3 Lambourn Grove
Kingston Upon Thames
Surrey
KT1 3SG
Director Name | Mr Alexander Anthony Brown |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2021(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Not Applicable |
Country of Residence | England |
Correspondence Address | Portmore House 54 Church Street Weybridge Surrey KT13 8DP |
Secretary Name | Curchod & Co Chartered Surveyors (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 1997(19 years, 6 months after company formation) |
Appointment Duration | 27 years |
Correspondence Address | Portmore House Portmore House 54 Church Street Weybridge Surrey KT13 8DP |
Director Name | Colin Hennings |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(14 years, 2 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 27 November 2017) |
Role | Driving Instructor |
Country of Residence | England |
Correspondence Address | 1 Woodstock Court Lambourn Grove Kingston-Upon-Thames Surrey KT1 3SF |
Director Name | Sylvia Kathe Wood |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 December 1991(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 February 2000) |
Role | Head Of Department |
Correspondence Address | 5 Woodstock Court Kingston Upon Thames Surrey KT1 3SF |
Director Name | Ian Martin Hedley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 April 1995) |
Role | Office Services Manager |
Correspondence Address | 6 Woodstock Court Kingston Upon Thames Surrey KT1 3SF |
Director Name | Christina Macfarlane |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 January 1999) |
Role | Lecturer/Local Government Officer |
Correspondence Address | 5 Maryland Court Kingston Upon Thames Surrey KT1 3SE |
Secretary Name | Michael King-Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 August 1994) |
Role | Company Director |
Correspondence Address | Selbourne Seale Lane Seale Farnham Surrey GU10 1LF |
Director Name | Christopher Taylor |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(15 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 27 January 1999) |
Role | Reservation Sales |
Correspondence Address | 8 Pinkerton Court Lambourn Grove Kingston-Upon-Thames Surrey KT1 3SG |
Secretary Name | Andrew Robin McKeer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 April 1997) |
Role | Chartered Surveyor |
Correspondence Address | Portmore House 54 Church Street Weybridge Surrey KT13 8DP |
Director Name | Ronald William Pinnock |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 January 1999) |
Role | Solicitor |
Country of Residence | England Uk |
Correspondence Address | 8 Woodstock Court Lambourn Grove Kingston Upon Thames Surrey KT1 3SF |
Director Name | Frank Slack |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 January 1999) |
Role | Musician |
Correspondence Address | 3 Maryland Court Lambourn Grove Kingston Upon Thames Surrey KT1 3SE |
Director Name | Ronald William Pinnock |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 January 1999) |
Role | Solicitor |
Country of Residence | England Uk |
Correspondence Address | 8 Woodstock Court Lambourn Grove Kingston Upon Thames Surrey KT1 3SF |
Director Name | Daniel Richard Judd |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 June 2001) |
Role | Geophysicist |
Correspondence Address | 4 Pinkerton Court Lambourn Grove Kingston Upon Thames Surrey KT1 3SG |
Director Name | David Taylor |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(21 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 23 February 2000) |
Role | Team Assistant Kingston Hispit |
Country of Residence | England |
Correspondence Address | 11 Pinkerton Court 3 Lambourn Grove Kingston Upon Thames Surrey KT1 3SG |
Director Name | Daphne Joan England |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 02 October 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Pinkerton Court Lambourn Grove Kingston Upon Thames Surrey KT1 3SG |
Director Name | Richard William Roberts |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(22 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 10 January 2001) |
Role | Building Conservation Adviser |
Correspondence Address | 8 Pinkerton Court Lambourn Grove Kingston Upon Thames Surrey KT1 3SG |
Director Name | Sylvia Kathe Hickey |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 October 2000(22 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 September 2001) |
Role | Head Of Dept College |
Correspondence Address | 5 Woodstock Court Lambourn Grove Kingston Upon Thames Surrey KT1 3SF |
Director Name | Helene Dang |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(24 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 10 January 2005) |
Role | Company Director |
Correspondence Address | 7 Pinkerton Court 3 Lambourn Grove Kingston Upon Thames Surrey KT1 3SG |
Director Name | Gianluigi Frea |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 December 2003(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 April 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Pinkerton Court Lambourn Grove Kingston Upon Thames Surrey KT1 3SG |
Director Name | Michael Alan Jenkins |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 November 2013) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 8 Maryland Court Lambourn Grove Kingston Upon Thames Surrey KT1 3SE |
Director Name | Theresa Ann Hurd |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 November 2013(36 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Pickerton Court 3 Lambourn Grove Kingston Upon Thames Surrey KT1 3SG |
Director Name | Miss Poppy Boden |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(36 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 May 2021) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 8 Pinkerton Court 3 Lambourn Grove Kingston Upon Thames Surrey KT1 3SG |
