London
NW1 3BF
Secretary Name | Mr Douglas George Evans |
---|---|
Status | Current |
Appointed | 31 March 2013(45 years after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | James Hilton |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2020(52 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | Mr Richard Snowden |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(54 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | Ms Hannah Shepherd |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2022(54 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | Michael Jonathan O'Halloran Wigley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(24 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 6 West Meade Milland Liphook Hampshire GU30 7NB |
Director Name | Andrew Gordon Morison |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Tile Barn Hammer Lane Bramshott Chase Hindhead Surrey GU26 6DD |
Secretary Name | John William Sapwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest West Lane East Grinstead Sussex RH19 4HH |
Director Name | John Patrick Stock |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 September 1996) |
Role | Company Director |
Correspondence Address | Belton 3a Highlands Road Heath End Farnham Surrey GU9 0LX |
Secretary Name | Mr Stephen John Charnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(26 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Broadwater Close Burwood Park Walton On Thames Surrey KT12 5DD |
Director Name | Neil Andrew McLachlan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Deise Langhurstwood Road Horsham West Sussex RH12 4QD |
Director Name | Mr Stephen John Charnock |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Broadwater Close Burwood Park Walton On Thames Surrey KT12 5DD |
Director Name | Paul Anthony Dungate |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(29 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 September 2004) |
Role | Solicitor |
Correspondence Address | Beggars Roost Newlands Road Horsham West Sussex RH12 2BY |
Director Name | Ms Sally Jane Reay |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 September 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Sedgmoor Road Flackwell Heath High Wycombe Buckinghamshire HP10 9AP |
Director Name | Mr Stephen John Cox |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 November 2005) |
Role | Company Director |
Correspondence Address | Rivermead Dark Lane Tiddington Stratford Upon Avon Warwickshire CV37 7AD |
Secretary Name | Mr Stefan Edward Bort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(36 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dulwich Wood Avenue London SE19 1HB |
Director Name | John Walley Martin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 March 2006) |
Role | Chartered Accountant |
Correspondence Address | Locksley Tennysons Lane Haslemere Surrey GU27 3AF |
Director Name | Mr Stefan Edward Bort |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Secretary Name | Sarah Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 Eardley Road Streatham London SW16 6BB |
Director Name | Mr Simon Gray |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 February 2009) |
Role | Company Director |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mrs Alison Yapp |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(38 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 November 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Secretary Name | Mr Stefan Edward Bort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Neil John Alfred Tsappis |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(40 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 250 Euston Road London NW1 2AF |
Secretary Name | Miss Hina Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(40 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 March 2013) |
Role | Secretary |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Chris Stamper |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 January 2011) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Mark Ian James Berry |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(42 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Paul Venables |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(44 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Secretary Name | Mr Neil John Alfred Tsappis |
---|---|
Status | Resigned |
Appointed | 11 March 2013(45 years after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 31 March 2013) |
Role | Company Director |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Christopher John Winters |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(45 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 October 2022) |
Role | Deputy Company Secretary |
Country of Residence | England |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | Mr Ian David Pratt |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2016(48 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 19 October 2020) |
Role | Deputy Group Financial Controller |
Country of Residence | England |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Registered Address | 4th Floor 20 Triton Street London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Hays Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | Weyside Group LTD 50.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
5 January 2021 | Director's details changed for James Hilton on 5 January 2021 (2 pages) |
---|---|
29 October 2020 | Director's details changed for Mr Christopher John Winters on 2 October 2020 (2 pages) |
19 October 2020 | Termination of appointment of Ian David Pratt as a director on 19 October 2020 (1 page) |
