Ruislip
Middlesex
HA4 7BD
Secretary Name | Mr Rasik Narshi Shah |
---|---|
Status | Current |
Appointed | 30 July 2018(49 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Ms Yasmin Michele Chandra-Singh |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2019(50 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Douglas Samuel Baker |
---|---|
Date of Birth | February 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 May 1994) |
Role | Retired |
Correspondence Address | 46 Elm Park Court Pinner Middx HA5 3LL |
Director Name | John Croxford Lawrence |
---|---|
Date of Birth | December 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 May 1997) |
Role | Retired |
Correspondence Address | 53 Elm Park Court Pinner Middlesex HA5 3LL |
Director Name | William Graham Foxall |
---|---|
Date of Birth | July 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 September 1993) |
Role | Retired |
Correspondence Address | 43 Elm Park Court Pinner Middlesex HA5 3LL |
Director Name | John Cuthbert Macpherson |
---|---|
Date of Birth | March 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 December 1997) |
Role | Retired |
Correspondence Address | 66 Elm Park Court Pinner Middx HA5 3LL |
Director Name | John Gibson |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 October 1999) |
Role | Retired |
Correspondence Address | 67 Elm Park Court Pinner Middlesex HA5 3LL |
Secretary Name | John Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 October 1999) |
Role | Company Director |
Correspondence Address | 67 Elm Park Court Pinner Middlesex HA5 3LL |
Director Name | George Parles Harris |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 June 1999) |
Role | Retired |
Correspondence Address | 54 Elm Park Court Pinner Middlesex HA5 3LL |
Director Name | Joan Mary Claye |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1994(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 February 2001) |
Role | Retired |
Correspondence Address | 29 Elm Park Court Elm Park Road Pinner Middlesex HA5 3LJ |
Director Name | Andrew Frederick Kings |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1998(29 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 March 2001) |
Role | HM Forces |
Correspondence Address | 36 Elm Park Court Pinner Middlesex HA5 3LJ |
Director Name | Andrew Scott Kinmond |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1999(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 2001) |
Role | Retired |
Correspondence Address | 58 Elm Park Court Elm Park Road Pinner Middlesex HA5 3LL |
Director Name | Richard Albert John Constable |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1999(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 2001) |
Role | Architect |
Correspondence Address | 74 Elm Park Court Elm Park Road Pinner Middlesex HA5 3LL |
Secretary Name | Andrew Frederick Kings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1999(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 36 Elm Park Court Pinner Middlesex HA5 3LJ |
Director Name | Mr Colin John Batch |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(32 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Elm Park Court Pinner Middlesex HA5 3LL |
Director Name | Damian Mead |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 January 2006) |
Role | Hairdresser |
Correspondence Address | 20 Elm Park Court Pinner Middlesex HA5 3LJ |
Director Name | Mary Elizabeth Mills |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(32 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 June 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 60 Elm Park Court Pinner Middx HA5 3LL |
Director Name | George Parles Harris |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(32 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 03 April 2003) |
Role | Retired |
Correspondence Address | 54 Elm Park Court Pinner Middlesex HA5 3LL |
Director Name | William Graham Foxall |
---|---|
Date of Birth | July 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(32 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 June 2007) |
Role | Retired |
Correspondence Address | 43 Elm Park Court Pinner Middlesex HA5 3LL |
