New Malden
KT3 4QS
Director Name | Ms Marion Dorothy Doyle |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2017(37 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Secretary Name | Grace Miller & Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2021(41 years, 3 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Mr Sean Oneill |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 December 1998) |
Role | Computer Systems Adviser |
Correspondence Address | Melton House 74 Worple Road Wimbledon London SW19 4HX |
Director Name | Mrs Madeline Radevsky |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 April 1995) |
Role | Company Director - Retired |
Correspondence Address | 1 Melton House 74 Worple Road Wimbledon London SW19 4HX |
Director Name | Mr Derek Gilbert |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(11 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 23 May 2001) |
Role | Computer Systems Project Leader |
Correspondence Address | 6 Woodbury House London SW19 4HE |
Director Name | Mr Charles Joseph Clarke |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 25 July 2002) |
Role | Dental Surgeon |
Correspondence Address | 4 Woodbury House London SW19 4HE |
Secretary Name | Mr Sean Oneill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(11 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 07 April 1992) |
Role | Company Director |
Correspondence Address | Melton House 74 Worple Road Wimbledon London SW19 4HX |
Secretary Name | Mr Derek Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 May 1998) |
Role | Company Director |
Correspondence Address | 6 Woodbury House London SW19 4HE |
Director Name | Eleanor Ann Phillips |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 February 2004) |
Role | Civil Servant |
Correspondence Address | 2 Woodbury House 1 Elm Grove London SW19 4HE |
Secretary Name | Eleanor Ann Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2001) |
Role | Civil Servant |
Correspondence Address | 2 Woodbury House 1 Elm Grove London SW19 4HE |
Director Name | Ivars Janis Bekeris |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 October 2005) |
Role | Pharmacist |
Correspondence Address | 4 Melton House 74 Worple Road London SW19 4HX |
Director Name | Lee Peter McEvoy |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2010) |
Role | Sales Executive |
Correspondence Address | 3 Woodbury House 1 Elm Grove Wimbledon London SW19 4HE |
Secretary Name | Mr Sidney George Lines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(21 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 23 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcliff The Pitts Bonchurch Isle Of Wight PO38 1NT |
Director Name | Pauline Picot |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 October 2005) |
Role | IT Consultant |
Correspondence Address | 2 Melton House 74 Worple Road Wimbledon London SW19 4HX |
Director Name | Dr Sabina George |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2005(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 March 2007) |
Role | General Practitioner |
Correspondence Address | 6 Woodbury House Elm Grove Wimbledon London SW19 4HE |
Secretary Name | Lee Peter McEvoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2005(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2010) |
Role | Account Manager |
Correspondence Address | 3 Woodbury House 1 Elm Grove Wimbledon London SW19 4HE |
Director Name | Victoria Stevens |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 2011) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 1 Melton House 74 Worple Road Wimbledon London SW19 4HX |
Director Name | Gustav Charles Croudace |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 November 2005(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 April 2009) |
Role | Chartered Accountant |
Correspondence Address | Woodbury House 2 Woodbury House, 1 Elm Grove, Wimbledon London SW19 4HE |
Director Name | Kate Elizabeth Lindsay |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 March 2007(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 July 2008) |
Role | Project Manager |
Correspondence Address | Flat 7 Melton House 74 Worple Road London SW19 4HX |
Director Name | Pauline Picot |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(29 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2010) |
Role | Retired |
Correspondence Address | 2 Melton House 74 Worple Road Wimbledon London SW19 4HX |
Director Name | Mitvl Lakhani |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(29 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 April 2009) |
Role | Banking |
Correspondence Address | Flat 4 74 Worple Road London SW19 4HY |
Director Name | Mr Mitul Lakhani |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2015) |
Role | Banking |
Country of Residence | England |
Correspondence Address | Flat 3 Melton House 74 Worple Road London SW19 4HY |
Director Name | Clare Janine Simpson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(29 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scotts Bentley House Disraeli Road Putney London SW15 2DS |
Secretary Name | Mr Mitul Lakhani |
---|---|
Status | Resigned |
Appointed | 30 April 2010(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2015) |
Role | Company Director |
Correspondence Address | Flat 3, Melton House 74 Worple Road London SW19 4HX |
Director Name | Mr Peter Doyle |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 43 Bunyan Road London E17 6EY |
Registered Address | 84 Coombe Road New Malden KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
42 at £10 | Clare Simpson 7.69% Ordinary |
---|---|
42 at £10 | Douglas Ramsay & Holly Howson 7.69% Ordinary |
42 at £10 | Dr Sabina George 7.69% Ordinary |
42 at £10 | Jamie Murray 7.69% Ordinary |
42 at £10 | M. Lawrence 7.69% Ordinary |
42 at £10 | Miss D.g. Woo & Mrs Maggie Pui-yee Woo 7.69% Ordinary |
42 at £10 | Miss Pauline Picot 7.69% Ordinary |
42 at £10 | Mr Ivars J. Bekeris 7.69% Ordinary |
42 at £10 | Mr Mitul Lakhani & Priya Lakhani 7.69% Ordinary |
42 at £10 | Mrs Albertina Cutayer & Mr Egidio Cutayer 7.69% Ordinary |
42 at £10 | Mrs Peter E. Doyle & Mr Peter E. Doyle 7.69% Ordinary |
42 at £10 | Rosamund Davis 7.69% Ordinary |
42 at £10 | T. Hameed & M. Hameed 7.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,460 |
Cash | £210 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 4 days from now) |
19 May 2023 | Confirmation statement made on 9 May 2023 with updates (6 pages) |
---|---|
9 February 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
20 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
14 April 2022 | Registered office address changed from 206 Upper Richmond Road West Cripps Dransfield London SW14 8AH England to 84 Coombe Road New Malden KT3 4QS on 14 April 2022 (1 page) |
14 April 2022 | Appointment of Grace Miller & Co Ltd as a secretary on 1 April 2021 (2 pages) |
9 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
14 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
21 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
20 November 2020 | Registered office address changed from Scotts Bentley House Disraeli Road Putney London SW15 2DS to 206 Upper Richmond Road West Cripps Dransfield London SW14 8AH on 20 November 2020 (1 page) |
26 June 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
12 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
17 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
5 June 2018 | Confirmation statement made on 9 May 2018 with updates (5 pages) |
17 April 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
6 February 2018 | Termination of appointment of Clare Janine Simpson as a director on 6 February 2018 (1 page) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
13 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
25 January 2017 | Appointment of Ms Marion Dorothy Doyle as a director on 23 January 2017 (2 pages) |
25 January 2017 | Appointment of Ms Marion Dorothy Doyle as a director on 23 January 2017 (2 pages) |
14 November 2016 | Appointment of Rosamund Davis as a director on 1 November 2016 (2 pages) |
14 November 2016 | Appointment of Rosamund Davis as a director on 1 November 2016 (2 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 May 2016 | Termination of appointment of Peter Doyle as a director on 1 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Peter Doyle as a director on 1 May 2016 (1 page) |
17 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
19 May 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
19 May 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
18 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
24 April 2015 | Termination of appointment of Mitul Lakhani as a secretary on 1 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Mitul Lakhani as a director on 1 April 2015 (1 page) |
24 April 2015 | Appointment of Mr Peter Doyle as a director on 1 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Mitul Lakhani as a director on 1 April 2015 (1 page) |
24 April 2015 | Appointment of Mr Peter Doyle as a director on 1 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Mitul Lakhani as a secretary on 1 April 2015 (1 page) |
24 April 2015 | Appointment of Mr Peter Doyle as a director on 1 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Mitul Lakhani as a secretary on 1 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Mitul Lakhani as a director on 1 April 2015 (1 page) |
29 July 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
29 July 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
16 April 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
27 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Termination of appointment of Victoria Stevens as a director (1 page) |
27 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Termination of appointment of Victoria Stevens as a director (1 page) |
7 April 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
7 April 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
11 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (11 pages) |
11 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (11 pages) |
11 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (11 pages) |
2 June 2010 | Director's details changed for Mr Mitul Lakhani on 30 April 2010 (2 pages) |
2 June 2010 | Termination of appointment of Lee Mcevoy as a secretary (1 page) |
2 June 2010 | Appointment of Mr Mitul Lakhani as a secretary (1 page) |
2 June 2010 | Termination of appointment of Lee Mcevoy as a secretary (1 page) |
2 June 2010 | Director's details changed for Victoria Stevens on 30 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Victoria Stevens on 30 April 2010 (2 pages) |
2 June 2010 | Termination of appointment of Pauline Picot as a director (1 page) |
2 June 2010 | Termination of appointment of Lee Mcevoy as a director (1 page) |
2 June 2010 | Appointment of Mr Mitul Lakhani as a secretary (1 page) |
2 June 2010 | Director's details changed for Mr Mitul Lakhani on 30 April 2010 (2 pages) |
2 June 2010 | Termination of appointment of Lee Mcevoy as a director (1 page) |
2 June 2010 | Termination of appointment of Pauline Picot as a director (1 page) |
21 April 2010 | Appointment of Clare Janine Simpson as a director (3 pages) |
21 April 2010 | Appointment of Clare Janine Simpson as a director (3 pages) |
1 April 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
1 April 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
12 May 2009 | Director appointed pauline picot (2 pages) |
12 May 2009 | Director appointed pauline picot (2 pages) |
11 May 2009 | Appointment terminated director mitvl lakhani (1 page) |
11 May 2009 | Return made up to 09/05/09; full list of members (9 pages) |
11 May 2009 | Return made up to 09/05/09; full list of members (9 pages) |
11 May 2009 | Appointment terminated director mitvl lakhani (1 page) |
8 May 2009 | Director appointed mr mitul lakhani (1 page) |
8 May 2009 | Director appointed mitvl lakhani (2 pages) |
8 May 2009 | Director appointed mr mitul lakhani (1 page) |
8 May 2009 | Director appointed mitvl lakhani (2 pages) |
7 May 2009 | Appointment terminated director gustav croudace (1 page) |
7 May 2009 | Appointment terminated director gustav croudace (1 page) |
27 April 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
27 April 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
20 November 2008 | Return made up to 09/05/08; full list of members (10 pages) |
20 November 2008 | Return made up to 09/05/08; full list of members (10 pages) |
15 July 2008 | Appointment terminated director kate lindsay (1 page) |
15 July 2008 | Appointment terminated director kate lindsay (1 page) |
12 May 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
12 May 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
11 June 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
11 June 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
4 June 2007 | Return made up to 09/05/07; full list of members (5 pages) |
4 June 2007 | Return made up to 09/05/07; full list of members (5 pages) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | New director appointed (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
19 June 2006 | Return made up to 09/05/06; full list of members (14 pages) |
19 June 2006 | Return made up to 09/05/06; full list of members (14 pages) |
11 May 2006 | New secretary appointed (1 page) |
11 May 2006 | New secretary appointed (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | New director appointed (1 page) |
29 March 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
29 March 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | New director appointed (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | New director appointed (2 pages) |
19 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
19 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
23 May 2005 | Return made up to 09/05/05; full list of members (13 pages) |
23 May 2005 | Return made up to 09/05/05; full list of members (13 pages) |
1 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
1 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
1 June 2004 | Return made up to 09/05/04; full list of members (12 pages) |
1 June 2004 | Return made up to 09/05/04; full list of members (12 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
19 May 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
19 May 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
17 May 2003 | Return made up to 09/05/03; full list of members
|
17 May 2003 | Return made up to 09/05/03; full list of members
|
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | New director appointed (2 pages) |
21 July 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
21 July 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
16 June 2002 | Return made up to 09/05/02; full list of members
|
16 June 2002 | Return made up to 09/05/02; full list of members
|
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: 2 woodbury house 1 elm grove london SW19 4HE (1 page) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: 2 woodbury house 1 elm grove london SW19 4HE (1 page) |
4 June 2001 | Return made up to 09/05/01; full list of members (12 pages) |
4 June 2001 | Return made up to 09/05/01; full list of members (12 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
22 March 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
22 March 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
17 May 2000 | Return made up to 09/05/00; full list of members (12 pages) |
17 May 2000 | Return made up to 09/05/00; full list of members (12 pages) |
28 March 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
28 March 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
13 May 1999 | Return made up to 09/05/99; full list of members
|
13 May 1999 | Return made up to 09/05/99; full list of members
|
19 April 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
19 April 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
3 December 1998 | Registered office changed on 03/12/98 from: 6 woodbury house 1 elm grove wimbledon, london. SW19 4HE (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: 6 woodbury house 1 elm grove wimbledon, london. SW19 4HE (1 page) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 June 1997 | Return made up to 09/05/97; no change of members (4 pages) |
6 June 1997 | Return made up to 09/05/97; no change of members (4 pages) |
3 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 May 1996 | Return made up to 09/05/96; full list of members
|
20 May 1996 | Return made up to 09/05/96; full list of members
|
13 April 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
13 April 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
18 May 1995 | Return made up to 09/05/95; no change of members (6 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | Return made up to 09/05/95; no change of members (6 pages) |