Richmond
Surrey
TW10 6JT
Director Name | Mr Howard Paul Davis |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2014(43 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Rutland Lodge 145 Petersham Road Richmond Upon Thames Surrey TW10 7AA |
Director Name | Sylvia Davis |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2017(46 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Rutland Lodge 145 Petersham Road Richmond Upon Thomas Surrey TW10 7AA |
Director Name | Ms Lisa Srao |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(49 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Managing Director Of Brands Beverages Pvt Ltd |
Country of Residence | England |
Correspondence Address | Pineheath Heather Vale Scarcroft Leeds LS14 3JE |
Secretary Name | Akkorgroup Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2023(53 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Correspondence Address | C/O Ekor Group 17 Musard Road London W6 8NR |
Director Name | Mrs Barbara Joan Clarke |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 1993) |
Role | Houewife - Widow |
Correspondence Address | 5 Homington Court 9 Albany Park Road Kingston Upon Thames Surrey KT2 5SP |
Director Name | William Saville Crossley |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 September 1998) |
Role | Company Executive |
Correspondence Address | The House River Lane Petersham Richmond Surrey TW10 7AG |
Director Name | Ms Susannah Sherburn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 January 1993) |
Role | Solicitor |
Correspondence Address | Rutland Lodge 145 Petersham Road Petersham Richmond Surrey TW10 7AA |
Director Name | Mrs Annette Halfin |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 September 1998) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rutland Drive River Lane Petersham Richmond Surrey TW10 7AQ |
Secretary Name | Ms Susannah Sherburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 January 1993) |
Role | Company Director |
Correspondence Address | Rutland Lodge 145 Petersham Road Petersham Richmond Surrey TW10 7AA |
Director Name | Adrian Uyt Den Bogaard |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 21 January 1993(22 years, 7 months after company formation) |
Appointment Duration | -1 years (resigned 09 February 1992) |
Role | Company Director |
Correspondence Address | 1 Rutland Drive River Lane Petersham Richmond Surrey TW10 7AQ |
Secretary Name | William Saville Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(23 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 08 September 1997) |
Role | Company Executive |
Correspondence Address | The House River Lane Petersham Richmond Surrey TW10 7AG |
Director Name | Richard Clarke |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(23 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 08 May 1998) |
Role | Advertising Executive |
Correspondence Address | 15 Delaford Street London SW6 7LT |
Director Name | John Edward Joseph |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 1998(28 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 July 1999) |
Role | Oceanographer |
Correspondence Address | 1 Rutland Lodge 145 Petersham Road Richmond Surrey TW10 7AG |
Director Name | Mr Howard Paul Davis |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 December 2004) |
Role | Chemical Engineer |
Country of Residence | England |
Correspondence Address | 4 Rutland Lodge River Lane Petersham Richmond Surrey TW10 7AA |
Director Name | Stephen Sydney Aikin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2001) |
Role | Stockbroker |
Correspondence Address | Flat 3 Rutland Lodge 145 Petersham Road Richmond Surrey TW10 7AG |
Secretary Name | Mrs Averil Margaret Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(30 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 08 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marlborough Road Richmond Surrey TW10 6JT |
Director Name | Lisa Srao |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(32 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 17 December 2003) |
Role | Marketing |
Correspondence Address | Flat 3 Rutland Lodge Richmond Surrey TW10 7AA |
Director Name | Dr Michael John Nigro |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 May 2003(32 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 29 May 2017) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rutland Drive Petersham Surrey TW10 7AQ |
Director Name | Roy Aubrey Davis |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(34 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 02 January 2008) |
Role | Retired |
Correspondence Address | 2 Rutland Lodge River Lane Petersham Richmond Surrey TW10 7AA |
Director Name | Ms Sylvia Davis |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rutland Lodge Petersham Richmond Surrey TW10 7AA |
Director Name | Mr Oliver Julian Benjamin |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 2016) |
Role | Clothing Retail |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bride Lane London EC4Y 8DX |
Secretary Name | Mrs Mandy Jane Cantell |
---|---|
Status | Resigned |
Appointed | 08 April 2019(48 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 January 2020) |
Role | Company Director |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Kinleigh Folkard & Hayward (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1997(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 March 2001) |
Correspondence Address | Kfh House Norstead Place Roehampton London SW15 3SA |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2020(49 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 November 2023) |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Registered Address | C/O Ekor Group 17 Musard Road London W6 8NR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
2 February 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
22 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 April 2020 | Termination of appointment of Mandy Jane Cantell as a secretary on 1 January 2020 (1 page) |
30 April 2020 | Appointment of Graham Bartholomew Limited as a secretary on 1 January 2020 (2 pages) |
30 April 2020 | Registered office address changed from Cantell Property Management Services Limited 11-13 Worple Way Richmond TW10 6DG England to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 30 April 2020 (1 page) |
18 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
10 July 2019 | Appointment of Ms Lisa Srao as a director on 1 July 2019 (2 pages) |
18 April 2019 | Termination of appointment of Averil Margaret Wills as a secretary on 8 April 2019 (1 page) |
18 April 2019 | Appointment of Mrs Mandy Jane Cantell as a secretary on 8 April 2019 (2 pages) |
10 April 2019 | Registered office address changed from Nightingale Chancellors 132 Sheen Road Richmond Surrey TW9 1UR to Cantell Property Management Services Limited 11-13 Worple Way Richmond TW10 6DG on 10 April 2019 (1 page) |
7 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
6 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
20 July 2017 | Appointment of Sylvia Davis as a director on 8 June 2017 (3 pages) |
20 July 2017 | Appointment of Sylvia Davis as a director on 8 June 2017 (3 pages) |
21 June 2017 | Termination of appointment of Michael John Nigro as a director on 29 May 2017 (1 page) |
21 June 2017 | Termination of appointment of Michael John Nigro as a director on 29 May 2017 (1 page) |
9 December 2016 | Termination of appointment of Oliver Julian Benjamin as a director on 6 April 2016 (1 page) |
9 December 2016 | Confirmation statement made on 1 December 2016 with updates (4 pages) |
9 December 2016 | Termination of appointment of Oliver Julian Benjamin as a director on 6 April 2016 (1 page) |
9 December 2016 | Confirmation statement made on 1 December 2016 with updates (4 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 December 2015 | Annual return made up to 1 December 2015 no member list (6 pages) |
29 December 2015 | Annual return made up to 1 December 2015 no member list (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 December 2014 | Annual return made up to 1 December 2014 no member list (6 pages) |
23 December 2014 | Annual return made up to 1 December 2014 no member list (6 pages) |
23 December 2014 | Annual return made up to 1 December 2014 no member list (6 pages) |
10 October 2014 | Appointment of Howard Paul Davis as a director on 26 February 2014 (3 pages) |
10 October 2014 | Appointment of Howard Paul Davis as a director on 26 February 2014 (3 pages) |
24 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
24 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
19 March 2014 | Appointment of Mr Oliver Julian Benjamin as a director (3 pages) |
19 March 2014 | Appointment of Mr Oliver Julian Benjamin as a director (3 pages) |
23 December 2013 | Annual return made up to 1 December 2013 no member list (4 pages) |
23 December 2013 | Annual return made up to 1 December 2013 no member list (4 pages) |
23 December 2013 | Annual return made up to 1 December 2013 no member list (4 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
19 December 2012 | Annual return made up to 1 December 2012 no member list (4 pages) |
19 December 2012 | Annual return made up to 1 December 2012 no member list (4 pages) |
19 December 2012 | Annual return made up to 1 December 2012 no member list (4 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
28 December 2011 | Annual return made up to 1 December 2011 no member list (4 pages) |
28 December 2011 | Annual return made up to 1 December 2011 no member list (4 pages) |
28 December 2011 | Annual return made up to 1 December 2011 no member list (4 pages) |
6 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
6 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
10 January 2011 | Annual return made up to 1 December 2010 no member list (4 pages) |
10 January 2011 | Annual return made up to 1 December 2010 no member list (4 pages) |
10 January 2011 | Annual return made up to 1 December 2010 no member list (4 pages) |
3 November 2010 | Termination of appointment of Sylvia Davis as a director (2 pages) |
3 November 2010 | Termination of appointment of Sylvia Davis as a director (2 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
28 April 2010 | Termination of appointment of Sylvia Davis as a director (2 pages) |
28 April 2010 | Termination of appointment of Sylvia Davis as a director (2 pages) |
11 December 2009 | Director's details changed for Sylvia Davis on 1 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Dr Michael John Nigro on 1 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Dr Michael John Nigro on 1 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Averil Margaret Wills on 1 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 1 December 2009 no member list (4 pages) |
11 December 2009 | Director's details changed for Averil Margaret Wills on 1 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Sylvia Davis on 1 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Dr Michael John Nigro on 1 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Sylvia Davis on 1 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Averil Margaret Wills on 1 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 1 December 2009 no member list (4 pages) |
11 December 2009 | Annual return made up to 1 December 2009 no member list (4 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
30 March 2009 | Director appointed sylvia davis (1 page) |
30 March 2009 | Director appointed sylvia davis (1 page) |
16 December 2008 | Annual return made up to 01/12/08 (4 pages) |
16 December 2008 | Annual return made up to 01/12/08 (4 pages) |
22 July 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
22 July 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
22 July 2008 | Appointment terminated director roy davis (1 page) |
22 July 2008 | Appointment terminated director roy davis (1 page) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
17 September 2007 | Annual return made up to 11/07/07 (4 pages) |
17 September 2007 | Annual return made up to 11/07/07 (4 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
11 August 2006 | Annual return made up to 11/07/06 (4 pages) |
11 August 2006 | Annual return made up to 11/07/06 (4 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
2 August 2005 | Annual return made up to 11/07/05 (4 pages) |
2 August 2005 | Annual return made up to 11/07/05 (4 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
22 December 2004 | Annual return made up to 29/07/04 (5 pages) |
22 December 2004 | Annual return made up to 29/07/04 (5 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: c/o nightingale chancellors the railway station richmond surrey TW9 1DN (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: c/o nightingale chancellors the railway station richmond surrey TW9 1DN (1 page) |
5 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
8 August 2003 | Annual return made up to 29/07/03 (5 pages) |
8 August 2003 | Annual return made up to 29/07/03 (5 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
15 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
15 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
9 October 2002 | Annual return made up to 13/08/02 (4 pages) |
9 October 2002 | Annual return made up to 13/08/02 (4 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
28 August 2001 | Annual return made up to 13/08/01 (3 pages) |
28 August 2001 | Annual return made up to 13/08/01 (3 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: kfh house norstead place london SW15 3SA (1 page) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: kfh house norstead place london SW15 3SA (1 page) |
8 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 August 2000 | Annual return made up to 13/08/00 (4 pages) |
22 August 2000 | Annual return made up to 13/08/00 (4 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
11 August 1999 | Annual return made up to 13/08/99 (4 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Annual return made up to 13/08/99 (4 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
12 August 1998 | Annual return made up to 13/08/98 (4 pages) |
12 August 1998 | Annual return made up to 13/08/98 (4 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
1 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: kfh house norstead place london SW15 3SA (1 page) |
25 September 1997 | New secretary appointed (2 pages) |
25 September 1997 | New secretary appointed (2 pages) |
25 September 1997 | Registered office changed on 25/09/97 from: kfh house norstead place london SW15 3SA (1 page) |
25 September 1997 | Secretary resigned (1 page) |
14 August 1997 | Annual return made up to 13/08/97 (4 pages) |
14 August 1997 | Annual return made up to 13/08/97 (4 pages) |
10 September 1996 | Annual return made up to 13/08/96 (4 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
10 September 1996 | Annual return made up to 13/08/96 (4 pages) |
3 September 1996 | Registered office changed on 03/09/96 from: ashley house 18-20 george street richmond surrey TW9 1PR (1 page) |
3 September 1996 | Registered office changed on 03/09/96 from: ashley house 18-20 george street richmond surrey TW9 1PR (1 page) |
15 August 1995 | Annual return made up to 13/08/95 (4 pages) |
15 August 1995 | Annual return made up to 13/08/95 (4 pages) |
28 September 1992 | Annual return made up to 13/08/92
|
28 September 1992 | Annual return made up to 13/08/92
|
17 September 1991 | Annual return made up to 13/08/91 (7 pages) |
17 September 1991 | Annual return made up to 13/08/91 (7 pages) |
28 June 1991 | Annual return made up to 10/05/91 (7 pages) |
28 June 1991 | Annual return made up to 10/05/91 (7 pages) |
22 January 1991 | New secretary appointed;new director appointed (2 pages) |
22 January 1991 | New secretary appointed;new director appointed (2 pages) |
21 December 1987 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
21 December 1987 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
23 December 1986 | Return made up to 31/10/86; full list of members (7 pages) |
23 December 1986 | Return made up to 31/10/86; full list of members (7 pages) |
1 July 1970 | Incorporation (20 pages) |
1 July 1970 | Incorporation (20 pages) |