St Georges Avenue
Weybridge
Surrey
KT13 0DQ
Director Name | Mr Timothy Philip Slack |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2020(50 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | White Heather Cottage Blundel Lane Stoke D'Abernon Cobham Surrey KT11 2SF |
Director Name | Mrs Rashieda Van As |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2021(51 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Clinical Nutritionist |
Country of Residence | England |
Correspondence Address | Flat 11 Regents Court St Georges Avenue Weybridge Surrey KT13 0DQ |
Director Name | Mr Jacobus Johannes Van As |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2023(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 11 Regents Cort St. Georges Avenue Weybridge KT13 0DQ |
Director Name | Mrs Mandy Moss |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(54 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Regents Court St Georges Avenue Weybridge Surrey KT13 0DQ |
Director Name | Gerard Louis De Brugada |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(21 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 22 March 2004) |
Role | Computer Marketing |
Correspondence Address | 9 Regents Court Weybridge Surrey KT13 0DQ |
Director Name | Mr Leslie Peel |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(21 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 26 August 1992) |
Role | Retired |
Correspondence Address | 5 Regents Court Weybridge Surrey KT13 0DQ |
Director Name | Mr Patrick Thomas Colum King |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 October 1996) |
Role | Solicitor |
Correspondence Address | 14 Regents Court St Georges Avenue Weybridge Surrey KT13 0DQ |
Director Name | Mr Simon Barrie Ellacott |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(21 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 27 August 1997) |
Role | Computer Consultant |
Correspondence Address | 20 Regents Court Weybridge Surrey KT13 0DQ |
Secretary Name | Mrs Frances Margaret Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | 3 Regents Court Weybridge Surrey KT13 0DQ |
Director Name | Mr John Michael Baldwin |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(22 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 August 1994) |
Role | Sales Director |
Correspondence Address | 15 Regents Court Weybridge Surrey KT13 0DQ |
Director Name | Carol Mary Roddick |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | 19 Regents Court St Georges Avenue Weybridge Surrey KT13 0DQ |
Director Name | John Christopher Coates |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 April 2000) |
Role | Retired |
Correspondence Address | 15 Regents Court St Georges Avenue Weybridge Surrey KT13 0DQ |
Director Name | Kirsten De Brugada |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 August 1997(27 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 20 August 1998) |
Role | Retired |
Correspondence Address | 9 Regents Court St Georges Avenue Weybridge Surrey KT13 0DQ |
Director Name | Agnes Young Ellacott |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 August 2000) |
Role | Civil Servant |
Correspondence Address | 20 Regents Court St Georges Avenue Weybridge Surrey KT13 0DQ |
Director Name | Mary Winefride Hodgson |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(28 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 21 September 2010) |
Role | Company Director |
Correspondence Address | 16 Regents Court St Georges Avenue Weybridge Surrey KT13 0DQ |
Secretary Name | Agnes Young Ellacott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(29 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 27 July 1999) |
Role | Company Director |
Correspondence Address | 20 Regents Court St Georges Avenue Weybridge Surrey KT13 0DQ |
Director Name | Trevor Hayden Dockerill |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(29 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 08 January 2009) |
Role | Retired |
Correspondence Address | 7 Regents Court Saint Georges Avenue Weybridge Surrey KT13 0DQ |
Secretary Name | Trevor Hayden Dockerill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(29 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 08 January 2009) |
Role | Retired |
Correspondence Address | 7 Regents Court Saint Georges Avenue Weybridge Surrey KT13 0DQ |
Director Name | Mr Brian Malcolm Roddick |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(30 years, 5 months after company formation) |
Appointment Duration | 22 years (resigned 10 June 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Regents Court Weybridge Surrey KT13 0DQ |
Director Name | Joan Almon Coates |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(34 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Regents Court St Georges Avenue Weybridge Surrey KT13 0DQ |
Director Name | Peter Alexander Waller |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(38 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 April 2018) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Regents Court St Georges Avenue Weybridge Surrey KT13 0DQ |
Secretary Name | Mary Winefride Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 September 2010) |
Role | Company Director |
Correspondence Address | 16 Regents Court St Georges Avenue Weybridge Surrey KT13 0DQ |
Director Name | Mr Samuel George Pike |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 July 2013) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Regents Court St Georges Avenue Weybridge Surrey KT13 0DQ |
Director Name | Mr Timothy Philip Slack |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(40 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 August 2016) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | White Heather Cottage Blundel Lane Stoke D'Abernon Cobham Surrey KT11 2SF |
Secretary Name | Mr Samuel George Pike |
---|---|
Status | Resigned |
Appointed | 21 September 2010(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 July 2013) |
Role | Company Director |
Correspondence Address | Flat 7 Regents Court St Georges Avenue Weybridge Surrey KT13 0DQ |
Director Name | Mrs Isabel Ost |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Regents Court St Georges Avenue Weybridge Surrey KT13 0DQ |
Secretary Name | Mr Secretary The Weybridge Office |
---|---|
Status | Resigned |
Appointed | 30 July 2013(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 September 2014) |
Role | Company Director |
Correspondence Address | 28 Queens Road Weybridge Surrey KT13 9UT |
Director Name | Mr Mark Redmond |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 August 2016(46 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 March 2023) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 10 Regents Court St Georges Avenue Weybridge Surrey KT13 0DQ |
Registered Address | 129 High Street Teddington Middlesex TW11 8HJ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £10 | Miss Cheryl Ann Howard 9.52% Ordinary |
---|---|
1 at £10 | Alexandru Vladimir 4.76% Ordinary |
1 at £10 | Brian Malcolm Roddick & Mrs C. Roddick 4.76% Ordinary |
1 at £10 | Executors Of Joan Card 4.76% Ordinary |
1 at £10 | John Sheehan 4.76% Ordinary |
1 at £10 | L. Peel 4.76% Ordinary |
1 at £10 | Mark Charles Russell & Mrs Gillian Russell 4.76% Ordinary |
1 at £10 | Mark William Redmond 4.76% Ordinary |
1 at £10 | Mary Winefride Hodgson 4.76% Ordinary |
1 at £10 | Mr D. Cox & Mrs D. Cox 4.76% Ordinary |
1 at £10 | Mr Matt Robson 4.76% Ordinary |
1 at £10 | Mrs A. Clarke 4.76% Ordinary |
1 at £10 | Mrs E. Rhyne & Mr J.a. Coates 4.76% Ordinary |
1 at £10 | Mrs J. Goddard & Mr G.j. Goddard 4.76% Ordinary |
1 at £10 | Nicholas Dawson 4.76% Ordinary |
1 at £10 | Peter Selby & Dona Selby 4.76% Ordinary |
1 at £10 | Peter Waller 4.76% Ordinary |
1 at £10 | Timothy Slack 4.76% Ordinary |
1 at £10 | William Temby & Heleane Temby 4.76% Ordinary |
1 at £10 | Zahra Jamal & Shamin Jamal 4.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £210 |
Cash | £207 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
17 October 2023 | Total exemption full accounts made up to 25 March 2023 (5 pages) |
---|---|
11 August 2023 | Confirmation statement made on 1 August 2023 with updates (4 pages) |
11 August 2023 | Termination of appointment of Mark Redmond as a director on 22 March 2023 (1 page) |
9 March 2023 | Appointment of Mr Jacobus Johannes Van As as a director on 9 March 2023 (2 pages) |
9 March 2023 | Registered office address changed from The Post Box Block No 2 Regents Court Saint Georges Avenue Weybridge Surrey KT13 0DQ to No 17 st. Georges Avenue Weybridge KT13 0DQ on 9 March 2023 (1 page) |
22 August 2022 | Unaudited abridged accounts made up to 25 March 2022 (5 pages) |
16 August 2022 | Termination of appointment of Timothy Philip Slack as a director on 16 August 2021 (1 page) |
16 August 2022 | Termination of appointment of Brian Malcolm Roddick as a director on 10 June 2022 (1 page) |
16 August 2022 | Appointment of Mrs Rashieda Van As as a director on 16 August 2021 (2 pages) |
12 August 2022 | Confirmation statement made on 1 August 2022 with updates (4 pages) |
2 September 2021 | Confirmation statement made on 1 August 2021 with updates (6 pages) |
9 July 2021 | Unaudited abridged accounts made up to 25 March 2021 (5 pages) |
10 August 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
30 June 2020 | Appointment of Mr Timothy Philip Slack as a director on 11 June 2020 (2 pages) |
18 June 2020 | Unaudited abridged accounts made up to 25 March 2020 (5 pages) |
6 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
1 August 2019 | Unaudited abridged accounts made up to 25 March 2019 (5 pages) |
14 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
4 July 2018 | Unaudited abridged accounts made up to 25 March 2018 (5 pages) |
23 May 2018 | Termination of appointment of Peter Alexander Waller as a director on 6 April 2018 (1 page) |
29 August 2017 | Confirmation statement made on 1 August 2017 with updates (6 pages) |
29 August 2017 | Confirmation statement made on 1 August 2017 with updates (6 pages) |
22 August 2017 | Appointment of Mr Mark Redmond as a director on 30 August 2016 (2 pages) |
22 August 2017 | Termination of appointment of Timothy Philip Slack as a director on 30 August 2016 (1 page) |
22 August 2017 | Termination of appointment of Timothy Philip Slack as a director on 30 August 2016 (1 page) |
22 August 2017 | Appointment of Mr Mark Redmond as a director on 30 August 2016 (2 pages) |
13 July 2017 | Total exemption full accounts made up to 25 March 2017 (5 pages) |
13 July 2017 | Total exemption full accounts made up to 25 March 2017 (5 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 25 March 2016 (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 25 March 2016 (5 pages) |
19 August 2015 | Total exemption small company accounts made up to 25 March 2015 (5 pages) |
19 August 2015 | Total exemption small company accounts made up to 25 March 2015 (5 pages) |
7 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
6 August 2015 | Director's details changed for Mr Peter Selby on 30 July 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Timothy Philip Slack on 30 July 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Peter Selby on 30 July 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Timothy Philip Slack on 30 July 2015 (2 pages) |
10 September 2014 | Termination of appointment of Secretary the Weybridge Office as a secretary on 4 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Secretary the Weybridge Office as a secretary on 4 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Secretary the Weybridge Office as a secretary on 4 September 2014 (1 page) |
21 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
5 August 2014 | Total exemption small company accounts made up to 25 March 2014 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 25 March 2014 (5 pages) |
20 August 2013 | Termination of appointment of Isabel Ost as a director (1 page) |
20 August 2013 | Termination of appointment of Samuel Pike as a director (1 page) |
20 August 2013 | Termination of appointment of Samuel Pike as a secretary (1 page) |
20 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Appointment of Mr Secretary the Weybridge Office as a secretary (2 pages) |
20 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Termination of appointment of Samuel Pike as a director (1 page) |
20 August 2013 | Appointment of Mr Secretary the Weybridge Office as a secretary (2 pages) |
20 August 2013 | Termination of appointment of Samuel Pike as a secretary (1 page) |
20 August 2013 | Termination of appointment of Isabel Ost as a director (1 page) |
18 July 2013 | Total exemption small company accounts made up to 25 March 2013 (5 pages) |
18 July 2013 | Total exemption small company accounts made up to 25 March 2013 (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 25 March 2012 (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 25 March 2012 (5 pages) |
20 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (11 pages) |
20 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (11 pages) |
20 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (11 pages) |
24 November 2011 | Appointment of Mrs Isabel Ost as a director (2 pages) |
24 November 2011 | Appointment of Mrs Isabel Ost as a director (2 pages) |
24 November 2011 | Appointment of Mr Peter Selby as a director (2 pages) |
24 November 2011 | Appointment of Mr Peter Selby as a director (2 pages) |
18 November 2011 | Termination of appointment of Joan Coates as a director (1 page) |
18 November 2011 | Termination of appointment of Joan Coates as a director (1 page) |
29 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (10 pages) |
29 September 2011 | Director's details changed for Peter Alexander Waller on 1 July 2011 (2 pages) |
29 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (10 pages) |
29 September 2011 | Director's details changed for Peter Alexander Waller on 1 July 2011 (2 pages) |
29 September 2011 | Director's details changed for Joan Almon Coates on 1 July 2011 (2 pages) |
29 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (10 pages) |
29 September 2011 | Director's details changed for Mr Brian Malcolm Roddick on 1 July 2011 (2 pages) |
29 September 2011 | Director's details changed for Mr Brian Malcolm Roddick on 1 July 2011 (2 pages) |
29 September 2011 | Director's details changed for Mr Brian Malcolm Roddick on 1 July 2011 (2 pages) |
29 September 2011 | Director's details changed for Joan Almon Coates on 1 July 2011 (2 pages) |
29 September 2011 | Director's details changed for Joan Almon Coates on 1 July 2011 (2 pages) |
29 September 2011 | Director's details changed for Peter Alexander Waller on 1 July 2011 (2 pages) |
4 August 2011 | Appointment of Mr Samuel George Pike as a director (2 pages) |
4 August 2011 | Total exemption small company accounts made up to 25 March 2011 (6 pages) |
4 August 2011 | Termination of appointment of Mary Hodgson as a secretary (1 page) |
4 August 2011 | Termination of appointment of Mary Hodgson as a director (1 page) |
4 August 2011 | Termination of appointment of Mary Hodgson as a secretary (1 page) |
4 August 2011 | Appointment of Mr Samuel George Pike as a secretary (2 pages) |
4 August 2011 | Appointment of Mr Samuel George Pike as a secretary (2 pages) |
4 August 2011 | Total exemption small company accounts made up to 25 March 2011 (6 pages) |
4 August 2011 | Appointment of Mr Timothy Philip Slack as a director (2 pages) |
4 August 2011 | Appointment of Mr Timothy Philip Slack as a director (2 pages) |
4 August 2011 | Appointment of Mr Samuel George Pike as a director (2 pages) |
4 August 2011 | Termination of appointment of Mary Hodgson as a director (1 page) |
25 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (9 pages) |
25 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (9 pages) |
25 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (9 pages) |
30 June 2010 | Total exemption small company accounts made up to 25 March 2010 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 25 March 2010 (5 pages) |
9 September 2009 | Return made up to 01/08/09; full list of members (13 pages) |
9 September 2009 | Director's change of particulars / peter waller / 31/07/2009 (1 page) |
9 September 2009 | Director and secretary's change of particulars / mary hodgson / 31/07/2009 (1 page) |
9 September 2009 | Director and secretary's change of particulars / mary hodgson / 31/07/2009 (1 page) |
9 September 2009 | Director's change of particulars / peter waller / 31/07/2009 (1 page) |
9 September 2009 | Return made up to 01/08/09; full list of members (13 pages) |
7 September 2009 | Total exemption small company accounts made up to 25 March 2009 (5 pages) |
7 September 2009 | Total exemption small company accounts made up to 25 March 2009 (5 pages) |
23 January 2009 | Secretary appointed mary winifrede hodgson (2 pages) |
23 January 2009 | Secretary appointed mary winifrede hodgson (2 pages) |
19 January 2009 | Appointment terminate, director and secretary trevor hayden docerill logged form (1 page) |
19 January 2009 | Appointment terminate, director and secretary trevor hayden docerill logged form (1 page) |
15 January 2009 | Appointment terminated director trevor dockerill (1 page) |
15 January 2009 | Appointment terminated director trevor dockerill (1 page) |
15 January 2009 | Appointment terminated secretary trevor dockerill (1 page) |
15 January 2009 | Appointment terminated secretary trevor dockerill (1 page) |
29 October 2008 | Director appointed peter alexander waller (2 pages) |
29 October 2008 | Director appointed peter alexander waller (2 pages) |
17 September 2008 | Return made up to 01/08/08; full list of members (13 pages) |
17 September 2008 | Return made up to 01/08/08; full list of members (13 pages) |
18 June 2008 | Total exemption small company accounts made up to 25 March 2008 (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 25 March 2008 (5 pages) |
22 August 2007 | Total exemption small company accounts made up to 25 March 2007 (5 pages) |
22 August 2007 | Total exemption small company accounts made up to 25 March 2007 (5 pages) |
15 August 2007 | Return made up to 01/08/07; full list of members (10 pages) |
15 August 2007 | Return made up to 01/08/07; full list of members (10 pages) |
21 August 2006 | Return made up to 01/08/06; full list of members (10 pages) |
21 August 2006 | Return made up to 01/08/06; full list of members (10 pages) |
9 June 2006 | Total exemption small company accounts made up to 25 March 2006 (5 pages) |
9 June 2006 | Total exemption small company accounts made up to 25 March 2006 (5 pages) |
11 August 2005 | Return made up to 01/08/05; change of members (8 pages) |
11 August 2005 | Return made up to 01/08/05; change of members (8 pages) |
22 July 2005 | Total exemption small company accounts made up to 25 March 2005 (5 pages) |
22 July 2005 | Total exemption small company accounts made up to 25 March 2005 (5 pages) |
13 August 2004 | Return made up to 01/08/04; full list of members
|
13 August 2004 | Return made up to 01/08/04; full list of members
|
30 June 2004 | Total exemption small company accounts made up to 25 March 2004 (5 pages) |
30 June 2004 | Total exemption small company accounts made up to 25 March 2004 (5 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
25 September 2003 | Return made up to 01/08/03; full list of members (15 pages) |
25 September 2003 | Return made up to 01/08/03; full list of members (15 pages) |
20 June 2003 | Total exemption small company accounts made up to 25 March 2003 (5 pages) |
20 June 2003 | Total exemption small company accounts made up to 25 March 2003 (5 pages) |
15 August 2002 | Return made up to 01/08/02; change of members (9 pages) |
15 August 2002 | Return made up to 01/08/02; change of members (9 pages) |
6 June 2002 | Total exemption small company accounts made up to 25 March 2002 (5 pages) |
6 June 2002 | Total exemption small company accounts made up to 25 March 2002 (5 pages) |
4 September 2001 | Return made up to 01/08/01; change of members (7 pages) |
4 September 2001 | Return made up to 01/08/01; change of members (7 pages) |
6 June 2001 | Accounts for a small company made up to 25 March 2001 (5 pages) |
6 June 2001 | Accounts for a small company made up to 25 March 2001 (5 pages) |
15 November 2000 | Accounts for a small company made up to 25 March 2000 (5 pages) |
15 November 2000 | Accounts for a small company made up to 25 March 2000 (5 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Return made up to 01/08/00; full list of members
|
8 September 2000 | Director resigned (1 page) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | Return made up to 01/08/00; full list of members
|
24 August 1999 | Return made up to 01/08/99; full list of members (5 pages) |
24 August 1999 | Return made up to 01/08/99; full list of members (5 pages) |
17 August 1999 | New secretary appointed;new director appointed (2 pages) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | New secretary appointed;new director appointed (2 pages) |
17 August 1999 | Secretary resigned (1 page) |
11 June 1999 | Accounts for a small company made up to 25 March 1999 (5 pages) |
11 June 1999 | Accounts for a small company made up to 25 March 1999 (5 pages) |
12 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | Secretary resigned (1 page) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Return made up to 01/08/98; full list of members (5 pages) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Return made up to 01/08/98; full list of members (5 pages) |
3 June 1998 | Accounts for a small company made up to 25 March 1998 (6 pages) |
3 June 1998 | Accounts for a small company made up to 25 March 1998 (6 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
7 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
7 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
30 June 1997 | Accounts for a small company made up to 25 March 1997 (6 pages) |
30 June 1997 | Accounts for a small company made up to 25 March 1997 (6 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | New director appointed (2 pages) |
12 September 1996 | Registered office changed on 12/09/96 from: the post box block no.3.regents court st.georges avenue, weybridge surrey, KT13 0DQ (1 page) |
12 September 1996 | Registered office changed on 12/09/96 from: the post box block no.3.regents court st.georges avenue, weybridge surrey, KT13 0DQ (1 page) |
27 August 1996 | Return made up to 01/08/96; no change of members
|
27 August 1996 | Return made up to 01/08/96; no change of members
|
12 May 1996 | Accounts for a small company made up to 25 March 1996 (3 pages) |
12 May 1996 | Accounts for a small company made up to 25 March 1996 (3 pages) |
6 September 1995 | Return made up to 01/08/95; change of members (6 pages) |
6 September 1995 | Director resigned;new director appointed (2 pages) |
6 September 1995 | Director resigned;new director appointed (2 pages) |
6 September 1995 | Return made up to 01/08/95; change of members (6 pages) |