Chessington
Surrey
KT9 1PL
Director Name | Mr Graeme Antony Maisey |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2023(53 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | King Edward Recreation Ground Hook Road Chessington Surrey KT9 1PL |
Director Name | Mr Aidan James Hamilton |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2023(53 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Vice-Chair |
Country of Residence | England |
Correspondence Address | King Edward Recreation Ground Hook Road Chessington Surrey KT9 1PL |
Director Name | Mr Nicholas Brendan Jeremy Deere |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2023(53 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Secretary |
Country of Residence | England |
Correspondence Address | King Edward Recreation Ground Hook Road Chessington Surrey KT9 1PL |
Director Name | Barry William Symonds |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(21 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 June 2005) |
Role | Principal Grade Civil Servant |
Correspondence Address | 22 Westbury Road New Malden Surrey KT3 5BE |
Director Name | David Manning Scott Walker |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(21 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 23 August 2005) |
Role | Procurement Manager British Te |
Correspondence Address | 6 Tudor Close Chessington Surrey KT9 1BL |
Director Name | Mr Stephen James Tucker |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(21 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 21 January 2004) |
Role | Retired Company Director |
Correspondence Address | 26 Hinchley Drive Esher Surrey KT10 0BZ |
Director Name | Mr Geoffrey Anthony Latham |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(21 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Hendra Cottage 49 The Ridgeway Fetcham Leatherhead Surrey KT22 9BN |
Director Name | Norman Leonard Eric Jackson |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(21 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 August 1991) |
Role | Retired Company Director |
Correspondence Address | 34 Orchard Avenue Thames Ditton Surrey KT7 0BD |
Director Name | Anthony Charles Patrick Hardy |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(21 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 24 January 2003) |
Role | Senior Project Manager John Laing |
Correspondence Address | 21 Kent Road East Molesey Surrey KT8 9JZ |
Director Name | Mr Alan Edmund Fox |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(21 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 19 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Waynefleet Tower Avenue Esher Surrey KT10 8QQ |
Director Name | Michael Craven |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(21 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 07 November 2005) |
Role | School-Teacher |
Correspondence Address | 15 Dolphin Court Surbiton Surrey KT6 4DZ |
Director Name | Mr Richard Anthony Gould |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(21 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 23 August 2005) |
Role | Senior Principal Inland Revenu |
Country of Residence | England |
Correspondence Address | Elusive Cottage Coles Lane, Capel Dorking Surrey RH5 5HW |
Secretary Name | Mrs Joanne Rose Scrimshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1998(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 January 2000) |
Role | Company Director |
Correspondence Address | 66 Drake Road Chessington Surrey KT9 1LW |
Secretary Name | Mr Stephen James Tucker |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2001) |
Role | Retired Company Director |
Correspondence Address | 26 Hinchley Drive Esher Surrey KT10 0BZ |
Secretary Name | Mr Stephen James Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2001) |
Role | Retired Company Director |
Correspondence Address | 26 Hinchley Drive Esher Surrey KT10 0BZ |
Secretary Name | Mr Alan Edmund Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Waynefleet Tower Avenue Esher Surrey KT10 8QQ |
Director Name | Keith Milton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 August 2005) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | 16 Rhodrons Avenue Chessington Surrey KT9 1BA |
Director Name | John Davey |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(34 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 January 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rosemary Gardens Chessington Surrey KT9 1AQ |
Director Name | Mark Christopher Dainty |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(35 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Medina Avenue Hinchley Wood Esher Surrey KT10 9TJ |
Director Name | Gary Oswell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(35 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 20 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | King Edward Recreation Ground Hook Road Chessington Surrey KT9 1PL |
Director Name | Mr Steven Robert Grout |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2005(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 2009) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lady Harewood Way Epsom Surrey KT19 7LE |
Secretary Name | Gary Oswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(35 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 20 January 2020) |
Role | Accountant |
Country of Residence | Surrey |
Correspondence Address | King Edward Recreation Ground Hook Road Chessington Surrey KT9 1PL |
Director Name | Mr Peter Codd |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(37 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 19 October 2017) |
Role | Landscape Gardener |
Country of Residence | England |
Correspondence Address | 87 Elmbridge Rd Surbiton Surrey KT5 9EZ |
Director Name | Ms Michelle Lucas |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(50 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 February 2021) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | King Edward Recreation Ground Hook Road Chessington Surrey KT9 1PL |
Director Name | Miss Alice Mae Codd |
---|---|
Date of Birth | March 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(50 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 February 2021) |
Role | Nursery Practitioner |
Country of Residence | England |
Correspondence Address | King Edward Recreation Ground Hook Road Chessington Surrey KT9 1PL |
Registered Address | Kingston Rfc King Edward Recreation Ground Hook Road Chessington Surrey KT9 1PL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington North and Hook |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £214,371 |
Cash | £3,275 |
Current Liabilities | £77,723 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
8 August 2006 | Delivered on: 10 August 2006 Persons entitled: The Mayor and Burgesses of the Royal Borough of Kingston-upon-Thames Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property comprising approximatley 47,000 square metres of land situated at the rear of king edward recreation ground and situated at hook road chessington in the royal borough off kingston upon thames. See the mortgage charge document for full details. Outstanding |
---|---|
13 February 2006 | Delivered on: 23 February 2006 Persons entitled: The Mayor and Burgesses of the Royal Borough of Kingston upon Thames Classification: Deed of variation and confirmation Secured details: £31,421.36 due or to become due from the company to. Particulars: 47,000 sq metres of land at the rear of king edward recreation ground off hook road chessington in the royal borough of kingston upon thames. Outstanding |
13 February 2006 | Delivered on: 14 February 2006 Persons entitled: Rugby Football Foundation Classification: Legal charge Secured details: £50,000 due or to become due from the company to. Particulars: 700 square metres or thereabouts of land together with clubhouse building sited thereon situated at the rear of king edward recreation ground, off hook road, chessington in the royal borough of kingston upon thames. Outstanding |
30 June 1987 | Delivered on: 2 July 1987 Persons entitled: D K Brooks A E Agar M R Steel-Bodger All Trustees for the Time Being of the Rugby Football Union. K H Chapman Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at the rear of king edward recreation ground, hook, royal borough of kingston-upon-thames. .. floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
13 June 1985 | Delivered on: 14 June 1985 Satisfied on: 24 August 2006 Persons entitled: The Royal Borough of Kingston upon Thames. Classification: Mortgage Secured details: £38,000. Particulars: Land off hook road, hook kingston-upon-thames. Fully Satisfied |
17 February 2021 | Notification of Peter Codd as a person with significant control on 17 February 2021 (2 pages) |
---|---|
17 February 2021 | Termination of appointment of Michelle Lucas as a director on 17 February 2021 (1 page) |
17 February 2021 | Cessation of Michelle Lucas as a person with significant control on 17 February 2021 (1 page) |
17 February 2021 | Termination of appointment of Alice Mae Codd as a director on 17 February 2021 (1 page) |
17 February 2021 | Cessation of Alice Mae Codd as a person with significant control on 17 February 2021 (1 page) |
17 February 2021 | Appointment of Mr Peter Codd as a director on 17 February 2021 (2 pages) |
17 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
20 September 2020 | Withdrawal of a person with significant control statement on 20 September 2020 (2 pages) |
20 September 2020 | Notification of Alice Mae Codd as a person with significant control on 9 September 2020 (2 pages) |
20 September 2020 | Notification of Michelle Lucas as a person with significant control on 9 September 2020 (2 pages) |
30 June 2020 | Termination of appointment of Peter Codd as a director on 30 June 2020 (1 page) |
30 June 2020 | Appointment of Miss Alice Mae Codd as a director on 1 June 2020 (2 pages) |
30 June 2020 | Appointment of Ms Michelle Lucas as a director on 1 June 2020 (2 pages) |
6 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
5 May 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2020 | Termination of appointment of Gary Oswell as a director on 20 January 2020 (1 page) |
20 January 2020 | Termination of appointment of Gary Oswell as a secretary on 20 January 2020 (1 page) |
8 March 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
25 February 2018 | Appointment of Mr Peter Codd as a director on 1 February 2018 (2 pages) |
28 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
28 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
19 October 2017 | Termination of appointment of Peter Codd as a director on 19 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Peter Codd as a director on 19 October 2017 (1 page) |
10 February 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
10 February 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
25 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
25 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
24 February 2016 | Annual return made up to 27 January 2016 no member list (3 pages) |
24 February 2016 | Annual return made up to 27 January 2016 no member list (3 pages) |
23 February 2016 | Director's details changed for Gary Oswell on 1 March 2015 (2 pages) |
23 February 2016 | Director's details changed for Gary Oswell on 1 March 2015 (2 pages) |
23 February 2016 | Secretary's details changed for Gary Oswell on 1 March 2015 (1 page) |
23 February 2016 | Secretary's details changed for Gary Oswell on 1 March 2015 (1 page) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 January 2015 | Annual return made up to 27 January 2015 no member list (4 pages) |
30 January 2015 | Annual return made up to 27 January 2015 no member list (4 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 January 2015 | Termination of appointment of John Davey as a director on 6 January 2014 (1 page) |
13 January 2015 | Termination of appointment of John Davey as a director on 6 January 2014 (1 page) |
13 January 2015 | Termination of appointment of John Davey as a director on 6 January 2014 (1 page) |
17 February 2014 | Secretary's details changed for Gary Oswell on 12 July 2013 (1 page) |
17 February 2014 | Director's details changed for Gary Oswell on 12 July 2013 (2 pages) |
17 February 2014 | Secretary's details changed for Gary Oswell on 12 July 2013 (1 page) |
17 February 2014 | Annual return made up to 27 January 2014 no member list (5 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 February 2014 | Annual return made up to 27 January 2014 no member list (5 pages) |
17 February 2014 | Director's details changed for Gary Oswell on 12 July 2013 (2 pages) |
18 March 2013 | Annual return made up to 27 January 2013 no member list (5 pages) |
18 March 2013 | Annual return made up to 27 January 2013 no member list (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 February 2012 | Annual return made up to 27 January 2012 no member list (5 pages) |
13 February 2012 | Annual return made up to 27 January 2012 no member list (5 pages) |
2 February 2012 | Termination of appointment of Steven Grout as a director (1 page) |
2 February 2012 | Termination of appointment of Steven Grout as a director (1 page) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 May 2011 | Annual return made up to 27 January 2011 no member list (6 pages) |
23 May 2011 | Annual return made up to 27 January 2011 no member list (6 pages) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 May 2011 | Registered office address changed from 42 Cranes Park Avenue Surbiton Surrey KT5 8BP on 18 May 2011 (2 pages) |
18 May 2011 | Registered office address changed from 42 Cranes Park Avenue Surbiton Surrey KT5 8BP on 18 May 2011 (2 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2010 | Director's details changed for John Davey on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for Peter Codd on 1 January 2010 (2 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | Director's details changed for John Davey on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for Peter Codd on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for Peter Codd on 1 January 2010 (2 pages) |
1 June 2010 | Annual return made up to 27 January 2010 no member list (4 pages) |
1 June 2010 | Annual return made up to 27 January 2010 no member list (4 pages) |
1 June 2010 | Director's details changed for John Davey on 1 January 2010 (2 pages) |
4 February 2010 | Registered office address changed from Bourne House Queen Street Gomshall Surrey GU5 9LY on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from Bourne House Queen Street Gomshall Surrey GU5 9LY on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from Bourne House Queen Street Gomshall Surrey GU5 9LY on 4 February 2010 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 March 2009 | Annual return made up to 27/01/09 (3 pages) |
10 March 2009 | Annual return made up to 27/01/09 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 September 2008 | Annual return made up to 27/01/08 (3 pages) |
3 September 2008 | Annual return made up to 27/01/08 (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
19 June 2007 | Annual return made up to 27/01/07 (2 pages) |
19 June 2007 | Annual return made up to 27/01/07 (2 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Annual return made up to 27/01/06 (2 pages) |
14 March 2006 | Annual return made up to 27/01/06 (2 pages) |
23 February 2006 | Particulars of mortgage/charge (3 pages) |
23 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Location of register of members (1 page) |
2 February 2006 | New secretary appointed (1 page) |
2 February 2006 | Location of register of members (1 page) |
2 February 2006 | New secretary appointed (1 page) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: sweech house gravel hill leatherhead surrey KT22 7HF (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: sweech house gravel hill leatherhead surrey KT22 7HF (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
22 July 2005 | Full accounts made up to 30 April 2005 (8 pages) |
22 July 2005 | Full accounts made up to 30 April 2005 (8 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (8 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (8 pages) |
14 February 2005 | Annual return made up to 27/01/05 (6 pages) |
14 February 2005 | Annual return made up to 27/01/05 (6 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
18 March 2004 | Annual return made up to 27/01/04
|
18 March 2004 | Annual return made up to 27/01/04
|
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
28 February 2004 | Full accounts made up to 30 April 2003 (8 pages) |
28 February 2004 | Full accounts made up to 30 April 2003 (8 pages) |
9 March 2003 | Full accounts made up to 30 April 2002 (8 pages) |
9 March 2003 | Full accounts made up to 30 April 2002 (8 pages) |
3 February 2003 | Annual return made up to 27/01/03
|
3 February 2003 | Annual return made up to 27/01/03
|
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
8 May 2002 | Annual return made up to 27/01/02
|
8 May 2002 | Annual return made up to 27/01/02
|
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
27 February 2002 | Full accounts made up to 30 April 2001 (8 pages) |
27 February 2002 | Full accounts made up to 30 April 2001 (8 pages) |
11 January 2002 | Annual return made up to 27/01/01 (5 pages) |
11 January 2002 | Annual return made up to 27/01/01 (5 pages) |
5 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
5 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | Annual return made up to 27/01/00
|
22 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
22 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
22 February 2000 | Annual return made up to 27/01/00
|
4 May 1999 | Full accounts made up to 30 April 1998 (13 pages) |
4 May 1999 | Full accounts made up to 30 April 1998 (13 pages) |
3 March 1999 | Annual return made up to 27/01/99
|
3 March 1999 | Annual return made up to 27/01/99
|
14 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | New secretary appointed (2 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (10 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (10 pages) |
16 February 1998 | Annual return made up to 27/01/98 (6 pages) |
16 February 1998 | Annual return made up to 27/01/98 (6 pages) |
7 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
7 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
26 February 1997 | Annual return made up to 27/01/97 (6 pages) |
26 February 1997 | Annual return made up to 27/01/97 (6 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
29 February 1996 | Annual return made up to 27/01/96 (6 pages) |
29 February 1996 | Annual return made up to 27/01/96 (6 pages) |
21 November 1969 | Incorporation (20 pages) |
21 November 1969 | Incorporation (20 pages) |