Sunbury-On-Thames
TW16 6DD
Director Name | Mr Thomas Michael Elliott |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2015(42 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 13 Loudwater Close Sunbury-On-Thames TW16 6DD |
Secretary Name | 2Manageproperty Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 23 December 2015(42 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months |
Correspondence Address | 11 Loudwater Close Sunbury-On-Thames Middlesex TW16 6DD |
Director Name | Mr Kevin Donald Heath |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(17 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 25 October 2004) |
Role | Computer Consultant |
Correspondence Address | 42 Waters Drive Staines Middlesex TW18 4RJ |
Director Name | Ms Pauline Sparling |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(17 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 July 2000) |
Role | Retired |
Correspondence Address | 32 Lark Avenue Staines Middlesex TW18 4RX |
Secretary Name | Mr Kevin Donald Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(17 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 25 October 2004) |
Role | Company Director |
Correspondence Address | 42 Waters Drive Staines Middlesex TW18 4RJ |
Director Name | Sue Barlow |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 October 2003) |
Role | Personal Assistant |
Correspondence Address | 30 Lark Avenue Staines Middlesex TW18 4RX |
Director Name | Leslie Beard |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(26 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 March 2001) |
Role | Officer |
Correspondence Address | 31 Lark Avenue Staines Middlesex TW18 4RX |
Secretary Name | Sue Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 October 2003) |
Role | Personal Assistant |
Correspondence Address | 30 Lark Avenue Staines Middlesex TW18 4RX |
Director Name | Mark Robert Griffiths |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(27 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 September 2002) |
Role | IT Consultant |
Correspondence Address | 45 Lark Avenue Moormede Park Staines Middlesex TW18 4RX |
Director Name | Brett Robert Lowrey |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 October 2004) |
Role | Engineer |
Correspondence Address | 21 Lark Avenue Moormede Park Staines Middlesex TW18 4RX |
Secretary Name | Brett Lowery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(30 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 January 2014) |
Role | Research Engineer |
Correspondence Address | 21 Lark Avenue Moormede Park Staines Middlesex TW18 4RX |
Director Name | Alex Robson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(31 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 March 2014) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 45 Lark Avenue Mourmede Park Staines Middlesex TW18 4RX |
Director Name | Tara Scott Lee |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(31 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 24 October 2005) |
Role | Chartered Accountant |
Correspondence Address | 53 Lark Avenue Moormede Park Staines Middlesex TW18 4RX |
Secretary Name | Lowrey Brett Robert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(31 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 25 October 2004) |
Role | Engineer |
Correspondence Address | 21 Lark Avenue Moormede Park Staines Middlesex TW18 4RX |
Director Name | Adrian Demello |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(32 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 December 2015) |
Role | Aircraft Engineer |
Country of Residence | England |
Correspondence Address | C/O 2manageproperty Ltd 11 Loudwater Close Sunbury-On-Thames Middlesex TW16 6DD |
Director Name | Mrs Ann Valerie Lovegrove |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Church Street Staines-Upon-Thames Middlesex TW18 4EN |
Director Name | Mr John Maxwell Baldwin |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(39 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 12 September 2017) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | C/O 2manageproperty Ltd 11 Loudwater Close Sunbury-On-Thames Middlesex TW16 6DD |
Secretary Name | Brett Lowery |
---|---|
Status | Resigned |
Appointed | 22 January 2014(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 July 2015) |
Role | Company Director |
Correspondence Address | 21 Church Street Staines-Upon-Thames Middlesex TW18 4EN |
Director Name | Mrs Marianne Robson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(42 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 November 2023) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 13 Loudwater Close Sunbury-On-Thames TW16 6DD |
Director Name | Mrs Frances Helen Mary Taylor |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(42 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 November 2023) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 13 Loudwater Close Sunbury-On-Thames TW16 6DD |
Secretary Name | UDL Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2014(40 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 13 February 2014) |
Correspondence Address | Albany House Station Path Staines-Upon-Thames Middlesex TW18 4LW |
Registered Address | 13 Loudwater Close Sunbury-On-Thames TW16 6DD |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Halliford and Sunbury West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £31,694 |
Cash | £29,437 |
Current Liabilities | £1,055 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
12 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
21 November 2023 | Termination of appointment of Frances Helen Mary Taylor as a director on 21 November 2023 (1 page) |
21 November 2023 | Termination of appointment of Marianne Robson as a director on 21 November 2023 (1 page) |
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
17 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
30 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
9 February 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
7 July 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
18 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
18 June 2020 | Registered office address changed from C/O 2Manageproperty Ltd 11 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD England to 13 Loudwater Close Sunbury-on-Thames TW16 6DD on 18 June 2020 (1 page) |
23 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
16 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 September 2017 | Termination of appointment of John Maxwell Baldwin as a director on 12 September 2017 (1 page) |
12 September 2017 | Termination of appointment of John Maxwell Baldwin as a director on 12 September 2017 (1 page) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 July 2016 | Annual return made up to 15 June 2016 no member list (5 pages) |
4 July 2016 | Annual return made up to 15 June 2016 no member list (5 pages) |
21 March 2016 | Appointment of Mr Thomas Elliot as a director on 9 December 2015 (2 pages) |
21 March 2016 | Appointment of Mr Thomas Elliot as a director on 9 December 2015 (2 pages) |
18 March 2016 | Appointment of Ms Frances Helen Mary Taylor as a director on 9 December 2015 (2 pages) |
18 March 2016 | Appointment of Ms Frances Helen Mary Taylor as a director on 9 December 2015 (2 pages) |
17 March 2016 | Termination of appointment of Adrian Demello as a director on 9 December 2015 (1 page) |
17 March 2016 | Termination of appointment of Adrian Demello as a director on 9 December 2015 (1 page) |
17 March 2016 | Appointment of Mrs Marianne Robson as a director on 9 December 2015 (2 pages) |
17 March 2016 | Appointment of Mrs Marianne Robson as a director on 9 December 2015 (2 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 December 2015 | Appointment of 2Manageproperty Ltd as a secretary on 23 December 2015 (2 pages) |
23 December 2015 | Registered office address changed from C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN to C/O 2Manageproperty Ltd 11 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN to C/O 2Manageproperty Ltd 11 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 23 December 2015 (1 page) |
23 December 2015 | Appointment of 2Manageproperty Ltd as a secretary on 23 December 2015 (2 pages) |
14 October 2015 | Termination of appointment of Ann Valerie Lovegrove as a director on 9 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Ann Valerie Lovegrove as a director on 9 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Ann Valerie Lovegrove as a director on 9 October 2015 (1 page) |
17 September 2015 | Appointment of Mark Kingdon as a director on 17 September 2015 (2 pages) |
17 September 2015 | Appointment of Mark Kingdon as a director on 17 September 2015 (2 pages) |
7 July 2015 | Termination of appointment of Brett Lowery as a secretary on 7 July 2015 (1 page) |
7 July 2015 | Annual return made up to 15 June 2015 no member list (3 pages) |
7 July 2015 | Termination of appointment of Brett Lowery as a secretary on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Brett Lowery as a secretary on 7 July 2015 (1 page) |
7 July 2015 | Annual return made up to 15 June 2015 no member list (3 pages) |
3 June 2015 | Registered office address changed from C/O Udl Estate Management Albany House Station Path Staines-upon-Thames Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from C/O Udl Estate Management Albany House Station Path Staines-upon-Thames Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from C/O Udl Estate Management Albany House Station Path Staines-upon-Thames Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 (1 page) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 July 2014 | Annual return made up to 15 June 2014 no member list (3 pages) |
24 July 2014 | Director's details changed for Adrian Demello on 15 June 2014 (2 pages) |
24 July 2014 | Director's details changed for Adrian Demello on 15 June 2014 (2 pages) |
24 July 2014 | Annual return made up to 15 June 2014 no member list (3 pages) |
7 April 2014 | Director's details changed for Valerie Lovegrove on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Valerie Lovegrove on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Valerie Lovegrove on 7 April 2014 (2 pages) |
25 March 2014 | Termination of appointment of Alex Robson as a director (1 page) |
25 March 2014 | Termination of appointment of Alex Robson as a director (1 page) |
13 February 2014 | Termination of appointment of Udl Ltd as a secretary (1 page) |
13 February 2014 | Termination of appointment of Udl Ltd as a secretary (1 page) |
22 January 2014 | Appointment of Brett Lowery as a secretary (2 pages) |
22 January 2014 | Appointment of Brett Lowery as a secretary (2 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 January 2014 | Appointment of Udl Ltd as a secretary (2 pages) |
21 January 2014 | Registered office address changed from 8 Glebe Road Staines Middlesex TW18 1BX England on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from 8 Glebe Road Staines Middlesex TW18 1BX England on 21 January 2014 (1 page) |
21 January 2014 | Appointment of Udl Ltd as a secretary (2 pages) |
21 January 2014 | Termination of appointment of Brett Lowery as a secretary (1 page) |
21 January 2014 | Termination of appointment of Brett Lowery as a secretary (1 page) |
6 September 2013 | Appointment of Mr John Maxwell Baldwin as a director (2 pages) |
6 September 2013 | Appointment of Mr John Maxwell Baldwin as a director (2 pages) |
23 July 2013 | Annual return made up to 15 June 2013 no member list (5 pages) |
23 July 2013 | Annual return made up to 15 June 2013 no member list (5 pages) |
29 January 2013 | Appointment of Valerie Lovegrove as a director (2 pages) |
29 January 2013 | Appointment of Valerie Lovegrove as a director (2 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 June 2012 | Annual return made up to 15 June 2012 no member list (4 pages) |
18 June 2012 | Annual return made up to 15 June 2012 no member list (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 June 2011 | Annual return made up to 15 June 2011 no member list (4 pages) |
20 June 2011 | Annual return made up to 15 June 2011 no member list (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 June 2010 | Annual return made up to 15 June 2010 no member list (3 pages) |
28 June 2010 | Director's details changed for Alex Robson on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Alex Robson on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Adrian Demello on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Adrian Demello on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Adrian Demello on 1 June 2010 (2 pages) |
28 June 2010 | Registered office address changed from 40 Worple Road Staines Middx TW18 1EE on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from 40 Worple Road Staines Middx TW18 1EE on 28 June 2010 (1 page) |
28 June 2010 | Director's details changed for Alex Robson on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 15 June 2010 no member list (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
24 June 2009 | Annual return made up to 15/06/09 (2 pages) |
24 June 2009 | Annual return made up to 15/06/09 (2 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 November 2008 | Appointment terminated secretary lowrey brett robert (1 page) |
11 November 2008 | Appointment terminated secretary lowrey brett robert (1 page) |
11 November 2008 | Appointment terminated secretary kevin heath (1 page) |
11 November 2008 | Annual return made up to 15/06/08 (2 pages) |
11 November 2008 | Appointment terminated secretary kevin heath (1 page) |
11 November 2008 | Annual return made up to 15/06/08 (2 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 8 glebe road staines middlesex TW18 1BX (2 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 8 glebe road staines middlesex TW18 1BX (2 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 June 2007 | Annual return made up to 15/06/07 (5 pages) |
29 June 2007 | Annual return made up to 15/06/07 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 July 2006 | Annual return made up to 15/06/06 (5 pages) |
11 July 2006 | Annual return made up to 15/06/06 (5 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
23 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
15 September 2005 | Annual return made up to 15/06/05 (5 pages) |
15 September 2005 | Annual return made up to 15/06/05 (5 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 40 kingston road staines middlesex TW18 4NL (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 40 kingston road staines middlesex TW18 4NL (1 page) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 August 2004 | Annual return made up to 15/06/04 (4 pages) |
2 August 2004 | Annual return made up to 15/06/04 (4 pages) |
22 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
22 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | Secretary resigned;director resigned (1 page) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | Secretary resigned;director resigned (1 page) |
30 July 2003 | Annual return made up to 15/06/03 (5 pages) |
30 July 2003 | Annual return made up to 15/06/03 (5 pages) |
18 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
18 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
7 August 2002 | Annual return made up to 15/06/02 (5 pages) |
7 August 2002 | Annual return made up to 15/06/02 (5 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
9 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
9 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
30 July 2001 | Annual return made up to 15/06/01
|
30 July 2001 | Annual return made up to 15/06/01
|
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
20 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
20 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
18 September 2000 | Annual return made up to 15/06/00
|
18 September 2000 | Annual return made up to 15/06/00
|
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | New secretary appointed;new director appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | New secretary appointed;new director appointed (2 pages) |
23 November 1999 | Full accounts made up to 30 April 1999 (7 pages) |
23 November 1999 | Full accounts made up to 30 April 1999 (7 pages) |
12 July 1999 | Annual return made up to 15/06/99 (4 pages) |
12 July 1999 | Annual return made up to 15/06/99 (4 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: 40 worple road staines TW18 1EE (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 40 worple road staines TW18 1EE (1 page) |
1 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
10 September 1998 | Annual return made up to 15/06/98 (4 pages) |
10 September 1998 | Annual return made up to 15/06/98 (4 pages) |
26 October 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
26 October 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
27 July 1997 | Annual return made up to 15/06/97 (4 pages) |
27 July 1997 | Annual return made up to 15/06/97 (4 pages) |
25 July 1996 | Annual return made up to 15/06/96 (4 pages) |
25 July 1996 | Annual return made up to 15/06/96 (4 pages) |
3 July 1996 | Accounts for a small company made up to 30 April 1996 (3 pages) |
3 July 1996 | Accounts for a small company made up to 30 April 1996 (3 pages) |
26 January 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
26 January 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
7 August 1995 | Annual return made up to 15/06/95 (4 pages) |
7 August 1995 | Annual return made up to 15/06/95 (4 pages) |
28 September 1973 | Incorporation (20 pages) |
28 September 1973 | Incorporation (20 pages) |