East Molesey
KT8 0PB
Director Name | Mr Tariq Mumtaz |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2020(51 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Chilton Court Station Avenue Walton-On-Thames Surrey KT12 1NG |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 2020(51 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mrs Norma Diekmann |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(51 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 20 Chilton Court Station Avenue Walton On Thames Surrey KT12 1NG |
Director Name | Morag Penman |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 June 1994) |
Role | Shop Assistant |
Correspondence Address | 29 Chilton Court Station Avenue Walton On Thames Surrey KT12 1NG |
Director Name | Kathleen Joanita Grist |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 February 1994) |
Role | Retired |
Correspondence Address | 22 Chilton Court Walton On Thames Surrey KT12 1NG |
Director Name | Mr David John Fishwick |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 June 1994) |
Role | Architect |
Correspondence Address | 1 Chilton Court Walton On Thames Surrey KT12 1NG |
Director Name | Dorothy Evelyn Fellowes |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 May 1994) |
Role | Retired |
Correspondence Address | 20 Chilton Court Walton On Thames Surrey KT12 1NG |
Secretary Name | Francis James Hamilton Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 June 1993) |
Role | Company Director |
Correspondence Address | 27 Chilton Court Walton On Thames Surrey KT12 1NG |
Secretary Name | Mr David John Fishwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(24 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 17 June 1994) |
Role | Designer |
Correspondence Address | 1 Chilton Court Walton On Thames Surrey KT12 1NG |
Director Name | Kathleen Marion Boud |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 June 1996) |
Role | Engineer |
Correspondence Address | 13 Chilton Court Station Avenue Walton On Thames Surrey KT12 1NG |
Director Name | John Price Benmore |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1994(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 April 2001) |
Role | Retired |
Correspondence Address | 17 Chilton Court Station Avenue Walton On Thames Surrey KT12 1NG |
Director Name | Gudrun Kathe Ballmann |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1994(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 2000) |
Role | Retired |
Correspondence Address | 15 Chilton Court Station Avenue Walton On Thames Surrey KT12 1NG |
Director Name | Richard Ashwell Loake |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1994(25 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 29 June 2007) |
Role | Taxation Officer |
Correspondence Address | 20 Vaillant Road Oatlands Drive Weybridge Surrey KT13 9EP |
Secretary Name | John Price Benmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1994(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 April 2001) |
Role | Retired |
Correspondence Address | 17 Chilton Court Station Avenue Walton On Thames Surrey KT12 1NG |
Director Name | Mr Joseph Lewis Pickin |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 November 2001) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Chilton Court Station Avenue Walton On Thames Surrey KT12 1NG |
Director Name | Lena Haroutunian |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 August 2005) |
Role | Housewife |
Correspondence Address | 10 Chilton Court Station Avenue Walton On Thames Surrey KT12 1NG |
Secretary Name | Lena Haroutunian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 August 2005) |
Role | Sales Negotiator |
Correspondence Address | 10 Chilton Court Station Avenue Walton On Thames Surrey KT12 1NG |
Director Name | Sonia Victoria Leon |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 September 2009) |
Role | Retired |
Correspondence Address | Flat 6 Chilton Court Walton On Thames Surrey KT12 1NG |
Director Name | Ann Burrell |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 2008) |
Role | Retired |
Correspondence Address | 2 Chilton Court Walton On Thames Surrey KT12 1NG |
Director Name | Mr Patrick Joseph Collins |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 August 2005(36 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 June 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Chilton Court Station Avenue Walton On Thames Surrey KT12 1NG |
Secretary Name | Mr Patrick Joseph Collins |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 August 2005(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 July 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Chilton Court Station Avenue Walton On Thames Surrey KT12 1NG |
Director Name | Mr Tariq Mumtaz |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(38 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 June 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Chilton Court Station Avenue Walton On Thames Surrey KT12 1NG |
Director Name | Mr Mark Eugene Diekmann |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(39 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 December 2019) |
Role | School Business Manager |
Country of Residence | England |
Correspondence Address | 20 Chilton Court Station Avenue Walton-On-Thames Surrey KT12 1NG |
Secretary Name | Mr Mark Eugene Diekmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(40 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Chilton Court Station Avenue Walton-On-Thames Surrey KT12 1NG |
Director Name | Mrs Barbara Dorothy Hainsworth |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(41 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Chilton Court Station Avenue Walton On Thames Surrey KT12 1NG |
Director Name | Mrs Dorothy Vera Amor |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(41 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chilton Court Station Avenue Walton On Thames Surrey KT12 1NG |
Director Name | Mr Sean Arulrajah |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(44 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 15 Chilton Court Station Avenue Walton On Thames Surrey |
Director Name | Mrs Laure Mayette |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 May 2014(45 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 March 2020) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chilton Court Station Avenue Walton On Thames KT12 1NG |
Director Name | Mr Rushin Patel |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 May 2014(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2017) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Chilton Court Station Avenue Walton On Thames KT12 1NG |
Director Name | Mr Habib Khan |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 13 September 2018(49 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 09 May 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chilton Court Station Avenue Walton On Thames Surrey KT12 1NG |
Secretary Name | Mrs Deborah Jacqueline Petty |
---|---|
Status | Resigned |
Appointed | 22 January 2020(51 years, 1 month after company formation) |
Appointment Duration | 4 weeks (resigned 19 February 2020) |
Role | Company Director |
Correspondence Address | 21 Seymour Road East Molesey KT8 0PB |
Telephone | 01932 269569 |
---|---|
Telephone region | Weybridge |
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 |
2 at £5 | Hilary Hunter 6.67% Ordinary |
---|---|
- | OTHER 30.00% - |
1 at £5 | Alastair H. Steel & Alison Hilary Steel 3.33% Ordinary |
1 at £5 | Andrew Prince & Emma Louise Prince 3.33% Ordinary |
1 at £5 | Barbara Dorothy Hainsworth 3.33% Ordinary |
1 at £5 | Etienne Wilfred Verniquet 3.33% Ordinary |
1 at £5 | Freddy Leon Levy & Mary Madeleine Ann Levy 3.33% Ordinary |
1 at £5 | Margaret Jane Dixon 3.33% Ordinary |
1 at £5 | Marianne Hedwig Marco 3.33% Ordinary |
1 at £5 | Michael Cavan O'brannigan & Christopher Shaun O'brannigan 3.33% Ordinary |
1 at £5 | Mr Donald Paul Amor & Mrs Dorothy Vera Amor 3.33% Ordinary |
1 at £5 | Mr Mark Eugene Diekmann 3.33% Ordinary |
1 at £5 | Mr Patrick Joseph Collins & Mrs Catherine Jill Collins 3.33% Ordinary |
1 at £5 | Mrs Anne Veronica Pickin & Mr Joseph Lewis Pickin 3.33% Ordinary |
1 at £5 | Mrs Gudrun Kaethe Ballmann 3.33% Ordinary |
1 at £5 | Mrs Gweneth Ruth Mckechnie 3.33% Ordinary |
1 at £5 | Mrs Laure Sabine Mayette Suzuki 3.33% Ordinary |
1 at £5 | Mrs Parvin Oldroyd & Mrs Soosan Julia Atkins 3.33% Ordinary |
1 at £5 | Mrs Simin Benmore 3.33% Ordinary |
1 at £5 | Ronald James Morley Pulleyn & Mrs Kathleen Marguerite Pulleyn 3.33% Ordinary |
1 at £5 | Sean Salvendran Arulrajah 3.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,090 |
Cash | £150 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
6 January 2021 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 6 January 2021 (1 page) |
---|---|
3 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with updates (3 pages) |
1 April 2020 | Appointment of Mrs Norma Philip Diekmann as a director on 23 March 2020 (2 pages) |
1 April 2020 | Termination of appointment of Laure Mayette as a director on 30 March 2020 (1 page) |
1 April 2020 | Termination of appointment of Sean Arulrajah as a director on 31 March 2020 (1 page) |
20 February 2020 | Termination of appointment of Deborah Jacqueline Petty as a secretary on 19 February 2020 (1 page) |
20 February 2020 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 19 February 2020 (2 pages) |
19 February 2020 | Registered office address changed from 20 Chilton Court Station Avenue Walton-on-Thames Surrey KT12 1NG to 69 Victoria Road Surbiton Surrey KT6 4NX on 19 February 2020 (1 page) |
24 January 2020 | Termination of appointment of Mark Eugene Diekmann as a secretary on 31 December 2019 (1 page) |
24 January 2020 | Appointment of Mrs Deborah Jacqueline Petty as a director on 22 January 2020 (2 pages) |
24 January 2020 | Termination of appointment of Mark Eugene Diekmann as a director on 31 December 2019 (1 page) |
24 January 2020 | Appointment of Mrs Deborah Jacqueline Petty as a secretary on 22 January 2020 (2 pages) |
24 January 2020 | Appointment of Mr Tariq Mumtaz as a director on 22 January 2020 (2 pages) |
15 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with updates (6 pages) |
12 May 2019 | Termination of appointment of Habib Khan as a director on 9 May 2019 (1 page) |
2 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
15 September 2018 | Appointment of Mr Habib Khan as a director on 13 September 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
11 March 2018 | Termination of appointment of Dorothy Vera Amor as a director on 11 March 2018 (1 page) |
31 July 2017 | Termination of appointment of Rushin Patel as a director on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Rushin Patel as a director on 31 July 2017 (1 page) |
1 July 2017 | Termination of appointment of Joseph Lewis Pickin as a director on 30 June 2017 (1 page) |
1 July 2017 | Termination of appointment of Joseph Lewis Pickin as a director on 30 June 2017 (1 page) |
21 June 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
12 June 2017 | Confirmation statement made on 28 May 2017 with updates (8 pages) |
12 June 2017 | Confirmation statement made on 28 May 2017 with updates (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
29 December 2015 | Termination of appointment of Joseph Lewis Pickin as a director on 20 May 2014 (1 page) |
29 December 2015 | Termination of appointment of Joseph Lewis Pickin as a director on 20 May 2014 (1 page) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
28 October 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
28 October 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
17 October 2014 | Termination of appointment of Barbara Dorothy Hainsworth as a director on 16 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Barbara Dorothy Hainsworth as a director on 16 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Barbara Dorothy Hainsworth as a director on 16 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Barbara Dorothy Hainsworth as a director on 16 October 2014 (1 page) |
18 July 2014 | Appointment of Mr Joseph Lewis Pickin as a director on 20 May 2014 (2 pages) |
18 July 2014 | Appointment of Mr Joseph Lewis Pickin as a director on 20 May 2014 (2 pages) |
17 July 2014 | Appointment of Mr Rushin Patel as a director on 20 May 2014 (2 pages) |
17 July 2014 | Appointment of Mrs Laure Mayette as a director on 20 May 2014 (2 pages) |
17 July 2014 | Appointment of Mrs Laure Mayette as a director on 20 May 2014 (2 pages) |
17 July 2014 | Appointment of Mr Rushin Patel as a director on 20 May 2014 (2 pages) |
16 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
10 April 2014 | Termination of appointment of Ronald Pulleyn as a director (1 page) |
10 April 2014 | Termination of appointment of Ronald Pulleyn as a director (1 page) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
15 August 2013 | Company name changed second beech tree park maintenance LIMITED\certificate issued on 15/08/13
|
15 August 2013 | Company name changed second beech tree park maintenance LIMITED\certificate issued on 15/08/13
|
7 August 2013 | Appointment of Mr Sean Arulrajah as a director (2 pages) |
7 August 2013 | Appointment of Mr Sean Arulrajah as a director (2 pages) |
6 August 2013 | Termination of appointment of Andrew Prince as a director (1 page) |
6 August 2013 | Termination of appointment of Andrew Prince as a director (1 page) |
28 May 2013 | Director's details changed for Mr Mark Eugene Diekmann on 28 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr Mark Eugene Diekmann on 28 May 2013 (2 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders
|
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders
|
20 July 2012 | Appointment of Andrew Prince as a director (2 pages) |
20 July 2012 | Appointment of Andrew Prince as a director (2 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 July 2012 | Termination of appointment of Tariq Mumtaz as a director (1 page) |
5 July 2012 | Termination of appointment of Patrick Collins as a director (1 page) |
5 July 2012 | Termination of appointment of Patrick Collins as a director (1 page) |
5 July 2012 | Termination of appointment of Tariq Mumtaz as a director (1 page) |
23 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (13 pages) |
23 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (13 pages) |
20 January 2012 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
20 January 2012 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (13 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (13 pages) |
16 September 2010 | Memorandum and Articles of Association (15 pages) |
16 September 2010 | Memorandum and Articles of Association (15 pages) |
30 July 2010 | Appointment of Mrs Dorothy Vera Amor as a director (2 pages) |
30 July 2010 | Appointment of Mrs Dorothy Vera Amor as a director (2 pages) |
6 July 2010 | Director's details changed for Ronald James Morley Pulleyn on 22 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (20 pages) |
6 July 2010 | Director's details changed for Ronald James Morley Pulleyn on 22 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Joseph Lewis Pickin on 22 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Joseph Lewis Pickin on 22 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (20 pages) |
30 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
30 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
29 March 2010 | Director's details changed for Barbara Dorothy Hainsworth on 22 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Barbara Dorothy Hainsworth on 22 March 2010 (2 pages) |
6 February 2010 | Appointment of Barbara Dorothy Hainsworth as a director (3 pages) |
6 February 2010 | Appointment of Barbara Dorothy Hainsworth as a director (3 pages) |
6 October 2009 | Termination of appointment of Sonia Leon as a director (1 page) |
6 October 2009 | Termination of appointment of Sonia Leon as a director (1 page) |
12 August 2009 | Secretary appointed mark diekmann (2 pages) |
12 August 2009 | Secretary appointed mark diekmann (2 pages) |
6 August 2009 | Appointment terminated director etienne verniquet (1 page) |
6 August 2009 | Appointment terminated secretary patrick collins (1 page) |
6 August 2009 | Appointment terminated secretary patrick collins (1 page) |
6 August 2009 | Appointment terminated director etienne verniquet (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 22 chilton court station avenue walton on thames surrey KT12 1NG (1 page) |
6 August 2009 | Director appointed ronald james morley pulleyn (2 pages) |
6 August 2009 | Director appointed ronald james morley pulleyn (2 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from 22 chilton court station avenue walton on thames surrey KT12 1NG (1 page) |
10 July 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
10 July 2009 | Return made up to 22/06/09; change of members (8 pages) |
10 July 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
10 July 2009 | Return made up to 22/06/09; change of members (8 pages) |
25 September 2008 | Director appointed mark diekmann (2 pages) |
25 September 2008 | Director appointed mark diekmann (2 pages) |
24 July 2008 | Return made up to 22/06/08; change of members (9 pages) |
24 July 2008 | Return made up to 22/06/08; change of members (9 pages) |
24 July 2008 | Appointment terminated director ann burrell (1 page) |
24 July 2008 | Appointment terminated director ann burrell (1 page) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (13 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (13 pages) |
20 May 2008 | Appointment terminated director richard loake (1 page) |
20 May 2008 | Return made up to 22/06/07; full list of members; amend
|
20 May 2008 | Appointment terminated director richard loake (1 page) |
20 May 2008 | Return made up to 22/06/07; full list of members; amend
|
24 July 2007 | Return made up to 22/06/07; change of members
|
24 July 2007 | Return made up to 22/06/07; change of members
|
24 July 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
24 July 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
25 July 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
25 July 2006 | Return made up to 22/06/06; change of members (11 pages) |
25 July 2006 | Return made up to 22/06/06; change of members (11 pages) |
25 July 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
12 September 2005 | New secretary appointed;new director appointed (2 pages) |
12 September 2005 | New secretary appointed;new director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: 10 chilton court station avenue, walton on thames, surrey. KT12 1NG (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: 10 chilton court station avenue, walton on thames, surrey. KT12 1NG (1 page) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Secretary resigned;director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | Secretary resigned;director resigned (1 page) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
5 August 2005 | Return made up to 22/06/05; full list of members (19 pages) |
5 August 2005 | Return made up to 22/06/05; full list of members (19 pages) |
26 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 July 2004 | Return made up to 22/06/04; change of members (8 pages) |
19 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 July 2004 | Return made up to 22/06/04; change of members (8 pages) |
19 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
22 July 2003 | Full accounts made up to 31 March 2003 (9 pages) |
22 July 2003 | Full accounts made up to 31 March 2003 (9 pages) |
22 July 2003 | Return made up to 22/06/03; change of members (8 pages) |
22 July 2003 | Return made up to 22/06/03; change of members (8 pages) |
9 August 2002 | Return made up to 22/06/02; full list of members
|
9 August 2002 | Return made up to 22/06/02; full list of members
|
23 July 2002 | Director resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Full accounts made up to 31 March 2002 (9 pages) |
23 July 2002 | Full accounts made up to 31 March 2002 (9 pages) |
23 July 2002 | New director appointed (2 pages) |
8 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
8 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Return made up to 22/06/01; change of members
|
20 July 2001 | Return made up to 22/06/01; change of members
|
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | New secretary appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
10 July 2000 | Return made up to 22/06/00; change of members
|
10 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
10 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
10 July 2000 | Return made up to 22/06/00; change of members
|
8 July 1999 | Return made up to 22/06/99; full list of members (8 pages) |
8 July 1999 | Return made up to 22/06/99; full list of members (8 pages) |
7 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
7 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
1 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
1 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
11 July 1997 | Return made up to 22/06/97; full list of members (8 pages) |
11 July 1997 | Return made up to 22/06/97; full list of members (8 pages) |
7 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
7 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
10 July 1996 | Return made up to 22/06/96; change of members
|
10 July 1996 | Return made up to 22/06/96; change of members
|
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
8 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
8 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |