Castle Way
Feltham
Middlesex
TW13 7QG
Director Name | Mr Victor Dejean |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2016(40 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Educational Consultant Writer |
Country of Residence | England |
Correspondence Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
Secretary Name | Mr David Donald Golton |
---|---|
Status | Current |
Appointed | 08 March 2017(40 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
Director Name | Mr Christopher John Bennett |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2019(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Tudor Court Castle Way Hanworth Park TW13 7QQ |
Director Name | Mr David Donald Golton |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2021(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
Director Name | Ms Anjali Bedi |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Care Home Manager |
Country of Residence | England |
Correspondence Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
Director Name | Mr Rupert Ashley Dix |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Aerospace Manager |
Country of Residence | England |
Correspondence Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
Director Name | Mr Alan David Cooke |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 1994) |
Role | Chartered Surveyor |
Correspondence Address | 6 Tudor House Hanworth Feltham Middlesex TW13 7QG |
Director Name | John Lowick Kay-Green |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 1996) |
Role | Publicity |
Correspondence Address | 8 Tudor Court Castle Way Hanworth Middx TW13 7QG |
Director Name | Alan Norman Lane |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 November 1993) |
Role | Chartered Surveyors |
Correspondence Address | Roxeth Farm Bessborough Road Harrow Middx HA1 3DG |
Director Name | Mr Nicholas Stephen Lawson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 December 1992) |
Role | Co Director |
Correspondence Address | 1b Tudor Court Castle Way,Hanworth Feltham Middlesex TW13 7QQ |
Secretary Name | Alan Norman Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | Roxeth Farm Bessborough Road Harrow Middx HA1 3DG |
Secretary Name | John Lowick Kay-Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 1996) |
Role | Self Employed |
Correspondence Address | 8 Tudor Court Castle Way Hanworth Middx TW13 7QG |
Director Name | Stephen Richard Jones |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 August 1997) |
Role | General Manager |
Correspondence Address | 4 Tudor Court Castle Way Hanworth Park Middlesex TW13 7QQ |
Director Name | Anthony Richard Gilbert |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 March 2001) |
Role | Claims Manager |
Correspondence Address | 7 Tudor House Castle Way Feltham Middlesex TW13 7QQ |
Director Name | Kirsty Elizabeth Magenis |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 June 1997) |
Role | Forensic Social Worker |
Correspondence Address | 6 Tudor Court Castleway Hanworth Park Middlesex TW13 7QQ |
Secretary Name | Stephen Richard Somes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1996(20 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 28 August 1997) |
Role | Retail Manager |
Correspondence Address | 4b The Coach House Tudor Court Castleway Hanworth Park Middlesex TW13 7QQ |
Secretary Name | Anthony Richard Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 March 2001) |
Role | Company Director |
Correspondence Address | 7 Tudor House Castle Way Feltham Middlesex TW13 7QQ |
Director Name | Dr Brian Angel |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 May 2001) |
Role | Research & Development |
Correspondence Address | 6a Tudor Court Castle Way Hanworth Middlesex TW13 7QQ |
Director Name | Sylvie Marie Hellene Keverian |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(22 years after company formation) |
Appointment Duration | 23 years, 3 months (resigned 20 October 2021) |
Role | Part-Time French Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 12 Tudor Court Castle Way Feltham Middlesex TW13 7QQ |
Director Name | David Wolstenholme |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(22 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 October 1999) |
Role | Air Cabin Crew |
Correspondence Address | 4 Tudor Court Castle Way Feltham Middlesex TW13 7QQ |
Director Name | David Wolstenholme |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(22 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 October 1999) |
Role | Air Cabin Crew |
Correspondence Address | 4 Tudor Court Castle Way Feltham Middlesex TW13 7QQ |
Director Name | Jeremy Turner |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 November 2001) |
Role | Management Consultant |
Correspondence Address | 1a Tudor Court Castle Way Feltham Middlesex TW13 7QQ |
Director Name | Mr Paul Brendan Slattery |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(25 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 March 2011) |
Role | Computer Sales |
Country of Residence | United Kingdom |
Correspondence Address | 4a Tudor Court Castle Way Feltham Middlesex TW13 7QQ |
Secretary Name | Jean Evelyn Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(25 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 25 June 2014) |
Role | Retired Secretary |
Correspondence Address | 2 Tudor House Castle Way Hanworth Park Feltham Middlesex TW13 7QG |
Director Name | Mr Adrian Ernest Butterworth |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(32 years after company formation) |
Appointment Duration | 8 years (resigned 14 June 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1 Tudor Court Castle Way Feltham Middlesex TW13 7QQ |
Director Name | Mr David Donald Golton |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(34 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 December 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AF |
Director Name | Mr Paul Brendan Slattery |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 January 2014) |
Role | IT Sales |
Country of Residence | United Kingdom |
Correspondence Address | Bagshot Road Bracknell Berkshire RG12 9SE |
Director Name | Mr Rufus Amram Joseph |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(40 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 12 September 2018) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | John Mortimer Property Management Bagshot Road Bracknell Berkshire RG12 9SE |
Director Name | Ms Katherine Shaw |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2019) |
Role | Hr Consutant |
Country of Residence | England |
Correspondence Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
Director Name | Ms Julie Wheeler |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(40 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 January 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
Secretary Name | Mortimer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2014(38 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 March 2017) |
Correspondence Address | John Mortimer Property Management Limited Bagshot Bracknell Berkshire RG12 9SE |
Registered Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | South Twickenham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
21 June 2023 | Termination of appointment of Joan Patricia Miles as a director on 8 June 2023 (1 page) |
---|---|
14 June 2023 | Appointment of Dr Sanjaykumar Patel as a director on 8 June 2023 (2 pages) |
1 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
11 April 2023 | Termination of appointment of Anjali Bedi as a director on 11 April 2023 (1 page) |
14 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
1 November 2022 | Appointment of Mr Rupert Ashley Dix as a director on 31 October 2022 (2 pages) |
30 May 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
11 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
4 January 2022 | Appointment of Ms Anjali Bedi as a director on 8 December 2021 (2 pages) |
10 November 2021 | Termination of appointment of Sylvie Marie Hellene Keverian as a director on 20 October 2021 (1 page) |
10 November 2021 | Appointment of Mr David Donald Golton as a director on 8 November 2021 (2 pages) |
21 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
11 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
20 January 2021 | Termination of appointment of Julie Wheeler as a director on 14 January 2021 (1 page) |
21 May 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
13 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
13 September 2019 | Termination of appointment of Katherine Shaw as a director on 1 June 2019 (1 page) |
6 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
15 April 2019 | Director's details changed for Mr Victor Dejean on 12 April 2019 (2 pages) |
15 April 2019 | Director's details changed for Ms Julie Wheeler on 12 April 2019 (2 pages) |
15 April 2019 | Appointment of Mr Christopher John Bennett as a director on 20 February 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
10 December 2018 | Termination of appointment of David Donald Golton as a director on 5 December 2018 (1 page) |
17 September 2018 | Termination of appointment of Rufus Amram Joseph as a director on 12 September 2018 (1 page) |
15 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
11 August 2017 | Registered office address changed from Kestrel House 111 Heath Road Twickenham TW1 4AF England to Electroline House 15 Lion Road Twickenham TW1 4JH on 11 August 2017 (1 page) |
11 August 2017 | Registered office address changed from Kestrel House 111 Heath Road Twickenham TW1 4AF England to Electroline House 15 Lion Road Twickenham TW1 4JH on 11 August 2017 (1 page) |
5 July 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
5 July 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
7 April 2017 | Termination of appointment of a secretary (1 page) |
7 April 2017 | Termination of appointment of a secretary (1 page) |
6 April 2017 | Registered office address changed from Kestrel House 111, Heath Road Twickenham TW1 4AF England to Kestrel House 111 Heath Road Twickenham TW1 4AF on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from St Georges House 25 Bridge Street Walton-on-Thames Surrey KT12 1AF United Kingdom to Kestrel House 111 Heath Road Twickenham TW1 4AF on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from St Georges House 25 Bridge Street Walton-on-Thames Surrey KT12 1AF United Kingdom to Kestrel House 111 Heath Road Twickenham TW1 4AF on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from Kestrel House 111, Heath Road Twickenham TW1 4AF England to Kestrel House 111 Heath Road Twickenham TW1 4AF on 6 April 2017 (1 page) |
9 March 2017 | Appointment of Mr David Donald Golton as a secretary on 8 March 2017 (2 pages) |
9 March 2017 | Registered office address changed from John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to Kestrel House 111, Heath Road Twickenham TW1 4AF on 9 March 2017 (1 page) |
9 March 2017 | Appointment of Ms Katherine Shaw as a director on 8 September 2016 (2 pages) |
9 March 2017 | Termination of appointment of Mortimer Secretaries Limited as a secretary on 8 March 2017 (1 page) |
9 March 2017 | Registered office address changed from John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to Kestrel House 111, Heath Road Twickenham TW1 4AF on 9 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Mortimer Secretaries Limited as a secretary on 8 March 2017 (1 page) |
9 March 2017 | Appointment of Mr David Donald Golton as a secretary on 8 March 2017 (2 pages) |
9 March 2017 | Appointment of Ms Katherine Shaw as a director on 8 September 2016 (2 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
25 October 2016 | Appointment of Ms Julie Wheeler as a director on 8 September 2016 (2 pages) |
25 October 2016 | Appointment of Mr Rufus Joseph as a director on 8 September 2016 (2 pages) |
25 October 2016 | Appointment of Mr Victor Dejean as a director on 8 September 2016 (2 pages) |
25 October 2016 | Appointment of Mr Victor Dejean as a director on 8 September 2016 (2 pages) |
25 October 2016 | Appointment of Mr Rufus Joseph as a director on 8 September 2016 (2 pages) |
25 October 2016 | Appointment of Ms Julie Wheeler as a director on 8 September 2016 (2 pages) |
15 June 2016 | Termination of appointment of Adrian Ernest Butterworth as a director on 14 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Adrian Ernest Butterworth as a director on 14 June 2016 (1 page) |
14 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
14 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
15 February 2016 | Annual return made up to 11 February 2016 no member list (6 pages) |
15 February 2016 | Annual return made up to 11 February 2016 no member list (6 pages) |
29 April 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
29 April 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
11 February 2015 | Annual return made up to 11 February 2015 no member list (6 pages) |
11 February 2015 | Annual return made up to 11 February 2015 no member list (6 pages) |
26 June 2014 | Secretary's details changed for Mortimer Secretaries Limited on 26 June 2014 (1 page) |
26 June 2014 | Secretary's details changed for Mortimer Secretaries Limited on 26 June 2014 (1 page) |
25 June 2014 | Termination of appointment of Jean Arnold as a secretary (1 page) |
25 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
25 June 2014 | Termination of appointment of Jean Arnold as a secretary (1 page) |
25 June 2014 | Appointment of Mortimer Secretaries Limited as a secretary (2 pages) |
25 June 2014 | Appointment of Mortimer Secretaries Limited as a secretary (2 pages) |
25 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
11 February 2014 | Annual return made up to 11 February 2014 no member list (6 pages) |
11 February 2014 | Annual return made up to 11 February 2014 no member list (6 pages) |
14 January 2014 | Termination of appointment of Paul Slattery as a director (1 page) |
14 January 2014 | Termination of appointment of Paul Slattery as a director (1 page) |
26 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
26 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
12 February 2013 | Annual return made up to 11 February 2013 no member list (7 pages) |
12 February 2013 | Annual return made up to 11 February 2013 no member list (7 pages) |
20 June 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
20 June 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
14 February 2012 | Annual return made up to 11 February 2012 no member list (7 pages) |
14 February 2012 | Annual return made up to 11 February 2012 no member list (7 pages) |
27 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
27 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
15 March 2011 | Appointment of Mr Paul Brendan Slattery as a director (2 pages) |
15 March 2011 | Appointment of Mr Paul Brendan Slattery as a director (2 pages) |
1 March 2011 | Termination of appointment of Paul Slattery as a director (1 page) |
1 March 2011 | Termination of appointment of Paul Slattery as a director (1 page) |
14 February 2011 | Annual return made up to 11 February 2011 no member list (7 pages) |
14 February 2011 | Annual return made up to 11 February 2011 no member list (7 pages) |
21 December 2010 | Appointment of Mr David Donald Golton as a director (3 pages) |
21 December 2010 | Appointment of Mr David Donald Golton as a director (3 pages) |
13 May 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
13 May 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
11 February 2010 | Director's details changed for Sylvie Marie Hellene Keverian on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Sylvie Marie Hellene Keverian on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 11 February 2010 no member list (4 pages) |
11 February 2010 | Director's details changed for Sylvie Marie Hellene Keverian on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 11 February 2010 no member list (4 pages) |
17 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
17 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
11 February 2009 | Annual return made up to 11/02/09 (3 pages) |
11 February 2009 | Annual return made up to 11/02/09 (3 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from 132 sheen road richmond surrey TW9 1UR (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 132 sheen road richmond surrey TW9 1UR (1 page) |
9 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
9 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
25 June 2008 | Director appointed adrian ernest butterworth (2 pages) |
25 June 2008 | Director appointed adrian ernest butterworth (2 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from 72 fielding road chiswick london W4 1DB (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 72 fielding road chiswick london W4 1DB (1 page) |
6 March 2008 | Annual return made up to 11/02/08 (4 pages) |
6 March 2008 | Annual return made up to 11/02/08 (4 pages) |
7 August 2007 | Full accounts made up to 30 September 2006 (9 pages) |
7 August 2007 | Full accounts made up to 30 September 2006 (9 pages) |
16 February 2007 | Annual return made up to 09/12/06 (4 pages) |
16 February 2007 | Annual return made up to 09/12/06 (4 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
13 January 2006 | Annual return made up to 09/12/05 (4 pages) |
13 January 2006 | Annual return made up to 09/12/05 (4 pages) |
21 July 2005 | Full accounts made up to 30 September 2004 (13 pages) |
21 July 2005 | Full accounts made up to 30 September 2004 (13 pages) |
4 March 2005 | Annual return made up to 09/12/04 (4 pages) |
4 March 2005 | Annual return made up to 09/12/04 (4 pages) |
25 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
25 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
19 March 2004 | Annual return made up to 09/12/03 (4 pages) |
19 March 2004 | Annual return made up to 09/12/03 (4 pages) |
27 June 2003 | Full accounts made up to 30 September 2002 (9 pages) |
27 June 2003 | Full accounts made up to 30 September 2002 (9 pages) |
18 April 2003 | Full accounts made up to 30 September 2001 (8 pages) |
18 April 2003 | Full accounts made up to 30 September 2001 (8 pages) |
21 February 2003 | Annual return made up to 09/12/02 (4 pages) |
21 February 2003 | Annual return made up to 09/12/02 (4 pages) |
19 February 2002 | Annual return made up to 09/12/01 (4 pages) |
19 February 2002 | Annual return made up to 09/12/01 (4 pages) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 October 2001 | Full accounts made up to 30 September 2000 (9 pages) |
4 October 2001 | Full accounts made up to 30 September 2000 (9 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
26 April 2001 | Secretary resigned;director resigned (1 page) |
26 April 2001 | Secretary resigned;director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
22 December 2000 | Annual return made up to 09/12/00 (4 pages) |
22 December 2000 | Annual return made up to 09/12/00 (4 pages) |
8 September 2000 | Full accounts made up to 30 September 1999 (8 pages) |
8 September 2000 | Full accounts made up to 30 September 1999 (8 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
10 February 2000 | Annual return made up to 09/12/99
|
10 February 2000 | Annual return made up to 09/12/99
|
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
10 May 1999 | Full accounts made up to 30 September 1998 (11 pages) |
10 May 1999 | Full accounts made up to 30 September 1998 (11 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
11 February 1999 | Annual return made up to 09/12/98 (4 pages) |
11 February 1999 | Annual return made up to 09/12/98 (4 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
6 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
6 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | New secretary appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Annual return made up to 09/12/97
|
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Annual return made up to 09/12/97
|
16 January 1998 | New director appointed (2 pages) |
23 January 1997 | Annual return made up to 09/12/96 (4 pages) |
23 January 1997 | Annual return made up to 09/12/96 (4 pages) |
14 January 1997 | Full accounts made up to 30 September 1996 (8 pages) |
14 January 1997 | Full accounts made up to 30 September 1996 (8 pages) |
29 August 1996 | Secretary resigned;director resigned (2 pages) |
29 August 1996 | New secretary appointed (1 page) |
29 August 1996 | New secretary appointed (1 page) |
29 August 1996 | Secretary resigned;director resigned (2 pages) |
22 June 1996 | Full accounts made up to 30 September 1995 (8 pages) |
22 June 1996 | Full accounts made up to 30 September 1995 (8 pages) |
29 November 1995 | Annual return made up to 09/12/95 (4 pages) |
29 November 1995 | Annual return made up to 09/12/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
29 June 1993 | Full accounts made up to 30 September 1992 (7 pages) |
29 June 1993 | Full accounts made up to 30 September 1992 (7 pages) |
13 September 1991 | Full accounts made up to 30 September 1990 (7 pages) |
13 September 1991 | Full accounts made up to 30 September 1990 (7 pages) |
8 November 1988 | Full accounts made up to 30 September 1986 (7 pages) |
8 November 1988 | Full accounts made up to 30 September 1986 (7 pages) |
21 December 1978 | Memorandum and Articles of Association (14 pages) |
21 December 1978 | Memorandum and Articles of Association (14 pages) |