New Malden
Surrey
KT3 3BA
Director Name | Mr Daniel Peter Lambert |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2017(41 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hedingham House Seven Kings Way Kingston Upon Thames KT2 5AE |
Director Name | Karen Shalev Greene |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2021(44 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Academic |
Country of Residence | England |
Correspondence Address | 6 Hedingham House Seven Kings Way Kingston Upon Thames KT2 5AE |
Secretary Name | Denar Property Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2022(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | 6 Hedingham House Thr Royal Quarter Seven Kings Way Kingston Upon Thames KT2 5AE |
Director Name | Gwendoline Ethel Gurney |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 March 1994) |
Role | Housewife |
Correspondence Address | Flat 1 Waitelands House 42 South Lane New Malden Surrey KT3 5HY |
Director Name | Miss Carole Hawes |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 September 1993) |
Role | Bank Officer |
Correspondence Address | Flat 4 Waitelands House 2 South Lane New Malden Surrey KT3 5HY |
Director Name | Theresa Ethel Margaret Ross |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(15 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 16 October 2007) |
Role | Financial Administrator |
Correspondence Address | Flat 9 Waitelands House 42 South Lane New Malden Surrey KT3 5HY |
Secretary Name | Nicola Jane Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(15 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | Flat 8 Waitelands House New Malden Surrey KT3 5HY |
Secretary Name | Karen Jolliffe Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 1994) |
Role | Company Director |
Correspondence Address | Flat 10 Waitlands House 42 South Lane New Malden Surrey KT3 5HY |
Director Name | Angela Fisher |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 September 2002) |
Role | Police Sergeant |
Correspondence Address | Flat 2 Waitelands House 42 South Lane New Malden Surrey KT3 5HY |
Director Name | Karen Jolliffe Hendry |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(17 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 29 September 1994) |
Role | Senick Administratck Merchant |
Correspondence Address | Flat 10 Waitlands House 42 South Lane New Malden Surrey KT3 5HY |
Secretary Name | Alison Jane Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1994(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 October 1995) |
Role | Company Director |
Correspondence Address | Flat 7 Waitelands House 42 South Lane New Malden Surrey KT3 5HY |
Director Name | Ruth Beatrice Pitts |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 September 1998) |
Role | Accounts Assistant |
Correspondence Address | Flat 4 Waitelands House 42 South Lane New Malden Surrey KT3 5HY |
Secretary Name | Simon Hirsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 September 1998) |
Role | Company Director |
Correspondence Address | Flat 10 Waitelands House 42 South Lane New Malden Surrey KT3 5HY |
Director Name | Dorcas Anne Semple |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 January 2003) |
Role | Microbiologist |
Correspondence Address | Flat 3 Waitelands House 42 South Lane New Malden Surrey KT3 5HY |
Secretary Name | Angela Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | Flat 2 Waitelands House 42 South Lane New Malden Surrey KT3 5HY |
Director Name | Keith William Puckey |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(31 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 September 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Hopton Gardens New Malden Surrey KT3 6PG |
Director Name | Mehdi Nejad |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(32 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 21 October 2019) |
Role | Programmer |
Country of Residence | England |
Correspondence Address | Flat 5 Waitelands House 42 South Lane New Malden Surrey KT3 5HY |
Secretary Name | Tg Estate Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2002(26 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 12 July 2014) |
Correspondence Address | Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL |
Secretary Name | ESH Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2014(38 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 September 2014) |
Correspondence Address | 30 Anyards Road Cobham Surrey KT11 2LA |
Secretary Name | Gh Property Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2017(40 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 10 March 2022) |
Correspondence Address | The Corner Lodge, Unit E Meadow View Business Park Winchester Road Upham, Southampton Hampshire SO32 1HJ |
Registered Address | Unit Ah36, Argent House 175 Hook Rise South Surbiton KT6 7LD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Christine Sunderland 10.00% Ordinary |
---|---|
1 at £1 | Ghazala Bajwa & Mundwar Bajwa 10.00% Ordinary |
1 at £1 | Imogen Hillyard & Harriet Dukes 10.00% Ordinary |
1 at £1 | Mark Croston 10.00% Ordinary |
1 at £1 | Mohammed A. Rahman 10.00% Ordinary |
1 at £1 | Mr M. Nejad 10.00% Ordinary |
1 at £1 | Mr M. Sheikh 10.00% Ordinary |
1 at £1 | Pinar Ayse Sonmez & Jerome Nicholas Gustave Vrignaud 10.00% Ordinary |
1 at £1 | Sellathurai Ganeshalingam & Rajivibavani Ganeshalingam 10.00% Ordinary |
1 at £1 | Seoung-yong Woo 10.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Registered office address changed from 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE England to Unit Ah36, Argent House 175 Hook Rise South Surbiton KT6 7LD on 12 July 2023 (1 page) |
12 July 2023 | Termination of appointment of Denar Property Services Ltd as a secretary on 10 July 2023 (1 page) |
12 July 2023 | Appointment of Denar Secretarial Services Ltd as a secretary on 10 July 2023 (2 pages) |
3 July 2023 | Appointment of Dr Mo Zhao as a director on 1 July 2023 (2 pages) |
14 June 2023 | Appointment of Mr Nick Beard as a director on 5 June 2023 (2 pages) |
8 June 2023 | Termination of appointment of Mark Oliver Croston as a director on 1 June 2023 (1 page) |
8 June 2023 | Termination of appointment of Daniel Peter Lambert as a director on 1 June 2023 (1 page) |
23 May 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
12 September 2022 | Secretary's details changed for Denar Property Services Ltd on 12 September 2022 (1 page) |
12 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
13 July 2022 | Appointment of Denar Property Services Ltd as a secretary on 1 July 2022 (2 pages) |
12 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
21 March 2022 | Termination of appointment of Gh Property Management Services Limited as a secretary on 10 March 2022 (1 page) |
21 March 2022 | Registered office address changed from C/O Gh Property Management Services Ltd the Corner Lodge, Unit E Meadow View Business Park Upham, Southampton SO32 1HJ England to 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE on 21 March 2022 (1 page) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
30 September 2021 | Secretary's details changed for Gh Property Management Services Limited on 14 December 2020 (1 page) |
17 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
15 February 2021 | Registered office address changed from The Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD England to C/O Gh Property Management Services Ltd the Corner Lodge, Unit E Meadow View Business Park Upham, Southampton SO32 1HJ on 15 February 2021 (1 page) |
15 February 2021 | Appointment of Karen Shalev Greene as a director on 3 February 2021 (2 pages) |
30 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
28 October 2019 | Termination of appointment of Mehdi Nejad as a director on 21 October 2019 (1 page) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
26 July 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
25 May 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
13 October 2017 | Appointment of Mr. Daniel Lambert as a director on 13 October 2017 (2 pages) |
13 October 2017 | Appointment of Mr. Daniel Lambert as a director on 13 October 2017 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 July 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
15 July 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
22 February 2017 | Appointment of Gh Property Management Services Limited as a secretary on 21 February 2017 (2 pages) |
22 February 2017 | Appointment of Gh Property Management Services Limited as a secretary on 21 February 2017 (2 pages) |
22 February 2017 | Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to The Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to The Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD on 22 February 2017 (1 page) |
28 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
15 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Registered office address changed from C/O Tg Estate Management Ltd 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England to C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from C/O Tg Estate Management Ltd 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England to C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA on 15 July 2015 (1 page) |
15 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Termination of appointment of Esh Management Ltd as a secretary on 1 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Esh Management Ltd as a secretary on 1 September 2014 (1 page) |
26 September 2014 | Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to C/O Tg Estate Management Ltd 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL on 26 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Esh Management Ltd as a secretary on 1 September 2014 (1 page) |
26 September 2014 | Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to C/O Tg Estate Management Ltd 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL on 26 September 2014 (1 page) |
15 July 2014 | Appointment of Esh Management Ltd as a secretary on 12 July 2014 (2 pages) |
15 July 2014 | Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England to 30 Anyards Road Cobham Surrey KT11 2LA on 15 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Tg Estate Management as a secretary on 12 July 2014 (1 page) |
15 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Appointment of Esh Management Ltd as a secretary on 12 July 2014 (2 pages) |
15 July 2014 | Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England to 30 Anyards Road Cobham Surrey KT11 2LA on 15 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Tg Estate Management as a secretary on 12 July 2014 (1 page) |
15 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
16 March 2014 | Secretary's details changed for Tg Estate Management on 1 January 2014 (1 page) |
16 March 2014 | Secretary's details changed for Tg Estate Management on 1 January 2014 (1 page) |
16 March 2014 | Secretary's details changed for Tg Estate Management on 1 January 2014 (1 page) |
16 March 2014 | Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 16 March 2014 (1 page) |
16 March 2014 | Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 16 March 2014 (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
12 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
31 December 2012 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 September 2012 | Termination of appointment of Keith Puckey as a director (1 page) |
19 September 2012 | Termination of appointment of Keith Puckey as a director (1 page) |
31 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (7 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
25 July 2011 | Registered office address changed from C/O Tg Estate Management Quantum House Red Lion Court London EC4A 3EB United Kingdom on 25 July 2011 (1 page) |
25 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Registered office address changed from C/O Tg Estate Management Quantum House Red Lion Court London EC4A 3EB United Kingdom on 25 July 2011 (1 page) |
25 July 2011 | Secretary's details changed for Tg Estate Management on 1 February 2011 (2 pages) |
25 July 2011 | Secretary's details changed for Tg Estate Management on 1 February 2011 (2 pages) |
25 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Secretary's details changed for Tg Estate Management on 1 February 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Tyser Greenwood Estate Management on 29 March 2011 (2 pages) |
29 March 2011 | Registered office address changed from 111-113 Guildford Street Chertsey Surrey KT16 9AS Uk on 29 March 2011 (1 page) |
29 March 2011 | Secretary's details changed for Tyser Greenwood Estate Management on 29 March 2011 (2 pages) |
29 March 2011 | Registered office address changed from 111-113 Guildford Street Chertsey Surrey KT16 9AS Uk on 29 March 2011 (1 page) |
12 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
12 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
22 July 2010 | Secretary's details changed for Tyser Greenwood Estate Management on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mehdi Nejad on 1 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Secretary's details changed for Tyser Greenwood Estate Management on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mark Oliver Croston on 1 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Director's details changed for Mehdi Nejad on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mehdi Nejad on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Keith William Puckey on 1 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Tyser Greenwood Estate Management on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Keith William Puckey on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mark Oliver Croston on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Keith William Puckey on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mark Oliver Croston on 1 July 2010 (2 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
29 July 2009 | Return made up to 13/07/09; full list of members (8 pages) |
29 July 2009 | Return made up to 13/07/09; full list of members (8 pages) |
15 July 2009 | Return made up to 13/07/08; full list of members (8 pages) |
15 July 2009 | Return made up to 13/07/08; full list of members (8 pages) |
14 July 2009 | Director's change of particulars / mark croston / 01/05/2008 (1 page) |
14 July 2009 | Director's change of particulars / mehdi nejad / 12/07/2008 (1 page) |
14 July 2009 | Director's change of particulars / mehdi nejad / 12/07/2008 (1 page) |
14 July 2009 | Director's change of particulars / mark croston / 01/05/2008 (1 page) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
21 August 2008 | Return made up to 13/07/07; full list of members (7 pages) |
21 August 2008 | Return made up to 13/07/07; full list of members (7 pages) |
8 July 2008 | Secretary's change of particulars / townends property management / 01/01/2008 (2 pages) |
