Kingston Upon Thames
KT2 7NH
Director Name | Mr Andrew Patrick Jordan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2015(41 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Investment Banking Technology |
Country of Residence | England |
Correspondence Address | 2 Kingston Hill Kingston Upon Thames KT2 7NH |
Director Name | Mr Harsha Priyantha Wickremasinghe |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2018(44 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Research Director |
Country of Residence | England |
Correspondence Address | 2 Kingston Hill Kingston Upon Thames KT2 7NH |
Director Name | Mr Anthony John Swann |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2019(44 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Procurement - Public Domain |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingston Hill Kingston Upon Thames KT2 7NH |
Director Name | Mr Roger Patrick Maclaverty |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(49 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Kingston Hill Kingston Upon Thames KT2 7NH |
Director Name | Mr Roger Patrick Maciaverty |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(49 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Kingston Hill Kingston Upon Thames KT2 7NH |
Director Name | Mr Dilwyn Roger Davies |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 August 1994) |
Role | Retired |
Correspondence Address | 11 Thames Haven Surbiton Surrey KT6 4JA |
Director Name | Mr Royce Edward Elliott |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 October 2000) |
Role | Retired |
Correspondence Address | 9 Thames Haven Portsmouth Road Surbiton Surrey KT6 4JA |
Director Name | Mr James Whitehead |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 April 2000) |
Role | Retired |
Correspondence Address | 20 Thames Haven Portsmouth Road Surbiton Surrey KT6 4JA |
Director Name | Mr Kenneth Lindsley Williams |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 June 1997) |
Role | Retired Postmaster Controller |
Correspondence Address | 22 Thames Haven Portsmouth Road Surbiton Surrey KT6 4JA |
Secretary Name | Mr Mark Adler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 October 2001) |
Role | Company Director |
Correspondence Address | 74 South Street Dorking Surrey RH4 2HD |
Director Name | Margaret Ethel Davies |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(20 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 28 October 2004) |
Role | Retired |
Correspondence Address | 11 Thames Haven Portsmouth Road Surbiton Surrey KT6 4JA |
Director Name | Louise Mary Taylor |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(23 years, 4 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 17 January 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 Thames Haven Portsmouth Road Surbiton Surrey KT6 4JA |
Director Name | Thomas George Langford |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 August 2003) |
Role | Retired |
Correspondence Address | 10 Thames Haven Portsmouth Road Surbiton Surrey KT6 4JA |
Director Name | Sheila Lilian Mitchell |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(25 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 23 September 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 32 Thames Haven Portsmouth Road Surbiton Surrey KT6 4JA |
Director Name | Bernard Collins |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 December 2006) |
Role | Retired |
Correspondence Address | 29 Thames Haven Portsmouth Road Surbiton Surrey KT6 4JA |
Director Name | Neil Christopher Ward |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(26 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 May 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Thames Haven Portsmouth Road Surbiton Surrey KT6 4JA |
Director Name | Col Robert John Sherville |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 May 2003) |
Role | Retired |
Correspondence Address | 2 Thames Haven Portsmouth Road Surbiton Surrey KT6 4JA |
Secretary Name | Thomas George Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 August 2003) |
Role | Company Director |
Correspondence Address | 10 Thames Haven Portsmouth Road Surbiton Surrey KT6 4JA |
Director Name | Redmond Shaw |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(28 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 03 October 2017) |
Role | Retired Diplomat |
Country of Residence | England |
Correspondence Address | 31 Thames Haven 48 Portsmouth Road Surbiton KT6 4JA |
Director Name | Ann Elledge |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(29 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 17 January 2018) |
Role | Trust Manager |
Country of Residence | England |
Correspondence Address | 24 Thames Haven Portsmouth Road Surbiton Surrey KT6 4JA |
Secretary Name | Redmond Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(29 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 03 October 2017) |
Role | Retired Diplomat |
Country of Residence | England |
Correspondence Address | 31 Thames Haven 48 Portsmouth Road Surbiton KT6 4JA |
Director Name | Jane Galdino Houghton |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 21 December 2006(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 December 2009) |
Role | European Sales Manager |
Country of Residence | England |
Correspondence Address | 26 Thames Haven Portsmouth Road Surbiton Surrey KT6 4JA |
Director Name | Mr Peter Edward Beavan |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2009(35 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 January 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Thames Haven Portsmouth Road Surbiton Surrey KT6 4JA |
Director Name | Mr Martin Levey |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(39 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 14 November 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 36 Thames Haven Portsmouth Road Surbiton Surrey KT6 4JA |
Director Name | Mrs Eleanor Mary Fisher Mitchell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(43 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 August 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 32 Thames Haven Portsmouth Road Surbiton KT6 4JA |
Director Name | Mr Peter Scherschel |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2018(43 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 August 2023) |
Role | Semi Retired |
Country of Residence | England |
Correspondence Address | 2 Kingston Hill Kingston Upon Thames KT2 7NH |
Secretary Name | Mr Desmond Gerrard Mitchell |
---|---|
Status | Resigned |
Appointed | 20 February 2020(46 years after company formation) |
Appointment Duration | 1 week (resigned 27 February 2020) |
Role | Company Director |
Correspondence Address | 2 Kingston Hill Kingston Upon Thames KT2 7NH |
Secretary Name | Mr Desmond Gerrard Mitchell |
---|---|
Status | Resigned |
Appointed | 11 March 2020(46 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 August 2023) |
Role | Company Director |
Correspondence Address | 2 Kingston Hill Kingston Upon Thames KT2 7NH |
Director Name | Ms Thowheetha Shaah |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2020(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 March 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Kingston Hill Kingston Upon Thames KT2 7NH |
Registered Address | 2 Kingston Hill Kingston Upon Thames KT2 7NH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £2,596 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (6 months ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
19 January 2024 | Director's details changed for Mr Roger Patrick Maciaverty on 19 January 2024 (2 pages) |
---|---|
18 December 2023 | Appointment of Mr Roger Patrick Maciaverty as a director on 14 December 2023 (2 pages) |
14 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
6 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
21 August 2023 | Termination of appointment of Desmond Gerrard Mitchell as a secretary on 17 August 2023 (1 page) |
21 August 2023 | Termination of appointment of Peter Scherschel as a director on 16 August 2023 (1 page) |
16 August 2023 | Termination of appointment of Eleanor Mary Fisher Mitchell as a director on 14 August 2023 (1 page) |
8 March 2023 | Termination of appointment of Thowheetha Shaah as a director on 6 March 2023 (1 page) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
1 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
2 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
13 February 2021 | Director's details changed for Mr Mark Field on 13 February 2021 (2 pages) |
21 January 2021 | Director's details changed for Mrs Eleanor Mary Fisher Mitchell on 21 January 2021 (2 pages) |
21 January 2021 | Director's details changed for Mr Andrew Patrick Jordan on 21 January 2021 (2 pages) |
12 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
4 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
9 July 2020 | Appointment of Ms Thowheetha Shaah as a director on 8 July 2020 (2 pages) |
12 March 2020 | Appointment of Mr Desmond Gerrard Mitchell as a secretary on 11 March 2020 (2 pages) |
27 February 2020 | Termination of appointment of Desmond Gerrard Mitchell as a secretary on 27 February 2020 (1 page) |
20 February 2020 | Appointment of Mr Desmond Gerrard Mitchell as a secretary on 20 February 2020 (2 pages) |
14 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
14 November 2019 | Register inspection address has been changed from C/O Pb Associates 2 Castle Business Village, Station Road Hampton Middlesex TW12 2BX England to 2 Kingston Hill Kingston upon Thames KT2 7NH (1 page) |
14 November 2019 | Register(s) moved to registered office address 2 Kingston Hill Kingston upon Thames KT2 7NH (1 page) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 January 2019 | Appointment of Mr Anthony John Swann as a director on 18 January 2019 (2 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
16 March 2018 | Appointment of Mr Harsha Priyantha Wickremasinghe as a director on 6 March 2018 (2 pages) |
17 January 2018 | Appointment of Mr Peter Scherschel as a director on 16 January 2018 (2 pages) |
17 January 2018 | Termination of appointment of Ann Elledge as a director on 17 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Ann Elledge as a director on 17 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Peter Edward Beavan as a director on 17 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Peter Edward Beavan as a director on 17 January 2018 (1 page) |
17 January 2018 | Appointment of Mr Peter Scherschel as a director on 16 January 2018 (2 pages) |
17 January 2018 | Termination of appointment of Louise Mary Taylor as a director on 17 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Louise Mary Taylor as a director on 17 January 2018 (1 page) |
14 December 2017 | Appointment of Mrs Eleanor Mitchell as a director on 14 December 2017 (2 pages) |
14 December 2017 | Appointment of Mrs Eleanor Mitchell as a director on 14 December 2017 (2 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
27 November 2017 | Registered office address changed from 2 2 Kingston Hill Kingston upon Thames Surrey KT2 7NH England to 2 Kingston Hill Kingston upon Thames KT2 7NH on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from 2 2 Kingston Hill Kingston upon Thames Surrey KT2 7NH England to 2 Kingston Hill Kingston upon Thames KT2 7NH on 27 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Martin Levey as a director on 14 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Martin Levey as a director on 14 November 2017 (1 page) |
13 November 2017 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 2 2 Kingston Hill Kingston upon Thames Surrey KT2 7NH on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 2 2 Kingston Hill Kingston upon Thames Surrey KT2 7NH on 13 November 2017 (1 page) |
6 October 2017 | Termination of appointment of Redmond Shaw as a secretary on 3 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Redmond Shaw as a director on 3 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Redmond Shaw as a director on 3 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Redmond Shaw as a secretary on 3 October 2017 (1 page) |
17 November 2016 | Confirmation statement made on 14 November 2016 with updates (4 pages) |
17 November 2016 | Confirmation statement made on 14 November 2016 with updates (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 December 2015 | Appointment of Mr Andrew Patrick Jordan as a director on 2 November 2015 (2 pages) |
3 December 2015 | Appointment of Mr Andrew Patrick Jordan as a director on 2 November 2015 (2 pages) |
18 November 2015 | Annual return made up to 14 November 2015 no member list (9 pages) |
18 November 2015 | Annual return made up to 14 November 2015 no member list (9 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 November 2014 | Annual return made up to 14 November 2014 no member list (9 pages) |
18 November 2014 | Annual return made up to 14 November 2014 no member list (9 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 November 2013 | Appointment of Mr Martin Levey as a director (2 pages) |
25 November 2013 | Appointment of Mr Martin Levey as a director (2 pages) |
15 November 2013 | Annual return made up to 14 November 2013 no member list (8 pages) |
15 November 2013 | Annual return made up to 14 November 2013 no member list (8 pages) |
24 September 2013 | Termination of appointment of Sheila Mitchell as a director (1 page) |
24 September 2013 | Termination of appointment of Sheila Mitchell as a director (1 page) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 November 2012 | Annual return made up to 14 November 2012 no member list (9 pages) |
14 November 2012 | Annual return made up to 14 November 2012 no member list (9 pages) |
9 October 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
15 November 2011 | Annual return made up to 14 November 2011 no member list (9 pages) |
15 November 2011 | Annual return made up to 14 November 2011 no member list (9 pages) |
16 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
16 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
15 November 2010 | Annual return made up to 14 November 2010 no member list (9 pages) |
15 November 2010 | Annual return made up to 14 November 2010 no member list (9 pages) |
10 August 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
10 August 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
1 June 2010 | Termination of appointment of Neil Ward as a director (1 page) |
1 June 2010 | Termination of appointment of Neil Ward as a director (1 page) |
14 May 2010 | Appointment of Mr Mark Field as a director (2 pages) |
14 May 2010 | Appointment of Mr Mark Field as a director (2 pages) |
16 December 2009 | Appointment of Mr Peter Edward Beavan as a director (2 pages) |
16 December 2009 | Appointment of Mr Peter Edward Beavan as a director (2 pages) |
15 December 2009 | Termination of appointment of Jane Galdino Houghton as a director (1 page) |
15 December 2009 | Termination of appointment of Jane Galdino Houghton as a director (1 page) |
16 November 2009 | Director's details changed for Neil Christopher Ward on 14 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Neil Christopher Ward on 14 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Louise Mary Taylor on 14 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Louise Mary Taylor on 14 November 2009 (2 pages) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Director's details changed for Jane Galdino Houghton on 14 November 2009 (2 pages) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Director's details changed for Ann Elledge on 14 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 14 November 2009 no member list (6 pages) |
16 November 2009 | Director's details changed for Sheila Lilian Mitchell on 14 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Redmond Shaw on 14 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Ann Elledge on 14 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Jane Galdino Houghton on 14 November 2009 (2 pages) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Annual return made up to 14 November 2009 no member list (6 pages) |
16 November 2009 | Director's details changed for Redmond Shaw on 14 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Sheila Lilian Mitchell on 14 November 2009 (2 pages) |
18 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
18 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
14 November 2008 | Annual return made up to 14/11/08 (4 pages) |
14 November 2008 | Annual return made up to 14/11/08 (4 pages) |
3 October 2008 | Director's change of particulars / sheila mitchell / 29/09/2008 (1 page) |
3 October 2008 | Director's change of particulars / sheila mitchell / 29/09/2008 (1 page) |
1 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
1 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
12 December 2007 | Annual return made up to 14/11/07 (6 pages) |
12 December 2007 | Annual return made up to 14/11/07 (6 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | New director appointed (2 pages) |
12 December 2006 | Annual return made up to 14/11/06 (6 pages) |
12 December 2006 | Annual return made up to 14/11/06 (6 pages) |
26 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
26 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
2 December 2005 | Annual return made up to 14/11/05 (6 pages) |
2 December 2005 | Annual return made up to 14/11/05 (6 pages) |
21 July 2005 | Full accounts made up to 31 March 2005 (9 pages) |
21 July 2005 | Full accounts made up to 31 March 2005 (9 pages) |
30 November 2004 | Annual return made up to 14/11/04 (6 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Annual return made up to 14/11/04 (6 pages) |
19 August 2004 | Full accounts made up to 31 March 2004 (9 pages) |
19 August 2004 | Full accounts made up to 31 March 2004 (9 pages) |
29 November 2003 | Annual return made up to 14/11/03 (6 pages) |
29 November 2003 | Annual return made up to 14/11/03 (6 pages) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | Secretary resigned;director resigned (1 page) |
29 August 2003 | Secretary resigned;director resigned (1 page) |
23 July 2003 | Full accounts made up to 31 March 2003 (10 pages) |
23 July 2003 | Full accounts made up to 31 March 2003 (10 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
13 December 2002 | Annual return made up to 14/11/02 (6 pages) |
13 December 2002 | Annual return made up to 14/11/02 (6 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
26 November 2001 | Annual return made up to 14/11/01 (5 pages) |
26 November 2001 | Annual return made up to 14/11/01 (5 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New secretary appointed (2 pages) |
9 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
9 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Annual return made up to 14/11/00
|
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Annual return made up to 14/11/00
|
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
24 November 1999 | Accounts for a small company made up to 31 March 1999 (10 pages) |
24 November 1999 | Annual return made up to 14/11/99
|
24 November 1999 | Accounts for a small company made up to 31 March 1999 (10 pages) |
24 November 1999 | Annual return made up to 14/11/99
|
26 November 1998 | Annual return made up to 14/11/98 (4 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | Annual return made up to 14/11/98 (4 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
24 November 1997 | Annual return made up to 14/11/97 (4 pages) |
24 November 1997 | Annual return made up to 14/11/97 (4 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
25 November 1996 | Annual return made up to 14/11/96 (4 pages) |
25 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
25 November 1996 | Annual return made up to 14/11/96 (4 pages) |
25 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
21 November 1995 | Annual return made up to 14/11/95
|
21 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
21 November 1995 | Annual return made up to 14/11/95
|
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
24 October 1989 | Resolutions
|
24 October 1989 | Resolutions
|