Cheam
Surrey
SM3 8JE
Director Name | Mr Wolfgang Ochojski |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | German |
Status | Current |
Appointed | 14 July 2023(45 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Director Name | Ms Becky McIvor |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(46 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Secretary Name | Diamond Managing Agents (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2022(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey Kt18 5ad |
Director Name | Mrs Dawn Marie Oltarzewski |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(15 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 29 March 2015) |
Role | Property Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cumberland Road Barnes London SW13 9LY |
Director Name | Mr Ross Penrose |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(15 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 29 March 2015) |
Role | Estate Agent & Surveyor |
Correspondence Address | 45 The Avenue Surbiton Surrey KT5 8JW |
Secretary Name | Mrs Dawn Marie Oltarzewski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(15 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 16 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cumberland Road Barnes London SW13 9LY |
Director Name | Mr Simon John Pettitt |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 March 2015(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 November 2017) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Jackson Noon 252 Chessington Road Epsom West Ewell Surrey KT19 9XF |
Director Name | Karen Ann Puddy |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(37 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 June 2022) |
Role | Payroll Manager |
Country of Residence | United Kingdom |
Correspondence Address | Jackson Noon 252 Chessington Road Epsom West Ewell Surrey KT19 9XF |
Director Name | Mrs Jane Pettitt |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Urban Point Proeperty Management Limited 60 Ki Sutton Surrey KT3 3JG |
Director Name | Sean Seal |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 November 2017(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 March 2021) |
Role | Broadcast Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Kingston Road New Malden Surrey KT3 3JG |
Director Name | William Douglas Knight |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 November 2017(40 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 November 2020) |
Role | Media And Political Communications |
Country of Residence | United Kingdom |
Correspondence Address | 60 Kingston Road New Malden Surrey KT3 3JG |
Director Name | Mr Wolfgang Ochojski |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 May 2018(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Kingston Road New Malden Surrey KT3 3JG |
Director Name | Mr Mark Devarajan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2021(43 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 November 2021) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15, Briar Court 440 London Road Cheam Sutton SM3 8JE |
Director Name | Mr Jeremy Arthur James Hunt |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2022(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 April 2024) |
Role | Piano Teacher & Composer |
Country of Residence | England |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Secretary Name | Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 June 2009) |
Correspondence Address | C/O Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD |
Secretary Name | PKF Littlejohn Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2009(31 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2017) |
Correspondence Address | C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD |
Secretary Name | Centro Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2017(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 September 2019) |
Correspondence Address | Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Secretary Name | Urbanpoint Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2020(42 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 03 March 2022) |
Correspondence Address | 60 Kingston Road New Malden Surrey KT3 3JG |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £10 | Anthony Michael Collis 5.42% Ordinary A |
---|---|
1 at £10 | Anthony William Stock 5.42% Ordinary A |
1 at £10 | Bhavithra Varshini Alagaratnam 5.42% Ordinary A |
1 at £10 | Candice Marie Brown 5.42% Ordinary A |
1 at £10 | Catherine Muriel Scott & Donald Owen Scott 5.42% Ordinary A |
1 at £10 | Geoffrey Peter Ellis & Ann Ellis 5.42% Ordinary A |
1 at £10 | Jane Pettitt 5.42% Ordinary A |
1 at £10 | Jonathan Astin Thorne & Matthew Howell 5.42% Ordinary A |
1 at £10 | Juliana Nalini Benedict 5.42% Ordinary A |
1 at £10 | Keith Russell Bradshaw 5.42% Ordinary A |
1 at £10 | Louise Kathleen Routledge 5.42% Ordinary A |
1 at £10 | Mr Simon Sweeney 5.42% Ordinary A |
1 at £10 | Mr Victor Savage 5.42% Ordinary A |
1 at £10 | Ms Jacqueline Linda Carr 5.42% Ordinary A |
1 at £10 | Neil Eugene Francis Buckley & Karen Ann Puddy 5.42% Ordinary A |
1 at £10 | Richards & Rose 5.42% Ordinary A |
1 at £10 | Steven John Burman 5.42% Ordinary A |
1 at £10 | Wolfgang Ochojski 5.42% Ordinary A |
22 at £0.2 | Ashoni Kumar 2.39% Ordinary B |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
7 April 2024 | Termination of appointment of Jeremy Arthur James Hunt as a director on 5 April 2024 (1 page) |
---|---|
6 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
24 July 2023 | Appointment of Mr Wolfgang Ochojski as a director on 14 July 2023 (2 pages) |
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
24 February 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
24 February 2023 | Termination of appointment of Karen Ann Puddy as a director on 15 June 2022 (1 page) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
19 April 2022 | Appointment of Mr Jeremy Arthur James Hunt as a director on 12 April 2022 (2 pages) |
14 March 2022 | Registered office address changed from 60 Kingston Road New Malden Surrey KT3 3JG England to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 14 March 2022 (1 page) |
14 March 2022 | Appointment of Diamond Managing Agents as a secretary on 1 March 2022 (2 pages) |
3 March 2022 | Termination of appointment of Urbanpoint Property Management Limited as a secretary on 3 March 2022 (1 page) |
3 March 2022 | Director's details changed for Luke George Clark on 3 March 2022 (2 pages) |
25 January 2022 | Termination of appointment of Wolfgang Ochojski as a director on 24 January 2022 (1 page) |
25 January 2022 | Confirmation statement made on 31 December 2021 with updates (6 pages) |
3 December 2021 | Termination of appointment of Mark Devarajan as a director on 24 November 2021 (1 page) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
16 March 2021 | Appointment of Mr Mark Devarajan as a director on 16 March 2021 (2 pages) |
16 March 2021 | Termination of appointment of Sean Seal as a director on 12 March 2021 (1 page) |
15 February 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
1 December 2020 | Termination of appointment of William Douglas Knight as a director on 30 November 2020 (1 page) |
2 July 2020 | Micro company accounts made up to 30 September 2019 (7 pages) |
27 February 2020 | Registered office address changed from C/O Urban Point Proeperty Management Limited 60 Kingston Road Sutton Surrey KT3 3JG United Kingdom to 60 Kingston Road New Malden Surrey KT3 3JG on 27 February 2020 (1 page) |
27 February 2020 | Appointment of Messrs Urbanpoint Property Management Limited as a secretary on 27 February 2020 (2 pages) |
27 February 2020 | Termination of appointment of Jane Pettitt as a director on 30 September 2019 (1 page) |
27 February 2020 | Confirmation statement made on 31 December 2019 with updates (6 pages) |
27 September 2019 | Registered office address changed from Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN United Kingdom to C/O Urban Point Proeperty Management Limited 60 Kingston Road Sutton Surrey KT3 3JG on 27 September 2019 (1 page) |
27 September 2019 | Termination of appointment of Centro Plc as a secretary on 26 September 2019 (1 page) |
12 March 2019 | Micro company accounts made up to 30 September 2018 (7 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
20 June 2018 | Micro company accounts made up to 30 September 2017 (7 pages) |
22 May 2018 | Appointment of Mr Wolfgang Ochojski as a director on 22 May 2018 (2 pages) |
9 January 2018 | Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN on 9 January 2018 (1 page) |
9 January 2018 | Notification of a person with significant control statement (2 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Withdrawal of a person with significant control statement on 8 January 2018 (2 pages) |
8 January 2018 | Appointment of Centro Plc as a secretary on 18 December 2017 (2 pages) |
4 January 2018 | Termination of appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 31 December 2017 (1 page) |
5 December 2017 | Appointment of William Douglas Knight as a director on 23 November 2017 (2 pages) |
5 December 2017 | Appointment of William Douglas Knight as a director on 23 November 2017 (2 pages) |
4 December 2017 | Appointment of Sean Seal as a director on 2 November 2017 (2 pages) |
4 December 2017 | Appointment of Jane Pettitt as a director on 2 November 2017 (2 pages) |
4 December 2017 | Appointment of Luke George Clark as a director on 2 November 2017 (2 pages) |
4 December 2017 | Appointment of Jane Pettitt as a director on 2 November 2017 (2 pages) |
4 December 2017 | Appointment of Luke George Clark as a director on 2 November 2017 (2 pages) |
4 December 2017 | Appointment of Sean Seal as a director on 2 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of Simon John Pettitt as a director on 2 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Simon John Pettitt as a director on 2 November 2017 (1 page) |
3 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
3 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
3 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 June 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-06-09
|
13 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
6 July 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
6 July 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
16 April 2015 | Termination of appointment of Ross Penrose as a director on 29 March 2015 (1 page) |
16 April 2015 | Appointment of Simon John Pettitt as a director on 30 March 2015 (2 pages) |
16 April 2015 | Appointment of Karen Ann Puddy as a director on 30 March 2015 (2 pages) |
16 April 2015 | Appointment of Simon John Pettitt as a director on 30 March 2015 (2 pages) |
16 April 2015 | Termination of appointment of Dawn Marie Oltarzewski as a director on 29 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Dawn Marie Oltarzewski as a director on 29 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Ross Penrose as a director on 29 March 2015 (1 page) |
16 April 2015 | Appointment of Karen Ann Puddy as a director on 30 March 2015 (2 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
29 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
29 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
27 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
27 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
25 July 2013 | Secretary's details changed for Pkf Littlejohn Corporate Services Limited on 8 July 2013 (2 pages) |
25 July 2013 | Secretary's details changed for Pkf Littlejohn Corporate Services Limited on 8 July 2013 (2 pages) |
25 July 2013 | Secretary's details changed for Pkf Littlejohn Corporate Services Limited on 8 July 2013 (2 pages) |
24 July 2013 | Secretary's details changed for Littlejohn Corporate Services Limited on 1 July 2013 (1 page) |
24 July 2013 | Secretary's details changed for Littlejohn Corporate Services Limited on 1 July 2013 (1 page) |
24 July 2013 | Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 24 July 2013 (1 page) |
24 July 2013 | Secretary's details changed for Littlejohn Corporate Services Limited on 1 July 2013 (1 page) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
23 June 2009 | Secretary appointed littlejohn corporate services LIMITED (1 page) |
23 June 2009 | Secretary appointed littlejohn corporate services LIMITED (1 page) |
22 June 2009 | Appointment terminated secretary corporate secretarial services LIMITED (1 page) |
22 June 2009 | Appointment terminated secretary corporate secretarial services LIMITED (1 page) |
16 April 2009 | Return made up to 31/12/08; full list of members (9 pages) |
16 April 2009 | Return made up to 31/12/08; full list of members (9 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 August 2008 | Secretary's change of particulars / corporate secretarial services LIMITED / 08/05/2008 (1 page) |
19 August 2008 | Secretary's change of particulars / corporate secretarial services LIMITED / 08/05/2008 (1 page) |
16 July 2008 | Return made up to 31/12/07; full list of members (10 pages) |
16 July 2008 | Return made up to 31/12/07; full list of members (10 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from 1 park place canary wharf london E14 4HJ (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from 1 park place canary wharf london E14 4HJ (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 August 2007 | Return made up to 31/12/06; full list of members (11 pages) |
30 August 2007 | Return made up to 31/12/06; full list of members (11 pages) |
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2006 | Return made up to 31/12/05; full list of members (10 pages) |
23 February 2006 | Location of register of members (1 page) |
23 February 2006 | Location of register of members (1 page) |
23 February 2006 | Return made up to 31/12/05; full list of members (10 pages) |
9 February 2006 | Secretary's particulars changed (1 page) |
9 February 2006 | Secretary's particulars changed (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: aldwych house 81 aldwych london WC2B 4HN (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: aldwych house 81 aldwych london WC2B 4HN (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 January 2005 | Return made up to 31/12/04; change of members (7 pages) |
25 January 2005 | Return made up to 31/12/04; change of members (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (12 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (12 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 February 2003 | Return made up to 31/12/02; full list of members
|
6 February 2003 | Return made up to 31/12/02; full list of members
|
8 March 2002 | Ad 08/02/02--------- £ si 1@10=10 £ ic 174/184 (2 pages) |
8 March 2002 | Ad 08/02/02--------- £ si 1@10=10 £ ic 174/184 (2 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (11 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (11 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members
|
2 February 2001 | Return made up to 31/12/00; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 October 2000 | Ad 30/06/00--------- £ si 1@10=10 £ ic 164/174 (2 pages) |
26 October 2000 | Ad 30/06/00--------- £ si 1@10=10 £ ic 164/174 (2 pages) |
3 March 2000 | Return made up to 31/12/99; full list of members (9 pages) |
3 March 2000 | Return made up to 31/12/99; full list of members (9 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
12 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
12 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
28 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
28 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
4 September 1995 | Ad 21/08/95--------- £ si 1@10=10 £ ic 144/154 (2 pages) |
4 September 1995 | Ad 21/08/95--------- £ si 1@10=10 £ ic 144/154 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
11 October 1977 | Incorporation (16 pages) |
11 October 1977 | Incorporation (16 pages) |