Tadworth
KT20 7LA
Director Name | Mrs Philippa Fisher |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2022(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Tutor |
Country of Residence | England |
Correspondence Address | Flat 9, 99 Stanley Road Carshalton SM5 4LB |
Director Name | Malcolm Bruce Munroe |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 February 1993) |
Role | Bank Official |
Correspondence Address | 101 Stanley Road Carshalton Surrey SM5 4LB |
Director Name | Valerie Lizzimore |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 September 2000) |
Role | Legal Secretary |
Correspondence Address | Flat 2 101 Stanley Road Carshalton Surrey SM5 4LF |
Director Name | Paul Chamberlain |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(9 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 24 October 1991) |
Role | Scientist |
Correspondence Address | 4-101 Stanley Road Carshalton Surrey SM5 4LF |
Secretary Name | Christopher Ronald Blanchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(9 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 25 September 1991) |
Role | Company Director |
Correspondence Address | 101 Stanley Road Carshalton Surrey SM5 4LB |
Secretary Name | Malcolm Bruce Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(10 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 18 February 1992) |
Role | Yompany Director |
Correspondence Address | 31101 Stanley Road Carshalton Surrey SH5 4LB |
Director Name | Mr Gareth Paul Hayward |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 January 2000) |
Role | Insurance Clerk |
Correspondence Address | Flat 6 101 Stanley Road Carshalton Surrey SM5 4LB |
Director Name | Mr Ian Richard Peters |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 May 2000) |
Role | Loand Clerk |
Correspondence Address | Flat 8 101 Stanley Road Carshalton Surrey SM5 4LB |
Director Name | Mr Christopher Martin Owen |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 December 1997) |
Role | System Implementation Manager |
Correspondence Address | Flat 4 99 Stanley Road Carshalton Surrey SM5 4LB |
Secretary Name | Mr Christopher Martin Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(10 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 1996) |
Role | System Implementation Manager |
Correspondence Address | Flat 4 99 Stanley Road Carshalton Surrey SM5 4LB |
Secretary Name | Jacqueline Ann Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 December 1997) |
Role | Metroplitan Police Traffic War |
Correspondence Address | Flat 12 99 Stanley Road Carshalton Surrey SM5 4LB |
Secretary Name | Tracey Emma Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 June 1998) |
Role | Mental Health Nurse |
Correspondence Address | Flat 2 99 Stanley Road Carshalton Surrey SM5 4LB |
Director Name | Bambos Charalambous |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 November 2001) |
Role | Sales Representative |
Correspondence Address | Flat 12 99 Stanley Road Carshalton Surrey SM5 4LB |
Secretary Name | Mr Gareth Paul Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 January 2000) |
Role | Insurance Clerk |
Correspondence Address | Flat 6 101 Stanley Road Carshalton Surrey SM5 4LB |
Director Name | Ms Jennifer Patricia Martinez |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(18 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 June 2010) |
Role | Nanny |
Country of Residence | United Kingdom |
Correspondence Address | Three Horseshoes Inn Ironsbottom Sidlow Bridge Reigate Surrey RH2 8PT |
Director Name | Richard Seery |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(18 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 22 January 2004) |
Role | Butcher |
Correspondence Address | 103 Stanley Road Carshalton Surrey SM5 4LW |
Secretary Name | Andrew Mace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(18 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 13 June 2000) |
Role | Croupier |
Correspondence Address | Flat 4 99 Stanley Road Carshalton Surrey SM5 4LB |
Secretary Name | Richard Seery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 January 2004) |
Role | Butcher |
Correspondence Address | 103 Stanley Road Carshalton Surrey SM5 4LW |
Director Name | Martin Fleming |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 October 2008) |
Role | Bus Driver |
Correspondence Address | Flat 1 99 Stanley Road Carshalton Surrey SM5 4LB |
Director Name | Arlene Spencer |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 March 2003) |
Role | Retired Housewife |
Correspondence Address | 105 Stanley Road Carshalton Surrey SM5 4LW |
Director Name | Huw David Thomas |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 July 2007) |
Role | Estate Agent |
Correspondence Address | Flat 6 101 Stanley Road Carshalton Surrey SM5 4LB |
Director Name | Paul Cornels Antonius Hienkens |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 November 2001(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 January 2004) |
Role | Credit Controller |
Correspondence Address | Flat 2 99 Stonley Road Carshalton Sutton SM5 4LB |
Director Name | Mr Richard Mark Bennett |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(22 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 16 March 2018) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 17 Seymour Avenue East Ewell Surrey KT17 2RP |
Director Name | Mrs Deborah Fiondella |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(22 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 14 March 2019) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 99 Stanley Road Carshalton Surrey SM5 4LB |
Secretary Name | Martin Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2005) |
Role | Bus Driver |
Correspondence Address | Flat 1 99 Stanley Road Carshalton Surrey SM5 4LB |
