Surbiton
Surrey
KT6 4NX
Director Name | Sarah Elizabeth Richardson |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2018(49 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Maria Teresa Rodriguez |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(50 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Countisbury St Marks Hill Surbiton Surrey KT6 4LR |
Director Name | Ms Laura Brackwell |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2018(50 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Lawrence Robert Brown |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2020(52 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Building Consultant |
Country of Residence | France |
Correspondence Address | Le Mesnil Hubert Montamy Souleuvry-En-Bocage Calvados 14260 |
Director Name | Thomas Sebastian James Sellen |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2021(52 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Prof Ivor Flower Burton |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 November 1998) |
Role | Retired |
Correspondence Address | 21 Downs View Lodge Oak Hill Road Surbiton Kingston Upon Thames Surrey KT6 6EG |
Director Name | Miss Hazel Evelyn Churchill |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 1998) |
Role | Retired |
Correspondence Address | 5 Downs View Lodge Oak Hill Road Surbiton Kingston Upon Thames Surrey KT6 6EG |
Director Name | Mr Michael Philip King |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(23 years, 7 months after company formation) |
Appointment Duration | 2 weeks (resigned 06 February 1992) |
Role | Retired |
Correspondence Address | 12 Downs View Lodge Oak Hill Road Surbiton Kingston Upon Thames Surrey KT6 6EG |
Director Name | Mr John Ridler Moore |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(23 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 April 2008) |
Role | Retired |
Correspondence Address | 22 Downs View Lodge Oak Hill Road Surbiton Kingston Upon Thames Surrey KT6 6EG |
Secretary Name | Mr Michael Philip King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(23 years, 7 months after company formation) |
Appointment Duration | 2 weeks (resigned 06 February 1992) |
Role | Company Director |
Correspondence Address | 12 Downs View Lodge Oak Hill Road Surbiton Kingston Upon Thames Surrey KT6 6EG |
Director Name | Mr Gordon Ramsay Milliken |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(23 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 02 September 2010) |
Role | Computing |
Country of Residence | United Kingdom |
Correspondence Address | 13 Downs View Lodge Oakhill Road Surbiton Surrey KT6 6EG |
Secretary Name | Mr Gordon Ramsay Milliken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(23 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 02 September 2010) |
Role | Computing |
Country of Residence | United Kingdom |
Correspondence Address | 13 Downs View Lodge Oakhill Road Surbiton Surrey KT6 6EG |
Director Name | Richard Walmsley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(27 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 July 2005) |
Role | Banker |
Correspondence Address | 21 Downs View Lodge Oakhill Road Surbiton Surrey KT6 6EG |
Director Name | Roma Mary Miller |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1996(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 November 1998) |
Role | Retired |
Correspondence Address | 16 Downs View Lodge Oakhill Road Surbiton Surrey KT6 6EG |
Director Name | John Pringle |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1998(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 January 2001) |
Role | Company Director |
Correspondence Address | 7 Downs View Lodge Oak Hill Road Surbiton Surrey KT6 6EG |
Director Name | Leonard John Kensell Setright |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 December 2005) |
Role | Writer |
Correspondence Address | 4 Downs View Lodge Oak Hill Road Surbiton Surrey KT6 6EG |
Director Name | John Fergusson |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(30 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 11 April 2013) |
Role | Retired |
Correspondence Address | 10 Downs View Lodge Oak Hill Road Surbiton Surrey KT6 6EG |
Director Name | Eva Hansford |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 April 2007) |
Role | Retired |
Correspondence Address | 16 Downs View Lodge Oakhill Road Surbiton Surrey KT6 6EG |
Director Name | Dr Carl Jones |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(38 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 17 May 2019) |
Role | Doctor |
Correspondence Address | 3 Downsview Lodge Oakhill Road Surbiton Surrey KT6 6EG |
Director Name | Mr Ian Alistair Wilson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(39 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 August 2017) |
Role | Retired Civil Servant |
Correspondence Address | 16 Downs View Lodge Oakhill Road Surbiton KT6 6EG |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Status | Resigned |
Appointed | 02 September 2010(42 years, 2 months after company formation) |
Appointment Duration | 6 days (resigned 08 September 2010) |
Role | Company Director |
Correspondence Address | Manor Cottage 92 Manor Road North Hinchley Wood Esher Surrey KT10 0AE |
Secretary Name | Mr Ian Alistair Wilson |
---|---|
Status | Resigned |
Appointed | 08 September 2010(42 years, 2 months after company formation) |
Appointment Duration | 5 days (resigned 13 September 2010) |
Role | Company Director |
Correspondence Address | 16 Downs View Lodge Oakhill Road Surbiton KT6 6EG |
Director Name | Mr Michael Lester Presland |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(42 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 August 2017) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cedars Road Morden Surrey SM4 5AB |
Director Name | Mr Ian Robert Pringle |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(42 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 August 2017) |
Role | Environmental Health Officer |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
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 | 2014 |
---|---|
Turnover | £197 |
Net Worth | £713 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
4 April 1983 | Delivered on: 12 April 1983 Persons entitled: Midland Bank PLC 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 downs view lodge oakhill road surbiton surrey t/no.SGL49448. Outstanding |
---|---|
21 September 1997 | Delivered on: 2 October 1997 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
23 January 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
3 July 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
23 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
24 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
8 May 2021 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page) |
30 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
21 January 2021 | Appointment of Thomas Sebastian James Sellen as a director on 20 January 2021 (2 pages) |
1 January 2021 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 1 January 2021 (1 page) |
16 November 2020 | Appointment of Lawrence Robert Brown as a director on 13 November 2020 (2 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
13 June 2019 | Micro company accounts made up to 30 September 2018 (1 page) |
21 May 2019 | Termination of appointment of Carl Jones as a director on 17 May 2019 (1 page) |
25 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
16 July 2018 | Appointment of Ms Laura Brackwell as a director on 13 July 2018 (2 pages) |
3 July 2018 | Appointment of Maria Teresa Rodriguez as a director on 2 July 2018 (2 pages) |
25 June 2018 | Micro company accounts made up to 30 September 2017 (1 page) |
24 May 2018 | Appointment of Sarah Elizabeth Richardson as a director on 18 April 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
14 August 2017 | Termination of appointment of Michael Lester Presland as a director on 11 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Michael Lester Presland as a director on 11 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Ian Robert Pringle as a director on 8 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Ian Robert Pringle as a director on 8 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Ian Alistair Wilson as a director on 8 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Ian Alistair Wilson as a director on 8 August 2017 (1 page) |
6 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
6 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
28 January 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
28 January 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
28 January 2016 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
28 January 2016 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
27 January 2016 | Annual return made up to 23 January 2016 no member list (5 pages) |
27 January 2016 | Annual return made up to 23 January 2016 no member list (5 pages) |
13 March 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
13 March 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
23 January 2015 | Annual return made up to 23 January 2015 no member list (5 pages) |
23 January 2015 | Annual return made up to 23 January 2015 no member list (5 pages) |
5 February 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
5 February 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
24 January 2014 | Annual return made up to 23 January 2014 no member list (5 pages) |
24 January 2014 | Annual return made up to 23 January 2014 no member list (5 pages) |
12 April 2013 | Termination of appointment of John Fergusson as a director (1 page) |
12 April 2013 | Termination of appointment of John Fergusson as a director (1 page) |
5 March 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
5 March 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
23 January 2013 | Annual return made up to 23 January 2013 no member list (6 pages) |
23 January 2013 | Annual return made up to 23 January 2013 no member list (6 pages) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
29 February 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
29 February 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
23 January 2012 | Annual return made up to 23 January 2012 no member list (7 pages) |
23 January 2012 | Annual return made up to 23 January 2012 no member list (7 pages) |
15 February 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
15 February 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
24 January 2011 | Annual return made up to 23 January 2011 no member list (7 pages) |
24 January 2011 | Annual return made up to 23 January 2011 no member list (7 pages) |
14 December 2010 | Appointment of Mr Ian Robert Pringle as a director (2 pages) |
14 December 2010 | Appointment of Mr Ian Robert Pringle as a director (2 pages) |
29 November 2010 | Appointment of Michael Lester Presland as a director (2 pages) |
29 November 2010 | Appointment of Michael Lester Presland as a director (2 pages) |
13 September 2010 | Termination of appointment of Ian Alistair Wilson as a secretary (1 page) |
13 September 2010 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
13 September 2010 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
13 September 2010 | Termination of appointment of Ian Alistair Wilson as a secretary (1 page) |
8 September 2010 | Appointment of Mr Ian Alistair Wilson as a secretary (2 pages) |
8 September 2010 | Appointment of Mr Ian Alistair Wilson as a secretary (2 pages) |
8 September 2010 | Termination of appointment of Robert Douglas Spencer Heald as a secretary (1 page) |
8 September 2010 | Termination of appointment of Robert Douglas Spencer Heald as a secretary (1 page) |
6 September 2010 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
6 September 2010 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
3 September 2010 | Termination of appointment of Gordon Milliken as a secretary (1 page) |
3 September 2010 | Termination of appointment of Gordon Milliken as a secretary (1 page) |
3 September 2010 | Termination of appointment of Gordon Milliken as a director (1 page) |
3 September 2010 | Termination of appointment of Gordon Milliken as a director (1 page) |
10 February 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
10 February 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
25 January 2010 | Annual return made up to 23 January 2010 no member list (4 pages) |
25 January 2010 | Annual return made up to 23 January 2010 no member list (4 pages) |
19 March 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
19 March 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
26 January 2009 | Annual return made up to 23/01/09 (3 pages) |
26 January 2009 | Annual return made up to 23/01/09 (3 pages) |
10 April 2008 | Director appointed mr ian alistair wilson (1 page) |
10 April 2008 | Director appointed mr ian alistair wilson (1 page) |
2 April 2008 | Appointment terminated director john moore (1 page) |
2 April 2008 | Appointment terminated director john moore (1 page) |
11 February 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
11 February 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
24 January 2008 | Annual return made up to 23/01/08 (2 pages) |
24 January 2008 | Annual return made up to 23/01/08 (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
24 January 2007 | Annual return made up to 23/01/07 (2 pages) |
24 January 2007 | Annual return made up to 23/01/07 (2 pages) |
9 January 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
9 January 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
16 May 2006 | Full accounts made up to 30 September 2005 (9 pages) |
16 May 2006 | Full accounts made up to 30 September 2005 (9 pages) |
7 February 2006 | Annual return made up to 23/01/06 (5 pages) |
7 February 2006 | Annual return made up to 23/01/06 (5 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 22 downs view lodge oakhill road surbiton surrey KT6 6EG (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 22 downs view lodge oakhill road surbiton surrey KT6 6EG (1 page) |
2 February 2005 | Annual return made up to 23/01/05 (5 pages) |
2 February 2005 | Annual return made up to 23/01/05 (5 pages) |
17 December 2004 | Full accounts made up to 30 September 2004 (9 pages) |
17 December 2004 | Full accounts made up to 30 September 2004 (9 pages) |
2 February 2004 | Annual return made up to 23/01/04 (5 pages) |
2 February 2004 | Annual return made up to 23/01/04 (5 pages) |
16 December 2003 | Full accounts made up to 30 September 2003 (9 pages) |
16 December 2003 | Full accounts made up to 30 September 2003 (9 pages) |
30 January 2003 | Annual return made up to 23/01/03 (5 pages) |
30 January 2003 | Annual return made up to 23/01/03 (5 pages) |
2 January 2003 | Full accounts made up to 30 September 2002 (9 pages) |
2 January 2003 | Full accounts made up to 30 September 2002 (9 pages) |
19 February 2002 | Annual return made up to 23/01/02 (4 pages) |
19 February 2002 | Annual return made up to 23/01/02 (4 pages) |
3 January 2002 | Full accounts made up to 30 September 2001 (9 pages) |
3 January 2002 | Full accounts made up to 30 September 2001 (9 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
9 February 2001 | Annual return made up to 23/01/01 (5 pages) |
9 February 2001 | Annual return made up to 23/01/01 (5 pages) |
16 November 2000 | Full accounts made up to 30 September 2000 (9 pages) |
16 November 2000 | Full accounts made up to 30 September 2000 (9 pages) |
29 February 2000 | Full accounts made up to 30 September 1999 (11 pages) |
29 February 2000 | Full accounts made up to 30 September 1999 (11 pages) |
18 February 2000 | Annual return made up to 23/01/00
|
18 February 2000 | Annual return made up to 23/01/00
|
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
12 February 1999 | Annual return made up to 23/01/99 (4 pages) |
12 February 1999 | Annual return made up to 23/01/99 (4 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
22 December 1998 | Full accounts made up to 30 September 1998 (11 pages) |
22 December 1998 | Full accounts made up to 30 September 1998 (11 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | New director appointed (2 pages) |
25 February 1998 | Full accounts made up to 30 September 1997 (11 pages) |
25 February 1998 | Full accounts made up to 30 September 1997 (11 pages) |
13 February 1998 | Annual return made up to 23/01/98 (6 pages) |
13 February 1998 | Annual return made up to 23/01/98 (6 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 February 1997 | Annual return made up to 23/01/97 (6 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | Annual return made up to 23/01/97 (6 pages) |
2 February 1997 | New director appointed (2 pages) |
16 January 1997 | Full accounts made up to 30 September 1996 (11 pages) |
16 January 1997 | Full accounts made up to 30 September 1996 (11 pages) |
1 February 1996 | Annual return made up to 23/01/96 (4 pages) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | Annual return made up to 23/01/96 (4 pages) |
1 February 1996 | New director appointed (2 pages) |
10 January 1996 | Full accounts made up to 30 September 1995 (11 pages) |
10 January 1996 | Full accounts made up to 30 September 1995 (11 pages) |
27 June 1968 | Incorporation (15 pages) |
27 June 1968 | Incorporation (15 pages) |