Market Square
Staines
Middlesex
TW18 4RZ
Director Name | John Andrew De Pear |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2003(23 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Colnebridge Close Market Square Staines Middlesex TW18 4RZ |
Director Name | Ms Marian Richards |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2021(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge KT13 9LZ |
Director Name | Dr Katharine Elizabeth Anne Elizabeth Anne Brady |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2023(43 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Respiratory Physician |
Country of Residence | England |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge KT13 9LZ |
Secretary Name | GCS Estate Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 09 September 2016(36 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Correspondence Address | Crowthorne House 23 Oatlands Drive Weybridge Surrey RG40 3GZ |
Director Name | Mr John Smith |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 June 1997) |
Role | Retired |
Correspondence Address | 8 Colnebridge Close Staines Middlesex TW18 4RZ |
Director Name | Vera McNair |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 June 1997) |
Role | Retired |
Correspondence Address | 7 Colnebridge Close Staines Middlesex TW18 4RZ |
Director Name | John Charles Lowein |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(11 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 04 October 1991) |
Role | Retired |
Correspondence Address | 4 Colnebridge Close Staines Middlesex TW18 4RZ |
Director Name | John Dacre Capstick |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 June 1997) |
Role | Consultant |
Correspondence Address | 5 Colnebridge Close Market Square Staines Middx |
Secretary Name | John Dacre Capstick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 26 June 1997) |
Role | Company Director |
Correspondence Address | 5 Colnebridge Close Market Square Staines Middx |
Director Name | William Mark Dodsworth |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 August 1999) |
Role | Airline Pilot |
Correspondence Address | 15 Colnebridge Close Staines Middlesex TW18 4RZ |
Director Name | Peter John Churchill |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(17 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 May 2007) |
Role | Retired Chairman |
Correspondence Address | 3 Colnebridge Close Market Square Staines Middlesex TW18 4RZ |
Director Name | Ms Caroline Copeman |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Colnbridge Close Staines Middlesex TW18 4RZ |
Director Name | Robert Melville McDougall |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(17 years, 7 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 15 February 2021) |
Role | Retired Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Colnebridge Close Market Square Staines Middlesex TW18 4RZ |
Secretary Name | Robert Melville McDougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 January 2001) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Colnebridge Close Market Square Staines Middlesex TW18 4RZ |
Secretary Name | Ms Caroline Copeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Colnbridge Close Staines Middlesex TW18 4RZ |
Director Name | Ian George Reilly |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2005) |
Role | Technical Consultant |
Correspondence Address | 9 Colnebridge Close Staines Middlesex TW18 4RZ |
Secretary Name | John Andrew De Pear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(23 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 09 September 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Colnebridge Close Staines Middlesex TW18 4RZ |
Director Name | Andrew James Coleman |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(25 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 May 2013) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Colnebridge Close Market Square Staines Middlesex TW18 4RZ |
Director Name | Reginald Donald Roy Mitchell |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(27 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 25 May 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Colnebridge Close Staines Middlesex TW18 4RZ |
Director Name | Mr Anthony Robin Porter |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(33 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Colnebridge Close Colnebridge Close Staines-Upon-Thames Middlesex TW18 4RZ |
Secretary Name | Fairfield Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1991(11 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 05 June 1991) |
Correspondence Address | Fairfield House 7 Fairfield Avenue Staines Middlesex TW18 4AQ |
Telephone | 01784 466656 |
---|---|
Telephone region | Staines |
Registered Address | Springfield House 23 Oatlands Drive Weybridge KT13 9LZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Andrew James Coleman 6.67% Ordinary |
---|---|
1 at £1 | Anthony Robin & Pauline Porter 6.67% Ordinary |
1 at £1 | Ian George Reilly 6.67% Ordinary |
1 at £1 | Irene Joyce North 6.67% Ordinary |
1 at £1 | Michael Scott 6.67% Ordinary |
1 at £1 | Mr Christopher Nicholas Copeman 6.67% Ordinary |
1 at £1 | Mr John Andrew De Pear 6.67% Ordinary |
1 at £1 | Mr Robert Melville Mcdougall & Mrs Margaret Mcdougall 6.67% Ordinary |
1 at £1 | Mrs Catherine Ruppert 6.67% Ordinary |
1 at £1 | Mrs Janet Mary East & Mr George Frederick East 6.67% Ordinary |
1 at £1 | Ms Marilyn Simpson 6.67% Ordinary |
1 at £1 | Natalya Whittingham & Peter Whittingham 6.67% Ordinary |
1 at £1 | Norman Sydney Robert Pavey & Gloria Dawn Pavey 6.67% Ordinary |
1 at £1 | Peter John Churchill 6.67% Ordinary |
1 at £1 | Reginald Donald Roy Mitchell & Patricia Pauline Mitchell 6.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,588 |
Gross Profit | £232 |
Net Worth | £19,658 |
Cash | £9,667 |
Current Liabilities | £5,936 |
Latest Accounts | 21 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 21 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 21 November |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (4 weeks from now) |
8 June 1982 | Delivered on: 10 June 1982 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the west side of market square staines surrey title no sy 340823. Outstanding |
---|---|
8 June 1982 | Delivered on: 10 June 1982 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H hedges wharf market square staines surrey title no. Sy 409361. Outstanding |
6 June 2023 | Appointment of Dr Katharine Elizabeth Anne Elizabeth Anne Brady as a director on 25 May 2023 (2 pages) |
---|---|
5 June 2023 | Termination of appointment of Reginald Donald Roy Mitchell as a director on 25 May 2023 (1 page) |
27 May 2023 | Total exemption full accounts made up to 21 November 2022 (12 pages) |
22 May 2023 | Confirmation statement made on 3 May 2023 with updates (5 pages) |
28 February 2023 | Termination of appointment of Anthony Robin Porter as a director on 31 December 2022 (1 page) |
21 June 2022 | Total exemption full accounts made up to 21 November 2021 (12 pages) |
23 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
22 June 2021 | Appointment of Mrs Marian Richards as a director on 3 June 2021 (2 pages) |
19 May 2021 | Total exemption full accounts made up to 21 November 2020 (12 pages) |
11 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
5 March 2021 | Termination of appointment of Robert Melville Mcdougall as a director on 15 February 2021 (1 page) |
12 May 2020 | Confirmation statement made on 3 May 2020 with updates (5 pages) |
27 April 2020 | Total exemption full accounts made up to 21 November 2019 (12 pages) |
10 July 2019 | Total exemption full accounts made up to 21 November 2018 (12 pages) |
13 May 2019 | Confirmation statement made on 3 May 2019 with updates (5 pages) |
8 June 2018 | Total exemption full accounts made up to 21 November 2017 (12 pages) |
4 May 2018 | Confirmation statement made on 3 May 2018 with updates (5 pages) |
25 May 2017 | Total exemption full accounts made up to 21 November 2016 (12 pages) |
25 May 2017 | Total exemption full accounts made up to 21 November 2016 (12 pages) |
8 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
9 September 2016 | Appointment of Gcs Estate Management Ltd as a secretary on 9 September 2016 (2 pages) |
9 September 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
9 September 2016 | Termination of appointment of John Andrew De Pear as a secretary on 9 September 2016 (1 page) |
9 September 2016 | Termination of appointment of John Andrew De Pear as a secretary on 9 September 2016 (1 page) |
9 September 2016 | Appointment of Gcs Estate Management Ltd as a secretary on 9 September 2016 (2 pages) |
9 September 2016 | Registered office address changed from 14 Colnebridge Close Staines Middlesex TW18 4RZ to C/O C/O Gcs Estate Management Ltd Springfield House 23 Oatlands Drive Weybridge KT13 9LZ on 9 September 2016 (1 page) |
9 September 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
9 September 2016 | Registered office address changed from 14 Colnebridge Close Staines Middlesex TW18 4RZ to C/O C/O Gcs Estate Management Ltd Springfield House 23 Oatlands Drive Weybridge KT13 9LZ on 9 September 2016 (1 page) |
25 July 2016 | Amended total exemption full accounts made up to 21 November 2015 (12 pages) |
25 July 2016 | Amended total exemption full accounts made up to 21 November 2015 (12 pages) |
16 May 2016 | Total exemption full accounts made up to 21 November 2015 (14 pages) |
16 May 2016 | Total exemption full accounts made up to 21 November 2015 (14 pages) |
11 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
13 May 2015 | Total exemption full accounts made up to 21 November 2014 (11 pages) |
13 May 2015 | Total exemption full accounts made up to 21 November 2014 (11 pages) |
29 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Appointment of Mr Anthony Robin Porter as a director on 23 May 2013 (2 pages) |
29 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Appointment of Mr Anthony Robin Porter as a director on 23 May 2013 (2 pages) |
29 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
20 June 2014 | Termination of appointment of Andrew Coleman as a director (1 page) |
20 June 2014 | Termination of appointment of Andrew Coleman as a director (1 page) |
5 June 2014 | Total exemption full accounts made up to 21 November 2013 (12 pages) |
5 June 2014 | Total exemption full accounts made up to 21 November 2013 (12 pages) |
6 August 2013 | Total exemption full accounts made up to 21 November 2012 (13 pages) |
6 August 2013 | Total exemption full accounts made up to 21 November 2012 (13 pages) |
5 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders
|
20 June 2012 | Total exemption full accounts made up to 21 November 2011 (14 pages) |
20 June 2012 | Total exemption full accounts made up to 21 November 2011 (14 pages) |
31 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (9 pages) |
31 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (9 pages) |
31 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (9 pages) |
24 May 2011 | Amended accounts made up to 21 November 2010 (12 pages) |
24 May 2011 | Amended accounts made up to 21 November 2010 (12 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
18 April 2011 | Total exemption full accounts made up to 21 November 2010 (12 pages) |
18 April 2011 | Total exemption full accounts made up to 21 November 2010 (12 pages) |
8 July 2010 | Director's details changed for George Frederick East on 3 May 2010 (2 pages) |
8 July 2010 | Director's details changed for John Andrew De Pear on 3 May 2010 (2 pages) |
8 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (11 pages) |
8 July 2010 | Secretary's details changed for John Andrew De Pear on 3 May 2010 (1 page) |
8 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (11 pages) |
8 July 2010 | Director's details changed for Reginald Donald Roy Mitchell on 3 May 2010 (2 pages) |
8 July 2010 | Secretary's details changed for John Andrew De Pear on 3 May 2010 (1 page) |
8 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (11 pages) |
8 July 2010 | Director's details changed for Robert Melville Mcdougall on 3 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Andrew James Coleman on 3 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Andrew James Coleman on 3 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Reginald Donald Roy Mitchell on 3 May 2010 (2 pages) |
8 July 2010 | Director's details changed for George Frederick East on 3 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Andrew James Coleman on 3 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Reginald Donald Roy Mitchell on 3 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Robert Melville Mcdougall on 3 May 2010 (2 pages) |
8 July 2010 | Secretary's details changed for John Andrew De Pear on 3 May 2010 (1 page) |
8 July 2010 | Director's details changed for George Frederick East on 3 May 2010 (2 pages) |
8 July 2010 | Director's details changed for John Andrew De Pear on 3 May 2010 (2 pages) |
8 July 2010 | Director's details changed for John Andrew De Pear on 3 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Robert Melville Mcdougall on 3 May 2010 (2 pages) |
28 June 2010 | Total exemption full accounts made up to 21 November 2009 (13 pages) |
28 June 2010 | Total exemption full accounts made up to 21 November 2009 (13 pages) |
6 July 2009 | Return made up to 03/05/09; full list of members (11 pages) |
6 July 2009 | Return made up to 03/05/09; full list of members (11 pages) |
6 June 2009 | Total exemption full accounts made up to 21 November 2008 (12 pages) |
6 June 2009 | Total exemption full accounts made up to 21 November 2008 (12 pages) |
7 July 2008 | Return made up to 03/05/08; full list of members (11 pages) |
7 July 2008 | Return made up to 03/05/08; full list of members (11 pages) |
16 May 2008 | Total exemption full accounts made up to 21 November 2007 (16 pages) |
16 May 2008 | Total exemption full accounts made up to 21 November 2007 (16 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
14 July 2007 | Return made up to 03/05/07; no change of members (8 pages) |
14 July 2007 | Return made up to 03/05/07; no change of members (8 pages) |
21 June 2007 | Total exemption full accounts made up to 21 November 2006 (13 pages) |
21 June 2007 | Total exemption full accounts made up to 21 November 2006 (13 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
28 July 2006 | Return made up to 03/05/06; full list of members (12 pages) |
28 July 2006 | Return made up to 03/05/06; full list of members (12 pages) |
11 July 2006 | Total exemption full accounts made up to 21 November 2005 (12 pages) |
11 July 2006 | Total exemption full accounts made up to 21 November 2005 (12 pages) |
6 December 2005 | Return made up to 03/05/05; full list of members
|
6 December 2005 | Return made up to 03/05/05; full list of members
|
16 August 2005 | Total exemption full accounts made up to 21 November 2004 (12 pages) |
16 August 2005 | Total exemption full accounts made up to 21 November 2004 (12 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
18 June 2004 | Return made up to 03/05/04; full list of members (13 pages) |
18 June 2004 | Return made up to 03/05/04; full list of members (13 pages) |
16 June 2004 | Full accounts made up to 21 November 2003 (11 pages) |
16 June 2004 | Full accounts made up to 21 November 2003 (11 pages) |
17 November 2003 | Full accounts made up to 21 November 2002 (11 pages) |
17 November 2003 | Full accounts made up to 21 November 2002 (11 pages) |
23 May 2003 | Secretary resigned;director resigned (1 page) |
23 May 2003 | New secretary appointed;new director appointed (2 pages) |
23 May 2003 | Secretary resigned;director resigned (1 page) |
23 May 2003 | New secretary appointed;new director appointed (2 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 13 colnebridge close staines middlesex TW18 4RZ (1 page) |
23 May 2003 | Return made up to 03/05/03; full list of members (11 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 13 colnebridge close staines middlesex TW18 4RZ (1 page) |
23 May 2003 | Return made up to 03/05/03; full list of members (11 pages) |
27 June 2002 | Total exemption full accounts made up to 21 November 2001 (8 pages) |
27 June 2002 | Total exemption full accounts made up to 21 November 2001 (8 pages) |
9 May 2002 | Return made up to 03/05/02; no change of members
|
9 May 2002 | Return made up to 03/05/02; no change of members
|
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
25 June 2001 | Full accounts made up to 21 November 2000 (11 pages) |
25 June 2001 | Full accounts made up to 21 November 2000 (11 pages) |
21 May 2001 | Return made up to 03/05/01; change of members (7 pages) |
21 May 2001 | Return made up to 03/05/01; change of members (7 pages) |
9 March 2001 | Registered office changed on 09/03/01 from: 11 colnebridge close market square staines middlesex TW18 4RZ (1 page) |
9 March 2001 | Registered office changed on 09/03/01 from: 11 colnebridge close market square staines middlesex TW18 4RZ (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Secretary resigned (1 page) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | New secretary appointed (2 pages) |
3 August 2000 | Full accounts made up to 21 November 1999 (8 pages) |
3 August 2000 | Full accounts made up to 21 November 1999 (8 pages) |
22 June 2000 | Resolutions
|
22 June 2000 | Resolutions
|
20 June 2000 | Resolutions
|
20 June 2000 | Resolutions
|
24 May 2000 | Return made up to 03/05/00; full list of members
|
24 May 2000 | Return made up to 03/05/00; full list of members
|
22 September 1999 | Director's particulars changed (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director's particulars changed (1 page) |
26 July 1999 | Full accounts made up to 21 November 1998 (9 pages) |
26 July 1999 | Full accounts made up to 21 November 1998 (9 pages) |
21 June 1999 | Return made up to 03/05/99; full list of members (8 pages) |
21 June 1999 | Return made up to 03/05/99; full list of members (8 pages) |
31 May 1998 | Full accounts made up to 21 November 1997 (8 pages) |
31 May 1998 | Full accounts made up to 21 November 1997 (8 pages) |
15 May 1998 | Return made up to 03/05/98; change of members (8 pages) |
15 May 1998 | Return made up to 03/05/98; change of members (8 pages) |
30 December 1997 | Registered office changed on 30/12/97 from: 7 fairfield avenue staines middlesex TW18 4AQ (2 pages) |
30 December 1997 | Registered office changed on 30/12/97 from: 7 fairfield avenue staines middlesex TW18 4AQ (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Secretary resigned;director resigned (1 page) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | New secretary appointed;new director appointed (2 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New secretary appointed;new director appointed (2 pages) |
11 July 1997 | Secretary resigned;director resigned (1 page) |
11 July 1997 | New director appointed (2 pages) |
21 May 1997 | Return made up to 03/05/97; change of members
|
21 May 1997 | Return made up to 03/05/97; change of members
|
25 April 1997 | Full accounts made up to 21 November 1996 (8 pages) |
25 April 1997 | Full accounts made up to 21 November 1996 (8 pages) |
15 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
15 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
16 June 1995 | Accounts for a small company made up to 21 November 1994 (8 pages) |
16 June 1995 | Accounts for a small company made up to 21 November 1994 (8 pages) |
18 May 1995 | Return made up to 03/05/95; change of members (6 pages) |
18 May 1995 | Return made up to 03/05/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |