Roehampton Lane
London
SW15 5LY
Director Name | Mrs Anne Wheeler |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2009(30 years after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 206 Upper Richmond Road West London SW14 8AH |
Director Name | Mr Keith Solomon Goring |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2009(30 years after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 206 Upper Richmond Road West London SW14 8AH |
Secretary Name | Mr Keith Solomon Goring |
---|---|
Status | Current |
Appointed | 12 November 2014(34 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 206 Upper Richmond Road West London SW14 8AH |
Director Name | Mr Ian Mitchell Takats |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2018(38 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | IT Director/Consultant |
Country of Residence | England |
Correspondence Address | 206 Upper Richmond Road West London SW14 8AH |
Director Name | Mr Peter John Siddall |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2020(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 206 Upper Richmond Road West London SW14 8AH |
Director Name | Mrs Valerie Ann Patten |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2022(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 206 Upper Richmond Road West London SW14 8AH |
Director Name | Mr John Nigel Fooks |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2022(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 206 Upper Richmond Road West London SW14 8AH |
Director Name | Peter Clifton Aspinall |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(12 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 December 2002) |
Role | Consultant |
Correspondence Address | 60 Fairacres London SW15 5LY |
Director Name | Frederick Eyston |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(12 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 December 1996) |
Role | Oil Company Director |
Correspondence Address | 38 Fairacres Roehampton Lane London SW15 5LX |
Director Name | Anthony Freer Frodsham |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(12 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 December 2002) |
Role | Management Consultant |
Correspondence Address | 36 Fairacres London SW15 5LX |
Director Name | Hugh Jeffrey Taylor |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(12 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Fairacres Roehampton Lane London SW15 5LX |
Director Name | Stanley Fergus Steward |
---|---|
Date of Birth | July 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(12 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 December 1994) |
Role | Retired |
Correspondence Address | 41 Fairacres London SW15 5LX |
Director Name | Keith Macnaughton-Smith |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 December 1991(12 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 04 December 2006) |
Role | Retired |
Correspondence Address | 59 Fairacres Roehampton Lane London SW15 5LX |
Director Name | Ann Rowe |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(12 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 August 1997) |
Role | Public Relations Consultant |
Correspondence Address | 11 Fairacres London SW15 5LX |
Secretary Name | Mr Samuel Bieber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(12 years after company formation) |
Appointment Duration | 1 month (resigned 28 January 1992) |
Role | Company Director |
Correspondence Address | 2 Fairacres London SW15 5LX |
Secretary Name | Keith Macnaughton-Smith |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 28 January 1992(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 December 1996) |
Role | Company Director |
Correspondence Address | 59 Fairacres Roehampton Lane London SW15 5LX |
Director Name | Marie Maria Perkins |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(13 years, 12 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 04 April 2007) |
Role | Retired |
Correspondence Address | 26 Fairacres Roehampton Lane London SW15 5LX |
Director Name | Victor Callender |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(14 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 11 December 2001) |
Role | Retired |
Correspondence Address | 28 Fairacres Roehampton Lane London SW15 5LX |
Director Name | Harold Lee |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(17 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 September 1997) |
Role | Consultant |
Correspondence Address | 6 Fairacres Roehampton Lane London SW15 5LX |
Secretary Name | Marie Maria Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(17 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 April 2007) |
Role | Company Director |
Correspondence Address | 26 Fairacres Roehampton Lane London SW15 5LX |
Director Name | Elizabeth Mary Calwell |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(17 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 19 January 2011) |
Role | Retired |
Correspondence Address | 50 Fairacres Roehampton Lane London SW15 5LX |
Director Name | Mr Roger Stuart Spiro |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(23 years after company formation) |
Appointment Duration | 6 years (resigned 15 December 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Fairacres Roehampton Lane London SW15 5LX |
Director Name | Malcolm John Cotton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(23 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 September 2009) |
Role | Company Director |
Correspondence Address | 30 Fairacres Roehampton Lane London SW15 5LX |
Director Name | Nigel Lewis Karmel |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(26 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 15 December 2008) |
Role | Retired |
Correspondence Address | 23 Fairacres Roehampton Lane London SW15 5LX |
Director Name | Peter John Brown |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(27 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 05 December 2019) |
Role | Retired |
Correspondence Address | 25 Fairacres Roehampton Lane London SW15 5LX |
Secretary Name | Mr Roger Stuart Spiro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fairacres Roehampton Lane London SW15 5LX |
Director Name | Sheila Ann Marks |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 March 2009) |
Role | Retired |
Correspondence Address | 53 Fairacres Roehampton Lane London SW15 5LY |
Director Name | Anthony Goff |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(29 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 28 October 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 60 Fairacres Roehampton Lane London SW15 5LY |
Director Name | Mr John Edward Tholstrup |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(29 years after company formation) |
Appointment Duration | 5 years (resigned 07 January 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8, Fairacres Roehampton Lane London SW15 5LX |
Secretary Name | Mr John Edward Tholstrup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(29 years after company formation) |
Appointment Duration | 5 years (resigned 07 January 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8, Fairacres Roehampton Lane London SW15 5LX |
Director Name | Mrs Beverly Ruth Moss |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(33 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 206 Upper Richmond Road West London SW14 8AH |
Secretary Name | Anthony Ascher Salem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(34 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 12 November 2014) |
Role | Company Director |
Correspondence Address | 206 Upper Richmond Road West London SW14 8AH |
Director Name | Mrs Vera Alice Beim |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 206 Upper Richmond Road West London SW14 8AH |
Website | fairacres.info |
---|
Registered Address | 206 Upper Richmond Road West London SW14 8AH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
- | OTHER 68.75% - |
---|---|
1 at £1 | Mr A.r. Spencer & Mrs R.g. Spencer 1.56% Ordinary |
1 at £1 | Mr Derek N. Tarsh & Mrs Cynthia H. Tarsh 1.56% Ordinary |
1 at £1 | Mr G. Jillings & Mr I.m. Takats 1.56% Ordinary |
1 at £1 | Mr J.n. Harris 1.56% Ordinary |
1 at £1 | Mr Krikor Shekerdemian & Mrs Rosamund Shekerdemian 1.56% Ordinary |
1 at £1 | Mr Nigel Webber 1.56% Ordinary |
1 at £1 | Mrs B.r. Moss & Mr M.a. Moss 1.56% Ordinary |
1 at £1 | Mrs Brenda Friend 1.56% Ordinary |
1 at £1 | Mrs C. Tait & Mr T.t. Tait 1.56% Ordinary |
1 at £1 | Mrs Joan St. George Berger 1.56% Ordinary |
1 at £1 | Mrs M. Perkins 1.56% Ordinary |
1 at £1 | Mrs M.p. Llorente 1.56% Ordinary |
1 at £1 | Mrs M.y. Goff & Mr A.g. Goff 1.56% Ordinary |
1 at £1 | Mrs Maria Spiro & Mr Roger S. Spiro 1.56% Ordinary |
1 at £1 | Mrs N. Sugarman & Mr A. Sugarman 1.56% Ordinary |
1 at £1 | Mrs Nora E. Durbridge 1.56% Ordinary |
1 at £1 | Mrs Sue Atkinson 1.56% Ordinary |
1 at £1 | Mrs Sylvia Cohen 1.56% Ordinary |
1 at £1 | Ms Vera Alice Beim 1.56% Ordinary |
1 at £1 | Ms Yolanda Carmen Williams 1.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £131,995 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
19 January 2021 | Confirmation statement made on 6 January 2021 with updates (9 pages) |
---|---|
18 November 2020 | Micro company accounts made up to 24 June 2020 (3 pages) |
29 October 2020 | Termination of appointment of Anthony Goff as a director on 28 October 2020 (1 page) |
29 January 2020 | Appointment of Mr Peter John Siddall as a director on 28 January 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
5 December 2019 | Termination of appointment of Peter John Brown as a director on 5 December 2019 (1 page) |
13 November 2019 | Micro company accounts made up to 24 June 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 6 January 2019 with updates (9 pages) |
14 November 2018 | Micro company accounts made up to 24 June 2018 (2 pages) |
7 June 2018 | Termination of appointment of Beverly Ruth Moss as a director on 4 June 2018 (1 page) |
7 June 2018 | Appointment of Mrs Vera Alice Beim as a director on 4 June 2018 (2 pages) |
15 January 2018 | Appointment of Mr Ian Mitchell Takats as a director on 11 January 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 6 January 2018 with updates (9 pages) |
4 December 2017 | Micro company accounts made up to 24 June 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 24 June 2017 (2 pages) |
13 January 2017 | Director's details changed for Anne Wheeler Moult on 1 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Anne Wheeler Moult on 1 January 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 6 January 2017 with updates (10 pages) |
12 January 2017 | Director's details changed for Mr Keith Soloman Goring on 1 January 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 6 January 2017 with updates (10 pages) |
12 January 2017 | Director's details changed for Mr Keith Soloman Goring on 1 January 2017 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 24 June 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 24 June 2016 (4 pages) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
1 December 2015 | Total exemption small company accounts made up to 24 June 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 24 June 2015 (4 pages) |
11 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
9 December 2014 | Total exemption full accounts made up to 24 June 2014 (4 pages) |
9 December 2014 | Total exemption full accounts made up to 24 June 2014 (4 pages) |
13 November 2014 | Termination of appointment of Anthony Ascher Salem as a secretary on 12 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Anthony Ascher Salem as a secretary on 12 November 2014 (1 page) |
13 November 2014 | Appointment of Mr Keith Solomon Goring as a secretary on 12 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Keith Solomon Goring as a secretary on 12 November 2014 (2 pages) |
4 February 2014 | Termination of appointment of John Tholstrup as a secretary (2 pages) |
4 February 2014 | Termination of appointment of John Tholstrup as a director (2 pages) |
4 February 2014 | Termination of appointment of John Tholstrup as a secretary (2 pages) |
4 February 2014 | Termination of appointment of John Tholstrup as a director (2 pages) |
4 February 2014 | Appointment of Anthony Ascher Salem as a secretary (3 pages) |
4 February 2014 | Appointment of Anthony Ascher Salem as a secretary (3 pages) |
27 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
10 January 2014 | Total exemption full accounts made up to 24 June 2013 (7 pages) |
10 January 2014 | Total exemption full accounts made up to 24 June 2013 (7 pages) |
4 December 2013 | Appointment of Mrs Beverly Ruth Moss as a director (2 pages) |
4 December 2013 | Appointment of Mrs Beverly Ruth Moss as a director (2 pages) |
15 March 2013 | Total exemption full accounts made up to 24 June 2012 (7 pages) |
15 March 2013 | Total exemption full accounts made up to 24 June 2012 (7 pages) |
14 January 2013 | Annual return made up to 6 January 2013. List of shareholders has changed (18 pages) |
14 January 2013 | Annual return made up to 6 January 2013. List of shareholders has changed (18 pages) |
14 January 2013 | Annual return made up to 6 January 2013. List of shareholders has changed (18 pages) |
8 March 2012 | Total exemption full accounts made up to 24 June 2011 (7 pages) |
8 March 2012 | Total exemption full accounts made up to 24 June 2011 (7 pages) |
24 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (20 pages) |
24 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (20 pages) |
24 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (20 pages) |
7 March 2011 | Total exemption full accounts made up to 24 June 2010 (7 pages) |
7 March 2011 | Total exemption full accounts made up to 24 June 2010 (7 pages) |
25 January 2011 | Termination of appointment of Elizabeth Calwell as a director (2 pages) |
25 January 2011 | Termination of appointment of Elizabeth Calwell as a director (2 pages) |
17 January 2011 | Annual return made up to 6 January 2011. List of shareholders has changed (19 pages) |
17 January 2011 | Annual return made up to 6 January 2011. List of shareholders has changed (19 pages) |
17 January 2011 | Annual return made up to 6 January 2011. List of shareholders has changed (19 pages) |
11 March 2010 | Total exemption full accounts made up to 24 June 2009 (7 pages) |
11 March 2010 | Total exemption full accounts made up to 24 June 2009 (7 pages) |
18 January 2010 | Annual return made up to 14 January 2010. List of shareholders has changed (19 pages) |
18 January 2010 | Annual return made up to 14 January 2010. List of shareholders has changed (19 pages) |
7 January 2010 | Appointment of Anne Wheeler Moult as a director (3 pages) |
7 January 2010 | Appointment of Anne Wheeler Moult as a director (3 pages) |
23 December 2009 | Appointment of Keith Soloman Goring as a director (3 pages) |
23 December 2009 | Appointment of Keith Soloman Goring as a director (3 pages) |
13 November 2009 | Termination of appointment of Malcolm Cotton as a director (1 page) |
13 November 2009 | Termination of appointment of Malcolm Cotton as a director (1 page) |
23 April 2009 | Return made up to 25/12/08; full list of members (17 pages) |
23 April 2009 | Return made up to 25/12/08; full list of members (17 pages) |
9 April 2009 | Full accounts made up to 24 June 2008 (8 pages) |
9 April 2009 | Full accounts made up to 24 June 2008 (8 pages) |
18 March 2009 | Appointment terminated director sheila marks (1 page) |
18 March 2009 | Appointment terminated director sheila marks (1 page) |
10 February 2009 | Appointment terminated director and secretary roger spiro (1 page) |
10 February 2009 | Director and secretary appointed john wdward tholstrup (1 page) |
10 February 2009 | Director appointed anthony goff (2 pages) |
10 February 2009 | Appointment terminated director nigel karmel (1 page) |
10 February 2009 | Director and secretary appointed john wdward tholstrup (1 page) |
10 February 2009 | Appointment terminated director and secretary roger spiro (1 page) |
10 February 2009 | Appointment terminated director nigel karmel (1 page) |
10 February 2009 | Director appointed anthony goff (2 pages) |
8 April 2008 | Full accounts made up to 24 June 2007 (8 pages) |
8 April 2008 | Full accounts made up to 24 June 2007 (8 pages) |
18 February 2008 | Return made up to 25/12/07; change of members (11 pages) |
18 February 2008 | Return made up to 25/12/07; change of members (11 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
16 May 2007 | Secretary resigned;director resigned (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Secretary resigned;director resigned (1 page) |
11 April 2007 | Full accounts made up to 24 June 2006 (8 pages) |
11 April 2007 | Full accounts made up to 24 June 2006 (8 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Return made up to 25/12/06; change of members (9 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Return made up to 25/12/06; change of members (9 pages) |
13 February 2006 | Full accounts made up to 24 June 2005 (8 pages) |
13 February 2006 | Return made up to 25/12/05; full list of members (16 pages) |
13 February 2006 | Return made up to 25/12/05; full list of members (16 pages) |
13 February 2006 | Full accounts made up to 24 June 2005 (8 pages) |
14 February 2005 | Return made up to 25/12/04; change of members (9 pages) |
14 February 2005 | Return made up to 25/12/04; change of members (9 pages) |
14 February 2005 | Full accounts made up to 24 June 2004 (7 pages) |
14 February 2005 | Full accounts made up to 24 June 2004 (7 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
18 February 2004 | Return made up to 25/12/03; change of members (9 pages) |
18 February 2004 | Full accounts made up to 24 June 2003 (8 pages) |
18 February 2004 | Return made up to 25/12/03; change of members (9 pages) |
18 February 2004 | Full accounts made up to 24 June 2003 (8 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Full accounts made up to 24 June 2002 (7 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Return made up to 25/12/02; full list of members (16 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Full accounts made up to 24 June 2002 (7 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Return made up to 25/12/02; full list of members (16 pages) |
13 February 2002 | Full accounts made up to 24 June 2001 (7 pages) |
13 February 2002 | Full accounts made up to 24 June 2001 (7 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Return made up to 25/12/01; change of members
|
21 January 2002 | Return made up to 25/12/01; change of members
|
10 January 2001 | Full accounts made up to 24 June 2000 (14 pages) |
10 January 2001 | Full accounts made up to 24 June 2000 (14 pages) |
10 January 2001 | Return made up to 25/12/00; change of members (8 pages) |
10 January 2001 | Return made up to 25/12/00; change of members (8 pages) |
15 February 2000 | Return made up to 25/12/99; full list of members (8 pages) |
15 February 2000 | Return made up to 25/12/99; full list of members (8 pages) |
15 February 2000 | Full accounts made up to 24 June 1999 (7 pages) |
15 February 2000 | Full accounts made up to 24 June 1999 (7 pages) |
25 February 1999 | Return made up to 25/12/98; full list of members (15 pages) |
25 February 1999 | Return made up to 25/12/98; full list of members (15 pages) |
24 February 1999 | Full accounts made up to 24 June 1998 (7 pages) |
24 February 1999 | Full accounts made up to 24 June 1998 (7 pages) |
24 December 1997 | Return made up to 25/12/97; change of members (8 pages) |
24 December 1997 | Full accounts made up to 24 June 1997 (7 pages) |
24 December 1997 | Return made up to 25/12/97; change of members (8 pages) |
24 December 1997 | Full accounts made up to 24 June 1997 (7 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
22 January 1997 | New secretary appointed (2 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | Return made up to 25/12/96; change of members
|
22 January 1997 | Full accounts made up to 24 June 1996 (7 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Return made up to 25/12/96; change of members
|
22 January 1997 | Full accounts made up to 24 June 1996 (7 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New secretary appointed (2 pages) |
1 February 1996 | Return made up to 25/12/95; full list of members
|
1 February 1996 | Full accounts made up to 24 June 1995 (7 pages) |
1 February 1996 | Full accounts made up to 24 June 1995 (7 pages) |
1 February 1996 | Return made up to 25/12/95; full list of members
|
30 January 1982 | Company name changed\certificate issued on 30/01/82 (2 pages) |
30 January 1982 | Company name changed\certificate issued on 30/01/82 (2 pages) |
12 December 1979 | Incorporation (15 pages) |
12 December 1979 | Incorporation (15 pages) |