London
W4 5YA
Secretary Name | Fairoak Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2017(37 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Correspondence Address | Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
Director Name | Mr George Cramer |
---|---|
Date of Birth | April 1925 (Born 98 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 26 January 1993) |
Role | Retired |
Correspondence Address | 16 Penton Court Staines Middlesex TW18 2JU |
Director Name | Mr Thomas Brady |
---|---|
Date of Birth | December 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1995) |
Role | Retired |
Correspondence Address | 26 Penton Court Staines Middlesex TW18 2JU |
Secretary Name | Mr Philip James Younghusband |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 20 January 1993) |
Role | Company Director |
Correspondence Address | 24 Penton Court Staines Middlesex TW18 2JU |
Secretary Name | Mr George Cramer |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 January 1993(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1995) |
Role | Retired |
Correspondence Address | 16 Penton Court Staines Middlesex TW18 2JU |
Director Name | Mr Sydney Alan Clack |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1993(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 April 1997) |
Role | Retired |
Correspondence Address | 28 Penton Court Jamnagar Close Staines Middx TW18 2JU |
Director Name | Anthony Buss |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 October 2003) |
Role | Purchasing Manager |
Correspondence Address | 10 Penton Court Jamnagar Close Staines Middlesex TW18 2JU |
Secretary Name | Mirjana Ninkovic |
---|---|
Nationality | Yugoslavian |
Status | Resigned |
Appointed | 31 December 1995(16 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Penton Court Jamnagar Close Staines Middlesex TW18 2JU |
Director Name | Mrs Beryl Joyce Cramer |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(17 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 October 2007) |
Role | Retired Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Penton Court Jamnagar Close Staines Middlesex TW18 2JU |
Secretary Name | Anthony Buss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 October 2003) |
Role | Company Director |
Correspondence Address | 10 Penton Court Jamnagar Close Staines Middlesex TW18 2JU |
Director Name | Robert Anthony Stewart |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 October 2003) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Penton Court Jamnagar Close Staines Middlesex TW18 2JU |
Director Name | Christine Best |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(24 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2004) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 12 Penton Court Jamnagar Close Staines Middlesex TW18 2JU |
Director Name | Eileen Elizabeth Beasant |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(24 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 August 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 34 Penton Court Jamnagar Close Staines Middlesex TW18 2JU |
Secretary Name | Christine Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(24 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2004) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 12 Penton Court Jamnagar Close Staines Middlesex TW18 2JU |
Secretary Name | Mr David Adrian Whindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | The Willows Riverside Temple Gardens Staines Middlesex TW18 3NH |
Director Name | Pauline Anne Shilston |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(28 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 February 2017) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
Director Name | Alan Glyn Careless |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(28 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 January 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
Director Name | Mr Douglas Alexander Reoch |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(37 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 March 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 67 Thames Side Thames Side Staines-Upon-Thames TW18 2HF |
Secretary Name | G C S Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(27 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 25 August 2015) |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2015(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2016) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Registered Address | Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
250 at £1 | Charlotte Jane Mihailovic & Simon John Mihailovic 3.33% Ordinary |
---|---|
250 at £1 | Douglas Alexander Reoch & Mary Brynmor Reoch 3.33% Ordinary |
250 at £1 | Fadda 3.33% Ordinary |
250 at £1 | G. Ninkovic 3.33% Ordinary |
250 at £1 | Garofalo 3.33% Ordinary |
250 at £1 | Humphrey 3.33% Ordinary |
250 at £1 | Jane Beresford 3.33% Ordinary |
250 at £1 | Karen Marrie Charles 3.33% Ordinary |
250 at £1 | Keith Neil Hopkins 3.33% Ordinary |
250 at £1 | L.m. Davies & G.w. Davies 3.33% Ordinary |
250 at £1 | Mr A. Careless 3.33% Ordinary |
250 at £1 | Mr A. Dinsdale & Mrs C.e. Dinsdale 3.33% Ordinary |
250 at £1 | Mr C. Wilcox 3.33% Ordinary |
250 at £1 | Mr D. Duggan 3.33% Ordinary |
250 at £1 | Mr G. Scott 3.33% Ordinary |
250 at £1 | Mr H. Pakarian & Mrs L. Pakarian 3.33% Ordinary |
250 at £1 | Mr R. Stewart 3.33% Ordinary |
250 at £1 | Mr S.d. Vellender 3.33% Ordinary |
250 at £1 | Mr W. Anwar & Mrs Anwar 3.33% Ordinary |
250 at £1 | Mrs B. Clack 3.33% Ordinary |
250 at £1 | Mrs B. Cramer 3.33% Ordinary |
250 at £1 | Mrs Ninkovic & Mr Ninkovic 3.33% Ordinary |
250 at £1 | Mrs P. Shilston 3.33% Ordinary |
250 at £1 | Ms Mary Monica Younghusband 3.33% Ordinary |
250 at £1 | Roseleen Marie Kalber 3.33% Ordinary |
250 at £1 | S A Oliver (Investment) 3.33% Ordinary |
250 at £1 | St. Dunstan's 3.33% Ordinary |
250 at £1 | T. Brady 3.33% Ordinary |
250 at £1 | Terence John Durrant 3.33% Ordinary |
250 at £1 | William Simpson & Rebecca Hale 3.33% Ordinary |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (3 months, 3 weeks from now) |
6 January 2021 | Confirmation statement made on 31 December 2020 with updates (6 pages) |
---|---|
15 July 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (7 pages) |
28 May 2019 | Accounts for a dormant company made up to 31 December 2018 (13 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (7 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (12 pages) |
6 February 2018 | Withdrawal of a person with significant control statement on 6 February 2018 (2 pages) |
6 February 2018 | Notification of Douglas Alexander Reoch as a person with significant control on 5 February 2018 (2 pages) |
5 February 2018 | Termination of appointment of Alan Glyn Careless as a director on 31 January 2018 (1 page) |
5 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 February 2017 | Appointment of Mr Douglas Alexander Reoch as a director on 6 February 2017 (2 pages) |
6 February 2017 | Termination of appointment of Pauline Anne Shilston as a director on 6 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Pauline Anne Shilston as a director on 6 February 2017 (1 page) |
6 February 2017 | Appointment of Mr Douglas Alexander Reoch as a director on 6 February 2017 (2 pages) |
2 January 2017 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 2 January 2017 (1 page) |
2 January 2017 | Appointment of Fairoak Estate Management Ltd as a secretary on 1 January 2017 (2 pages) |
2 January 2017 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 2 January 2017 (1 page) |
2 January 2017 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 31 December 2016 (1 page) |
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
2 January 2017 | Appointment of Fairoak Estate Management Ltd as a secretary on 1 January 2017 (2 pages) |
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
2 January 2017 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 31 December 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
15 October 2015 | Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page) |
15 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
15 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
15 October 2015 | Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page) |
15 October 2015 | Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page) |
6 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
6 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
6 June 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
6 June 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
7 January 2014 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 7 January 2014 (1 page) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 7 January 2014 (1 page) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
11 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 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) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2010 | Director's details changed for Pauline Anne Shilston on 30 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Alan Glyn Careless on 30 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Pauline Anne Shilston on 30 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
11 January 2010 | Secretary's details changed for G C S Property Management Limited on 30 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Alan Glyn Careless on 30 December 2009 (2 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
11 January 2010 | Secretary's details changed for G C S Property Management Limited on 30 December 2009 (2 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (16 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (16 pages) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Location of register of members (1 page) |
16 December 2008 | Secretary's change of particulars / g c s property management LIMITED / 16/12/2008 (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page) |
16 December 2008 | Secretary's change of particulars / g c s property management LIMITED / 16/12/2008 (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page) |
11 December 2008 | Location of register of members (1 page) |
11 December 2008 | Return made up to 31/12/07; full list of members (21 pages) |
11 December 2008 | Location of register of members (1 page) |
11 December 2008 | Return made up to 31/12/07; full list of members (21 pages) |
14 May 2008 | Director appointed pauline anne shilston (2 pages) |
14 May 2008 | Director appointed pauline anne shilston (2 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: 16 penton court jamnagar close staines middlesex TW18 2JU (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 16 penton court jamnagar close staines middlesex TW18 2JU (1 page) |
15 October 2007 | Director resigned (1 page) |
7 September 2007 | Return made up to 31/12/06; full list of members
|
7 September 2007 | Return made up to 31/12/06; full list of members
|
21 August 2007 | Registered office changed on 21/08/07 from: the willows riverside temple gardens staines middlesex TW18 3NH (1 page) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: the willows riverside temple gardens staines middlesex TW18 3NH (1 page) |
21 August 2007 | Secretary resigned (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
19 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 April 2006 | Return made up to 31/12/05; full list of members
|
19 April 2006 | Return made up to 31/12/05; full list of members
|
31 May 2005 | Secretary resigned;director resigned (1 page) |
31 May 2005 | Secretary resigned;director resigned (1 page) |
12 May 2005 | Return made up to 31/12/04; no change of members
|
12 May 2005 | Return made up to 31/12/04; no change of members
|
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | New secretary appointed (2 pages) |
24 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 February 2004 | Return made up to 31/12/03; no change of members (7 pages) |
17 February 2004 | Return made up to 31/12/03; no change of members (7 pages) |
5 December 2003 | Secretary resigned;director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Secretary resigned;director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | New secretary appointed;new director appointed (2 pages) |
5 December 2003 | New secretary appointed;new director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
1 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
1 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
9 May 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 May 2003 | Return made up to 31/12/02; full list of members (8 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: 10 acorn house 43 longshot lane bracknell berkshire RG12 1RL (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: 10 acorn house 43 longshot lane bracknell berkshire RG12 1RL (1 page) |
15 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
15 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
8 March 2002 | Return made up to 31/12/01; change of members (7 pages) |
8 March 2002 | Return made up to 31/12/01; change of members (7 pages) |
30 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
13 February 2001 | Return made up to 31/12/00; change of members (7 pages) |
13 February 2001 | Return made up to 31/12/00; change of members (7 pages) |
12 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
12 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
27 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
27 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
19 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
16 March 1998 | Return made up to 31/12/97; full list of members
|
16 March 1998 | Return made up to 31/12/97; full list of members
|
13 January 1998 | Registered office changed on 13/01/98 from: 100 high road byfleet surrey KT14 7QT (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: 100 high road byfleet surrey KT14 7QT (1 page) |
21 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | Secretary resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members
|
7 January 1997 | Secretary resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members
|
15 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
15 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
5 February 1996 | New secretary appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New secretary appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | Secretary resigned (2 pages) |
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
23 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
23 January 1996 | Secretary resigned (2 pages) |
7 July 1995 | Full accounts made up to 31 March 1995 (7 pages) |
7 July 1995 | Full accounts made up to 31 March 1995 (7 pages) |