Kingston Upon Thames
Surrey
KT1 2BZ
Director Name | Mrs Lorraine Robinson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | South African |
Status | Current |
Appointed | 08 May 2017(39 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Miss Gemma Alice Downs |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2018(40 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Paralegal |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 December 2012(35 years after company formation) |
Appointment Duration | 11 years, 4 months |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | David Scott William Johnson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 February 1995) |
Role | Technical Editor |
Correspondence Address | Flat 6 116 Molesey Avenue West Molesey Surrey KT8 2ES |
Director Name | Sandra Lesley Forest |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 January 1994) |
Role | Telephonist |
Correspondence Address | Flat 2 115 Molesey Avenue West Molesey Surrey KT8 2ES |
Director Name | Leslie Douglas Couchman |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(13 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 May 1992) |
Role | Engineer |
Correspondence Address | 115 Molesey Avenue West Molesey Surrey KT8 2ES |
Director Name | Andrew Cooke |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(13 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 18 July 1993) |
Role | Workshop Foreman |
Correspondence Address | 114 Molesey Avenue West Molesey Surrey KT8 2ES |
Secretary Name | Yvonne Muriel Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(13 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 May 1992) |
Role | Company Director |
Correspondence Address | 115 Molesey Avenue West Molesey Surrey KT8 2ES |
Secretary Name | David John Kell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(14 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 03 March 1993) |
Role | Company Manager |
Correspondence Address | Flat 4 115 Molesey Avenue West Molesey Surrey KT8 2ES |
Secretary Name | David John Kell |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(14 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 03 March 1993) |
Role | Company Manager |
Correspondence Address | Flat 4 115 Molesey Avenue West Molesey Surrey KT8 2ES |
Secretary Name | David Scott William Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1993(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | Flat 6 116 Molesey Avenue West Molesey Surrey KT8 2ES |
Director Name | Stuart Richard John Kirk |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 September 2000) |
Role | Clincical Scientist |
Correspondence Address | Flat 4 114 Molesey Avenue West Molesey Surrey KT8 2ES |
Secretary Name | Stuart Richard John Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 September 2000) |
Role | Company Director |
Correspondence Address | Flat 4 114 Molesey Avenue West Molesey Surrey KT8 2ES |
Director Name | Kevin Joseph Grhame Bell |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(17 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 February 1996) |
Role | Machine Operator |
Correspondence Address | Flat 4 116 Molesey Avenue West Molesey Surrey KT8 2ES |
Director Name | Jacqueline Potts |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 September 2000) |
Role | Credit Controller |
Correspondence Address | Flat 5 114 Molesey Avenue West Molesey Surrey KT8 2ES |
Director Name | Monique Doherty |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 August 2004) |
Role | Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lammas Lane Esher Surrey KT10 8NY |
Director Name | Roger Allen |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 June 2004) |
Role | Postman |
Correspondence Address | Flat 3 114 Molesey Avenue West Molesey Surrey KT8 2ES |
Director Name | Denis John Patrick Mulrooney |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 August 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 The Denes 412 Hurst Road West Molesey Surrey KT8 1TQ |
Director Name | Catherine Mary Symes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 June 2006) |
Role | Teacher |
Correspondence Address | 6 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Secretary Name | Denis John Patrick Mulrooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(22 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 10 May 2001) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 The Denes 412 Hurst Road West Molesey Surrey KT8 1TQ |
Director Name | Mr David Kevin Smith |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(24 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 28 February 2011) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 116 Molesey Avenue West Molesey Surrey KT8 2ES |
Director Name | Peggy Leung |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 August 2008) |
Role | Retired |
Correspondence Address | Flat 4 116 Molesey Avenue West Molesey Surrey KT8 2ES |
Director Name | John Doherty |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 December 2006) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lammas Lane Esher Surrey KT10 8NY |
