New Malden
KT3 4QS
Director Name | Mrs Sylvia Gowan Junge |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2018(48 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Miss Claire Lane |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2024(54 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Secretary Name | Grace Miller Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2023(54 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Mr Philip Edward Marlow |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(22 years after company formation) |
Appointment Duration | 11 years, 12 months (resigned 09 October 2003) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Elton Close Upper Teddington Road Hampton Wick Kingston Upon Thames Surrey KT1 4EE |
Director Name | Mr Nevil Miles Tideswell |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(22 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 January 1994) |
Role | Police Constable |
Correspondence Address | 39 Elton Close Kingston Upon Thames Surrey KT1 4EE |
Director Name | Joan Eileen Penn |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(22 years after company formation) |
Appointment Duration | 9 years (resigned 12 October 2000) |
Role | Retired |
Correspondence Address | 9 Elton Close Upper Teddington Road Hampton Wick Kingston Upon Thames Surrey KT1 4EE |
Director Name | Margaret Doulby Peake |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(22 years after company formation) |
Appointment Duration | 19 years (resigned 14 October 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Elton Close Upper Teddington Road Hampton Wick Kingston Upon Thames Surrey KT1 4EE |
Director Name | Carol Elizabeth Hulme |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(22 years after company formation) |
Appointment Duration | 19 years, 5 months (resigned 31 March 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 49 Elton Close Upper Teddington Road Hampton Wick Kingston Upon Thames Surrey KT1 4EE |
Director Name | Miss Carole Hammond |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(22 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 May 1993) |
Role | Assistant Accountant |
Correspondence Address | 35 Elton Close Kingston Upon Thames Surrey KT1 4EE |
Director Name | Constance Joan Adams |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(22 years after company formation) |
Appointment Duration | 5 years (resigned 18 October 1996) |
Role | Retired Secretary |
Correspondence Address | 17 Elton Close Upper Teddington Road Hampton Wick Kingston Upon Thames Surrey KT1 4EE |
Secretary Name | Mr Philip Edward Marlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(22 years after company formation) |
Appointment Duration | 11 years, 12 months (resigned 09 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Elton Close Upper Teddington Road Hampton Wick Kingston Upon Thames Surrey KT1 4EE |
Director Name | Caroline Irene Duncan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(30 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 April 2004) |
Role | Legal Secretary |
Correspondence Address | 18 Elton Close Upper Teddington Road Hampton Wick Kingston Upon Thames Surrey KT1 4EE |
Director Name | Simone Mary Jeanne Leamy |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(30 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 2003) |
Role | Teacher |
Correspondence Address | 45 Elton Close Upper Teddington Road Hampton Wick Kingston Upon Thames Surrey KT1 4EE |
Director Name | Mrs Sylvia Gowan Junge |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(31 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 08 November 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Elton Close Upper Teddington Road Hampton Wick Kingston Surrey KT1 4EE |
Secretary Name | Caroline Irene Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(34 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 April 2004) |
Role | Company Director |
Correspondence Address | 18 Elton Close Upper Teddington Road Hampton Wick Kingston Upon Thames Surrey KT1 4EE |
Director Name | Charles William Lusty |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(34 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 March 2013) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 50 Elton Close Hampton Wick Kingston Upon Thames Surrey KT1 4EE |
Director Name | Antony Stuart Maxwell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 October 2008) |
Role | Researcher |
