Kingston Road
Ewell
Surrey
KT17 2AF
Director Name | Mr Philip Charles John William Cliff |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2019(39 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Upper Mill Kingston Road Ewell Surrey KT17 2AF |
Director Name | Debbie Olutunu Giwa |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2021(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Upper Mill Kingston Road Ewell Surrey KT17 2AF |
Director Name | Mrs Daphne Minihane |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 May 1996) |
Role | Retired |
Correspondence Address | Les Croix Rue Db Tas De Geon Jersey Channel Islands |
Director Name | Michael Charman |
---|---|
Date of Birth | May 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 May 1996) |
Role | Solicitor |
Correspondence Address | 10 New Street Leicester LE1 5ND |
Secretary Name | Frederick Simon Arden Armson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 24 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broad Oak Hurley Maidenhead Berkshire SL6 5LW |
Director Name | Frederick Simon Arden Armson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 April 2004) |
Role | Charity Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Broad Oak Hurley Maidenhead Berkshire SL6 5LW |
Director Name | Michael Robert Clarkson Webb |
---|---|
Date of Birth | January 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1998) |
Role | Chartered Accountant |
Correspondence Address | Mill Mere Staceys Farm Road Elstead Godalming Surrey GU8 6EN |
Director Name | Jean Helen Leah Mann |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 1998) |
Role | Retired |
Correspondence Address | Bay Trees Burnhams Road Little Bookham Leatherhead Surrey KT23 3AU |
Director Name | Mr Anthony Mervyn Lee |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Post House The Street West Clandon Surrey GU4 7ST |
Secretary Name | Susan Elizabeth Scregg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 October 2001) |
Role | Company Director |
Correspondence Address | Knapp House Sparrowhawk Close Ewshot Farnham Surrey GU10 5TJ |
Director Name | David Paul Kerry |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | Vic British |
Status | Resigned |
Appointed | 03 October 1998(19 years after company formation) |
Appointment Duration | 3 years (resigned 12 October 2001) |
Role | Industrial Manager |
Correspondence Address | 42 Hebden Avenue Carlisle Cumbria CA2 6TT |
Director Name | Ms Jennifer Margaret McCartney |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(22 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 April 2004) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 90 Tamworth Drive Fleet Hampshire GU51 2UP |
Secretary Name | Partricia Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(22 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 April 2004) |
Role | Director Of Finance |
Correspondence Address | 3 Carrow Road Walton On Thames Surrey KT12 3JZ |
Director Name | David Horsburgh Gibson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2002(23 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 January 2006) |
Role | Chartered Accountant |
Correspondence Address | Paprills Farm East Hanningfield Essex CM3 8BW |
Director Name | Mr Peter David King |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2004(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 January 2007) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 64 Nightingale Crescent West Horsley Leatherhead Surrey KT24 6PD |
Secretary Name | Mr Peter David King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2004(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 2005) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 64 Nightingale Crescent West Horsley Leatherhead Surrey KT24 6PD |
Secretary Name | Robin Peter Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2005(26 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 July 2007) |
Role | Director Of Finance |
Correspondence Address | 11 Redwood Drive Ascot Berkshire SL5 0LW |
Director Name | Jeremy Payne |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2007(27 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 June 2008) |
Role | Fundraiser/Marketing |
Correspondence Address | 22 Eastern Road Lymington Hampshire SO41 9HG |
Secretary Name | Rui Manuel Domingues |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 08 July 2007(27 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 05 June 2008) |
Role | Company Director |
Correspondence Address | 74 Hunters Road Chessington Surrey KT9 1RT |
Secretary Name | Mr Robin Peter Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(28 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 March 2009) |
Role | Director Of Finance |
Correspondence Address | 13 St Catherine's Wood Camberely Surrey GU15 2NF |
Director Name | Mrs Rachel Louise Kirby-Rider |
---|---|
Date of Birth | November 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2009(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Upper Mill Kingston Road Ewell Surrey KT17 2AF |
Secretary Name | Mr Graham Anthony Eden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2009(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 2011) |
Role | Company Director |
Correspondence Address | 47 Begbie Road Blackheath London SE3 8DA |
Director Name | Mr Bryn John Davies |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 January 2013) |
Role | Garage Owner |
Country of Residence | Wales |
Correspondence Address | The Bungalow 52 Llewelyn Street Trecynol Aberdare Mid Glamorgan CF44 8HU Wales |
Director Name | Ms Sherine Krause |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 July 2013) |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | The Upper Mill Kingston Road Ewell Surrey KT17 2AF |
Director Name | Heather May Auton |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(30 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 July 2010) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Upper Mill Kingston Road Ewell Surrey KT17 2AF |
Secretary Name | Kathryn Wilson |
---|---|
Status | Resigned |
Appointed | 14 July 2012(32 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 21 July 2015) |
Role | Company Director |
Correspondence Address | The Upper Mill Kingston Road Ewell Surrey KT17 2AF |
Director Name | Mr Kevin Francis Corrigan |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 September 2015) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | The Upper Mill Kingston Road Ewell Surrey KT17 2AF |
Director Name | Miss Rosemary Howell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 September 2018) |
Role | Interim Manager |
Country of Residence | Wales |
Correspondence Address | The Upper Mill Kingston Road Ewell Surrey KT17 2AF |
Secretary Name | Mr Stephen Robert Notman |
---|---|
Status | Resigned |
Appointed | 21 July 2015(35 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 November 2015) |
Role | Company Director |
Correspondence Address | The Upper Mill Kingston Road Ewell Surrey KT17 2AF |
Director Name | Mr Brendan Stephen Connolly |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(36 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 August 2016) |
Role | Interim Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Upper Mill Kingston Road Ewell Surrey KT17 2AF |
Secretary Name | Mr David John Kirby |
---|---|
Status | Resigned |
Appointed | 27 November 2015(36 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 26 August 2016) |
Role | Company Director |
Correspondence Address | The Upper Mill Kingston Road Ewell Surrey KT17 2AF |
Secretary Name | Mr Benedict John Anstey |
---|---|
Status | Resigned |
Appointed | 30 August 2016(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2019) |
Role | Company Director |
Correspondence Address | The Upper Mill Kingston Road Ewell Surrey KT17 2AF |
Secretary Name | Mr Christopher John Ward Sparrow |
---|---|
Status | Resigned |
Appointed | 01 January 2019(39 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 April 2019) |
Role | Company Director |
Correspondence Address | The Upper Mill Kingston Road Ewell Surrey KT17 2AF |
Secretary Name | Anthony Kenneth Farnfield (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2011(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 2012) |
Correspondence Address | 48 Ray Park Avenue Maidenhead Berkshire SL6 8DX |
Website | www.samaritansweek.com |
---|
Registered Address | The Upper Mill Kingston Road Ewell Surrey KT17 2AF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,314,271 |
Gross Profit | £491,666 |
Net Worth | £100 |
Cash | £1,281,445 |
Current Liabilities | £1,368,303 |
Latest Accounts | 31 March 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (8 months, 1 week from now) |
2 November 2020 | Full accounts made up to 31 March 2020 (12 pages) |
---|---|
2 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
31 October 2019 | Full accounts made up to 31 March 2019 (11 pages) |
5 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
2 May 2019 | Appointment of Mr Philip Charles John William Cliff as a director on 2 May 2019 (2 pages) |
29 April 2019 | Termination of appointment of Amanda Louise Perrin as a director on 16 April 2019 (1 page) |
29 April 2019 | Appointment of Mr Graeme Melville Danton as a secretary on 16 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Christopher John Ward Sparrow as a secretary on 16 April 2019 (1 page) |
2 January 2019 | Termination of appointment of Benedict John Anstey as a secretary on 1 January 2019 (1 page) |
2 January 2019 | Appointment of Mr Christopher John Ward Sparrow as a secretary on 1 January 2019 (2 pages) |
14 November 2018 | Full accounts made up to 31 March 2018 (11 pages) |
10 October 2018 | Appointment of Ms Amanda Louise Perrin as a director on 12 September 2018 (2 pages) |
10 October 2018 | Termination of appointment of Rosemary Howell as a director on 23 September 2018 (1 page) |
1 August 2018 | Termination of appointment of Michael Anthony Rogerson as a director on 28 July 2018 (1 page) |
1 August 2018 | Appointment of Mr John Charles Roger Tennent as a director on 28 July 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
9 November 2017 | Full accounts made up to 31 March 2017 (10 pages) |
9 November 2017 | Full accounts made up to 31 March 2017 (10 pages) |
7 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (11 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (11 pages) |
5 September 2016 | Secretary's details changed for Mr Ben Anstey on 30 August 2016 (1 page) |
5 September 2016 | Secretary's details changed for Mr Ben Anstey on 30 August 2016 (1 page) |
31 August 2016 | Appointment of Mr Ben Anstey as a secretary on 30 August 2016 (2 pages) |
31 August 2016 | Appointment of Mr Ben Anstey as a secretary on 30 August 2016 (2 pages) |
31 August 2016 | Termination of appointment of David John Kirby as a secretary on 26 August 2016 (1 page) |
31 August 2016 | Termination of appointment of David John Kirby as a secretary on 26 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Brendan Stephen Connolly as a director on 16 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Brendan Stephen Connolly as a director on 16 August 2016 (1 page) |
1 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
30 November 2015 | Termination of appointment of Stephen Robert Notman as a secretary on 27 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Stephen Robert Notman as a secretary on 27 November 2015 (1 page) |
30 November 2015 | Appointment of Mr David John Kirby as a secretary on 27 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr David John Kirby as a secretary on 27 November 2015 (2 pages) |
25 November 2015 | Full accounts made up to 31 March 2015 (10 pages) |
25 November 2015 | Full accounts made up to 31 March 2015 (10 pages) |
21 October 2015 | Appointment of Mr Brendan Stephen Connolly as a director on 12 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Brendan Stephen Connolly as a director on 12 October 2015 (2 pages) |
1 October 2015 | Termination of appointment of Kevin Francis Corrigan as a director on 19 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Kevin Francis Corrigan as a director on 19 September 2015 (1 page) |
30 July 2015 | Termination of appointment of Kathryn Wilson as a secretary on 21 July 2015 (1 page) |
30 July 2015 | Appointment of Mr Stephen Robert Notman as a secretary on 21 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Kathryn Wilson as a secretary on 21 July 2015 (1 page) |
30 July 2015 | Appointment of Mr Stephen Robert Notman as a secretary on 21 July 2015 (2 pages) |
29 June 2015 | Termination of appointment of Christopher John Ward Sparrow as a director on 29 May 2015 (1 page) |
29 June 2015 | Termination of appointment of Christopher John Ward Sparrow as a director on 29 May 2015 (1 page) |
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
5 November 2014 | Full accounts made up to 31 March 2014 (10 pages) |
5 November 2014 | Full accounts made up to 31 March 2014 (10 pages) |
7 August 2014 | Appointment of Mr Christopher John Ward Sparrow as a director on 26 July 2014 (2 pages) |
7 August 2014 | Appointment of Mr Michael Anthony Rogerson as a director on 26 July 2014 (2 pages) |
7 August 2014 | Appointment of Mr Michael Anthony Rogerson as a director on 26 July 2014 (2 pages) |
7 August 2014 | Appointment of Mr Christopher John Ward Sparrow as a director on 26 July 2014 (2 pages) |
26 June 2014 | Termination of appointment of Rachel Kirby-Rider as a director (1 page) |
26 June 2014 | Termination of appointment of Rachel Kirby-Rider as a director (1 page) |
10 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
25 November 2013 | Full accounts made up to 31 March 2013 (11 pages) |
25 November 2013 | Full accounts made up to 31 March 2013 (11 pages) |
4 October 2013 | Termination of appointment of Sherine Krause as a director (1 page) |
4 October 2013 | Termination of appointment of Sherine Krause as a director (1 page) |
3 June 2013 | Director's details changed for Mrs Rachel Louise Kirby-Rider on 1 June 2013 (2 pages) |
3 June 2013 | Director's details changed for Mrs Rachel Louise Kirby-Rider on 1 June 2013 (2 pages) |
3 June 2013 | Director's details changed for Ms Sherine Krause on 1 June 2013 (2 pages) |
3 June 2013 | Director's details changed for Mrs Rachel Louise Kirby-Rider on 1 June 2013 (2 pages) |
3 June 2013 | Director's details changed for Ms Sherine Krause on 1 June 2013 (2 pages) |
3 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Director's details changed for Ms Sherine Krause on 1 June 2013 (2 pages) |
3 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
3 May 2013 | Auditor's resignation (2 pages) |
3 May 2013 | Auditor's resignation (2 pages) |
11 February 2013 | Appointment of Mr Kevin Francis Corrigan as a director (2 pages) |
11 February 2013 | Appointment of Ms Rosemary Howell as a director (2 pages) |
11 February 2013 | Termination of appointment of Bryn Davies as a director (1 page) |
11 February 2013 | Appointment of Mr Kevin Francis Corrigan as a director (2 pages) |
11 February 2013 | Termination of appointment of Bryn Davies as a director (1 page) |
11 February 2013 | Appointment of Ms Rosemary Howell as a director (2 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (10 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (10 pages) |
27 July 2012 | Termination of appointment of Anthony Kenneth Farnfield as a secretary (1 page) |
27 July 2012 | Appointment of Kathryn Wilson as a secretary (1 page) |
27 July 2012 | Termination of appointment of Anthony Kenneth Farnfield as a secretary (1 page) |
27 July 2012 | Appointment of Kathryn Wilson as a secretary (1 page) |
6 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (10 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (10 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Secretary's details changed for Samaritans on 23 March 2011 (2 pages) |
23 March 2011 | Secretary's details changed for Samaritans on 23 March 2011 (2 pages) |
23 March 2011 | Appointment of Samaritans as a secretary (2 pages) |
23 March 2011 | Termination of appointment of Graham Eden as a secretary (1 page) |
23 March 2011 | Termination of appointment of Graham Eden as a secretary (1 page) |
23 March 2011 | Appointment of Samaritans as a secretary (2 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
28 July 2010 | Termination of appointment of Heather Auton as a director (1 page) |
28 July 2010 | Termination of appointment of Heather Auton as a director (1 page) |
18 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Mrs Rachel Louise Kirby-Rider on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Mrs Rachel Louise Kirby-Rider on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Mrs Rachel Louise Kirby-Rider on 1 October 2009 (2 pages) |
25 January 2010 | Resolutions
|
25 January 2010 | Resolutions
|
25 January 2010 | Statement of company's objects (2 pages) |
25 January 2010 | Statement of company's objects (2 pages) |
15 December 2009 | Appointment of Bryn John Davies as a director (2 pages) |
15 December 2009 | Appointment of Bryn John Davies as a director (2 pages) |
15 December 2009 | Appointment of Heather May Auton as a director (2 pages) |
15 December 2009 | Appointment of Heather May Auton as a director (2 pages) |
14 December 2009 | Appointment of Ms Sherine Krause as a director (2 pages) |
14 December 2009 | Termination of appointment of Timothy Sexton as a director (1 page) |
14 December 2009 | Appointment of Ms Sherine Krause as a director (2 pages) |
14 December 2009 | Termination of appointment of Timothy Sexton as a director (1 page) |
24 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
24 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
11 June 2009 | Secretary's change of particulars / graham eden / 11/06/2009 (1 page) |
11 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
11 June 2009 | Secretary's change of particulars / graham eden / 11/06/2009 (1 page) |
11 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
26 March 2009 | Director appointed mrs rachel louise kirby-rider (1 page) |
26 March 2009 | Director appointed mrs rachel louise kirby-rider (1 page) |
20 March 2009 | Secretary appointed mr graham anthony eden (1 page) |
20 March 2009 | Secretary appointed mr graham anthony eden (1 page) |
19 March 2009 | Appointment terminated secretary robin collins (1 page) |
19 March 2009 | Appointment terminated secretary robin collins (1 page) |
10 February 2009 | Appointment terminated director dominic rudd (1 page) |
10 February 2009 | Appointment terminated director dominic rudd (1 page) |
30 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
3 December 2008 | Return made up to 24/05/08; full list of members (4 pages) |
3 December 2008 | Secretary appointed mr robin peter collins (1 page) |
3 December 2008 | Return made up to 24/05/08; full list of members (4 pages) |
3 December 2008 | Secretary appointed mr robin peter collins (1 page) |
25 June 2008 | Appointment terminated director jeremy payne (1 page) |
25 June 2008 | Appointment terminated director jeremy payne (1 page) |
5 June 2008 | Appointment terminated secretary rui domingues (1 page) |
5 June 2008 | Appointment terminated secretary rui domingues (1 page) |
29 November 2007 | Full accounts made up to 31 March 2007 (9 pages) |
29 November 2007 | Full accounts made up to 31 March 2007 (9 pages) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | New director appointed (1 page) |
27 November 2007 | New secretary appointed (1 page) |
27 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
21 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (8 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (8 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New secretary appointed (1 page) |
20 June 2006 | New secretary appointed (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
28 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
28 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
20 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
20 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
17 August 2004 | Full accounts made up to 31 March 2004 (8 pages) |
17 August 2004 | Full accounts made up to 31 March 2004 (8 pages) |
6 July 2004 | Return made up to 24/05/04; full list of members (9 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New secretary appointed;new director appointed (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Return made up to 24/05/04; full list of members (9 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | New secretary appointed;new director appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
20 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
20 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
9 June 2003 | Return made up to 24/05/03; full list of members (9 pages) |
9 June 2003 | Return made up to 24/05/03; full list of members (9 pages) |
22 May 2003 | New director appointed (3 pages) |
22 May 2003 | New director appointed (3 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
2 September 2002 | Return made up to 24/05/02; full list of members (9 pages) |
2 September 2002 | Return made up to 24/05/02; full list of members (9 pages) |
3 May 2002 | Full accounts made up to 31 March 2001 (8 pages) |
3 May 2002 | Full accounts made up to 31 March 2001 (8 pages) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Secretary resigned (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: 10 the grove slough berkshire SL1 1QP (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: 10 the grove slough berkshire SL1 1QP (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | New director appointed (2 pages) |
5 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | New secretary appointed (2 pages) |
25 July 2001 | Return made up to 24/05/01; full list of members (8 pages) |
25 July 2001 | Return made up to 24/05/01; full list of members (8 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
9 June 2000 | Return made up to 24/05/00; full list of members (8 pages) |
9 June 2000 | Return made up to 24/05/00; full list of members (8 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
20 August 1999 | Return made up to 24/05/99; no change of members
|
20 August 1999 | Return made up to 24/05/99; no change of members
|
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Return made up to 24/05/98; full list of members
|
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Return made up to 24/05/98; full list of members
|
8 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | Return made up to 24/05/97; no change of members (4 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | Return made up to 24/05/97; no change of members (4 pages) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | Return made up to 24/05/96; no change of members (5 pages) |
8 September 1996 | Return made up to 24/05/96; no change of members (5 pages) |
8 September 1996 | New director appointed (2 pages) |
9 August 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
9 August 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
8 February 1996 | Resolutions
|
8 February 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
8 February 1996 | Resolutions
|
8 February 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
28 June 1995 | Return made up to 24/05/95; full list of members
|
28 June 1995 | Return made up to 24/05/95; full list of members
|
23 December 1982 | Company name changed\certificate issued on 23/12/82 (2 pages) |
23 December 1982 | Company name changed\certificate issued on 23/12/82 (2 pages) |