Kingston Upon Thames
Surrey
KT1 2BZ
Director Name | Mr Christopher De Montfort |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2008(37 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mrs Patricia De Montfort |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2008(37 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Peter John Shearlock |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2009(38 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Financial Writer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Miss Nita Vadhia |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2016(46 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mrs Carol Patricia Burckhardt |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(49 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2012(41 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mrs Joan Mary Boulton |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(20 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 26 October 2001) |
Role | Retired |
Correspondence Address | 12 Ridgway Court 109 Ridgway Wimbledon London SW19 4SQ |
Director Name | Mrs Jill Evans |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(20 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 11 April 2003) |
Role | Property Negotiator |
Correspondence Address | 14 Ridgway Court 109 Ridgway Wimbledon London SW19 4SQ |
Director Name | Mr Klaus Adolf Michael Ziegel |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 1996) |
Role | Dental Surgeon |
Correspondence Address | 44 Westleigh Avenue Putney London SW15 6RL |
Director Name | Miss Pamela Eugenie Manton |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 October 1992) |
Role | Retired |
Correspondence Address | 4 Ridgway Court Wimbledon London SW19 4SQ |
Secretary Name | Mrs Jill Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(20 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 11 April 2003) |
Role | Company Director |
Correspondence Address | 14 Ridgway Court 109 Ridgway Wimbledon London SW19 4SQ |
Director Name | Beryl Mavis Gross |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(22 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 July 2008) |
Role | Retired |
Correspondence Address | Flat 6 Ridgway Court 109 Ridgway Wimbledon London SW19 4SQ |
Director Name | James Shires |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 October 1995) |
Role | Chartered Engineer |
Correspondence Address | Flat 15 Ridgway Court 109 Ridgway Wimbledon London SW19 4SQ |
Director Name | Robin Healey |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 May 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Parkside Gardens London SW19 5ET |
Director Name | Diane Mary Cornelius |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(31 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 April 2003) |
Role | Laboratory Technician |
Correspondence Address | 11 Hunter Road West Wimbledon London SW20 8NZ |
Director Name | Dorothy Eileen Gray |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(31 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 May 2005) |
Role | Retired |
Correspondence Address | 5 Ridgway Court 109 Ridgway Wimbledon London SW19 4SQ |
Director Name | Mr Roger Gordon Mathews |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(32 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 November 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Durrington Park Road Wimbledon London SW20 8NX |
Director Name | Gillian Thompson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(32 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 July 2003) |
Role | Manager |
Correspondence Address | 12 Ridgway Court 109 Ridgway Wimbledon London SW19 4SQ |
Secretary Name | Mr Roger Gordon Mathews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(32 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 13 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Durrington Park Road Wimbledon London SW20 8NX |
Secretary Name | Mrs Judith Catharine Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Hook Road Surbiton Surrey KT6 5BZ |
Director Name | James Campbell Ferrier |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(33 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 June 2009) |
Role | Accountant |
Correspondence Address | Flat 12 Ridgway Court 109 Ridgway Wimbledon London SW19 4SQ |
Director Name | Mrs Dawn Denise Burrows |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 August 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ridgway Court Ridgway London SW19 4SQ |
Secretary Name | Mrs Dawn Denise Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2009) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ridgway Court Ridgway London SW19 4SQ |
Director Name | Barbara Falvey |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(42 years after company formation) |
Appointment Duration | 3 years (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Ridgway Court 109 Ridgway London SW19 4SQ |
Secretary Name | J J Homes (Properties) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2009(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 February 2012) |
Correspondence Address | North House 31 North Street Carshalton Surrey SM5 2HW |
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 |
Year | 2012 |
---|---|
Net Worth | £28,686 |
Cash | £10,096 |
Current Liabilities | £2,974 |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 December |
Latest Return | 3 June 2023 (11 months ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
9 September 2020 | Micro company accounts made up to 24 December 2019 (5 pages) |
---|---|
10 June 2020 | Confirmation statement made on 3 June 2020 with updates (5 pages) |
10 December 2019 | Appointment of Mrs Carol Patricia Burckhardt as a director on 26 November 2019 (2 pages) |
2 September 2019 | Micro company accounts made up to 24 December 2018 (5 pages) |
13 June 2019 | Confirmation statement made on 3 June 2019 with updates (5 pages) |
24 September 2018 | Micro company accounts made up to 24 December 2017 (5 pages) |
14 June 2018 | Confirmation statement made on 3 June 2018 with updates (5 pages) |
17 July 2017 | Total exemption small company accounts made up to 24 December 2016 (5 pages) |
17 July 2017 | Total exemption small company accounts made up to 24 December 2016 (5 pages) |
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (7 pages) |
24 January 2017 | Appointment of Miss Nita Vadhia as a director on 28 November 2016 (2 pages) |
24 January 2017 | Appointment of Miss Nita Vadhia as a director on 28 November 2016 (2 pages) |
12 July 2016 | Total exemption small company accounts made up to 24 December 2015 (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 24 December 2015 (5 pages) |
13 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
24 May 2016 | Termination of appointment of Barbara Falvey as a director on 30 November 2015 (1 page) |
24 May 2016 | Termination of appointment of Barbara Falvey as a director on 30 November 2015 (1 page) |
2 October 2015 | Total exemption small company accounts made up to 24 December 2014 (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 24 December 2014 (5 pages) |
21 August 2015 | Director's details changed for Mr Peter John Shearlock on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr Peter John Shearlock on 21 August 2015 (2 pages) |
14 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
18 June 2015 | Director's details changed for Mrs Celia Elaine Dawson on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mrs Patricia De Montfort on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mrs Patricia De Montfort on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Christopher De Montfort on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Christopher De Montfort on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mrs Celia Elaine Dawson on 18 June 2015 (2 pages) |
23 September 2014 | Total exemption small company accounts made up to 24 December 2013 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 24 December 2013 (5 pages) |
3 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
18 September 2013 | Total exemption small company accounts made up to 24 December 2012 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 24 December 2012 (5 pages) |
4 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (10 pages) |
4 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (10 pages) |
4 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (10 pages) |
13 March 2013 | Appointment of Barbara Falvey as a director (3 pages) |
13 March 2013 | Appointment of Barbara Falvey as a director (3 pages) |
28 November 2012 | Termination of appointment of Roger Mathews as a director (1 page) |
28 November 2012 | Termination of appointment of Roger Mathews as a director (1 page) |
26 September 2012 | Total exemption small company accounts made up to 24 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 24 December 2011 (5 pages) |
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (9 pages) |
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (9 pages) |
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (9 pages) |
6 June 2012 | Director's details changed for Peter John Hearlock on 3 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Peter John Hearlock on 3 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Peter John Hearlock on 3 June 2012 (2 pages) |
11 April 2012 | Appointment of Graham Bartholomew Limited as a secretary (3 pages) |
11 April 2012 | Appointment of Graham Bartholomew Limited as a secretary (3 pages) |
14 February 2012 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 14 February 2012 (1 page) |
14 February 2012 | Termination of appointment of Jj Homes (Properties) Ltd as a secretary (1 page) |
14 February 2012 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 14 February 2012 (1 page) |
14 February 2012 | Termination of appointment of Jj Homes (Properties) Ltd as a secretary (1 page) |
24 August 2011 | Total exemption full accounts made up to 24 December 2010 (8 pages) |
