Surbiton
Surrey
KT6 4NX
Director Name | Mr Graham Paul Williams |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2019(38 years, 12 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Miss Joesphine Smit |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2019(38 years, 12 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mr Stephen Martyn Oades |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2019(38 years, 12 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | It Architect |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Ms Jacqueline Jean Irvine |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2019(38 years, 12 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Miss Reipke Gesina Buikema |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 02 April 2019(38 years, 12 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 2020(39 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Anne Patricia Nethercott |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(12 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 24 August 1994) |
Role | Administration Officer |
Correspondence Address | 22 Sandringham Court Arragon Road Twickenham TW1 3ND |
Director Name | Henrietta Sophie Tate |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | 16 Sandringham Court Arragon Road Twickenham TW1 3ND |
Secretary Name | Anne Patricia Nethercott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(12 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 24 August 1994) |
Role | Administration Officer |
Correspondence Address | 22 Sandringham Court Arragon Road Twickenham TW1 3ND |
Director Name | Mr Michael Brown |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(12 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 24 August 1994) |
Role | Butler |
Correspondence Address | 5 Garfield Road Twickenham Middlesex TW1 3JS |
Director Name | Timothy Joseph Cowhig |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(12 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 22 December 1992) |
Role | Accountant |
Correspondence Address | 45 Carbery Avenue Bournemouth Dorset BH6 3LN |
Director Name | Miss Elliott |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(12 years, 4 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 05 August 1992) |
Role | Bullion Dealer |
Correspondence Address | 15 Garfield Road Twickenham Middlesex TW1 3JS |
Secretary Name | Miss Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(12 years, 4 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 05 August 1992) |
Role | Company Director |
Correspondence Address | 15 Garfield Road Twickenham Middlesex TW1 3JS |
Director Name | Fiona Jane Maurice |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 January 1998) |
Role | Secretary |
Correspondence Address | 7 Garfield Road Twickenham Middlesex TW1 3JS |
Secretary Name | Fiona Jane Maurice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 July 1998) |
Role | Secretary |
Correspondence Address | 7 Garfield Road Twickenham Middlesex TW1 3JS |
Director Name | Anoja Mary Nathan |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 June 1997) |
Role | Teacher |
Correspondence Address | 11 Garfield Road Twickenham Middlesex TW12 2LU |
Director Name | Janice Anthony |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(14 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 11 September 1996) |
Role | Assistant Buyer-Reatil |
Correspondence Address | 15 Garfield Road Twickenham Middlesex TW1 3JS |
Director Name | Ashley Marc Besserman |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 02 June 1997(17 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 January 1998) |
Role | Computer Implem |
Correspondence Address | 4 Sandringham Court Arragon Road Twickenham Middlesex TW1 3ND |
Director Name | Jonathan Nethersole |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 December 1998) |
Role | HM Diplomatic Service |
Correspondence Address | 18 Sandringhan Court Twickenham Middlesex Tw1 |
Director Name | Susan Harris |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 February 2008) |
Role | Administration Manager |
Correspondence Address | 15 Garfield Road Twickenham Middlesex TW1 3JS |
Director Name | Mr Derek Robert Bulpett |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(20 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 February 2009) |
Role | IT Contractor |
Country of Residence | England |
Correspondence Address | 18 Lower Mount Street Fleet Hampshire GU51 1BN |
Director Name | Monica Jean Sais |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(22 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 August 2007) |
Role | Secretary |
Correspondence Address | 24 Sandringham Court Arragon Road Twickenham Middlesex TW1 3ND |
Director Name | June Taylor |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(25 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 26 January 2017) |
Role | Chiropodist |
Country of Residence | United Kingdom |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Director Name | Paul Garforth |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(27 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 December 2007) |
Role | Airline Supervisor |
Correspondence Address | 3 Garfield Road Twickenham Middlesex TW1 3JS |
Director Name | Miss Josephine Marjorie Agatha Smit |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(27 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 January 2017) |
Role | Editor |
Country of Residence | England |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Director Name | Mr Bernard Casey |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 April 2019) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 89 Bridge Road East Molesey KT8 9HH |
Director Name | Mr Des Bulpett |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2019(38 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 August 2020) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Secretary Name | G C S Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1998(17 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 25 August 2015) |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2015(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2017) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Secretary Name | Sweetings Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2017(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 March 2020) |
Correspondence Address | 89 Bridge Road East Molesey KT8 9HH |
Registered Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £350 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 December |
Latest Return | 22 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (5 months, 1 week from now) |
1 January 2021 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 1 January 2021 (1 page) |
---|---|
24 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
24 August 2020 | Confirmation statement made on 22 August 2020 with updates (3 pages) |
13 August 2020 | Termination of appointment of Des Bulpett as a director on 13 August 2020 (1 page) |
3 April 2020 | Termination of appointment of Sweetings Property Management Limited as a secretary on 4 March 2020 (1 page) |
3 April 2020 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 4 March 2020 (2 pages) |
4 March 2020 | Registered office address changed from 89 Bridge Road East Molesey KT8 9HH England to 69 Victoria Road Surbiton Surrey KT6 4NX on 4 March 2020 (1 page) |
23 September 2019 | Confirmation statement made on 22 August 2019 with updates (6 pages) |
23 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 June 2019 | Director's details changed for Mr Timothy John Perks on 4 June 2019 (2 pages) |
8 April 2019 | Appointment of Mr Stephen Martyn Oades as a director on 2 April 2019 (2 pages) |
8 April 2019 | Appointment of Mr Des Bulpett as a director on 2 April 2019 (2 pages) |
8 April 2019 | Appointment of Miss Joesphine Smit as a director on 2 April 2019 (2 pages) |
8 April 2019 | Appointment of Mr Graham Paul Williams as a director on 2 April 2019 (2 pages) |
8 April 2019 | Appointment of Miss Jacqueline Jean Irvine as a director on 2 April 2019 (2 pages) |
8 April 2019 | Termination of appointment of Bernard Casey as a director on 2 April 2019 (1 page) |
8 April 2019 | Appointment of Miss Reipke Gesina Buikema as a director on 2 April 2019 (2 pages) |
19 October 2018 | Appointment of Mr Timothy John Perks as a director on 11 October 2018 (2 pages) |
27 September 2018 | Confirmation statement made on 22 August 2018 with updates (6 pages) |
28 February 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 October 2017 | Appointment of Sweetings Property Management . as a secretary on 1 October 2017 (2 pages) |
4 October 2017 | Appointment of Sweetings Property Management . as a secretary on 1 October 2017 (2 pages) |
4 October 2017 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to 89 Bridge Road East Molesey KT8 9HH on 4 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 30 September 2017 (1 page) |
4 October 2017 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to 89 Bridge Road East Molesey KT8 9HH on 4 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 30 September 2017 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
26 January 2017 | Termination of appointment of June Taylor as a director on 26 January 2017 (1 page) |
26 January 2017 | Termination of appointment of June Taylor as a director on 26 January 2017 (1 page) |
25 January 2017 | Appointment of Mr Bernard Casey as a director on 8 December 2016 (2 pages) |
25 January 2017 | Appointment of Mr Bernard Casey as a director on 8 December 2016 (2 pages) |
13 January 2017 | Termination of appointment of Josephine Marjorie Agatha Smit as a director on 11 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Josephine Marjorie Agatha Smit as a director on 11 January 2017 (1 page) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
16 October 2015 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 16 October 2015 (1 page) |
15 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
15 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
15 October 2015 | Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page) |
15 October 2015 | Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page) |
16 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
16 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
25 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
17 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
17 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
8 March 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
8 March 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
15 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
23 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Capitals not rolled up (2 pages) |
20 June 2011 | Capitals not rolled up (2 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
10 September 2010 | Director's details changed for Josephine Marjorie Agatha Smit on 21 August 2010 (2 pages) |
10 September 2010 | Director's details changed for June Taylor on 21 August 2010 (2 pages) |
10 September 2010 | Secretary's details changed for G C S Property Management Limited on 21 August 2010 (2 pages) |
10 September 2010 | Secretary's details changed for G C S Property Management Limited on 21 August 2010 (2 pages) |
10 September 2010 | Director's details changed for June Taylor on 21 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Josephine Marjorie Agatha Smit on 21 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (7 pages) |
10 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (7 pages) |
4 September 2009 | Secretary's change of particulars / g c s property management LIMITED / 21/08/2009 (1 page) |
4 September 2009 | Secretary's change of particulars / g c s property management LIMITED / 21/08/2009 (1 page) |
4 September 2009 | Return made up to 22/08/09; full list of members (18 pages) |
4 September 2009 | Return made up to 22/08/09; full list of members (18 pages) |
6 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
6 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
3 March 2009 | Appointment terminated director derek bulpett (1 page) |
3 March 2009 | Appointment terminated director derek bulpett (1 page) |
6 November 2008 | Director appointed june taylor (2 pages) |
6 November 2008 | Director appointed june taylor (2 pages) |
5 September 2008 | Return made up to 22/08/08; full list of members (20 pages) |
5 September 2008 | Return made up to 22/08/08; full list of members (20 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page) |
10 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
10 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
7 April 2008 | Director appointed josephine marjorie agatha smit (2 pages) |
7 April 2008 | Director appointed josephine marjorie agatha smit (2 pages) |
1 April 2008 | Appointment terminated director susan harris (1 page) |
1 April 2008 | Appointment terminated director paul garforth (1 page) |
1 April 2008 | Appointment terminated director paul garforth (1 page) |
1 April 2008 | Appointment terminated director susan harris (1 page) |
27 November 2007 | Return made up to 22/08/07; full list of members
|
27 November 2007 | Return made up to 22/08/07; full list of members
|
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
20 August 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
20 August 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
4 October 2006 | Return made up to 22/08/06; full list of members (9 pages) |
4 October 2006 | Return made up to 22/08/06; full list of members (9 pages) |
6 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
6 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
22 September 2005 | Return made up to 22/08/05; full list of members (9 pages) |
22 September 2005 | Return made up to 22/08/05; full list of members (9 pages) |
11 February 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
11 February 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
24 September 2004 | Return made up to 22/08/04; change of members
|
24 September 2004 | Return made up to 22/08/04; change of members
|
18 May 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
18 May 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
18 November 2003 | Return made up to 22/08/03; full list of members (10 pages) |
18 November 2003 | Return made up to 22/08/03; full list of members (10 pages) |
2 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
2 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
30 September 2002 | Return made up to 22/08/02; change of members (9 pages) |
30 September 2002 | Return made up to 22/08/02; change of members (9 pages) |
15 August 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
15 August 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: 3 oatlands court st marys road weybridge surrey KT13 9QE (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: 3 oatlands court st marys road weybridge surrey KT13 9QE (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
24 September 2001 | Return made up to 22/08/01; no change of members (5 pages) |
24 September 2001 | Return made up to 22/08/01; no change of members (5 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 September 2000 | Return made up to 22/08/00; full list of members (17 pages) |
27 September 2000 | Return made up to 22/08/00; full list of members (17 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
19 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
19 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
8 September 1999 | Return made up to 22/08/99; change of members (6 pages) |
8 September 1999 | Return made up to 22/08/99; change of members (6 pages) |
25 March 1999 | Full accounts made up to 31 December 1998 (7 pages) |
25 March 1999 | Full accounts made up to 31 December 1998 (7 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
4 September 1998 | Return made up to 22/08/98; change of members (6 pages) |
4 September 1998 | Return made up to 22/08/98; change of members (6 pages) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | Secretary resigned (1 page) |
20 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Registered office changed on 14/01/98 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
2 October 1997 | Return made up to 22/08/97; full list of members (6 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Return made up to 22/08/97; full list of members (6 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
17 September 1996 | Return made up to 22/08/96; change of members (6 pages) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Return made up to 22/08/96; change of members (6 pages) |
16 February 1996 | Full accounts made up to 31 December 1994 (6 pages) |
16 February 1996 | Full accounts made up to 31 December 1994 (6 pages) |
12 October 1995 | Return made up to 22/08/95; no change of members
|
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Return made up to 22/08/95; no change of members
|
16 April 1980 | Incorporation (15 pages) |
16 April 1980 | Incorporation (15 pages) |