Hampton
Middlesex
TW12 2BX
Director Name | Mr Ian James Packer |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2016(35 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Foreign Exchange Trader |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Mr Andrew Paul Guest |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2017(36 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Ms Susan Weir |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2017(36 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Dr Adam Daneshmend |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2020(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Mr Matthew Glyndwr John Alderson |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2021(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Araceli Caruso |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 26 October 1991(10 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 28 October 1996) |
Role | Beauty Consultant |
Correspondence Address | 21 Ellenborough Place London SW15 5LZ |
Director Name | Emile Benito Francisco Fernandez |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(10 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 January 1992) |
Role | Chartered Accountant |
Correspondence Address | 13 Ellenborough Place London SW15 5LZ |
Director Name | Peter Robert Kirkland |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(10 years, 7 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 06 September 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Ellenborough Place London SW15 5LZ |
Director Name | Sally Anne Lewin |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(10 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 May 1992) |
Role | Company Director |
Correspondence Address | 6 Ellenborough Place London SW15 5LZ |
Director Name | Anthony Thomas Barnes |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(10 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 05 December 2006) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 2 Ellenborough Place London SW15 5LZ |
Director Name | Barbara Summerside |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(10 years, 7 months after company formation) |
Appointment Duration | 20 years (resigned 01 November 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Ellenborough Place London SW15 5LZ |
Director Name | Keith Anthony Summerside |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(10 years, 7 months after company formation) |
Appointment Duration | 23 years (resigned 10 November 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Ellenborough Place London SW15 5LZ |
Secretary Name | Anthony Thomas Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ellenborough Place London SW15 5LZ |
Director Name | Mr Brian Michael Isola |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(14 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 22 November 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ellenborough Place London SW15 5LZ |
Director Name | Sarah Anne Pass |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 September 2001) |
Role | Solicitor |
Correspondence Address | 12 Ellenborough Place London SW15 5LZ |
Director Name | Ms Susan Weir |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(17 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 11 November 2013) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 3 Ellenborough Place London SW15 5LZ |
Secretary Name | Sarah Anne Pass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 October 2001) |
Role | Solicitor |
Correspondence Address | 12 Ellenborough Place London SW15 5LZ |
Director Name | David Currell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(20 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 08 November 2010) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 16 Ellenborough Place London SW15 5LZ |
Secretary Name | Ms Susan Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ellenborough Place London SW15 5LZ |
Director Name | Gwynn Geoffrey David Lewis |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 October 2009) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 13 Ellenborough Place London SW15 5LZ |
Secretary Name | Mrs Charlotte Clare Maby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ellenborough Place London SW15 5LZ |
Director Name | Fiona Louise Hamilton Hoyle |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 November 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 17 Ellenborough Place London SW15 5LZ |
Director Name | Mrs Delwyn Margaret Gore |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Ellenborough Place London Greater London SW15 5LZ |