24 August 2011 | Total exemption full accounts made up to 24 December 2010 (8 pages) |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (9 pages) |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (9 pages) |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (9 pages) |
25 September 2010 | Total exemption full accounts made up to 24 December 2009 (8 pages) |
25 September 2010 | Total exemption full accounts made up to 24 December 2009 (8 pages) |
19 August 2010 | Termination of appointment of Dawn Burrows as a director (1 page) |
19 August 2010 | Termination of appointment of Dawn Burrows as a director (1 page) |
25 June 2010 | Director's details changed for Roger Gordon Mathews on 3 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Christopher De Montfort on 3 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (12 pages) |
25 June 2010 | Director's details changed for Patricia De Montfort on 3 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 25 June 2010 (1 page) |
25 June 2010 | Director's details changed for Patricia De Montfort on 3 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Patricia De Montfort on 3 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Celia Elaine Dawson on 3 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Christopher De Montfort on 3 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Dawn Denise Burrows on 3 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Celia Elaine Dawson on 3 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Christopher De Montfort on 3 June 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Jj Homes (Properties) Ltd on 3 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Roger Gordon Mathews on 3 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Roger Gordon Mathews on 3 June 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Jj Homes (Properties) Ltd on 3 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Dawn Denise Burrows on 3 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (12 pages) |
25 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (12 pages) |
25 June 2010 | Director's details changed for Celia Elaine Dawson on 3 June 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Jj Homes (Properties) Ltd on 3 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 25 June 2010 (1 page) |
25 June 2010 | Director's details changed for Dawn Denise Burrows on 3 June 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 24 December 2008 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 24 December 2008 (5 pages) |
17 November 2009 | Annual return made up to 3 June 2009 (6 pages) |
17 November 2009 | Annual return made up to 3 June 2009 (6 pages) |
17 November 2009 | Termination of appointment of James Ferrier as a director (1 page) |
17 November 2009 | Annual return made up to 3 June 2009 (6 pages) |
17 November 2009 | Termination of appointment of James Ferrier as a director (1 page) |
11 November 2009 | Appointment of Peter John Hearlock as a director (3 pages) |
11 November 2009 | Appointment of Peter John Hearlock as a director (3 pages) |
8 September 2009 | Secretary appointed jj homes (properties) LTD (1 page) |
8 September 2009 | Secretary appointed jj homes (properties) LTD (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from ridgway court 109 ridgway wimbledon london SW19 4SQ (1 page) |
8 September 2009 | Appointment terminated secretary dawn burrows (1 page) |
8 September 2009 | Appointment terminated secretary dawn burrows (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from ridgway court 109 ridgway wimbledon london SW19 4SQ (1 page) |
27 August 2009 | Appointment terminated director beryl gross (1 page) |
27 August 2009 | Appointment terminated director beryl gross (1 page) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2009 | Return made up to 03/06/08; full list of members (12 pages) |
2 July 2009 | Secretary appointed dawn denise burrows (2 pages) |
2 July 2009 | Secretary appointed dawn denise burrows (2 pages) |
2 July 2009 | Return made up to 03/06/08; full list of members (12 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from ridgway court 109 ridgway wimbledon london SW19 4SQ (1 page) |
18 June 2009 | Appointment terminate, secretary jones logged form (1 page) |
18 June 2009 | Director appointed patricia de montfort (2 pages) |
18 June 2009 | Director appointed christopher de montfort (2 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from ridgway court 109 ridgway wimbledon london SW19 4SQ (1 page) |
18 June 2009 | Director appointed christopher de montfort (2 pages) |
18 June 2009 | Appointment terminate, secretary jones logged form (1 page) |
18 June 2009 | Director appointed patricia de montfort (2 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2008 | Total exemption small company accounts made up to 24 December 2007 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 24 December 2007 (5 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from 160 hook road surbiton surrey KT6 5BZ (1 page) |
29 July 2008 | Appointment terminated secretary judith jones (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 160 hook road surbiton surrey KT6 5BZ (1 page) |
29 July 2008 | Appointment terminated secretary judith jones (1 page) |
15 October 2007 | Total exemption small company accounts made up to 24 December 2006 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 24 December 2006 (5 pages) |
3 July 2007 | Return made up to 03/06/07; no change of members (8 pages) |
3 July 2007 | Return made up to 03/06/07; no change of members (8 pages) |
30 June 2006 | Total exemption small company accounts made up to 24 December 2005 (5 pages) |
30 June 2006 | Total exemption small company accounts made up to 24 December 2005 (5 pages) |
19 June 2006 | Return made up to 03/06/06; no change of members (8 pages) |
19 June 2006 | Return made up to 03/06/06; no change of members (8 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
26 May 2005 | Return made up to 03/06/05; full list of members (10 pages) |
26 May 2005 | Return made up to 03/06/05; full list of members (10 pages) |
20 April 2005 | Total exemption small company accounts made up to 24 December 2004 (5 pages) |
20 April 2005 | Total exemption small company accounts made up to 24 December 2004 (5 pages) |
15 June 2004 | Return made up to 03/06/04; no change of members (8 pages) |
15 June 2004 | Return made up to 03/06/04; no change of members (8 pages) |
21 April 2004 | Total exemption small company accounts made up to 24 December 2003 (5 pages) |
21 April 2004 | Total exemption small company accounts made up to 24 December 2003 (5 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Secretary resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
18 July 2003 | Return made up to 03/06/03; no change of members
|
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | Return made up to 03/06/03; no change of members
|
18 July 2003 | Registered office changed on 18/07/03 from: flat 14 ridgway court 109 ridgway wimbledon london. SW19 4SQ (1 page) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: flat 14 ridgway court 109 ridgway wimbledon london. SW19 4SQ (1 page) |
28 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Secretary resigned;director resigned (1 page) |
28 April 2003 | Secretary resigned;director resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | Total exemption small company accounts made up to 24 December 2002 (5 pages) |
22 April 2003 | Total exemption small company accounts made up to 24 December 2002 (5 pages) |
3 October 2002 | Total exemption full accounts made up to 24 December 2001 (8 pages) |
3 October 2002 | Total exemption full accounts made up to 24 December 2001 (8 pages) |
14 July 2002 | Return made up to 03/06/02; full list of members (14 pages) |
14 July 2002 | Return made up to 03/06/02; full list of members (14 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
4 October 2001 | Amended accounts made up to 24 December 2000 (10 pages) |
4 October 2001 | Amended accounts made up to 24 December 2000 (10 pages) |
2 August 2001 | Total exemption full accounts made up to 24 December 2000 (10 pages) |
2 August 2001 | Total exemption full accounts made up to 24 December 2000 (10 pages) |
8 June 2001 | Return made up to 03/06/01; full list of members (13 pages) |
8 June 2001 | Return made up to 03/06/01; full list of members (13 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
10 July 2000 | Full accounts made up to 24 December 1999 (9 pages) |
10 July 2000 | Full accounts made up to 24 December 1999 (9 pages) |
22 June 2000 | Return made up to 03/06/00; full list of members (13 pages) |
22 June 2000 | Return made up to 03/06/00; full list of members (13 pages) |
15 June 1999 | Return made up to 03/06/99; change of members (6 pages) |
15 June 1999 | Return made up to 03/06/99; change of members (6 pages) |
28 May 1999 | Full accounts made up to 24 December 1998 (9 pages) |
28 May 1999 | Full accounts made up to 24 December 1998 (9 pages) |
21 September 1998 | Full accounts made up to 24 December 1997 (9 pages) |
21 September 1998 | Full accounts made up to 24 December 1997 (9 pages) |
18 June 1998 | Return made up to 03/06/98; full list of members (6 pages) |
18 June 1998 | Return made up to 03/06/98; full list of members (6 pages) |
12 June 1997 | Return made up to 03/06/97; change of members (6 pages) |
12 June 1997 | Return made up to 03/06/97; change of members (6 pages) |
7 May 1997 | Full accounts made up to 24 December 1996 (9 pages) |
7 May 1997 | Full accounts made up to 24 December 1996 (9 pages) |
26 July 1996 | Full accounts made up to 24 December 1995 (10 pages) |
26 July 1996 | Full accounts made up to 24 December 1995 (10 pages) |
1 June 1996 | Return made up to 03/06/96; change of members
|
1 June 1996 | Return made up to 03/06/96; change of members
|
8 March 1996 | Director resigned (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | Director resigned (2 pages) |
8 March 1996 | New director appointed (2 pages) |
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | Director resigned (2 pages) |
20 November 1970 | Incorporation (15 pages) |
20 November 1970 | Certificate of incorporation (1 page) |
20 November 1970 | Incorporation (15 pages) |
20 November 1970 | Certificate of incorporation (1 page) |