East Sheen
London
SW14 8EE
Director Name | Mr Joseph Jean-Pierre Planteau De Maroussem |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2020(39 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | Flat B 33 Werter Road London SW15 2LL |
Director Name | Mr Pieter Bernardus Jacobus Lap |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | Dutch,British |
Status | Current |
Appointed | 11 June 2020(39 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Plumber |
Country of Residence | England |
Correspondence Address | Flat A 33 Werter Road London SW15 2LL |
Director Name | Miss Georgina Kate Bridgman |
---|---|
Date of Birth | May 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2022(42 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Data Engineer |
Country of Residence | England |
Correspondence Address | 33c Werter Road London SW15 2LL |
Director Name | Ms Carla Gabrielle Busso |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 31a Werter Road London SW15 2LL |
Secretary Name | Miss Georgina Kate Bridgman |
---|---|
Status | Current |
Appointed | 20 January 2024(43 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Correspondence Address | 33c Werter Road London SW15 2LL |
Director Name | Mr William Douglas Vere Temple |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(43 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Project Executive |
Country of Residence | England |
Correspondence Address | 31c Werter Road London SW15 2LL |
Director Name | Jane Hull |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(11 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 October 1995) |
Role | Accountant |
Correspondence Address | 31 Werter Road London SW15 2LL |
Director Name | Mr John Johnson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(11 years after company formation) |
Appointment Duration | 20 years, 4 months (resigned 22 December 2011) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | 33 Werter Road London SW15 2LL |
Director Name | Mr Colin Page |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(11 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 November 1993) |
Role | System Engineer |
Correspondence Address | 33b Werter Road Putney London SW15 2LL |
Director Name | Miss Rebecca Spencer Underhill |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(11 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 November 2001) |
Role | Sole Proprietor |
Correspondence Address | 28 Wincanton Road London SW18 5TY |
Director Name | Mr Marther Sulisting |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(11 years after company formation) |
Appointment Duration | 1 year (resigned 01 August 1992) |
Role | Bbc |
Correspondence Address | 33 Werter Road London SW15 2LL |
Director Name | Mr Mark Ware |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(11 years after company formation) |
Appointment Duration | 1 year (resigned 01 August 1992) |
Role | Oil Company Executive |
Correspondence Address | 31 Werter Road London SW15 2LL |
Secretary Name | Mr Mark Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(11 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 March 1992) |
Role | Company Director |
Correspondence Address | 31 Werter Road London SW15 2LL |
Director Name | Andrew John Davies |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(11 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 26 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Clarendon Drive Putney London SW15 1AH |
Secretary Name | Miss Rebecca Spencer-Underhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 August 1996) |
Role | Proprietor (Sole) |
Correspondence Address | 31 Werter Road London SW15 2LL |
Director Name | Robert Palmer |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(12 years after company formation) |
Appointment Duration | 4 years (resigned 19 August 1996) |
Role | Solicitor |
Correspondence Address | 31a Werter Road London SW15 2LL |
Director Name | David Neil Spencer |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 33b Werter Road London SW15 2LL |
Director Name | Mr Timothy James Gibbons |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 June 1999) |
Role | Banker |
Correspondence Address | 31a Werter Road London SW15 2LL |
Director Name | Michael James Twist |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 February 2004) |
Role | Corporate Financier |
Correspondence Address | Chateau D'Azuro 44 Boulevard D'Italie Monte Carlo Mc98000 Monaco |
Secretary Name | Mr Timothy James Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(16 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | 31a Werter Road London SW15 2LL |
Director Name | Timothy Ralph Franks |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 2001) |
Role | Banker |
Correspondence Address | 33b Werter Road London SW15 2LL |
Director Name | Ms Sophie Marie Strauss |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(20 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 11 June 2020) |
Role | Personnel Manager |
Country of Residence | England |
Correspondence Address | 33b Werter Road Putney London SW15 2LL |
Director Name | Neil Davidson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 February 2004) |
Role | Advertising |
Correspondence Address | 31 Werter Road Putney London SW15 2LL |
Secretary Name | Ms Sophie Marie Strauss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 November 2003) |
Role | Personnel Manager |
Country of Residence | England |
Correspondence Address | 33b Werter Road Putney London SW15 2LL |
Secretary Name | Joseph Jean Pierre Planteau De Maroussem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(23 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 19 May 2022) |
Role | Company Director |
Correspondence Address | 33b Werter Road London SW15 2LL |
Director Name | Douglas Stuart Philip Cook |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2004(23 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 05 September 2022) |
Role | Telecom Consultant |
Country of Residence | Singapore |
Correspondence Address | 31a Werter Road Putney London SW15 2LL |
Director Name | Andrew Jonathan Cornwell |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(23 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 27 January 2017) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | 33a Werter Road London SW15 2LL |