8 July 2008 | Secretary's change of particulars / townends property management / 01/01/2008 (2 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from latour house chertsey boulevard, hanworth lane, chertsey surrey KT16 9JX (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from latour house chertsey boulevard, hanworth lane, chertsey surrey KT16 9JX (1 page) |
6 May 2008 | Director appointed mehdi nejad (1 page) |
6 May 2008 | Director appointed mehdi nejad (1 page) |
8 April 2008 | Director appointed keith william puckey (2 pages) |
8 April 2008 | Director appointed keith william puckey (2 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
11 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
11 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
25 April 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 April 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
28 July 2006 | Return made up to 13/07/06; full list of members (10 pages) |
28 July 2006 | Return made up to 13/07/06; full list of members (10 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
26 July 2005 | Return made up to 13/07/05; full list of members (10 pages) |
26 July 2005 | Return made up to 13/07/05; full list of members (10 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
19 August 2004 | Return made up to 24/07/04; full list of members
|
19 August 2004 | Return made up to 24/07/04; full list of members
|
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
20 August 2003 | Return made up to 24/07/03; full list of members (9 pages) |
20 August 2003 | Return made up to 24/07/03; full list of members (9 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: townends property management century house 234 station road addlestone surrey KT15 2PH (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: townends property management century house 234 station road addlestone surrey KT15 2PH (1 page) |
8 October 2002 | Secretary resigned;director resigned (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: britannia chambers 181/185 high street new malden surrey KT3 4BH (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: britannia chambers 181/185 high street new malden surrey KT3 4BH (1 page) |
8 October 2002 | Secretary resigned;director resigned (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
30 July 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
30 July 2002 | Return made up to 24/07/02; full list of members (10 pages) |
30 July 2002 | Return made up to 24/07/02; full list of members (10 pages) |
30 July 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
24 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
6 September 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
28 July 2001 | Return made up to 24/07/01; full list of members (10 pages) |
28 July 2001 | Return made up to 24/07/01; full list of members (10 pages) |
11 August 2000 | Return made up to 24/07/00; full list of members
|
11 August 2000 | Return made up to 24/07/00; full list of members
|
29 June 2000 | Full accounts made up to 31 March 2000 (6 pages) |
29 June 2000 | Full accounts made up to 31 March 2000 (6 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: 2 bloomsbury street london WC1B 3ST (2 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: 2 bloomsbury street london WC1B 3ST (2 pages) |
9 August 1999 | Return made up to 24/07/99; full list of members (8 pages) |
9 August 1999 | Return made up to 24/07/99; full list of members (8 pages) |
19 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
19 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Director's particulars changed (1 page) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Director's particulars changed (1 page) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Director resigned (1 page) |
21 September 1998 | Return made up to 24/07/98; full list of members (8 pages) |
21 September 1998 | Return made up to 24/07/98; full list of members (8 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
7 March 1997 | Full accounts made up to 31 March 1996 (10 pages) |
7 March 1997 | Full accounts made up to 31 March 1996 (10 pages) |
4 September 1996 | Return made up to 24/07/96; full list of members (8 pages) |
4 September 1996 | Return made up to 24/07/96; full list of members (8 pages) |
12 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
12 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
1 August 1995 | Director resigned;new director appointed (4 pages) |
1 August 1995 | Director resigned;new director appointed (4 pages) |
1 August 1995 | Return made up to 24/07/95; full list of members (14 pages) |
1 August 1995 | Location of register of members (non legible) (1 page) |
1 August 1995 | Location of register of members (non legible) (1 page) |
1 August 1995 | Return made up to 24/07/95; full list of members (14 pages) |
15 April 1976 | Incorporation (13 pages) |
15 April 1976 | Incorporation (13 pages) |