Kingston Upon Thames
Surrey
KT1 2BZ
Director Name | Mr Colin Francis Wood |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1991(21 years, 11 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Miss Stacey Michelle Groves |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2013(43 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Legal Pa |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2011(41 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Peter Samuel Willson |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 January 1993) |
Role | Retired |
Correspondence Address | 19 Danehurst Court Epsom Surrey KT17 4BY |
Director Name | Mrs Monica Iris Majorie Bysh |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 February 1997) |
Role | Estate Agent |
Correspondence Address | 2 Danehurst Court Epsom Surrey KT17 4BY |
Director Name | Mr Ernest William Stack |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 February 1994) |
Role | Retired |
Correspondence Address | 6 Danehurst Court Epsom Surrey KT17 4BY |
Director Name | Mrs Phyllis Maud Parnell |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(21 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 10 October 2001) |
Role | Housewife |
Correspondence Address | 10 Danehurst Court Epsom Surrey KT17 4BY |
Secretary Name | Mrs Phyllis Maud Parnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | 10 Danehurst Court Epsom Surrey KT17 4BY |
Director Name | Gavin James Baldauf |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(23 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 07 July 1993) |
Role | Senior Lecturer |
Correspondence Address | 30 Danehurst Court Epsom Surrey KT17 4BY |
Director Name | Leslie Leonard Crowhurst |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 May 2000) |
Role | Retired |
Correspondence Address | 1 Danehurst Court Alexandra Road Epsom Surrey KT17 4BY |
Director Name | Patricia Anne Smith |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(25 years, 10 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 31 July 2020) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Mr Colin Francis Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(27 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Danehurst Court Epsom Surrey KT17 4BY |
Director Name | Pamela Elizabeth Swait |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 December 1999) |
Role | Midwife |
Correspondence Address | 3 Danehurst Court Alexandra Road Epsom Surrey KT17 4BY |
Secretary Name | Sheilah Mary Elizabeth Crowhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Danehurst Court Alexandra Road Epsom Surrey KT17 4BY |
Director Name | Andrew Peter Wilkes |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 December 1999) |
Role | Manager |
Correspondence Address | 21 Danehurst Court Alexandra Road Epsom Surrey KT17 4BY |
Director Name | Michael John Hewitt |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(30 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 27 February 2002) |
Role | Journalist |
Correspondence Address | 2 Danehurst Court Alexandra Road Epsom Surrey KT17 4BY |
Director Name | Paul Raymond Windust |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 December 2003) |
Role | Company Director |
Correspondence Address | 23 Danehurst Court Alexandra Road Epsom Surrey KT17 4BY |
Director Name | Simon Robert Davies |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(34 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 May 2010) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 4 Danehurst Court Alexandra Road Epsom Surrey KT17 4BY |
Secretary Name | Mr Ivan John Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(35 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Sheilah Mary Elizabeth Crowhurst |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Danehurst Court Alexandra Road Epsom Surrey KT17 4BY |
Director Name | Cassandra Anne Chitty |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2011) |
Role | Hr Professional |
Country of Residence | England |
Correspondence Address | 23 Danehurst Court Alexandra Road Epsom Surrey KT17 4BY |
Director Name | Miss Karen Nethersole |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Leigh Smith |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 December 2011(42 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 May 2012) |
Role | Residents Association |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Telephone | 01372 728250 |
---|---|
Telephone region | Esher |
Registered Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Sharon Dowson 6.67% Ordinary |
---|---|
- | OTHER 30.00% - |
1 at £1 | Cedric Frederick Francis Roul 3.33% Ordinary |
1 at £1 | Darleycrest Investments LTD 3.33% Ordinary |
1 at £1 | Guy Everett 3.33% Ordinary |
1 at £1 | J.m. Unwin LTD 3.33% Ordinary |
1 at £1 | Jeffrey Lisle 3.33% Ordinary |
1 at £1 | Karen Nethersole 3.33% Ordinary |
1 at £1 | Leigh Michael Smith & Stacey Michelle Groves 3.33% Ordinary |
1 at £1 | Mr Daniel Bruce Rosen 3.33% Ordinary |
1 at £1 | Mr Nigel William Muntzer & Mrs Katherine Antonia Muntzer 3.33% Ordinary |
1 at £1 | Mrs Kathleen Beagley 3.33% Ordinary |
1 at £1 | Mrs Sheilah Mary Crowhurst 3.33% Ordinary |
1 at £1 | Mrs Vivienne Freda Cracknell 3.33% Ordinary |
1 at £1 | Ms Tracey Jane Johnston 3.33% Ordinary |
1 at £1 | Pauline Harmon 3.33% Ordinary |
1 at £1 | R.c. Macdonald 3.33% Ordinary |
1 at £1 | Richard Quentin Gray 3.33% Ordinary |
1 at £1 | Riyadh Jabborry Najim 3.33% Ordinary |
1 at £1 | Stephen David Bowcott & Andrea Bowcott 3.33% Ordinary |
1 at £1 | Terence Patrick Boulton & Dorothy Joan Boulton 3.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
2 August 2020 | Termination of appointment of Patricia Anne Smith as a director on 31 July 2020 (1 page) |
21 July 2020 | Confirmation statement made on 8 July 2020 with updates (7 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
6 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 July 2018 | Confirmation statement made on 8 July 2018 with updates (7 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 July 2017 | Confirmation statement made on 8 July 2017 with updates (7 pages) |
24 July 2017 | Confirmation statement made on 8 July 2017 with updates (7 pages) |
7 September 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
7 September 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
2 October 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
2 October 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
31 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
25 September 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
25 September 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
22 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
6 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
6 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
12 June 2013 | Appointment of Miss Stacey Michelle Groves as a director (2 pages) |
12 June 2013 | Appointment of Miss Stacey Michelle Groves as a director (2 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
11 December 2012 | Termination of appointment of Karen Nethersole as a director (1 page) |
11 December 2012 | Termination of appointment of Karen Nethersole as a director (1 page) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Termination of appointment of Leigh Smith as a director (1 page) |
17 May 2012 | Termination of appointment of Leigh Smith as a director (1 page) |
14 March 2012 | Director's details changed for Patricia Anne Smith on 14 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Patricia Anne Smith on 14 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Mr Colin Francis Wood on 14 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Mr Daniel Bruce Rosen on 14 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Mr Daniel Bruce Rosen on 14 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Mr Colin Francis Wood on 14 March 2012 (2 pages) |
31 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
31 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
20 December 2011 | Termination of appointment of Sheilah Crowhurst as a director (1 page) |
20 December 2011 | Termination of appointment of Sheilah Crowhurst as a director (1 page) |
13 December 2011 | Appointment of Mr Leigh Smith as a director (2 pages) |
13 December 2011 | Appointment of Mr Leigh Smith as a director (2 pages) |
12 December 2011 | Appointment of Miss Karen Nethersole as a director (2 pages) |
12 December 2011 | Appointment of Miss Karen Nethersole as a director (2 pages) |
21 November 2011 | Termination of appointment of Cassandra Chitty as a director (1 page) |
21 November 2011 | Termination of appointment of Cassandra Chitty as a director (1 page) |
28 July 2011 | Termination of appointment of Ivan Whittingham as a secretary (1 page) |
28 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (11 pages) |
28 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (11 pages) |
28 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (11 pages) |
28 July 2011 | Termination of appointment of Simon Davies as a director (1 page) |
28 July 2011 | Termination of appointment of Simon Davies as a director (1 page) |
28 July 2011 | Termination of appointment of Ivan Whittingham as a secretary (1 page) |
6 May 2011 | Registered office address changed from 170 Dorset Road London SW19 3EF on 6 May 2011 (1 page) |
6 May 2011 | Appointment of Graham Bartholomew Limited as a secretary (2 pages) |
6 May 2011 | Registered office address changed from 170 Dorset Road London SW19 3EF on 6 May 2011 (1 page) |
6 May 2011 | Appointment of Graham Bartholomew Limited as a secretary (2 pages) |
6 May 2011 | Registered office address changed from 170 Dorset Road London SW19 3EF on 6 May 2011 (1 page) |
23 September 2010 | Full accounts made up to 31 March 2010 (10 pages) |
23 September 2010 | Full accounts made up to 31 March 2010 (10 pages) |
19 July 2010 | Director's details changed for Sheilah Mary Elizabeth Crowhurst on 1 November 2009 (2 pages) |
19 July 2010 | Director's details changed for Simon Robert Davies on 1 November 2009 (2 pages) |
19 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (11 pages) |
19 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (11 pages) |
19 July 2010 | Director's details changed for Cassandra Anne Chitty on 1 November 2009 (2 pages) |
19 July 2010 | Director's details changed for Sheilah Mary Elizabeth Crowhurst on 1 November 2009 (2 pages) |
19 July 2010 | Director's details changed for Mr Colin Francis Wood on 1 November 2009 (2 pages) |
19 July 2010 | Director's details changed for Cassandra Anne Chitty on 1 November 2009 (2 pages) |
19 July 2010 | Director's details changed for Patricia Anne Smith on 1 November 2009 (2 pages) |
19 July 2010 | Director's details changed for Cassandra Anne Chitty on 1 November 2009 (2 pages) |
19 July 2010 | Director's details changed for Sheilah Mary Elizabeth Crowhurst on 1 November 2009 (2 pages) |
