Virginia Water
Surrey
GU25 4LW
Director Name | Suzanne Patricia Balaban |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2007(27 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | Egypt |
Correspondence Address | 26 Ismail Sabry Street Heliopolis Cairo 11341 Foreign |
Director Name | Clive Goodwin |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2007(27 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Coleshill Road Teddington Middlesex TW11 0LL |
Director Name | Mrs Nicola Mary Morris |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2010(30 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3 Glenwood Callow Hill Virginia Water Surrey GU25 4LW |
Director Name | Mrs Amanda Frances Jane Gradon |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2011(31 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Glenwood Callow Hill Virginia Water Surrey GU25 4LW |
Secretary Name | Mrs Nicola Mary Morris |
---|---|
Status | Current |
Appointed | 18 November 2011(32 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 3 Glenwood Callow Hill Virginia Water Surrey GU25 4LW |
Director Name | Mrs Lynette Ruth Connell |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2021(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
Director Name | Mr Stephen Rees |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 August 1994) |
Role | Computer Consultant |
Correspondence Address | 7 Glenwood House Callow Hill Virginia Water Surrey GU25 4LW |
Director Name | Molly Eileen Balaban |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 October 2004) |
Role | Nursing Officer |
Correspondence Address | 5 Glenwood Virginia Water Surrey GU25 4LW |
Director Name | Laurence Edward Carleton |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 September 1995) |
Role | Retired |
Correspondence Address | 3 Glenwood Virginia Water Surrey GU25 4LW |
Director Name | Ayn Wesley Cates-Hamilton |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 November 1994) |
Role | Housewife |
Correspondence Address | 2 Glenwood Virginia Water Surrey GU25 4LW |
Director Name | Mavis Jean Frazer |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 13 August 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glenwood Callow Hill Virginia Water Surrey GU25 4LW |
Director Name | Jane Miller Mackintosh |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 April 1995) |
Role | Housewife |
Correspondence Address | 8 Glenwood Virginia Water Surrey GU25 4LW |
Director Name | Robert Mark Maddex |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 August 1994) |
Role | Engineer |
Correspondence Address | 1 Glenwood Virginia Water Surrey GU25 4LW |
Director Name | Richard Hugh Mardo |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 April 1995) |
Role | Teacher |
Correspondence Address | 6 Glenwood Virginia Water Surrey GU25 4LW |
Secretary Name | Julie Helen Purves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 August 1994) |
Role | Company Director |
Correspondence Address | 1 Glenwood Virginia Water Surrey GU25 4LW |
Director Name | Kate Sutherland |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 January 2004) |
Role | Contract Review |
Correspondence Address | 7 Glenwood Callow Hill Virginia Water Surrey GU25 4LW |
Director Name | Lynne Margaret Martin |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 August 1994(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 March 2007) |
Role | Manager |
Correspondence Address | 1 Glenwood Callow Hill Virginia Water Surrey GU25 4LW |
Secretary Name | Lynne Margaret Martin |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 23 August 1994(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 March 2003) |
Role | Manager |
Correspondence Address | 1 Glenwood Callow Hill Virginia Water Surrey GU25 4LW |
Director Name | Karen Elizabeth Gallagher |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1995(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 August 1998) |
Role | Company Director |
Correspondence Address | The Cottage 4 Westside Wimbledon Common London SW19 4TN |
Director Name | Carl Douglas Francis |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 1995(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 3 Glenwood Callow Hill Virginia Water Surrey GU25 4LW |
Director Name | Sarah Goodwin |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(19 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 June 2010) |
Role | Customer Account Manager |
Correspondence Address | 51 Coleshill Road Teddington Middx TW11 0LL |
Director Name | Mr Andrew James Sutherland |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2003(23 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 08 September 2021) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Glenwood Callow Hill Virginia Water Surrey GU25 4LW |
Secretary Name | Mr Andrew James Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2003(23 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2005) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Glenwood Callow Hill Virginia Water Surrey GU25 4LW |
Director Name | Lynn Anne Perry |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 May 2011) |
Role | Recruitment Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Glenwood Callow Hill Virginia Water Surrey GU25 4LW |
Director Name | Andrew John Wait |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 2010) |
Role | Independent Financial Adviser |
Correspondence Address | 3 Glenwood Callow Hill Virginia Water Surrey GU25 4LW |
Secretary Name | Juliet Ann Wait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 2010) |
Role | Office Manager |
Correspondence Address | 3 Glenwood Callow Hill Virginia Water Surrey GU25 4LW |
Director Name | Jennifer Suzanne Taylor |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(27 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 23 November 2020) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Ravensmede Cottage Christchurch Rd Virginia Water Surrey GU25 4PT |
Director Name | Mr Robert Hugh Frazer |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(32 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 22 Montana Road Montana Road Wimbledon London SW20 8TW |
Registered Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Amanda Gradon 12.50% Ordinary |
---|---|
1 at £1 | Andrew Sutherland 12.50% Ordinary |
1 at £1 | Jennifer Taylor & Stephen Potter 12.50% Ordinary |
1 at £1 | M. Balaban 12.50% Ordinary |
1 at £1 | Mr S. Keil 12.50% Ordinary |
1 at £1 | Ms S. Baxter 12.50% Ordinary |
1 at £1 | Nicola Morris 12.50% Ordinary |
1 at £1 | Simon Rossell Evans 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,371 |
Cash | £14,513 |
Current Liabilities | £1,074 |
Latest Accounts | 30 September 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 February 2023 (8 months ago) |
---|---|
Next Return Due | 16 February 2024 (4 months, 2 weeks from now) |
9 February 2021 | Appointment of Mrs Lynette Ruth Connell as a director on 20 January 2021 (2 pages) |
---|---|
9 February 2021 | Confirmation statement made on 2 February 2021 with updates (4 pages) |
8 January 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
22 December 2020 | Termination of appointment of Jennifer Suzanne Taylor as a director on 23 November 2020 (1 page) |
9 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
21 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
12 March 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
2 March 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
14 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
5 March 2015 | Registered office address changed from Glenwood House Callow Hill Virginia Water Surrey GU25 4LW to C/O S W Frankson & Co 364 High Street Harlington Hayes Middlesex UB3 5LF on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Glenwood House Callow Hill Virginia Water Surrey GU25 4LW to C/O S W Frankson & Co 364 High Street Harlington Hayes Middlesex UB3 5LF on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Glenwood House Callow Hill Virginia Water Surrey GU25 4LW to C/O S W Frankson & Co 364 High Street Harlington Hayes Middlesex UB3 5LF on 5 March 2015 (1 page) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 March 2014 | Termination of appointment of Robert Hugh Frazer as a director on 1 September 2013 (1 page) |
27 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Termination of appointment of Robert Hugh Frazer as a director on 1 September 2013 (1 page) |
27 March 2014 | Termination of appointment of Robert Hugh Frazer as a director on 1 September 2013 (1 page) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (12 pages) |
13 February 2013 | Termination of appointment of Mavis Jean Frazer as a director on 13 August 2012 (1 page) |
13 February 2013 | Termination of appointment of Mavis Jean Frazer as a director on 13 August 2012 (1 page) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (12 pages) |
13 February 2013 | Appointment of Mr Robert Hugh Frazer as a director on 13 August 2012 (2 pages) |
13 February 2013 | Appointment of Mrs Amanda Frances Jane Gradon as a director on 24 May 2011 (2 pages) |
13 February 2013 | Appointment of Mr Robert Hugh Frazer as a director on 13 August 2012 (2 pages) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (12 pages) |
13 February 2013 | Appointment of Mrs Amanda Frances Jane Gradon as a director on 24 May 2011 (2 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 February 2012 | Appointment of Mrs Nicola Mary Morris as a director on 8 May 2010 (2 pages) |
29 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (11 pages) |
29 February 2012 | Appointment of Mrs Nicola Mary Morris as a director on 8 May 2010 (2 pages) |
29 February 2012 | Appointment of Mrs Nicola Mary Morris as a secretary on 18 November 2011 (2 pages) |
29 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (11 pages) |
29 February 2012 | Appointment of Mrs Nicola Mary Morris as a secretary on 18 November 2011 (2 pages) |
29 February 2012 | Appointment of Mrs Nicola Mary Morris as a director on 8 May 2010 (2 pages) |
29 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (11 pages) |
26 February 2012 | Termination of appointment of Lynn Anne Perry as a director on 18 May 2011 (1 page) |
26 February 2012 | Termination of appointment of Lynn Anne Perry as a director on 18 May 2011 (1 page) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 April 2011 | Director's details changed for Suzanne Patricia Balaban on 1 June 2010 (2 pages) |
9 April 2011 | Termination of appointment of Sarah Goodwin as a director (1 page) |
9 April 2011 | Director's details changed for Jennifer Suzanne Taylor on 1 June 2010 (2 pages) |
9 April 2011 | Termination of appointment of Juliet Wait as a secretary (1 page) |
9 April 2011 | Termination of appointment of Andrew Wait as a director (1 page) |
9 April 2011 | Termination of appointment of Sarah Goodwin as a director (1 page) |
9 April 2011 | Director's details changed for Clive Goodwin on 1 June 2010 (2 pages) |
9 April 2011 | Director's details changed for Jennifer Suzanne Taylor on 1 June 2010 (2 pages) |
9 April 2011 | Director's details changed for Siegried Richard Keil on 1 June 2010 (2 pages) |
9 April 2011 | Director's details changed for Suzanne Patricia Balaban on 1 June 2010 (2 pages) |
9 April 2011 | Termination of appointment of Juliet Wait as a secretary (1 page) |
9 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (10 pages) |
9 April 2011 | Director's details changed for Siegried Richard Keil on 1 June 2010 (2 pages) |
9 April 2011 | Director's details changed for Jennifer Suzanne Taylor on 1 June 2010 (2 pages) |
9 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (10 pages) |
9 April 2011 | Director's details changed for Mavis Jean Frazer on 1 June 2010 (2 pages) |
9 April 2011 | Director's details changed for Mavis Jean Frazer on 1 June 2010 (2 pages) |
9 April 2011 | Director's details changed for Clive Goodwin on 1 June 2010 (2 pages) |
9 April 2011 | Director's details changed for Lynn Anne Perry on 1 June 2010 (2 pages) |
9 April 2011 | Director's details changed for Lynn Anne Perry on 1 June 2010 (2 pages) |
9 April 2011 | Director's details changed for Clive Goodwin on 1 June 2010 (2 pages) |
9 April 2011 | Director's details changed for Lynn Anne Perry on 1 June 2010 (2 pages) |
9 April 2011 | Director's details changed for Andrew James Sutherland on 1 June 2010 (2 pages) |
9 April 2011 | Director's details changed for Siegried Richard Keil on 1 June 2010 (2 pages) |
9 April 2011 | Director's details changed for Mavis Jean Frazer on 1 June 2010 (2 pages) |
9 April 2011 | Director's details changed for Andrew James Sutherland on 1 June 2010 (2 pages) |
9 April 2011 | Termination of appointment of Andrew Wait as a director (1 page) |
9 April 2011 | Director's details changed for Andrew James Sutherland on 1 June 2010 (2 pages) |
9 April 2011 | Director's details changed for Suzanne Patricia Balaban on 1 June 2010 (2 pages) |
9 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (10 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 February 2010 | Annual return made up to 3 February 2010 (21 pages) |
10 February 2010 | Annual return made up to 3 February 2010 (21 pages) |
10 February 2010 | Annual return made up to 3 February 2010 (21 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2009 | Director appointed jennifer suzanne taylor logged form (2 pages) |
23 February 2009 | Return made up to 27/12/07; full list of members
|
23 February 2009 | Return made up to 27/12/08; full list of members (17 pages) |
23 February 2009 | Director's change of particulars / sarah goodwin / 01/06/2008 (1 page) |
23 February 2009 | Return made up to 27/12/08; full list of members (17 pages) |
23 February 2009 | Return made up to 27/12/07; full list of members
|
23 February 2009 | Director appointed jennifer suzanne taylor (1 page) |
23 February 2009 | Director appointed jennifer suzanne taylor (1 page) |
23 February 2009 | Director's change of particulars / sarah goodwin / 01/06/2008 (1 page) |
23 February 2009 | Director appointed jennifer suzanne taylor logged form (2 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2009 | Appointment terminated director lynne martin (2 pages) |
31 January 2009 | Appointment terminated director lynne martin (2 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 February 2008 | Secretary's particulars changed (1 page) |
20 February 2008 | Secretary's particulars changed (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
20 March 2007 | Return made up to 27/12/06; full list of members
|
20 March 2007 | Return made up to 27/12/06; full list of members
|
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 February 2006 | Return made up to 27/12/05; full list of members
|
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | New secretary appointed (2 pages) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | Return made up to 27/12/05; full list of members
|
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | New secretary appointed (2 pages) |
14 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
14 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
3 February 2005 | Return made up to 27/12/04; full list of members (11 pages) |
3 February 2005 | Return made up to 27/12/04; full list of members (11 pages) |
5 March 2004 | Return made up to 27/12/03; full list of members
|
5 March 2004 | New secretary appointed;new director appointed (2 pages) |
5 March 2004 | Return made up to 27/12/03; full list of members
|
5 March 2004 | New secretary appointed;new director appointed (2 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | New secretary appointed (2 pages) |
13 November 2003 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
13 November 2003 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
24 October 2003 | Resolutions
|
24 October 2003 | Resolutions
|
12 July 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
12 July 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
27 January 2003 | Return made up to 27/12/02; full list of members (11 pages) |
27 January 2003 | Return made up to 27/12/02; full list of members (11 pages) |
1 August 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
1 August 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
10 January 2002 | Return made up to 27/12/01; full list of members (10 pages) |
10 January 2002 | Return made up to 27/12/01; full list of members (10 pages) |
31 October 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
31 October 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
31 January 2001 | Return made up to 27/12/00; full list of members (10 pages) |
31 January 2001 | Return made up to 27/12/00; full list of members (10 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
20 January 2000 | Return made up to 27/12/99; full list of members (10 pages) |
20 January 2000 | Return made up to 27/12/99; full list of members (10 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
31 January 1999 | Return made up to 27/12/98; full list of members
|
31 January 1999 | Return made up to 27/12/98; full list of members
|
5 November 1998 | Full accounts made up to 30 September 1997 (9 pages) |
5 November 1998 | Full accounts made up to 30 September 1997 (9 pages) |
28 January 1998 | Return made up to 27/12/97; full list of members (8 pages) |
28 January 1998 | Return made up to 27/12/97; full list of members (8 pages) |
31 December 1996 | Return made up to 27/12/96; no change of members
|
31 December 1996 | Return made up to 27/12/96; no change of members
|
4 November 1996 | New director appointed (2 pages) |
4 November 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | Return made up to 27/12/95; full list of members
|
1 October 1996 | Full accounts made up to 30 September 1995 (12 pages) |
1 October 1996 | Return made up to 27/12/95; full list of members
|
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | Full accounts made up to 30 September 1995 (12 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
16 October 1979 | Incorporation (15 pages) |
16 October 1979 | Incorporation (15 pages) |