Kingston Upon Thames
Surrey
KT1 2BZ
Director Name | Mr Peter James Longdon |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(50 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2014(44 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Michael James Couzens |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 April 1997) |
Role | Technical Services Manager |
Correspondence Address | 38 Thames Court Victoria Avenue West Molesey Surrey KT8 1TP |
Director Name | Mrs Patricia Gibson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(21 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 1992) |
Role | Housewife |
Correspondence Address | 21 Thames Court Victoria Avenue East Molesey Surrey KT8 1TP |
Director Name | Mr Michael Ralph Varley |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(21 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 24 November 1992) |
Role | N H S Management |
Correspondence Address | 30 Thames Court Victoria Avenue East Molesey Surrey KT8 9JP |
Secretary Name | Mr Roger Neville Martin Haile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(21 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 27 January 2014) |
Role | Company Director |
Correspondence Address | Nonpareil 37 Thames Court Victoria Avenue West Molesey Surrey KT8 1TP |
Director Name | Jean Mary Baptiste |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(22 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 11 December 1996) |
Role | Sales Lady |
Country of Residence | United Kingdom |
Correspondence Address | 29 Thames Court Victoria Avenue West Molesey Surrey KT8 1TP |
Director Name | Mrs Alice Clarke |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 April 1996) |
Role | Retired Teacher |
Correspondence Address | 16 Thames Court West Molesey Surrey KT8 1TP |
Director Name | Catherine Forbes Hornsby Robertson |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1999) |
Role | Retired |
Correspondence Address | 35 Thames Court Victoria Avenue West Molesey Surrey KT8 1TP |
Director Name | Kersi Peddar |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 October 1999) |
Role | Retired |
Correspondence Address | 24 Thames Court Victoria Avenue East Molesey Surrey KT8 9TP |
Director Name | Mr Peter James Longdon |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 October 1999) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 13 Thames Court Victoria Avenue West Molesey Surrey KT8 1TP |
Director Name | Pamela Cocklin |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 December 2005) |
Role | Retired |
Correspondence Address | 20 Thames Court Victoria Avenue West Molesey Surrey KT8 1TP |
Director Name | Mr Victor Brian Knibb |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(32 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 December 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 38 Thames Court Victoria Avenue West Molesey Surrey KT8 1TP |
Director Name | Martin Robert Thomas |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(35 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 January 2006) |
Role | Engineer |
Correspondence Address | 35 Thames Court Victoria Avenue West Molesey Surrey KT8 1TP |
Director Name | Danby Albert Brooks |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(36 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2009) |
Role | Retired |
Correspondence Address | 31 Thames Court Victoria Avenue West Molesey Surrey KT8 1TP |
Director Name | Mrs Jennifer Kirkby Haile |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 December 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 37 Thames Court Victoria Avenue West Molesey Surrey KT8 1TP |
Director Name | Mrs Josephine Elixabeth Bussicott |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(41 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 12 December 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 37 Thames Court Victoria Avenue West Molesey Surrey KT8 1TP |
Director Name | Mr Stephen Julian Tidman |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 June 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 34 Thames Court Victoria Avenue West Molesey Surrey KT8 1TP |
Director Name | Mr John Kent Shearer |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(43 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 September 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Thames Court Victoria Avenue West Molesey Surrey KT8 1TP |
Director Name | Mr Trevor Clive Morris |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 June 2015) |
Role | Publishing |
Country of Residence | England |
Correspondence Address | 20 Thames Court Victoria Avenue West Molesey Surrey KT8 1TP |
Director Name | Mr Grahame Redmund Throm-Jones |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 June 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 36 Garrick Gardens Garrick Gardens West Molesey Surrey KT8 1SJ |
Secretary Name | Mr Grahame Redmund Throm-Jones |
---|---|
Status | Resigned |
Appointed | 14 February 2014(44 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 20 Thames Court Victoria Avenue West Molesey Surrey KT8 1TP |
Director Name | Mr Guy Desmond Andy Ho |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(46 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 December 2020) |
Role | Personal Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Registered Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £4 | B.e. Axton 2.50% Ordinary |
---|---|
1 at £4 | B.m. O'connor & C.p. O'connor 2.50% Ordinary |
1 at £4 | Bankway Properties 2.50% Ordinary |
1 at £4 | C.a. Powell 2.50% Ordinary |
1 at £4 | D. Brooks 2.50% Ordinary |
1 at £4 | Dr P. Phipps & Mrs A. Phipps 2.50% Ordinary |
1 at £4 | E. Walker & Mollie Walker 2.50% Ordinary |
1 at £4 | F.j.r. Finch 2.50% Ordinary |
1 at £4 | G.r. Throm-jones & B.m. Throm-jones & C.o. Throm-jones 2.50% Ordinary |
1 at £4 | Guy Ho & Lindy Ho 2.50% Ordinary |
1 at £4 | Ian Rhys 2.50% Ordinary |
1 at £4 | Isobel F. Frewin 2.50% Ordinary |
1 at £4 | Janet Philip 2.50% Ordinary |
1 at £4 | John Kent Shearer & Mrs Carol Ann Shearer 2.50% Ordinary |
1 at £4 | K. Peddar 2.50% Ordinary |
1 at £4 | K.t. Izadi 2.50% Ordinary |
1 at £4 | Michael Tween & Anne Elizabeth Tween 2.50% Ordinary |
1 at £4 | Mr G. Cade 2.50% Ordinary |
1 at £4 | Mr M. Butterfield & J. Butterfield 2.50% Ordinary |
1 at £4 | Mr Nabil Hennequin & B. Hennequin 2.50% Ordinary |
1 at £4 | Mr Raymond R. Hardwick 2.50% Ordinary |
1 at £4 | Mr T. Withnall & Mrs A. Withnall 2.50% Ordinary |
1 at £4 | Mrs G. Wong 2.50% Ordinary |
1 at £4 | Mrs J. Baptiste & B. Baptiste 2.50% Ordinary |
1 at £4 | Mrs J.e. Bussicott 2.50% Ordinary |
1 at £4 | Mrs Jane M. John 2.50% Ordinary |
1 at £4 | Mrs M. Axton & Mr F. Axton 2.50% Ordinary |
1 at £4 | Mrs P.m. Longdon 2.50% Ordinary |
1 at £4 | Mrs S. Lewis 2.50% Ordinary |
1 at £4 | Nick Wilson 2.50% Ordinary |
1 at £4 | P. Longdon & A. Barlow 2.50% Ordinary |
1 at £4 | P.g.r. Barlow & Mrs J.m. Barlow 2.50% Ordinary |
1 at £4 | R. Browning 2.50% Ordinary |
1 at £4 | R. Pete 2.50% Ordinary |
1 at £4 | R.n.m. Haile & Mrs Jennifer Kirkby Haile 2.50% Ordinary |
1 at £4 | R.v. Bhalodia 2.50% Ordinary |
1 at £4 | Stephen Julian Tidman 2.50% Ordinary |
1 at £4 | Trevor Clive Morris & Mrs Ana Morris 2.50% Ordinary |
1 at £4 | V.a. Constable & P.j. Owen 2.50% Ordinary |
1 at £4 | V.b. Knibb 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £157,120 |
Cash | £185,587 |
Current Liabilities | £42,685 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
28 February 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
1 November 2023 | Confirmation statement made on 31 October 2023 with updates (7 pages) |
15 November 2022 | Confirmation statement made on 31 October 2022 with updates (6 pages) |
22 September 2022 | Micro company accounts made up to 30 June 2022 (7 pages) |
29 November 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
15 November 2021 | Confirmation statement made on 31 October 2021 with updates (6 pages) |
14 April 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
28 December 2020 | Termination of appointment of Guy Desmond Andy Ho as a director on 15 December 2020 (1 page) |
13 November 2020 | Confirmation statement made on 31 October 2020 with updates (6 pages) |
28 February 2020 | Appointment of Mr Peter James Longdon as a director on 12 February 2020 (2 pages) |
22 January 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
14 November 2019 | Confirmation statement made on 31 October 2019 with updates (6 pages) |
19 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
8 November 2018 | Confirmation statement made on 31 October 2018 with updates (6 pages) |
1 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
1 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with updates (6 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with updates (6 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
10 March 2016 | Appointment of Mr Guy Desmond Andy Ho as a director on 3 February 2016 (2 pages) |
