New Malden
Surrey
KT3 4QS
Director Name | Linda Howell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2013(43 years, 4 months after company formation) |
Appointment Duration | 11 years |
Role | Garden Planting And Maintenance |
Country of Residence | Britain |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Miss Amy Louise Moore |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2017(47 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Hospital Pharmacist |
Country of Residence | England |
Correspondence Address | Unit Ah36, Argent House Hook Rise South Surbiton KT6 7LD |
Director Name | Mr Adam James Blackburn |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2022(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Unit Ah36, Argent House Hook Rise South Surbiton KT6 7LD |
Secretary Name | Denar Property Services (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2022(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | 6 Hedingham House Seven Kings Way Kingston Upon Thames KT2 5AE |
Director Name | Jill Kathleen Trainor |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(21 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 24 May 1999) |
Role | Teacher |
Correspondence Address | 4 Mount Court Crescent Road Kingston Upon Thames Surrey KT2 7RQ |
Director Name | Mr Richard Gordon Driver |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(21 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 15 May 1996) |
Role | Banker |
Correspondence Address | 6 Mount Court Kingston Upon Thames Surrey KT2 7RQ |
Director Name | Tanya Lesley Joan Mills |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(21 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 July 1991) |
Role | Housing Manager |
Correspondence Address | 5 Mount Court Crescent Road Kingston Upon Thames Surrey KT2 7RQ |
Secretary Name | Tanya Lesley Joan Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(21 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | 5 Mount Court Crescent Road Kingston Upon Thames Surrey KT2 7RQ |
Director Name | Kerris Al-Lahiq |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 May 1996) |
Role | Housewife |
Correspondence Address | 8 Mount Court Crescent Road Kingston Upon Thames Surrey KT2 7RQ |
Director Name | Alan Kevin Denny |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 December 1996) |
Role | Accountant |
Correspondence Address | 7 Mount Court Crescent Road Kingston Surrey KT2 7PQ |
Secretary Name | Mr Richard Gordon Driver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 May 1996) |
Role | Company Director |
Correspondence Address | 6 Mount Court Kingston Upon Thames Surrey KT2 7RQ |
Director Name | Heather Jayne Parry |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 April 1997) |
Role | Research Fellow |
Correspondence Address | 1 Mount Court Crescent Road Kingston Upon Thames Surrey KT2 7RQ |
Secretary Name | Jill Kathleen Trainor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 April 1997) |
Role | Teacher |
Correspondence Address | 4 Mount Court Crescent Road Kingston Upon Thames Surrey KT2 7RQ |
Director Name | James Eadsforth |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 September 2001) |
Role | Sales |
Correspondence Address | 5 Mount Court Crescent Road Kingston Upon Thames Surrey KT2 7RQ |
Director Name | John William Todd |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(27 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 01 February 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wensleydale Road Hampton Middlesex TW12 2LP |
Director Name | Dr Claire Dimond |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 February 2000) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mount Court Crescent Road Kingston Surrey KT2 7RQ |
Secretary Name | Mary Forbes-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 1999) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Mount Court Crescent Road Kingston Upon Thames Surrey KT2 7RQ |
Director Name | Anne Beesley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(29 years, 5 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 10 January 2024) |
Role | IT Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Secretary Name | Anne Beesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 September 2001) |
Role | IT Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mount Court Crescent Road Kingston Upon Thames Surrey KT2 7RQ |
Director Name | Steven Roderick Kinsbury |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 September 2002) |
Role | TV Floor Manager |
Correspondence Address | 2 Mount Court Crescent Road Kingston Upon Thames Surrey KT2 7RQ |
Director Name | Mary Forbes-Smith |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(31 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 08 August 2016) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Roger Mitchell Smith |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 March 2001(31 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 08 August 2016) |
Role | Sysytems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 11 Mount Court 40 Crescent Road Kingston Upon Thames Surrey KT2 7RQ |
Secretary Name | Mary Forbes Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2001(31 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 25 September 2002) |
Role | Company Director |
Correspondence Address | 11 Mount Court 40 Crescent Road Kingston Upon Thames Surrey KT2 7RQ |
Secretary Name | Roger Mitchell Smith |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 25 September 2002(32 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 July 2003) |
Role | System Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 11 Mount Court 40 Crescent Road Kingston Upon Thames Surrey KT2 7RQ |
Director Name | Ms Amanda Jane Makin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(46 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 June 2022) |
Role | Health Visitor |
Country of Residence | England |
Correspondence Address | 6 Hedingham House Seven Kings Way Kingston Upon Thames KT2 5AE |
Secretary Name | Grace Miller & Co. Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(33 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 28 February 2022) |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Registered Address | Unit Ah36, Argent House Hook Rise South Surbiton KT6 7LD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £10 | Anne Beesley 9.09% Ordinary |