19 July 2010 | Director's details changed for Simon Robert Davies on 1 November 2009 (2 pages) |
19 July 2010 | Director's details changed for Patricia Anne Smith on 1 November 2009 (2 pages) |
19 July 2010 | Director's details changed for Patricia Anne Smith on 1 November 2009 (2 pages) |
19 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (11 pages) |
19 July 2010 | Director's details changed for Simon Robert Davies on 1 November 2009 (2 pages) |
19 July 2010 | Director's details changed for Mr Colin Francis Wood on 1 November 2009 (2 pages) |
19 July 2010 | Director's details changed for Mr Colin Francis Wood on 1 November 2009 (2 pages) |
27 August 2009 | Full accounts made up to 31 March 2009 (10 pages) |
27 August 2009 | Full accounts made up to 31 March 2009 (10 pages) |
17 August 2009 | Return made up to 08/07/09; full list of members (16 pages) |
17 August 2009 | Return made up to 08/07/09; full list of members (16 pages) |
10 December 2008 | Director appointed cassandra anne chitty (2 pages) |
10 December 2008 | Director appointed cassandra anne chitty (2 pages) |
25 November 2008 | Director appointed sheilah mary elizabeth crowhurst (2 pages) |
25 November 2008 | Director appointed sheilah mary elizabeth crowhurst (2 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (10 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (10 pages) |
1 September 2008 | Return made up to 08/07/08; full list of members (16 pages) |
1 September 2008 | Return made up to 08/07/08; full list of members (16 pages) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
6 September 2007 | Return made up to 08/07/07; full list of members (12 pages) |
6 September 2007 | Return made up to 08/07/07; full list of members (12 pages) |
10 January 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
10 January 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
14 August 2006 | Return made up to 08/07/06; change of members (8 pages) |
14 August 2006 | Return made up to 08/07/06; change of members (8 pages) |
23 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
23 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
16 August 2005 | Return made up to 08/07/05; change of members (8 pages) |
16 August 2005 | Return made up to 08/07/05; change of members (8 pages) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: 16 danehurst court alexandra road epsom surrey KT17 4BY (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: 16 danehurst court alexandra road epsom surrey KT17 4BY (1 page) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
2 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
2 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
21 July 2004 | Return made up to 08/07/04; full list of members
|
21 July 2004 | Return made up to 08/07/04; full list of members
|
21 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
21 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
29 July 2003 | Return made up to 08/07/03; no change of members (8 pages) |
29 July 2003 | Return made up to 08/07/03; no change of members (8 pages) |
15 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
15 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
1 August 2002 | Return made up to 08/07/02; full list of members
|
1 August 2002 | Return made up to 08/07/02; full list of members
|
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
21 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
21 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
23 July 2001 | Return made up to 08/07/01; change of members (7 pages) |
23 July 2001 | Return made up to 08/07/01; change of members (7 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Return made up to 08/07/00; change of members
|
18 July 2000 | Return made up to 08/07/00; change of members
|
8 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 July 1999 | Return made up to 08/07/99; full list of members (8 pages) |
12 July 1999 | Return made up to 08/07/99; full list of members (8 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | Return made up to 08/07/98; full list of members
|
26 July 1998 | Return made up to 08/07/98; full list of members
|
6 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 July 1997 | Return made up to 08/07/97; full list of members (8 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | Return made up to 08/07/97; full list of members (8 pages) |
27 July 1997 | New director appointed (2 pages) |
13 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 March 1997 | New secretary appointed (1 page) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | Registered office changed on 10/03/97 from: 10 danehurst court alexandra rd epsom KT17 4BY (1 page) |
10 March 1997 | New secretary appointed (1 page) |
10 March 1997 | Registered office changed on 10/03/97 from: 10 danehurst court alexandra rd epsom KT17 4BY (1 page) |
26 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 July 1996 | Return made up to 08/07/96; full list of members (8 pages) |
11 July 1996 | Return made up to 08/07/96; full list of members (8 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
17 July 1995 | Return made up to 08/07/95; full list of members
|
17 July 1995 | Full accounts made up to 31 March 1995 (13 pages) |
17 July 1995 | Full accounts made up to 31 March 1995 (13 pages) |
17 July 1995 | Return made up to 08/07/95; full list of members
|
12 August 1969 | Incorporation (11 pages) |
12 August 1969 | Incorporation (11 pages) |