Claygate
Esher
Surrey
KT10 0TX
Director Name | Mrs Frances Ross |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2017(44 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Spring Street London W2 3RA |
Director Name | Mr Richard Charles Watts |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 1994) |
Role | Marketing |
Correspondence Address | 5 Warling Dean 33 New Road Esher Surrey KT10 9PG |
Director Name | Mr Robert Geoffrey Soden |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1995) |
Role | Systems Support Manager |
Correspondence Address | 1 Warling Dean 33 New Road Esher Kingston Upon Thames Surrey KT10 9PG |
Director Name | Mr Stephen James Latimer |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(18 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 February 1992) |
Role | Hotel Proprietor |
Correspondence Address | Warling Dean 33 New Road Kingston Upon Thames Surrey KT2 6AP |
Secretary Name | Mr Stephen James Latimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(18 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | Warling Dean 33 New Road Kingston Upon Thames Surrey KT2 6AP |
Director Name | Caroline Jean Castigliano |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(19 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | Halcyon Lodge Hawkshill Place Portsmouth Road Esher Surrey KT10 9HY |
Secretary Name | Caroline Jean Castigliano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(19 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | Halcyon Lodge Hawkshill Place Portsmouth Road Esher Surrey KT10 9HY |
Director Name | Mr Stephen Carlile |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 December 1996) |
Role | Quantity Surveyor |
Correspondence Address | 7 Warling Dean 33 New Road Esher Surrey KT10 9PG |
Secretary Name | Philip Anthony Wentworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | 3 Warling Dean 33 New Road Esher Surrey KT10 9PG |
Secretary Name | Christopher John Ferguson Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(21 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 07 January 1998) |
Role | Company Director |
Correspondence Address | Flat 5 33 New Road Esher Surrey KT10 9PG |
Director Name | Mr John Peter Cumberland |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(22 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 26 January 2007) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Warlingdean 33 New Road Esher Surrey KT10 9PG |
Director Name | Christopher John Ferguson Brooks |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | Flat 5 33 New Road Esher Surrey KT10 9PG |
Director Name | Angela Frances Hirst |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(24 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 November 2006) |
Role | Accounts Manager |
Correspondence Address | Flat 4 33 New Road Esher Surrey KT10 9PG |
Secretary Name | Angela Frances Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 November 2005) |
Role | Accounts Manager |
Correspondence Address | Flat 4 33 New Road Esher Surrey KT10 9PG |
Secretary Name | Izabella Spero |
---|---|
Nationality | Polish/British |
Status | Resigned |
Appointed | 30 November 2005(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 January 2011) |
Role | Company Director |
Correspondence Address | 2 Warling Dean 33 New Road Esher Surrey KT10 9PG |
Director Name | Nico Jonker |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 May 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Warling Dean 33 New Road Esher Surrey KT10 9PG |
Director Name | Emma Elizabeth McGinn |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(33 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 March 2012) |
Role | Consultancy Support |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 33 New Road Esher Surrey KT10 9PG |
Director Name | Glenn David Lacey |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 December 2010) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 33 New Road Esher Surrey KT10 9PG |
Director Name | Mrs Frances Grace Ross |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 33 New Road Esher Surrey KT10 9PG |
Secretary Name | Mr Nicolas Robert Edward Montagnon |
---|---|
Status | Resigned |
Appointed | 13 January 2011(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 2012) |
Role | Company Director |
Correspondence Address | Flat 4 33 New Road Esher Surrey KT10 9PG |
Director Name | Mr Nicolas Montagnon |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 November 2014) |
Role | IT Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 New Road Esher Surrey KT10 9PG |
Director Name | Laura Clotilde Gisella Lumachi Hunton |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 October 2012(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 33 New Road Esher Surrey KT10 9PG |
Director Name | Mr Thomas Ross |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 April 2014) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 33 New Road Esher Surrey KT10 9PG |
Director Name | Warren James Saunders |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 2016) |