Director Name | Mr Mike Jenkins |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(38 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 July 2021) |
Role | Unknown |
Country of Residence | England |
Correspondence Address | Portmore House 54 Church Street Weybridge Surrey KT13 8DP |
Director Name | Mr Martin O'Gorman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2019(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 May 2021) |
Role | Digital Managing Editor |
Country of Residence | England |
Correspondence Address | Portmore House 54 Church Street Weybridge Surrey KT13 8DP |
Telephone | 01932 823620 |
---|---|
Telephone region | Weybridge |
Registered Address | Portmore House 54 Church Street Weybridge Surrey KT13 8DP |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £330 | J.p. Holman 4.76% Ordinary |
---|---|
1 at £330 | C. Hennings 2.38% Ordinary |
1 at £330 | D.b. Taylor 2.38% Ordinary |
1 at £330 | Dr Laila Samady 2.38% Ordinary |
1 at £330 | Gareth Marchant 2.38% Ordinary |
1 at £330 | Jessica Davies & Michael Martindale 2.38% Ordinary |
1 at £330 | K.a. Buchan & J.w. Buchan 2.38% Ordinary |
1 at £330 | Korian Sarafian 2.38% Ordinary |
1 at £330 | M. Gambrill 2.38% Ordinary |
1 at £330 | M. O'gorman & K. Dooley 2.38% Ordinary |
1 at £330 | M.d. Matthews 2.38% Ordinary |
1 at £330 | Mary Cavaciuti 2.38% Ordinary |
1 at £330 | Michael Alan Jenkins 2.38% Ordinary |
1 at £330 | Miss Dang My Diep 2.38% Ordinary |
1 at £330 | Miss E.l.r. Archer 2.38% Ordinary |
1 at £330 | Miss J.b. Stratton 2.38% Ordinary |
1 at £330 | Miss L.s. Whitehead 2.38% Ordinary |
1 at £330 | Mr D. Morgan 2.38% Ordinary |
1 at £330 | Mr D.c. Glynn & Ms L. Emmanuel 2.38% Ordinary |
1 at £330 | Mr D.d. Joshi 2.38% Ordinary |
1 at £330 | Mr J. Sleigh & Mrs Sleigh 2.38% Ordinary |
1 at £330 | Mr L. Miller 2.38% Ordinary |
1 at £330 | Mr R.c. Duke 2.38% Ordinary |
1 at £330 | Mr S. Turnbull 2.38% Ordinary |
1 at £330 | Mr S.w. Beith 2.38% Ordinary |
1 at £330 | Mr Thompson & Mrs Thompson 2.38% Ordinary |
1 at £330 | Mr Zaid A-mohsin Al-khudhari 2.38% Ordinary |
1 at £330 | Mrs B.j. Love 2.38% Ordinary |
1 at £330 | Mrs J. Carroll & Mr Carroll 2.38% Ordinary |
1 at £330 | Ms Henrietta Dorrington Ward 2.38% Ordinary |
1 at £330 | Ms M.m.h. Wheeler 2.38% Ordinary |
1 at £330 | Ms Sabrine Samady 2.38% Ordinary |
1 at £330 | Ms Sara Grant 2.38% Ordinary |
1 at £330 | Ms Theresa Hurd 2.38% Ordinary |
1 at £330 | Ms Z. Sadou 2.38% Ordinary |
1 at £330 | Norbert Jonczyk 2.38% Ordinary |
1 at £330 | O. Hamblin & D. Hamblin 2.38% Ordinary |
1 at £330 | P. Duggan & M. Duggan 2.38% Ordinary |
1 at £330 | Poppy Boden 2.38% Ordinary |
1 at £330 | Saeid Salehzadeh 2.38% Ordinary |
1 at £330 | Zoe Laura Fullard & Martin Andrew Fullard & Claire Julia Fullard 2.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,860 |
Cash | £46,847 |
Current Liabilities | £61,566 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
26 January 2021 | Appointment of Mr Alexander Anthony Brown as a director on 7 January 2021 (2 pages) |
---|---|
12 January 2021 | Confirmation statement made on 24 December 2020 with updates (7 pages) |
7 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
17 January 2019 | Appointment of Mr Martin O'gorman as a director on 14 January 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 24 December 2018 with updates (7 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
2 January 2018 | Confirmation statement made on 24 December 2017 with updates (7 pages) |
2 January 2018 | Termination of appointment of Colin Hennings as a director on 27 November 2017 (1 page) |
2 January 2018 | Termination of appointment of Colin Hennings as a director on 27 November 2017 (1 page) |
2 January 2018 | Confirmation statement made on 24 December 2017 with updates (7 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 January 2017 | Confirmation statement made on 24 December 2016 with updates (9 pages) |
3 January 2017 | Confirmation statement made on 24 December 2016 with updates (9 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 November 2016 | Appointment of Mr Mike Jenkins as a director on 2 December 2015 (2 pages) |
14 November 2016 | Appointment of Mr Mike Jenkins as a director on 2 December 2015 (2 pages) |
18 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
8 January 2015 | Appointment of Poppy Boden as a director on 8 October 2014 (3 pages) |
8 January 2015 | Appointment of Poppy Boden as a director on 8 October 2014 (3 pages) |
8 January 2015 | Appointment of Poppy Boden as a director on 8 October 2014 (3 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
20 December 2013 | Appointment of Theresa Ann Hurd as a director (3 pages) |
20 December 2013 | Appointment of Theresa Ann Hurd as a director (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 November 2013 | Termination of appointment of Michael Jenkins as a director (1 page) |
6 November 2013 | Termination of appointment of Michael Jenkins as a director (1 page) |
8 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (10 pages) |
8 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (10 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2012 | Termination of appointment of Ronald Pinnock as a director (1 page) |
5 January 2012 | Termination of appointment of Ronald Pinnock as a director (1 page) |
3 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (11 pages) |
3 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (11 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 April 2011 | Termination of appointment of Gianluigi Frea as a director (1 page) |
7 April 2011 | Termination of appointment of Gianluigi Frea as a director (1 page) |
6 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (11 pages) |