Director Name | Miss Joanna Karen Jacobson |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(31 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 July 2022) |
Role | Media Manager |
Country of Residence | England |
Correspondence Address | Flat C 31 Werter Road London SW15 2LL |
Director Name | Mr Alastair Graham Macfarlane |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(35 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 February 2024) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 31 Werter Road London SW15 2LL |
Director Name | Ms Farzana Ahmed |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 June 2020) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 33 Werter Rd Flat A London SW15 2LL |
Secretary Name | Mr Alastair Graham Macfarlane |
---|---|
Status | Resigned |
Appointed | 19 May 2022(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 January 2024) |
Role | Company Director |
Correspondence Address | Flat C 31 Werter Rd London SW15 2LL |
Registered Address | 33c Werter Road London SW15 2LL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,400 |
Net Worth | -£1,536 |
Cash | £2,140 |
Current Liabilities | £5,876 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
10 March 2024 | Director's details changed for Mr William Douglas Veere Temple on 12 February 2024 (2 pages) |
---|---|
5 March 2024 | Registered office address changed from Flat C 31 Werter Road London SW15 2LL England to 33C Werter Road London SW15 2LL on 5 March 2024 (1 page) |
5 March 2024 | Appointment of Mr William Douglas Veere Temple as a director on 12 February 2024 (2 pages) |
28 February 2024 | Termination of appointment of Alastair Graham Macfarlane as a director on 12 February 2024 (1 page) |
20 January 2024 | Termination of appointment of Alastair Graham Macfarlane as a secretary on 20 January 2024 (1 page) |
20 January 2024 | Appointment of Miss Georgina Kate Bridgman as a secretary on 20 January 2024 (2 pages) |
16 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
30 July 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
10 September 2022 | Termination of appointment of Douglas Stuart Philip Cook as a director on 5 September 2022 (1 page) |
10 September 2022 | Appointment of Ms Carla Gabrielle Busso as a director on 5 September 2022 (2 pages) |
5 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
3 August 2022 | Termination of appointment of Joanna Karen Jacobson as a director on 27 July 2022 (1 page) |
3 August 2022 | Appointment of Miss Georgina Kate Bridgman as a director on 27 July 2022 (2 pages) |
19 May 2022 | Registered office address changed from 33B Werter Road Putney London SW15 2LL to Flat C 31 Werter Road London SW15 2LL on 19 May 2022 (1 page) |
19 May 2022 | Termination of appointment of Joseph Jean Pierre Planteau De Maroussem as a secretary on 19 May 2022 (1 page) |
19 May 2022 | Appointment of Mr Alastair Graham Macfarlane as a secretary on 19 May 2022 (2 pages) |
11 May 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
8 June 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
2 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
12 June 2020 | Termination of appointment of Farzana Ahmed as a director on 11 June 2020 (1 page) |
12 June 2020 | Termination of appointment of Sophie Marie Strauss as a director on 11 June 2020 (1 page) |
12 June 2020 | Appointment of Mr Pieter Lap as a director on 11 June 2020 (2 pages) |
12 June 2020 | Appointment of Mr Joseph Jean-Pierre Planteau De Maroussem as a director on 11 June 2020 (2 pages) |
27 April 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
13 July 2018 | Notification of a person with significant control statement (2 pages) |
23 April 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 April 2018 | Withdrawal of a person with significant control statement on 9 April 2018 (2 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
24 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 January 2017 | Termination of appointment of Andrew Jonathan Cornwell as a director on 27 January 2017 (1 page) |
29 January 2017 | Termination of appointment of Andrew Jonathan Cornwell as a director on 27 January 2017 (1 page) |
29 January 2017 | Appointment of Ms Farzana Ahmed as a director on 27 January 2017 (2 pages) |
29 January 2017 | Appointment of Ms Farzana Ahmed as a director on 27 January 2017 (2 pages) |
11 August 2016 | Appointment of Mr Alastair Graham Macfarlane as a director on 15 July 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
11 August 2016 | Appointment of Mr Alastair Graham Macfarlane as a director on 15 July 2016 (2 pages) |
1 June 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
1 June 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
3 August 2015 | Annual return made up to 1 August 2015 no member list (7 pages) |
3 August 2015 | Annual return made up to 1 August 2015 no member list (7 pages) |
3 August 2015 | Annual return made up to 1 August 2015 no member list (7 pages) |
1 June 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
1 June 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
7 August 2014 | Annual return made up to 1 August 2014 no member list (7 pages) |
7 August 2014 | Annual return made up to 1 August 2014 no member list (7 pages) |
7 August 2014 | Annual return made up to 1 August 2014 no member list (7 pages) |
19 May 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
19 May 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
7 August 2013 | Annual return made up to 1 August 2013 no member list (7 pages) |
7 August 2013 | Annual return made up to 1 August 2013 no member list (7 pages) |
7 August 2013 | Annual return made up to 1 August 2013 no member list (7 pages) |
18 June 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
18 June 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
3 August 2012 | Annual return made up to 1 August 2012 no member list (7 pages) |
3 August 2012 | Annual return made up to 1 August 2012 no member list (7 pages) |
3 August 2012 | Annual return made up to 1 August 2012 no member list (7 pages) |
9 July 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
9 July 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
27 December 2011 | Appointment of Ms Joanna Karen Jacobson as a director (2 pages) |
27 December 2011 | Appointment of Ms Joanna Karen Jacobson as a director (2 pages) |
22 December 2011 | Termination of appointment of John Johnson as a director (1 page) |
22 December 2011 | Termination of appointment of John Johnson as a director (1 page) |
6 August 2011 | Annual return made up to 1 August 2011 no member list (7 pages) |
6 August 2011 | Annual return made up to 1 August 2011 no member list (7 pages) |
6 August 2011 | Annual return made up to 1 August 2011 no member list (7 pages) |
12 July 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
12 July 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 August 2010 | Annual return made up to 1 August 2010 no member list (7 pages) |
2 August 2010 | Annual return made up to 1 August 2010 no member list (7 pages) |
2 August 2010 | Director's details changed for Andrew Jonathan Cornwell on 1 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Sophie Marie Strauss on 1 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Andrew Jonathan Cornwell on 1 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr John Johnson on 1 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Sophie Marie Strauss on 1 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Kiran Suresh Vara on 1 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Kiran Suresh Vara on 1 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Sophie Marie Strauss on 1 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr John Johnson on 1 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Kiran Suresh Vara on 1 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Andrew Jonathan Cornwell on 1 August 2010 (2 pages) |
2 August 2010 | Annual return made up to 1 August 2010 no member list (7 pages) |
2 August 2010 | Director's details changed for Mr John Johnson on 1 August 2010 (2 pages) |
11 August 2009 | Annual return made up to 01/08/09 (3 pages) |
11 August 2009 | Annual return made up to 01/08/09 (3 pages) |
15 June 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
15 June 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
5 August 2008 | Annual return made up to 01/08/08 (3 pages) |
5 August 2008 | Annual return made up to 01/08/08 (3 pages) |
6 June 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
6 June 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
6 August 2007 | Annual return made up to 01/08/07 (2 pages) |
6 August 2007 | Annual return made up to 01/08/07 (2 pages) |
15 June 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
15 June 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
14 August 2006 | Annual return made up to 01/08/06 (2 pages) |
14 August 2006 | Annual return made up to 01/08/06 (2 pages) |
18 April 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
18 April 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
16 August 2005 | Annual return made up to 01/08/05 (2 pages) |
16 August 2005 | Annual return made up to 01/08/05 (2 pages) |
6 June 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
6 June 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
20 August 2004 | Annual return made up to 01/08/04 (5 pages) |
20 August 2004 | Annual return made up to 01/08/04 (5 pages) |
10 June 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
10 June 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | New director appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
9 February 2004 | Director's particulars changed (1 page) |
9 February 2004 | Director's particulars changed (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Secretary resigned (1 page) |
20 August 2003 | Annual return made up to 01/08/03 (6 pages) |
20 August 2003 | Annual return made up to 01/08/03 (6 pages) |
7 June 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
7 June 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
9 September 2002 | Annual return made up to 01/08/02
|
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Annual return made up to 01/08/02
|
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
2 September 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
2 September 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: 33A werter road putney london SW15 2LL (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: 33A werter road putney london SW15 2LL (1 page) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Annual return made up to 01/08/01 (5 pages) |
7 September 2001 | Annual return made up to 01/08/01 (5 pages) |
7 September 2001 | New secretary appointed;new director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New secretary appointed;new director appointed (2 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
5 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | Director's particulars changed (1 page) |
17 February 2000 | Full accounts made up to 31 March 1999 (5 pages) |
17 February 2000 | Full accounts made up to 31 March 1999 (5 pages) |
25 June 1999 | Secretary resigned;director resigned (1 page) |
25 June 1999 | Secretary resigned;director resigned (1 page) |
17 May 1999 | Director's particulars changed (1 page) |
17 May 1999 | Director's particulars changed (1 page) |
27 January 1999 | Annual return made up to 01/08/97 (6 pages) |
27 January 1999 | Annual return made up to 01/08/97 (6 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
15 December 1998 | Director's particulars changed (1 page) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Annual return made up to 01/08/98 (6 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Annual return made up to 01/08/98 (6 pages) |
15 December 1998 | Director's particulars changed (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
29 August 1996 | Annual return made up to 01/08/96
|
29 August 1996 | New director appointed (2 pages) |
29 August 1996 | New director appointed (2 pages) |
29 August 1996 | Annual return made up to 01/08/96
|
22 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
11 September 1995 | Annual return made up to 01/08/95 (6 pages) |
11 September 1995 | Annual return made up to 01/08/95 (6 pages) |
1 August 1980 | Incorporation (20 pages) |
1 August 1980 | Incorporation (20 pages) |