London
W5 2RS
Director Name | Mr Keith George Burgoyne |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1992(22 years, 11 months after company formation) |
Appointment Duration | 31 years |
Role | Travel Agent |
Country of Residence | Canada |
Correspondence Address | 8070 De L'Epee Montreal H3n 2e9 |
Director Name | Mr Seyid Hassan Hosseini-Pour |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | Iranian |
Status | Current |
Appointed | 20 March 1992(22 years, 11 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anglo Pol Management Limited 1a Haven Green Ealing W5 2UU |
Director Name | Dr Stella Khenia |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1992(22 years, 11 months after company formation) |
Appointment Duration | 31 years |
Role | Medical Researcher |
Country of Residence | England |
Correspondence Address | 3 Sunters Wood Close High Wycombe Buckinghamshire HP12 4DZ |
Director Name | Miss Shole Mousave |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | Iranian |
Status | Current |
Appointed | 20 March 1992(22 years, 11 months after company formation) |
Appointment Duration | 31 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Parklands 22 Mount Park Road Ealing W5 2RS |
Director Name | Mr Shafique Jamani |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1994(24 years, 11 months after company formation) |
Appointment Duration | 29 years |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | Flat 8 Parklands 22 Mount Park Road London W5 2RS |
Director Name | Dr Michael Kar Wing Liu |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1996(27 years, 7 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 18 Leigham Drive Isleworth Middlesex TW7 5LU |
Director Name | Peter James Newbould |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 1997(28 years after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 13 Parklands Mount Park Road Ealing London W5 2RS |
Director Name | Mr Robin John Ketteridge |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 December 2000(31 years, 8 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sunnyside Road Ealing London W5 5HT |
Director Name | Claire Louise Dixon |
---|---|
Date of Birth | September 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2008(39 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Project Co-Ordinator |
Country of Residence | England |
Correspondence Address | 16 Parklands 22 Mount Park Road Ealing London W5 2RS |
Director Name | Mr Kevan John Robinson |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2008(39 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodwind Lodge 31 Gossmore Lane Marlow Buckinghamshire SL7 1QQ |
Director Name | David James Smith |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2008(39 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Project Management |
Country of Residence | England |
Correspondence Address | 16 Parklands 22 Mount Park Road Ealing London W5 2RS |
Secretary Name | Green Estate Management (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2004(35 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months |
Correspondence Address | 19 Sunnyside Road Ealing London W5 5HT |
Director Name | Mrs Barbara Jean Ketteridge |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1988(19 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 March 2001) |
Role | Assistant Careers Advisor |
Correspondence Address | 133 Poplar Road South Merton Park London SW19 3JZ |
Director Name | Mrs Anne Abdulla |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(22 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 02 October 2009) |
Role | Housewife |
Correspondence Address | 3 Parklands Mount Park Road London W5 2RS |
Director Name | Mr Bertani (Bruno) Bertani |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 March 1992(22 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 20 March 1994) |
Role | Airline Administration Manager |
Correspondence Address | 6 Parklands Ealing London W5 2RS |
Director Name | M/S Jocelyne Averill Dalton-Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(22 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 20 March 1994) |
Role | Public Relations |
Correspondence Address | 2 Parklands Ealing London W5 2RS |
Director Name | Mr James Martin Fahy |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 November 1996) |
Role | Computer Consultant |
Correspondence Address | 11 Parklands 22 Mount Park Road Ealing W5 2RS |
Director Name | Mr Philip Garth Hudson |
---|---|
Date of Birth | December 1930 (Born 92 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 20 March 1992(22 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 06 November 2008) |
Role | Florist |
Correspondence Address | 15 Parklands 22 Mount Park Road Ealing W5 2RS |
Director Name | Mrs Barbara Jean Ketteridge |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(22 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 20 March 1994) |
Role | Local Government Officer |
Correspondence Address | 133 Poplar Road South Merton Park London SW19 3JZ |
Director Name | Mr Kamlish Nathwani |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 March 1992(22 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 1993) |
Role | Company Director |
Correspondence Address | Flat 14 Parklands London W5 2RS |
Director Name | Mr Geoffrey William Randall |
---|---|
Date of Birth | March 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(22 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 20 March 1994) |
Role | Company Director |
Correspondence Address | 3 Parklands Ealing London W5 2RS |
Director Name | Mr Gopala Krishnan Ravi |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 March 1992(22 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 20 March 1994) |
Role | Trade Investment |
Correspondence Address | 16 Parklands 22 Mount Park Road Ealing London W5 2RS |
Director Name | Dr Challa Srinath Prasanth Reddy |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 November 1996) |
Role | Doctor Of Medicine |
Correspondence Address | 4 Parklands 22 Mount Park Road Ealing W5 2RS |
Director Name | Mr Rick Van Joseph |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 1992(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 1995) |
Role | Retired School Teacher |
Correspondence Address | Flat 15 Parklands 22 Mount Park Road Ealing W5 2RS |
Director Name | Miss Violet Constance Young |
---|---|
Date of Birth | July 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 1994) |
Role | Retired Civil Servant |
Correspondence Address | Flat 9 Parklands 22 Mount Park Road Ealing W5 2RS |
Secretary Name | Miss Violet Constance Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | Flat 9 Parklands 22 Mount Park Road Ealing W5 2RS |