10 March 2016 | Appointment of Mr Guy Desmond Andy Ho as a director on 3 February 2016 (2 pages) |
3 March 2016 | Termination of appointment of John Kent Shearer as a director on 3 February 2016 (1 page) |
3 March 2016 | Termination of appointment of John Kent Shearer as a director on 3 February 2016 (1 page) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 December 2015 | Termination of appointment of Stephen Julian Tidman as a director on 29 June 2015 (1 page) |
8 December 2015 | Termination of appointment of Stephen Julian Tidman as a director on 29 June 2015 (1 page) |
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
17 July 2015 | Termination of appointment of Grahame Redmund Throm-Jones as a director on 29 June 2015 (1 page) |
17 July 2015 | Termination of appointment of Trevor Clive Morris as a director on 29 June 2015 (1 page) |
17 July 2015 | Appointment of Mr John Kent Shearer as a director on 29 June 2015 (2 pages) |
17 July 2015 | Termination of appointment of Grahame Redmund Throm-Jones as a director on 29 June 2015 (1 page) |
17 July 2015 | Appointment of Mr John Kent Shearer as a director on 29 June 2015 (2 pages) |
17 July 2015 | Termination of appointment of Trevor Clive Morris as a director on 29 June 2015 (1 page) |
17 July 2015 | Appointment of Mr Roger Neville Martin Haile as a director on 29 June 2015 (2 pages) |
17 July 2015 | Appointment of Mr Roger Neville Martin Haile as a director on 29 June 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 December 2014 | Appointment of Graham Bartholomew Limited as a secretary on 1 December 2014 (2 pages) |
19 December 2014 | Appointment of Graham Bartholomew Limited as a secretary on 1 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of Grahame Redmund Throm-Jones as a secretary on 1 December 2014 (1 page) |
19 December 2014 | Appointment of Graham Bartholomew Limited as a secretary on 1 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of Grahame Redmund Throm-Jones as a secretary on 1 December 2014 (1 page) |
19 December 2014 | Registered office address changed from 20 Thames Court, Victoria Avenue West Molesey Surrey KT8 1TP to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 19 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Grahame Redmund Throm-Jones as a secretary on 1 December 2014 (1 page) |
19 December 2014 | Registered office address changed from 20 Thames Court, Victoria Avenue West Molesey Surrey KT8 1TP to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 19 December 2014 (1 page) |
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Termination of appointment of John Kent Shearer as a director on 30 September 2014 (1 page) |
26 November 2014 | Termination of appointment of John Kent Shearer as a director on 30 September 2014 (1 page) |
9 June 2014 | Amended accounts made up to 30 June 2013 (3 pages) |
9 June 2014 | Amended accounts made up to 30 June 2013 (3 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 March 2014 | Appointment of Mr Grahame Redmund Throm-Jones as a secretary (2 pages) |
13 March 2014 | Termination of appointment of Victor Knibb as a director (1 page) |
13 March 2014 | Registered office address changed from 37 Thames Court Victoria Avenue West Molesey Surrey KT8 1TP on 13 March 2014 (1 page) |
13 March 2014 | Appointment of Mr Grahame Redmund Throm-Jones as a secretary (2 pages) |
13 March 2014 | Termination of appointment of Roger Haile as a secretary (1 page) |
13 March 2014 | Registered office address changed from 37 Thames Court Victoria Avenue West Molesey Surrey KT8 1TP on 13 March 2014 (1 page) |
13 March 2014 | Termination of appointment of Roger Haile as a secretary (1 page) |
13 March 2014 | Termination of appointment of Victor Knibb as a director (1 page) |
24 December 2013 | Appointment of Mr Trevor Clive Morris as a director (2 pages) |
24 December 2013 | Appointment of Mr Stephen Julian Tidman as a director (2 pages) |
24 December 2013 | Director's details changed for Mr Trevor Clive Morris on 12 December 2013 (2 pages) |
24 December 2013 | Appointment of Mr John Kent Shearer as a director (2 pages) |
24 December 2013 | Director's details changed for Mr Victor Brian Knibb on 12 December 2013 (2 pages) |
24 December 2013 | Director's details changed for Mr Victor Brian Knibb on 12 December 2013 (2 pages) |
24 December 2013 | Appointment of Mr Stephen Julian Tidman as a director (2 pages) |
24 December 2013 | Appointment of Mr Grahame Redmund Throm-Jones as a director (2 pages) |
24 December 2013 | Director's details changed for Mr Trevor Clive Morris on 12 December 2013 (2 pages) |
24 December 2013 | Director's details changed for Mr Stephen Julian Tidman on 12 December 2013 (2 pages) |
24 December 2013 | Appointment of Mr Grahame Redmund Throm-Jones as a director (2 pages) |
24 December 2013 | Appointment of Mr John Kent Shearer as a director (2 pages) |
24 December 2013 | Appointment of Mr Victor Brian Knibb as a director (2 pages) |
24 December 2013 | Director's details changed for Mr Stephen Julian Tidman on 12 December 2013 (2 pages) |
24 December 2013 | Appointment of Mr Trevor Clive Morris as a director (2 pages) |
24 December 2013 | Appointment of Mr Victor Brian Knibb as a director (2 pages) |
20 December 2013 | Termination of appointment of Jennifer Haile as a director (1 page) |
20 December 2013 | Termination of appointment of Jean Baptiste as a director (1 page) |
20 December 2013 | Termination of appointment of Jean Baptiste as a director (1 page) |
20 December 2013 | Termination of appointment of Josephine Bussicott as a director (1 page) |
20 December 2013 | Termination of appointment of Josephine Bussicott as a director (1 page) |
20 December 2013 | Termination of appointment of Jennifer Haile as a director (1 page) |
12 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
18 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (9 pages) |
18 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (9 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 December 2011 | Appointment of Mrs Josephine Elixabeth Bussicott as a director (2 pages) |
14 December 2011 | Appointment of Mrs Josephine Elixabeth Bussicott as a director (2 pages) |
11 December 2011 | Termination of appointment of Stephen Tidman as a director (1 page) |
11 December 2011 | Termination of appointment of Stephen Tidman as a director (1 page) |
6 December 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
22 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (10 pages) |
22 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (10 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
7 January 2011 | Termination of appointment of Victor Knibb as a director (1 page) |
7 January 2011 | Termination of appointment of Victor Knibb as a director (1 page) |
26 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (10 pages) |
26 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (10 pages) |
26 November 2010 | Secretary's details changed for Mr Roger Neville Martin Haile on 1 October 2010 (2 pages) |
26 November 2010 | Secretary's details changed for Mr Roger Neville Martin Haile on 1 October 2010 (2 pages) |
26 November 2010 | Secretary's details changed for Mr Roger Neville Martin Haile on 1 October 2010 (2 pages) |
25 November 2010 | Director's details changed for Victor Brian Knibb on 1 October 2010 (2 pages) |
25 November 2010 | Director's details changed for Victor Brian Knibb on 1 October 2010 (2 pages) |
25 November 2010 | Director's details changed for Victor Brian Knibb on 1 October 2010 (2 pages) |
22 April 2010 | Appointment of Mrs Jennifer Kirkby Haile as a director (2 pages) |
22 April 2010 | Appointment of Mrs Jennifer Kirkby Haile as a director (2 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
28 November 2009 | Termination of appointment of Danby Brooks as a director (1 page) |
28 November 2009 | Director's details changed for Jean Mary Baptiste on 1 October 2009 (2 pages) |
28 November 2009 | Director's details changed for Jean Mary Baptiste on 1 October 2009 (2 pages) |
28 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (17 pages) |
28 November 2009 | Termination of appointment of Danby Brooks as a director (1 page) |
28 November 2009 | Director's details changed for Jean Mary Baptiste on 1 October 2009 (2 pages) |
28 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (17 pages) |
19 December 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
19 December 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
12 November 2008 | Location of register of members (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from "nonpareil" 37 thames court victoria avenue east molesey surrey KT8 9TP (1 page) |
12 November 2008 | Secretary's change of particulars / roger haile / 01/11/2008 (1 page) |
12 November 2008 | Return made up to 31/10/08; full list of members (20 pages) |
12 November 2008 | Location of register of members (1 page) |
12 November 2008 | Return made up to 31/10/08; full list of members (20 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from "nonpareil" 37 thames court victoria avenue east molesey surrey KT8 9TP (1 page) |
12 November 2008 | Location of debenture register (1 page) |
12 November 2008 | Location of debenture register (1 page) |
12 November 2008 | Secretary's change of particulars / roger haile / 01/11/2008 (1 page) |
7 December 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
7 December 2007 | Return made up to 31/10/07; full list of members (9 pages) |
7 December 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
7 December 2007 | Return made up to 31/10/07; full list of members (9 pages) |
18 December 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
18 December 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
6 December 2006 | Return made up to 31/10/06; full list of members
|
6 December 2006 | Return made up to 31/10/06; full list of members
|
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | Director resigned (1 page) |
2 February 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
2 February 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
2 December 2005 | Return made up to 31/10/05; full list of members (9 pages) |
2 December 2005 | Return made up to 31/10/05; full list of members (9 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
3 December 2004 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
3 December 2004 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
25 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
25 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
9 December 2003 | Return made up to 31/10/03; full list of members (9 pages) |
9 December 2003 | Return made up to 31/10/03; full list of members (9 pages) |
4 November 2003 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
4 November 2003 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
3 February 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
3 February 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
23 December 2002 | Return made up to 31/10/02; full list of members (8 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Return made up to 31/10/02; full list of members (8 pages) |
23 December 2002 | New director appointed (2 pages) |
13 August 2002 | Return made up to 31/10/01; full list of members
|
13 August 2002 | Return made up to 31/10/01; full list of members
|
30 November 2001 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
30 November 2001 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
11 December 2000 | Full accounts made up to 30 June 2000 (6 pages) |
11 December 2000 | Full accounts made up to 30 June 2000 (6 pages) |
11 December 2000 | Return made up to 31/10/00; change of members (6 pages) |
11 December 2000 | Return made up to 31/10/00; change of members (6 pages) |
13 December 1999 | Return made up to 31/10/99; full list of members
|
13 December 1999 | Return made up to 31/10/99; full list of members
|
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (1 page) |
24 November 1999 | New director appointed (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
15 November 1999 | Full accounts made up to 30 June 1999 (6 pages) |
15 November 1999 | Full accounts made up to 30 June 1999 (6 pages) |
5 January 1999 | Return made up to 31/10/98; full list of members (7 pages) |
5 January 1999 | Full accounts made up to 30 June 1998 (8 pages) |
5 January 1999 | Return made up to 31/10/98; full list of members (7 pages) |
5 January 1999 | Full accounts made up to 30 June 1998 (8 pages) |
26 November 1997 | Return made up to 31/10/97; no change of members
|
26 November 1997 | Full accounts made up to 30 June 1997 (7 pages) |
26 November 1997 | Return made up to 31/10/97; no change of members
|
26 November 1997 | Full accounts made up to 30 June 1997 (7 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
9 January 1997 | Return made up to 31/10/96; change of members
|
9 January 1997 | Return made up to 31/10/96; change of members
|
30 December 1996 | Full accounts made up to 30 June 1996 (7 pages) |
30 December 1996 | Full accounts made up to 30 June 1996 (7 pages) |
10 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
10 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
30 October 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
30 October 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
11 October 1995 | Auditor's resignation (2 pages) |
11 October 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |