London
SW15 6TL
Director Name | Mr Colin Mock |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(49 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Maintenance Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Ms Kirstine Hall |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2022(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Secretary Name | JCFP Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2022(50 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Mr Thomas Wilson |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 May 1994) |
Role | Retired |
Correspondence Address | 19 Nutbourne Court Staines Middlesex TW18 2LQ |
Director Name | Mr Jack Edwards |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 January 1994) |
Role | Retired |
Correspondence Address | 8 Nutbourne Court Staines Middlesex TW18 2LQ |
Director Name | Mr William Gaffyne |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(19 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 07 October 2002) |
Role | Retired |
Correspondence Address | 15 Nutbourne Court Staines Middlesex TW18 2LQ |
Director Name | Mr Peter Jackson |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 May 1994) |
Role | Retired |
Correspondence Address | 23 Hunters Mead Motcombe Shaftesbury Dorset SP7 9QG |
Director Name | Mrs Katherine Larner |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 November 1993) |
Role | Retired |
Correspondence Address | 1 Nutbourne Court Staines Middlesex TW18 2LQ |
Secretary Name | Mrs Vivian Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 May 1994) |
Role | Company Director |
Correspondence Address | 23 Hunters Mead Motcombe Shaftesbury Dorset SP7 9QG |
Director Name | Kathleen Joyce Moulding |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 January 1999) |
Role | Retired Schoolteacher |
Correspondence Address | 2 Alderside Walk Egham Surrey TW20 0LY |
Director Name | Mr Edwin Rees-Hayward |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 April 1999) |
Role | Mechanical Design Engineer |
Correspondence Address | 2 Nutbourne Court Staines Middlesex TW18 2LQ |
Director Name | Peter George Lucas |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(22 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 September 2003) |
Role | Managing Director |
Correspondence Address | Flat 7 Nutbourne Court Riverside Road Staines Middlesex TW18 2LQ |
Director Name | David Ashley Gyves |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(22 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 January 1995) |
Role | Professional Engineer |
Correspondence Address | Flat 17 Nutbourne Court Riverside Road Staines Middlesex TW18 2LQ |
Secretary Name | George Vincent Roger Moulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 1999) |
Role | Retired Engineer |
Correspondence Address | 2 Alderside Walk Egham Surrey TW20 0LY |
Director Name | Frank Mayfield Brown |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 March 1998) |
Role | Retired |
Correspondence Address | 13 Nutbourne Court Riverside Road Staines Middlesex TW18 2LQ |
Director Name | Peter Arnold Malkin |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(26 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 1999) |
Role | Teacher |
Correspondence Address | 5 Nutbourne Court Staines Middlesex TW18 2LQ |
Director Name | Mr Michael Geoffrey Peatfield |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(27 years, 8 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 04 February 2021) |
Role | Vt Editor |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Elizabeth Anne Harcombe Holder |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(29 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 23 Nutbourne Court Riverside Road Staines Middlesex TW18 2LQ |
Director Name | Bob Crocker |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(29 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 06 July 2011) |
Role | Claims Manager |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Andrew Williams |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 January 2005) |
Role | Manager |
Correspondence Address | 3 Jessamy Road Weybridge Surrey KT13 8LB |
Director Name | Phyllis Margaret Cracknell |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(30 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 14 March 2010) |
Role | Retired |
Correspondence Address | 8 Nutbourne Court Riverside Road Staines Middlesex TW18 2LQ |
Director Name | Tricia Louise Bendle |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(31 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 11 July 2023) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Christopher Norman Leighton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 December 2009) |
Role | Station Officer Surrey Police |
Correspondence Address | 19 Nutbourne Court Riverside Road Staines Middlesex TW18 2LQ |
Director Name | Mark Frank Cornell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(37 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 15 March 2022) |
Role | Clerical Officer |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Jason William John Lawes |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 December 2011) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Linda Wimpey |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(40 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 January 2019) |
Role | Retired Pa To College Principal |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Mrs Jacqueline Mullen |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2017(45 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 October 2022) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Mr Roy Farrer |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2021) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Mr Derek John Woods |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2022(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 December 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 12 Nutbourne Court Riverside Road Staines Middlesex TW18 2LQ |
Secretary Name | Townends Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1999(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2003) |
Correspondence Address | Latour House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX |
Secretary Name | G C S Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(31 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 25 August 2015) |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2015(44 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 January 2016) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Secretary Name | Sneller Property Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2016(45 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 February 2022) |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Registered Address | 322 Upper Richmond Road London SW15 6TL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
1 May 2020 | Micro company accounts made up to 31 December 2019 (9 pages) |
---|---|
7 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
7 April 2020 | Termination of appointment of Linda Wimpey as a director on 24 January 2019 (1 page) |
16 March 2020 | Appointment of Mr Roy Farrer as a director on 20 November 2018 (2 pages) |
30 April 2019 | Micro company accounts made up to 31 December 2018 (9 pages) |
8 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (9 pages) |
9 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (9 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (9 pages) |
24 April 2017 | Appointment of Mrs Jacqueline Mullen as a director on 20 April 2017 (2 pages) |
24 April 2017 | Appointment of Mrs Jacqueline Mullen as a director on 20 April 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
12 September 2016 | Appointment of Sneller Property Consultants Ltd as a secretary on 12 September 2016 (2 pages) |
12 September 2016 | Appointment of Sneller Property Consultants Ltd as a secretary on 12 September 2016 (2 pages) |
12 September 2016 | Termination of appointment of Property Consultants Ltd as a secretary on 12 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Property Consultants Ltd as a secretary on 12 September 2016 (1 page) |
13 April 2016 | Annual return made up to 6 April 2016 no member list (4 pages) |
13 April 2016 | Annual return made up to 6 April 2016 no member list (4 pages) |
1 February 2016 | Appointment of Sneller Property Consultants Ltd as a secretary on 29 January 2016 (2 pages) |
1 February 2016 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 1 February 2016 (1 page) |
1 February 2016 | Appointment of Sneller Property Consultants Ltd as a secretary on 29 January 2016 (2 pages) |
1 February 2016 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 1 February 2016 (1 page) |
29 January 2016 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 29 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 29 January 2016 (1 page) |
15 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
15 October 2015 | Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page) |
15 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
15 October 2015 | Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page) |
15 October 2015 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
8 April 2015 | Annual return made up to 6 April 2015 no member list (4 pages) |
8 April 2015 | Annual return made up to 6 April 2015 no member list (4 pages) |
8 April 2015 | Annual return made up to 6 April 2015 no member list (4 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
8 April 2014 | Annual return made up to 6 April 2014 no member list (4 pages) |
8 April 2014 | Annual return made up to 6 April 2014 no member list (4 pages) |
8 April 2014 | Annual return made up to 6 April 2014 no member list (4 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
8 April 2013 | Annual return made up to 6 April 2013 no member list (4 pages) |
8 April 2013 | Annual return made up to 6 April 2013 no member list (4 pages) |
8 April 2013 | Annual return made up to 6 April 2013 no member list (4 pages) |
3 August 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
3 August 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
23 July 2012 | Appointment of Linda Wimpey as a director (2 pages) |
23 July 2012 | Appointment of Linda Wimpey as a director (2 pages) |
10 April 2012 | Annual return made up to 6 April 2012 no member list (4 pages) |
10 April 2012 | Annual return made up to 6 April 2012 no member list (4 pages) |
10 April 2012 | Annual return made up to 6 April 2012 no member list (4 pages) |
5 January 2012 | Termination of appointment of Jason Lawes as a director (1 page) |
5 January 2012 | Termination of appointment of Jason Lawes as a director (1 page) |
22 December 2011 | Appointment of Mrs Josephine Paice as a director (2 pages) |
22 December 2011 | Appointment of Mrs Josephine Paice as a director (2 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
7 July 2011 | Termination of appointment of Bob Crocker as a director (1 page) |
7 July 2011 | Termination of appointment of Bob Crocker as a director (1 page) |
8 April 2011 | Annual return made up to 6 April 2011 no member list (4 pages) |
8 April 2011 | Annual return made up to 6 April 2011 no member list (4 pages) |
8 April 2011 | Annual return made up to 6 April 2011 no member list (4 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
21 April 2010 | Director's details changed for Tricia Louise Bendle on 5 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 6 April 2010 no member list (4 pages) |
21 April 2010 | Secretary's details changed for G C S Property Management Limited on 5 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Michael Geoffrey Peatfield on 5 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Bob Crocker on 5 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Jason William John Lawes on 5 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mark Frank Cornell on 5 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 6 April 2010 no member list (4 pages) |
21 April 2010 | Director's details changed for Tricia Louise Bendle on 5 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Bob Crocker on 5 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Michael Geoffrey Peatfield on 5 April 2010 (2 pages) |
21 April 2010 | Secretary's details changed for G C S Property Management Limited on 5 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Jason William John Lawes on 5 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Jason William John Lawes on 5 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Bob Crocker on 5 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Michael Geoffrey Peatfield on 5 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mark Frank Cornell on 5 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 6 April 2010 no member list (4 pages) |
21 April 2010 | Director's details changed for Tricia Louise Bendle on 5 April 2010 (2 pages) |
21 April 2010 | Secretary's details changed for G C S Property Management Limited on 5 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mark Frank Cornell on 5 April 2010 (2 pages) |
18 March 2010 | Termination of appointment of Phyllis Cracknell as a director (1 page) |
18 March 2010 | Termination of appointment of Phyllis Cracknell as a director (1 page) |
16 December 2009 | Termination of appointment of Christopher Leighton as a director (1 page) |
16 December 2009 | Termination of appointment of Christopher Leighton as a director (1 page) |
22 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
22 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
15 April 2009 | Annual return made up to 06/04/09 (4 pages) |
15 April 2009 | Annual return made up to 06/04/09 (4 pages) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Secretary's change of particulars / g c s property management LIMITED / 01/04/2009 (1 page) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Secretary's change of particulars / g c s property management LIMITED / 01/04/2009 (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page) |
9 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
9 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page) |
19 September 2008 | Director appointed jason william john lawes (2 pages) |
19 September 2008 | Director appointed mark frank cornell (2 pages) |
19 September 2008 | Director appointed mark frank cornell (2 pages) |
19 September 2008 | Director appointed jason william john lawes (2 pages) |
24 April 2008 | Annual return made up to 06/04/08 (3 pages) |
24 April 2008 | Annual return made up to 06/04/08 (3 pages) |
17 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
17 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
14 May 2007 | Annual return made up to 06/04/07 (2 pages) |
14 May 2007 | Annual return made up to 06/04/07 (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
23 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
23 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
5 May 2006 | Annual return made up to 06/04/06 (2 pages) |
5 May 2006 | Annual return made up to 06/04/06 (2 pages) |
25 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
25 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
29 April 2005 | Annual return made up to 06/04/05
|
29 April 2005 | Annual return made up to 06/04/05
|
11 May 2004 | Annual return made up to 06/04/04
|
11 May 2004 | Annual return made up to 06/04/04
|
8 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
8 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
27 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
27 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
10 May 2003 | Annual return made up to 06/04/03
|
10 May 2003 | Annual return made up to 06/04/03
|
14 March 2003 | Registered office changed on 14/03/03 from: century house 234 station road addlestone surrey KT15 2PH (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: century house 234 station road addlestone surrey KT15 2PH (1 page) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New secretary appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
8 May 2002 | Annual return made up to 06/04/02
|
8 May 2002 | Annual return made up to 06/04/02
|
23 April 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
23 April 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
4 December 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
4 December 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
22 May 2001 | Annual return made up to 06/04/01 (4 pages) |
22 May 2001 | Annual return made up to 06/04/01 (4 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
27 April 2000 | Annual return made up to 06/04/00
|
27 April 2000 | Annual return made up to 06/04/00
|
6 January 2000 | Registered office changed on 06/01/00 from: the studio 45 baker street weybridge surrey KT13 8AE (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: the studio 45 baker street weybridge surrey KT13 8AE (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
19 April 1999 | Annual return made up to 06/04/99
|
19 April 1999 | Annual return made up to 06/04/99
|
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Registered office changed on 11/02/99 from: 2 alderside walk egahm surrey TW20 0LY (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | Registered office changed on 11/02/99 from: 2 alderside walk egahm surrey TW20 0LY (1 page) |
11 February 1999 | Director resigned (1 page) |
5 October 1998 | Full accounts made up to 31 December 1997 (2 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Annual return made up to 06/04/98
|
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Annual return made up to 06/04/98
|
3 April 1997 | Annual return made up to 06/04/97 (6 pages) |
3 April 1997 | Full accounts made up to 31 December 1996 (2 pages) |
3 April 1997 | Full accounts made up to 31 December 1996 (2 pages) |
3 April 1997 | Annual return made up to 06/04/97 (6 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (3 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (3 pages) |
13 April 1996 | Annual return made up to 06/04/96
|
13 April 1996 | Annual return made up to 06/04/96
|
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
10 April 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
10 April 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
10 April 1995 | Annual return made up to 06/04/95
|
10 April 1995 | Annual return made up to 06/04/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |