London
EC2M 1JH
Director Name | Mr David Anthony Webb |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2023(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Cabin Crew |
Country of Residence | England |
Correspondence Address | 58 Kilner House Clayton Street London SE11 5SE |
Director Name | Ramia MazÉ |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 January 2024(43 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Academic / Higher Education |
Country of Residence | England |
Correspondence Address | Strangford Management 46 New Broad Street London EC2M 1JH |
Secretary Name | Strangford Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2018(37 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | Finsbury House Finsbury House 23 Finsbury Circus London EC2M 7EA |
Director Name | Mr Christopher Martin Wallace |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(10 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 11 June 1997) |
Role | Hotel Manager |
Correspondence Address | 59 Kilner House Clayton Street London SE11 5SE |
Secretary Name | Mr Martin Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | Flat 9 Kilner House Clayton Street London SE11 5SE |
Director Name | Mr Alan Stewart Matthews |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(10 years, 7 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 05 June 1991) |
Role | Clerk |
Correspondence Address | 35 Kilner House London SE11 5SE |
Director Name | Mr Martin Stevens |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(10 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 12 January 2007) |
Role | Customs Officer |
Correspondence Address | Flat 9 Kilner House Clayton Street London SE11 5SE |
Secretary Name | Mr Alan Stewart Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(10 years, 7 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 05 June 1991) |
Role | Company Director |
Correspondence Address | 35 Kilner House London SE11 5SE |
Director Name | Hamilton Hinds |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 June 1997(16 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 12 March 1998) |
Role | Banker |
Correspondence Address | 39 Kilner House Clayton Street London SE11 5SE |
Director Name | Sian Elise Heaton |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2001) |
Role | Teacher |
Correspondence Address | 50 Kilner House Clayton Street Kennington London SE11 5SE |
Director Name | Mr Paul Charles Grice |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2003) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 29 Kilner House Clayton Street London SE11 5SE |
Director Name | Mark Rodney Woods |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2001(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2004) |
Role | Publishing Sales Rep |
Correspondence Address | 7 Kilner House Clayton Street London SE11 5SE |
Secretary Name | Mr Nathan Robert Gooch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(22 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 07 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Pinehurst Avenue Christchurch Dorset BH23 3NS |
Director Name | Sarah Norris |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2004(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 June 2007) |
Role | Psychologist |
Correspondence Address | 30 Kilner House Clayton Street Kennington London SE11 5SE |
Director Name | Miss Dorothy Ellen Mary Keefe |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(26 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 05 July 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kilner House Clayton Street London SE11 5SE |
Director Name | Sally Prentice |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2008) |
Role | Councillor |
Correspondence Address | 14 Kennington Oval Clayton Street London SE11 5SG |
Director Name | Mr Paul Charles Grice |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2009) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 29 Kilner House Clayton Street London SE11 5SE |
Director Name | Mr Michael John Bromley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(27 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 June 2016) |
Role | Catering Manager |
Country of Residence | England |
Correspondence Address | 60 Kilner House Clayton Street London SE11 5SE |
Director Name | Isabella Mary-Anne Douglas |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2012(31 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 July 2013) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Kilner House Clayton Street Kennington London SE11 5SE |
Director Name | Mr Tony Paul Kristian Stuckes |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 June 2016) |
Role | Shop Manager |
Country of Residence | England |
Correspondence Address | 23 Kilner House Clayton Street Kennington London SE11 5SE |
Director Name | Ms Nicola Gail Williamson |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Kilner House Clayton Street London SE11 5SE |
Director Name | Ms Catherine Anna Titterton |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 October 2018) |
Role | IT Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 26 Kilner Clayton Street London SE11 5SE |
Director Name | Mr Gareth Angus Boyes |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 May 2018) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 36 Kilner House Clayton Street London SE11 5SE |
Director Name | Mr Aidan Kelly |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 October 2019) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kilner House Clayton Street London SE11 5SE |
Director Name | Miss Jennifer Stott |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2018(37 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 28 October 2021) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Strangford Management 46 New Broad Street London EC2M 1JH |
Director Name | Mr James Filkin |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2019(38 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 July 2021) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Strangford Management 46 New Broad Street London EC2M 1JH |
Director Name | Mr Jeremy Waterworth |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2019(38 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 28 October 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Strangford Management 46 New Broad Street London EC2M 1JH |
Director Name | Thomas Cronin |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2021(41 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2023) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Strangford Management 46 New Broad Street London EC2M 1JH |
Director Name | Miss Sally Prentice |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2021(41 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 February 2023) |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | Strangford Management 46 New Broad Street London EC2M 1JH |
Director Name | Ms Emily Jane Otway |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2023(42 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 20 March 2023) |
Role | Customer Support Analyst |
Country of Residence | England |
Correspondence Address | 6 Kilner House Clayton Street London SE11 5SE |
Secretary Name | Fifield Glyn Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2014(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 March 2018) |
Correspondence Address | 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD |
Registered Address | Strangford Management 46 New Broad Street London EC2M 1JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
- | OTHER 66.67% - |
---|---|
1 at £50 | Miss A.e. Mann & Mr W.j. Mann 1.67% Ordinary |
1 at £50 | Miss J.l. Nicholls 1.67% Ordinary |
1 at £50 | Miss P. Grater 1.67% Ordinary |
1 at £50 | Mr A.j. Lea 1.67% Ordinary |
1 at £50 | Mr Andrew I. Fordyce & Mrs Catherine A. Fordyce 1.67% Ordinary |
1 at £50 | Mr B.h. Vaughan 1.67% Ordinary |
1 at £50 | Mr C.v. Owens 1.67% Ordinary |
1 at £50 | Mr K. Hendry 1.67% Ordinary |
1 at £50 | Mr M. Stevens 1.67% Ordinary |
1 at £50 | Mr M.j. Bromley 1.67% Ordinary |
1 at £50 | Mr P.m. Billic 1.67% Ordinary |
1 at £50 | Mr R.j. Kent 1.67% Ordinary |
1 at £50 | Mr S.m. Davidson 1.67% Ordinary |
1 at £50 | Mrs M.w. Tovey 1.67% Ordinary |
1 at £50 | Ms A. Thiemann 1.67% Ordinary |
1 at £50 | Ms C.l. Smith & Dr A.d. Mcleod 1.67% Ordinary |
1 at £50 | Ms M. King & P.b. Kibble 1.67% Ordinary |
1 at £50 | Ms R. Russell 1.67% Ordinary |
1 at £50 | Ms S. Prentice 1.67% Ordinary |
1 at £50 | Ms Z.r. Moore 1.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,481 |
Cash | £88,938 |
Current Liabilities | £4,037 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 16 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (3 weeks, 4 days from now) |
11 December 2020 | Registered office address changed from Strangford Management Ltd Finsbury House 23 Finsbury Circus London EC2M 7EA England to Strangford Management 46 New Broad Street London EC2M 1JH on 11 December 2020 (1 page) |
---|---|
23 October 2020 | Total exemption full accounts made up to 24 March 2020 (10 pages) |
11 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 24 March 2019 (9 pages) |
23 October 2019 | Appointment of Miss Jennifer Stott as a director on 15 October 2018 (2 pages) |
23 October 2019 | Appointment of Mr Jeremy Waterworth as a director on 15 October 2019 (2 pages) |
23 October 2019 | Appointment of Mr James Filkin as a director on 15 October 2019 (2 pages) |
23 October 2019 | Termination of appointment of Aidan Kelly as a director on 15 October 2019 (1 page) |
19 June 2019 | Confirmation statement made on 6 June 2019 with updates (8 pages) |
15 November 2018 | Total exemption full accounts made up to 24 March 2018 (9 pages) |
14 November 2018 | Termination of appointment of Catherine Anna Titterton as a director on 15 October 2018 (1 page) |
12 June 2018 | Termination of appointment of Gareth Angus Boyes as a director on 29 May 2018 (1 page) |
7 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
9 April 2018 | Appointment of Strangford Management Ltd as a secretary on 25 March 2018 (2 pages) |
9 April 2018 | Registered office address changed from C/O Fifield Glyn Ltd 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD to Strangford Management Ltd Finsbury House 23 Finsbury Circus London EC2M 7EA on 9 April 2018 (1 page) |
6 April 2018 | Termination of appointment of Fifield Glyn Ltd as a secretary on 25 March 2018 (1 page) |
6 April 2018 | Termination of appointment of Fifield Glyn Ltd as a secretary on 25 March 2018 (1 page) |
2 December 2017 | Total exemption full accounts made up to 24 March 2017 (7 pages) |
2 December 2017 | Total exemption full accounts made up to 24 March 2017 (7 pages) |
28 November 2017 | Resolutions
|
28 November 2017 | Resolutions
|
16 June 2017 | Confirmation statement made on 6 June 2017 with updates (10 pages) |
16 June 2017 | Confirmation statement made on 6 June 2017 with updates (10 pages) |
29 November 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
27 June 2016 | Appointment of Mr Gareth Angus Boyes as a director on 21 June 2016 (2 pages) |
27 June 2016 | Appointment of Ms Catherine Anna Titterton as a director on 21 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Ms Catherine Anna Titterton on 21 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Michael John Bromley as a director on 21 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Tony Paul Kristian Stuckes as a director on 21 June 2016 (1 page) |
27 June 2016 | Director's details changed for Ms Catherine Anna Titterton on 21 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Aidan Kelly as a director on 21 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Michael John Bromley as a director on 21 June 2016 (1 page) |
27 June 2016 | Appointment of Mr Gareth Angus Boyes as a director on 21 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Tony Paul Kristian Stuckes as a director on 21 June 2016 (1 page) |
27 June 2016 | Appointment of Mr Aidan Kelly as a director on 21 June 2016 (2 pages) |
27 June 2016 | Appointment of Ms Catherine Anna Titterton as a director on 21 June 2016 (2 pages) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
17 December 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
3 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
9 February 2015 | Termination of appointment of Nicola Gail Williamson as a director on 31 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Nicola Gail Williamson as a director on 31 January 2015 (1 page) |
13 November 2014 | Appointment of Fifield Glyn Ltd as a secretary on 8 October 2014 (2 pages) |
13 November 2014 | Appointment of Fifield Glyn Ltd as a secretary on 8 October 2014 (2 pages) |
13 November 2014 | Registered office address changed from 13 Quay Hill Lymington Hampshire SO41 3AR to C/O Fifield Glyn Ltd 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD on 13 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Nathan Robert Gooch as a secretary on 7 October 2014 (1 page) |
13 November 2014 | Registered office address changed from 13 Quay Hill Lymington Hampshire SO41 3AR to C/O Fifield Glyn Ltd 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD on 13 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Nathan Robert Gooch as a secretary on 7 October 2014 (1 page) |
13 November 2014 | Termination of appointment of Nathan Robert Gooch as a secretary on 7 October 2014 (1 page) |
13 November 2014 | Appointment of Fifield Glyn Ltd as a secretary on 8 October 2014 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 24 March 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 24 March 2014 (5 pages) |
16 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
23 October 2013 | Total exemption small company accounts made up to 24 March 2013 (9 pages) |
23 October 2013 | Total exemption small company accounts made up to 24 March 2013 (9 pages) |
7 August 2013 | Appointment of Tony Paul Kristian Stuckes as a director (3 pages) |
7 August 2013 | Appointment of Tony Paul Kristian Stuckes as a director (3 pages) |
23 July 2013 | Appointment of Nicola Gail Williamson as a director (3 pages) |
23 July 2013 | Appointment of Nicola Gail Williamson as a director (3 pages) |
5 July 2013 | Termination of appointment of Isabella Douglas as a director (1 page) |
5 July 2013 | Termination of appointment of Dorothy Keefe as a director (1 page) |
5 July 2013 | Termination of appointment of Isabella Douglas as a director (1 page) |
5 July 2013 | Termination of appointment of Dorothy Keefe as a director (1 page) |
21 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
8 October 2012 | Appointment of Isabella Mary-Anne Douglas as a director (3 pages) |
8 October 2012 | Appointment of Isabella Mary-Anne Douglas as a director (3 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (10 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (10 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (10 pages) |
30 May 2012 | Total exemption small company accounts made up to 24 March 2012 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 24 March 2012 (5 pages) |
16 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (11 pages) |
16 June 2011 | Termination of appointment of Paul Grice as a director (1 page) |
16 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (11 pages) |
16 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (11 pages) |
16 June 2011 | Termination of appointment of Paul Grice as a director (1 page) |
1 June 2011 | Total exemption small company accounts made up to 24 March 2011 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 24 March 2011 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
13 August 2010 | Registered office address changed from 87 Bridge Road East Molesey Surrey KT8 9HH on 13 August 2010 (2 pages) |
13 August 2010 | Registered office address changed from 87 Bridge Road East Molesey Surrey KT8 9HH on 13 August 2010 (2 pages) |
29 July 2010 | Director's details changed for Michael John Bromley on 6 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Dorothy Ellen Mary Keefe on 6 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (11 pages) |
29 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (11 pages) |
29 July 2010 | Director's details changed for Michael John Bromley on 6 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Dorothy Ellen Mary Keefe on 6 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Dorothy Ellen Mary Keefe on 6 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (11 pages) |
29 July 2010 | Director's details changed for Paul Charles Grice on 6 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Paul Charles Grice on 6 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Paul Charles Grice on 6 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Michael John Bromley on 6 June 2010 (2 pages) |
7 July 2009 | Return made up to 06/06/09; full list of members (30 pages) |
7 July 2009 | Return made up to 06/06/09; full list of members (30 pages) |
19 June 2009 | Total exemption small company accounts made up to 24 March 2009 (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 24 March 2009 (4 pages) |
18 September 2008 | Appointment terminated director sally prentice (2 pages) |
18 September 2008 | Appointment terminated director sally prentice (2 pages) |
17 September 2008 | Director appointed michael john bromley (2 pages) |
17 September 2008 | Director appointed michael john bromley (2 pages) |
4 September 2008 | Total exemption small company accounts made up to 24 March 2008 (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 24 March 2008 (4 pages) |
14 July 2008 | Return made up to 06/06/08; change of members (7 pages) |
14 July 2008 | Return made up to 06/06/08; change of members (7 pages) |
21 September 2007 | Director resigned (2 pages) |
21 September 2007 | Director resigned (2 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | Director resigned (2 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | Director resigned (2 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
13 July 2007 | Return made up to 06/06/07; full list of members
|
13 July 2007 | Return made up to 06/06/07; full list of members
|
6 June 2007 | Total exemption small company accounts made up to 24 March 2007 (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 24 March 2007 (4 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
17 July 2006 | Return made up to 06/06/06; change of members (8 pages) |
17 July 2006 | Return made up to 06/06/06; change of members (8 pages) |
5 June 2006 | Total exemption small company accounts made up to 24 March 2006 (4 pages) |
5 June 2006 | Total exemption small company accounts made up to 24 March 2006 (4 pages) |
30 June 2005 | Total exemption small company accounts made up to 24 March 2005 (4 pages) |
30 June 2005 | Total exemption small company accounts made up to 24 March 2005 (4 pages) |
30 June 2005 | Return made up to 06/06/05; change of members (9 pages) |
30 June 2005 | Return made up to 06/06/05; change of members (9 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: c/o nr accountants LTD link house 140 the broadway surbiton surrey KT6 7JE (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: c/o nr accountants LTD link house 140 the broadway surbiton surrey KT6 7JE (1 page) |
15 November 2004 | Total exemption small company accounts made up to 24 March 2004 (5 pages) |
15 November 2004 | Total exemption small company accounts made up to 24 March 2004 (5 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (3 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (3 pages) |
16 September 2004 | Return made up to 06/06/04; full list of members
|
16 September 2004 | Return made up to 06/06/04; full list of members
|
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: 7TH floor queens house 2 holly road twickenham TW1 4EG (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: 7TH floor queens house 2 holly road twickenham TW1 4EG (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
18 June 2003 | Return made up to 06/06/03; full list of members
|
18 June 2003 | Return made up to 06/06/03; full list of members
|
6 June 2003 | Total exemption small company accounts made up to 24 March 2003 (4 pages) |
6 June 2003 | Total exemption small company accounts made up to 24 March 2003 (4 pages) |
7 August 2002 | Return made up to 06/06/02; full list of members (8 pages) |
7 August 2002 | Return made up to 06/06/02; full list of members (8 pages) |
31 May 2002 | Total exemption small company accounts made up to 24 March 2002 (4 pages) |
31 May 2002 | Total exemption small company accounts made up to 24 March 2002 (4 pages) |
13 July 2001 | Return made up to 06/06/01; full list of members
|
13 July 2001 | Return made up to 06/06/01; full list of members
|
22 June 2001 | Accounts for a small company made up to 24 March 2001 (4 pages) |
22 June 2001 | Accounts for a small company made up to 24 March 2001 (4 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
6 July 2000 | Return made up to 06/06/00; no change of members (8 pages) |
6 July 2000 | Return made up to 06/06/00; no change of members (8 pages) |
6 July 2000 | Full accounts made up to 24 March 2000 (11 pages) |
6 July 2000 | Full accounts made up to 24 March 2000 (11 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
19 July 1999 | Return made up to 06/06/99; full list of members (6 pages) |
19 July 1999 | Return made up to 06/06/99; full list of members (6 pages) |
24 May 1999 | Full accounts made up to 24 March 1999 (9 pages) |
24 May 1999 | Full accounts made up to 24 March 1999 (9 pages) |
12 November 1998 | Registered office changed on 12/11/98 from: 29A york street twickenham middlesex TW1 3LB (1 page) |
12 November 1998 | Registered office changed on 12/11/98 from: 29A york street twickenham middlesex TW1 3LB (1 page) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
4 July 1998 | Return made up to 06/06/98; full list of members (6 pages) |
4 July 1998 | Return made up to 06/06/98; full list of members (6 pages) |
18 May 1998 | Accounts for a small company made up to 24 March 1998 (5 pages) |
18 May 1998 | Accounts for a small company made up to 24 March 1998 (5 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
24 June 1997 | Accounts for a small company made up to 24 March 1997 (5 pages) |
24 June 1997 | Return made up to 06/06/97; full list of members (6 pages) |
24 June 1997 | Return made up to 06/06/97; full list of members (6 pages) |
24 June 1997 | Accounts for a small company made up to 24 March 1997 (5 pages) |
26 June 1996 | Return made up to 06/06/96; full list of members (5 pages) |
26 June 1996 | Full accounts made up to 24 March 1996 (9 pages) |
26 June 1996 | Full accounts made up to 24 March 1996 (9 pages) |
26 June 1996 | Return made up to 06/06/96; full list of members (5 pages) |
11 August 1995 | Return made up to 06/06/95; full list of members (6 pages) |
11 August 1995 | Return made up to 06/06/95; full list of members (6 pages) |
23 May 1995 | Accounts for a small company made up to 24 March 1995 (9 pages) |
23 May 1995 | Accounts for a small company made up to 24 March 1995 (9 pages) |
28 October 1980 | Incorporation (24 pages) |
28 October 1980 | Incorporation (24 pages) |