Surbiton
Surrey
KT6 4JZ
Director Name | Mrs Rosemarie Griffiths |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2022(50 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired Registered General Nurse |
Country of Residence | England |
Correspondence Address | First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ |
Director Name | Mr Timothy Parsons |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(20 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 August 1992) |
Role | British Telecom Manager |
Correspondence Address | 33 Lockesley Square Surbiton Surrey KT6 6RT |
Director Name | Mrs Ellen Elizabeth Hall |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 1996) |
Role | Housewife |
Correspondence Address | 7 Lockesley Square Lovelace Gardens Surbiton Surrey KT6 6RT |
Director Name | Mr William Edward Green |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 July 1993) |
Role | Local Government Officer |
Correspondence Address | 6 Lockesley Square Surbiton Surrey KT6 6RT |
Secretary Name | Mr Timothy Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(20 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 August 1992) |
Role | Company Director |
Correspondence Address | 33 Lockesley Square Surbiton Surrey KT6 6RT |
Director Name | Lisbeth Gamper |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 November 1994) |
Role | Retired |
Correspondence Address | 25 Lockesley Square Lovelace Gardens Surbiton Surrey KT6 6RT |
Director Name | Miss Susan Mary Duffin |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 October 1996) |
Role | Chartered Accountant |
Correspondence Address | 30 Lockesley Square Lovelace Gardens Surbiton Surrey KT6 6RT |
Director Name | Mr James Neil Chalmers |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 December 1993) |
Role | Systems Manager |
Correspondence Address | 3a Lockesley Square Lovelace Gardens Surbiton Surrey KT6 6RT |
Director Name | Miss Rachel Claire Anthony |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 July 1995) |
Role | Training Administrator |
Correspondence Address | 40 Lockesley Square Lovelace Gardens Surbiton Surrey KT6 6RT |
Secretary Name | Mr Kevin David Rich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 May 1996) |
Role | Bank Officer |
Correspondence Address | 42 Lockesley Square Lovelace Gardens Surbiton Surrey KT6 6RT |
Director Name | Barbara Elizabeth Prince |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1995(23 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 22 June 2009) |
Role | Retired Civil Servant |
Correspondence Address | 18 Lockesley Square Lovelace Gardens Surbiton Surrey KT6 6RT |
Director Name | Elsie Shurvell |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(24 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 February 2000) |
Role | Retired |
Correspondence Address | 3 Lockesley Square Lovelace Gardens Surbiton Surrey KT6 6RT |
Secretary Name | Miss Rachel Claire Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(24 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1997) |
Role | Secretary |
Correspondence Address | 40 Lockesley Square Lovelace Gardens Surbiton Surrey KT6 6RT |
Director Name | Oswald Joseph Abbott |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(25 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 November 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Lockesley Square Lovelace Gardens Surbiton Surrey KT6 6RT |
Secretary Name | Barbara Elizabeth Prince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(25 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 22 June 2009) |
Role | Retired Civil Servant |
Correspondence Address | 18 Lockesley Square Lovelace Gardens Surbiton Surrey KT6 6RT |
Director Name | Maria Francesca Philomena Abbott |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2001(29 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 February 2009) |
Role | Retired |
Correspondence Address | 13 Lockesley Square Lovelace Gardens Surbiton Surrey KT6 6RT |
Director Name | Howard Pryce |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2004(32 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 June 2005) |
Role | Carpenter |
Correspondence Address | 25 Lockesley Square Lovelace Gardens Surbiton Surrey KT6 6RT |
Director Name | Mr John Parsonage |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2009(37 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2011) |
Role | Head Of Gamimg |
Country of Residence | England |
Correspondence Address | 17 Lockesley Square Lovelace Gardens Surbiton Surrey KT6 6RT |
Director Name | Adriana Lobo |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(37 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 24 June 2021) |
Role | Marketing Mng |
Country of Residence | England |
Correspondence Address | 17 Lockesley Square Lovelace Gardens Surbiton Surrey KT6 6RT |
Secretary Name | Mr John Parsonage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 January 2011) |
Role | Head Of Gaming |
Country of Residence | England |
Correspondence Address | 17 Lockesley Square Lovelace Gardens Surbiton Surrey KT6 6RT |
Secretary Name | Lisa De Wet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(38 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 March 2017) |
Role | Company Director |
Correspondence Address | 15 Lockesley Square Lovelace Gardens Surbiton Surrey KT6 6RT |
Director Name | Mr Gintaras Asmutis |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 16 December 2015(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2018) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD |
Registered Address | First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
- | OTHER 52.38% - |
---|---|
1 at £10 | Andrew Peter Murphy 2.38% Ordinary |
1 at £10 | Anthony James Grover 2.38% Ordinary |
1 at £10 | Appuwahandy Jayantha Mendis 2.38% Ordinary |
1 at £10 | Barry Stuart Elliott 2.38% Ordinary |
1 at £10 | Carol Elizabeth Irene Swan 2.38% Ordinary |
1 at £10 | David Ian Hall 2.38% Ordinary |
1 at £10 | Elizabeth Anne Crouch & Richard Arthur Crouch 2.38% Ordinary |
1 at £10 | Heather Jane Mcadam 2.38% Ordinary |
1 at £10 | Hettie Georgina Gent & Walton Alan Gent 2.38% Ordinary |
1 at £10 | Hoshang Goharriz & Farideh Goharriz 2.38% Ordinary |
1 at £10 | Ian Michael Davenport Palmer 2.38% Ordinary |
1 at £10 | Janette Elizabeth Hicks 2.38% Ordinary |
1 at £10 | Jean Kathleen Francis 2.38% Ordinary |
1 at £10 | Kathleen Grace Goodall 2.38% Ordinary |
1 at £10 | Lisa De Wet 2.38% Ordinary |
1 at £10 | Minnie Alice Clemson 2.38% Ordinary |
1 at £10 | Oswald Joseph Abbott & Maria Philomena Francesca Abbott 2.38% Ordinary |
1 at £10 | Rosemarie Griffiths 2.38% Ordinary |
1 at £10 | Susan Joy Marlow 2.38% Ordinary |
1 at £10 | Veronica Theresa Walters 2.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £420 |
Current Liabilities | £1,322 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 2 days from now) |
3 October 1972 | Delivered on: 5 October 1972 Persons entitled: Principality Building Society Classification: Legal charge Secured details: £200,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lockesley square, 1-7, lovelace gardens, surbiton, R.B. kingston-on-thames. Outstanding |
---|
9 June 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
1 June 2023 | Appointment of Mr Gintaras Asmutis as a director on 22 May 2023 (2 pages) |
17 May 2023 | Confirmation statement made on 7 May 2023 with updates (7 pages) |
11 May 2022 | Confirmation statement made on 7 May 2022 with updates (7 pages) |
17 March 2022 | Appointment of Mrs Rosemarie Griffiths as a director on 25 February 2022 (2 pages) |
3 March 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
29 December 2021 | Amended total exemption full accounts made up to 31 December 2020 (6 pages) |
18 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
18 July 2021 | Termination of appointment of Adriana Lobo as a director on 24 June 2021 (1 page) |
31 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
11 January 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
15 May 2020 | Confirmation statement made on 7 May 2020 with updates (7 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
14 May 2019 | Termination of appointment of Lisa De Wet as a secretary on 1 March 2017 (1 page) |
8 May 2019 | Confirmation statement made on 7 May 2019 with updates (7 pages) |
20 December 2018 | Registered office address changed from C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ on 20 December 2018 (1 page) |
19 September 2018 | Termination of appointment of Gintaras Asmutis as a director on 1 September 2018 (1 page) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
3 July 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 November 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 June 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
19 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
19 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
11 July 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
16 December 2015 | Appointment of Mr Gintaras Asmutis as a director on 16 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Gintaras Asmutis as a director on 16 December 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
27 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU England on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU England on 27 June 2014 (1 page) |
27 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
4 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (8 pages) |
4 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (8 pages) |
4 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (8 pages) |
4 June 2013 | Appointment of Mr Sam Mebrahtu as a director (2 pages) |
4 June 2013 | Appointment of Mr Sam Mebrahtu as a director (2 pages) |
3 June 2013 | Termination of appointment of Oswald Abbott as a director (1 page) |
3 June 2013 | Termination of appointment of Oswald Abbott as a director (1 page) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
11 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (8 pages) |
11 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (8 pages) |
11 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Termination of appointment of John Parsonage as a director (1 page) |
10 April 2012 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW122BX on 10 April 2012 (1 page) |
10 April 2012 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW122BX on 10 April 2012 (1 page) |
10 April 2012 | Termination of appointment of John Parsonage as a director (1 page) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (10 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (10 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (10 pages) |
12 April 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
12 April 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
31 January 2011 | Termination of appointment of John Parsonage as a secretary (1 page) |
31 January 2011 | Appointment of Lisa De Wet as a secretary (2 pages) |
31 January 2011 | Termination of appointment of John Parsonage as a secretary (1 page) |
31 January 2011 | Appointment of Lisa De Wet as a secretary (2 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