Role | Sales Director Uk & Ireland For Sony Electronic |
Country of Residence | British |
Correspondence Address | 33 New Road Esher Surrey KT10 9PG |
Director Name | Ms Michelle Louise Hawkins |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(41 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 October 2015) |
Role | Communications At Natural England |
Country of Residence | England |
Correspondence Address | 33 New Road Esher Surrey KT10 9PG |
Secretary Name | Flat Management Co. Accounts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2012(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 September 2016) |
Correspondence Address | 50 Downend Road Downend Bristol BS16 5UE |
Registered Address | 2 Spring Street London W2 3RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | J.p. Cumberland 25.00% Ordinary |
---|---|
2 at £1 | Tom Ross 25.00% Ordinary |
1 at £1 | Anthony Michael Spero & Izabello Spero 12.50% Ordinary |
1 at £1 | Frances Grace Ross 12.50% Ordinary |
1 at £1 | Nicholas Hayward & Kamilla Hayward 12.50% Ordinary |
1 at £1 | Warren Saunders 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,008 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 December 2019 (4 years, 4 months ago) |
---|---|
Next Return Due | 27 January 2021 (overdue) |
2 August 2018 | Delivered on: 10 August 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: Warling dean, new road, esher as registered at the land registry under title number SY433613. Outstanding |
---|---|
2 August 2018 | Delivered on: 10 August 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: Warling dean, new road, esher as registered at the land registry under title number SY433613. Outstanding |
2 August 2018 | Delivered on: 10 August 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: Warling dean, new road, esher as registered at the land registry under title number SY433613. Outstanding |
27 June 2018 | Delivered on: 2 July 2018 Persons entitled: Iron Bridge Finance Limited Classification: A registered charge Particulars: All that freehold property known as warling dean, new road, esher registered at the land registry with title number SY433613. Outstanding |
9 January 2018 | Delivered on: 23 January 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: Warling dean new road esher registered at the land registry under title number SY433613. Outstanding |
11 August 2022 | Appointment of receiver or manager (4 pages) |
---|---|
7 February 2022 | Appointment of receiver or manager (4 pages) |
7 February 2022 | Appointment of receiver or manager (4 pages) |
3 February 2022 | Director's details changed for Mrs Frances Ross on 2 February 2022 (2 pages) |
3 February 2022 | Director's details changed for Mrs Frances Ross on 1 February 2022 (2 pages) |
2 February 2022 | Director's details changed for Mrs Frances Ross on 1 February 2022 (2 pages) |
21 January 2022 | Director's details changed for Mrs Frances Ross on 21 January 2022 (2 pages) |
30 April 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2020 | Satisfaction of charge 010989890002 in full (1 page) |
16 January 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
14 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 August 2018 | Registration of charge 010989890003, created on 2 August 2018 (10 pages) |
10 August 2018 | Registration of charge 010989890004, created on 2 August 2018 (10 pages) |
10 August 2018 | Registration of charge 010989890005, created on 2 August 2018 (9 pages) |
2 July 2018 | Registration of charge 010989890002, created on 27 June 2018 (35 pages) |
23 January 2018 | Registration of charge 010989890001, created on 9 January 2018 (8 pages) |
23 January 2018 | Registration of charge 010989890001, created on 9 January 2018 (8 pages) |
15 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
9 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 November 2017 | Registered office address changed from 1 Hereford Road Hereford Road London W2 4AB England to 2 Spring Street London W2 3RA on 20 November 2017 (1 page) |
20 November 2017 | Registered office address changed from 1 Hereford Road Hereford Road London W2 4AB England to 2 Spring Street London W2 3RA on 20 November 2017 (1 page) |
29 March 2017 | Appointment of Mrs Frances Ross as a director on 29 March 2017 (2 pages) |
29 March 2017 | Appointment of Mrs Frances Ross as a director on 29 March 2017 (2 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (4 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (4 pages) |
14 September 2016 | Registered office address changed from 33 New Road Esher Surrey KT10 9PG to 1 Hereford Road Hereford Road London W2 4AB on 14 September 2016 (1 page) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
14 September 2016 | Registered office address changed from 33 New Road Esher Surrey KT10 9PG to 1 Hereford Road Hereford Road London W2 4AB on 14 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Flat Management Co. Accounts Ltd as a secretary on 14 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Flat Management Co. Accounts Ltd as a secretary on 14 September 2016 (1 page) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
24 June 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
24 June 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
18 April 2016 | Appointment of Mr Thomas Alexander Ross as a director on 10 March 2016 (2 pages) |
18 April 2016 | Termination of appointment of Warren James Saunders as a director on 10 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Warren James Saunders as a director on 10 March 2016 (1 page) |
18 April 2016 | Appointment of Mr Thomas Alexander Ross as a director on 10 March 2016 (2 pages) |
18 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
28 November 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
28 November 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
29 October 2015 | Termination of appointment of Michelle Louise Hawkins as a director on 27 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Michelle Louise Hawkins as a director on 27 October 2015 (1 page) |
5 January 2015 | Appointment of Ms Michelle Louise Hawkins as a director on 17 November 2014 (2 pages) |
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Appointment of Ms Michelle Louise Hawkins as a director on 17 November 2014 (2 pages) |
30 November 2014 | Termination of appointment of Nicolas Montagnon as a director on 17 November 2014 (1 page) |
30 November 2014 | Termination of appointment of Nicolas Montagnon as a director on 17 November 2014 (1 page) |
23 June 2014 | Appointment of Warren James Saunders as a director (2 pages) |
23 June 2014 | Appointment of Warren James Saunders as a director (2 pages) |
12 June 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
12 June 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
12 May 2014 | Termination of appointment of Thomas Ross as a director (1 page) |
12 May 2014 | Termination of appointment of Thomas Ross as a director (1 page) |
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Termination of appointment of Laura Hunton as a director (1 page) |
15 January 2014 | Termination of appointment of Laura Hunton as a director (1 page) |
1 November 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
1 November 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Appointment of Thomas Ross as a director (2 pages) |
9 October 2012 | Appointment of Laura Clotilde Gisella Lumachi Hunton as a director (2 pages) |
9 October 2012 | Appointment of Laura Clotilde Gisella Lumachi Hunton as a director (2 pages) |
9 October 2012 | Appointment of Thomas Ross as a director (2 pages) |
9 October 2012 | Termination of appointment of Frances Ross as a director (1 page) |
9 October 2012 | Termination of appointment of Frances Ross as a director (1 page) |
3 August 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
3 August 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
3 July 2012 | Appointment of Mr Nicolas Montagnon as a director (2 pages) |
3 July 2012 | Appointment of Mr Nicolas Montagnon as a director (2 pages) |
8 May 2012 | Appointment of Flat Management Co. Accounts Ltd as a secretary (2 pages) |
8 May 2012 | Appointment of Flat Management Co. Accounts Ltd as a secretary (2 pages) |
4 May 2012 | Termination of appointment of Emma Mcginn as a director (1 page) |
4 May 2012 | Termination of appointment of Emma Mcginn as a director (1 page) |
4 May 2012 | Termination of appointment of Nicolas Montagnon as a secretary (1 page) |
4 May 2012 | Termination of appointment of Nicolas Montagnon as a secretary (1 page) |
6 February 2012 | Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY on 6 February 2012 (1 page) |
5 January 2012 | Director's details changed for Mrs Frances Grace Ross on 20 December 2011 (2 pages) |
5 January 2012 | Director's details changed for Mrs Frances Grace Ross on 20 December 2011 (2 pages) |
5 January 2012 | Secretary's details changed for Mr Nicolas Robert Edward Montagnon on 20 December 2011 (2 pages) |
5 January 2012 | Secretary's details changed for Mr Nicolas Robert Edward Montagnon on 20 December 2011 (2 pages) |
5 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 January 2011 | Appointment of Mrs Frances Grace Ross as a director (2 pages) |
14 January 2011 | Appointment of Mrs Frances Grace Ross as a director (2 pages) |
14 January 2011 | Termination of appointment of Izabella Spero as a secretary (1 page) |
14 January 2011 | Appointment of Mr Nicolas Robert Edward Montagnon as a secretary (1 page) |
14 January 2011 | Appointment of Mr Nicolas Robert Edward Montagnon as a secretary (1 page) |
14 January 2011 | Termination of appointment of Izabella Spero as a secretary (1 page) |
7 January 2011 | Termination of appointment of Glenn Lacey as a director (1 page) |
7 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Termination of appointment of Glenn Lacey as a director (1 page) |
7 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
14 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
9 June 2010 | Termination of appointment of Nico Jonker as a director (1 page) |
9 June 2010 | Termination of appointment of Nico Jonker as a director (1 page) |
14 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (7 pages) |
14 January 2010 | Director's details changed for Nico Jonker on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Nico Jonker on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Emma Elizabeth Mcginn on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Emma Elizabeth Mcginn on 1 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (7 pages) |
14 January 2010 | Director's details changed for Glenn David Lacey on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Nico Jonker on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Glenn David Lacey on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Emma Elizabeth Mcginn on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Glenn David Lacey on 1 January 2010 (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 February 2009 | Return made up to 20/12/08; full list of members (6 pages) |
3 February 2009 | Return made up to 20/12/08; full list of members (6 pages) |
21 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
21 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
17 January 2008 | Return made up to 20/12/07; full list of members (4 pages) |
17 January 2008 | Return made up to 20/12/07; full list of members (4 pages) |
5 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
5 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
15 January 2007 | Return made up to 20/12/06; full list of members (4 pages) |
15 January 2007 | Return made up to 20/12/06; full list of members (4 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | Director resigned (1 page) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
11 January 2006 | Return made up to 20/12/05; full list of members (4 pages) |
11 January 2006 | Return made up to 20/12/05; full list of members (4 pages) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | New secretary appointed (2 pages) |
20 December 2004 | Return made up to 20/12/04; full list of members (9 pages) |
20 December 2004 | Return made up to 20/12/04; full list of members (9 pages) |
15 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
15 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
30 December 2003 | Return made up to 20/12/03; full list of members (9 pages) |
30 December 2003 | Return made up to 20/12/03; full list of members (9 pages) |
14 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
14 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
14 January 2003 | Return made up to 20/12/02; full list of members (9 pages) |
14 January 2003 | Return made up to 20/12/02; full list of members (9 pages) |
28 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
28 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
21 December 2001 | Return made up to 20/12/01; full list of members (9 pages) |
21 December 2001 | Return made up to 20/12/01; full list of members (9 pages) |
4 September 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
4 September 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
2 January 2001 | Return made up to 20/12/00; full list of members (9 pages) |
2 January 2001 | Return made up to 20/12/00; full list of members (9 pages) |
25 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
25 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
13 January 2000 | Return made up to 20/12/99; full list of members
|
13 January 2000 | Return made up to 20/12/99; full list of members
|
20 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
20 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
18 August 1999 | Director's particulars changed (2 pages) |
18 August 1999 | Director's particulars changed (2 pages) |
8 January 1999 | Return made up to 20/12/98; change of members (6 pages) |
8 January 1999 | Return made up to 20/12/98; change of members (6 pages) |
21 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
21 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
25 January 1998 | Secretary resigned (1 page) |
25 January 1998 | New secretary appointed;new director appointed (2 pages) |
25 January 1998 | Secretary resigned (1 page) |
25 January 1998 | New secretary appointed;new director appointed (2 pages) |
23 December 1997 | Return made up to 20/12/97; no change of members (4 pages) |
23 December 1997 | Return made up to 20/12/97; no change of members (4 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
7 February 1997 | Return made up to 20/12/96; full list of members
|
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Return made up to 20/12/96; full list of members
|
7 February 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
3 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
3 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
10 January 1996 | Return made up to 20/12/95; no change of members (6 pages) |
10 January 1996 | Return made up to 20/12/95; no change of members (6 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
11 December 1995 | New director appointed (4 pages) |
11 December 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
27 February 1973 | Incorporation (14 pages) |
27 February 1973 | Incorporation (14 pages) |