London
SW19 7PA
Director Name | Miss Lucy Anne Phillips |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2016(45 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Unknown |
Country of Residence | England |
Correspondence Address | 212 Copse Hill London SW20 0SP |
Director Name | Sally Lucas |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(50 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 212 Copse Hill London SW20 0SP |
Director Name | Mr Mark Raymond Williams |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2022(51 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Self Employed Property Consultant |
Country of Residence | England |
Correspondence Address | 34 Sispara Gardens London SW18 1LQ |
Director Name | Mr Ivan Romano |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 25 April 2022(51 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Bar Manager |
Country of Residence | England |
Correspondence Address | 212 Copse Hill London SW20 0SP |
Director Name | Miss Rosemary Helen Goodchild |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 May 2000) |
Role | Retired |
Correspondence Address | Flat 4 Brecon House 28 Granville Road London SW18 5TA |
Director Name | Mr Adrian Christopher Jones |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(21 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 1994) |
Role | Credit Controller |
Correspondence Address | Flat 6 Brecon House 28 Granville Road London SW18 5TA |
Director Name | Mr Peter Riches |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 April 1997) |
Role | Police Officer |
Correspondence Address | Flat 11 Brecon House London SW18 5TA |
Secretary Name | Mr John Howard Wise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 July 1996) |
Role | Surveyor |
Correspondence Address | 9 Raleigh Court Lymer Avenue Dulwich Wood Park London SE19 1LS |
Secretary Name | Miss Rosemary Helen Goodchild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | Flat 4 Brecon House 28 Granville Road London SW18 5TA |
Director Name | Mary Harkin |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 June 2001) |
Role | Retired School Teacher |
Correspondence Address | 13 Brecon House Granville Road London SW18 5TA |
Director Name | Ms Lesley Ann Hunter |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(25 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 24 January 2012) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brecon House Granville Road London SW18 5TA |
Director Name | Alun Clayton Jones |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 April 1999) |
Role | Retired Bank Manager |
Correspondence Address | 14 Brecon House Granville Road London SW18 5TA |
Director Name | Terence John Ferguson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 October 1999) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Brecon House Granville Road London SW18 5TA |
Director Name | Ms Anne McShane |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1999(28 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 October 1999) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1 Brecon House Granville Road London SW18 5TA |
Director Name | Jonathan Thomas Epps |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1999(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 November 2004) |
Role | Social Worker |
Correspondence Address | 6 Brecon House Granville Road London SW18 5TA |
Secretary Name | Terence John Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(28 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 October 1999) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Brecon House Granville Road London SW18 5TA |
Director Name | Evaline Patricia Walters |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 March 2008) |
Role | Journalist |
Correspondence Address | Flat 12 Brecon House Southfields London SW18 5TA |
Director Name | Mr Arindam Nag |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2008(37 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 April 2016) |
Role | Columnist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 Brecon House 28 Granville Road London SW18 5TA |
Director Name | Mr Ivan Romano |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2015(45 years after company formation) |
Appointment Duration | 11 months (resigned 01 September 2016) |
Role | Unknown |
Country of Residence | England |
Correspondence Address | 19a Chantry Lane Bromley BR2 9QL |
Secretary Name | Bells Commercial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1999(29 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2006) |
Correspondence Address | Golding House 138 Plough Road London SW11 2AA |
Secretary Name | Coughlan Evans Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 September 2007) |
Correspondence Address | 4 St Marks Place Wimbledon London SW19 7ND |
Secretary Name | JPW Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2007(37 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 August 2016) |
Correspondence Address | Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2016(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 December 2017) |
Correspondence Address | 19a Chantry Lane Bromley BR2 9QL |
Registered Address | 212 Copse Hill London SW20 0SP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
16 March 2021 | Appointment of Sally Lucas as a director on 16 March 2021 (2 pages) |
---|---|
9 March 2021 | Termination of appointment of Anne Mcshane as a director on 9 March 2021 (1 page) |
3 February 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
9 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
8 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
20 August 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
3 May 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (2 pages) |
15 January 2018 | Termination of appointment of Prime Management (Ps) Limited as a secretary on 18 December 2017 (1 page) |
15 January 2018 | Registered office address changed from 19a Chantry Lane Bromley BR2 9QL England to 42 Wimbledon Hill Road London SW19 7PA on 15 January 2018 (1 page) |
12 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
4 September 2016 | Termination of appointment of Ivan Romano as a director on 1 September 2016 (1 page) |
4 September 2016 | Termination of appointment of Ivan Romano as a director on 1 September 2016 (1 page) |
4 September 2016 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 19a Chantry Lane Bromley BR2 9QL on 4 September 2016 (1 page) |
4 September 2016 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 19a Chantry Lane Bromley BR2 9QL on 4 September 2016 (1 page) |
19 August 2016 | Appointment of Prime Management (Ps) Limited as a secretary on 17 August 2016 (2 pages) |
19 August 2016 | Appointment of Prime Management (Ps) Limited as a secretary on 17 August 2016 (2 pages) |
17 August 2016 | Termination of appointment of Jpw Property Management Ltd. as a secretary on 17 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Jpw Property Management Ltd. as a secretary on 17 August 2016 (1 page) |
27 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
27 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
13 July 2016 | Appointment of Miss Lucy Anne Phillips as a director on 12 July 2016 (2 pages) |
13 July 2016 | Appointment of Miss Lucy Anne Phillips as a director on 12 July 2016 (2 pages) |
29 April 2016 | Termination of appointment of Arindam Nag as a director on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Arindam Nag as a director on 29 April 2016 (1 page) |
20 April 2016 | Appointment of Ms Anne Mcshane as a director on 20 April 2016 (2 pages) |
20 April 2016 | Appointment of Ms Anne Mcshane as a director on 20 April 2016 (2 pages) |
16 March 2016 | Secretary's details changed for J J Homes (Properties) Limited on 1 March 2016 (1 page) |
16 March 2016 | Secretary's details changed for J J Homes (Properties) Limited on 1 March 2016 (1 page) |
4 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
17 December 2015 | Appointment of Mr Ivan Romano as a director on 1 October 2015 (2 pages) |
17 December 2015 | Appointment of Mr Ivan Romano as a director on 1 October 2015 (2 pages) |
18 August 2015 | Annual return made up to 7 July 2015 no member list (3 pages) |
18 August 2015 | Annual return made up to 7 July 2015 no member list (3 pages) |
18 August 2015 | Annual return made up to 7 July 2015 no member list (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
1 August 2014 | Annual return made up to 7 July 2014 no member list (3 pages) |
1 August 2014 | Annual return made up to 7 July 2014 no member list (3 pages) |
1 August 2014 | Annual return made up to 7 July 2014 no member list (3 pages) |
29 May 2014 | Full accounts made up to 31 July 2013 (10 pages) |
29 May 2014 | Full accounts made up to 31 July 2013 (10 pages) |
23 April 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014 (1 page) |
23 April 2014 | Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page) |
23 April 2014 | Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014 (1 page) |
5 August 2013 | Annual return made up to 7 July 2013 no member list (3 pages) |
5 August 2013 | Annual return made up to 7 July 2013 no member list (3 pages) |
5 August 2013 | Annual return made up to 7 July 2013 no member list (3 pages) |
13 June 2013 | Full accounts made up to 31 July 2012 (10 pages) |
13 June 2013 | Full accounts made up to 31 July 2012 (10 pages) |
2 August 2012 | Annual return made up to 7 July 2012 no member list (3 pages) |
2 August 2012 | Annual return made up to 7 July 2012 no member list (3 pages) |
2 August 2012 | Annual return made up to 7 July 2012 no member list (3 pages) |
14 May 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
14 May 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
24 January 2012 | Termination of appointment of Lesley Ann Hunter as a director on 24 January 2012 (1 page) |
24 January 2012 | Termination of appointment of Lesley Ann Hunter as a director on 24 January 2012 (1 page) |
1 August 2011 | Annual return made up to 7 July 2011 no member list (4 pages) |
1 August 2011 | Annual return made up to 7 July 2011 no member list (4 pages) |
1 August 2011 | Annual return made up to 7 July 2011 no member list (4 pages) |
17 February 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
17 February 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
29 July 2010 | Director's details changed for Lesley Ann Hunter on 7 July 2010 (2 pages) |
29 July 2010 | Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 29 July 2010 (1 page) |
29 July 2010 | Annual return made up to 7 July 2010 no member list (4 pages) |
29 July 2010 | Secretary's details changed for Jj Homes Properties Limited on 7 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Arindam Nag on 7 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 7 July 2010 no member list (4 pages) |
29 July 2010 | Director's details changed for Arindam Nag on 7 July 2010 (2 pages) |
29 July 2010 | Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 29 July 2010 (1 page) |
29 July 2010 | Director's details changed for Lesley Ann Hunter on 7 July 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Jj Homes Properties Limited on 7 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Lesley Ann Hunter on 7 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Arindam Nag on 7 July 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Jj Homes Properties Limited on 7 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 7 July 2010 no member list (4 pages) |
23 March 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
23 March 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
7 July 2009 | Annual return made up to 07/07/09 (2 pages) |
7 July 2009 | Annual return made up to 07/07/09 (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
19 August 2008 | Director appointed arindam nag (1 page) |
19 August 2008 | Director appointed arindam nag (1 page) |
13 August 2008 | Appointment terminated director evaline walters (1 page) |
13 August 2008 | Appointment terminated director evaline walters (1 page) |
24 July 2008 | Annual return made up to 07/07/08 (4 pages) |
24 July 2008 | Annual return made up to 07/07/08 (4 pages) |
10 December 2007 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
10 December 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
10 December 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
10 December 2007 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Annual return made up to 07/07/07 (4 pages) |
9 October 2007 | Annual return made up to 07/07/07 (4 pages) |
9 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 4 st marks place wimbledon london SW19 7ND (1 page) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 4 st marks place wimbledon london SW19 7ND (1 page) |
2 October 2007 | New secretary appointed (1 page) |
14 May 2007 | Annual return made up to 07/07/06
|
14 May 2007 | Annual return made up to 07/07/06
|
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | New secretary appointed (2 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: golding house 130-138 plough road london SW11 2AA (1 page) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: golding house 130-138 plough road london SW11 2AA (1 page) |
14 December 2006 | Secretary resigned (1 page) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
12 October 2005 | Annual return made up to 07/07/05 (3 pages) |
12 October 2005 | Annual return made up to 07/07/05 (3 pages) |
30 August 2005 | New director appointed (1 page) |
30 August 2005 | New director appointed (1 page) |
12 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
12 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: golding house 130-138 plough road london SW11 2AA (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: golding house 130-138 plough road london SW11 2AA (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
2 August 2004 | Annual return made up to 07/07/04
|
2 August 2004 | Annual return made up to 07/07/04
|
9 March 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
9 March 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
6 August 2003 | Annual return made up to 07/07/03 (4 pages) |
6 August 2003 | Annual return made up to 07/07/03 (4 pages) |
27 November 2002 | Full accounts made up to 31 July 2002 (8 pages) |
27 November 2002 | Full accounts made up to 31 July 2002 (8 pages) |
30 July 2002 | Annual return made up to 07/07/02 (4 pages) |
30 July 2002 | Annual return made up to 07/07/02 (4 pages) |
6 February 2002 | Full accounts made up to 31 July 2001 (8 pages) |
6 February 2002 | Full accounts made up to 31 July 2001 (8 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Annual return made up to 07/07/01 (4 pages) |
9 July 2001 | Annual return made up to 07/07/01 (4 pages) |
9 July 2001 | Director resigned (1 page) |
9 February 2001 | Full accounts made up to 31 July 2000 (8 pages) |
9 February 2001 | Full accounts made up to 31 July 2000 (8 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: 1 brecon house 28 granville road london SW18 5TA (1 page) |
19 July 2000 | Annual return made up to 07/07/00
|
19 July 2000 | Registered office changed on 19/07/00 from: 1 brecon house 28 granville road london SW18 5TA (1 page) |
19 July 2000 | Annual return made up to 07/07/00
|
19 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
19 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | New secretary appointed (2 pages) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Secretary resigned (1 page) |
3 December 1999 | Secretary resigned (1 page) |
30 July 1999 | Annual return made up to 07/07/99
|
30 July 1999 | New secretary appointed (2 pages) |
30 July 1999 | Annual return made up to 07/07/99
|
30 July 1999 | Director resigned (1 page) |
30 July 1999 | New secretary appointed (2 pages) |
30 July 1999 | Director resigned (1 page) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
14 July 1998 | Annual return made up to 07/07/98 (6 pages) |
14 July 1998 | Annual return made up to 07/07/98 (6 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
17 February 1998 | Full accounts made up to 31 July 1997 (8 pages) |
17 February 1998 | Full accounts made up to 31 July 1997 (8 pages) |
16 July 1997 | Annual return made up to 07/07/97
|
16 July 1997 | Annual return made up to 07/07/97
|
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
4 March 1997 | Full accounts made up to 31 July 1996 (8 pages) |
4 March 1997 | Full accounts made up to 31 July 1996 (8 pages) |
9 July 1996 | Annual return made up to 07/07/96
|
9 July 1996 | Annual return made up to 07/07/96
|
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
14 March 1996 | Full accounts made up to 31 July 1995 (7 pages) |
14 March 1996 | Full accounts made up to 31 July 1995 (7 pages) |
28 February 1996 | Registered office changed on 28/02/96 from: messrs burgess & roberts 10 st marks hill surbiton surrey KT6 4PP attn mr jh wise (1 page) |
28 February 1996 | Director resigned (2 pages) |
28 February 1996 | Director resigned (2 pages) |
28 February 1996 | New secretary appointed (1 page) |
28 February 1996 | New secretary appointed (1 page) |
28 February 1996 | Registered office changed on 28/02/96 from: messrs burgess & roberts 10 st marks hill surbiton surrey KT6 4PP attn mr jh wise (1 page) |
11 December 1995 | Annual return made up to 07/07/94 (8 pages) |
11 December 1995 | Full accounts made up to 31 July 1993 (8 pages) |
11 December 1995 | Annual return made up to 07/07/95 (4 pages) |
11 December 1995 | Secretary resigned (2 pages) |
11 December 1995 | Annual return made up to 07/07/95 (4 pages) |
11 December 1995 | Full accounts made up to 31 July 1993 (8 pages) |
11 December 1995 | Secretary's particulars changed (2 pages) |
11 December 1995 | Secretary resigned (2 pages) |
11 December 1995 | Secretary's particulars changed (2 pages) |
11 December 1995 | Annual return made up to 07/07/94 (8 pages) |
11 December 1995 | Full accounts made up to 31 July 1994 (7 pages) |
11 December 1995 | Full accounts made up to 31 July 1994 (7 pages) |
4 April 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
4 April 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
25 September 1970 | Incorporation (22 pages) |
25 September 1970 | Incorporation (22 pages) |