Richmond
Surrey
TW9 2AU
Director Name | Mr Nidhishchandra Laxmikant Parikh |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2021(50 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Trainee Counsellor |
Country of Residence | England |
Correspondence Address | 122 Kew Road Richmond TW9 2AU |
Director Name | Miss Ashley Tian-Yue Wan |
---|---|
Date of Birth | July 2005 (Born 18 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2023(52 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Student |
Country of Residence | England |
Correspondence Address | Flat 2 122 Kew Road Richmond Surrey TW9 2AU |
Director Name | Penelope Baxter-Jones |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(20 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 November 2001) |
Role | Pa To Law Department |
Correspondence Address | Flat 3 122 Kew Road Richmond Surrey TW9 2AU |
Director Name | Mr Michael Grahame Stockton |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 February 1992(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 June 1994) |
Role | Company Director |
Correspondence Address | 36 Old Well Gardens Penryn Cornwall TR10 9LF |
Director Name | Mr Michael Edward Kennedy |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 July 1999) |
Role | Retired Civil Servant |
Correspondence Address | 122 Kew Road Richmond Surrey TW9 2AU |
Secretary Name | Mr Michael Edward Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 July 1999) |
Role | Company Director |
Correspondence Address | 122 Kew Road Richmond Surrey TW9 2AU |
Director Name | Mr Angus Charles Setchell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(22 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 April 1995) |
Role | Bbc Technician |
Correspondence Address | 122 Kew Road Richmond Surrey TW9 2AU |
Director Name | Dr Dominic Windsor Lamb |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | Flat 2 122 Kew Road Richmond Surrey TW9 2AU |
Director Name | Josephine Maria Kennedy |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2002) |
Role | Retired |
Correspondence Address | Flat 1 122 Kew Road Richmond Surrey TW9 2AU |
Secretary Name | Penelope Baxter-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2001) |
Role | Pa To Law Department |
Correspondence Address | Flat 3 122 Kew Road Richmond Surrey TW9 2AU |
Director Name | Mr Robin James Saltmarsh |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(28 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 26 March 2013) |
Role | School Director Of Sport |
Country of Residence | United Kingdom |
Correspondence Address | Pillmouth Farm Landcross Bideford Devon EX39 5JA |
Secretary Name | Mr Robin James Saltmarsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(30 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 05 February 2013) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Pillmouth Farm Landcross Bideford Devon EX39 5JA |
Director Name | Mrs Fiona Amber Luize Saltmarsh |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(31 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 February 2013) |
Role | P R Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Pillmouth Farm Landcross Bideford Devon EX39 5JA |
Director Name | James Ransom |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 122 Kew Road Richmond London TW9 2AU |
Director Name | Mr Daniel Ince Hooper |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2012(41 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 122 Kew Road Richmond Surrey TW9 2AU |
Director Name | Mrs Raphaelle-Marie Joy Ransom |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(41 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 122 Kew Road Richmond Surrey TW9 2AU |
Secretary Name | Mrs Raphaelle-Marie Joy Ransom |
---|---|
Status | Resigned |
Appointed | 05 February 2013(41 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 March 2013) |
Role | Company Director |
Correspondence Address | Flat 3 122 Kew Road Richmond Surrey TW9 2AU |
Director Name | Mr Nidhishchandra Parikh |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(41 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 December 2021) |
Role | Trainee Counsellor |
Country of Residence | England |
Correspondence Address | Flat 3 122 Kew Road Richmond Surrey TW9 2AU |
Director Name | Mr Kenan Erkul |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(44 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 122 Kew Road Richmond Surrey TW9 2AU |
Director Name | Mr James Mitchell |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2021(50 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 October 2023) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 122 Kew Road Flat 2 Richmond TW9 2AU |
Director Name | Latymer Foundation At Hammersmith (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2013(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 August 2015) |
Correspondence Address | Flat 1 122 Kew Road Richmond Surrey TW9 2AU |
Registered Address | Flat 2 122 Kew Road Richmond Surrey TW9 2AU |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
1 at £1 | Daniel Ince Hooper 33.33% Ordinary |
---|---|
1 at £1 | Latymer Foundation 33.33% Ordinary |
1 at £1 | Mrs Bijal Parikh 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £4 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
14 November 2023 | Appointment of Miss Ashley Tian-Yue Wan as a director on 10 November 2023 (2 pages) |
---|---|
27 October 2023 | Notification of Ashley Tian-Yue Wan as a person with significant control on 12 October 2023 (2 pages) |
27 October 2023 | Termination of appointment of James Mitchell as a director on 12 October 2023 (1 page) |
12 October 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
12 October 2023 | Cessation of James Mitchell as a person with significant control on 25 September 2023 (1 page) |
8 August 2022 | Confirmation statement made on 30 July 2022 with updates (4 pages) |
8 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 December 2021 | Director's details changed for Mrs Bijal Parikh on 20 December 2021 (2 pages) |
20 December 2021 | Termination of appointment of Nidhishchandra Parikh as a director on 20 December 2021 (1 page) |
20 December 2021 | Notification of Nidhishchandra Parikh as a person with significant control on 20 December 2021 (2 pages) |
20 December 2021 | Appointment of Mr. Nidhishchandra Laxmikant Parikh as a director on 20 December 2021 (2 pages) |
20 December 2021 | Cessation of Bijal Parikh as a person with significant control on 20 December 2020 (1 page) |
9 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 July 2021 | Appointment of Mr. James Mitchell as a director on 30 July 2021 (2 pages) |
30 July 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
30 July 2021 | Notification of James Mitchell as a person with significant control on 30 July 2021 (2 pages) |
4 April 2021 | Termination of appointment of Kenan Erkul as a director on 30 March 2021 (1 page) |
4 April 2021 | Cessation of Kenan Erkul as a person with significant control on 30 March 2021 (1 page) |
5 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
5 December 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
19 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
16 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
16 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
15 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
10 February 2016 | Director's details changed for Mr Kenan Erkul on 1 January 2016 (2 pages) |
10 February 2016 | Director's details changed for Mr Kenan Erkul on 1 January 2016 (2 pages) |
10 February 2016 | Director's details changed for Mr Andrew Ruinoff on 14 August 2015 (2 pages) |
10 February 2016 | Director's details changed for Mr Andrew Ruinoff on 14 August 2015 (2 pages) |
26 January 2016 | Appointment of Mr Kenan Erkul as a director on 1 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Latymer Foundation at Hammersmith as a director on 14 August 2015 (1 page) |
26 January 2016 | Termination of appointment of Daniel Ince Hooper as a director on 1 January 2016 (1 page) |
26 January 2016 | Director's details changed for Mr Andrew Ruinoff on 14 August 2015 (2 pages) |
26 January 2016 | Termination of appointment of Latymer Foundation at Hammersmith as a director on 14 August 2015 (1 page) |
26 January 2016 | Appointment of Mr Kenan Erkul as a director on 1 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Andrew Ruinoff as a director on 14 August 2015 (2 pages) |
26 January 2016 | Director's details changed for Mr Andrew Ruinoff on 14 August 2015 (2 pages) |
26 January 2016 | Appointment of Mr Andrew Ruinoff as a director on 14 August 2015 (2 pages) |
26 January 2016 | Termination of appointment of Daniel Ince Hooper as a director on 1 January 2016 (1 page) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 September 2015 | Registered office address changed from Dean Clarke House Southernhay East Exeter Devon EX1 1AP to Flat 2 122 Kew Road Richmond Surrey Tw9 2a4 on 3 September 2015 (2 pages) |
3 September 2015 | Registered office address changed from Dean Clarke House Southernhay East Exeter Devon EX1 1AP to Flat 2 122 Kew Road Richmond Surrey Tw9 2a4 on 3 September 2015 (2 pages) |
3 September 2015 | Registered office address changed from Dean Clarke House Southernhay East Exeter Devon EX1 1AP to Flat 2 122 Kew Road Richmond Surrey Tw9 2a4 on 3 September 2015 (2 pages) |
20 August 2015 | Registered office address changed from C/O Dan Hooper Flat 2 122 Kew Road Richmond Surrey TW9 2AU to Dean Clarke House Southernhay East Exeter Devon EX1 1AP on 20 August 2015 (3 pages) |
20 August 2015 | Registered office address changed from C/O Dan Hooper Flat 2 122 Kew Road Richmond Surrey TW9 2AU to Dean Clarke House Southernhay East Exeter Devon EX1 1AP on 20 August 2015 (3 pages) |
26 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Director's details changed for Mrs Bijal Parikh on 6 February 2014 (2 pages) |
26 February 2015 | Director's details changed for Latymer Foundation at Hammersmith on 6 February 2014 (1 page) |
26 February 2015 | Director's details changed for Mrs Bijal Parikh on 6 February 2014 (2 pages) |
26 February 2015 | Director's details changed for Latymer Foundation at Hammersmith on 6 February 2014 (1 page) |
26 February 2015 | Director's details changed for Mrs Bijal Parikh on 6 February 2014 (2 pages) |
26 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Director's details changed for Latymer Foundation at Hammersmith on 6 February 2014 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 June 2013 | Termination of appointment of Raphaelle-Marie Joy Ransom as a director on 22 May 2013 (1 page) |
9 June 2013 | Termination of appointment of Raphaelle-Marie Joy Ransom as a director on 22 May 2013 (1 page) |
9 June 2013 | Appointment of Mrs Bijal Parikh as a director on 22 May 2013 (2 pages) |
9 June 2013 | Appointment of Mrs Bijal Parikh as a director on 22 May 2013 (2 pages) |
6 June 2013 | Termination of appointment of James Ransom as a director on 22 May 2013 (1 page) |
6 June 2013 | Termination of appointment of James Ransom as a director on 22 May 2013 (1 page) |
26 April 2013 | Appointment of Latymer Foundation at Hammersmith as a director on 31 March 2013 (2 pages) |
26 April 2013 | Appointment of Latymer Foundation at Hammersmith as a director on 31 March 2013 (2 pages) |
11 April 2013 | Appointment of Mr Daniel Ince Hooper as a director on 16 September 2012 (2 pages) |
11 April 2013 | Appointment of Mr Daniel Ince Hooper as a director on 16 September 2012 (2 pages) |
26 March 2013 | Termination of appointment of Robin James Saltmarsh as a director on 26 March 2013 (1 page) |
26 March 2013 | Termination of appointment of Raphaelle-Marie Joy Ransom as a secretary on 26 March 2013 (1 page) |
26 March 2013 | Termination of appointment of Raphaelle-Marie Joy Ransom as a secretary on 26 March 2013 (1 page) |
26 March 2013 | Termination of appointment of Robin James Saltmarsh as a director on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from The Lodge Pillmouth Farm Landcross Bideford Devon EX39 5JA on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from The Lodge Pillmouth Farm Landcross Bideford Devon EX39 5JA on 26 March 2013 (1 page) |
21 February 2013 | Termination of appointment of Fiona Amber Luize Saltmarsh as a director on 5 February 2013 (1 page) |
21 February 2013 | Appointment of Mrs Raphaelle-Marie Joy Ransom as a director on 5 February 2013 (2 pages) |
21 February 2013 | Termination of appointment of Fiona Amber Luize Saltmarsh as a director on 5 February 2013 (1 page) |
21 February 2013 | Appointment of Mrs Raphaelle-Marie Joy Ransom as a secretary on 5 February 2013 (2 pages) |
21 February 2013 | Termination of appointment of Robin James Saltmarsh as a secretary on 5 February 2013 (1 page) |
21 February 2013 | Appointment of Mrs Raphaelle-Marie Joy Ransom as a secretary on 5 February 2013 (2 pages) |
21 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Termination of appointment of Fiona Amber Luize Saltmarsh as a director on 5 February 2013 (1 page) |
21 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Termination of appointment of Robin James Saltmarsh as a secretary on 5 February 2013 (1 page) |
21 February 2013 | Termination of appointment of Robin James Saltmarsh as a secretary on 5 February 2013 (1 page) |
21 February 2013 | Appointment of Mrs Raphaelle-Marie Joy Ransom as a secretary on 5 February 2013 (2 pages) |
21 February 2013 | Appointment of Mrs Raphaelle-Marie Joy Ransom as a director on 5 February 2013 (2 pages) |
21 February 2013 | Appointment of Mrs Raphaelle-Marie Joy Ransom as a director on 5 February 2013 (2 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 September 2011 | Appointment of James Ransom as a director on 31 March 2011 (3 pages) |
21 September 2011 | Appointment of James Ransom as a director on 31 March 2011 (3 pages) |
9 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 February 2010 | Director's details changed for Mrs Fiona Amber Luize Saltmarsh on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mrs Fiona Amber Luize Saltmarsh on 5 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Mrs Fiona Amber Luize Saltmarsh on 5 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 February 2009 | Director's change of particulars / fiona saltmarsh / 06/02/2009 (1 page) |
9 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
9 February 2009 | Director and secretary's change of particulars / robin saltmarsh / 06/02/2009 (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from the lodge pillmouth farm landcross bideford devon EX39 5JA (1 page) |
9 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
9 February 2009 | Director and secretary's change of particulars / robin saltmarsh / 06/02/2009 (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from the lodge pillmouth farm landcross bideford devon EX39 5JA (1 page) |
9 February 2009 | Director's change of particulars / fiona saltmarsh / 06/02/2009 (1 page) |
17 December 2008 | Return made up to 05/02/08; full list of members (4 pages) |
17 December 2008 | Return made up to 05/02/08; full list of members (4 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from pillmouth lodge landcross bideford devon EX39 5JA (1 page) |
16 December 2008 | Director and secretary's change of particulars / robin saltmarsh / 06/02/2006 (1 page) |
16 December 2008 | Director's change of particulars / amber saltmarsh / 06/02/2006 (2 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from pillmouth lodge landcross bideford devon EX39 5JA (1 page) |
16 December 2008 | Director's change of particulars / amber saltmarsh / 06/02/2006 (2 pages) |
16 December 2008 | Director and secretary's change of particulars / robin saltmarsh / 06/02/2006 (1 page) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 March 2007 | Return made up to 05/02/07; full list of members (7 pages) |
8 March 2007 | Return made up to 05/02/07; full list of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 April 2006 | Return made up to 05/02/06; full list of members (7 pages) |
18 April 2006 | Return made up to 05/02/06; full list of members (7 pages) |
13 April 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
13 April 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
22 March 2005 | Return made up to 05/02/04; full list of members (7 pages) |
22 March 2005 | Return made up to 05/02/03; full list of members (6 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Return made up to 05/02/04; full list of members (7 pages) |
22 March 2005 | Return made up to 05/02/05; full list of members
|
22 March 2005 | Registered office changed on 22/03/05 from: 122 kew rd richmond surrey TW9 2AU (1 page) |
22 March 2005 | Return made up to 05/02/05; full list of members
|
22 March 2005 | Return made up to 05/02/03; full list of members (6 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: 122 kew rd richmond surrey TW9 2AU (1 page) |
19 April 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
19 April 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
7 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 November 2002 | Return made up to 05/02/02; full list of members (7 pages) |
22 November 2002 | Return made up to 05/02/02; full list of members (7 pages) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | Secretary resigned;director resigned (1 page) |
5 June 2002 | Secretary resigned;director resigned (1 page) |
5 June 2002 | New secretary appointed (2 pages) |
27 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
27 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
29 March 2001 | Full accounts made up to 31 March 2000 (7 pages) |
29 March 2001 | Full accounts made up to 31 March 2000 (7 pages) |
14 March 2001 | Return made up to 05/02/01; full list of members (7 pages) |
14 March 2001 | Return made up to 05/02/01; full list of members (7 pages) |
24 May 2000 | Amended accounts made up to 31 March 1999 (7 pages) |
24 May 2000 | Amended accounts made up to 31 March 1999 (7 pages) |
14 March 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
14 March 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Return made up to 05/02/00; full list of members
|
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Secretary resigned;director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | Secretary resigned;director resigned (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Return made up to 05/02/00; full list of members
|
29 February 2000 | Director resigned (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
3 December 1999 | Return made up to 05/02/99; full list of members (7 pages) |
3 December 1999 | Return made up to 05/02/99; full list of members (7 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
10 February 1998 | Return made up to 05/02/98; no change of members (4 pages) |
10 February 1998 | Return made up to 05/02/98; no change of members (4 pages) |
30 June 1997 | Full accounts made up to 31 March 1997 (8 pages) |
30 June 1997 | Full accounts made up to 31 March 1997 (8 pages) |
14 February 1997 | Return made up to 05/02/97; no change of members (4 pages) |
14 February 1997 | Return made up to 05/02/97; no change of members (4 pages) |
22 June 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
22 June 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
1 March 1996 | Return made up to 05/02/96; full list of members
|
1 March 1996 | Return made up to 05/02/96; full list of members
|
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
30 July 1971 | Incorporation (14 pages) |
30 July 1971 | Incorporation (14 pages) |