566 Chiswick High Road
London
W4 5YA
Director Name | Christopher Thomas Brown Rayner |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2016(39 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Fairoak Estate Management Limited Building 3 566 Chiswick High Road London W4 5YA |
Director Name | Mr Connor Muldoon |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 October 2017(40 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | C/O Fairoak Estate Management Limited Building 3 566 Chiswick High Road London W4 5YA |
Secretary Name | Fairoak Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2021(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | Building 3 566 Chiswick High Road London W4 5YA |
Director Name | David Gavin Charles Smith |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 March 1998) |
Role | Commercial Analyst |
Correspondence Address | 41 Crescent Court Surbiton Surrey KT6 4BW |
Director Name | Maryrose Kirkland |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 April 1992(15 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 September 1992) |
Role | Company Director |
Correspondence Address | The Gables Sutton Park Bishops Sutton Bristol Avon BS18 4UQ |
Director Name | Paul Frederick Kirkland |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 April 1992(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 1994) |
Role | Personnel Director |
Correspondence Address | The Gables Sutton Park Bishops Sutton Bristol Avon BS18 4UQ |
Director Name | Julie Therese Mowinski |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 1994) |
Role | Commercial Manager |
Correspondence Address | Crescent Court The Crescent Surbiton Surrey KT6 4BW |
Director Name | William George Robinson |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(17 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 March 2003) |
Role | Retired |
Correspondence Address | 23 Crescent Court The Crescent Surbiton Surrey KT6 4BW |
Director Name | Elizabeth Motherwell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(19 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 March 2001) |
Role | Town Planner |
Correspondence Address | 16 Crescent Court The Crescent Surbiton Surrey KT6 4BW |
Director Name | Ziauddin Siddiqui |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 March 1999) |
Role | Travel Consultant |
Correspondence Address | 1 Crescent Court The Crescent Surbiton Surrey KT6 4BW |
Secretary Name | Sally Graves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 1998) |
Role | Head Of Office Services |
Correspondence Address | 45 Crescent Court The Crescent Surbiton Surrey KT6 4BW |
Director Name | Sally Graves |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(21 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 14 March 2001) |
Role | Manager |
Correspondence Address | 45 Crescent Court The Crescent Surbiton Surrey KT6 4BW |
Secretary Name | Amanda Brint-Smee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(21 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 14 March 2001) |
Role | Company Director |
Correspondence Address | 56 Highfield Drive Ewell Surrey KT19 0AP |
Director Name | Stephen James Ruddy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 January 2004) |
Role | Technical Officer |
Correspondence Address | 3 Crescent Court The Crescent Surbiton Surrey KT6 4BN |
Director Name | Alison Teresa Wood |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(22 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 June 2007) |
Role | University Academic Admin |
Correspondence Address | 22 Crescent Court The Crescent Surbiton Surrey KT6 4BW |
Director Name | Edith Georgina Rayner |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 April 2004) |
Role | Retired |
Correspondence Address | 36 Crescent Court The Crescent Surbiton Surrey KT6 4BW |
Director Name | Hector Armando Rosales Macedo |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 January 2004) |
Role | Assistant Manager |
Correspondence Address | 33 Crescent Court The Crescent Surbiton Surrey KT6 4BW |
Secretary Name | Paul Barry Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 July 2005) |
Role | Accounts Manager |
Correspondence Address | 41 Fullers Avenue Surbiton Surrey KT6 7TD |
Director Name | Mr Alexander Loeseke |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 March 2003(26 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 December 2011) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Crescent Court The Crescent Surbiton Surrey KT6 4BW |
Director Name | Mr Connor Muldoon |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 April 2004(27 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 July 2013) |
Role | Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 46 Crescent Court Surbiton Surrey KT6 4BW |
Director Name | Christopher Martin |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(27 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 11 May 2009) |
Role | IT Analyst |
Correspondence Address | 3 Crescent Court Surbiton KT6 4BW |
Director Name | Mr Surender Sukhija |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(27 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 25 April 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lake Close Lake Road Wimbledon London SW19 7EG |
Director Name | William George Robinson |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 October 2009) |
Role | Retired |
Correspondence Address | 23 Crescent Court The Crescent Surbiton Surrey KT6 4BW |
Director Name | Mr Benjamin Robert Mitchell |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 June 2007(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 July 2013) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 4 Crescent Court The Crescent Surbiton KT6 4BW |
Director Name | Dr Caroline Elizabeth Wardle |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 October 2011) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 24 Crescent Court The Crescent Surbiton Surrey KT6 4BW |
Director Name | Frances Rogers |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(33 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 19 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Crescent Court The Crescent Surbiton Surrey KT6 4BW |
Director Name | Dr Melanie Jane West |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(36 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 June 2014) |
Role | Consultant |
Country of Residence | England Uk |
Correspondence Address | 21 Crescent Court The Crescent Surbiton Surrey KT6 4BW |
Director Name | Amanda Lehmann |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(37 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 January 2020) |
Role | Scientist Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Joanne Rayner |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 September 2015) |
Role | Art Technician |
Country of Residence | England |
Correspondence Address | 36 Crescent Court The Crescent Surbiton Surrey KT6 4BW |
Secretary Name | Greengrove Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 July 1996) |
Correspondence Address | PO Box 173 Middlesex UB2 4HA |
Secretary Name | Heritage Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(28 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 July 2021) |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Registered Address | C/O Fairoak Estate Management Limited Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,048 |
Net Worth | £42,817 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 1 day from now) |
7 January 2021 | Amended total exemption full accounts made up to 30 September 2019 (6 pages) |
---|---|
4 May 2020 | Confirmation statement made on 25 April 2020 with no updates (2 pages) |
20 February 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
3 February 2020 | Termination of appointment of Amanda Lehmann as a director on 27 January 2020 (1 page) |
20 August 2019 | Resolutions
|
29 May 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
7 May 2019 | Confirmation statement made on 25 April 2019 with no updates (2 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
30 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
30 October 2017 | Appointment of Mr Connor Muldoon as a director on 18 October 2017 (3 pages) |
30 October 2017 | Appointment of Mr Connor Muldoon as a director on 18 October 2017 (3 pages) |
13 June 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
13 June 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (3 pages) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (3 pages) |
31 January 2017 | Appointment of Christopher Thomas Brown Rayner as a director on 12 September 2016 (3 pages) |
31 January 2017 | Appointment of Christopher Thomas Brown Rayner as a director on 12 September 2016 (3 pages) |
12 January 2017 | Director's details changed for Amanda Lehmann on 20 December 2016 (4 pages) |
12 January 2017 | Director's details changed for Amanda Lehmann on 20 December 2016 (4 pages) |
12 January 2017 | Director's details changed for Mr Jason Flemming on 20 December 2016 (4 pages) |
12 January 2017 | Director's details changed for Mr Jason Flemming on 20 December 2016 (4 pages) |
10 May 2016 | Annual return made up to 25 April 2016 (20 pages) |
10 May 2016 | Annual return made up to 25 April 2016 (20 pages) |
13 February 2016 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
13 February 2016 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
23 September 2015 | Termination of appointment of Joanne Rayner as a director on 7 September 2015 (2 pages) |
23 September 2015 | Termination of appointment of Joanne Rayner as a director on 7 September 2015 (2 pages) |
11 May 2015 | Annual return made up to 25 April 2015 (15 pages) |
11 May 2015 | Annual return made up to 25 April 2015 (15 pages) |
