London
SW15 6TL
Director Name | Mr Stuart Robert Wilson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2018(44 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Sound Engineer |
Country of Residence | England |
Correspondence Address | Matthias Court Church Road Richmond TW10 6LL |
Director Name | Mr Conrad Thomas Davies |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2022(47 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Mr Mark Stephen Jardine Thornton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2024(50 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Mr Malcolm Leslie Stokes |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2024(50 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Retired |
Country of Residence | England |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Mr Mark Thornton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2024(50 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Secretary Name | J C F P Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2019(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Mr Michael Sidney Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 March 1993) |
Role | Surveyor & Valuer |
Correspondence Address | 210 Amyand Park Road Twickenham Middlesex TW1 3HY |
Secretary Name | Mrs Gillian Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 March 1993) |
Role | Company Director |
Correspondence Address | 34 Portmore Park Road Weybridge Surrey KT13 8ES |
Director Name | Mrs Yvonne Charman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 August 1994) |
Role | Company Director |
Correspondence Address | 30 Matthias Court Richmond Surrey TW10 6LL |
Director Name | Mr Paul Anthony Griffith |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Flat 4 Matthias Court Mount Ararat Road Richmond Upon Thames Surrey TW10 6LL |
Director Name | Mr Christopher Henry Hicks |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 21 Matthias Court Mount Ararat Road Richmond Surrey TW10 6LL |
Director Name | Mr Pushkar Saxena |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 July 1996) |
Role | Company Director |
Correspondence Address | Flat 33 Matthias Court Mount Ararat Road Richmond Surrey TW10 6LL |
Secretary Name | Mrs Yvonne Charman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(19 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 August 1994) |
Role | Computer Consultant |
Correspondence Address | 30 Matthias Court Richmond Surrey TW10 6LL |
Director Name | Mr Paul Ciprini |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(20 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 28 August 1998) |
Role | Insurance Broker |
Correspondence Address | Flat 29 Matthias Court Mount Ararat Road Richmond Surrey TW10 6LL |
Secretary Name | Mr Christopher Henry Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 January 1999) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 21 Matthias Court Mount Ararat Road Richmond Surrey TW10 6LL |
Director Name | Mr Adrian Stuart Kennedy |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 January 2000) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Manorside Lower Limpley Stoke Bath BA2 7FR |
Secretary Name | Mr Patrick Joseph McCloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynes House Bishops Cannings Devizes Wiltshire SN10 2LD |
Director Name | Henrietta Sophie Kitto |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(25 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 13 January 2000) |
Role | Actuary |
Correspondence Address | Flat 8 Matthias Court Church Road Richmond Surrey TW10 6LL |
Director Name | Josaphine Andrews |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(25 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 07 November 2016) |
Role | Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Matthias Court Church Road Richmond TW10 6LL |
Director Name | Marco Battaggia |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 December 1999(25 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 January 2000) |
Role | Landscape Architect |
Correspondence Address | Flat 30 Matthias Court Church Road Richmond Surrey TW10 6LL |
Director Name | Mehmet Baki Sukan |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 14 December 1999(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 July 2007) |
Role | Interior Architect |
Correspondence Address | Flat 9 Matthias Court Church Road Richmond Surrey TW10 6LL |
Director Name | Peggy Kelly |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 July 2002) |
Role | Retired |
Correspondence Address | 24 Matthias Court Richmond Surrey TW10 6LL |
Director Name | Herbert Patrick Maullen |
---|---|
Date of Birth | January 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 March 2001) |
Role | Retired |
Correspondence Address | Flat 26 Matthias Court Church Road Richmond Surrey TW10 6LL |
Director Name | Hanna Bacon |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(25 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 24 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Matthias Court 119 Church Road Richmond Surrey TW10 6LL |
Secretary Name | Roger Alan Holdaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2000(26 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 35 Saint Johns Road Isleworth Middlesex TW7 6NY |
Director Name | Huseyin Burak Sukan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 17 February 2010(36 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 311 Sheen Road Richmond Surrey TW10 5AW |
Director Name | Mr Adrian Hill |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(39 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 July 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 32 Matthias Court 119 Church Road Richmond Surrey TW10 6LL |
Director Name | Mr Oliver Tarney |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(40 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 25 August 2015) |
Role | Sound Editor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Matthias Court 119 Church Road Richmond Surrey TW10 6LL |
Director Name | Barbara Lorraine Hale |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Raymond-Nicholas Nicholas Crandon Gill |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 December 2017) |
Role | Architect- Retired |
Country of Residence | England |
Correspondence Address | 60 Rosemont Road Richmond Surrey TW10 6QL |
Director Name | Ms Anne Karina Ludovico |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 July 2018(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2020) |
Role | Senior Project Manager |
Country of Residence | England |
Correspondence Address | Matthias Court Church Road Richmond TW10 6LL |
Secretary Name | Gem Estate Management (1995) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(29 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 June 2011) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL |
Secretary Name | Gem Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2011(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2012) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2016(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2018) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | Pb Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2018(44 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2019) |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Registered Address | 322 Upper Richmond Road London SW15 6TL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Mr M. Battaggia 4.35% Ordinary |
---|---|
3 at £1 | Mr S. D'orsa 4.35% Ordinary |
3 at £1 | O. Tarney 4.35% Ordinary |
2 at £1 | Adrian Hill & Jingzhu Li 2.90% Ordinary |
2 at £1 | Barbara Lorraine Hale 2.90% Ordinary |
2 at £1 | Benjamin John Dillon 2.90% Ordinary |
2 at £1 | C. Davies 2.90% Ordinary |
2 at £1 | D.p. Clothier & V.j. Nisbet 2.90% Ordinary |
2 at £1 | Dr J.p. Levy 2.90% Ordinary |
2 at £1 | Huseyin Burak Sukan 2.90% Ordinary |
2 at £1 | J. O'neill & S. O'neill 2.90% Ordinary |
2 at £1 | Mr A.s. Kennedy 2.90% Ordinary |
2 at £1 | Mr C.a. Cotcher 2.90% Ordinary |
2 at £1 | Mr C.h. Hicks 2.90% Ordinary |
2 at £1 | Mr D.a. Baxter 2.90% Ordinary |
2 at £1 | Mr D.a. Kenniford 2.90% Ordinary |
2 at £1 | Mr F. Hussein 2.90% Ordinary |
2 at £1 | Mr I. Ralfs & Mrs A.m. Ralfs 2.90% Ordinary |
2 at £1 | Mr Kin Lung Ngan 2.90% Ordinary |
2 at £1 | Mr M. Silver & Mrs C. Silver 2.90% Ordinary |
2 at £1 | Mr M.s. Thornton 2.90% Ordinary |
2 at £1 | Mr P.a. Griffith 2.90% Ordinary |
2 at £1 | Mr R. Sabba & Miss M. Sabba 2.90% Ordinary |
2 at £1 | Mr S.c. Newman 2.90% Ordinary |
2 at £1 | Mrs G. Shaw 2.90% Ordinary |
2 at £1 | Ms J. Andrews & Ms P. Wright 2.90% Ordinary |
2 at £1 | Ms M. Vaughan-jones 2.90% Ordinary |
2 at £1 | S. Wilson & V. Beattie 2.90% Ordinary |
2 at £1 | S.h. Crandon-gill 2.90% Ordinary |
2 at £1 | Stephen Pulfrey & Jane Baker 2.90% Ordinary |
2 at £1 | Tessa May Mayer & Andrew William Mayer 2.90% Ordinary |
2 at £1 | V. Hallgrimsdottir-west & E. West & R. Marwood 2.90% Ordinary |
2 at £1 | Vivek B. Bansal & Rakhi V. Bansal 2.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69 |
Cash | £66,839 |
Current Liabilities | £68,077 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
5 September 2017 | Confirmation statement made on 22 August 2017 with updates (8 pages) |
---|---|
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
4 July 2017 | Appointment of Gerald Mark Owen Wimshurst as a director on 1 July 2017 (2 pages) |
26 June 2017 | Termination of appointment of Barbara Lorraine Hale as a director on 22 June 2017 (1 page) |
30 May 2017 | Termination of appointment of Huseyin Burak Sukan as a director on 23 May 2017 (1 page) |
15 November 2016 | Termination of appointment of Josaphine Andrews as a director on 7 November 2016 (1 page) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 September 2016 | Confirmation statement made on 22 August 2016 with updates (8 pages) |
11 July 2016 | Appointment of Barbara Lorraine Hale as a director on 22 March 2016 (2 pages) |
4 July 2016 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 July 2016 (2 pages) |
4 July 2016 | Registered office address changed from C/O Marquis & Co Marquis House 54 Richmond Road Twickenham Middlesex TW1 3BE to 94 Park Lane Croydon Surrey CR0 1JB on 4 July 2016 (1 page) |
22 June 2016 | Appointment of Mr Raymond Nicholas Crandon Gill as a director on 22 March 2016 (2 pages) |
28 October 2015 | Termination of appointment of Oliver Tarney as a director on 25 August 2015 (1 page) |
28 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
18 November 2014 | Appointment of Mr Christopher Henry Hicks as a director on 24 September 2014 (3 pages) |
18 November 2014 | Appointment of Oliver Tarney as a director on 24 September 2014 (3 pages) |
20 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 May 2014 | Appointment of Mr Adrian Stuart Kennedy as a director (3 pages) |
28 May 2014 | Termination of appointment of Oliver Tarney as a director (2 pages) |
28 February 2014 | Appointment of Adrian Hill as a director (3 pages) |
25 November 2013 | Termination of appointment of Hanna Bacon as a director (1 page) |
25 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (8 pages) |
3 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (8 pages) |
11 September 2012 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 11 September 2012 (1 page) |
2 August 2012 | Termination of appointment of Gem Estate Management Limited as a secretary (1 page) |
9 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
27 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (10 pages) |
27 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (10 pages) |
26 September 2011 | Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page) |
22 September 2011 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
27 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
13 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (9 pages) |
13 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (9 pages) |
10 September 2010 | Secretary's details changed for Gem Estate Management Limited on 5 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Josaphine Andrews on 5 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Josaphine Andrews on 5 September 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Gem Estate Management Limited on 5 September 2010 (2 pages) |
8 July 2010 | Appointment of Mr Oliver Tarney as a director (3 pages) |
3 June 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
18 March 2010 | Appointment of Huseyin Burak Sukan as a director (3 pages) |
9 September 2009 | Return made up to 05/09/09; full list of members (14 pages) |
9 September 2009 | Secretary's change of particulars / gem estate management LIMITED / 01/06/2009 (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page) |
29 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
5 December 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
16 October 2008 | Return made up to 05/09/08; full list of members (16 pages) |
22 September 2008 | Appointment terminated director megan vaughan jones (1 page) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
27 September 2007 | Return made up to 05/09/07; full list of members
|
7 August 2007 | Director resigned (1 page) |
14 July 2007 | New director appointed (1 page) |
9 November 2006 | Director resigned (1 page) |
10 October 2006 | Return made up to 05/09/06; full list of members
|
25 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
27 October 2005 | Return made up to 05/09/05; full list of members (11 pages) |
15 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
1 October 2004 | Return made up to 05/09/04; full list of members (11 pages) |
2 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
6 October 2003 | Return made up to 05/09/03; full list of members (11 pages) |
1 May 2003 | New director appointed (2 pages) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: 35 saint johns road isleworth middlesex TW7 6NY (1 page) |
6 April 2003 | Secretary resigned (2 pages) |
18 March 2003 | Full accounts made up to 31 December 2002 (9 pages) |
23 September 2002 | Return made up to 05/09/02; no change of members (8 pages) |
27 August 2002 | Director resigned (1 page) |
5 March 2002 | Full accounts made up to 31 December 2001 (10 pages) |
19 September 2001 | Return made up to 05/09/01; change of members
|
16 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
13 March 2001 | Director resigned (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: 35 saint johns road isleworth middlesex TW7 6NY (1 page) |
13 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
6 October 2000 | Return made up to 05/09/00; full list of members
|
28 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Registered office changed on 04/09/00 from: monahans ledbury martin second & third floors, clarks mill, trowbridge wiltshire BA14 8HH (1 page) |
1 September 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: 4A the shambles bradford on avon wiltshire BA15 1JS (1 page) |
25 January 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: 21 matthias court 119 church road richmond surrey TW10 6LL (1 page) |
18 October 1999 | Director resigned (1 page) |
7 October 1999 | Return made up to 05/09/99; full list of members (6 pages) |
13 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | Secretary resigned (1 page) |
14 January 1999 | Return made up to 05/09/98; full list of members
|
29 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
18 September 1998 | Director resigned (1 page) |
26 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
12 October 1997 | Return made up to 05/09/97; no change of members (5 pages) |
6 February 1997 | Return made up to 06/09/96; full list of members (8 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | New director appointed (1 page) |
6 February 1997 | Location of register of members address changed (8 pages) |
20 November 1995 | Return made up to 05/09/95; no change of members
|
25 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
7 October 1994 | Return made up to 05/09/94; full list of members (11 pages) |
20 September 1994 | Registered office changed on 20/09/94 from: 30 matthias court 119 church road richmond surrey TW10 6LL (1 page) |
14 March 1994 | Full accounts made up to 31 December 1993 (10 pages) |
31 October 1993 | Return made up to 05/09/93; full list of members (13 pages) |
31 October 1993 | Full accounts made up to 31 December 1992 (11 pages) |
26 March 1993 | Registered office changed on 26/03/93 from: 300 sandycombe road kew richmond surrey TW9 3NU (1 page) |
28 February 1993 | Auditor's resignation (1 page) |
29 September 1992 | Return made up to 05/09/92; no change of members (6 pages) |
10 June 1992 | Full accounts made up to 31 December 1991 (5 pages) |
20 November 1991 | Return made up to 05/09/91; no change of members (4 pages) |
7 October 1991 | Full accounts made up to 31 December 1990 (5 pages) |
6 September 1990 | Return made up to 05/09/90; full list of members (4 pages) |
6 September 1990 | Full accounts made up to 31 December 1989 (5 pages) |
15 August 1990 | Secretary resigned;new secretary appointed (2 pages) |
4 October 1989 | Return made up to 01/02/89; full list of members (8 pages) |
4 October 1989 | Full accounts made up to 31 December 1988 (5 pages) |
17 March 1989 | Full accounts made up to 31 December 1987 (5 pages) |
9 February 1989 | Return made up to 30/09/88; full list of members (9 pages) |
9 November 1987 | Secretary resigned;new secretary appointed (2 pages) |
27 October 1987 | Return made up to 05/08/87; full list of members (6 pages) |
27 October 1987 | Full accounts made up to 31 December 1986 (5 pages) |
24 September 1987 | Full accounts made up to 31 December 1985 (5 pages) |
9 May 1987 | Return made up to 31/12/86; full list of members (6 pages) |
26 February 1974 | Certificate of incorporation (1 page) |