Director Name | Miss Susan Margaret Ings |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 June 2016) |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | 11 Ellenborough Place London SW15 5LZ |
Director Name | Phyllis Craig Campbell |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(32 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ellenborough Place Putney London SW15 5LZ |
Director Name | Mr Marc Ralf Moderegger |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 November 2014(33 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 November 2014) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 8 Ellenborough Place London SW15 5LZ |
Director Name | Mrs Charlotte Clare Maby |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 September 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ellenborough Place London SW15 5LZ |
Director Name | Ms Elaine Joan Barnwell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 September 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ellenborough Place London SW15 5LZ |
Secretary Name | Mr Marc Ralf Moderegger |
---|---|
Status | Resigned |
Appointed | 10 November 2014(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 September 2017) |
Role | Company Director |
Correspondence Address | 8 Ellenborough Place London SW15 5LZ |
Director Name | Ms Kate Evans |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 June 2018) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 15 Ellenborough Place London SW15 5LZ |
Director Name | Miss Jane Elizabeth Saigol |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 March 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ellenborough Place London SW15 5LZ |
Registered Address | 322 Upper Richmond Road London SW15 6TL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £10 | Abra Dunsby 4.35% Ordinary |
---|---|
1 at £10 | Andrew Paul Guest 4.35% Ordinary |
1 at £10 | Crispin Adam Maby & Charlotte Clare Maby 4.35% Ordinary |
1 at £10 | David Currell 4.35% Ordinary |
1 at £10 | Dr C.l. Baker 4.35% Ordinary |
1 at £10 | Edmond Rishon Gabbay & Avril Gay Gabbay 4.35% Ordinary |
1 at £10 | Jane Elizabeth Saigol 4.35% Ordinary |
1 at £10 | Katherine Evans 4.35% Ordinary |
1 at £10 | Keith Anthony Summerside & Barbara Summerside 4.35% Ordinary |
1 at £10 | Leonard S. Gore 4.35% Ordinary |
1 at £10 | Linda Ling Tak Tsang & Wing Lin Leung 4.35% Ordinary |
1 at £10 | Maria Paz Isola & Brian Paz Isola 4.35% Ordinary |
1 at £10 | Maureen Elizabeth Williams 4.35% Ordinary |
1 at £10 | Mr John Smith & Mrs Smith 4.35% Ordinary |
1 at £10 | Nicola Ann Quinlan & Mr Anthony Graham Quinlan 4.35% Ordinary |
1 at £10 | Paul Gino Scheggia & Mary Katherine Scheggia 4.35% Ordinary |
1 at £10 | Peter Robert Kirkland 4.35% Ordinary |
1 at £10 | Professor Martin Hale 4.35% Ordinary |
1 at £10 | Stephen Russell Baugh & Phyllis Craig Campbell 4.35% Ordinary |
1 at £10 | Susan Margaret Ings 4.35% Ordinary |
1 at £10 | Susan Weir 4.35% Ordinary |
1 at £10 | Wendy Barnes & Anthony Thomas Barnes 4.35% Ordinary |
1 at £10 | William Hoyle & Fiona Hoyle 4.35% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,322 |
Net Worth | £38,719 |
Cash | £30,219 |
Current Liabilities | £4,022 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
19 December 2023 | Register inspection address has been changed from C/O Pb Associates 2 Castle Business Village, Station Road Hampton Middlesex TW12 2BX England to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
---|---|
26 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
17 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
3 July 2023 | Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2023 (2 pages) |
3 July 2023 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 322 Upper Richmond Road London SW15 6TL on 3 July 2023 (1 page) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
4 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
25 October 2022 | Director's details changed for Dr Adam Daneshmend on 25 October 2022 (2 pages) |
25 October 2022 | Director's details changed for Mr Matthew Glyndwr John Alderson on 25 October 2022 (2 pages) |
1 February 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
5 November 2021 | Confirmation statement made on 26 October 2021 with updates (5 pages) |
10 July 2021 | Appointment of Mr Matthew Glyndwr John Alderson as a director on 10 July 2021 (2 pages) |
16 March 2021 | Termination of appointment of Jane Elizabeth Saigol as a director on 16 March 2021 (1 page) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
18 October 2020 | Termination of appointment of Phyllis Craig Campbell as a director on 18 October 2020 (1 page) |
18 October 2020 | Appointment of Doctor Adam Daneshmend as a director on 18 October 2020 (2 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
1 September 2018 | Termination of appointment of Kate Evans as a director on 13 June 2018 (1 page) |
21 April 2018 | Appointment of Miss Jane Elizabeth Saigol as a director on 9 April 2018 (2 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
8 October 2017 | Appointment of Ms Susan Weir as a director on 26 September 2017 (2 pages) |
8 October 2017 | Termination of appointment of Elaine Joan Barnwell as a director on 26 September 2017 (1 page) |
8 October 2017 | Termination of appointment of Elaine Joan Barnwell as a director on 26 September 2017 (1 page) |
8 October 2017 | Termination of appointment of Marc Ralf Moderegger as a secretary on 26 September 2017 (1 page) |
8 October 2017 | Appointment of Mr Andrew Paul Guest as a director on 26 September 2017 (2 pages) |
8 October 2017 | Termination of appointment of Charlotte Clare Maby as a director on 26 September 2017 (1 page) |
8 October 2017 | Termination of appointment of Charlotte Clare Maby as a director on 26 September 2017 (1 page) |
8 October 2017 | Appointment of Mr Andrew Paul Guest as a director on 26 September 2017 (2 pages) |
8 October 2017 | Termination of appointment of Marc Ralf Moderegger as a secretary on 26 September 2017 (1 page) |
8 October 2017 | Appointment of Ms Susan Weir as a director on 26 September 2017 (2 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 March 2017 | Appointment of Mr Matthew Douglas Carroll as a director on 25 October 2016 (2 pages) |
20 March 2017 | Appointment of Mr Matthew Douglas Carroll as a director on 25 October 2016 (2 pages) |
18 March 2017 | Appointment of Mr Ian James Packer as a director on 25 October 2016 (2 pages) |
18 March 2017 | Appointment of Mr Ian James Packer as a director on 25 October 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 26 October 2016 with updates (8 pages) |
28 October 2016 | Confirmation statement made on 26 October 2016 with updates (8 pages) |
2 October 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
2 October 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
19 September 2016 | Termination of appointment of Susan Margaret Ings as a director on 21 June 2016 (1 page) |
19 September 2016 | Termination of appointment of Susan Margaret Ings as a director on 21 June 2016 (1 page) |
11 February 2016 | Appointment of Ms Kate Evans as a director on 29 September 2015 (2 pages) |
11 February 2016 | Appointment of Ms Kate Evans as a director on 29 September 2015 (2 pages) |
22 November 2015 | Termination of appointment of Delwyn Margaret Gore as a director on 29 September 2015 (1 page) |
22 November 2015 | Termination of appointment of Delwyn Margaret Gore as a director on 29 September 2015 (1 page) |
17 November 2015 | Termination of appointment of Fiona Louise Hamilton Hoyle as a director on 13 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Fiona Louise Hamilton Hoyle as a director on 13 November 2015 (1 page) |
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
15 September 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
15 September 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
17 January 2015 | Termination of appointment of Marc Ralf Moderegger as a director on 10 November 2014 (1 page) |
17 January 2015 | Termination of appointment of Marc Ralf Moderegger as a director on 10 November 2014 (1 page) |
9 January 2015 | Appointment of Ms Charlotte Clare Maby as a director on 10 November 2014 (2 pages) |
9 January 2015 | Appointment of Mr Marc Ralf Moderegger as a secretary on 10 November 2014 (2 pages) |
9 January 2015 | Appointment of Ms Elaine Joan Barnwell as a director on 10 November 2014 (2 pages) |
9 January 2015 | Termination of appointment of Keith Anthony Summerside as a director on 10 November 2014 (1 page) |
9 January 2015 | Appointment of Ms Elaine Joan Barnwell as a director on 10 November 2014 (2 pages) |
9 January 2015 | Appointment of Mr Marc Ralf Moderegger as a secretary on 10 November 2014 (2 pages) |
9 January 2015 | Termination of appointment of Keith Anthony Summerside as a director on 10 November 2014 (1 page) |
9 January 2015 | Termination of appointment of Charlotte Clare Maby as a secretary on 10 November 2014 (1 page) |
9 January 2015 | Appointment of Mr Marc Ralf Moderegger as a director on 10 November 2014 (2 pages) |
9 January 2015 | Termination of appointment of Charlotte Clare Maby as a secretary on 10 November 2014 (1 page) |
9 January 2015 | Appointment of Mr Marc Ralf Moderegger as a director on 10 November 2014 (2 pages) |
9 January 2015 | Appointment of Ms Charlotte Clare Maby as a director on 10 November 2014 (2 pages) |
28 October 2014 | Director's details changed for Phyllis Graig Campbell on 11 November 2013 (2 pages) |
28 October 2014 | Director's details changed for Phyllis Graig Campbell on 11 November 2013 (2 pages) |