Director Name | Sydney Christopher Ashford |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 June 2002) |
Role | Retired |
Correspondence Address | 63 Elm Park Court Pinner Middlesex HA5 3LL |
Secretary Name | George Parles Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(32 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 14 April 2003) |
Role | Retired |
Correspondence Address | 54 Elm Park Court Pinner Middlesex HA5 3LL |
Secretary Name | Sarah Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(34 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Elm Park Court Pinner Middlesex HA5 3LL |
Director Name | Ms Margaret Ballard |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(34 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 11 March 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 64 Elm Park Court Pinner Middlesex HA5 3LL |
Director Name | Sarah Joyce |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2005(36 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 March 2013) |
Role | Head Of Client Liaison |
Country of Residence | United Kingdom |
Correspondence Address | 51 Elm Park Court Pinner Middlesex HA5 3LL |
Director Name | Ms Emmie Mc Gregor |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(38 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 February 2013) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 52 Elm Park Court Elm Park Road Pinner Middlesex HA5 3LL |
Director Name | Mrs Eileen Patricia Branney |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 June 2014) |
Role | L A Officer |
Country of Residence | United Kingdom |
Correspondence Address | 31-33 College Road Harrow Middlesex HA1 1EJ |
Director Name | Mr John Dunkley |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 June 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31/33 College Road Harrow Middlesex HA1 1EJ |
Director Name | Mr Douglas Lewis |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(44 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 June 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31/33 College Road Harrow Middlesex HA1 1EJ |
Director Name | Mr Stephen Lewis |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(44 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 June 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31/33 College Road Harrow Middlesex HA1 1EJ |
Secretary Name | Mr John Dunkley |
---|---|
Status | Resigned |
Appointed | 28 May 2013(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 May 2015) |
Role | Company Director |
Correspondence Address | 31-33 College Road Harrow Middlesex HA1 1EJ |
Secretary Name | Mr Stephen Lewis |
---|---|
Status | Resigned |
Appointed | 26 May 2015(46 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 July 2018) |
Role | Company Director |
Correspondence Address | 31/33 College Road Harrow Middlesex HA1 1EJ |
Director Name | Ms Rakhi Dave |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(49 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 March 2021) |
Role | Implementation Manager |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Mr Jeffrey Colwyn Augier |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(49 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Telephone | 020 88665133 |
---|---|
Telephone region | London |
Registered Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 69.12% - |
---|---|
2 at £1 | Charles W. Chan 2.94% Ordinary |
1 at £1 | Ayden Malcolm Peter Edwards 1.47% Ordinary |
1 at £1 | Christine Collins 1.47% Ordinary |
1 at £1 | Colin John Batch 1.47% Ordinary |
1 at £1 | Dr Paul Arthur Breeze & Heather Frances Davidson 1.47% Ordinary |
1 at £1 | Dr Rita Ray Chaudhuri 1.47% Ordinary |
1 at £1 | Helena Stella Aronson 1.47% Ordinary |
1 at £1 | Hiran Chohan & Jalpa Chohan 1.47% Ordinary |
1 at £1 | James Robert Branney & Eileen Patricia Branney 1.47% Ordinary |
1 at £1 | Jeffrey Colwyn Augier & Denise Marina Mary Augier 1.47% Ordinary |
1 at £1 | John Barford 1.47% Ordinary |
1 at £1 | John Dunkley & Eileen Dunkley 1.47% Ordinary |
1 at £1 | Kumar Pratul Bardhanray & Nellie Bardhanray 1.47% Ordinary |
1 at £1 | Mary Collins & Anthony Glaze 1.47% Ordinary |
1 at £1 | Mrs Margaret Ballard 1.47% Ordinary |
1 at £1 | Patricia Ann Biggs 1.47% Ordinary |
1 at £1 | Rakhi Dave 1.47% Ordinary |
1 at £1 | Richard Albert John Constable 1.47% Ordinary |
1 at £1 | Richard John Addington 1.47% Ordinary |
1 at £1 | Yasmin Michele Chandra-singh & Kanwar Chandra-singh 1.47% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68 |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
15 June 2023 | Confirmation statement made on 31 May 2023 with updates (9 pages) |
---|---|
16 August 2022 | Total exemption full accounts made up to 25 December 2021 (6 pages) |
28 June 2022 | Confirmation statement made on 31 May 2022 with updates (10 pages) |
7 October 2021 | Termination of appointment of Jeffrey Colwyn Augier as a director on 29 September 2021 (1 page) |
2 July 2021 | Confirmation statement made on 31 May 2021 with updates (9 pages) |
10 June 2021 | Total exemption full accounts made up to 25 December 2020 (6 pages) |
28 May 2021 | Second filing of Confirmation Statement dated 31 May 2020 (14 pages) |
24 May 2021 | Termination of appointment of Rakhi Dave as a director on 11 March 2021 (1 page) |
24 May 2021 | Termination of appointment of Peter Frederick Reynolds as a director on 11 March 2021 (1 page) |
7 May 2021 | Director's details changed for Ms Rakhi Dave on 20 April 2021 (2 pages) |
7 May 2021 | Director's details changed for Mr Peter Frederick Reynolds on 20 April 2021 (2 pages) |
7 May 2021 | Director's details changed for Mr Jeffrey Colwyn Augier on 20 April 2021 (2 pages) |
7 May 2021 | Director's details changed for Mr Rasik Narshi Shah on 20 April 2021 (2 pages) |
7 May 2021 | Secretary's details changed for Mr Rasik Narshi Shah on 20 April 2021 (1 page) |
30 April 2021 | Registered office address changed from Sproull & Co (Chartered Accountants) 31/33 College Road Harrow Middlesex HA1 1EJ to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 30 April 2021 (1 page) |
30 April 2021 | Director's details changed for Ms Yasmin Michele Chandra-Singh on 20 April 2021 (2 pages) |
15 September 2020 | Total exemption full accounts made up to 25 December 2019 (6 pages) |
4 June 2020 | Confirmation statement made on 31 May 2020 with updates (10 pages) |
4 June 2020 | 31/05/20 Statement of Capital gbp 69
|
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (10 pages) |
20 May 2019 | Total exemption full accounts made up to 25 December 2018 (6 pages) |
17 May 2019 | Appointment of Ms Yasmin Michele Chandra-Singh as a director on 4 March 2019 (2 pages) |
31 January 2019 | Termination of appointment of Rupak Parekh as a director on 31 January 2019 (1 page) |
7 August 2018 | Termination of appointment of Stephen Lewis as a secretary on 29 July 2018 (1 page) |
7 August 2018 | Appointment of Mr Rasik Narshi Shah as a secretary on 30 July 2018 (2 pages) |
27 June 2018 | Termination of appointment of Douglas Lewis as a director on 20 June 2018 (1 page) |
27 June 2018 | Termination of appointment of Stephen Lewis as a director on 20 June 2018 (1 page) |
26 June 2018 | Total exemption full accounts made up to 25 December 2017 (5 pages) |
13 June 2018 | Confirmation statement made on 31 May 2018 with updates (10 pages) |
17 May 2018 | Appointment of Ms Rakhi Dave as a director on 20 March 2018 (2 pages) |
17 April 2018 | Appointment of Mr Rasik Narshi Shah as a director on 28 March 2018 (2 pages) |
17 April 2018 | Appointment of Mr Jeffrey Colwyn Augier as a director on 28 March 2018 (2 pages) |
1 February 2018 | Appointment of Mr Rupak Parekh as a director on 31 January 2018 (2 pages) |
18 June 2017 | Total exemption small company accounts made up to 25 December 2016 (5 pages) |
18 June 2017 | Total exemption small company accounts made up to 25 December 2016 (5 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (11 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (11 pages) |
29 June 2016 | Total exemption small company accounts made up to 25 December 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 25 December 2015 (5 pages) |
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
1 July 2015 | Accounts for a small company made up to 25 December 2014 (4 pages) |
1 July 2015 | Accounts for a small company made up to 25 December 2014 (4 pages) |
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
26 May 2015 | Appointment of Mr Stephen Lewis as a secretary on 26 May 2015 (2 pages) |
26 May 2015 | Termination of appointment of John Dunkley as a secretary on 26 May 2015 (1 page) |
26 May 2015 | Termination of appointment of John Dunkley as a secretary on 26 May 2015 (1 page) |
26 May 2015 | Appointment of Mr Stephen Lewis as a secretary on 26 May 2015 (2 pages) |
22 July 2014 | Termination of appointment of Emmie Mc Gregor as a director on 4 February 2013 (1 page) |
22 July 2014 | Termination of appointment of Emmie Mc Gregor as a director on 4 February 2013 (1 page) |
22 July 2014 | Termination of appointment of Emmie Mc Gregor as a director on 4 February 2013 (1 page) |
30 June 2014 | Termination of appointment of Eileen Branney as a director (1 page) |
30 June 2014 | Termination of appointment of Eileen Branney as a director (1 page) |
30 June 2014 | Termination of appointment of John Dunkley as a director (1 page) |
30 June 2014 | Termination of appointment of John Dunkley as a director (1 page) |
25 June 2014 | Accounts for a small company made up to 25 December 2013 (6 pages) |
25 June 2014 | Accounts for a small company made up to 25 December 2013 (6 pages) |
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
27 May 2014 | Appointment of Mr Peter Frederick Reynolds as a director (2 pages) |
27 May 2014 | Appointment of Mr Peter Frederick Reynolds as a director (2 pages) |
20 June 2013 | Accounts for a small company made up to 25 December 2012 (6 pages) |
20 June 2013 | Accounts for a small company made up to 25 December 2012 (6 pages) |
11 June 2013 | Termination of appointment of Sarah Joyce as a secretary (1 page) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (14 pages) |
11 June 2013 | Appointment of Mr John Dunkley as a secretary (2 pages) |
11 June 2013 | Appointment of Mr John Dunkley as a secretary (2 pages) |
11 June 2013 | Termination of appointment of Sarah Joyce as a secretary (1 page) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (14 pages) |
5 June 2013 | Termination of appointment of Peter Reynolds as a director (1 page) |
5 June 2013 | Termination of appointment of Peter Reynolds as a director (1 page) |
15 May 2013 | Appointment of Mr John Dunkley as a director (2 pages) |
15 May 2013 | Appointment of Mr John Dunkley as a director (2 pages) |
15 May 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
15 May 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
12 April 2013 | Appointment of Mr Stephen Lewis as a director (2 pages) |
12 April 2013 | Appointment of Mr Douglas Lewis as a director (2 pages) |
12 April 2013 | Appointment of Mr Stephen Lewis as a director (2 pages) |
12 April 2013 | Appointment of Mr Douglas Lewis as a director (2 pages) |
11 March 2013 | Termination of appointment of Sarah Joyce as a director (1 page) |
11 March 2013 | Termination of appointment of Margaret Ballard as a director (1 page) |
11 March 2013 | Termination of appointment of Derek Tempest as a director (1 page) |
11 March 2013 | Termination of appointment of Colin Batch as a director (1 page) |
11 March 2013 | Termination of appointment of Colin Batch as a director (1 page) |
11 March 2013 | Termination of appointment of Margaret Ballard as a director (1 page) |
11 March 2013 | Termination of appointment of Derek Tempest as a director (1 page) |
11 March 2013 | Termination of appointment of Sarah Joyce as a director (1 page) |
14 February 2013 | Termination of appointment of a director (1 page) |
14 February 2013 | Termination of appointment of a director (1 page) |
17 December 2012 | Appointment of Mrs Eileen Patricia Branney as a director (3 pages) |
17 December 2012 | Appointment of Mrs Eileen Patricia Branney as a director (3 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (15 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (15 pages) |
11 May 2012 | Accounts for a small company made up to 25 December 2011 (6 pages) |
11 May 2012 | Accounts for a small company made up to 25 December 2011 (6 pages) |
22 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (15 pages) |
22 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (15 pages) |
9 May 2011 | Accounts for a small company made up to 25 December 2010 (6 pages) |
9 May 2011 | Accounts for a small company made up to 25 December 2010 (6 pages) |
6 August 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
6 August 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
8 June 2010 | Director's details changed for Peter Frederick Reynolds on 31 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Peter Frederick Reynolds on 31 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Margaret Ballard on 31 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Colin John Batch on 31 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Emmie Mc Gregor on 31 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Derek George Tempest on 31 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Colin John Batch on 31 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Margaret Ballard on 31 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Emmie Mc Gregor on 31 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Derek George Tempest on 31 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (40 pages) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (40 pages) |
12 May 2010 | Accounts for a small company made up to 25 December 2009 (6 pages) |
12 May 2010 | Accounts for a small company made up to 25 December 2009 (6 pages) |
30 November 2009 | Statement of capital following an allotment of shares on 24 September 2009
|
30 November 2009 | Statement of capital following an allotment of shares on 24 September 2009
|
9 July 2009 | Return made up to 31/05/09; full list of members (14 pages) |
9 July 2009 | Return made up to 31/05/09; full list of members (14 pages) |
22 May 2009 | Accounts for a small company made up to 25 December 2008 (6 pages) |
22 May 2009 | Accounts for a small company made up to 25 December 2008 (6 pages) |
16 October 2008 | Return made up to 31/05/08; change of members (11 pages) |
16 October 2008 | Return made up to 31/05/08; change of members (11 pages) |
4 August 2008 | Ad 21/07/08\gbp si 2@1=2\gbp ic 63/65\ (2 pages) |
4 August 2008 | Ad 21/07/08\gbp si 2@1=2\gbp ic 63/65\ (2 pages) |
10 July 2008 | Ad 30/06/08\gbp si 2@1=2\gbp ic 61/63\ (2 pages) |
10 July 2008 | Ad 30/06/08\gbp si 2@1=2\gbp ic 61/63\ (2 pages) |
10 June 2008 | Ad 04/06/08\gbp si 5@1=5\gbp ic 54/59\ (2 pages) |
10 June 2008 | Ad 04/06/08\gbp si 1@1=1\gbp ic 49/50\ (2 pages) |
10 June 2008 | Ad 04/06/08\gbp si 2@1=2\gbp ic 52/54\ (2 pages) |
10 June 2008 | Ad 04/06/08\gbp si 2@1=2\gbp ic 59/61\ (2 pages) |
10 June 2008 | Ad 04/06/08\gbp si 2@1=2\gbp ic 59/61\ (2 pages) |
10 June 2008 | Ad 04/06/08\gbp si 2@1=2\gbp ic 50/52\ (2 pages) |
10 June 2008 | Ad 04/06/08\gbp si 5@1=5\gbp ic 54/59\ (2 pages) |
10 June 2008 | Ad 04/06/08\gbp si 2@1=2\gbp ic 50/52\ (2 pages) |
10 June 2008 | Ad 04/06/08\gbp si 1@1=1\gbp ic 48/49\ (2 pages) |
10 June 2008 | Ad 04/06/08\gbp si 2@1=2\gbp ic 52/54\ (2 pages) |
10 June 2008 | Ad 04/06/08\gbp si 1@1=1\gbp ic 48/49\ (2 pages) |
10 June 2008 | Ad 04/06/08\gbp si 1@1=1\gbp ic 49/50\ (2 pages) |
25 April 2008 | Accounts for a small company made up to 25 December 2007 (6 pages) |
25 April 2008 | Accounts for a small company made up to 25 December 2007 (6 pages) |
14 August 2007 | Return made up to 31/05/07; full list of members (25 pages) |
14 August 2007 | Return made up to 31/05/07; full list of members (25 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
3 May 2007 | Accounts for a small company made up to 25 December 2006 (6 pages) |
3 May 2007 | Accounts for a small company made up to 25 December 2006 (6 pages) |
7 August 2006 | Return made up to 31/05/06; change of members (13 pages) |
7 August 2006 | Return made up to 31/05/06; change of members (13 pages) |
25 May 2006 | Accounts for a small company made up to 25 December 2005 (6 pages) |
25 May 2006 | Accounts for a small company made up to 25 December 2005 (6 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New director appointed (2 pages) |
7 July 2005 | Return made up to 31/05/05; change of members (10 pages) |
7 July 2005 | Return made up to 31/05/05; change of members (10 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
17 May 2005 | Accounts for a small company made up to 25 December 2004 (6 pages) |
17 May 2005 | Accounts for a small company made up to 25 December 2004 (6 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
10 June 2004 | Return made up to 31/05/04; full list of members (25 pages) |
10 June 2004 | Return made up to 31/05/04; full list of members (25 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
12 May 2004 | Accounts for a small company made up to 25 December 2003 (6 pages) |
12 May 2004 | Accounts for a small company made up to 25 December 2003 (6 pages) |
9 July 2003 | Return made up to 31/05/03; change of members
|
9 July 2003 | Return made up to 31/05/03; change of members
|
1 May 2003 | Accounts for a small company made up to 25 December 2002 (6 pages) |
1 May 2003 | Accounts for a small company made up to 25 December 2002 (6 pages) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Director resigned (1 page) |
21 June 2002 | Return made up to 31/05/02; full list of members (30 pages) |
21 June 2002 | Return made up to 31/05/02; full list of members (30 pages) |
9 May 2002 | Accounts for a small company made up to 25 December 2001 (6 pages) |
9 May 2002 | Accounts for a small company made up to 25 December 2001 (6 pages) |
26 July 2001 | Return made up to 31/05/01; full list of members
|
26 July 2001 | Return made up to 31/05/01; full list of members
|
26 April 2001 | Accounts for a small company made up to 25 December 2000 (6 pages) |
26 April 2001 | Accounts for a small company made up to 25 December 2000 (6 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Secretary resigned;director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | Secretary resigned;director resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
14 June 2000 | Return made up to 31/05/00; full list of members
|
14 June 2000 | Return made up to 31/05/00; full list of members
|
17 April 2000 | Accounts for a small company made up to 25 December 1999 (4 pages) |
17 April 2000 | Accounts for a small company made up to 25 December 1999 (4 pages) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | New secretary appointed (2 pages) |
1 November 1999 | New secretary appointed (2 pages) |
1 November 1999 | Director resigned (1 page) |
22 June 1999 | Return made up to 31/05/99; change of members (8 pages) |
22 June 1999 | Return made up to 31/05/99; change of members (8 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | New director appointed (2 pages) |
4 May 1999 | Accounts for a small company made up to 25 December 1998 (4 pages) |
4 May 1999 | Accounts for a small company made up to 25 December 1998 (4 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
29 May 1998 | Accounts for a small company made up to 25 December 1997 (4 pages) |
29 May 1998 | Accounts for a small company made up to 25 December 1997 (4 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
25 July 1997 | Return made up to 31/05/97; full list of members (7 pages) |
25 July 1997 | Return made up to 31/05/97; full list of members (7 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
16 April 1997 | Accounts for a small company made up to 25 December 1996 (5 pages) |
16 April 1997 | Accounts for a small company made up to 25 December 1996 (5 pages) |
27 June 1996 | Return made up to 31/05/96; full list of members (7 pages) |
27 June 1996 | Return made up to 31/05/96; full list of members (7 pages) |
10 April 1996 | Accounts for a small company made up to 25 December 1995 (5 pages) |
10 April 1996 | Accounts for a small company made up to 25 December 1995 (5 pages) |
3 April 1995 | Accounts for a small company made up to 25 December 1994 (5 pages) |
3 April 1995 | Accounts for a small company made up to 25 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
30 December 1968 | Incorporation (17 pages) |
30 December 1968 | Incorporation (17 pages) |
30 December 1963 | Incorporation (16 pages) |
30 December 1963 | Incorporation (16 pages) |