5 Idmiston Road
Worcester Park
Surrey
KT4 7SE
Director Name | Ms Lorraine Marie Martyn |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 April 2013(32 years, 11 months after company formation) |
Appointment Duration | 11 years |
Role | Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ashdown Court Idmiston Road Worcester Park Surrey KT4 7SE |
Director Name | Ms Sandun Lalinda Bandara Ranatunge |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2020(39 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Flat 1, Ashdown Court 5 Idmiston Road Worcester Park Surrey KT4 7SE |
Director Name | Mr James Benedict Corrigan |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2020(39 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Procurement Manager |
Country of Residence | England |
Correspondence Address | 12 Ashdown Court 5 Idmiston Road Worcester Park Surrey KT4 7SE |
Director Name | Mr Keith Burton Peries |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2020(39 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Multi Camera TV Director |
Country of Residence | England |
Correspondence Address | Flat 10, Ashdown Court 5 Idmiston Road Worcester Park Surrey KT4 7SE |
Secretary Name | Jackson Scott Associates Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 19 October 2007(27 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months |
Correspondence Address | 100 Gilders Road Chessington Surrey KT9 2AN |
Director Name | Mr James Valance Lang |
---|---|
Date of Birth | January 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 1993) |
Role | Retired |
Correspondence Address | 7 Ashdown Court Worcester Park Surrey KT4 7SE |
Director Name | Miss Margaret Ann Williams |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 June 1994) |
Role | Bank Official |
Correspondence Address | 2 Ashdown Court Worcester Park Surrey KT4 7SE |
Director Name | Miss Margaret Cynthia Phillips |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(11 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 May 1993) |
Role | Civil Servant |
Correspondence Address | 12 Ashdown Court Worcester Park Surrey KT4 7SE |
Director Name | Mr Peter Raymond Lockwood |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(11 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 May 1993) |
Role | Computer Manager |
Correspondence Address | 4 Ashdown Court Worcester Park Surrey KT4 7SE |
Secretary Name | Mr David St John Forrer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 October 1993) |
Role | Company Director |
Correspondence Address | 6 Ashdown Court Worcester Park Surrey KT4 7SE |
Director Name | Miss Dawn Rixon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 September 1996) |
Role | Chartered Surveyor |
Correspondence Address | Flat 11 Ashdown Court Idmiston Road Worcester Park Surrey KT4 7SE |
Director Name | Yvonne Carol Pegg |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 May 1995) |
Role | Secretary |
Correspondence Address | Flat 4 Ashdown Court Idmiston Road Worcester Park Surrey KT4 7SE |
Director Name | Alice Sarah Priston |
---|---|
Date of Birth | January 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 January 2002) |
Role | Retired |
Correspondence Address | Flat 1 Ashdown Court Idmiston Road Worcester Park Surrey KT4 7SE |
Secretary Name | Yvonne Carol Pegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 May 1995) |
Role | Secretary |
Correspondence Address | Flat 4 Ashdown Court Idmiston Road Worcester Park Surrey KT4 7SE |
Director Name | Helen Julie Arnold |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(15 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 12 February 2008) |
Role | Personnel Manager |
Correspondence Address | 10 Ashdown Court 5 Idmiston Road Worcester Park Surrey KT4 7SE |
Director Name | William Wong |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(15 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 October 1996) |
Role | Sales Technician |
Correspondence Address | 6 Ashdown Court 5 Idmiston Road Worcester Park Surrey KT4 7SE |
Secretary Name | Helen Julie Carless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(15 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 October 1997) |
Role | Office Manager |
Correspondence Address | 10 Ashdown Court 5 Idmiston Road Worcester Park Surrey KT4 7SE |
Director Name | Mr David Joseph Zell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(16 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 19 October 1997) |
Role | Senior Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 78 Cromwell Road Worcester Park Surrey KT4 7JR |
Director Name | Stuart Karl Barnes |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1997(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 October 1999) |
Role | Chairman |
Correspondence Address | 9 Ashdown Court 5 Idmiston Road Worcester Park Surrey KT4 7SE |
Director Name | Sonia Vassallo |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1997(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 September 2000) |
Role | Teacher |
Correspondence Address | 11 Ashdown Court 5 Idmiston Road Worcester Park Surrey KT4 7SE |
Secretary Name | Sonia Vassallo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1997(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 September 2000) |
Role | Secretary |
Correspondence Address | 11 Ashdown Court 5 Idmiston Road Worcester Park Surrey KT4 7SE |
Director Name | Shirley Barnes |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(19 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 14 September 2000) |
Role | Local Government Officer |
Correspondence Address | 38 Blakes Lane New Malden Surrey KT3 6NR |
Director Name | Mr Paul Jeffrey Palmer |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(20 years, 4 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 11 January 2024) |
Role | Security Guard |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Ashdown Court 5 Idmiston Road Worcester Park Surrey KT4 7SE |
Director Name | Ms Lorraine Marie Martyn |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 September 2000(20 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 22 September 2004) |
Role | Client Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ashdown Court Idmiston Road Worcester Park Surrey KT4 7SE |
Secretary Name | Ms Lorraine Marie Martyn |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 September 2000(20 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 22 September 2004) |
Role | Ckient Service Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ashdown Court Idmiston Road Worcester Park Surrey KT4 7SE |
Director Name | Mark Smith |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 July 2006) |
Role | IT Consultant |
Correspondence Address | 12 Ashdown Court 5 Idmiston Road Worcester Park Surrey KT4 7SE |
Secretary Name | Angela Carolyn Tyson Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 July 2006) |
Role | Computer Programmer |
Correspondence Address | Flat 12 Ashdown Court 5 Idmiston Road Worcester Park Surrey KT4 7SE |
Director Name | Kirthie Rohan Rankiri Pathirannehelage |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Ashdown Court 5 Idmiston Road Worcester Park Surrey KT4 7SE |
Director Name | Mr Warren Douglas Elliott |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(30 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 07 April 2020) |
Role | Manager Of Butchery |
Country of Residence | England |
Correspondence Address | 100 Gilders Road Chessington Surrey KT9 2AN |
Director Name | Mr Ronald Victor Murphy |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(32 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holmsley Close New Malden Surrey KT3 6AJ |
Website | jackson-scott.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82881525 |
Telephone region | London |
Registered Address | 100 Gilders Road Chessington Surrey KT9 2AN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
11 at £1 | Shareholder Name Missing 91.67% Ordinary |
---|---|
1 at £1 | Paul Palmer 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,551 |
Cash | £13,441 |
Current Liabilities | £5,042 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
24 April 2024 | Confirmation statement made on 12 April 2024 with no updates (3 pages) |
---|---|
15 January 2024 | Termination of appointment of Paul Jeffrey Palmer as a director on 11 January 2024 (1 page) |
30 May 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
18 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
27 April 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
21 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
23 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
29 April 2021 | Change of details for Mr Ron Murphy as a person with significant control on 7 April 2020 (2 pages) |
29 April 2021 | Change of details for Mrs Sadhna Merh as a person with significant control on 7 April 2020 (2 pages) |
29 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
29 April 2021 | Change of details for Ms Lorraine Martyn as a person with significant control on 7 April 2020 (2 pages) |
29 April 2021 | Change of details for Mr Paul Jeffrey Palmer as a person with significant control on 7 April 2020 (2 pages) |
28 April 2021 | Cessation of Warren Douglas Elliott as a person with significant control on 7 April 2020 (1 page) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
27 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
22 April 2020 | Appointment of Mr Keith Burton Peries as a director on 7 April 2020 (2 pages) |
22 April 2020 | Appointment of Mr James Benedict Corrigan as a director on 7 April 2020 (2 pages) |
22 April 2020 | Appointment of Ms Sandun Lalinda Bandara Ranatunge as a director on 7 April 2020 (2 pages) |
22 April 2020 | Termination of appointment of Ronald Victor Murphy as a director on 7 April 2020 (1 page) |
22 April 2020 | Termination of appointment of Warren Douglas Elliott as a director on 7 April 2020 (1 page) |
27 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
25 April 2019 | Confirmation statement made on 12 April 2019 with updates (5 pages) |
21 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
17 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
24 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
24 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
5 May 2017 | Confirmation statement made on 12 April 2017 with updates (9 pages) |
5 May 2017 | Confirmation statement made on 12 April 2017 with updates (9 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
4 December 2013 | Appointment of Mr Ronald Victor Murphy as a director (2 pages) |
4 December 2013 | Appointment of Mr Ronald Victor Murphy as a director (2 pages) |
15 November 2013 | Termination of appointment of Kirthie Pathirannehelage as a director (1 page) |
15 November 2013 | Appointment of Ms Lorraine Marie Martyn as a director (2 pages) |
15 November 2013 | Appointment of Ms Lorraine Marie Martyn as a director (2 pages) |
15 November 2013 | Termination of appointment of Kirthie Pathirannehelage as a director (1 page) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
18 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Registered office address changed from 220 Chessington Road West Ewell Surrey KT19 9XA on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 220 Chessington Road West Ewell Surrey KT19 9XA on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 220 Chessington Road West Ewell Surrey KT19 9XA on 1 March 2011 (1 page) |
28 October 2010 | Appointment of Mr Warren Douglas Elliott as a director (2 pages) |
28 October 2010 | Appointment of Mr Warren Douglas Elliott as a director (2 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 May 2010 | Director's details changed for Sadhna Merh on 12 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (10 pages) |
26 May 2010 | Director's details changed for Kirthie Rohan Rankiri Pathirannehelage on 12 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Sadhna Merh on 12 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Paul Jeffrey Palmer on 12 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (10 pages) |
26 May 2010 | Director's details changed for Paul Jeffrey Palmer on 12 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Kirthie Rohan Rankiri Pathirannehelage on 12 April 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Jackson Scott Associates Ltd on 12 April 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Jackson Scott Associates Ltd on 12 April 2010 (2 pages) |
7 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
7 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
11 May 2009 | Return made up to 12/04/09; full list of members (9 pages) |
11 May 2009 | Return made up to 12/04/09; full list of members (9 pages) |
10 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
10 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
16 April 2008 | Return made up to 12/04/08; full list of members (9 pages) |
16 April 2008 | Return made up to 12/04/08; full list of members (9 pages) |
8 April 2008 | Director appointed kirthie rohan rankiri pathirannehelage (2 pages) |
8 April 2008 | Director appointed kirthie rohan rankiri pathirannehelage (2 pages) |
27 February 2008 | Appointment terminated director helen arnold (1 page) |
27 February 2008 | Appointment terminated director helen arnold (1 page) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: flat 10 ashdown court 5 idmiston road worcester park surrey KT4 7SE (1 page) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: flat 10 ashdown court 5 idmiston road worcester park surrey KT4 7SE (1 page) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 June 2007 | Return made up to 12/04/07; full list of members (6 pages) |
1 June 2007 | Return made up to 12/04/07; full list of members (6 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: flat 12 ashdown court 5 idmiston road worcester park surrey KT4 7SE (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: flat 12 ashdown court 5 idmiston road worcester park surrey KT4 7SE (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
2 May 2006 | Return made up to 12/04/06; full list of members (12 pages) |
2 May 2006 | Return made up to 12/04/06; full list of members (12 pages) |
9 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
9 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
19 April 2005 | Return made up to 12/04/05; full list of members (12 pages) |
19 April 2005 | Return made up to 12/04/05; full list of members (12 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | New secretary appointed (1 page) |
8 October 2004 | New secretary appointed (1 page) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: flat 10 ashdown court 5 idmiston road worcester park surrey KT4 7SE (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: flat 10 ashdown court 5 idmiston road worcester park surrey KT4 7SE (1 page) |
6 August 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
6 August 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
10 May 2004 | Return made up to 19/04/04; full list of members (13 pages) |
10 May 2004 | Return made up to 19/04/04; full list of members (13 pages) |
21 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
21 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
6 May 2003 | Return made up to 19/04/03; full list of members (13 pages) |
6 May 2003 | Return made up to 19/04/03; full list of members (13 pages) |
10 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
10 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
14 May 2002 | Return made up to 19/04/02; full list of members
|
14 May 2002 | Return made up to 19/04/02; full list of members
|
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
26 January 2002 | Director resigned (2 pages) |
26 January 2002 | Director resigned (2 pages) |
10 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
10 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
21 May 2001 | Return made up to 19/04/01; full list of members
|
21 May 2001 | Return made up to 19/04/01; full list of members
|
11 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New secretary appointed;new director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New secretary appointed;new director appointed (2 pages) |
25 May 2000 | Return made up to 19/04/00; change of members
|
25 May 2000 | Return made up to 19/04/00; change of members
|
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
26 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
28 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
28 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
22 May 1998 | Return made up to 19/04/98; no change of members
|
22 May 1998 | Return made up to 19/04/98; no change of members
|
26 January 1998 | New secretary appointed;new director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | New secretary appointed;new director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Director resigned (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
6 May 1997 | Return made up to 19/04/97; change of members (6 pages) |
6 May 1997 | Return made up to 19/04/97; change of members (6 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
22 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
22 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 May 1996 | Return made up to 19/04/96; full list of members (6 pages) |
15 May 1996 | Return made up to 19/04/96; full list of members (6 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
20 June 1995 | Return made up to 19/04/95; no change of members
|
20 June 1995 | New secretary appointed;new director appointed (2 pages) |
20 June 1995 | New secretary appointed;new director appointed (2 pages) |
20 June 1995 | Return made up to 19/04/95; no change of members
|
22 May 1980 | Incorporation (14 pages) |