7 May 2010 | Director's details changed for Oswald Joseph Abbott on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr John Parsonage on 7 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (23 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (23 pages) |
7 May 2010 | Director's details changed for Oswald Joseph Abbott on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Adriana Lobo on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Adriana Lobo on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Oswald Joseph Abbott on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Adriana Lobo on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr John Parsonage on 7 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (23 pages) |
7 May 2010 | Director's details changed for Mr John Parsonage on 7 May 2010 (2 pages) |
24 June 2009 | Appointment terminated director and secretary barbara prince (1 page) |
24 June 2009 | Appointment terminated director and secretary barbara prince (1 page) |
23 June 2009 | Director appointed adriana lobo (2 pages) |
23 June 2009 | Secretary appointed john parsonage (2 pages) |
23 June 2009 | Secretary appointed john parsonage (2 pages) |
23 June 2009 | Director appointed adriana lobo (2 pages) |
8 May 2009 | Return made up to 07/05/09; full list of members (21 pages) |
8 May 2009 | Return made up to 07/05/09; full list of members (21 pages) |
28 April 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
28 April 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
24 February 2009 | Director appointed john parsonage (1 page) |
24 February 2009 | Appointment terminated director maria abbott (1 page) |
24 February 2009 | Director appointed john parsonage (1 page) |
24 February 2009 | Appointment terminated director maria abbott (1 page) |
7 May 2008 | Return made up to 07/05/08; full list of members (24 pages) |
7 May 2008 | Return made up to 07/05/08; full list of members (24 pages) |
5 April 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
5 April 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 June 2007 | Return made up to 07/05/07; change of members (7 pages) |
2 June 2007 | Return made up to 07/05/07; change of members (7 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page) |
27 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 May 2006 | Return made up to 07/05/06; full list of members (10 pages) |
26 May 2006 | Return made up to 07/05/06; full list of members (10 pages) |
16 February 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
16 February 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | Director resigned (1 page) |
24 May 2005 | Return made up to 07/05/05; change of members (9 pages) |
24 May 2005 | Return made up to 07/05/05; change of members (9 pages) |
20 April 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
20 April 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
11 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
11 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
19 May 2004 | Return made up to 07/05/04; change of members (7 pages) |
19 May 2004 | Return made up to 07/05/04; change of members (7 pages) |
12 June 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
12 June 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
16 May 2003 | Return made up to 07/05/03; full list of members (10 pages) |
16 May 2003 | Return made up to 07/05/03; full list of members (10 pages) |
17 May 2002 | Return made up to 07/05/02; change of members (7 pages) |
17 May 2002 | Return made up to 07/05/02; change of members (7 pages) |
13 March 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
13 March 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
18 May 2001 | Return made up to 07/05/01; change of members (7 pages) |
18 May 2001 | Return made up to 07/05/01; change of members (7 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
16 May 2000 | Return made up to 07/05/00; full list of members (8 pages) |
16 May 2000 | Return made up to 07/05/00; full list of members (8 pages) |
17 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
17 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
24 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
24 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
15 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
15 May 1998 | Return made up to 07/05/98; change of members (6 pages) |
15 May 1998 | Return made up to 07/05/98; change of members (6 pages) |
15 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | Secretary resigned;director resigned (1 page) |
23 June 1997 | Secretary resigned;director resigned (1 page) |
23 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
4 June 1997 | Return made up to 07/05/97; full list of members (8 pages) |
4 June 1997 | Return made up to 07/05/97; full list of members (8 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
30 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
29 May 1996 | Return made up to 07/05/96; change of members (8 pages) |
29 May 1996 | Return made up to 07/05/96; change of members (8 pages) |
25 May 1996 | Secretary resigned (1 page) |
25 May 1996 | Director resigned (1 page) |
25 May 1996 | New secretary appointed (2 pages) |
25 May 1996 | New secretary appointed (2 pages) |
25 May 1996 | Secretary resigned (1 page) |
25 May 1996 | Director resigned (1 page) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New director appointed (2 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | Director resigned (2 pages) |
24 May 1995 | Return made up to 07/05/95; no change of members (6 pages) |
24 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
24 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
24 May 1995 | Return made up to 07/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |