Kingston Upon Thames
Surrey
KT1 2SA
Director Name | Heidi Birkett |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1996(22 years after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Production Coordinator |
Correspondence Address | Flat 3 10 Springfield Road Kingston Surrey KT1 2SA |
Director Name | Peter Woods |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2009(34 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | TV Producer/Director |
Correspondence Address | Flat 7 12 Springfield Road Kingston Upon Thames Surrey KT1 2SA |
Director Name | Daniel Lorenzini |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2014(39 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 12 Springfield Road Kington Upon Thames Surrey KT1 2SA |
Director Name | Dr Michael Wing |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2014(39 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 12 Springfield Road Kingston Upon Thames Surrey KT1 2SA |
Secretary Name | Dr Michael Wing |
---|---|
Status | Current |
Appointed | 14 June 2014(39 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Flat 6 12 Springfield Road Kingston Upon Thames Surrey KT1 2SA |
Director Name | Daniel Joseph Taylor |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2016(41 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 10 Springfield Road Kingston Upon Thames Surrey KT1 2SA |
Director Name | Felicity Kay Jaine |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2017(43 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Film Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 10 Springfield Road Kingston KT1 2SA |
Director Name | Mr Mark Deric Coop |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2017(43 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 10 Springfield Road Kingston KT1 2SA |
Director Name | Andrea Lorraine Douglas |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 November 1996) |
Role | Occupational Therapist |
Correspondence Address | 10 Springfield Road Kingston Upon Thames Surrey KT1 2SA |
Director Name | Mr Andrew Cowling |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 October 1993) |
Role | Computer Consultant |
Correspondence Address | 10 Springfield Road Kingston Upon Thames Surrey KT1 2SA |
Director Name | Ms Isobel Mary Leppard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Hospital Administrator |
Correspondence Address | 10 Springfield Road Kingston Upon Thames Surrey KT1 2SA |
Director Name | Ms Gail Monayhan |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 June 1994) |
Role | Stockbroker |
Correspondence Address | 10 Springfield Road Kingston Upon Thames Surrey KT1 2SA |
Director Name | Jamie Mario Mussi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 1995) |
Role | Civil Engineer |
Correspondence Address | Flat 4 10 Springfield Road Kingston Upon Thames Surrey KT1 2SA |
Director Name | Ms Adele Jane Rattee |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 December 1996) |
Role | Secretary/P A |
Correspondence Address | 10 Springfield Road Kingston Upon Thames Surrey KT1 2SA |
Secretary Name | Mrs Caroline Mary Cowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 October 1993) |
Role | Company Director |
Correspondence Address | 10 Springfield Road Kingston Upon Thames Surrey KT1 2SA |
Director Name | Jane Laura Kirby |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 October 1997) |
Role | Nurse |
Correspondence Address | Flat 7 10 Springfield Road Kingston Upon Thames Surrey KT1 2SA |
Director Name | Joseph Robert Sanchez |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1993(19 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 December 1996) |
Role | Restaurant Manager |
Correspondence Address | Flat 1 10 Springfield Road Kingston Upon Thames Surrey KT1 2SA |
Secretary Name | Jamie Mario Mussi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1993(19 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | Flat 4 10 Springfield Road Kingston Upon Thames Surrey KT1 2SA |
Director Name | Mr Guy Hodge |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(19 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 July 1998) |
Role | Estate Agent |
Correspondence Address | Flat 6 12 Springfield Road Kingston Upon Thames Surrey KT1 2SA |
Secretary Name | Alexandra Hope Segatta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1994(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 May 2001) |
Role | Administrator |
Correspondence Address | Flat 2 10 Springfield Road Kingston Upon Thames Surrey KT1 2SA |
Director Name | Dr Roderick James Ellis |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 August 2002) |
Role | Professor |
Correspondence Address | 8200 Aspen Way Elkins Park Pennsylvania Pa 19027 United States |
Director Name | Phillippa Jane Illingworth |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(22 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 22 December 1999) |
Role | Legal Secretary |
Correspondence Address | Flat 1 10 Springfield Road Kingston Upon Thames Surrey KT1 2SA |
Director Name | Ian Andrew Fisher |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1999(24 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 15 May 2009) |
Role | Tourism |
Correspondence Address | Flat 7 12 Springfield Road Kingston Upon Thames Surrey KT1 2SA |
Director Name | Eve Caroline Gorrara |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 August 2004) |
Role | Customer Mkting Manager |
Correspondence Address | Flat 2 10 Springfield Road Kingston Upon Thames Surrey KT1 2SA |
Secretary Name | Heidi Birkett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(26 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 December 2009) |
Role | Company Director |
Correspondence Address | Flat 3 10 Springfield Road Kingston Surrey KT1 2SA |
Director Name | Sean Andrew Scutt |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 2006) |
Role | IT Engineer |
Correspondence Address | Flat 1 10 Springfield Road Kingston Upon Thames Surrey KT1 2SA |
Director Name | Dr Joanna Mary Dallimore |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 June 2002(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2004) |
Role | Dentist |
Correspondence Address | Flat 5 12 Springfield Road Kingston Upon Thames Surrey KT1 2SA |
Director Name | Christopher Joseph McNab |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2006) |
Role | Teacher |
Correspondence Address | Flat 4 10 Springfield Road Kingston Surrey KT1 2SA |
Director Name | Ryan Orton |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 January 2007) |
Role | Sales Manager |
Correspondence Address | Flat 5 12 Springfield Road Kingston Upon Thames Surrey KT1 2SA |
Director Name | Luke Holland |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 December 2010) |
Role | Corporate Finance |
Correspondence Address | Flat 4 10 Springfield Road Kingston Upon Thames Surrey KT1 2SA |
Director Name | Andrew Mark Goddard |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 March 2014) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 12 Springfield Road Kingston Upon Thames Surrey KT1 2SA |
Secretary Name | Andrew Mark Goddard |
---|---|
Status | Resigned |
Appointed | 30 December 2009(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 March 2014) |
Role | Company Director |
Correspondence Address | 12 Springfield Road Kingston Upon Thames Surrey KT1 2SA |
Director Name | Jack Fiehn |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(38 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 15 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 10 Springfield Road Kingston Upon Thames Surrey KT1 2SA |
Director Name | Daniel Anscombe |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2014(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 10 Springfield Road Kingston Upon Thames Surrey KT1 2SA |
Registered Address | 12 Springfield Road Kingston Upon Thames Surrey KT1 2SA |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
1 at £10 | Andrea Susanne Walker 12.50% Ordinary |
---|---|
1 at £10 | Andrew Mark Goddard 12.50% Ordinary |
1 at £10 | Aoife Toomey 12.50% Ordinary |
1 at £10 | Jolie Williams 12.50% Ordinary |
1 at £10 | Michael Christopher Tabron 12.50% Ordinary |
1 at £10 | Ms Heidi M. Birkett 12.50% Ordinary |
1 at £10 | Peter Howard Schofield 12.50% Ordinary |
1 at £10 | Peter Woods 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £602 |
Cash | £1,417 |
Current Liabilities | £530 |
Latest Accounts | 5 April 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
21 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
22 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 January 2020 | Micro company accounts made up to 5 April 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 January 2019 | Micro company accounts made up to 5 April 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
22 January 2018 | Appointment of Mark Coop as a director on 8 December 2017 (3 pages) |
15 January 2018 | Appointment of Felicity Kay Jaine as a director on 2 December 2017 (3 pages) |
15 January 2018 | Appointment of Felicity Kay Jaine as a director on 2 December 2017 (3 pages) |
12 January 2018 | Termination of appointment of Daniel Anscombe as a director on 2 December 2017 (2 pages) |
12 January 2018 | Termination of appointment of Daniel Anscombe as a director on 2 December 2017 (2 pages) |
3 January 2018 | Micro company accounts made up to 5 April 2017 (2 pages) |
3 January 2018 | Micro company accounts made up to 5 April 2017 (2 pages) |
24 August 2017 | Termination of appointment of Jack Fiehn as a director on 15 August 2017 (2 pages) |
24 August 2017 | Termination of appointment of Jack Fiehn as a director on 15 August 2017 (2 pages) |
10 February 2017 | Termination of appointment of Aoife Toomey as a director on 15 February 2016 (1 page) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 February 2017 | Termination of appointment of Aoife Toomey as a director on 15 February 2016 (1 page) |
10 February 2017 | Appointment of Daniel Joseph Taylor as a director on 15 February 2016 (2 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 February 2017 | Appointment of Daniel Joseph Taylor as a director on 15 February 2016 (2 pages) |
5 January 2017 | Micro company accounts made up to 5 April 2016 (2 pages) |
5 January 2017 | Micro company accounts made up to 5 April 2016 (2 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
4 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
7 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
5 December 2014 | Appointment of Dr Michael Wing as a secretary on 14 June 2014 (2 pages) |
5 December 2014 | Appointment of Daniel Lorenzini as a director on 10 March 2014 (2 pages) |
5 December 2014 | Termination of appointment of Andrew Mark Goddard as a secretary on 10 March 2014 (1 page) |
5 December 2014 | Appointment of Jack Fiehn as a director on 9 August 2013 (2 pages) |
5 December 2014 | Termination of appointment of Andrew Mark Goddard as a secretary on 10 March 2014 (1 page) |
5 December 2014 | Termination of appointment of Michael Christopher Tabron as a director on 9 August 2013 (1 page) |
5 December 2014 | Termination of appointment of Jolie Williams as a director on 14 June 2014 (1 page) |
5 December 2014 | Termination of appointment of Jolie Williams as a director on 14 June 2014 (1 page) |
5 December 2014 | Termination of appointment of Michael Christopher Tabron as a director on 9 August 2013 (1 page) |
5 December 2014 | Appointment of Daniel Anscombe as a director on 16 August 2014 (2 pages) |
5 December 2014 | Appointment of Dr Michael Wing as a director on 14 June 2014 (2 pages) |
5 December 2014 | Termination of appointment of Michael Christopher Tabron as a director on 9 August 2013 (1 page) |
5 December 2014 | Termination of appointment of Andrea Walker as a director on 16 August 2014 (1 page) |
5 December 2014 | Appointment of Dr Michael Wing as a secretary on 14 June 2014 (2 pages) |
5 December 2014 | Appointment of Daniel Anscombe as a director on 16 August 2014 (2 pages) |
5 December 2014 | Appointment of Dr Michael Wing as a director on 14 June 2014 (2 pages) |
5 December 2014 | Appointment of Daniel Lorenzini as a director on 10 March 2014 (2 pages) |
5 December 2014 | Appointment of Jack Fiehn as a director on 9 August 2013 (2 pages) |
5 December 2014 | Termination of appointment of Andrew Mark Goddard as a director on 10 March 2014 (1 page) |
5 December 2014 | Appointment of Jack Fiehn as a director on 9 August 2013 (2 pages) |
5 December 2014 | Termination of appointment of Andrew Mark Goddard as a director on 10 March 2014 (1 page) |
5 December 2014 | Termination of appointment of Andrea Walker as a director on 16 August 2014 (1 page) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (12 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (12 pages) |
19 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (12 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (12 pages) |
7 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
25 November 2011 | Appointment of Ms Aoife Toomey as a director (2 pages) |
25 November 2011 | Termination of appointment of Luke Holland as a director (1 page) |
25 November 2011 | Appointment of Ms Aoife Toomey as a director (2 pages) |
25 November 2011 | Termination of appointment of Luke Holland as a director (1 page) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (12 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (12 pages) |
20 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
22 January 2010 | Termination of appointment of Heidi Birkett as a secretary (1 page) |
22 January 2010 | Appointment of Andrew Mark Goddard as a secretary (1 page) |
22 January 2010 | Appointment of Andrew Mark Goddard as a secretary (1 page) |
22 January 2010 | Termination of appointment of Heidi Birkett as a secretary (1 page) |
19 January 2010 | Appointment of Andrea Walker as a director (3 pages) |
19 January 2010 | Appointment of Andrew Mark Goddard as a director (3 pages) |
19 January 2010 | Appointment of Andrew Mark Goddard as a director (3 pages) |
19 January 2010 | Appointment of Andrea Walker as a director (3 pages) |
18 January 2010 | Termination of appointment of Ian Fisher as a director (1 page) |
18 January 2010 | Appointment of Peter Woods as a director (1 page) |
18 January 2010 | Appointment of Peter Woods as a director (1 page) |
18 January 2010 | Termination of appointment of Ian Fisher as a director (1 page) |
12 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
28 November 2008 | Return made up to 31/12/07; full list of members (7 pages) |
28 November 2008 | Appointment terminated director sean scutt (1 page) |
28 November 2008 | Appointment terminated director sean scutt (1 page) |
28 November 2008 | Return made up to 31/12/07; full list of members (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | Return made up to 31/12/06; full list of members
|
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | Return made up to 31/12/06; full list of members
|
30 April 2007 | New director appointed (2 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (12 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (12 pages) |
31 May 2005 | Return made up to 31/12/04; full list of members
|
31 May 2005 | Return made up to 31/12/04; full list of members
|
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (12 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (12 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members
|
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members
|
9 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
13 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
7 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
7 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
2 April 2001 | Return made up to 31/12/00; full list of members
|
2 April 2001 | Return made up to 31/12/00; full list of members
|
17 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
8 June 2000 | Full accounts made up to 31 March 1999 (12 pages) |
8 June 2000 | Full accounts made up to 31 March 1999 (12 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members
|
20 January 2000 | Return made up to 31/12/99; full list of members
|
30 April 1999 | Return made up to 31/12/98; no change of members
|
30 April 1999 | Return made up to 31/12/98; no change of members
|
28 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
28 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
12 March 1998 | Return made up to 31/12/97; full list of members
|
12 March 1998 | Return made up to 31/12/97; full list of members
|
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
4 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
25 October 1996 | Return made up to 31/12/95; full list of members
|
25 October 1996 | Return made up to 31/12/95; full list of members
|
30 June 1996 | Secretary resigned;director resigned (1 page) |
30 June 1996 | Secretary resigned;director resigned (1 page) |
2 April 1996 | Full accounts made up to 31 March 1995 (11 pages) |
2 April 1996 | Full accounts made up to 31 March 1995 (11 pages) |
1 November 1974 | Incorporation (16 pages) |
1 November 1974 | Incorporation (16 pages) |