Railshead Road
Isleworth
Middlesex
TW7 7BY
Director Name | Mr Jeremy Duncan Edmonds |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(42 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Painter And Decorator |
Country of Residence | England |
Correspondence Address | Benachie Thistleworth Marine Railshead Road Isleworth Middlesex TW7 7BY |
Director Name | Ms Rebecca Defaye Webb |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2020(46 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jenny, Thistleworth Marina Railshead Road Isleworth Middlesex TW7 7BY |
Director Name | Ms Rowan Mary Joyce |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 January 2020(46 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Joseph Banks, Thistleworth Marina Railshead Road Isleworth Middlesex TW7 7BY |
Director Name | Miss Holly Safina Burchell |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hibernia Thistleworth Marina Railshead Road Isleworth Middlesex TW7 7BY |
Director Name | Mr Robert Rudin |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 24 March 2022(48 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Skell, Thistleworth Marina Railshead Road Isleworth TW7 7BY |
Secretary Name | Ms Amanda Crouch |
---|---|
Status | Current |
Appointed | 14 February 2023(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Injabulo Railshead Road Thistleworth Marine Isleworth TW7 7BY |
Director Name | Ms Patricia Jane Anderson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(18 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 August 1992) |
Role | Journalist |
Correspondence Address | Op Hoop Van Zecen Thistleworth Marine Railshead Road Isleworth Middx TW7 7BY |
Director Name | Rachel Ann Candy |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(18 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 January 1993) |
Role | Operational Research Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Hibernia Thistleworth Marine Railshead Road Isleworth Middlesex TW7 7BY |
Director Name | Mr Paul Dalton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(18 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 April 1992) |
Role | Actor |
Correspondence Address | Andes Thistleworth Marine Railshead Road Isleworth Middx TW7 7BY |
Director Name | Mr Peter Murfitt |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(18 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 August 1998) |
Role | Self Employed |
Correspondence Address | Mizugami Thistleworth Marine Railshed Road Isleworth Middx TW7 7BY |
Secretary Name | Ms Patricia Jane Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(18 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 January 1998) |
Role | Company Director |
Correspondence Address | Op Hoop Van Zecen Thistleworth Marine Railshead Road Isleworth Middx TW7 7BY |
Director Name | Mr David Beaumont |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(18 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 June 2011) |
Role | Computer System Manager |
Country of Residence | England |
Correspondence Address | Johmar Thistleworth Marine Railshead Road Isleworth Middx TW7 7BY |
Director Name | Mr Richard Marum |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(19 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 17 August 2009) |
Role | Administrator |
Correspondence Address | Iola Thistleworth Marine Railshead Road Isleworth Middx TW7 7BY |
Director Name | Mr Laurence Hickey |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1993(19 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 August 1993) |
Role | Retired |
Correspondence Address | Pailshead Road Isleworth Middx TW71 7BY |
Director Name | Mr Steve Alan Burchell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 August 1998) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | Hibernia Thistleworth Marine Railshead Road Isleworth Middlesex TW7 7BY |
Director Name | John Bain McDonald |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 November 1996) |
Role | Computer Analyst |
Correspondence Address | H B Coot Thistleworth Marine Railshead Road Isleworth Middlesex TW7 7BY |
Director Name | Ann Dames Bowden |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1997(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 August 1998) |
Role | Medical Practitioner |
Correspondence Address | Thistleworth Marine Railshead Road Isleworth Middlesex TW7 7BY |
Secretary Name | Rebecca Defaye Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | Houseboat Jenny Thistleworth Marine Railshead Road Isleworth Middlesex TW7 7BY |
Director Name | Martin John Hole |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 October 2005) |
Role | Craftsman |
Correspondence Address | Olive Oil Thistleworth Marine Railshead Road Isleworth Middlesex TW7 7BY |
Director Name | Teresa Jennings |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 August 1998(24 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 April 2009) |
Role | Nurse |
Correspondence Address | Mijay Thistleworth Marine Railshead Road Isleworth Middlesex TW7 7BY |
Director Name | Barry David Taylor |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(24 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 05 August 2002) |
Role | Editor (Tv) |
Correspondence Address | Skell Thistleworth Marine Railshead Road Isleworth Middlesex TW7 7BY |
Secretary Name | Patricia Jane Hamade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(26 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 December 2015) |
Role | Company Director |
Correspondence Address | Leonarda Thistleworth Marine, Railshead Road Isleworth Middlesex TW7 7BY |
Director Name | Jane Henderson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 December 2005) |
Role | Administrator |
Correspondence Address | Million Dollar Bay Thistleworth Marine Railshead Road Isleworth Middlesex TW7 7BY |
Director Name | Carol Higgin Jones |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 May 2008) |
Role | Business Developement Support |
Correspondence Address | Sarah Thistleworth Marine Railshead Road Isleworth Middlesex TW7 7BY |
Director Name | Mr Tamsyn Lewis Parry |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2010) |
Role | Engineer |
Correspondence Address | 3 Villiers Road Isleworth Middlesex TW7 4HW |
Director Name | Ms Lucy Smith |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 September 2011) |
Role | University Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Akaroa Thistleworth Marine Railshead Road Isleworth Middlesex TW7 7BY |
Director Name | Mr Jack Giles |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 January 2012) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Calliope Thistleworth Marine Railshead Road Isleworth Middlesex TW7 7BY |
Director Name | Mrs Carol Higgin-Jones |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(35 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 August 2009) |
Role | Paraplanner |
Country of Residence | England |
Correspondence Address | Sarah Thistleworth Marine Railshead Road Isleworth Middlesex TW7 7BY |
Director Name | Ms Rebecca Defaye Webb |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 January 2015) |
Role | Teleprompter |
Country of Residence | England |
Correspondence Address | Leonarda Thistleworth Marine Railshead Road Isleworth Middx TW7 7BY |
Director Name | Ms Rowan Mary Joyce |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 2011(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2016) |
Role | Commercial Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Himalaya Pup Thistleworth Marine Railshead Road Isleworth Middlesex TW7 7BY |
Director Name | Mrs Suzanne Dawson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(39 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 01 February 2019) |
Role | Aviation Security Trainer |
Country of Residence | England |
Correspondence Address | Evelynston Thistleworth Marine Railshead Road Isleworth Middlesex TW7 7BY |
Director Name | Ms Thomasina Ruth Butters |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(40 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 January 2021) |
Role | Life Coach |
Country of Residence | England |
Correspondence Address | Leonarda Railshead Road Isleworth TW7 7BY |
Director Name | Ms Patricia Jane Hamade |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(41 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2019) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | Leonarda Thistleworth Marine Railshead Road Isleworth Middlesex TW7 7BY |
Secretary Name | Miss Katy Emma Lloyd |
---|---|
Status | Resigned |
Appointed | 01 December 2015(42 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 October 2016) |
Role | Company Director |
Correspondence Address | Himalaya Pup Thistleworth Marine Railshead Road Isleworth Middlesex TW7 7BY |
Secretary Name | Miss Jane Louise Thompson |
---|---|
Status | Resigned |
Appointed | 19 October 2016(42 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 February 2023) |
Role | Company Director |
Correspondence Address | Johmar Thistleworth Marina Railshead Road Isleworth Middlesex TW7 7BY |
Director Name | Ms Amanda Paula Crouch |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2022(48 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 February 2023) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Injabulo, Thistleworth Marina Railshead Road Isleworth TW7 7BY |
Website | thistleworth-marine.co.uk |
---|
Registered Address | Leonarda Railshead Road Isleworth TW7 7BY |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | St Margarets and North Twickenham |
Built Up Area | Greater London |
1.6k at £1 | Kevin Cahill & Rebecca Webb 5.25% Ordinary |
---|---|
1.5k at £1 | Steve Burchell & Rachel Candy 5.19% Ordinary |
1.5k at £1 | Marilyn Larden & Ian Fisher 5.16% Ordinary |
1.4k at £1 | Jerry Edmonds & Gordon Edmonds 4.75% Ordinary |
1.4k at £1 | Mrs Pat Hamade & Ramez Hamade 4.71% Ordinary |
1.3k at £1 | David Beaumont 4.52% Ordinary |
1.3k at £1 | Chris Dawson & Suzanne Dawson 4.45% Ordinary |
1.3k at £1 | Mr Peter Higgin-jones & Carol Higgin-jones 4.45% Ordinary |
1.2k at £1 | Gerald Cescotti 4.17% Ordinary |
1.2k at £1 | Richard Marum 3.93% Ordinary |
1.1k at £1 | Diane Hollamby 3.83% Ordinary |
1.1k at £1 | Colin Tether 3.82% Ordinary |
1.1k at £1 | Oliver Rokison 3.63% Ordinary |
971 at £1 | Mark Ormiston 3.28% Ordinary |
961 at £1 | Tamsin Butters 3.24% Ordinary |
949 at £1 | Diana Balfour Smith 3.20% Ordinary |
915 at £1 | Christina Young 3.09% Ordinary |
909 at £1 | Ms Angela Bisset & Bob Millman 3.07% Ordinary |
885 at £1 | Jack Giles 2.99% Ordinary |
885 at £1 | Ole Weibkin 2.99% Ordinary |
815 at £1 | George Opuku 2.75% Ordinary |
815 at £1 | Rowan Joyce 2.75% Ordinary |
805 at £1 | Karin Sieger 2.72% Ordinary |
787 at £1 | Jenny Leach 2.66% Ordinary |
766 at £1 | Teresa Jennings 2.58% Ordinary |
710 at £1 | Frances Bishop 2.40% Ordinary |
657 at £1 | Martin Hole 2.22% Ordinary |
657 at £1 | Zak Ellams & Lisa Ellams 2.22% Ordinary |
Year | 2014 |
---|---|
Turnover | £50,566 |
Net Worth | £152,658 |
Cash | £60,830 |
Current Liabilities | £13,268 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
4 December 2023 | Confirmation statement made on 4 December 2023 with updates (7 pages) |
---|---|
25 February 2023 | Appointment of Ms Amanda Crouch as a secretary on 14 February 2023 (2 pages) |
25 February 2023 | Termination of appointment of Amanda Paula Crouch as a director on 14 February 2023 (1 page) |
25 February 2023 | Termination of appointment of Jane Louise Thompson as a secretary on 14 February 2023 (1 page) |
16 January 2023 | Confirmation statement made on 7 January 2023 with updates (7 pages) |
14 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
30 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
28 April 2022 | Appointment of Ms Amanda Paula Crouch as a director on 24 March 2022 (2 pages) |
28 April 2022 | Appointment of Mr Robert Rudin as a director on 24 March 2022 (2 pages) |
13 April 2022 | Termination of appointment of Rebecca Defaye Webb as a director on 24 March 2022 (1 page) |
7 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
7 December 2021 | Confirmation statement made on 16 November 2021 with updates (6 pages) |
7 December 2021 | Statement of capital following an allotment of shares on 30 September 2021
|
30 September 2021 | Appointment of Miss Holly Safina Burchell as a director on 14 September 2021 (2 pages) |
7 April 2021 | Cancellation of shares. Statement of capital on 14 October 2020
|
7 April 2021 | Purchase of own shares.
|
23 February 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
10 February 2021 | Termination of appointment of Thomasina Ruth Butters as a director on 24 January 2021 (1 page) |
23 November 2020 | Confirmation statement made on 16 November 2020 with updates (6 pages) |
16 March 2020 | Appointment of Ms Rowan Mary Joyce as a director on 26 January 2020 (2 pages) |
16 March 2020 | Appointment of Ms Rebecca Defaye Webb as a director on 26 January 2020 (2 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
24 November 2019 | Confirmation statement made on 16 November 2019 with updates (6 pages) |
21 October 2019 | Termination of appointment of Patricia Jane Hamade as a director on 30 September 2019 (1 page) |
4 June 2019 | Termination of appointment of Suzanne Dawson as a director on 1 February 2019 (1 page) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
30 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 November 2017 | Confirmation statement made on 16 November 2017 with updates (6 pages) |
29 November 2017 | Confirmation statement made on 16 November 2017 with updates (6 pages) |
23 November 2017 | Registered office address changed from C/O Jane Thompson 6 Glebe House Flat 6, Glebe House Church Walk Northleach GL54 3HL England to Leonarda Railshead Road Isleworth TW7 7BY on 23 November 2017 (1 page) |
23 November 2017 | Registered office address changed from C/O Jane Thompson 6 Glebe House Flat 6, Glebe House Church Walk Northleach GL54 3HL England to Leonarda Railshead Road Isleworth TW7 7BY on 23 November 2017 (1 page) |
7 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
7 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
29 November 2016 | Registered office address changed from Johmar Thistleworth Marine Railshead Road Isleworth Middlesex TW7 7BY England to C/O Jane Thompson 6 Glebe House Flat 6, Glebe House Church Walk Northleach GL54 3HL on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from Johmar Thistleworth Marine Railshead Road Isleworth Middlesex TW7 7BY England to C/O Jane Thompson 6 Glebe House Flat 6, Glebe House Church Walk Northleach GL54 3HL on 29 November 2016 (1 page) |
28 November 2016 | Confirmation statement made on 16 November 2016 with updates (8 pages) |
28 November 2016 | Confirmation statement made on 16 November 2016 with updates (8 pages) |
20 October 2016 | Registered office address changed from Himalaya Pup Thistleworth Marine Railshead Road Isleworth Middlesex TW7 7BY England to Johmar Thistleworth Marine Railshead Road Isleworth Middlesex TW7 7BY on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from Himalaya Pup Thistleworth Marine Railshead Road Isleworth Middlesex TW7 7BY England to Johmar Thistleworth Marine Railshead Road Isleworth Middlesex TW7 7BY on 20 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Katy Emma Lloyd as a secretary on 19 October 2016 (1 page) |
