Station Road
Hampton
TW12 2BX
Director Name | Mrs Amelia Mavor |
---|---|
Date of Birth | February 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2015(37 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Mother |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton TW12 2BX |
Director Name | Ms Pauline Ann Nicholson |
---|---|
Date of Birth | April 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2020(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton TW12 2BX |
Director Name | Ms Rose Crosthwaite |
---|---|
Date of Birth | October 1992 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2021(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Art Consultant |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton TW12 2BX |
Director Name | Mr Nigel Mortimer |
---|---|
Date of Birth | October 1968 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton TW12 2BX |
Secretary Name | Pb Company Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2020(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months |
Correspondence Address | 2 Castle Business Village Station Road Hampton TW12 2BX |
Director Name | Carol Elizabeth Chaplin-Rogers |
---|---|
Date of Birth | December 1959 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1993) |
Role | Director Of European Office Of Sports Marketing Co |
Correspondence Address | 30 Albert Mansions London SW11 4QB |
Director Name | Mr Paul Christopher Jenkins |
---|---|
Date of Birth | September 1954 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 1996) |
Role | Civil Servant |
Correspondence Address | 31 Albert Mansions London SW11 4QB |
Director Name | Mr John Stubbs |
---|---|
Date of Birth | April 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 1993) |
Role | Civil Servant |
Correspondence Address | 32 Albert Mansions London SW11 4QB |
Secretary Name | Carol Elizabeth Chaplin-Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | 30 Albert Mansions London SW11 4QB |
Director Name | Mr Marcus Edward Arden Browne |
---|---|
Date of Birth | September 1961 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(14 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 01 June 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Tanglewood No 6 Guildown Road Guildford Surrey GU2 5EN |
Secretary Name | Irene Elizabeth Lissman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 1996) |
Role | Secretary |
Correspondence Address | 40 Albert Mansions Albert Bridge Road London SW11 4QB |
Director Name | Paul Cresswell |
---|---|
Date of Birth | December 1943 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 1998) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Carlina Cottage Old End Padbury Buckingham MK18 2BB |
Director Name | Alan Brodie Henderson |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(18 years after company formation) |
Appointment Duration | 10 months (resigned 01 July 1996) |
Role | Oil Copany Executive |
Correspondence Address | 11 Peninsula Square Winchester Hampshire SO23 8GJ |
Secretary Name | Mr Marcus Edward Arden Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1996(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 1998) |
Role | Insurance Executive |
Correspondence Address | 39 Albert Mansions London SW11 4QB |
Director Name | Drusilla Mary Macleod |
---|---|
Date of Birth | September 1932 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(19 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 07 October 1997) |
Role | Travel Agent |
Correspondence Address | 28 Albert Mansions Albert Bridge Road London SW11 4QB |
Director Name | Jonathan Leggett |
---|---|
Date of Birth | February 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 September 2001) |
Role | Solicitor |
Correspondence Address | 35 Albert Mansions Albert Bridge Road London SW11 4QB |
Director Name | Oonagh Winifred McCullagh |
---|---|
Date of Birth | September 1959 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(20 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 03 January 2012) |
Role | Tourism Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Albert Mansions Albert Bridge Road London SW11 4QB |
Director Name | Michael Dunning |
---|---|
Date of Birth | December 1961 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 June 2000) |
Role | Banker |
Correspondence Address | 34 Albert Mansions Albert Bridge Road London SW11 4QB |
Director Name | Justina Elaina Pank |
---|---|
Date of Birth | December 1971 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(22 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 23 January 2003) |
Role | Bbc Researcher |
Correspondence Address | 27 Albert Mansions Albert Bridge Road London SW11 4QB |
Director Name | Fiona Jane Anderson |
---|---|
Date of Birth | September 1971 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(24 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 February 2009) |
Role | Banker |
Correspondence Address | 35 Albert Mansions Albert Bridge Road London SW11 4QB |
Director Name | Jerome Philip Antoine Kitson |
---|---|
Date of Birth | June 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 July 2006) |
Role | Property Acquisition |
Correspondence Address | 33 Albert Mansions Albert Bridge Road London SW11 4QB |
Director Name | Suzan Imre |
---|---|
Date of Birth | November 1966 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 September 2008) |
Role | Magazine Editor |
Correspondence Address | 27 Albert Mansions Albert Bridge Road London SW11 4QB |
Director Name | Mrs Amelia Mavor |
---|---|
Date of Birth | February 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 33 Albert Mansions Albert Bridge Road London SW11 4QB |
Director Name | Geraldine Sharpe Newton |
---|---|
Date of Birth | March 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 February 2009) |
Role | Consultant |
Correspondence Address | 29 Albert Mansions Albert Bridge Road London SW11 4QB |
Director Name | Lucy Emma Hooker |
---|---|
Date of Birth | November 1969 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 2013) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Albert Mansions Albert Bridge Road Battersea SW11 4QB |
Director Name | Ms Lucy Emma Hooker |
---|---|
Date of Birth | November 1969 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(34 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 July 2018) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton TW12 2BX |
Director Name | Mr Christian Lickfett |
---|---|
Date of Birth | December 1975 (Born 46 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 February 2012(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 June 2015) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 40 Albert Mansions Albert Bridge Road London SW11 4QB |
Director Name | Ms Lucinda Crosthwaite |
---|---|
Date of Birth | February 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(38 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 January 2021) |
Role | Mother |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton TW12 2BX |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1998(20 years, 7 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 01 July 2020) |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Registered Address | 2 Castle Business Village Station Road Hampton TW12 2BX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Francesca Pezzarossa 6.25% Ordinary |
---|---|
1 at £1 | J.r. Wood 6.25% Ordinary |
1 at £1 | Mr Gow & Mrs Gow 6.25% Ordinary |
1 at £1 | Mr J. Waddell 6.25% Ordinary |
1 at £1 | Mr Jeremy Mavour & Ms Amelia Kaplan 6.25% Ordinary |
1 at £1 | Mr M. Hall 6.25% Ordinary |
1 at £1 | Mr Mortimer & Mrs Mortimer 6.25% Ordinary |
1 at £1 | Mrs L. Crosthwaite 6.25% Ordinary |
1 at £1 | Mrs S.j. Walker & Mr S.j. Walker 6.25% Ordinary |
1 at £1 | Ms G. Sharpe-newton 6.25% Ordinary |
1 at £1 | Ms H. Fisco 6.25% Ordinary |
1 at £1 | Ms L. Nicolaysen 6.25% Ordinary |
1 at £1 | Ms Lucy Hooker & Mr David James Elliott 6.25% Ordinary |
1 at £1 | Ms Nerissa Esther Davies 6.25% Ordinary |
1 at £1 | Nadabco LTD 6.25% Ordinary |
1 at £1 | Vice Admiral J.h.s. Mcanally 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,840 |
Latest Accounts | 31 March 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 September 2021 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 September 2022 (2 months, 2 weeks from now) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
---|---|
10 September 2021 | Confirmation statement made on 4 September 2021 with updates (5 pages) |
5 May 2021 | Appointment of Mr Nigel Mortimer as a director on 1 May 2021 (2 pages) |
27 April 2021 | Appointment of Ms Rose Crosthwaite as a director on 15 April 2021 (2 pages) |
18 March 2021 | Termination of appointment of Lucinda Crosthwaite as a director on 8 January 2021 (1 page) |
3 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
22 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
8 September 2020 | Termination of appointment of Lucy Emma Hooker as a director on 11 July 2018 (1 page) |
8 September 2020 | Director's details changed for Ms Lucinda Crosthawaite on 7 September 2020 (2 pages) |
10 July 2020 | Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to 2 Castle Business Village Station Road Hampton TW12 2BX on 10 July 2020 (1 page) |
10 July 2020 | Termination of appointment of Kinleigh Limited as a secretary on 1 July 2020 (1 page) |
10 July 2020 | Appointment of Pb Company Secretary Limited as a secretary on 1 July 2020 (2 pages) |
10 July 2020 | Appointment of Ms Pauline Ann Nicholson as a director on 11 May 2020 (2 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
9 September 2019 | Confirmation statement made on 4 September 2019 with updates (5 pages) |
4 September 2018 | Confirmation statement made on 4 September 2018 with updates (5 pages) |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
4 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 September 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
27 September 2016 | Appointment of Ms Lucinda Crosthawaite as a director on 5 July 2016 (2 pages) |
27 September 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
27 September 2016 | Appointment of Ms Lucinda Crosthawaite as a director on 5 July 2016 (2 pages) |
15 October 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
15 October 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
7 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
23 September 2015 | Appointment of Mrs Amelia Mavor as a director on 29 July 2015 (2 pages) |
23 September 2015 | Appointment of Mrs Amelia Mavor as a director on 29 July 2015 (2 pages) |
3 July 2015 | Appointment of Ms Lucy Emma Hooker as a director on 3 January 2012 (2 pages) |
3 July 2015 | Appointment of Ms Lucy Emma Hooker as a director on 3 January 2012 (2 pages) |
3 July 2015 | Appointment of Ms Lucy Emma Hooker as a director on 3 January 2012 (2 pages) |
10 June 2015 | Termination of appointment of Christian Lickfett as a director on 5 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Christian Lickfett as a director on 5 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Christian Lickfett as a director on 5 June 2015 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
26 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
28 August 2013 | Secretary's details changed for Kinleigh Folkard & Hayward on 28 August 2013 (1 page) |
28 August 2013 | Director's details changed for John Henry Stuart Mcanally on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for John Henry Stuart Mcanally on 28 August 2013 (2 pages) |
28 August 2013 | Secretary's details changed for Kinleigh Folkard & Hayward on 28 August 2013 (1 page) |
8 August 2013 | Termination of appointment of Lucy Hooker as a director (1 page) |
8 August 2013 | Termination of appointment of Lucy Hooker as a director (1 page) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
3 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Termination of appointment of Marcus Browne as a director (1 page) |
2 October 2012 | Termination of appointment of Marcus Browne as a director (1 page) |
27 April 2012 | Appointment of Christian Lickfett as a director (3 pages) |
27 April 2012 | Appointment of Christian Lickfett as a director (3 pages) |
6 February 2012 | Appointment of Lucy Emma Hooker as a director (3 pages) |
6 February 2012 | Appointment of Lucy Emma Hooker as a director (3 pages) |
9 January 2012 | Termination of appointment of Oonagh Mccullagh as a director (2 pages) |
9 January 2012 | Termination of appointment of Oonagh Mccullagh as a director (2 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
14 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
14 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
10 November 2010 | Secretary's details changed for Kinleigh Folkard & Hayward on 25 September 2010 (2 pages) |
10 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
10 November 2010 | Secretary's details changed for Kinleigh Folkard & Hayward on 25 September 2010 (2 pages) |
10 November 2010 | Director's details changed for John Henry Stuart Mcanally on 25 September 2010 (2 pages) |
10 November 2010 | Director's details changed for Mr Marcus Edward Arden Browne on 25 September 2010 (2 pages) |
10 November 2010 | Director's details changed for Oonagh Winifred Mccullagh on 25 September 2010 (2 pages) |
10 November 2010 | Secretary's details changed for Kinleigh Folkard & Hayward on 25 September 2010 (2 pages) |
10 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
10 November 2010 | Secretary's details changed for Kinleigh Folkard & Hayward on 25 September 2010 (2 pages) |
10 November 2010 | Director's details changed for Mr Marcus Edward Arden Browne on 25 September 2010 (2 pages) |
10 November 2010 | Director's details changed for John Henry Stuart Mcanally on 25 September 2010 (2 pages) |
10 November 2010 | Director's details changed for Oonagh Winifred Mccullagh on 25 September 2010 (2 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (7 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (7 pages) |
22 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (9 pages) |