Correspondence Address | 47 Elton Close Hampton Wick Kingston Upon Thames Surrey KT1 4EE |
Secretary Name | Carol Elizabeth Hulme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(34 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Elton Close Upper Teddington Road Hampton Wick Kingston Upon Thames Surrey KT1 4EE |
Director Name | Ian Dixon |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(35 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 23 November 2005) |
Role | Environmental Health Officer |
Correspondence Address | 33 Elton Close Hampton Wick Surrey KT1 4EE |
Director Name | Luke Anthony Goggin |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(36 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 October 2006) |
Role | Sales |
Correspondence Address | 9 Elton Close Hampton Wick Kingston Upon Thames Surrey KT1 4EE |
Director Name | Adriaan Detmer Bakker |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Dutch Sa |
Status | Resigned |
Appointed | 06 April 2006(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 November 2008) |
Role | Project Consultant |
Correspondence Address | 64 Elton Close Upper Teddington Road Hampton Wick Kingston Surrey KT1 4EE |
Director Name | Leo Ramberg |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 31 March 2009(39 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2014) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 67 Elton Close Hampton Wick Kingston Surrey KT1 4EE |
Secretary Name | Charles Lusty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 March 2013) |
Role | Company Director |
Correspondence Address | 50 Elton Close Upper Teddington Road Hampton Wick Kingston Surrey KT1 4EE |
Director Name | Joseph Charles Boulter |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(41 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 06 May 2013) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 66 Elton Close Kingston Upon Thames Surrey KT1 4EE |
Secretary Name | Leo Johannes Edward Ramberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(43 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | 67 Elton Close Hampton Wick Surrey KT1 4EE |
Director Name | Emma Louise Dengate |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(43 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2014) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 64 Elton Close Kingston Upon Thames Surrey KT1 4EE |
Director Name | Philippa Gwynneth Watterson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(43 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 06 December 2013) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Mrs Brenda Robson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(44 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 June 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 46 Elton Close Kingston Upon Thames Surrey KT1 4EE |
Director Name | Mr James Munro |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Secretary Name | Miss Sian Davies |
---|---|
Status | Resigned |
Appointed | 31 March 2014(44 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 February 2022) |
Role | Company Director |
Correspondence Address | 1 Elton Close Kingston Upon Thames Surrey KT1 4EE |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Status | Resigned |
Appointed | 25 February 2022(52 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2023) |
Role | Company Director |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Registered Address | 84 Coombe Road New Malden KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,080 |
Current Liabilities | £270 |
Latest Accounts | 24 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months, 1 week from now) |
16 January 2024 | Director's details changed for Mrs Sylvia Gowan Junge on 1 January 2024 (2 pages) |
---|---|
16 January 2024 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom to 84 Coombe Road New Malden KT3 4QS on 16 January 2024 (1 page) |
16 January 2024 | Termination of appointment of Robert Douglas Spencer Heald as a secretary on 1 December 2023 (1 page) |
16 January 2024 | Appointment of Grace Miller Limited as a secretary on 1 December 2023 (2 pages) |
16 January 2024 | Director's details changed for Miss Sian Davies on 1 January 2024 (2 pages) |
13 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
6 March 2023 | Director's details changed for Miss Sian Davies on 6 March 2023 (2 pages) |
8 November 2022 | Total exemption full accounts made up to 24 June 2022 (5 pages) |
17 October 2022 | Confirmation statement made on 13 October 2022 with updates (3 pages) |
25 February 2022 | Termination of appointment of Sian Davies as a secretary on 25 February 2022 (1 page) |
25 February 2022 | Appointment of Mr Robert Douglas Spencer Heald as a secretary on 25 February 2022 (2 pages) |
17 December 2021 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 69 Victoria Road Surbiton Surrey KT6 4NX on 17 December 2021 (1 page) |
27 October 2021 | Total exemption full accounts made up to 24 June 2021 (6 pages) |
20 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 24 June 2020 (6 pages) |
19 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
14 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 24 June 2019 (6 pages) |
1 February 2019 | Termination of appointment of Philip Edward Marlow as a director on 31 January 2019 (1 page) |
15 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 24 June 2018 (6 pages) |
6 September 2018 | Appointment of Mrs Sylvia Gowan Junge as a director on 10 January 2018 (2 pages) |
19 June 2018 | Termination of appointment of Brenda Robson as a director on 18 June 2018 (1 page) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 24 June 2017 (6 pages) |
10 October 2017 | Total exemption full accounts made up to 24 June 2017 (6 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (4 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (4 pages) |
23 September 2016 | Total exemption full accounts made up to 24 June 2016 (6 pages) |
23 September 2016 | Total exemption full accounts made up to 24 June 2016 (6 pages) |
14 December 2015 | Termination of appointment of James Munro as a director on 31 October 2015 (1 page) |
14 December 2015 | Termination of appointment of James Munro as a director on 31 October 2015 (1 page) |
14 October 2015 | Annual return made up to 13 October 2015 no member list (6 pages) |
14 October 2015 | Annual return made up to 13 October 2015 no member list (6 pages) |
3 October 2015 | Total exemption full accounts made up to 24 June 2015 (6 pages) |
3 October 2015 | Total exemption full accounts made up to 24 June 2015 (6 pages) |
14 October 2014 | Annual return made up to 13 October 2014 no member list (6 pages) |
14 October 2014 | Annual return made up to 13 October 2014 no member list (6 pages) |
9 September 2014 | Total exemption full accounts made up to 24 June 2014 (6 pages) |
9 September 2014 | Total exemption full accounts made up to 24 June 2014 (6 pages) |
12 June 2014 | Appointment of Mr James Munro as a director (2 pages) |
12 June 2014 | Appointment of Mr James Munro as a director (2 pages) |
2 April 2014 | Termination of appointment of Leo Ramberg as a secretary (1 page) |
2 April 2014 | Termination of appointment of Emma Dengate as a director (1 page) |
2 April 2014 | Termination of appointment of Emma Dengate as a director (1 page) |
2 April 2014 | Termination of appointment of Leo Ramberg as a director (1 page) |
2 April 2014 | Termination of appointment of Leo Ramberg as a secretary (1 page) |
2 April 2014 | Termination of appointment of Leo Ramberg as a director (1 page) |
31 March 2014 | Appointment of Mr Philip Edward Marlow as a director (2 pages) |
31 March 2014 | Appointment of Mrs Brenda Robson as a director (2 pages) |
31 March 2014 | Appointment of Mrs Brenda Robson as a director (2 pages) |
31 March 2014 | Appointment of Miss Sian Davies as a secretary (2 pages) |
31 March 2014 | Appointment of Miss Sian Davies as a secretary (2 pages) |
31 March 2014 | Appointment of Mr Philip Edward Marlow as a director (2 pages) |
31 March 2014 | Appointment of Miss Sian Davies as a director (2 pages) |
31 March 2014 | Appointment of Miss Sian Davies as a director (2 pages) |
9 December 2013 | Termination of appointment of Philippa Watterson as a director (1 page) |
9 December 2013 | Termination of appointment of Philippa Watterson as a director (1 page) |
8 November 2013 | Termination of appointment of Sylvia Junge as a director (1 page) |
8 November 2013 | Termination of appointment of Sylvia Junge as a director (1 page) |
14 October 2013 | Annual return made up to 13 October 2013 no member list (6 pages) |
14 October 2013 | Annual return made up to 13 October 2013 no member list (6 pages) |
2 October 2013 | Total exemption full accounts made up to 24 June 2013 (6 pages) |
2 October 2013 | Total exemption full accounts made up to 24 June 2013 (6 pages) |
5 June 2013 | Termination of appointment of Joseph Boulter as a director (1 page) |