Director Name | Suzanne Rebecca Roberts |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 August 1997) |
Role | Systems Analyst |
Correspondence Address | 14 Parklands 22 Mount Park Road Ealing London W5 2RS |
Director Name | Katia Hardina Bertani |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 March 1994(24 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 October 2004) |
Role | Student |
Correspondence Address | 6 Parklands 22 Mount Park Road Ealing W5 2RS |
Director Name | Arax Doreen Isaiah |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1994(24 years, 11 months after company formation) |
Appointment Duration | 18 years (resigned 19 March 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Parklands 22 Mount Park Road Ealing W5 2RS |
Secretary Name | Schole` Moussavi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2000) |
Role | Accountant |
Correspondence Address | 12 Parklands 22 Mount Park Road Ealing London W5 2RS |
Director Name | Rita Bertani |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 October 1994(25 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 02 October 2009) |
Role | Housewife |
Correspondence Address | 9 Parklands 22 Mount Park Road Ealing London W5 2RS |
Director Name | Jennifer Angela Crudgington |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 19 Champs Lingot Anieres Geneva 1247 Foreign |
Secretary Name | Mr Shafique Jamani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2004) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Flat 8 Parklands 22 Mount Park Road London W5 2RS |
Director Name | J T Chanrai (Singapore)Pty Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1994(24 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 28 August 2008) |
Correspondence Address | 15 Whitehall London SW1A 2DD |
Registered Address | 19 Sunnyside Road Ealing London W5 5HT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £17,280 |
Net Worth | £4,449 |
Cash | £11,897 |
Current Liabilities | £1,764 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 20 March 2022 (1 year ago) |
---|---|
Next Return Due | 3 April 2023 (1 week, 3 days from now) |
16 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
---|---|
24 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
2 August 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
9 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
4 April 2019 | Confirmation statement made on 20 March 2019 with updates (5 pages) |
12 January 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
23 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
6 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
6 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
31 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (1 page) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (1 page) |
17 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
17 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (2 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (2 pages) |
13 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
30 July 2014 | Total exemption small company accounts made up to 30 September 2013 (1 page) |
30 July 2014 | Total exemption small company accounts made up to 30 September 2013 (1 page) |
10 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
18 June 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
18 June 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
13 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (16 pages) |
13 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (16 pages) |
12 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
12 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
9 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (16 pages) |
9 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (16 pages) |
8 April 2012 | Termination of appointment of Arax Isaiah as a director (1 page) |
8 April 2012 | Termination of appointment of Arax Isaiah as a director (1 page) |
28 June 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
28 June 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
6 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (17 pages) |
6 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (17 pages) |
15 June 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
15 June 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
12 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (15 pages) |
12 April 2010 | Director's details changed for Peter James Newbould on 2 October 2009 (2 pages) |
12 April 2010 | Director's details changed for David James Smith on 2 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Seyid Hassan Hosseini-Pour on 2 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Miss Shole Mousave on 2 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Dr Michael Kar Wing Liu on 2 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Doctor Stella Khenia on 2 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Arax Doreen Isaiah on 2 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Shafique Jamani on 2 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Claire Louise Dixon on 2 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Keith George Burgoyne on 2 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Lorna Anita Blackmore on 2 October 2009 (2 pages) |
12 April 2010 | Termination of appointment of Anne Abdulla as a director (1 page) |
12 April 2010 | Secretary's details changed for Green Estate Management on 19 March 2010 (2 pages) |
12 April 2010 | Termination of appointment of Rita Bertani as a director (1 page) |
12 April 2010 | Director's details changed for Peter James Newbould on 2 October 2009 (2 pages) |
12 April 2010 | Director's details changed for David James Smith on 2 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Seyid Hassan Hosseini-Pour on 2 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Miss Shole Mousave on 2 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Dr Michael Kar Wing Liu on 2 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Doctor Stella Khenia on 2 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Arax Doreen Isaiah on 2 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Shafique Jamani on 2 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Claire Louise Dixon on 2 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Keith George Burgoyne on 2 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Lorna Anita Blackmore on 2 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (15 pages) |
12 April 2010 | Director's details changed for Peter James Newbould on 2 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Seyid Hassan Hosseini-Pour on 2 October 2009 (2 pages) |
12 April 2010 | Director's details changed for David James Smith on 2 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Doctor Stella Khenia on 2 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Dr Michael Kar Wing Liu on 2 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Miss Shole Mousave on 2 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Arax Doreen Isaiah on 2 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Shafique Jamani on 2 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Claire Louise Dixon on 2 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Keith George Burgoyne on 2 October 2009 (2 pages) |
12 April 2010 | Termination of appointment of Anne Abdulla as a director (1 page) |
12 April 2010 | Director's details changed for Lorna Anita Blackmore on 2 October 2009 (2 pages) |
12 April 2010 | Secretary's details changed for Green Estate Management on 19 March 2010 (2 pages) |
12 April 2010 | Termination of appointment of Rita Bertani as a director (1 page) |
9 July 2009 | Director appointed kevin john robinson (2 pages) |
9 July 2009 | Director appointed kevin john robinson (2 pages) |
12 June 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
12 June 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
30 March 2009 | Return made up to 20/03/09; full list of members (13 pages) |
30 March 2009 | Return made up to 20/03/09; full list of members (13 pages) |
27 January 2009 | Director appointed claire louise dixon (2 pages) |
27 January 2009 | Director appointed david james smith (2 pages) |
27 January 2009 | Director appointed claire louise dixon (2 pages) |
27 January 2009 | Director appointed david james smith (2 pages) |
29 December 2008 | Appointment terminated director j t chanrai (singapore)pty LIMITED (1 page) |
29 December 2008 | Appointment terminated director philip hudson (1 page) |
29 December 2008 | Appointment terminated director j t chanrai (singapore)pty LIMITED (1 page) |
29 December 2008 | Appointment terminated director philip hudson (1 page) |
2 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
2 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
21 March 2008 | Return made up to 20/03/08; full list of members (12 pages) |
21 March 2008 | Return made up to 20/03/08; full list of members (12 pages) |
18 July 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
18 July 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
30 March 2007 | Return made up to 20/03/07; full list of members (7 pages) |
30 March 2007 | Return made up to 20/03/07; full list of members (7 pages) |
25 July 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
25 July 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
21 March 2006 | Return made up to 20/03/06; full list of members (7 pages) |
21 March 2006 | Return made up to 20/03/06; full list of members (7 pages) |
8 June 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
8 June 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
17 March 2005 | Return made up to 20/03/05; full list of members
|
17 March 2005 | Return made up to 20/03/05; full list of members
|
15 October 2004 | Registered office changed on 15/10/04 from: cozens, moxon and harts, 24, the causeway, teddington. GU18 5XY (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Registered office changed on 15/10/04 from: cozens, moxon and harts, 24, the causeway, teddington. GU18 5XY (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
16 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
16 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
18 March 2004 | Return made up to 20/03/04; full list of members (18 pages) |
18 March 2004 | Return made up to 20/03/04; full list of members (18 pages) |
2 September 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
2 September 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
2 May 2003 | Return made up to 20/03/03; full list of members (18 pages) |
2 May 2003 | Return made up to 20/03/03; full list of members (18 pages) |
7 June 2002 | Return made up to 20/03/02; full list of members
|
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Return made up to 20/03/02; full list of members
|
7 June 2002 | Director resigned (1 page) |
5 April 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
5 April 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
24 July 2001 | Total exemption full accounts made up to 30 September 2000 (5 pages) |
24 July 2001 | Total exemption full accounts made up to 30 September 2000 (5 pages) |
21 June 2001 | Return made up to 20/03/01; full list of members
|
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Return made up to 20/03/01; full list of members
|
21 June 2001 | New secretary appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
22 May 2000 | Full accounts made up to 30 September 1999 (4 pages) |
22 May 2000 | Full accounts made up to 30 September 1999 (4 pages) |
27 April 2000 | Return made up to 20/03/00; full list of members
|
27 April 2000 | Return made up to 20/03/00; full list of members
|
18 June 1999 | Full accounts made up to 30 September 1998 (6 pages) |
18 June 1999 | Full accounts made up to 30 September 1998 (6 pages) |
27 April 1999 | Return made up to 20/03/99; no change of members (8 pages) |
27 April 1999 | Return made up to 20/03/99; no change of members (8 pages) |
12 June 1998 | Return made up to 20/03/98; full list of members
|
12 June 1998 | Return made up to 20/03/98; full list of members
|
31 May 1998 | Full accounts made up to 30 September 1997 (5 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | Full accounts made up to 30 September 1997 (5 pages) |
31 May 1998 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
24 June 1997 | Return made up to 20/03/97; no change of members (10 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Return made up to 20/03/97; no change of members (10 pages) |
24 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | New director appointed (2 pages) |
28 May 1997 | Full accounts made up to 30 September 1996 (4 pages) |
28 May 1997 | Full accounts made up to 30 September 1996 (4 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
12 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
12 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
19 May 1996 | Return made up to 20/03/96; full list of members
|
19 May 1996 | Return made up to 20/03/96; full list of members
|
16 May 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |
16 May 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | New secretary appointed (2 pages) |
27 April 1995 | Return made up to 20/03/95; no change of members
|
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | New secretary appointed (2 pages) |
27 April 1995 | Return made up to 20/03/95; no change of members
|
26 March 1969 | Incorporation (12 pages) |
26 March 1969 | Incorporation (12 pages) |