declaration of assistance for shares acquisition (11 pages) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Resolutions
|
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Auditor's resignation (1 page) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Auditor's resignation (1 page) |
14 October 1997 | Declaration of assistance for shares acquisition (11 pages) |
14 October 1997 | Resolutions
|
10 October 1997 | Memorandum and Articles of Association (13 pages) |
10 October 1997 | Memorandum and Articles of Association (13 pages) |
17 July 1997 | Return made up to 30/05/97; full list of members (8 pages) |
17 July 1997 | Director's particulars changed (1 page) |
17 July 1997 | Director's particulars changed (1 page) |
17 July 1997 | Return made up to 30/05/97; full list of members (8 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 June 1996 | Return made up to 30/05/96; full list of members (8 pages) |
25 June 1996 | Return made up to 30/05/96; full list of members (8 pages) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | New director appointed (2 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
20 September 1995 | Director resigned (4 pages) |
20 September 1995 | Director resigned (4 pages) |
29 June 1995 | Return made up to 30/05/95; full list of members (16 pages) |
29 June 1995 | Return made up to 30/05/95; full list of members (16 pages) |
27 April 1995 | Director resigned (4 pages) |
27 April 1995 | Director resigned (4 pages) |
11 April 1995 | Director resigned (4 pages) |
11 April 1995 | Director resigned (4 pages) |
17 October 1994 | Full accounts made up to 31 December 1993 (14 pages) |
17 October 1994 | Full accounts made up to 31 December 1993 (14 pages) |
27 July 1994 | Director resigned;new director appointed (2 pages) |
27 July 1994 | Director resigned;new director appointed (2 pages) |
1 September 1993 | Full accounts made up to 31 December 1992 (13 pages) |
1 September 1993 | Full accounts made up to 31 December 1992 (13 pages) |
4 October 1990 | Resolutions
|
4 October 1990 | Resolutions
|
14 November 1967 | Incorporation (15 pages) |
14 November 1967 | Incorporation (15 pages) |