19 October 2020 | Appointment of James Hilton as a director on 19 October 2020 (2 pages) |
8 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
30 October 2019 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
4 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
14 May 2019 | Registered office address changed from 4th Floor 20 Triton Street London NW1 3BF United Kingdom to 4th Floor 20 Triton Street London NW1 3BF on 14 May 2019 (1 page) |
14 May 2019 | Director's details changed for Mr Ian David Pratt on 7 May 2019 (2 pages) |
14 May 2019 | Change of details for Hays Holdings Ltd as a person with significant control on 7 May 2019 (2 pages) |
9 May 2019 | Registered office address changed from 250 Euston Road London NW1 2AF to 4th Floor 20 Triton Street London NW1 3BF on 9 May 2019 (1 page) |
16 October 2018 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
12 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
30 October 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
30 October 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
16 June 2017 | Second filing of Confirmation Statement dated 10/10/2016 (5 pages) |
16 June 2017 | Second filing of Confirmation Statement dated 10/10/2016 (5 pages) |
6 January 2017 | Second filing for the appointment of Christopher John Winters as a director (6 pages) |
6 January 2017 | Second filing for the appointment of Christopher John Winters as a director (6 pages) |
11 November 2016 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
11 November 2016 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
19 October 2016 | Director's details changed for Ian David Pratt on 19 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Ian David Pratt on 19 October 2016 (2 pages) |
17 October 2016 | Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page) |
17 October 2016 | Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates
|
10 October 2016 | Confirmation statement made on 10 October 2016 with updates
|
15 February 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
15 February 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
8 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
19 November 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
19 November 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
15 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
10 February 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
10 February 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
3 December 2013 | Appointment of Mr Christopher John Winters as a director
|
3 December 2013 | Appointment of Mr Christopher John Winters as a director (2 pages) |
3 December 2013 | Appointment of Mr Christopher John Winters as a director
|
8 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
7 October 2013 | Appointment of Mr Paul Venables as a director (2 pages) |
7 October 2013 | Appointment of Mr Paul Venables as a director (2 pages) |
3 May 2013 | Termination of appointment of Neil Tsappis as a director (1 page) |
3 May 2013 | Termination of appointment of Neil Tsappis as a secretary (1 page) |
3 May 2013 | Appointment of Mr Douglas George Evans as a secretary (1 page) |
3 May 2013 | Appointment of Mr Douglas George Evans as a secretary (1 page) |
3 May 2013 | Termination of appointment of Neil Tsappis as a director (1 page) |
3 May 2013 | Termination of appointment of Neil Tsappis as a secretary (1 page) |
12 March 2013 | Appointment of Mr Neil John Alfred Tsappis as a secretary (1 page) |
12 March 2013 | Appointment of Mr Neil John Alfred Tsappis as a secretary (1 page) |
11 March 2013 | Termination of appointment of Hina Patel as a secretary (1 page) |
11 March 2013 | Termination of appointment of Hina Patel as a secretary (1 page) |
7 February 2013 | Appointment of Mr Douglas George Evans as a director (2 pages) |
7 February 2013 | Appointment of Mr Douglas George Evans as a director (2 pages) |
20 November 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
20 November 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
15 November 2012 | Termination of appointment of Alison Yapp as a director (1 page) |
15 November 2012 | Termination of appointment of Alison Yapp as a director (1 page) |
10 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Resolutions
|
13 July 2012 | Statement of company's objects (2 pages) |
13 July 2012 | Statement of company's objects (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
20 December 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
4 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Termination of appointment of Chris Stamper as a director (1 page) |
20 January 2011 | Appointment of Mr Mark Ian James Berry as a director (2 pages) |
20 January 2011 | Appointment of Mr Mark Ian James Berry as a director (2 pages) |
20 January 2011 | Termination of appointment of Chris Stamper as a director (1 page) |
9 December 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
9 December 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
29 September 2010 | Secretary's details changed for Miss Hina Patel on 27 September 2010 (1 page) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Secretary's details changed for Miss Hina Patel on 27 September 2010 (1 page) |
2 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
2 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
27 October 2009 | Director's details changed for Mr Chris Stamper on 22 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Chris Stamper on 22 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
6 August 2009 | Appointment terminated director stefan bort (1 page) |
6 August 2009 | Appointment terminated director stefan bort (1 page) |
20 February 2009 | Director appointed mr chris stamper (1 page) |
20 February 2009 | Appointment terminated director simon gray (1 page) |
20 February 2009 | Director appointed mr chris stamper (1 page) |
20 February 2009 | Appointment terminated director simon gray (1 page) |
14 January 2009 | Director appointed mr neil john alfred tsappis (1 page) |
14 January 2009 | Director appointed mr neil john alfred tsappis (1 page) |
29 December 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
29 December 2008 | Secretary appointed miss hina patel (1 page) |
29 December 2008 | Appointment terminated secretary stefan bort (1 page) |
29 December 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
29 December 2008 | Appointment terminated secretary stefan bort (1 page) |
29 December 2008 | Secretary appointed miss hina patel (1 page) |
29 September 2008 | Return made up to 27/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 27/09/08; full list of members (4 pages) |
17 March 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
17 March 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
7 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page) |
26 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
26 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
31 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | Secretary resigned (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
20 January 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
20 January 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | New director appointed (2 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
18 November 2004 | Return made up to 27/09/04; no change of members (6 pages) |
18 November 2004 | Return made up to 27/09/04; no change of members (6 pages) |
6 October 2004 | New director appointed (1 page) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | New secretary appointed (1 page) |
23 September 2004 | New secretary appointed (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: hays house, millmead guildford surrey GU2 4HJ (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: hays house, millmead guildford surrey GU2 4HJ (1 page) |
7 July 2004 | Secretary's particulars changed (1 page) |
7 July 2004 | Secretary's particulars changed (1 page) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Secretary resigned;director resigned (1 page) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Secretary resigned;director resigned (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | New secretary appointed (2 pages) |
17 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
17 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
14 October 2003 | Return made up to 27/09/03; full list of members (3 pages) |
14 October 2003 | Return made up to 27/09/03; full list of members (3 pages) |
7 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
7 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
9 October 2002 | Return made up to 27/09/02; no change of members (2 pages) |
9 October 2002 | Return made up to 27/09/02; no change of members (2 pages) |
15 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
15 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
25 October 2001 | Return made up to 27/09/01; no change of members (2 pages) |
25 October 2001 | Return made up to 27/09/01; no change of members (2 pages) |
3 May 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
3 May 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
24 October 2000 | Registered office changed on 24/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page) |
24 October 2000 | Return made up to 27/09/00; full list of members (3 pages) |
24 October 2000 | Return made up to 27/09/00; full list of members (3 pages) |
24 October 2000 | Registered office changed on 24/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page) |
13 October 2000 | Director's particulars changed (1 page) |
13 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | Director's particulars changed (1 page) |
29 March 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
29 March 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
25 October 1999 | Return made up to 27/09/99; no change of members (3 pages) |
25 October 1999 | Return made up to 27/09/99; no change of members (3 pages) |
8 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
8 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
15 October 1998 | Return made up to 27/09/98; no change of members (7 pages) |
15 October 1998 | Return made up to 27/09/98; no change of members (7 pages) |
3 April 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
3 April 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
13 October 1997 | Return made up to 27/09/97; full list of members (8 pages) |
13 October 1997 | Return made up to 27/09/97; full list of members (8 pages) |
14 April 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
14 April 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
17 October 1996 | Return made up to 27/09/96; no change of members (6 pages) |
17 October 1996 | Return made up to 27/09/96; no change of members (6 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
16 April 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
16 April 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
4 October 1995 | Return made up to 27/09/95; no change of members (12 pages) |
4 October 1995 | Return made up to 27/09/95; no change of members (12 pages) |
7 April 1995 | Accounts for a dormant company made up to 30 June 1994 (5 pages) |
7 April 1995 | Accounts for a dormant company made up to 30 June 1994 (5 pages) |
18 March 1968 | Incorporation (10 pages) |
18 March 1968 | Certificate of incorporation (1 page) |
18 March 1968 | Incorporation (10 pages) |
18 March 1968 | Certificate of incorporation (1 page) |