5 June 2013 | Termination of appointment of Joseph Boulter as a director (1 page) |
13 May 2013 | Appointment of Philippa Gwynneth Watterson as a director (2 pages) |
13 May 2013 | Appointment of Philippa Gwynneth Watterson as a director (2 pages) |
27 March 2013 | Appointment of Emma Louise Dengate as a director (2 pages) |
27 March 2013 | Appointment of Leo Johannes Edward Ramberg as a secretary (2 pages) |
27 March 2013 | Appointment of Emma Louise Dengate as a director (2 pages) |
27 March 2013 | Appointment of Leo Johannes Edward Ramberg as a secretary (2 pages) |
19 March 2013 | Termination of appointment of Charles Lusty as a director (1 page) |
19 March 2013 | Termination of appointment of Charles Lusty as a director (1 page) |
19 March 2013 | Termination of appointment of Charles Lusty as a secretary (1 page) |
19 March 2013 | Termination of appointment of Charles Lusty as a secretary (1 page) |
15 October 2012 | Annual return made up to 13 October 2012 no member list (6 pages) |
15 October 2012 | Annual return made up to 13 October 2012 no member list (6 pages) |
9 October 2012 | Total exemption full accounts made up to 24 June 2012 (6 pages) |
9 October 2012 | Total exemption full accounts made up to 24 June 2012 (6 pages) |
14 October 2011 | Annual return made up to 13 October 2011 no member list (6 pages) |
14 October 2011 | Annual return made up to 13 October 2011 no member list (6 pages) |
12 September 2011 | Total exemption full accounts made up to 24 June 2011 (7 pages) |
12 September 2011 | Total exemption full accounts made up to 24 June 2011 (7 pages) |
23 August 2011 | Appointment of Charles Lusty as a secretary (2 pages) |
23 August 2011 | Appointment of Charles Lusty as a secretary (2 pages) |
23 August 2011 | Termination of appointment of Carol Hulme as a secretary (1 page) |
23 August 2011 | Termination of appointment of Carol Hulme as a secretary (1 page) |
12 July 2011 | Termination of appointment of Carol Hulme as a director (1 page) |
12 July 2011 | Termination of appointment of Carol Hulme as a director (1 page) |
3 May 2011 | Appointment of Joseph Charles Boulter as a director (2 pages) |
3 May 2011 | Appointment of Joseph Charles Boulter as a director (2 pages) |
15 October 2010 | Termination of appointment of Margaret Peake as a director (1 page) |
15 October 2010 | Termination of appointment of Margaret Peake as a director (1 page) |
14 October 2010 | Annual return made up to 13 October 2010 no member list (7 pages) |
14 October 2010 | Annual return made up to 13 October 2010 no member list (7 pages) |
5 October 2010 | Total exemption full accounts made up to 24 June 2010 (7 pages) |
5 October 2010 | Total exemption full accounts made up to 24 June 2010 (7 pages) |
14 October 2009 | Director's details changed for Leo Ramberg on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Sylvia Gowan Junge on 13 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 13 October 2009 no member list (6 pages) |
14 October 2009 | Director's details changed for Charles William Lusty on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Sylvia Gowan Junge on 13 October 2009 (2 pages) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Director's details changed for Leo Ramberg on 13 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 13 October 2009 no member list (6 pages) |
14 October 2009 | Director's details changed for Margaret Doulby Peake on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Charles William Lusty on 13 October 2009 (2 pages) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Director's details changed for Margaret Doulby Peake on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Carol Elizabeth Hulme on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Carol Elizabeth Hulme on 13 October 2009 (2 pages) |
1 October 2009 | Total exemption full accounts made up to 24 June 2009 (7 pages) |
1 October 2009 | Total exemption full accounts made up to 24 June 2009 (7 pages) |
7 May 2009 | Director appointed leo ramberg (2 pages) |
7 May 2009 | Director appointed leo ramberg (2 pages) |
9 December 2008 | Appointment terminated director adriaan bakker (1 page) |
9 December 2008 | Appointment terminated director adriaan bakker (1 page) |
21 October 2008 | Appointment terminated director antony maxwell (1 page) |
21 October 2008 | Appointment terminated director antony maxwell (1 page) |
13 October 2008 | Annual return made up to 13/10/08 (4 pages) |
13 October 2008 | Annual return made up to 13/10/08 (4 pages) |
9 September 2008 | Total exemption full accounts made up to 24 June 2008 (7 pages) |
9 September 2008 | Total exemption full accounts made up to 24 June 2008 (7 pages) |
25 October 2007 | Annual return made up to 13/10/07
|
25 October 2007 | Annual return made up to 13/10/07
|
5 September 2007 | Total exemption full accounts made up to 24 June 2007 (7 pages) |
5 September 2007 | Total exemption full accounts made up to 24 June 2007 (7 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
1 November 2006 | Annual return made up to 13/10/06
|
1 November 2006 | Annual return made up to 13/10/06
|
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
12 September 2006 | Total exemption full accounts made up to 24 June 2006 (7 pages) |
12 September 2006 | Total exemption full accounts made up to 24 June 2006 (7 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
31 October 2005 | Annual return made up to 13/10/05 (6 pages) |
31 October 2005 | Annual return made up to 13/10/05 (6 pages) |
6 October 2005 | Full accounts made up to 24 June 2005 (9 pages) |
6 October 2005 | Full accounts made up to 24 June 2005 (9 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
22 October 2004 | Annual return made up to 13/10/04 (5 pages) |
22 October 2004 | Annual return made up to 13/10/04 (5 pages) |
16 September 2004 | Full accounts made up to 24 June 2004 (9 pages) |
16 September 2004 | Full accounts made up to 24 June 2004 (9 pages) |
7 May 2004 | Secretary resigned;director resigned (1 page) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Secretary resigned;director resigned (1 page) |
7 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
10 November 2003 | Annual return made up to 13/10/03 (5 pages) |
10 November 2003 | Secretary resigned;director resigned (1 page) |
10 November 2003 | Secretary resigned;director resigned (1 page) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | Annual return made up to 13/10/03 (5 pages) |
10 November 2003 | New secretary appointed (2 pages) |
20 October 2003 | Full accounts made up to 24 June 2003 (9 pages) |
20 October 2003 | Full accounts made up to 24 June 2003 (9 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
4 December 2002 | Full accounts made up to 24 June 2002 (9 pages) |
4 December 2002 | Full accounts made up to 24 June 2002 (9 pages) |
26 November 2002 | Annual return made up to 13/10/02 (6 pages) |
26 November 2002 | Annual return made up to 13/10/02 (6 pages) |
3 December 2001 | Full accounts made up to 24 June 2001 (9 pages) |
3 December 2001 | Annual return made up to 13/10/01
|
3 December 2001 | Full accounts made up to 24 June 2001 (9 pages) |
3 December 2001 | Annual return made up to 13/10/01
|
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Full accounts made up to 24 June 2000 (9 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Full accounts made up to 24 June 2000 (9 pages) |
11 December 2000 | Annual return made up to 13/10/00
|
11 December 2000 | Annual return made up to 13/10/00
|
9 August 2000 | Director resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
5 March 2000 | Full accounts made up to 24 June 1999 (9 pages) |
5 March 2000 | Full accounts made up to 24 June 1999 (9 pages) |
2 December 1999 | Annual return made up to 13/10/99 (4 pages) |
2 December 1999 | Annual return made up to 13/10/99 (4 pages) |
23 November 1998 | Annual return made up to 13/10/98 (6 pages) |
23 November 1998 | Annual return made up to 13/10/98 (6 pages) |
23 November 1998 | Full accounts made up to 24 June 1998 (9 pages) |
23 November 1998 | Full accounts made up to 24 June 1998 (9 pages) |
27 October 1997 | Annual return made up to 13/10/97 (6 pages) |
27 October 1997 | Full accounts made up to 24 June 1997 (7 pages) |
27 October 1997 | Full accounts made up to 24 June 1997 (7 pages) |
27 October 1997 | Annual return made up to 13/10/97 (6 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
22 November 1996 | Annual return made up to 13/10/96 (6 pages) |
22 November 1996 | Full accounts made up to 24 June 1996 (8 pages) |
22 November 1996 | Annual return made up to 13/10/96 (6 pages) |
22 November 1996 | Full accounts made up to 24 June 1996 (8 pages) |
27 October 1995 | Full accounts made up to 24 June 1995 (8 pages) |
27 October 1995 | Full accounts made up to 24 June 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
14 October 1969 | Incorporation (23 pages) |
14 October 1969 | Incorporation (23 pages) |