---|---|
1 at £10 | Claire Wendy Diamond 9.09% Ordinary |
1 at £10 | D. Johns 9.09% Ordinary |
1 at £10 | J.w. Todd 9.09% Ordinary |
1 at £10 | James Stuart Eadsforth 9.09% Ordinary |
1 at £10 | Maria Carmen Rabalska 9.09% Ordinary |
1 at £10 | Miss Clara Esther Parlodorio 9.09% Ordinary |
1 at £10 | Miss Sonia Abubacker 9.09% Ordinary |
1 at £10 | Mr J.d. Langridge & Mr F.c. Langridge 9.09% Ordinary |
1 at £10 | Mr Joseph Mastroianni 9.09% Ordinary |
1 at £10 | Roger Smith 9.09% Ordinary |
Year | 2014 |
---|---|
Turnover | £220 |
Net Worth | £110 |
Current Liabilities | £55 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
24 October 2023 | Accounts for a dormant company made up to 30 June 2023 (6 pages) |
---|---|
19 September 2023 | Registered office address changed from 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE England to Unit Ah36, Argent House Hook Rise South Surbiton KT6 7LD on 19 September 2023 (1 page) |
24 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
20 February 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
21 June 2022 | Termination of appointment of Amanda Jane Makin as a director on 14 June 2022 (1 page) |
21 June 2022 | Appointment of Mr Adam James Blackburn as a director on 13 June 2022 (2 pages) |
23 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
23 May 2022 | Appointment of Denar Property Services as a secretary on 15 May 2022 (2 pages) |
14 March 2022 | Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS to 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE on 14 March 2022 (1 page) |
8 March 2022 | Termination of appointment of Grace Miller & Co. Ltd as a secretary on 28 February 2022 (1 page) |
17 November 2021 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
28 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
2 June 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
14 January 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
6 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
4 June 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
22 January 2018 | Appointment of Miss Amy Louise Moore as a director on 8 March 2017 (2 pages) |
3 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
3 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
6 February 2017 | Termination of appointment of John William Todd as a director on 1 February 2017 (1 page) |
6 February 2017 | Termination of appointment of John William Todd as a director on 1 February 2017 (1 page) |
1 November 2016 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
1 November 2016 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
8 August 2016 | Termination of appointment of Roger Mitchell Smith as a director on 8 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Mary Forbes-Smith as a director on 8 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Mary Forbes-Smith as a director on 8 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Roger Mitchell Smith as a director on 8 August 2016 (1 page) |
16 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
23 May 2016 | Appointment of Ms Amanda Jane Makin as a director on 24 March 2016 (2 pages) |
23 May 2016 | Appointment of Ms Amanda Jane Makin as a director on 24 March 2016 (2 pages) |
27 November 2015 | Total exemption full accounts made up to 30 June 2015 (5 pages) |
27 November 2015 | Total exemption full accounts made up to 30 June 2015 (5 pages) |
16 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
7 April 2015 | Total exemption full accounts made up to 30 June 2014 (5 pages) |
7 April 2015 | Total exemption full accounts made up to 30 June 2014 (5 pages) |
7 November 2014 | Director's details changed for Maria Carmen Rabalska on 7 November 2014 (2 pages) |
7 November 2014 | Director's details changed for Mary Forbes-Smith on 7 November 2014 (2 pages) |
7 November 2014 | Director's details changed for Maria Carmen Rabalska on 7 November 2014 (2 pages) |
7 November 2014 | Director's details changed for Mary Forbes-Smith on 7 November 2014 (2 pages) |
7 November 2014 | Director's details changed for Maria Carmen Rabalska on 7 November 2014 (2 pages) |
7 November 2014 | Director's details changed for Anne Beesley on 7 November 2014 (2 pages) |
7 November 2014 | Director's details changed for Anne Beesley on 7 November 2014 (2 pages) |
7 November 2014 | Director's details changed for Mary Forbes-Smith on 7 November 2014 (2 pages) |
7 November 2014 | Director's details changed for Anne Beesley on 7 November 2014 (2 pages) |
24 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
12 February 2014 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
12 February 2014 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
18 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (10 pages) |
18 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (10 pages) |
30 April 2013 | Appointment of Linda Howell as a director (3 pages) |
30 April 2013 | Appointment of Linda Howell as a director (3 pages) |
19 February 2013 | Total exemption full accounts made up to 30 June 2012 (5 pages) |
19 February 2013 | Total exemption full accounts made up to 30 June 2012 (5 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (9 pages) |
21 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (9 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (9 pages) |
21 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (9 pages) |
23 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
23 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
14 September 2011 | Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages) |
14 September 2011 | Registered office address changed from 2a Lambton Road London SW20 0LR on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from 2a Lambton Road London SW20 0LR on 14 September 2011 (1 page) |
14 September 2011 | Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages) |
26 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (9 pages) |
26 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (9 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 June 2010 | Director's details changed for Roger Mitchell Smith on 15 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Anne Beesley on 15 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Maria Carmen Rabalska on 15 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (10 pages) |
14 June 2010 | Director's details changed for Mary Forbes-Smith on 15 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (10 pages) |
14 June 2010 | Director's details changed for Maria Carmen Rabalska on 15 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Roger Mitchell Smith on 15 May 2010 (2 pages) |
14 June 2010 | Director's details changed for John William Todd on 15 May 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Grace Miller & Co on 15 May 2010 (2 pages) |
14 June 2010 | Director's details changed for John William Todd on 15 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mary Forbes-Smith on 15 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Anne Beesley on 15 May 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Grace Miller & Co on 15 May 2010 (2 pages) |
20 November 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
20 November 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
22 May 2009 | Return made up to 15/05/09; full list of members (8 pages) |
22 May 2009 | Return made up to 15/05/09; full list of members (8 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
9 June 2008 | Return made up to 15/05/08; full list of members (8 pages) |
9 June 2008 | Return made up to 15/05/08; full list of members (8 pages) |
8 April 2008 | Director appointed maria carmen rabalska (2 pages) |
8 April 2008 | Director appointed maria carmen rabalska (2 pages) |
3 November 2007 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
3 November 2007 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
29 May 2007 | Return made up to 15/05/07; no change of members (8 pages) |
29 May 2007 | Return made up to 15/05/07; no change of members (8 pages) |
7 September 2006 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
7 September 2006 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
2 June 2006 | Return made up to 15/05/06; full list of members (12 pages) |
2 June 2006 | Return made up to 15/05/06; full list of members (12 pages) |
8 November 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
8 November 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
1 June 2005 | Return made up to 15/05/05; full list of members (12 pages) |
1 June 2005 | Return made up to 15/05/05; full list of members (12 pages) |
28 January 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
28 January 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
26 May 2004 | Return made up to 15/05/04; full list of members (12 pages) |
26 May 2004 | Return made up to 15/05/04; full list of members (12 pages) |
20 November 2003 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
20 November 2003 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
21 June 2003 | Registered office changed on 21/06/03 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | New secretary appointed (2 pages) |
21 June 2003 | Registered office changed on 21/06/03 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
21 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | Return made up to 15/05/03; full list of members (12 pages) |
10 June 2003 | Return made up to 15/05/03; full list of members (12 pages) |
11 April 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
11 April 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
19 June 2002 | Return made up to 15/05/02; full list of members (12 pages) |
19 June 2002 | Return made up to 15/05/02; full list of members (12 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Secretary resigned (1 page) |
23 August 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
23 August 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
15 June 2001 | Return made up to 15/05/01; full list of members (13 pages) |
15 June 2001 | Return made up to 15/05/01; full list of members (13 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
30 January 2001 | Full accounts made up to 30 June 2000 (7 pages) |
30 January 2001 | Full accounts made up to 30 June 2000 (7 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
14 July 2000 | Return made up to 15/05/00; full list of members (11 pages) |
14 July 2000 | Return made up to 15/05/00; full list of members (11 pages) |
6 July 2000 | Full accounts made up to 30 June 1999 (7 pages) |
6 July 2000 | Full accounts made up to 30 June 1999 (7 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
27 January 2000 | New secretary appointed (2 pages) |
27 January 2000 | New secretary appointed (2 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Secretary resigned;director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Secretary resigned;director resigned (1 page) |
11 June 1999 | Return made up to 15/05/99; no change of members (4 pages) |
11 June 1999 | Return made up to 15/05/98; no change of members (4 pages) |
11 June 1999 | Return made up to 15/05/99; no change of members (4 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (7 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (7 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (7 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (7 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
6 July 1997 | New secretary appointed;new director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New secretary appointed;new director appointed (2 pages) |
6 July 1997 | Return made up to 15/05/97; full list of members
|
6 July 1997 | Return made up to 15/05/97; full list of members
|
28 May 1997 | Full accounts made up to 30 June 1996 (7 pages) |
28 May 1997 | Full accounts made up to 30 June 1996 (7 pages) |
20 May 1996 | Return made up to 15/05/96; no change of members (6 pages) |
20 May 1996 | Return made up to 15/05/96; no change of members (6 pages) |
28 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
28 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New secretary appointed (2 pages) |
19 May 1995 | Return made up to 15/05/95; full list of members (6 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New secretary appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | Return made up to 15/05/95; full list of members (6 pages) |
19 May 1995 | New director appointed (2 pages) |
3 May 1995 | Full accounts made up to 30 June 1994 (7 pages) |
3 May 1995 | Full accounts made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
9 December 1969 | Incorporation (13 pages) |
9 December 1969 | Incorporation (13 pages) |