Director Name | Martyn David Horne |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 June 2006) |
Role | Estate Agent |
Correspondence Address | 72 Manygate Lane Shepperton Middlesex TW17 9EE |
Director Name | Denis John Patrick Mulroomey |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(28 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 February 2010) |
Role | Sales Director |
Correspondence Address | No 1 The Denes 412 Hurst Road West Molesey Surrey KT8 1QS |
Director Name | Mr Martyn David Horne |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 10 February 2016) |
Role | Lettings |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Victor Anthony Cooper |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 April 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 15 Rue De La Lombarderie Nantes Loire Atlantique 44300 |
Director Name | Jonathan Loyns |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 April 2017) |
Role | Driving Instructor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 116 Molesey Avenue West Molesey Surrey KT8 2ES |
Secretary Name | Moat Management Services (1990) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2005) |
Correspondence Address | 10 Works Road Letchworth Hertfordshire SG6 1LB |
Secretary Name | Domains Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2006(28 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 July 2006) |
Correspondence Address | 115-117 Walton Road East Molesey Surrey KT8 0DT |
Secretary Name | J J Homes (Properties) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2010(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 2012) |
Correspondence Address | North House 31 North Street Carshalton Surrey SM5 2HW |
Registered Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £10 | Miss A. Ahmed 5.56% Ordinary |
---|---|
1 at £10 | Miss A. Mammous & Miss A. Sewell 5.56% Ordinary |
1 at £10 | Miss L. Woods & Mrs C. Woods 5.56% Ordinary |
1 at £10 | Mr B. Sabastian & Mrs V. Sabastian 5.56% Ordinary |
1 at £10 | Mr D.b. Arun 5.56% Ordinary |
1 at £10 | Mr D.k. Smith 5.56% Ordinary |
1 at £10 | Mr Denis John Patrick Mulrooney 5.56% Ordinary |
1 at £10 | Mr J.a. Doherty 5.56% Ordinary |
1 at £10 | Mr Jonathan Loyns 5.56% Ordinary |
1 at £10 | Mr K. Bhabutta 5.56% Ordinary |
1 at £10 | Mr Martyn David Horne 5.56% Ordinary |
1 at £10 | Mr R. Allen 5.56% Ordinary |
1 at £10 | Mrs M. Doherty 5.56% Ordinary |
1 at £10 | Mrs Y. Gold 5.56% Ordinary |
1 at £10 | Mrs Yvonne Anne Lloyd-pedley 5.56% Ordinary |
1 at £10 | Nikolaj Davydova & Olga Davydov 5.56% Ordinary |
2 at £10 | Mr V. Cooper & Mrs M. Cooper 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,925 |
Cash | £3,518 |
Current Liabilities | £5,366 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
15 January 2024 | Micro company accounts made up to 31 July 2023 (7 pages) |
---|---|
19 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
12 January 2023 | Micro company accounts made up to 31 July 2022 (7 pages) |
31 August 2022 | Confirmation statement made on 10 August 2022 with updates (5 pages) |
21 April 2022 | Micro company accounts made up to 31 July 2021 (7 pages) |
23 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
22 February 2021 | Micro company accounts made up to 31 July 2020 (7 pages) |
12 August 2020 | Confirmation statement made on 10 August 2020 with updates (5 pages) |
18 March 2020 | Micro company accounts made up to 31 July 2019 (7 pages) |
13 August 2019 | Confirmation statement made on 10 August 2019 with updates (5 pages) |
14 February 2019 | Micro company accounts made up to 31 July 2018 (7 pages) |
13 August 2018 | Confirmation statement made on 10 August 2018 with updates (5 pages) |
18 July 2018 | Appointment of Miss Gemma Alice Downs as a director on 16 July 2018 (2 pages) |
12 January 2018 | Micro company accounts made up to 31 July 2017 (7 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
8 May 2017 | Appointment of Mrs Lorraine Robinson as a director on 8 May 2017 (2 pages) |
8 May 2017 | Appointment of Mrs Lorraine Robinson as a director on 8 May 2017 (2 pages) |
21 April 2017 | Termination of appointment of Jonathan Loyns as a director on 7 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Jonathan Loyns as a director on 7 April 2017 (1 page) |
12 April 2017 | Appointment of Mr Simon Charles Farr as a director on 7 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr Simon Charles Farr as a director on 7 April 2017 (2 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
17 May 2016 | Termination of appointment of Martyn David Horne as a director on 10 February 2016 (1 page) |
17 May 2016 | Termination of appointment of Martyn David Horne as a director on 10 February 2016 (1 page) |
26 April 2016 | Termination of appointment of Victor Anthony Cooper as a director on 21 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Victor Anthony Cooper as a director on 21 April 2016 (1 page) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
9 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 November 2013 | Appointment of Victor Anthony Cooper as a director (3 pages) |
25 November 2013 | Appointment of Victor Anthony Cooper as a director (3 pages) |
8 November 2013 | Appointment of Jonathan Loyns as a director (2 pages) |
8 November 2013 | Appointment of Jonathan Loyns as a director (2 pages) |
3 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Director's details changed for Mr Martyn David Horne on 10 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Martyn David Horne on 10 August 2013 (2 pages) |
28 June 2013 | Appointment of Graham Bartholomew Limited as a secretary (3 pages) |
28 June 2013 | Appointment of Graham Bartholomew Limited as a secretary (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
21 December 2012 | Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 21 December 2012 (1 page) |
21 December 2012 | Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 21 December 2012 (1 page) |
21 December 2012 | Termination of appointment of J J Homes (Properties) Ltd as a secretary (1 page) |
21 December 2012 | Termination of appointment of J J Homes (Properties) Ltd as a secretary (1 page) |
4 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
11 March 2011 | Termination of appointment of David Smith as a director (2 pages) |
11 March 2011 | Termination of appointment of David Smith as a director (2 pages) |
2 March 2011 | Appointment of Mr Martyn David Horne as a director (2 pages) |
2 March 2011 | Appointment of Mr Martyn David Horne as a director (2 pages) |
5 October 2010 | Registered office address changed from Flat 3 116 Molesey Avenue West Molesey Surrey KT8 2ES on 5 October 2010 (1 page) |
5 October 2010 | Appointment of J J Homes (Properties) Ltd as a secretary (2 pages) |
5 October 2010 | Registered office address changed from Flat 3 116 Molesey Avenue West Molesey Surrey KT8 2ES on 5 October 2010 (1 page) |
5 October 2010 | Appointment of J J Homes (Properties) Ltd as a secretary (2 pages) |
5 October 2010 | Registered office address changed from Flat 3 116 Molesey Avenue West Molesey Surrey KT8 2ES on 5 October 2010 (1 page) |
5 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for David Kevin Smith on 10 August 2010 (2 pages) |
4 October 2010 | Director's details changed for David Kevin Smith on 10 August 2010 (2 pages) |
29 March 2010 | Termination of appointment of Denis Mulroomey as a director (2 pages) |
29 March 2010 | Termination of appointment of Denis Mulroomey as a director (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
14 August 2009 | Return made up to 10/08/09; full list of members (10 pages) |
14 August 2009 | Return made up to 10/08/09; full list of members (10 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
24 September 2008 | Appointment terminated secretary david kell (1 page) |
24 September 2008 | Appointment terminated secretary david kell (1 page) |
4 September 2008 | Return made up to 18/07/08; full list of members (11 pages) |
4 September 2008 | Return made up to 18/07/08; full list of members (11 pages) |
3 September 2008 | Appointment terminate, director peggy leung logged form (1 page) |
3 September 2008 | Appointment terminate, director peggy leung logged form (1 page) |
29 August 2008 | Appointment terminated director peggy leung (1 page) |
29 August 2008 | Appointment terminated director peggy leung (1 page) |
10 June 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
10 June 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
19 November 2007 | Auditor's resignation (1 page) |
19 November 2007 | Auditor's resignation (1 page) |
9 November 2007 | Auditor's resignation (1 page) |
9 November 2007 | Auditor's resignation (1 page) |
21 September 2007 | Return made up to 18/07/07; no change of members (7 pages) |
21 September 2007 | Return made up to 18/07/07; no change of members (7 pages) |
19 April 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
19 April 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Secretary resigned (1 page) |
21 August 2006 | Return made up to 18/07/06; full list of members
|
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | Return made up to 18/07/06; full list of members
|
21 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
28 June 2006 | Full accounts made up to 31 July 2005 (11 pages) |
28 June 2006 | Full accounts made up to 31 July 2005 (11 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 53 old woking road west byfleet surrey KT14 6LF (1 page) |
13 June 2006 | Director resigned (2 pages) |
13 June 2006 | Director resigned (2 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 53 old woking road west byfleet surrey KT14 6LF (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
10 August 2005 | Return made up to 18/07/05; full list of members (13 pages) |
10 August 2005 | Return made up to 18/07/05; full list of members (13 pages) |
30 November 2004 | Full accounts made up to 31 July 2004 (11 pages) |
30 November 2004 | Full accounts made up to 31 July 2004 (11 pages) |
25 October 2004 | New director appointed (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | New director appointed (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | New director appointed (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | New director appointed (1 page) |
13 August 2004 | Return made up to 18/07/04; full list of members (13 pages) |
13 August 2004 | Return made up to 18/07/04; full list of members (13 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
8 May 2004 | Full accounts made up to 31 July 2003 (11 pages) |
8 May 2004 | Full accounts made up to 31 July 2003 (11 pages) |
12 August 2003 | Return made up to 18/07/03; full list of members (14 pages) |
12 August 2003 | Return made up to 18/07/03; full list of members (14 pages) |
20 March 2003 | New director appointed (1 page) |
20 March 2003 | New director appointed (1 page) |
16 January 2003 | Full accounts made up to 31 July 2002 (11 pages) |
16 January 2003 | Full accounts made up to 31 July 2002 (11 pages) |
15 August 2002 | Return made up to 18/07/02; full list of members (13 pages) |
15 August 2002 | Return made up to 18/07/02; full list of members (13 pages) |
23 May 2002 | New director appointed (1 page) |
23 May 2002 | New director appointed (1 page) |
14 December 2001 | Full accounts made up to 31 July 2001 (11 pages) |
14 December 2001 | Full accounts made up to 31 July 2001 (11 pages) |
17 August 2001 | Return made up to 18/07/01; full list of members (12 pages) |
17 August 2001 | Return made up to 18/07/01; full list of members (12 pages) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: pond house weston green thames ditton surrey KT7 0JX (1 page) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: pond house weston green thames ditton surrey KT7 0JX (1 page) |
16 May 2001 | Secretary resigned (1 page) |
31 October 2000 | Full accounts made up to 31 July 2000 (9 pages) |
31 October 2000 | Full accounts made up to 31 July 2000 (9 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | New secretary appointed;new director appointed (2 pages) |
17 October 2000 | Secretary resigned;director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Secretary resigned;director resigned (1 page) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New secretary appointed;new director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
25 July 2000 | Full accounts made up to 31 July 1999 (9 pages) |
25 July 2000 | Full accounts made up to 31 July 1999 (9 pages) |
25 July 2000 | Return made up to 18/07/00; full list of members
|
25 July 2000 | Return made up to 18/07/00; full list of members
|
14 July 2000 | Registered office changed on 14/07/00 from: flat 5 114 molesey avenue west molesey surrey KT8 2ES (2 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: flat 5 114 molesey avenue west molesey surrey KT8 2ES (2 pages) |
9 June 2000 | Return made up to 18/07/99; full list of members (5 pages) |
9 June 2000 | Return made up to 18/07/99; full list of members (5 pages) |
12 February 1999 | Full accounts made up to 31 July 1998 (10 pages) |
12 February 1999 | Full accounts made up to 31 July 1998 (10 pages) |
29 December 1998 | Return made up to 18/07/98; full list of members (6 pages) |
29 December 1998 | Return made up to 18/07/98; full list of members (6 pages) |
9 December 1997 | Return made up to 18/07/97; no change of members (4 pages) |
9 December 1997 | Full accounts made up to 31 July 1997 (10 pages) |
9 December 1997 | Return made up to 18/07/97; no change of members (4 pages) |
9 December 1997 | Full accounts made up to 31 July 1997 (10 pages) |
14 April 1997 | Full accounts made up to 31 July 1996 (10 pages) |
14 April 1997 | Full accounts made up to 31 July 1996 (10 pages) |
7 October 1996 | Return made up to 18/07/96; no change of members (4 pages) |
7 October 1996 | Return made up to 18/07/96; no change of members (4 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
18 September 1996 | Registered office changed on 18/09/96 from: flat 4 114 molesey avenue west molesey surrey KT8 2ES (1 page) |
18 September 1996 | Registered office changed on 18/09/96 from: flat 4 114 molesey avenue west molesey surrey KT8 2ES (1 page) |
22 December 1995 | Full accounts made up to 31 July 1995 (12 pages) |
22 December 1995 | Full accounts made up to 31 July 1995 (12 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
22 August 1995 | Registered office changed on 22/08/95 from: flat 4 115 molesey avenue west molesey surrey KT8 2ES (1 page) |
22 August 1995 | Return made up to 18/07/95; full list of members
|
22 August 1995 | Registered office changed on 22/08/95 from: flat 4 115 molesey avenue west molesey surrey KT8 2ES (1 page) |
22 August 1995 | Return made up to 18/07/95; full list of members
|
1 June 1995 | Full accounts made up to 31 July 1994 (13 pages) |
1 June 1995 | Full accounts made up to 31 July 1994 (13 pages) |
20 April 1995 | Director resigned;new director appointed (2 pages) |
20 April 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
11 July 1994 | Return made up to 18/07/94; full list of members
|
11 July 1994 | Return made up to 18/07/94; full list of members
|
12 December 1977 | Incorporation (12 pages) |
12 December 1977 | Incorporation (12 pages) |