Surbiton
Surrey
KT6 4NX
Director Name | Ms Rosalind Finney |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2018(48 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Communications Manager |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mr Clinton John Whittaker |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2021(52 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mr Paul Leonard Knight |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2021(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Hassam El-Shoura |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(54 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Head Of Account Management |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa 9 Street 31a Al Safa 2 Dubai United Arab Emirates |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Status | Current |
Appointed | 31 August 2023(54 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Gillian Elsie Smith |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(21 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 28 April 1992) |
Role | Editor |
Correspondence Address | 18 Oxford Court Avenue Elmers Surbiton Surrey KT6 4SJ |
Director Name | Mrs Rosemary Estelle Hunter |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 July 1995) |
Role | Pensioner |
Correspondence Address | 20 Oxford Court Surbiton Surrey KT6 4SJ |
Director Name | Miss Doreen Edith Francisca Basanta |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 February 1996) |
Role | Retired |
Correspondence Address | 3 Oxford Court Surbiton Surrey KT6 4SJ |
Director Name | Mr Peter Robert Timothy Basanta |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(21 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 30 July 1991) |
Role | Retired |
Correspondence Address | 3 Oxford Court Surbiton Surrey KT6 4SJ |
Director Name | Mr Simon Nicholas Lacey |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(22 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 April 2000) |
Role | Senior Auditor |
Correspondence Address | 14 Oxford Court Surbiton Surrey KT6 4SJ |
Director Name | Mr Luke Mullin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 December 1996) |
Role | Civil Servant |
Correspondence Address | 11 Oxford Court Surbiton Surrey KT6 4SJ |
Director Name | Miss Gillian Margaret Parks |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 March 1994) |
Role | Software Engineer |
Correspondence Address | Flat 2 Oxford Court Surbiton Surrey KT6 4SJ |
Secretary Name | Mr Peter Robert Timothy Basanta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 February 1996) |
Role | Company Director |
Correspondence Address | 3 Oxford Court Surbiton Surrey KT6 4SJ |
Director Name | Alexander Sinclair Sivewright |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 1999) |
Role | Retired |
Correspondence Address | 15 Oxford Court Avenue Elmers Surbiton Surrey KT6 4SJ |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(26 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 29 September 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Manor Cottage 92 Manor Road North Hinchley Wood Esher Surrey KT10 0AE |
Director Name | Gillian Elsie Smith |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 January 2002) |
Role | Editor |
Correspondence Address | 18 Oxford Court Avenue Elmers Surbiton Surrey KT6 4SJ |
Director Name | John Wheeler |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 March 2001) |
Role | Company Director |
Correspondence Address | 1 Oxford Court Surbiton Surrey KT6 4SJ |
Director Name | Samuel Franklin Sheppard Fidler |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2004) |
Role | Packaging Consultant |
Correspondence Address | 16 Oxford Court 26 Avenue Elmers Surbiton Surrey KT6 4SJ |
Director Name | Alexander Sinclair Sivewright |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 April 2002) |
Role | Ret1 |
Correspondence Address | 15 Oxford Court Avenue Elmers Surbiton Surrey KT6 4SJ |
Director Name | Joan Stone |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(32 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 November 2013) |
Role | Retired From Civil Service |
Country of Residence | England |
Correspondence Address | 19 Oxford Court 26 Avenue Elmers Surbiton Surrey KT6 4SJ |
Director Name | Spencer Varkevisser |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 14 April 2003(33 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2007) |
Role | Accountant |
Correspondence Address | 1 Oxford Court 26 Avenue Elmers Surbiton Surrey KT6 4SJ |
Director Name | Joann Haley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2005) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Oxford Court Avenue Elmers Surbiton Surrey KT6 4SJ |
Director Name | Christine Quaddy |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(36 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 October 2008) |
Role | Retired |
Correspondence Address | 9 Oxford Court Avenue Elmers Surbiton Surrey KT6 4SJ |
Director Name | Ms Kajal Somaiya |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 2008) |
Role | Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Oxford Court 26 Avenue Elmers Surbiton Surrey KT6 4SJ |
Secretary Name | Jason Allen Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2007(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Coopers Dunmow Road Abbess Roding Ongar Essex CM5 0PF |
Director Name | James Edward Michael Southgate |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(39 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 01 November 2016) |
Role | Bank Analyst |
Country of Residence | England |
Correspondence Address | Flat 2 Oxford Court Avenue Elmers Surbiton Surrey KT6 4SJ |
Secretary Name | Mr Paul Wells |
---|---|
Status | Resigned |
Appointed | 01 January 2013(43 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2018) |
Role | Company Director |
Correspondence Address | Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD |
Director Name | Mr Paul Leonard Knight |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(44 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 April 2018) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD |
Director Name | Miss Yasmin Ann Bassa |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(44 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD |
Director Name | Ms Ayesha Porus Mistry |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2018(48 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Kingston Hill Kingston Upon Thames KT2 7NH |
Secretary Name | HML Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2009(39 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 December 2009) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2009(40 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2012) |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Registered Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,075 |
Latest Accounts | 17 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 17 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 17 December |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
12 August 2020 | Total exemption full accounts made up to 17 December 2019 (7 pages) |
---|---|
4 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 17 December 2018 (7 pages) |
2 July 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
13 March 2019 | Notification of a person with significant control statement (2 pages) |
23 July 2018 | Appointment of Ms Rosalind Finney as a director on 15 July 2018 (2 pages) |
23 July 2018 | Registered office address changed from 2 Kingston Hill Kingston upon Thames KT2 7NH United Kingdom to Blakes Blakes 2 Kingston Hill Kingston upon Thames KT2 7NH on 23 July 2018 (1 page) |
23 July 2018 | Registered office address changed from Blakes Blakes 2 Kingston Hill Kingston upon Thames KT2 7NH United Kingdom to 2 Kingston Hill Kingston upon Thames KT2 7NH on 23 July 2018 (1 page) |
23 July 2018 | Termination of appointment of Paul Wells as a secretary on 30 June 2018 (1 page) |
23 July 2018 | Registered office address changed from C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to 2 Kingston Hill Kingston upon Thames KT2 7NH on 23 July 2018 (1 page) |
3 July 2018 | Appointment of Ms Ayesha Porus Mistry as a director on 30 May 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
10 May 2018 | Termination of appointment of Yasmin Ann Bassa as a director on 7 May 2018 (1 page) |
10 May 2018 | Termination of appointment of Paul Leonard Knight as a director on 9 April 2018 (1 page) |
26 April 2018 | Total exemption full accounts made up to 17 December 2017 (7 pages) |
26 July 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 17 December 2016 (7 pages) |
13 June 2017 | Total exemption full accounts made up to 17 December 2016 (7 pages) |
28 November 2016 | Appointment of Miss Julia Mary Smithies as a director on 30 October 2016 (2 pages) |
28 November 2016 | Appointment of Miss Julia Mary Smithies as a director on 30 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of James Edward Michael Southgate as a director on 1 November 2016 (1 page) |
2 November 2016 | Termination of appointment of James Edward Michael Southgate as a director on 1 November 2016 (1 page) |
20 September 2016 | Total exemption full accounts made up to 17 December 2015 (7 pages) |
20 September 2016 | Total exemption full accounts made up to 17 December 2015 (7 pages) |
15 August 2016 | Termination of appointment of Joann Haley as a director on 1 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Joann Haley as a director on 1 August 2016 (1 page) |
11 July 2016 | Annual return made up to 30 May 2016 no member list (5 pages) |
11 July 2016 | Annual return made up to 30 May 2016 no member list (5 pages) |
25 September 2015 | Total exemption full accounts made up to 17 December 2014 (7 pages) |
25 September 2015 | Total exemption full accounts made up to 17 December 2014 (7 pages) |
15 July 2015 | Registered office address changed from C/O Sumtotal Accountancy Chessington Business Centre Suite 7 Cox Lane Chessington Surrey KT9 1SD to C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from C/O Sumtotal Accountancy Chessington Business Centre Suite 7 Cox Lane Chessington Surrey KT9 1SD to C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 15 July 2015 (1 page) |
15 July 2015 | Annual return made up to 30 May 2015 no member list (5 pages) |
15 July 2015 | Annual return made up to 30 May 2015 no member list (5 pages) |
19 December 2014 | Appointment of Mr Paul Leonard Knight as a director on 30 July 2013 (2 pages) |
19 December 2014 | Appointment of Mr Paul Leonard Knight as a director on 30 July 2013 (2 pages) |
19 December 2014 | Appointment of Ms Yasmin Bassa as a director on 30 July 2013 (2 pages) |
19 December 2014 | Appointment of Ms Yasmin Bassa as a director on 30 July 2013 (2 pages) |
5 September 2014 | Total exemption full accounts made up to 17 December 2013 (7 pages) |
5 September 2014 | Total exemption full accounts made up to 17 December 2013 (7 pages) |
25 July 2014 | Annual return made up to 30 May 2014 no member list (3 pages) |
25 July 2014 | Annual return made up to 30 May 2014 no member list (3 pages) |
25 July 2014 | Termination of appointment of Joan Stone as a director on 1 November 2013 (1 page) |
25 July 2014 | Termination of appointment of Joan Stone as a director on 1 November 2013 (1 page) |
25 July 2014 | Termination of appointment of Joan Stone as a director on 1 November 2013 (1 page) |
12 August 2013 | Accounts for a dormant company made up to 17 December 2012 (5 pages) |
12 August 2013 | Accounts for a dormant company made up to 17 December 2012 (5 pages) |
18 June 2013 | Director's details changed for Joan Stone on 1 January 2013 (2 pages) |
18 June 2013 | Annual return made up to 30 May 2013 no member list (4 pages) |
18 June 2013 | Director's details changed for James Edward Michael Southgate on 1 January 2013 (2 pages) |
18 June 2013 | Registered office address changed from Parry & Drewitt 45C Victoria Road Surbiton Surrey KT6 4JL United Kingdom on 18 June 2013 (1 page) |
18 June 2013 | Appointment of Mr Paul Wells as a secretary (1 page) |
18 June 2013 | Director's details changed for Joann Haley on 1 January 2013 (2 pages) |
18 June 2013 | Director's details changed for James Edward Michael Southgate on 1 January 2013 (2 pages) |
18 June 2013 | Registered office address changed from Parry & Drewitt 45C Victoria Road Surbiton Surrey KT6 4JL United Kingdom on 18 June 2013 (1 page) |
18 June 2013 | Director's details changed for Joann Haley on 1 January 2013 (2 pages) |
18 June 2013 | Annual return made up to 30 May 2013 no member list (4 pages) |
18 June 2013 | Appointment of Mr Paul Wells as a secretary (1 page) |
18 June 2013 | Director's details changed for Joann Haley on 1 January 2013 (2 pages) |
18 June 2013 | Director's details changed for Joan Stone on 1 January 2013 (2 pages) |