22 December 2014 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
22 December 2014 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
14 July 2014 | Appointment of Joanne Rayner as a director on 3 June 2014 (3 pages) |
14 July 2014 | Appointment of Joanne Rayner as a director on 3 June 2014 (3 pages) |
14 July 2014 | Appointment of Joanne Rayner as a director on 3 June 2014 (3 pages) |
7 July 2014 | Termination of appointment of Melanie West as a director (2 pages) |
7 July 2014 | Termination of appointment of Melanie West as a director (2 pages) |
25 June 2014 | Appointment of Amanda Lehmann as a director (3 pages) |
25 June 2014 | Appointment of Amanda Lehmann as a director (3 pages) |
19 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 April 2014 (16 pages) |
19 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 April 2014 (16 pages) |
6 May 2014 | Annual return made up to 25 April 2014
|
6 May 2014 | Annual return made up to 25 April 2014
|
23 April 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
23 April 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
30 January 2014 | Director's details changed for Dimosthenis Evangelidis on 16 January 2014 (3 pages) |
30 January 2014 | Director's details changed for Dimosthenis Evangelidis on 16 January 2014 (3 pages) |
25 September 2013 | Appointment of Dr Melanie Jane West as a director (3 pages) |
25 September 2013 | Appointment of Dr Melanie Jane West as a director (3 pages) |
1 August 2013 | Termination of appointment of Connor Muldoon as a director (2 pages) |
1 August 2013 | Termination of appointment of Benjamin Mitchell as a director (2 pages) |
1 August 2013 | Termination of appointment of Benjamin Mitchell as a director (2 pages) |
1 August 2013 | Termination of appointment of Connor Muldoon as a director (2 pages) |
2 July 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
2 July 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
3 June 2013 | Annual return made up to 25 April 2013 (15 pages) |
3 June 2013 | Annual return made up to 25 April 2013 (15 pages) |
26 April 2012 | Termination of appointment of Surender Sukhija as a director (1 page) |
26 April 2012 | Termination of appointment of Surender Sukhija as a director (1 page) |
26 April 2012 | Annual return made up to 25 April 2012 no member list (6 pages) |
26 April 2012 | Annual return made up to 25 April 2012 no member list (6 pages) |
27 March 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
27 March 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
6 December 2011 | Termination of appointment of Alexander Loeseke as a director (1 page) |
6 December 2011 | Termination of appointment of Alexander Loeseke as a director (1 page) |
4 November 2011 | Appointment of Dimosthenis Evangelidis as a director (3 pages) |
4 November 2011 | Appointment of Dimosthenis Evangelidis as a director (3 pages) |
31 October 2011 | Termination of appointment of Caroline Wardle as a director (2 pages) |
31 October 2011 | Termination of appointment of Caroline Wardle as a director (2 pages) |
3 May 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
3 May 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
26 April 2011 | Secretary's details changed for Heritage Management Limited on 21 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Connor Muldoon on 21 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 25 April 2011 no member list (7 pages) |
26 April 2011 | Secretary's details changed for Heritage Management Limited on 21 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Surender Sukhija on 21 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Surender Sukhija on 21 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Alexander Loeseke on 21 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 25 April 2011 no member list (7 pages) |
26 April 2011 | Director's details changed for Connor Muldoon on 21 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Alexander Loeseke on 21 April 2011 (2 pages) |
26 April 2011 | Termination of appointment of Frances Rogers as a director (2 pages) |
26 April 2011 | Termination of appointment of Frances Rogers as a director (2 pages) |
9 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
9 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
17 May 2010 | Appointment of Dr Caroline Elizabeth Wardle as a director (3 pages) |
17 May 2010 | Appointment of Dr Caroline Elizabeth Wardle as a director (3 pages) |
12 May 2010 | Appointment of Frances Rogers as a director (3 pages) |
12 May 2010 | Appointment of Frances Rogers as a director (3 pages) |
29 April 2010 | Annual return made up to 25 April 2010 (16 pages) |
29 April 2010 | Annual return made up to 25 April 2010 (16 pages) |
26 November 2009 | Termination of appointment of William Robinson as a director (2 pages) |
26 November 2009 | Termination of appointment of William Robinson as a director (2 pages) |
3 June 2009 | Annual return made up to 25/04/09 (6 pages) |
3 June 2009 | Annual return made up to 25/04/09 (6 pages) |
26 May 2009 | Director appointed william robinson (2 pages) |
26 May 2009 | Director appointed william robinson (2 pages) |
15 May 2009 | Appointment terminated director christopher martin (1 page) |
15 May 2009 | Appointment terminated director christopher martin (1 page) |
14 May 2009 | Full accounts made up to 30 September 2008 (11 pages) |
14 May 2009 | Full accounts made up to 30 September 2008 (11 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (11 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (11 pages) |
29 April 2008 | Annual return made up to 25/04/08 (6 pages) |
29 April 2008 | Annual return made up to 25/04/08 (6 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (2 pages) |
5 July 2007 | Full accounts made up to 30 September 2006 (10 pages) |
5 July 2007 | Full accounts made up to 30 September 2006 (10 pages) |
8 May 2007 | Annual return made up to 25/04/07 (5 pages) |
8 May 2007 | Annual return made up to 25/04/07 (5 pages) |
4 May 2006 | Annual return made up to 25/04/06 (5 pages) |
4 May 2006 | Annual return made up to 25/04/06 (5 pages) |
25 April 2006 | Full accounts made up to 30 September 2005 (10 pages) |
25 April 2006 | Full accounts made up to 30 September 2005 (10 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: falcon house, 257 burlington road, new malden, surrey KT3 4NG (1 page) |
19 August 2005 | New secretary appointed (2 pages) |
19 August 2005 | New secretary appointed (2 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: falcon house, 257 burlington road, new malden, surrey KT3 4NG (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
13 May 2005 | Annual return made up to 25/04/05 (6 pages) |
13 May 2005 | Annual return made up to 25/04/05 (6 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
21 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
11 June 2004 | Annual return made up to 25/04/04 (4 pages) |
11 June 2004 | Annual return made up to 25/04/04 (4 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (2 pages) |
2 February 2004 | Director resigned (2 pages) |
12 June 2003 | Annual return made up to 25/04/03 (5 pages) |
12 June 2003 | Annual return made up to 25/04/03 (5 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
17 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
17 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
26 June 2002 | Annual return made up to 25/04/02 (5 pages) |
26 June 2002 | Annual return made up to 25/04/02 (5 pages) |
6 February 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
6 February 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Annual return made up to 25/04/01
|
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Annual return made up to 25/04/01
|
5 June 2001 | New secretary appointed (2 pages) |
22 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
22 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
3 May 2000 | Annual return made up to 25/04/00 (4 pages) |
3 May 2000 | Annual return made up to 25/04/00 (4 pages) |
27 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
27 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
9 May 1999 | Annual return made up to 25/04/99 (5 pages) |
9 May 1999 | Annual return made up to 25/04/99 (5 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Director resigned (1 page) |
7 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
7 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
6 May 1998 | Annual return made up to 25/04/98 (4 pages) |
6 May 1998 | Annual return made up to 25/04/98 (4 pages) |
19 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
19 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
30 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
30 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
28 April 1997 | Annual return made up to 25/04/97 (4 pages) |
28 April 1997 | Annual return made up to 25/04/97 (4 pages) |
9 August 1996 | Secretary resigned (1 page) |
9 August 1996 | Secretary resigned (1 page) |
23 July 1996 | New secretary appointed (2 pages) |
23 July 1996 | Registered office changed on 23/07/96 from: po box 173, norwood terrace, norwood green, middlesex UB2 4HA (1 page) |
23 July 1996 | New secretary appointed (2 pages) |
23 July 1996 | Registered office changed on 23/07/96 from: po box 173, norwood terrace, norwood green, middlesex UB2 4HA (1 page) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
2 May 1996 | Annual return made up to 25/04/96 (4 pages) |
2 May 1996 | Annual return made up to 25/04/96 (4 pages) |
20 March 1996 | Full accounts made up to 30 September 1995 (8 pages) |
20 March 1996 | Full accounts made up to 30 September 1995 (8 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
16 May 1995 | Annual return made up to 25/04/95
|
16 May 1995 | Annual return made up to 25/04/95
|
30 November 1976 | Incorporation (16 pages) |
30 November 1976 | Incorporation (16 pages) |