19 October 2016 | Appointment of Miss Jane Louise Thompson as a secretary on 19 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of Katy Emma Lloyd as a secretary on 19 October 2016 (1 page) |
19 October 2016 | Appointment of Miss Jane Louise Thompson as a secretary on 19 October 2016 (2 pages) |
4 March 2016 | Termination of appointment of Rowan Mary Joyce as a director on 1 February 2016 (1 page) |
4 March 2016 | Termination of appointment of Rowan Mary Joyce as a director on 1 February 2016 (1 page) |
18 February 2016 | Registered office address changed from Leonarda Thistleworth Marine Railshead Road Isleworth Middx TW7 7BY to Himalaya Pup Thistleworth Marine Railshead Road Isleworth Middlesex TW7 7BY on 18 February 2016 (1 page) |
18 February 2016 | Appointment of Mr Jeremy Duncan Edmonds as a director on 1 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Jeremy Duncan Edmonds as a director on 1 February 2016 (2 pages) |
18 February 2016 | Registered office address changed from Leonarda Thistleworth Marine Railshead Road Isleworth Middx TW7 7BY to Himalaya Pup Thistleworth Marine Railshead Road Isleworth Middlesex TW7 7BY on 18 February 2016 (1 page) |
10 January 2016 | Termination of appointment of Patricia Jane Hamade as a secretary on 1 December 2015 (1 page) |
10 January 2016 | Appointment of Miss Katy Emma Lloyd as a secretary on 1 December 2015 (2 pages) |
10 January 2016 | Termination of appointment of Patricia Jane Hamade as a secretary on 1 December 2015 (1 page) |
10 January 2016 | Appointment of Miss Katy Emma Lloyd as a secretary on 1 December 2015 (2 pages) |
2 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
2 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
24 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
4 August 2015 | Appointment of Ms Patricia Jane Hamade as a director on 7 July 2015 (2 pages) |
4 August 2015 | Appointment of Ms Patricia Jane Hamade as a director on 7 July 2015 (2 pages) |
4 August 2015 | Appointment of Ms Patricia Jane Hamade as a director on 7 July 2015 (2 pages) |
16 March 2015 | Termination of appointment of Rebecca Defaye Webb as a director on 18 January 2015 (1 page) |
16 March 2015 | Termination of appointment of Rebecca Defaye Webb as a director on 18 January 2015 (1 page) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
8 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
13 February 2014 | Appointment of Ms Thomasina Ruth Butters as a director (2 pages) |
13 February 2014 | Appointment of Ms Thomasina Ruth Butters as a director (2 pages) |
12 February 2014 | Termination of appointment of Steve Burchell as a director (1 page) |
12 February 2014 | Termination of appointment of Steve Burchell as a director (1 page) |
13 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
11 December 2013 | Statement of capital following an allotment of shares on 28 April 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 28 April 2013
|
26 October 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
26 October 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
25 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
25 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
3 June 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
3 June 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
12 March 2013 | Termination of appointment of Suzanne Dawson as a director (1 page) |
12 March 2013 | Termination of appointment of Suzanne Dawson as a director (1 page) |
12 March 2013 | Appointment of Mrs Suzanne Dawson as a director (2 pages) |
12 March 2013 | Appointment of Mrs Suzanne Dawson as a director (2 pages) |
13 December 2012 | Appointment of Mr Jack Giles as a director (2 pages) |
13 December 2012 | Appointment of Mr Jack Giles as a director (2 pages) |
13 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (8 pages) |
13 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (8 pages) |
12 December 2012 | Termination of appointment of Jack Giles as a director (1 page) |
12 December 2012 | Termination of appointment of Jack Giles as a director (1 page) |
11 October 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
11 October 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
7 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
7 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
7 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
15 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (8 pages) |
15 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (8 pages) |
23 November 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
23 November 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
22 November 2011 | Appointment of Mrs Rowan Mary Joyce as a director (2 pages) |
22 November 2011 | Appointment of Mrs Rowan Mary Joyce as a director (2 pages) |
20 October 2011 | Termination of appointment of Lucy Smith as a director (1 page) |
20 October 2011 | Termination of appointment of Lucy Smith as a director (1 page) |
27 September 2011 | Appointment of Ms Rebecca Defaye Webb as a director (2 pages) |
27 September 2011 | Appointment of Ms Rebecca Defaye Webb as a director (2 pages) |
20 June 2011 | Termination of appointment of David Beaumont as a director (1 page) |
20 June 2011 | Termination of appointment of David Beaumont as a director (1 page) |
21 April 2011 | Resolutions
|
21 April 2011 | Resolutions
|
14 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
14 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
10 December 2010 | Director's details changed for Mr Jack Giles on 9 December 2010 (2 pages) |
10 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (10 pages) |
10 December 2010 | Director's details changed for Mrs Suzanne Dawson on 9 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Mrs Suzanne Dawson on 9 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr Jack Giles on 9 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Mrs Suzanne Dawson on 9 December 2010 (2 pages) |
10 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (10 pages) |
10 December 2010 | Director's details changed for Ms Lucy Smith on 9 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Ms Lucy Smith on 9 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr Jack Giles on 9 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Ms Lucy Smith on 9 December 2010 (2 pages) |
10 March 2010 | Appointment of Mr Steve Alan Burchell as a director (2 pages) |
10 March 2010 | Appointment of Mr Steve Alan Burchell as a director (2 pages) |
24 February 2010 | Termination of appointment of Tamsyn Parry as a director (1 page) |
24 February 2010 | Termination of appointment of Tamsyn Parry as a director (1 page) |
30 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (23 pages) |
30 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (23 pages) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
30 September 2009 | Director's change of particulars / tamsyn parry / 25/09/2009 (2 pages) |
30 September 2009 | Director's change of particulars / tamsyn parry / 25/09/2009 (2 pages) |
30 September 2009 | Director appointed mrs suzanne dawson (1 page) |
30 September 2009 | Director appointed mrs suzanne dawson (1 page) |
16 September 2009 | Appointment terminated director richard marum (1 page) |
16 September 2009 | Appointment terminated director carol higgin-jones (1 page) |
16 September 2009 | Appointment terminated director carol higgin-jones (1 page) |
16 September 2009 | Appointment terminated director richard marum (1 page) |
30 July 2009 | Director appointed mrs carol higgin-jones (1 page) |
30 July 2009 | Director appointed mrs carol higgin-jones (1 page) |
28 July 2009 | Appointment terminated director teresa jennings (1 page) |
28 July 2009 | Appointment terminated director teresa jennings (1 page) |
17 December 2008 | Full accounts made up to 31 March 2008 (11 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (11 pages) |
11 December 2008 | Return made up to 16/11/08; full list of members (13 pages) |
11 December 2008 | Return made up to 16/11/08; full list of members (13 pages) |
29 May 2008 | Director appointed mr jack giles (1 page) |
29 May 2008 | Director appointed mr jack giles (1 page) |
19 May 2008 | Appointment terminated director carol higgin jones (1 page) |
19 May 2008 | Appointment terminated director carol higgin jones (1 page) |
7 March 2008 | Director appointed ms lucy smith (1 page) |
7 March 2008 | Director appointed ms lucy smith (1 page) |
12 December 2007 | Return made up to 16/11/07; full list of members (10 pages) |
12 December 2007 | Return made up to 16/11/07; full list of members (10 pages) |
25 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
25 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
21 March 2007 | Return made up to 16/11/06; change of members; amend (8 pages) |
21 March 2007 | Return made up to 16/11/06; change of members; amend (8 pages) |
19 December 2006 | Return made up to 16/11/06; no change of members (8 pages) |
19 December 2006 | Return made up to 16/11/06; no change of members (8 pages) |
18 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
18 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
23 December 2005 | Full accounts made up to 31 March 2005 (10 pages) |
23 December 2005 | Full accounts made up to 31 March 2005 (10 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Return made up to 16/11/05; full list of members
|
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Return made up to 16/11/05; full list of members
|
26 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
7 December 2004 | Return made up to 16/11/04; change of members (8 pages) |
7 December 2004 | Return made up to 16/11/04; change of members (8 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
21 November 2003 | Return made up to 16/11/03; change of members (8 pages) |
21 November 2003 | Return made up to 16/11/03; change of members (8 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
12 December 2002 | Return made up to 16/11/02; full list of members (14 pages) |
12 December 2002 | Return made up to 16/11/02; full list of members (14 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
27 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
12 December 2001 | Return made up to 16/11/01; change of members (8 pages) |
12 December 2001 | Return made up to 16/11/01; change of members (8 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 December 2000 | Return made up to 16/11/00; change of members
|
5 December 2000 | Return made up to 16/11/00; change of members
|
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
5 February 2000 | Return made up to 16/11/99; full list of members
|
5 February 2000 | Return made up to 16/11/99; full list of members
|
2 September 1999 | Ad 01/08/99--------- £ si 1754@1=1754 £ ic 26750/28504 (2 pages) |
2 September 1999 | Ad 01/08/99--------- £ si 1754@1=1754 £ ic 26750/28504 (2 pages) |
1 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
1 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
1 March 1999 | Return made up to 16/11/98; full list of members
|
1 March 1999 | Return made up to 16/11/98; full list of members
|
31 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | New director appointed (2 pages) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | Secretary resigned (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
15 December 1997 | Return made up to 16/11/97; full list of members (8 pages) |
15 December 1997 | Return made up to 16/11/97; full list of members (8 pages) |
5 February 1997 | Return made up to 16/11/96; full list of members
|
5 February 1997 | Return made up to 16/11/96; full list of members
|
31 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
21 January 1997 | Ad 15/12/96-31/12/96 £ si 758@1=758 £ ic 25992/26750 (2 pages) |
21 January 1997 | Ad 15/12/96-31/12/96 £ si 758@1=758 £ ic 25992/26750 (2 pages) |
5 February 1996 | Ad 15/01/96--------- £ si 110@1=110 £ ic 25882/25992 (2 pages) |
5 February 1996 | Ad 15/01/96--------- £ si 110@1=110 £ ic 25882/25992 (2 pages) |
17 November 1995 | Ad 17/11/95--------- £ si 815@1=815 £ ic 25067/25882 (2 pages) |
17 November 1995 | Ad 17/11/95--------- £ si 815@1=815 £ ic 25067/25882 (2 pages) |
13 November 1995 | Return made up to 16/11/95; full list of members (8 pages) |
13 November 1995 | Return made up to 16/11/95; full list of members (8 pages) |
20 November 1973 | Incorporation (13 pages) |
20 November 1973 | Incorporation (13 pages) |