Surbiton
Surrey
KT6 6LD
Director Name | Marc Robinson |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2019(45 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU |
Secretary Name | Peter Kempster |
---|---|
Status | Current |
Appointed | 07 May 2021(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU |
Director Name | Mr George Terence Shawe |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 1993) |
Role | Senior Systems Engineer |
Correspondence Address | 1 Ingleside Surbiton Surrey KT6 6LD |
Director Name | Mr Ronald Cecil Barwood |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 September 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ingleside 4 Upper Brighton Road Surbiton Surrey KT6 6LD |
Director Name | Miss Anne Cicely Madge |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 September 1996) |
Role | Retired Civil Servant |
Correspondence Address | 8 Ingleside 4 Upper Brighton Road Surbiton Surrey KT6 6LD |
Director Name | Peter Alexander Fiddes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 June 2000) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ingleside 4 Upper Brighton Road Surbiton Surrey KT6 6LD |
Secretary Name | Miss Anne Cicely Madge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 September 1996) |
Role | Company Director |
Correspondence Address | 8 Ingleside 4 Upper Brighton Road Surbiton Surrey KT6 6LD |
Director Name | James George Christopher Ramsey |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(19 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 March 1994) |
Role | Retired |
Correspondence Address | 5 Ingleside 4 Upper Brighton Road Surbiton Surrey KT6 6LD |
Director Name | Brendan John Murphy |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(20 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 25 April 2006) |
Role | Civil Servant |
Correspondence Address | 11 Ingleside 4 Upper Brighton Road Surbiton Surrey KT6 6LD |
Director Name | Ernest Alfred Madden |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(22 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 04 September 1997) |
Role | Company Director |
Correspondence Address | 3 Ingleside 4 Upper Brighton Road Surbiton Surrey KT6 6LD |
Secretary Name | Mr Ronald Cecil Barwood |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(22 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 September 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ingleside 4 Upper Brighton Road Surbiton Surrey KT6 6LD |
Director Name | Pauline Carmen Armitt |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 April 2004) |
Role | Retired |
Correspondence Address | 2 Ingleside 4 Upper Brighton Road Surbiton Surrey KT6 6LD |
Director Name | Edith Ann Stephens |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(24 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 July 2001) |
Role | Retired |
Correspondence Address | 10 Ingleside 4 Upper Brighton Road Surbiton Surrey KT6 6LD |
Secretary Name | Pauline Carmen Armitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(24 years after company formation) |
Appointment Duration | 2 years (resigned 13 September 2000) |
Role | Company Director |
Correspondence Address | 2 Ingleside 4 Upper Brighton Road Surbiton Surrey KT6 6LD |
Director Name | Stephen James Courquin |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(26 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 October 2004) |
Role | Actuary |
Correspondence Address | 1 Ingleside 4 Upper Brighton Road Surbiton Surrey KT6 6LD |
Secretary Name | Edith Ann Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(26 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 July 2001) |
Role | Company Director |
Correspondence Address | 10 Ingleside 4 Upper Brighton Road Surbiton Surrey KT6 6LD |
Secretary Name | Stephen James Courquin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 October 2004) |
Role | Actuary |
Correspondence Address | 1 Ingleside 4 Upper Brighton Road Surbiton Surrey KT6 6LD |
Director Name | Dr Jonathan Ferdinand |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2007) |
Role | Doctor |
Correspondence Address | Flat 2 Ingleside Upper Brighton Road Surbiton Surrey KT6 6LD |
Director Name | Mr Ronald Cecil Barwood |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 June 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ingleside 4 Upper Brighton Road Surbiton Surrey KT6 6LD |
Secretary Name | Mr Ronald Cecil Barwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 June 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ingleside 4 Upper Brighton Road Surbiton Surrey KT6 6LD |
Director Name | Ms Leanne Karen Poyner |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(33 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 June 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Ingleside 4 Upper Brighton Road Surbiton Surrey KT6 6LD |
Director Name | Timothy Albert |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 October 2011) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Ingleside 4 Upper Brighton Road Surbiton Surrey KT6 6LD |
Director Name | Mr Barry Green |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(40 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 July 2019) |
Role | Retired Local Goverment |
Country of Residence | England |
Correspondence Address | Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU |
Secretary Name | J J Homes (Properties) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2010(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 March 2012) |
Correspondence Address | North House 31 North Street Carshalton Surrey SM5 2HW |
Registered Address | Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington North and Hook |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £10 | Edith Ann Stephens 8.33% Ordinary |
---|---|
1 at £10 | Henry Snowdon & Marjorie Snowden 8.33% Ordinary |
1 at £10 | J. House & Mrs R. House 8.33% Ordinary |
1 at £10 | Joan Madden 8.33% Ordinary |
1 at £10 | Miss H. Robinson 8.33% Ordinary |
1 at £10 | Miss R. Gill 8.33% Ordinary |
1 at £10 | Mr Peter Alexander Fiddes 8.33% Ordinary |
1 at £10 | Mrs A. Festa 8.33% Ordinary |
1 at £10 | Mrs Doreen Molly Ramsey 8.33% Ordinary |
1 at £10 | Mrs Edna Lilian May Barwood & Ronald Cecil Barwood 8.33% Ordinary |
1 at £10 | T. Albert 8.33% Ordinary |
1 at £10 | W. Poyner & L.k. Poyner 8.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £480 |
Net Worth | £120 |
Current Liabilities | £120 |
Latest Accounts | 23 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
Latest Return | 6 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months from now) |
9 October 2023 | Total exemption full accounts made up to 23 June 2023 (5 pages) |
---|---|
15 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
20 October 2022 | Total exemption full accounts made up to 23 June 2022 (5 pages) |
16 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
3 November 2021 | Total exemption full accounts made up to 23 June 2021 (5 pages) |
12 September 2021 | Confirmation statement made on 6 September 2021 with updates (5 pages) |
9 May 2021 | Appointment of Peter Kempster as a secretary on 7 May 2021 (2 pages) |
8 October 2020 | Total exemption full accounts made up to 23 June 2020 (5 pages) |
11 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 23 June 2019 (5 pages) |
13 October 2019 | Appointment of Marc Robinson as a director on 7 October 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 6 September 2019 with updates (5 pages) |
9 July 2019 | Termination of appointment of Barry Green as a director on 2 July 2019 (1 page) |
21 September 2018 | Total exemption full accounts made up to 23 June 2018 (5 pages) |
13 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 23 June 2017 (7 pages) |
8 November 2017 | Total exemption full accounts made up to 23 June 2017 (7 pages) |
17 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
17 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
9 November 2016 | Total exemption full accounts made up to 23 June 2016 (7 pages) |
9 November 2016 | Total exemption full accounts made up to 23 June 2016 (7 pages) |
20 September 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
20 September 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
23 March 2016 | Total exemption full accounts made up to 24 June 2015 (8 pages) |
23 March 2016 | Total exemption full accounts made up to 24 June 2015 (8 pages) |
21 March 2016 | Registered office address changed from C/O Sumtotal Accountancy Suit 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from C/O Sumtotal Accountancy Suit 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU on 21 March 2016 (1 page) |
15 December 2015 | Appointment of Mr Barry Green as a director on 10 December 2014 (2 pages) |
15 December 2015 | Appointment of Mr Barry Green as a director on 10 December 2014 (2 pages) |
15 December 2015 | Termination of appointment of Leanne Karen Poyner as a director on 2 June 2014 (1 page) |
15 December 2015 | Termination of appointment of Leanne Karen Poyner as a director on 2 June 2014 (1 page) |
18 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Registered office address changed from C/O Sumtotal Acountancy Suite 7 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to C/O Sumtotal Accountancy Suit 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 18 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Peter Alexander Fiddes as a director on 30 June 2015 (1 page) |
18 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Registered office address changed from C/O Sumtotal Acountancy Suite 7 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to C/O Sumtotal Accountancy Suit 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 18 November 2015 (1 page) |
18 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Termination of appointment of Peter Alexander Fiddes as a director on 30 June 2015 (1 page) |
13 March 2015 | Total exemption full accounts made up to 24 June 2014 (8 pages) |
13 March 2015 | Total exemption full accounts made up to 24 June 2014 (8 pages) |
5 November 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
19 December 2013 | Total exemption full accounts made up to 26 June 2013 (8 pages) |
19 December 2013 | Total exemption full accounts made up to 26 June 2013 (8 pages) |
19 October 2013 | Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU United Kingdom on 19 October 2013 (1 page) |
19 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU United Kingdom on 19 October 2013 (1 page) |
19 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
18 July 2013 | Appointment of Martin Anthony Driver as a director (3 pages) |
18 July 2013 | Appointment of Martin Anthony Driver as a director (3 pages) |
27 March 2013 | Total exemption full accounts made up to 24 June 2012 (8 pages) |
27 March 2013 | Total exemption full accounts made up to 24 June 2012 (8 pages) |
30 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Termination of appointment of Jj Homes (Properties) Ltd as a secretary (1 page) |
12 March 2012 | Termination of appointment of Jj Homes (Properties) Ltd as a secretary (1 page) |
12 March 2012 | Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 12 March 2012 (1 page) |
9 December 2011 | Total exemption full accounts made up to 24 June 2011 (6 pages) |
9 December 2011 | Total exemption full accounts made up to 24 June 2011 (6 pages) |
19 October 2011 | Termination of appointment of Timothy Albert as a director (2 pages) |
19 October 2011 | Termination of appointment of Timothy Albert as a director (2 pages) |
17 October 2011 | Termination of appointment of Timothy Albert as a director
|
17 October 2011 | Termination of appointment of Timothy Albert as a director
|
21 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Total exemption full accounts made up to 24 June 2010 (6 pages) |
21 February 2011 | Total exemption full accounts made up to 24 June 2010 (6 pages) |
18 November 2010 | Appointment of Timothy Albert as a director (2 pages) |
18 November 2010 | Appointment of Timothy Albert as a director (2 pages) |
5 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Termination of appointment of Ronald Barwood as a director (1 page) |
4 October 2010 | Registered office address changed from Norm House 31 North Street Carshalton Surrey SM5 2HW on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from Norm House 31 North Street Carshalton Surrey SM5 2HW on 4 October 2010 (1 page) |
4 October 2010 | Director's details changed for Mr Ronald Cecil Barwood on 6 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Leanne Karen Poyner on 6 September 2010 (2 pages) |
4 October 2010 | Termination of appointment of Ronald Barwood as a director (1 page) |
4 October 2010 | Director's details changed for Leanne Karen Poyner on 6 September 2010 (2 pages) |
4 October 2010 | Registered office address changed from Norm House 31 North Street Carshalton Surrey SM5 2HW on 4 October 2010 (1 page) |
4 October 2010 | Director's details changed for Mr Ronald Cecil Barwood on 6 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Leanne Karen Poyner on 6 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Ronald Cecil Barwood on 6 September 2010 (2 pages) |
1 July 2010 | Appointment of Jj Homes (Properties) Ltd as a secretary (2 pages) |
1 July 2010 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 1 July 2010 (1 page) |
1 July 2010 | Termination of appointment of Ronald Barwood as a secretary (1 page) |
1 July 2010 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 1 July 2010 (1 page) |
1 July 2010 | Termination of appointment of Ronald Barwood as a secretary (1 page) |
1 July 2010 | Appointment of Jj Homes (Properties) Ltd as a secretary (2 pages) |
26 March 2010 | Total exemption full accounts made up to 24 June 2009 (6 pages) |
26 March 2010 | Total exemption full accounts made up to 24 June 2009 (6 pages) |
16 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (9 pages) |
16 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (9 pages) |
16 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (9 pages) |
2 October 2009 | Return made up to 06/09/08; full list of members (9 pages) |
2 October 2009 | Return made up to 06/09/08; full list of members (9 pages) |
16 April 2009 | Total exemption full accounts made up to 24 June 2008 (6 pages) |
16 April 2009 | Total exemption full accounts made up to 24 June 2008 (6 pages) |
18 December 2008 | Return made up to 09/02/08; full list of members (7 pages) |
18 December 2008 | Return made up to 09/02/08; full list of members (7 pages) |
18 April 2008 | Director appointed leanne karen poyner (2 pages) |
18 April 2008 | Director appointed leanne karen poyner (2 pages) |
31 March 2008 | Appointment terminated director jonathan ferdinand (1 page) |
31 March 2008 | Appointment terminated director jonathan ferdinand (1 page) |
28 February 2008 | Director appointed peter alexander fiddes (2 pages) |
28 February 2008 | Director appointed peter alexander fiddes (2 pages) |
24 January 2008 | Total exemption full accounts made up to 24 June 2007 (6 pages) |
24 January 2008 | Total exemption full accounts made up to 24 June 2007 (6 pages) |
22 September 2007 | Return made up to 06/09/07; no change of members (7 pages) |
22 September 2007 | Return made up to 06/09/07; no change of members (7 pages) |
2 June 2007 | Registered office changed on 02/06/07 from: 29 - 39 london road, twickenham, middlesex, TW1 3SZ (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: 29 - 39 london road, twickenham, middlesex, TW1 3SZ (1 page) |
24 October 2006 | Total exemption full accounts made up to 24 June 2006 (6 pages) |
24 October 2006 | Total exemption full accounts made up to 24 June 2006 (6 pages) |
28 September 2006 | Return made up to 06/09/06; full list of members (12 pages) |
28 September 2006 | Return made up to 06/09/06; full list of members (12 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
20 October 2005 | Total exemption full accounts made up to 24 June 2005 (6 pages) |
20 October 2005 | Total exemption full accounts made up to 24 June 2005 (6 pages) |
10 October 2005 | Return made up to 06/09/05; full list of members (11 pages) |
10 October 2005 | Return made up to 06/09/05; full list of members (11 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
16 November 2004 | New secretary appointed;new director appointed (2 pages) |
16 November 2004 | New secretary appointed;new director appointed (2 pages) |
11 November 2004 | Secretary resigned;director resigned (1 page) |
11 November 2004 | Secretary resigned;director resigned (1 page) |
1 November 2004 | Total exemption full accounts made up to 24 June 2004 (6 pages) |
1 November 2004 | Total exemption full accounts made up to 24 June 2004 (6 pages) |
22 September 2004 | Return made up to 06/09/04; full list of members (11 pages) |
22 September 2004 | Return made up to 06/09/04; full list of members (11 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
25 September 2003 | Return made up to 21/09/03; full list of members (11 pages) |
25 September 2003 | Return made up to 21/09/03; full list of members (11 pages) |
14 August 2003 | Total exemption full accounts made up to 24 June 2003 (8 pages) |
14 August 2003 | Total exemption full accounts made up to 24 June 2003 (8 pages) |
5 December 2002 | Total exemption full accounts made up to 24 June 2002 (7 pages) |
5 December 2002 | Total exemption full accounts made up to 24 June 2002 (7 pages) |
11 October 2002 | Return made up to 21/09/02; full list of members (11 pages) |
11 October 2002 | Return made up to 21/09/02; full list of members (11 pages) |
4 October 2001 | Return made up to 21/09/01; full list of members
|
4 October 2001 | Return made up to 21/09/01; full list of members
|
14 September 2001 | Total exemption full accounts made up to 24 June 2001 (8 pages) |
14 September 2001 | Total exemption full accounts made up to 24 June 2001 (8 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
12 October 2000 | Return made up to 03/10/00; full list of members (11 pages) |
12 October 2000 | Return made up to 03/10/00; full list of members (11 pages) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Secretary resigned (1 page) |
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
15 September 2000 | Full accounts made up to 24 June 2000 (8 pages) |
15 September 2000 | Full accounts made up to 24 June 2000 (8 pages) |
14 October 1999 | Return made up to 03/10/99; full list of members (12 pages) |
14 October 1999 | Accounts for a small company made up to 24 June 1999 (8 pages) |
14 October 1999 | Return made up to 03/10/99; full list of members (12 pages) |
14 October 1999 | Accounts for a small company made up to 24 June 1999 (8 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Return made up to 03/10/98; change of members
|
16 October 1998 | Secretary resigned;director resigned (1 page) |
16 October 1998 | Full accounts made up to 24 June 1998 (8 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Return made up to 03/10/98; change of members
|
16 October 1998 | Secretary resigned;director resigned (1 page) |
16 October 1998 | Full accounts made up to 24 June 1998 (8 pages) |
15 October 1997 | Return made up to 03/10/97; no change of members
|
15 October 1997 | Full accounts made up to 24 June 1997 (8 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Return made up to 03/10/97; no change of members
|
15 October 1997 | Director resigned (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Full accounts made up to 24 June 1997 (8 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1996 | Full accounts made up to 24 June 1996 (7 pages) |
15 October 1996 | Full accounts made up to 24 June 1996 (7 pages) |
10 October 1996 | Return made up to 03/10/96; full list of members (6 pages) |
10 October 1996 | Return made up to 03/10/96; full list of members (6 pages) |
2 October 1996 | Secretary resigned;director resigned (1 page) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New secretary appointed (2 pages) |
2 October 1996 | Secretary resigned;director resigned (1 page) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New secretary appointed (2 pages) |
10 October 1995 | Return made up to 03/10/95; change of members (6 pages) |
10 October 1995 | Full accounts made up to 24 June 1995 (7 pages) |
10 October 1995 | Full accounts made up to 24 June 1995 (7 pages) |
10 October 1995 | Return made up to 03/10/95; change of members (6 pages) |
17 August 1974 | Incorporation (14 pages) |
17 August 1974 | Incorporation (14 pages) |