Secretary Name | Huw David Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(23 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 July 2007) |
Role | Mortgage Broker |
Correspondence Address | Flat 6 101 Stanley Road Carshalton Surrey SM5 4LB |
Secretary Name | Mr Richard Mark Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(26 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 March 2018) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 17 Seymour Avenue East Ewell Surrey KT17 2RP |
Director Name | Mrs Susan Baker |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(28 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Westcott Way Sutton Surrey SM2 7JY |
Secretary Name | Mrs Susan Baker |
---|---|
Status | Resigned |
Appointed | 16 March 2018(36 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 14 March 2019) |
Role | Company Director |
Correspondence Address | 30 Station Way Cheam Sutton Surrey SM3 8SQ |
Director Name | Mr Peter Alan Tym |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(36 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 March 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 30 Station Way Cheam Sutton Surrey SM3 8SQ |
Director Name | Mr Joseph Edward Tym |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 August 2022) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Flat 9, 99 Stanley Road Carshalton SM5 4LB |
Registered Address | Eastons ( Rentals) Ltd 7 Tattenham Crescent Epsom KT18 5QG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
- | OTHER 9.09% - |
---|---|
1 at £15 | Abbas Erfani 4.55% Ordinary |
1 at £15 | B. Clee & R. Tucker 4.55% Ordinary |
1 at £15 | Brenda Andrews & K. Andrews 4.55% Ordinary |
1 at £15 | H. Sewell 4.55% Ordinary |
1 at £15 | J. Martinez 4.55% Ordinary |
1 at £15 | Miss L. Street 4.55% Ordinary |
1 at £15 | Miss P. Tinsley 4.55% Ordinary |
1 at £15 | Mr Boyce & Ms Fergusson 4.55% Ordinary |
1 at £15 | Mr D. Lee 4.55% Ordinary |
1 at £15 | Mr G. Ssali 4.55% Ordinary |
1 at £15 | Mr J. Turpie 4.55% Ordinary |
1 at £15 | Mr J.a. Groux 4.55% Ordinary |
1 at £15 | Mr R. Bennett & Mr P. Lottinga 4.55% Ordinary |
1 at £15 | Mrs Deborah Fiondella 4.55% Ordinary |
1 at £15 | Mrs H. Candomino & Mr H. Candomino 4.55% Ordinary |
1 at £15 | Mrs J. Green 4.55% Ordinary |
1 at £15 | Mrs P. Baker & Mr P. Baker 4.55% Ordinary |
1 at £15 | Ms Deborah Diane Cooksey 4.55% Ordinary |
1 at £15 | Ms M. Lawrence 4.55% Ordinary |
1 at £15 | S. Boddy 4.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £330 |
Cash | £6,424 |
Current Liabilities | £1,914 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
16 February 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
26 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
28 December 2020 | Registered office address changed from 30 Station Way Cheam Sutton Surrey SM3 8SQ to Flat 9, 99 Stanley Road Carshalton SM5 4LB on 28 December 2020 (1 page) |
5 December 2020 | Termination of appointment of Susan Baker as a director on 31 March 2020 (1 page) |
3 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
25 March 2019 | Appointment of Mr Joseph Edward Tym as a director on 13 March 2019 (2 pages) |
20 March 2019 | Termination of appointment of Susan Baker as a secretary on 14 March 2019 (1 page) |
20 March 2019 | Termination of appointment of Deborah Fiondella as a director on 14 March 2019 (1 page) |
20 March 2019 | Termination of appointment of Peter Alan Tym as a director on 14 March 2019 (1 page) |
28 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
15 October 2018 | Notification of a person with significant control statement (2 pages) |
23 March 2018 | Appointment of Mr Peter Alan Tym as a director on 22 March 2018 (2 pages) |
21 March 2018 | Cessation of Lynn Bryant as a person with significant control on 16 March 2018 (1 page) |
21 March 2018 | Termination of appointment of Richard Mark Bennett as a secretary on 16 March 2018 (1 page) |
21 March 2018 | Appointment of Mrs Susan Baker as a secretary on 16 March 2018 (2 pages) |
21 March 2018 | Termination of appointment of Richard Mark Bennett as a director on 16 March 2018 (1 page) |
7 February 2018 | Confirmation statement made on 24 January 2018 with updates (5 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (8 pages) |
20 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (8 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (8 pages) |
17 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (8 pages) |
22 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (8 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 June 2010 | Registered office address changed from Regency Lettings 30a Station Way Cheam Surrey SM3 8SQ on 22 June 2010 (1 page) |
22 June 2010 | Termination of appointment of Jennifer Martinez as a director (2 pages) |
22 June 2010 | Registered office address changed from Regency Lettings 30a Station Way Cheam Surrey SM3 8SQ on 22 June 2010 (1 page) |
22 June 2010 | Termination of appointment of Jennifer Martinez as a director (2 pages) |
14 June 2010 | Registered office address changed from North House 31 North Street Carshalton SM5 2HW on 14 June 2010 (1 page) |
14 June 2010 | Registered office address changed from North House 31 North Street Carshalton SM5 2HW on 14 June 2010 (1 page) |
24 February 2010 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 February 2010 (1 page) |
24 February 2010 | Director's details changed for Jennifer Patricia Ladell on 23 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 24 February 2010 (1 page) |
24 February 2010 | Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 24 February 2010 (1 page) |
24 February 2010 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 February 2010 (1 page) |
24 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (15 pages) |
24 February 2010 | Director's details changed for Jennifer Patricia Ladell on 23 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (15 pages) |
23 February 2010 | Director's details changed for Richard Mark Bennett on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Deborah Fiondella on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Deborah Fiondella on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Susan Baker on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Susan Baker on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Richard Mark Bennett on 23 February 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 June 2009 | Director appointed susan baker (1 page) |
26 June 2009 | Director appointed susan baker (1 page) |
13 March 2009 | Director and secretary's change of particulars / richard bennett / 07/01/2009 (1 page) |
13 March 2009 | Return made up to 24/01/09; change of members (6 pages) |
13 March 2009 | Director's change of particulars / jennifer ladell / 02/01/2009 (1 page) |
13 March 2009 | Director and secretary's change of particulars / richard bennett / 07/01/2009 (1 page) |
13 March 2009 | Director's change of particulars / jennifer ladell / 02/01/2009 (1 page) |
13 March 2009 | Return made up to 24/01/09; change of members (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 October 2008 | Appointment terminated director martin fleming (1 page) |
28 October 2008 | Appointment terminated director martin fleming (1 page) |
18 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2008 | Return made up to 24/01/08; full list of members
|
18 February 2008 | Return made up to 24/01/08; full list of members
|
18 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 September 2007 | Return made up to 24/01/07; full list of members (10 pages) |
7 September 2007 | Return made up to 24/01/07; full list of members (10 pages) |
13 August 2007 | Secretary resigned;director resigned (1 page) |
13 August 2007 | New secretary appointed (2 pages) |
13 August 2007 | Secretary resigned;director resigned (1 page) |
13 August 2007 | New secretary appointed (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 July 2006 | Return made up to 24/01/06; full list of members (11 pages) |
7 July 2006 | Return made up to 24/01/06; full list of members (11 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 July 2005 | New secretary appointed (2 pages) |
2 July 2005 | New secretary appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
16 February 2005 | Return made up to 24/01/05; full list of members (11 pages) |
16 February 2005 | Return made up to 24/01/05; full list of members (11 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
24 February 2004 | Return made up to 24/01/04; full list of members (11 pages) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | Return made up to 24/01/04; full list of members (11 pages) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
4 February 2004 | Secretary resigned;director resigned (1 page) |
4 February 2004 | Secretary resigned;director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
5 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
26 February 2003 | Return made up to 24/01/03; full list of members (12 pages) |
26 February 2003 | Return made up to 24/01/03; full list of members (12 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
6 February 2002 | Return made up to 24/01/02; full list of members (11 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Return made up to 24/01/02; full list of members (11 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
16 February 2001 | Return made up to 24/01/01; full list of members
|
16 February 2001 | Return made up to 24/01/01; full list of members
|
24 January 2001 | Registered office changed on 24/01/01 from: 38 the broadway wimbledon SW19 1RQ (1 page) |
24 January 2001 | Registered office changed on 24/01/01 from: 38 the broadway wimbledon SW19 1RQ (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
19 June 2000 | Secretary resigned (2 pages) |
19 June 2000 | Director resigned (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Director resigned (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Secretary resigned (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
9 February 2000 | Return made up to 24/01/00; full list of members (10 pages) |
9 February 2000 | Return made up to 24/01/00; full list of members (10 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
8 February 1999 | Return made up to 24/01/99; full list of members (7 pages) |
8 February 1999 | Return made up to 24/01/99; full list of members (7 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
12 February 1998 | Return made up to 24/01/98; full list of members (7 pages) |
12 February 1998 | Return made up to 24/01/98; full list of members (7 pages) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | New secretary appointed (2 pages) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | New director appointed (2 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
3 March 1997 | Return made up to 24/01/97; full list of members (7 pages) |
3 March 1997 | Return made up to 24/01/97; full list of members (7 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
1 October 1996 | Secretary resigned (1 page) |
1 October 1996 | Secretary resigned (1 page) |
23 July 1996 | New secretary appointed (2 pages) |
23 July 1996 | New secretary appointed (2 pages) |
23 July 1996 | New secretary appointed (2 pages) |
23 July 1996 | New secretary appointed (2 pages) |
27 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
27 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
7 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
7 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |