42 Rothesay Avenue
London
SW20 8JU
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2004(27 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Ms Jill Favre-Broady |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2008(32 years after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 127 Highlands Heath Putney SW15 3TZ |
Director Name | Miss Kerry Potgieter |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2009(32 years, 12 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Personal Assistant |
Correspondence Address | 60 Malden Court West Barnes Lane New Malden Surrey KT3 4PP |
Director Name | Frederick Williams |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 November 1996) |
Role | Retired |
Correspondence Address | 26 Malden Court New Malden Surrey KT3 4PW |
Director Name | Paul Frederick Kirkland |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 May 1992(15 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 October 1992) |
Role | Personnel Director |
Correspondence Address | The Gables Sutton Park Bishops Sutton Bristol Avon BS18 4UQ |
Director Name | Miss Caroline Patricia Williams |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(16 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 06 November 1996) |
Role | Auditor |
Correspondence Address | 21 Malden Court New Malden Surrey KT3 4PW |
Director Name | Mr Ian Humphrey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 May 1994) |
Role | Civil Servant |
Correspondence Address | 6 Malden Court New Malden Surrey KT3 4PW |
Director Name | Mr Nicholas Alan Jones |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 February 1998) |
Role | Banking |
Correspondence Address | 54 Malden Court New Malden Surrey KT3 4PP |
Director Name | John Stewart Towers Cooper |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 February 1998) |
Role | Systems Analyst |
Correspondence Address | 40 Malden Court West Barnes Lane New Malden Surrey KT3 4PP |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Cottage 92 Manor Road North Hinchley Wood Esher Surrey KT10 0AE |
Director Name | Christopher Gilmore |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(20 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 August 1997) |
Role | Civil Engineer |
Correspondence Address | 30 Malden Court West Barnes Lane New Malden Surrey KT3 4PW |
Director Name | Catie Verlande |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 August 1997(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 May 2000) |
Role | Secretary |
Correspondence Address | 34 Malden Court West Barnes Lane New Malden Surrey KT3 4PP |
Director Name | David Albert Neaves |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 June 2001) |
Role | Pensions Advisor Nhs |
Correspondence Address | 43 Malden Court West Barnes Lane New Malden Surrey KT3 4PP |
Director Name | Mary Catherine James |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(23 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 March 2001) |
Role | IT Trainer |
Correspondence Address | 44 Malden Court West Barnes Lane New Malden Surrey KT3 4PP |
Director Name | Elanor McBay |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(23 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 August 2006) |
Role | Cartographic Illustrator |
Correspondence Address | 54 Malden Court West Barnes Lane New Malden Surrey KT3 4PP |
Director Name | Robin Angus Hall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(23 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 August 2006) |
Role | Office Manager |
Correspondence Address | 54 Malden Court West Barnes Lane New Malden Surrey KT3 4PP |
Director Name | Hilary Rose Blumenow |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(23 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 March 2004) |
Role | Housewife |
Correspondence Address | 34 Burlington Gate Rothesay Avenue London SW20 8JU |
Director Name | Maxine June Ovens |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2004(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 July 2007) |
Role | Play Specialist |
Correspondence Address | 2 Towns End Road Ashford Middlesex TW15 3PS |
Director Name | Kyle Spencer McDonald |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2012) |
Role | G I S Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 31 Malden Court Raynes Park London KT3 4PP |
Director Name | Mr Armand Kailich |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 24 June 2008(32 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 August 2011) |
Role | Manager |
Correspondence Address | 4 Malden Court West Barnes Lane New Malden KT3 4PW |
Director Name | Mrs Kathryn Potter |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 June 2008(32 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 11 November 2020) |
Role | Content Writer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Malden Court West Barnes Lane New Malden KT3 4PW |
Director Name | Mr Samir Rameshchandra Gosrani |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 May 2013) |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | David Gary Breen |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(34 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 22 February 2012) |
Role | Urban Design |
Country of Residence | England |
Correspondence Address | 16 Malden Court West Barnes Lane New Malden Surrey KT3 4PW |
Director Name | Luca Calati |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 March 2014(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 November 2015) |
Role | Program Manager |
Country of Residence | England |
Correspondence Address | 54a Malden Court West Barnes Lane New Malden Surrey KT3 4PW |
Secretary Name | Greengrove Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1992(15 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 24 May 2004) |
Correspondence Address | PO Box 173 Middlesex UB2 4HA |
Registered Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£50,473 |
Cash | £5,385 |
Current Liabilities | £71,940 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
21 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
11 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
1 July 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
16 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
17 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
12 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
11 May 2021 | Secretary's details changed for Mr Robert Douglas Spencer Heald on 8 May 2021 (1 page) |
7 January 2021 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 7 January 2021 (1 page) |
13 November 2020 | Termination of appointment of Kathryn Potter as a director on 11 November 2020 (1 page) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
8 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
14 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
11 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
28 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
28 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
10 May 2016 | Annual return made up to 10 May 2016 no member list (5 pages) |
10 May 2016 | Annual return made up to 10 May 2016 no member list (5 pages) |
9 November 2015 | Termination of appointment of Luca Calati as a director on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Luca Calati as a director on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Luca Calati as a director on 9 November 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 May 2015 | Annual return made up to 10 May 2015 no member list (6 pages) |
11 May 2015 | Annual return made up to 10 May 2015 no member list (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
12 May 2014 | Annual return made up to 10 May 2014 no member list (6 pages) |
12 May 2014 | Annual return made up to 10 May 2014 no member list (6 pages) |
10 April 2014 | Appointment of Luca Calati as a director (2 pages) |
10 April 2014 | Appointment of Luca Calati as a director (2 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 May 2013 | Termination of appointment of Samir Gosrani as a director (1 page) |
13 May 2013 | Annual return made up to 10 May 2013 no member list (6 pages) |
13 May 2013 | Annual return made up to 10 May 2013 no member list (6 pages) |
13 May 2013 | Termination of appointment of Samir Gosrani as a director (1 page) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
4 July 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
4 July 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
1 June 2012 | Termination of appointment of Kyle Mcdonald as a director (1 page) |
1 June 2012 | Termination of appointment of Kyle Mcdonald as a director (1 page) |
14 May 2012 | Annual return made up to 10 May 2012 no member list (8 pages) |
14 May 2012 | Annual return made up to 10 May 2012 no member list (8 pages) |
23 February 2012 | Termination of appointment of David Breen as a director (1 page) |
23 February 2012 | Termination of appointment of David Breen as a director (1 page) |
21 August 2011 | Termination of appointment of Armand Kailich as a director (1 page) |
21 August 2011 | Termination of appointment of Armand Kailich as a director (1 page) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 May 2011 | Annual return made up to 10 May 2011 no member list (10 pages) |
11 May 2011 | Annual return made up to 10 May 2011 no member list (10 pages) |
11 April 2011 | Appointment of David Gary Breen as a director (2 pages) |
11 April 2011 | Appointment of David Gary Breen as a director (2 pages) |
6 April 2011 | Appointment of Mr Samir Rameshchandra Gosrani as a director (2 pages) |
6 April 2011 | Appointment of Mr Samir Rameshchandra Gosrani as a director (2 pages) |
7 June 2010 | Annual return made up to 10 May 2010 no member list (5 pages) |
7 June 2010 | Annual return made up to 10 May 2010 no member list (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 June 2009 | Director appointed miss kerry potgieter (1 page) |
22 June 2009 | Director appointed miss kerry potgieter (1 page) |
11 May 2009 | Annual return made up to 10/05/09 (3 pages) |
11 May 2009 | Annual return made up to 10/05/09 (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
6 January 2009 | Director's change of particulars / kathryn hahndiek / 05/01/2009 (1 page) |
6 January 2009 | Director's change of particulars / kathryn hahndiek / 05/01/2009 (1 page) |
11 July 2008 | Director appointed mrs jill favre-broady (1 page) |
11 July 2008 | Director appointed mrs jill favre-broady (1 page) |
8 July 2008 | Director appointed mr armand kailich (1 page) |
8 July 2008 | Director appointed mr armand kailich (1 page) |
8 July 2008 | Director appointed ms kathryn hahndiek (1 page) |
8 July 2008 | Director appointed ms kathryn hahndiek (1 page) |
12 May 2008 | Annual return made up to 10/05/08 (2 pages) |
12 May 2008 | Annual return made up to 10/05/08 (2 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | New director appointed (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
10 May 2007 | Annual return made up to 10/05/07 (2 pages) |
10 May 2007 | Annual return made up to 10/05/07 (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
29 June 2006 | Annual return made up to 10/05/06 (5 pages) |
29 June 2006 | Annual return made up to 10/05/06 (5 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
16 May 2005 | Annual return made up to 10/05/05 (5 pages) |
16 May 2005 | Annual return made up to 10/05/05 (5 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
23 July 2004 | Annual return made up to 10/05/04
|
23 July 2004 | Annual return made up to 10/05/04
|
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: po box 173 norwood terrace norwood green middlesex UB2 4NB (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: po box 173 norwood terrace norwood green middlesex UB2 4NB (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
1 September 2003 | Full accounts made up to 30 September 2002 (8 pages) |
1 September 2003 | Full accounts made up to 30 September 2002 (8 pages) |
7 June 2003 | Annual return made up to 10/05/03 (5 pages) |
7 June 2003 | Annual return made up to 10/05/03 (5 pages) |
5 December 2002 | Resolutions
|
5 December 2002 | Resolutions
|
20 November 2002 | Resolutions
|
20 November 2002 | Resolutions
|
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
25 June 2002 | Full accounts made up to 30 September 2001 (10 pages) |
25 June 2002 | Full accounts made up to 30 September 2001 (10 pages) |
31 May 2002 | Annual return made up to 10/05/02 (4 pages) |
31 May 2002 | Annual return made up to 10/05/02 (4 pages) |
22 June 2001 | Director resigned (2 pages) |
22 June 2001 | Director resigned (2 pages) |
1 June 2001 | Annual return made up to 10/05/01
|
1 June 2001 | Annual return made up to 10/05/01
|
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
19 January 2001 | Full accounts made up to 30 September 2000 (10 pages) |
19 January 2001 | Full accounts made up to 30 September 2000 (10 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
22 June 2000 | Annual return made up to 10/05/00
|
22 June 2000 | Annual return made up to 10/05/00
|
16 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
16 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
25 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
25 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
18 May 1999 | Annual return made up to 10/05/99 (4 pages) |
18 May 1999 | Annual return made up to 10/05/99 (4 pages) |
25 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
25 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
16 June 1997 | Annual return made up to 10/05/97
|
16 June 1997 | Annual return made up to 10/05/97
|
13 June 1997 | Registered office changed on 13/06/97 from: 45A brighton road surbiton surrey KT6 5LR (1 page) |
13 June 1997 | Registered office changed on 13/06/97 from: 45A brighton road surbiton surrey KT6 5LR (1 page) |
9 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
9 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
12 February 1997 | Annual return made up to 10/05/96 (6 pages) |
12 February 1997 | Annual return made up to 10/05/96 (6 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
11 September 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: 11 norwood terrace norwood green middx UB2 4NB (1 page) |
11 September 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: 11 norwood terrace norwood green middx UB2 4NB (1 page) |
11 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | New secretary appointed (2 pages) |
27 September 1995 | Full accounts made up to 30 September 1994 (11 pages) |
27 September 1995 | Full accounts made up to 30 September 1994 (11 pages) |
16 May 1995 | Annual return made up to 10/05/95
|
16 May 1995 | Annual return made up to 10/05/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
15 June 1976 | Incorporation (22 pages) |
15 June 1976 | Incorporation (22 pages) |