22 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (9 pages) |
7 October 2009 | Termination of appointment of Suzan Imre as a director (1 page) |
7 October 2009 | Termination of appointment of Fiona Anderson as a director (1 page) |
7 October 2009 | Termination of appointment of Geraldine Sharpe Newton as a director (1 page) |
7 October 2009 | Termination of appointment of Suzan Imre as a director (1 page) |
7 October 2009 | Termination of appointment of Fiona Anderson as a director (1 page) |
7 October 2009 | Termination of appointment of Geraldine Sharpe Newton as a director (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (7 pages) |
6 November 2008 | Appointment terminated director amelia mavor (1 page) |
6 November 2008 | Appointment terminated director amelia mavor (1 page) |
4 November 2008 | Return made up to 25/09/08; full list of members (10 pages) |
4 November 2008 | Secretary's change of particulars / kinleigh folkard & hayward / 04/11/2008 (1 page) |
4 November 2008 | Return made up to 25/09/08; full list of members (10 pages) |
4 November 2008 | Secretary's change of particulars / kinleigh folkard & hayward / 04/11/2008 (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
14 December 2007 | Return made up to 25/09/07; no change of members (9 pages) |
14 December 2007 | Return made up to 25/09/07; no change of members (9 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
29 November 2006 | Return made up to 25/09/06; full list of members (13 pages) |
29 November 2006 | Return made up to 25/09/06; full list of members (13 pages) |
27 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
8 November 2005 | Full accounts made up to 31 March 2005 (8 pages) |
8 November 2005 | Full accounts made up to 31 March 2005 (8 pages) |
20 October 2005 | Return made up to 25/09/05; full list of members (13 pages) |
20 October 2005 | Return made up to 25/09/05; full list of members (13 pages) |
28 October 2004 | Return made up to 25/09/04; full list of members (13 pages) |
28 October 2004 | Return made up to 25/09/04; full list of members (13 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: kinleigh folkard & hayward kfh house norstead place roehampton london SW15 3SA (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: kinleigh folkard & hayward kfh house norstead place roehampton london SW15 3SA (1 page) |
28 November 2003 | Full accounts made up to 31 March 2003 (9 pages) |
28 November 2003 | Full accounts made up to 31 March 2003 (9 pages) |
8 October 2003 | Return made up to 25/09/03; full list of members
|
8 October 2003 | Return made up to 25/09/03; full list of members
|
7 August 2003 | Registered office changed on 07/08/03 from: kinleigh folkard & hayward carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: kinleigh folkard & hayward carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: kfh house norstead place london SW15 3SA (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: kfh house norstead place london SW15 3SA (1 page) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
1 April 2003 | Full accounts made up to 31 March 2002 (9 pages) |
1 April 2003 | Full accounts made up to 31 March 2002 (9 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
15 October 2002 | Return made up to 25/09/02; change of members (8 pages) |
15 October 2002 | Return made up to 25/09/02; change of members (8 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
15 October 2001 | Return made up to 25/09/01; full list of members (12 pages) |
15 October 2001 | Return made up to 25/09/01; full list of members (12 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
29 September 2000 | Return made up to 25/09/00; full list of members (19 pages) |
29 September 2000 | Return made up to 25/09/00; full list of members (19 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members (12 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members (12 pages) |
23 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
23 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
5 October 1998 | Return made up to 30/09/98; change of members
|
5 October 1998 | Return made up to 30/09/98; change of members
|
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
29 November 1996 | Return made up to 30/09/96; full list of members
|
29 November 1996 | Return made up to 30/09/96; full list of members
|
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
26 April 1996 | New secretary appointed (2 pages) |
26 April 1996 | New secretary appointed (2 pages) |
22 November 1995 | Return made up to 30/09/95; change of members (6 pages) |
22 November 1995 | Return made up to 30/09/95; change of members (6 pages) |
28 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |