Flat 2
Surbiton
KT6 4DX
Director Name | Ms Gundula Hafner |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 15 February 2018(38 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. Philips Road Flat 2 Surbiton KT6 4DX |
Director Name | Ms Gaa Yan Lok |
---|---|
Date of Birth | March 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2019(40 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2 St. Philips Road Flat 3 Surbiton KT6 4DX |
Director Name | Mr Omoyemi Daramola |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2019(40 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 3 St. Philips Road Flat 2 Surbiton KT6 4DX |
Director Name | Mr Christopher James Eland Stevens |
---|---|
Date of Birth | March 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2021(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 2 St. Philips Road Surbiton KT6 4DX |
Director Name | Ms Zaineb Eedan |
---|---|
Date of Birth | March 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2021(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 2 St. Philips Road Surbiton KT6 4DX |
Secretary Name | Mr Omoyemi Daramola-Ikumelo |
---|---|
Status | Current |
Appointed | 15 July 2021(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 3, 2 St Philips Road Surbiton Surrey KT6 4DX |
Director Name | Mr Christopher Kennedy |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2021(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 1 2 St. Philips Road Surbiton KT6 4DX |
Director Name | Isabella Hatfield |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2021(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 1 2 St. Philips Road Surbiton KT6 4DX |
Secretary Name | Steven Arthur Ilett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(12 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 March 1996) |
Role | Company Director |
Correspondence Address | 2 St Phillips Road Surbiton Surrey KT6 4DX |
Director Name | Victor Balon De Cruz |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 July 1997) |
Role | Solicitor |
Correspondence Address | Flat 1 2 St Phillips Road Surbiton Surrey KT6 4DX |
Secretary Name | Victor Balon De Cruz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1997) |
Role | Solicitor |
Correspondence Address | Flat 1 2 St Phillips Road Surbiton Surrey KT6 4DX |
Director Name | Richard David Hayward |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(17 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 20 August 1999) |
Role | Geologist |
Correspondence Address | Flat 1 2 St Phillips Road Surbiton Surrey KT6 4DX |
Secretary Name | Andrew Mark Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2000) |
Role | Naval Architect |
Correspondence Address | Flat 4 2 St Philips Road Surbiton Surrey KT6 4DX |
Director Name | Ian Michael Embleton |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 January 2002) |
Role | Engineer |
Correspondence Address | Flat 2 2 St Philips Road Surbiton Surrey KT6 4DX |
Secretary Name | Ian Michael Embleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2002) |
Role | Engineer |
Correspondence Address | Flat 2 2 St Philips Road Surbiton Surrey KT6 4DX |
Director Name | Alexandra Hewitt |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2003) |
Role | Sales Co-Ordinator |
Correspondence Address | Flat 4 2 Saint Philips Road Surbiton Surrey KT6 4DX |
Secretary Name | Martin Philip Stickland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2004) |
Role | Project Finance Manager |
Correspondence Address | Flat 1, 2 Saint Philips Road Surbiton Surrey KT6 4DX |
Director Name | Mr James Quentin Bessler |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(23 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 August 2010) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Flat 4 2 St Philips Road Surbiton Surrey KT6 4DX |
Director Name | Amy May Glossop |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 February 2008) |
Role | Magazine Editor |
Correspondence Address | Flat 1 2 St Philips Road Surbiton Surrey KT6 4DX |
Director Name | Ian Andrew Benson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 February 2008) |
Role | It Security Consultant |
Correspondence Address | Flat 1 2 St Philips Road Surbiton Surrey KT6 4DX |
Secretary Name | Ms Julie Elizabeth Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 2008) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Flat 2 2 St Philips Road Surbiton Surrey KT6 4DX |
Director Name | Mr Philip Ian Adams |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2006(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 July 2012) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Flat 3 2 St Philips Road Surbiton Surrey KT6 4DX |
Director Name | Mrs Kathryn Jane Adams |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2006(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 July 2012) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Flat 3 2 St Philips Road Surbiton Surrey KT6 4DX |
Director Name | Mr Paul Boca |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(28 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 18 June 2021) |
Role | R & D Manager |
Country of Residence | England |
Correspondence Address | Flat 1 2 St Philips Road Surbiton Surrey KT6 4DX |
Secretary Name | Mr Philip Ian Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 July 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 3 2 St Philips Road Surbiton Surrey KT6 4DX |
Director Name | Alexander John Craig |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 May 2014) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 2 St Philips Road Surbiton Surrey KT6 4DX |
Director Name | Clare Aisling Craig |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 May 2014) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 2 St Philips Road Surbiton Surrey KT6 4DX |
Secretary Name | Mr Alexander John Craig |
---|---|
Status | Resigned |
Appointed | 21 July 2011(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 February 2014) |
Role | Company Director |
Correspondence Address | Flat 4 2 St. Philips Road Surbiton Surrey KT6 4DX |
Secretary Name | Mr Matthew Simpson |
---|---|
Status | Resigned |
Appointed | 08 June 2013(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 June 2017) |
Role | Company Director |
Correspondence Address | Flat 2 2 St. Philips Road Surbiton Surrey KT6 4DX |
Director Name | Miss Hannah Kate Boyd |
---|---|
Date of Birth | October 1984 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 February 2018) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 2 St Philips Road Surbiton Surrey KT6 4DX |
Secretary Name | Mr Daniel Patrick Beauchamp Spacie |
---|---|
Status | Resigned |
Appointed | 22 February 2014(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 May 2019) |
Role | Company Director |
Correspondence Address | Flat 3 No 2 St. Philips Road Surbiton Surrey KT6 4DX |
Director Name | Mr David Leonardo Garrido |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(34 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2018) |
Role | Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, 2 St. Philips Road Surbiton Surrey KT6 4DX |
Secretary Name | Miss Louise Finnerup Wille |
---|---|
Status | Resigned |
Appointed | 04 June 2017(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 2019) |
Role | Company Director |
Correspondence Address | 2 St. Philips Road Surbiton KT6 4DX |
Secretary Name | Mr Niall James Stewart |
---|---|
Status | Resigned |
Appointed | 28 May 2019(39 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 22 June 2021) |
Role | Company Director |
Correspondence Address | Flat 4 2 St. Philips Road Surbiton KT6 4DX |
Registered Address | 3, 2 St Philips Road Surbiton Surrey KT6 4DX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
4 at £25 | David Garrido & Daniel Spacie & Paul Boca & Matthew Simpson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,420 |
Cash | £2,420 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 June 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (8 months, 4 weeks from now) |
6 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
---|---|
25 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 October 2019 | Appointment of Ms Gaa Yan Lok as a director on 19 October 2019 (2 pages) |
23 October 2019 | Appointment of Mr Omoyemi Daramola as a director on 19 October 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
30 May 2019 | Registered office address changed from Flat 3 2 st Philips Rd Surbiton Surrey KT6 4DX England to Flat 4 2 st. Philips Road Surbiton Surrey KT6 4DX on 30 May 2019 (1 page) |
28 May 2019 | Appointment of Mr Niall James Stewart as a secretary on 28 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Daniel Spacie as a director on 28 May 2019 (1 page) |
28 May 2019 | Termination of appointment of Louise Finnerup Wille as a secretary on 28 May 2019 (1 page) |
28 May 2019 | Termination of appointment of Daniel Patrick Beauchamp Spacie as a secretary on 28 May 2019 (1 page) |
28 May 2019 | Termination of appointment of Louise Finnerup Wille as a director on 28 May 2019 (1 page) |
14 February 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 October 2018 | Appointment of Mr Niall Stewart as a director on 1 September 2018 (2 pages) |
22 October 2018 | Appointment of Ms Katie Proudlove as a director on 1 September 2018 (2 pages) |
29 September 2018 | Termination of appointment of David Leonardo Garrido as a director on 30 June 2018 (1 page) |
29 September 2018 | Termination of appointment of Elizabeth Jane Tomlinson as a director on 30 June 2018 (1 page) |
7 June 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
25 April 2018 | Appointment of Mr Ralf Hafner as a director on 15 February 2018 (2 pages) |
25 April 2018 | Appointment of Ms Gundula Hafner as a director on 15 February 2018 (2 pages) |
24 April 2018 | Termination of appointment of Matthew James Harry Simpson as a director on 14 February 2018 (1 page) |
18 April 2018 | Termination of appointment of Hannah Kate Boyd as a director on 14 February 2018 (1 page) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 June 2017 | Registered office address changed from Flat 3, 2 st Philips Rd St. Philips Road Surbiton Surrey KT6 4DX England to Flat 3 2 st Philips Rd Surbiton Surrey KT6 4DX on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from Flat 3, 2 st Philips Rd St. Philips Road Surbiton Surrey KT6 4DX England to Flat 3 2 st Philips Rd Surbiton Surrey KT6 4DX on 5 June 2017 (1 page) |
4 June 2017 | Appointment of Miss Louise Finnerup Wille as a secretary on 4 June 2017 (2 pages) |
4 June 2017 | Termination of appointment of Matthew Simpson as a secretary on 4 June 2017 (1 page) |
4 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
4 June 2017 | Registered office address changed from Flat 2 2 st. Philips Road Surbiton Surrey KT6 4DX to Flat 3, 2 st Philips Rd St. Philips Road Surbiton Surrey KT6 4DX on 4 June 2017 (1 page) |
4 June 2017 | Termination of appointment of Matthew Simpson as a secretary on 4 June 2017 (1 page) |
4 June 2017 | Registered office address changed from Flat 2 2 st. Philips Road Surbiton Surrey KT6 4DX to Flat 3, 2 st Philips Rd St. Philips Road Surbiton Surrey KT6 4DX on 4 June 2017 (1 page) |
4 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
4 June 2017 | Appointment of Miss Louise Finnerup Wille as a secretary on 4 June 2017 (2 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
6 January 2016 | Termination of appointment of Louise Finnerup Wille as a director on 3 September 2012 (1 page) |
6 January 2016 | Termination of appointment of Louise Finnerup Wille as a director on 3 September 2012 (1 page) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Registered office address changed from C/O Dan Spacie Flat 3 2 St Philips Road Surbiton Surrey KT6 4DX to Flat 2 2 St. Philips Road Surbiton Surrey KT6 4DX on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from C/O Dan Spacie Flat 3 2 St Philips Road Surbiton Surrey KT6 4DX to Flat 2 2 St. Philips Road Surbiton Surrey KT6 4DX on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from C/O Dan Spacie Flat 3 2 St Philips Road Surbiton Surrey KT6 4DX to Flat 2 2 St. Philips Road Surbiton Surrey KT6 4DX on 8 December 2014 (1 page) |
2 October 2014 | Appointment of Ms Louise Finnerup Wille as a director on 31 July 2012 (2 pages) |
2 October 2014 | Appointment of Ms Louise Finnerup Wille as a director on 31 July 2012 (2 pages) |
1 October 2014 | Appointment of Mr Matthew Simpson as a secretary on 8 June 2013 (2 pages) |
1 October 2014 | Appointment of Mr Matthew Simpson as a secretary on 8 June 2013 (2 pages) |
1 October 2014 | Appointment of Mr Matthew Simpson as a secretary on 8 June 2013 (2 pages) |
19 June 2014 | Appointment of Mr David Leonardo Garrido as a director (2 pages) |
19 June 2014 | Appointment of Miss Elizabeth Jane Tomlinson as a director (2 pages) |
19 June 2014 | Appointment of Mr David Leonardo Garrido as a director (2 pages) |
19 June 2014 | Appointment of Miss Elizabeth Jane Tomlinson as a director (2 pages) |
12 June 2014 | Termination of appointment of Alexander Craig as a director (1 page) |
12 June 2014 | Termination of appointment of Clare Craig as a director (1 page) |
12 June 2014 | Termination of appointment of Alexander Craig as a director (1 page) |
12 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Termination of appointment of Clare Craig as a director (1 page) |
12 June 2014 | Termination of appointment of Clare Craig as a director (1 page) |
12 June 2014 | Termination of appointment of Alexander Craig as a director (1 page) |
12 June 2014 | Termination of appointment of Alexander Craig as a director (1 page) |
12 June 2014 | Termination of appointment of Clare Craig as a director (1 page) |
24 February 2014 | Registered office address changed from 2 St Philips Road St. Philips Road Surbiton Surrey KT6 4DX England on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from 2 St Philips Road St. Philips Road Surbiton Surrey KT6 4DX England on 24 February 2014 (1 page) |
22 February 2014 | Registered office address changed from C/O Alex Craig Flat 4 2 St. Philips Road Surbiton Surrey KT6 4DX United Kingdom on 22 February 2014 (1 page) |
22 February 2014 | Termination of appointment of Alexander Craig as a secretary (1 page) |
22 February 2014 | Termination of appointment of Alexander Craig as a secretary (1 page) |
22 February 2014 | Appointment of Mr Daniel Patrick Beauchamp Spacie as a secretary (2 pages) |
22 February 2014 | Registered office address changed from C/O Alex Craig Flat 4 2 St. Philips Road Surbiton Surrey KT6 4DX United Kingdom on 22 February 2014 (1 page) |
22 February 2014 | Appointment of Mr Daniel Patrick Beauchamp Spacie as a secretary (2 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 August 2013 | Appointment of Miss Hannah Kate Boyd as a director (2 pages) |
28 August 2013 | Appointment of Miss Hannah Kate Boyd as a director (2 pages) |
7 August 2013 | Appointment of Mr Matthew James Harry Simpson as a director (2 pages) |
7 August 2013 | Appointment of Mr Matthew James Harry Simpson as a director (2 pages) |
5 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (8 pages) |
5 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (8 pages) |
4 July 2013 | Termination of appointment of Julie Roberts as a director (1 page) |
4 July 2013 | Termination of appointment of Julie Roberts as a director (1 page) |
11 June 2013 | Termination of appointment of Julie Roberts as a director (1 page) |
11 June 2013 | Termination of appointment of Julie Roberts as a director (1 page) |
16 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 September 2012 | Appointment of Ms Louise Finnerup Wille as a director (2 pages) |
3 September 2012 | Appointment of Ms Louise Finnerup Wille as a director (2 pages) |
3 September 2012 | Appointment of Mr Daniel Spacie as a director (2 pages) |
3 September 2012 | Appointment of Mr Daniel Spacie as a director (2 pages) |
22 August 2012 | Termination of appointment of Kathryn Adams as a director (1 page) |
22 August 2012 | Termination of appointment of Philip Adams as a director (1 page) |
22 August 2012 | Termination of appointment of Philip Adams as a director (1 page) |
22 August 2012 | Termination of appointment of Kathryn Adams as a director (1 page) |
18 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (9 pages) |
18 June 2012 | Registered office address changed from Flat 3 2 St Philips Road Surbiton Surrey KT6 4DX on 18 June 2012 (1 page) |
18 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (9 pages) |
18 June 2012 | Registered office address changed from Flat 3 2 St Philips Road Surbiton Surrey KT6 4DX on 18 June 2012 (1 page) |
16 June 2012 | Director's details changed for Clare Aisling Shanahan on 16 June 2012 (2 pages) |
16 June 2012 | Director's details changed for Clare Aisling Shanahan on 16 June 2012 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 July 2011 | Termination of appointment of Philip Adams as a secretary (1 page) |
21 July 2011 | Termination of appointment of Philip Adams as a secretary (1 page) |
21 July 2011 | Appointment of Mr Alexander John Craig as a secretary (2 pages) |
21 July 2011 | Appointment of Mr Alexander John Craig as a secretary (2 pages) |
19 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (9 pages) |
19 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (9 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 November 2010 | Appointment of Clare Aisling Shanahan as a director (3 pages) |
1 November 2010 | Termination of appointment of James Bessler as a director (2 pages) |
1 November 2010 | Appointment of Alexander John Craig as a director (3 pages) |
1 November 2010 | Appointment of Clare Aisling Shanahan as a director (3 pages) |
1 November 2010 | Appointment of Alexander John Craig as a director (3 pages) |
1 November 2010 | Termination of appointment of James Bessler as a director (2 pages) |
2 June 2010 | Director's details changed for Kathryn Jane Adams on 24 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Paul Boca on 24 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Director's details changed for Kathryn Jane Adams on 24 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Paul Boca on 24 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Julie Elizabeth Roberts on 24 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Julie Elizabeth Roberts on 24 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Philip Ian Adams on 24 May 2010 (2 pages) |
2 June 2010 | Director's details changed for James Quentin Bessler on 24 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Director's details changed for Philip Ian Adams on 24 May 2010 (2 pages) |
2 June 2010 | Director's details changed for James Quentin Bessler on 24 May 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
1 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 September 2008 | Director's change of particulars / kathryn adams / 10/09/2008 (1 page) |
18 September 2008 | Return made up to 24/05/08; change of members
|
18 September 2008 | Appointment terminated secretary julie roberts (1 page) |
18 September 2008 | Appointment terminated secretary julie roberts (1 page) |
18 September 2008 | Secretary appointed philip ian adams (2 pages) |
18 September 2008 | Secretary appointed philip ian adams (2 pages) |
18 September 2008 | Director's change of particulars / kathryn adams / 10/09/2008 (1 page) |
18 September 2008 | Return made up to 24/05/08; change of members
|
29 May 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
29 May 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
24 April 2008 | Appointment terminated director amy glossop (1 page) |
24 April 2008 | Appointment terminated director amy glossop (1 page) |
18 March 2008 | Appointment terminated director ian benson (1 page) |
18 March 2008 | Director appointed paul boca (2 pages) |
18 March 2008 | Appointment terminated director ian benson (1 page) |
18 March 2008 | Director appointed paul boca (2 pages) |
2 July 2007 | Return made up to 24/05/07; change of members (9 pages) |
2 July 2007 | Return made up to 24/05/07; change of members (9 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
26 September 2006 | Return made up to 24/05/06; full list of members (8 pages) |
26 September 2006 | Return made up to 24/05/06; full list of members (8 pages) |
7 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
7 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 June 2005 | Return made up to 24/05/05; full list of members
|
27 June 2005 | Return made up to 24/05/05; full list of members
|
29 March 2005 | New secretary appointed (1 page) |
29 March 2005 | New secretary appointed (1 page) |
25 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
25 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
23 February 2005 | Secretary resigned;director resigned (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | Secretary resigned;director resigned (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
8 June 2004 | Return made up to 24/05/04; no change of members (8 pages) |
8 June 2004 | Return made up to 24/05/04; no change of members (8 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
11 June 2003 | Return made up to 24/05/03; full list of members (8 pages) |
11 June 2003 | Return made up to 24/05/03; full list of members (8 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
25 June 2002 | Return made up to 24/05/02; full list of members
|
25 June 2002 | Return made up to 24/05/02; full list of members
|
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: flat 2 2 saint philips road surbiton surrey KT6 4DX (1 page) |
21 February 2002 | Secretary resigned;director resigned (2 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: flat 2 2 saint philips road surbiton surrey KT6 4DX (1 page) |
21 February 2002 | Secretary resigned;director resigned (2 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
21 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
21 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: flat 4 2 st philips road surbiton surrey KT6 4DX (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: flat 4 2 st philips road surbiton surrey KT6 4DX (1 page) |
12 June 2000 | Secretary resigned (1 page) |
31 May 2000 | Return made up to 24/05/00; full list of members
|
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Return made up to 24/05/00; full list of members
|
31 May 2000 | Director resigned (1 page) |
4 February 2000 | Return made up to 09/11/99; no change of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
4 February 2000 | Return made up to 09/11/99; no change of members
|
3 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
3 February 1999 | Return made up to 09/11/98; no change of members (4 pages) |
3 February 1999 | Return made up to 09/11/98; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
29 January 1998 | Secretary resigned;director resigned (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
29 January 1998 | Return made up to 09/11/97; full list of members (6 pages) |
29 January 1998 | Return made up to 09/11/97; full list of members (6 pages) |
29 January 1998 | New secretary appointed;new director appointed (2 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
29 January 1998 | New secretary appointed;new director appointed (2 pages) |
29 January 1998 | Secretary resigned;director resigned (1 page) |
25 November 1997 | Registered office changed on 25/11/97 from: flat 1 2 st philips road surbiton surrey KT6 4DA (1 page) |
25 November 1997 | Registered office changed on 25/11/97 from: flat 1 2 st philips road surbiton surrey KT6 4DA (1 page) |
2 January 1997 | Return made up to 09/11/96; no change of members (4 pages) |
2 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
2 January 1997 | Return made up to 09/11/96; no change of members (4 pages) |
2 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
8 May 1996 | Return made up to 09/11/95; full list of members
|
8 May 1996 | Full accounts made up to 31 March 1995 (8 pages) |
8 May 1996 | Full accounts made up to 31 March 1995 (8 pages) |
8 May 1996 | Return made up to 09/11/95; full list of members
|
16 April 1996 | New secretary appointed (2 pages) |
16 April 1996 | New secretary appointed (2 pages) |