6 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (11 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Appointment of Ronald William Pinnock as a director (3 pages) |
15 December 2010 | Appointment of Ronald William Pinnock as a director (3 pages) |
8 February 2010 | Termination of appointment of Daphne England as a director (1 page) |
8 February 2010 | Termination of appointment of Daphne England as a director (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 January 2010 | Director's details changed for Michael Alan Jenkins on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Gianluigi Frea on 14 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Curchod & Co Chartered Surveyors on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for David Taylor on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Gianluigi Frea on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Michael Alan Jenkins on 14 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Curchod & Co Chartered Surveyors on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Daphne Joan England on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (19 pages) |
14 January 2010 | Director's details changed for David Taylor on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Colin Hennings on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Colin Hennings on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (19 pages) |
14 January 2010 | Director's details changed for Daphne Joan England on 14 January 2010 (2 pages) |
20 January 2009 | Return made up to 24/12/08; full list of members (21 pages) |
20 January 2009 | Return made up to 24/12/08; full list of members (21 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 September 2008 | Director appointed michael alan jenkins (2 pages) |
3 September 2008 | Director appointed michael alan jenkins (2 pages) |
23 January 2008 | Return made up to 24/12/07; change of members (8 pages) |
23 January 2008 | Return made up to 24/12/07; change of members (8 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 January 2007 | Return made up to 24/12/06; full list of members (8 pages) |
17 January 2007 | Return made up to 24/12/06; full list of members (8 pages) |
17 February 2006 | Return made up to 24/12/05; full list of members (10 pages) |
17 February 2006 | Return made up to 24/12/05; full list of members (10 pages) |
23 January 2006 | New director appointed (1 page) |
23 January 2006 | New director appointed (1 page) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
20 January 2005 | Return made up to 24/12/04; change of members (8 pages) |
20 January 2005 | Return made up to 24/12/04; change of members (8 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
20 January 2004 | Return made up to 24/12/03; change of members (7 pages) |
20 January 2004 | Return made up to 24/12/03; change of members (7 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
27 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
27 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
25 January 2003 | Return made up to 24/12/02; full list of members (9 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Return made up to 24/12/02; full list of members (9 pages) |
3 July 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
3 July 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
4 January 2002 | Return made up to 24/12/01; full list of members
|
4 January 2002 | Return made up to 24/12/01; full list of members
|
22 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
22 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
13 March 2001 | Return made up to 24/12/00; change of members
|
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Return made up to 24/12/00; change of members
|
13 March 2001 | New director appointed (2 pages) |
21 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
21 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
3 February 2000 | Return made up to 24/12/99; change of members
|
3 February 2000 | Return made up to 24/12/99; change of members
|
23 November 1999 | Registered office changed on 23/11/99 from: 19 high street great bookham surrey KT23 4AA (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 19 high street great bookham surrey KT23 4AA (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
8 March 1999 | Return made up to 24/12/98; full list of members (7 pages) |
8 March 1999 | Return made up to 24/12/98; full list of members (7 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
31 March 1998 | Return made up to 24/12/97; full list of members
|
31 March 1998 | Return made up to 24/12/97; full list of members
|
29 October 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
29 October 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | New secretary appointed (2 pages) |
25 February 1997 | Return made up to 24/12/96; full list of members (7 pages) |
25 February 1997 | Return made up to 24/12/96; full list of members (7 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
3 April 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
3 April 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
27 March 1996 | Return made up to 24/12/95; full list of members (7 pages) |
27 March 1996 | Return made up to 24/12/95; full list of members (7 pages) |
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | New director appointed (2 pages) |
20 April 1995 | Return made up to 24/12/94; full list of members
|
20 April 1995 | New secretary appointed (2 pages) |
20 April 1995 | New secretary appointed (2 pages) |
20 April 1995 | Return made up to 24/12/94; full list of members
|
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
26 October 1977 | Incorporation (13 pages) |
26 October 1977 | Incorporation (13 pages) |