Twickenham
TW1 2JG
Director Name | Ms Sarah Clements |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2018(49 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10 Winchester House 16 Cambridge Park Twickenham TW1 2JG |
Director Name | Mr Richard David Brandon |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2021(52 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Baronsfield Road Twickenham TW1 2QT |
Director Name | Mr Robert Arthur James Alcock |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 August 1995) |
Role | Retired |
Correspondence Address | 11 Winchester House Cambridge Park Twickenham Middlesex TW1 2JG |
Director Name | Leslie Curry |
---|---|
Date of Birth | November 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 June 1998) |
Role | Retired |
Correspondence Address | 2 Winchester House Cambridge Park Twickenham Middlesex TW1 2JG |
Director Name | Frederick Arthur Dorman |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(22 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 19 February 2003) |
Role | Retired |
Correspondence Address | 8 Winchester House Cambridge Park Twickenham Middlesex TW1 2JG |
Secretary Name | Mr Robert Arthur James Alcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 August 1995) |
Role | Company Director |
Correspondence Address | 11 Winchester House Cambridge Park Twickenham Middlesex TW1 2JG |
Director Name | Robert George Darvell |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 May 2000) |
Role | Retired |
Correspondence Address | Moonrakers Chiltern Road Amersham Buckinghamshire HP6 5PH |
Secretary Name | Robert George Darvell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 May 2000) |
Role | Retired |
Correspondence Address | Moonrakers Chiltern Road Amersham Buckinghamshire HP6 5PH |
Director Name | Allan John White |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(30 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 May 2003) |
Role | Retired |
Correspondence Address | 3 Winchester House Cambridge Park Twickenham Middlesex TW1 2JG |
Secretary Name | Frederick Arthur Dorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(32 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 February 2003) |
Role | Company Director |
Correspondence Address | 8 Winchester House Cambridge Park Twickenham Middlesex TW1 2JG |
Director Name | Timothy Robert Alcock |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 February 2007) |
Role | Chartered Surveyor |
Correspondence Address | 11 Winchester House Cambridge Park Twickenham Middlesex TW1 2JG |
Director Name | Greg Toyn |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 March 2006) |
Role | IT Consultant |
Correspondence Address | 7 Winchester House 16 Cambridge Park Twickenham Middlesex TW1 2JG |
Director Name | Ashley James Popple |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 September 2004) |
Role | Manager |
Correspondence Address | 6 Winchester House 16 Cambridge Park Twickenham Middlesex TW1 2JG |
Secretary Name | Timothy Robert Alcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 February 2007) |
Role | Chartered Surveyor |
Correspondence Address | 11 Winchester House Cambridge Park Twickenham Middlesex TW1 2JG |
Director Name | Richard David Brandon |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2004(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 February 2008) |
Role | Surveyor |
Correspondence Address | 6 Winchester House 16 Cambridge Park Twickenham Middlesex TW1 2JG |
Director Name | Deborah Elizabeth Blaxill |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(37 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 September 2012) |
Role | Mediator |
Correspondence Address | 12 Winchester House 16 Cambridge Park East Twickenham Richmond Middlesex TW1 2JG |
Secretary Name | Deborah Elizabeth Provenzale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(38 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2008) |
Role | Project Manager |
Correspondence Address | 12 Winchester House 16 Cambridge Park East Twickenham Richmond Middlesex TW1 2JG |
Director Name | Miss Helena Martin |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(38 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 October 2012) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 5 Winchester House 16 Cambridge Park Twickenham Mddx TW1 2JG |
Secretary Name | Mr Roderick Russell Graham McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(39 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 24 October 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Herons Croft Weybridge Surrey KT13 0PL |
Director Name | Mrs Angela Anastasia Stamatis |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 March 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Herons Croft, Weybridge, Surrey 7 Herons Croft Weybridge Surrey KT13 0PL |
Director Name | Mr Richard David Brandon |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Baronsfield Road Twickenham Mddx TW1 2QT |
Director Name | Mrs Helena Smith |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(45 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 17 October 2018) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | The Stables Loddington Lane Linton Kent ME17 4AG |
Director Name | Suzy Martin |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(46 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Winchester House 16 Cambridge Park Twickenham Middlesex TW1 2JG |
Director Name | Mrs Jeanette Yates McIntosh |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(46 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 9 Winchester House 16 Cambridge Park Twickenham Middlesex TW1 2JG |
Registered Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £14,880 |
Net Worth | £49,057 |
Cash | £53,419 |
Current Liabilities | £11,206 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
31 December 2020 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page) |
---|---|
26 May 2020 | Confirmation statement made on 24 May 2020 with updates (3 pages) |
2 May 2020 | Registered office address changed from 5 Bluebell Way Goring-by-Sea Worthing West Sussex BN12 5BW to 69 Victoria Road Surbiton Surrey KT6 4NX on 2 May 2020 (1 page) |
21 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
17 December 2019 | Termination of appointment of Roderick Russell Graham Mcintosh as a secretary on 24 October 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
22 March 2019 | Unaudited abridged accounts made up to 31 December 2018 (3 pages) |
17 October 2018 | Termination of appointment of Jeanette Yates Mcintosh as a director on 17 October 2018 (1 page) |
17 October 2018 | Termination of appointment of Helena Smith as a director on 17 October 2018 (1 page) |
28 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
15 May 2018 | Appointment of Mr Richard David Brandon as a director on 15 May 2018 (2 pages) |
15 May 2018 | Appointment of Mr Paul Russ as a director on 15 May 2018 (2 pages) |
15 May 2018 | Appointment of Ms Sarah Clements as a director on 15 May 2018 (2 pages) |
15 May 2018 | Termination of appointment of Suzy Martin as a director on 15 May 2018 (1 page) |
29 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (3 pages) |
29 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (3 pages) |
12 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 August 2016 | Annual return made up to 24 May 2016 no member list (5 pages) |
2 August 2016 | Annual return made up to 24 May 2016 no member list (5 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 August 2015 | Registered office address changed from C/O Mr Roderick Russell Graham Mcintosh 7 Herons Croft, Weybridge, Surrey 7 Herons Croft Weybridge Surrey KT13 0PL England to 5 Bluebell Way Goring-by-Sea Worthing West Sussex BN12 5BW on 27 August 2015 (1 page) |
27 August 2015 | Annual return made up to 24 May 2015 no member list (5 pages) |
27 August 2015 | Registered office address changed from C/O Mr Roderick Russell Graham Mcintosh 7 Herons Croft, Weybridge, Surrey 7 Herons Croft Weybridge Surrey KT13 0PL England to 5 Bluebell Way Goring-by-Sea Worthing West Sussex BN12 5BW on 27 August 2015 (1 page) |
27 August 2015 | Annual return made up to 24 May 2015 no member list (5 pages) |
18 September 2014 | Annual return made up to 24 May 2014 (14 pages) |
18 September 2014 | Annual return made up to 24 May 2014 (14 pages) |
15 August 2014 | Appointment of Jeanette Yates Mcintosh as a director on 28 July 2014 (3 pages) |
15 August 2014 | Appointment of Jeanette Yates Mcintosh as a director on 28 July 2014 (3 pages) |
19 June 2014 | Memorandum and Articles of Association (12 pages) |
19 June 2014 | Resolutions
|
19 June 2014 | Appointment of Suzy Martin as a director (3 pages) |
19 June 2014 | Resolutions
|
19 June 2014 | Memorandum and Articles of Association (12 pages) |
19 June 2014 | Appointment of Suzy Martin as a director (3 pages) |
23 April 2014 | Termination of appointment of a director (2 pages) |
23 April 2014 | Termination of appointment of a director (2 pages) |
13 April 2014 | Termination of appointment of Angela Stamatis as a director (1 page) |
13 April 2014 | Termination of appointment of Angela Stamatis as a director (1 page) |
11 April 2014 | Registered office address changed from 5 Winchester House 16 Cambridge Park Twickenham Mddx TW1 2JG on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from 5 Winchester House 16 Cambridge Park Twickenham Mddx TW1 2JG on 11 April 2014 (1 page) |
12 March 2014 | Termination of appointment of Richard Brandon as a director (2 pages) |
12 March 2014 | Termination of appointment of Richard Brandon as a director (2 pages) |
27 February 2014 | Termination of appointment of Richard Brandon as a director (2 pages) |
27 February 2014 | Termination of appointment of Richard Brandon as a director (2 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 October 2013 | Appointment of Mrs Helena Smith as a director (2 pages) |
1 October 2013 | Appointment of Mrs Helena Smith as a director (2 pages) |
6 August 2013 | Annual return made up to 24 May 2013 no member list (4 pages) |
6 August 2013 | Annual return made up to 24 May 2013 no member list (4 pages) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2012 | Annual return made up to 24 May 2012 no member list (4 pages) |
18 October 2012 | Director's details changed for Miss Helena Martin on 12 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Miss Helena Martin on 12 October 2012 (2 pages) |
18 October 2012 | Annual return made up to 24 May 2012 no member list (4 pages) |
16 October 2012 | Appointment of Mr Richard David Brandon as a director (2 pages) |
16 October 2012 | Appointment of Mr Richard David Brandon as a director (2 pages) |
15 October 2012 | Termination of appointment of Helena Martin as a director (1 page) |
15 October 2012 | Termination of appointment of Helena Martin as a director (1 page) |
12 October 2012 | Appointment of Mrs Angela Anastasia Stamatis as a director (2 pages) |
12 October 2012 | Appointment of Mrs Angela Anastasia Stamatis as a director (2 pages) |
9 October 2012 | Termination of appointment of Deborah Blaxill as a director (2 pages) |
9 October 2012 | Termination of appointment of Deborah Blaxill as a director (2 pages) |
2 October 2012 | Termination of appointment of Deborah Blaxill as a director (2 pages) |
2 October 2012 | Termination of appointment of Deborah Blaxill as a director (2 pages) |
28 September 2012 | Registered office address changed from 7 Herons Croft Weybridge Surrey KT13 0PL on 28 September 2012 (2 pages) |
28 September 2012 | Registered office address changed from 7 Herons Croft Weybridge Surrey KT13 0PL on 28 September 2012 (2 pages) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 July 2011 | Annual return made up to 20 May 2011 (14 pages) |
13 July 2011 | Annual return made up to 20 May 2011 (14 pages) |
24 August 2010 | Annual return made up to 20 May 2010 (12 pages) |
24 August 2010 | Director's details changed for Deborah Elizabeth Provenzale on 1 March 2010 (3 pages) |
24 August 2010 | Director's details changed for Deborah Elizabeth Provenzale on 1 March 2010 (3 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
24 August 2010 | Annual return made up to 20 May 2010 (12 pages) |
24 August 2010 | Director's details changed for Deborah Elizabeth Provenzale on 1 March 2010 (3 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
25 November 2009 | Annual return made up to 20 May 2009 (4 pages) |
25 November 2009 | Annual return made up to 20 May 2008 (4 pages) |
25 November 2009 | Annual return made up to 20 May 2009 (4 pages) |
25 November 2009 | Annual return made up to 20 May 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 March 2008 | Appointment terminated secretary deborah provenzale (1 page) |
26 March 2008 | Secretary appointed roderick russell graham mcintosh (1 page) |
26 March 2008 | Secretary appointed roderick russell graham mcintosh (1 page) |
26 March 2008 | Appointment terminated secretary deborah provenzale (1 page) |
25 March 2008 | Appointment terminated director richard brandon (1 page) |
25 March 2008 | Appointment terminated director richard brandon (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 12 winchester house 116 cambridge park east twickenham TW1 2JG (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 12 winchester house 116 cambridge park east twickenham TW1 2JG (1 page) |
13 March 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
13 March 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
19 June 2007 | Annual return made up to 24/05/07
|
19 June 2007 | Annual return made up to 24/05/07
|
26 March 2007 | Secretary resigned;director resigned (1 page) |
26 March 2007 | Secretary resigned;director resigned (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | New secretary appointed (2 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 June 2006 | Annual return made up to 24/05/06
|
20 June 2006 | Annual return made up to 24/05/06
|
20 June 2006 | New director appointed (1 page) |
20 June 2006 | New director appointed (1 page) |
14 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 June 2005 | Annual return made up to 24/05/05 (4 pages) |
20 June 2005 | Annual return made up to 24/05/05 (4 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
23 September 2004 | Full accounts made up to 31 December 2002 (9 pages) |
23 September 2004 | Full accounts made up to 31 December 2002 (9 pages) |
15 September 2004 | Annual return made up to 24/05/04 (5 pages) |
15 September 2004 | Annual return made up to 24/05/04 (5 pages) |
19 June 2003 | Annual return made up to 24/05/03 (5 pages) |
19 June 2003 | Annual return made up to 24/05/03 (5 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
17 April 2003 | New secretary appointed (3 pages) |
17 April 2003 | New secretary appointed (3 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: 104 victoria road north southsea hampshire PO5 1QE (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 104 victoria road north southsea hampshire PO5 1QE (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
27 February 2003 | Secretary resigned;director resigned (1 page) |
27 February 2003 | New director appointed (3 pages) |
27 February 2003 | New director appointed (3 pages) |
27 February 2003 | New director appointed (1 page) |
27 February 2003 | Secretary resigned;director resigned (1 page) |
27 February 2003 | New director appointed (1 page) |
15 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
13 June 2002 | Annual return made up to 24/05/02 (4 pages) |
13 June 2002 | Annual return made up to 24/05/02 (4 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
13 June 2001 | Annual return made up to 24/05/01 (3 pages) |
13 June 2001 | Annual return made up to 24/05/01 (3 pages) |
17 July 2000 | Secretary resigned;director resigned (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Secretary resigned;director resigned (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: 8 winchester house, 16 cambridge park, twickenham, middx TW1 2JG (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: 8 winchester house, 16 cambridge park, twickenham, middx TW1 2JG (1 page) |
6 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
6 June 2000 | Annual return made up to 24/05/00 (4 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
6 June 2000 | Annual return made up to 24/05/00 (4 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Annual return made up to 24/05/99
|
23 June 1999 | Annual return made up to 24/05/99
|
23 June 1999 | New director appointed (2 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
12 June 1997 | Annual return made up to 24/05/97
|
12 June 1997 | Annual return made up to 24/05/97
|
17 July 1996 | Secretary resigned;director resigned (1 page) |
17 July 1996 | New secretary appointed;new director appointed (2 pages) |
17 July 1996 | New secretary appointed;new director appointed (2 pages) |
17 July 1996 | Secretary resigned;director resigned (1 page) |
9 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
3 July 1996 | New secretary appointed;new director appointed (2 pages) |
3 July 1996 | Annual return made up to 24/05/96 (6 pages) |
3 July 1996 | Annual return made up to 24/05/96 (6 pages) |
3 July 1996 | New secretary appointed;new director appointed (2 pages) |
22 March 1996 | Secretary resigned;director resigned (2 pages) |
22 March 1996 | Secretary resigned;director resigned (2 pages) |
7 June 1995 | Annual return made up to 24/05/95 (4 pages) |
7 June 1995 | Annual return made up to 24/05/95 (4 pages) |
21 March 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
21 March 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
5 June 1968 | Incorporation (18 pages) |
5 June 1968 | Incorporation (18 pages) |