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
23 October 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
23 October 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
13 October 2014 | Termination of appointment of Susan Weir as a director on 11 November 2013 (1 page) |
13 October 2014 | Termination of appointment of Susan Weir as a director on 11 November 2013 (1 page) |
9 October 2014 | Appointment of Phyllis Graig Campbell as a director on 11 November 2013 (3 pages) |
9 October 2014 | Appointment of Phyllis Graig Campbell as a director on 11 November 2013 (3 pages) |
29 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
28 October 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
28 October 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
26 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (11 pages) |
26 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (11 pages) |
25 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
25 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
15 February 2012 | Appointment of Miss Susan Margaret Ings as a director (2 pages) |
15 February 2012 | Termination of appointment of Barbara Summerside as a director (1 page) |
15 February 2012 | Appointment of Miss Susan Margaret Ings as a director (2 pages) |
15 February 2012 | Termination of appointment of Barbara Summerside as a director (1 page) |
27 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (11 pages) |
27 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (11 pages) |
27 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
27 September 2011 | Termination of appointment of Peter Kirkland as a director (1 page) |
27 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
27 September 2011 | Termination of appointment of Peter Kirkland as a director (1 page) |
22 November 2010 | Appointment of Mrs Delwyn Margaret Gore as a director (2 pages) |
22 November 2010 | Appointment of Mrs Delwyn Margaret Gore as a director (2 pages) |
22 November 2010 | Termination of appointment of David Currell as a director (2 pages) |
22 November 2010 | Termination of appointment of David Currell as a director (2 pages) |
29 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (12 pages) |
29 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (12 pages) |
6 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
6 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
23 August 2010 | Appointment of Fiona Louise Hamilton Hoyle as a director (3 pages) |
23 August 2010 | Appointment of Fiona Louise Hamilton Hoyle as a director (3 pages) |
15 January 2010 | Termination of appointment of Anthony Barnes as a director (1 page) |
15 January 2010 | Termination of appointment of Anthony Barnes as a director (1 page) |
27 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
27 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
13 November 2009 | Termination of appointment of Gwynn Lewis as a director (2 pages) |
13 November 2009 | Termination of appointment of Gwynn Lewis as a director (2 pages) |
3 November 2009 | Director's details changed for Anthony Thomas Barnes on 26 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Susan Weir on 26 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (16 pages) |
3 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (16 pages) |
3 November 2009 | Director's details changed for Gwynn Geoffrey David Lewis on 26 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Keith Anthony Summerside on 26 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Susan Weir on 26 October 2009 (2 pages) |
3 November 2009 | Director's details changed for David Currell on 26 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Gwynn Geoffrey David Lewis on 26 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Barbara Summerside on 26 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Keith Anthony Summerside on 26 October 2009 (2 pages) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Director's details changed for Peter Robert Kirkland on 26 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Barbara Summerside on 26 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Anthony Thomas Barnes on 26 October 2009 (2 pages) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Director's details changed for David Currell on 26 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Peter Robert Kirkland on 26 October 2009 (2 pages) |
4 February 2009 | Return made up to 26/10/08; full list of members (18 pages) |
4 February 2009 | Return made up to 26/10/08; full list of members (18 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from c/o nightingale chancellors 132 sheen road richmond surrey TW9 1UR (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from c/o nightingale chancellors 132 sheen road richmond surrey TW9 1UR (1 page) |
21 November 2007 | Return made up to 26/10/07; full list of members
|
21 November 2007 | Return made up to 26/10/07; full list of members
|
5 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
5 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
22 November 2006 | Return made up to 26/10/06; full list of members
|
22 November 2006 | Return made up to 26/10/06; full list of members
|
31 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
31 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
29 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 November 2005 | Return made up to 26/10/05; full list of members (8 pages) |
23 November 2005 | Return made up to 26/10/05; full list of members (8 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | Director resigned (2 pages) |
16 December 2004 | Director resigned (2 pages) |
12 November 2004 | Return made up to 26/10/04; full list of members (10 pages) |
12 November 2004 | Return made up to 26/10/04; full list of members (10 pages) |
4 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
29 October 2003 | Return made up to 26/10/03; full list of members (10 pages) |
29 October 2003 | Return made up to 26/10/03; full list of members (10 pages) |
26 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
26 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
14 November 2002 | Return made up to 26/10/02; full list of members (10 pages) |
14 November 2002 | Return made up to 26/10/02; full list of members (10 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: nightingale chancellors adjoining richmond station richmond surrey TW9 1DN (2 pages) |
25 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
25 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: nightingale chancellors adjoining richmond station richmond surrey TW9 1DN (2 pages) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Return made up to 26/10/01; full list of members (9 pages) |
5 December 2001 | Return made up to 26/10/01; full list of members (9 pages) |
5 December 2001 | New secretary appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
4 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
15 November 2000 | Return made up to 26/10/00; full list of members (9 pages) |
15 November 2000 | Return made up to 26/10/00; full list of members (9 pages) |
30 October 2000 | Accounts made up to 31 March 2000 (8 pages) |
30 October 2000 | Accounts made up to 31 March 2000 (8 pages) |
10 December 1999 | Return made up to 26/10/99; full list of members
|
10 December 1999 | Return made up to 26/10/99; full list of members
|
1 October 1999 | Accounts made up to 31 March 1999 (9 pages) |
1 October 1999 | Accounts made up to 31 March 1999 (9 pages) |
14 January 1999 | Return made up to 26/10/98; change of members
|
14 January 1999 | Return made up to 26/10/98; change of members
|
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | Secretary resigned (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | Secretary resigned (2 pages) |
5 January 1999 | New secretary appointed;new director appointed (2 pages) |
5 January 1999 | New secretary appointed;new director appointed (2 pages) |
12 November 1998 | Accounts made up to 31 March 1998 (9 pages) |
12 November 1998 | Accounts made up to 31 March 1998 (9 pages) |
30 September 1998 | Registered office changed on 30/09/98 from: 43 london road kingston upon thames surrey KT2 6ND (1 page) |
30 September 1998 | Registered office changed on 30/09/98 from: 43 london road kingston upon thames surrey KT2 6ND (1 page) |
5 November 1997 | Return made up to 26/10/97; full list of members (7 pages) |
5 November 1997 | Return made up to 26/10/97; full list of members (7 pages) |
23 September 1997 | Accounts made up to 31 March 1997 (9 pages) |
23 September 1997 | Accounts made up to 31 March 1997 (9 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Return made up to 26/10/96; full list of members (7 pages) |
28 November 1996 | Return made up to 26/10/96; full list of members (7 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | New director appointed (2 pages) |
30 August 1996 | Accounts made up to 31 March 1996 (9 pages) |
30 August 1996 | Accounts made up to 31 March 1996 (9 pages) |
14 November 1995 | Return made up to 26/10/95; no change of members (6 pages) |
14 November 1995 | Return made up to 26/10/95; no change of members (6 pages) |
9 June 1995 | Registered office changed on 09/06/95 from: halford chambers 1-3 halford road richmond surrey TW10 6AW (1 page) |
9 June 1995 | Registered office changed on 09/06/95 from: halford chambers 1-3 halford road richmond surrey TW10 6AW (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
5 March 1981 | Incorporation (14 pages) |