18 June 2013 | Director's details changed for Joan Stone on 1 January 2013 (2 pages) |
18 June 2013 | Director's details changed for James Edward Michael Southgate on 1 January 2013 (2 pages) |
4 January 2013 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 4 January 2013 (1 page) |
3 January 2013 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page) |
3 January 2013 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page) |
19 July 2012 | Accounts for a dormant company made up to 17 December 2011 (5 pages) |
19 July 2012 | Accounts for a dormant company made up to 17 December 2011 (5 pages) |
31 May 2012 | Annual return made up to 30 May 2012 no member list (5 pages) |
31 May 2012 | Annual return made up to 30 May 2012 no member list (5 pages) |
18 August 2011 | Accounts for a dormant company made up to 17 December 2010 (5 pages) |
18 August 2011 | Accounts for a dormant company made up to 17 December 2010 (5 pages) |
31 May 2011 | Annual return made up to 30 May 2011 no member list (5 pages) |
31 May 2011 | Annual return made up to 30 May 2011 no member list (5 pages) |
13 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 13 October 2010 (1 page) |
3 September 2010 | Total exemption full accounts made up to 17 December 2009 (13 pages) |
3 September 2010 | Total exemption full accounts made up to 17 December 2009 (13 pages) |
4 June 2010 | Annual return made up to 30 May 2010 no member list (4 pages) |
4 June 2010 | Annual return made up to 30 May 2010 no member list (4 pages) |
2 June 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
2 June 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
2 June 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
2 June 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
5 October 2009 | Full accounts made up to 17 December 2008 (20 pages) |
5 October 2009 | Full accounts made up to 17 December 2008 (20 pages) |
3 June 2009 | Annual return made up to 30/05/09 (3 pages) |
3 June 2009 | Annual return made up to 30/05/09 (3 pages) |
16 April 2009 | Secretary appointed hml company secretarial services (1 page) |
16 April 2009 | Secretary appointed hml company secretarial services (1 page) |
15 April 2009 | Appointment terminated secretary jason salter (1 page) |
15 April 2009 | Appointment terminated secretary jason salter (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from coopers dunmow road abbess roding ongar essex CM5 0PE (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from coopers dunmow road abbess roding ongar essex CM5 0PE (1 page) |
10 March 2009 | Director appointed joann haley (1 page) |
10 March 2009 | Director appointed joann haley (1 page) |
24 October 2008 | Appointment terminated director christine quaddy (1 page) |
24 October 2008 | Appointment terminated director christine quaddy (1 page) |
22 October 2008 | Appointment terminated director kajal somaiya (1 page) |
22 October 2008 | Appointment terminated director kajal somaiya (1 page) |
20 October 2008 | Director appointed james edward michael southgate (2 pages) |
20 October 2008 | Director appointed james edward michael southgate (2 pages) |
29 August 2008 | Annual return made up to 30/05/08 (3 pages) |
29 August 2008 | Annual return made up to 30/05/08 (3 pages) |
9 June 2008 | Total exemption full accounts made up to 17 December 2007 (19 pages) |
9 June 2008 | Total exemption full accounts made up to 17 December 2007 (19 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 69 victoria road surbiton surrey KT6 4NX (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 69 victoria road surbiton surrey KT6 4NX (1 page) |
2 December 2007 | Accounts for a small company made up to 17 December 2006 (6 pages) |
2 December 2007 | Accounts for a small company made up to 17 December 2006 (6 pages) |
29 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | New secretary appointed (2 pages) |
21 October 2007 | Secretary resigned (1 page) |
21 October 2007 | Secretary resigned (1 page) |
31 May 2007 | Annual return made up to 30/05/07 (2 pages) |
31 May 2007 | Annual return made up to 30/05/07 (2 pages) |
16 January 2007 | Accounts for a small company made up to 17 December 2005 (6 pages) |
16 January 2007 | Accounts for a small company made up to 17 December 2005 (6 pages) |
29 June 2006 | Annual return made up to 30/05/06 (4 pages) |
29 June 2006 | Annual return made up to 30/05/06 (4 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
18 July 2005 | Annual return made up to 30/05/05
|
18 July 2005 | Annual return made up to 30/05/05
|
8 June 2005 | Accounts for a small company made up to 17 December 2004 (6 pages) |
8 June 2005 | Accounts for a small company made up to 17 December 2004 (6 pages) |
29 December 2004 | Accounts for a small company made up to 17 December 2003 (6 pages) |
29 December 2004 | Accounts for a small company made up to 17 December 2003 (6 pages) |
10 June 2004 | Annual return made up to 30/05/04 (5 pages) |
10 June 2004 | Annual return made up to 30/05/04 (5 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
18 June 2003 | Annual return made up to 30/05/03 (4 pages) |
18 June 2003 | Annual return made up to 30/05/03 (4 pages) |
12 June 2003 | New director appointed (1 page) |
12 June 2003 | New director appointed (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
19 March 2003 | Accounts for a small company made up to 17 December 2002 (6 pages) |
19 March 2003 | Accounts for a small company made up to 17 December 2002 (6 pages) |
4 July 2002 | Annual return made up to 30/05/02 (4 pages) |
4 July 2002 | Annual return made up to 30/05/02 (4 pages) |
20 May 2002 | New director appointed (1 page) |
20 May 2002 | New director appointed (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
3 April 2002 | Accounts for a small company made up to 17 December 2001 (6 pages) |
3 April 2002 | Accounts for a small company made up to 17 December 2001 (6 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
4 June 2001 | Annual return made up to 30/05/01 (4 pages) |
4 June 2001 | Annual return made up to 30/05/01 (4 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
2 March 2001 | Accounts for a small company made up to 17 December 2000 (6 pages) |
2 March 2001 | Director resigned (1 page) |
2 March 2001 | Accounts for a small company made up to 17 December 2000 (6 pages) |
2 March 2001 | Director resigned (1 page) |
2 June 2000 | Annual return made up to 30/05/00 (4 pages) |
2 June 2000 | Annual return made up to 30/05/00 (4 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
23 February 2000 | Accounts for a small company made up to 17 December 1999 (6 pages) |
23 February 2000 | Accounts for a small company made up to 17 December 1999 (6 pages) |
9 June 1999 | Annual return made up to 30/05/99 (4 pages) |
9 June 1999 | Annual return made up to 30/05/99 (4 pages) |
6 April 1999 | Accounts for a small company made up to 17 December 1998 (6 pages) |
6 April 1999 | Accounts for a small company made up to 17 December 1998 (6 pages) |
5 June 1998 | Annual return made up to 30/05/98 (4 pages) |
5 June 1998 | Annual return made up to 30/05/98 (4 pages) |
20 March 1998 | Accounts for a small company made up to 17 December 1997 (6 pages) |
20 March 1998 | Accounts for a small company made up to 17 December 1997 (6 pages) |
5 June 1997 | Annual return made up to 30/05/97
|
5 June 1997 | Annual return made up to 30/05/97
|
9 April 1997 | Accounts for a small company made up to 17 December 1996 (7 pages) |
9 April 1997 | Accounts for a small company made up to 17 December 1996 (7 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | Registered office changed on 17/03/97 from: wallakers 69 victoria road surbiton surrey KT6 4NX (1 page) |
17 March 1997 | Registered office changed on 17/03/97 from: wallakers 69 victoria road surbiton surrey KT6 4NX (1 page) |
17 March 1997 | New director appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
30 September 1996 | Accounts for a small company made up to 17 December 1995 (7 pages) |
30 September 1996 | Accounts for a small company made up to 17 December 1995 (7 pages) |
26 July 1996 | New secretary appointed (2 pages) |
26 July 1996 | New secretary appointed (2 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
1 August 1995 | Full accounts made up to 17 December 1994 (9 pages) |
1 August 1995 | Full accounts made up to 17 December 1994 (9 pages) |
27 July 1995 | Director resigned;new director appointed (2 pages) |
27 July 1995 | Director resigned;new director appointed (2 pages) |
19 July 1995 | Annual return made up to 30/05/95 (4 pages) |
19 July 1995 | Annual return made up to 30/05/95 (4 pages) |
31 July 1969 | Incorporation (18 pages) |
31 July 1969 | Incorporation (18 pages) |