Wimbledon
London
SW19 4LG
Director Name | Mr Timur Dogruyol |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 1994(13 years, 5 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 22 Bernard Gardens Wimbledon London SW19 7BE |
Director Name | Christina Martinez-Diez |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 06 July 2007(26 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | No 12 Darlaston Road Flat 3 12 Darlaston Road Wimbledon London SW19 4LG |
Director Name | Siobhan Katherine Maccarthy |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2007(26 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 5 6 West Side Common London SW19 4UD |
Director Name | Ms Siuyin Ung |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 24 April 2013(31 years, 11 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 12 Darlaston Road London SW19 4LG |
Director Name | Miss Helena Thomas |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Internal Communication |
Country of Residence | United Kingdom |
Correspondence Address | 12 Darlaston Road Flat 6 London SW19 4LG |
Secretary Name | Mr Dan Morris |
---|---|
Status | Current |
Appointed | 01 November 2020(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 12 Darlaston Road Flat 6 London SW19 4LG |
Director Name | Miss Lesley Karen Hall |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 July 1998) |
Role | Solicitor |
Correspondence Address | Flat 1 12 Darlaston Road Wihbledon London SW19 4LG |
Director Name | Miss Kate Rossini |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 August 1995) |
Role | Solicitor |
Correspondence Address | Flat 3 12 Darlaston Rod Winbledon London SW19 4LG |
Director Name | Miss Joyce Elizabeth Roan |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 30 June 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 4 12 Darlaston Road London SW19 4LG |
Director Name | Giles Howard Gleave |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 June 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wilberforce Way Wimbledon London SW19 4TH |
Director Name | Mr Charles Robert David Evans |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 06 July 2007) |
Role | Commercial Roperty Agent |
Correspondence Address | Flat 3 12 Darlaston Road London SW19 4LG |
Director Name | Miss Kathleen Cheesmond |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 October 1996) |
Role | Radio Producertr |
Correspondence Address | Flat 6 12 Darlaston Road Wimbledon London SW19 4LG |
Secretary Name | Giles Howard Gleave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 01 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wilberforce Way Wimbledon London SW19 4TH |
Secretary Name | Miss Lesley Karen Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(11 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 July 1998) |
Role | Solicitor |
Correspondence Address | Flat 1 12 Darlaston Road Wihbledon London SW19 4LG |
Director Name | Susan Patricia Monteath |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(12 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 1995) |
Role | Deputy Director |
Correspondence Address | Flat 2 12 Darlaston Road Wimbledon London SW19 4LG |
Director Name | Dr Melanie Jane Lockett |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(14 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 16 December 1997) |
Role | Doctor |
Correspondence Address | Flat 2 12 Darlaston Road Wimbledon London SW19 4LG |
Director Name | Barbara Holm |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 16 October 1996(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 1999) |
Role | Doctor |
Correspondence Address | 15 Havneveien 4056 Tananger Tananger Norway |
Director Name | Anne Fuller Good |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 March 2004) |
Role | Training Consultant |
Correspondence Address | Upcot Greendene East Horsley KT24 5RE |
Director Name | James Britton Mitchell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 July 2007) |
Role | Fleet Sales Manager |
Correspondence Address | Flat 1 12 Darlaston Road London SW19 4LG |
Secretary Name | Anne Fuller Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 July 2003) |
Role | Training Consultant |
Correspondence Address | Upcot Greendene East Horsley KT24 5RE |
Director Name | Silja Marie Holm |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 January 2000(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 February 2002) |
Role | Graphic Designer |
Correspondence Address | Flat 6, 12 Darlaston Road London SW19 4LG |
Director Name | Scott Jonathan Clark |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(20 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 11 July 2014) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Flat 6 12 Darlaston Road Wimbledon London SW19 4LG |
Director Name | Katy Louise Gibbins |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 April 2007) |
Role | Communications |
Correspondence Address | Flat 6 12 Darlaston Road Wimbledon London SW19 4LG |
Secretary Name | Katy Louise Gibbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 April 2007) |
Role | Projest Co Ordinator |
Correspondence Address | Flat 6 12 Darlaston Road Wimbledon London SW19 4LG |
Secretary Name | Scott Jonathan Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 April 2009) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Flat 6 12 Darlaston Road Wimbledon London SW19 4LG |
Director Name | Craig Weston |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 July 2007) |
Role | Training Consultant |
Correspondence Address | Flat 2 12 Darlaston Road Wimbledon London SW19 4LG |
Director Name | James Stepto |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | No 12 Darlaston Road Flat 1 12 Darlaston Road Wimbledon London SW19 4LG |
Secretary Name | Mrs Britta Susan Maccarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(27 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 November 2019) |
Role | Retired |
Correspondence Address | Flat 5 No 6 Westside Common Wimbledon London SW19 4UD |
Director Name | Miss Amy Meredith Kay |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(33 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 September 2020) |
Role | Digital Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Darlaston Road Flat 6 Darlaston Road London SW19 4LG |
Registered Address | 12 Darlaston Road Wimbledon London SW19 4LG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
1 at £1 | Amy Kay 14.29% Ordinary |
---|---|
1 at £1 | Christina Martinez-diez 14.29% Ordinary |
1 at £1 | Colin Gordon Mortlock 14.29% Ordinary |
1 at £1 | Mai Heung Sui 14.29% Ordinary |
1 at £1 | Mr Timur Dogruyol 14.29% Ordinary |
1 at £1 | Siobhan Katherine Maccarthy 14.29% Ordinary |
1 at £1 | Siuyin Ng 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,145 |
Cash | £8,109 |
Current Liabilities | £455 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
18 December 2023 | Micro company accounts made up to 30 April 2023 (2 pages) |
---|---|
5 June 2023 | Confirmation statement made on 5 June 2023 with updates (4 pages) |
24 May 2023 | Director's details changed for Director Christina Martinez-Diez on 14 May 2023 (2 pages) |
24 May 2023 | Confirmation statement made on 24 May 2023 with updates (4 pages) |
14 May 2023 | Secretary's details changed for Mr Dan Morris on 14 May 2023 (1 page) |
9 February 2023 | Confirmation statement made on 9 February 2023 with updates (4 pages) |
24 January 2023 | Micro company accounts made up to 30 April 2022 (2 pages) |
19 December 2022 | Appointment of Elliott James Worthington as a director on 14 October 2022 (2 pages) |
19 December 2022 | Appointment of Jesamine Francesca Hill as a director on 14 October 2022 (2 pages) |
16 November 2022 | Termination of appointment of Siuyin Ung as a director on 10 November 2022 (1 page) |
16 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
6 December 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
4 November 2021 | Micro company accounts made up to 30 April 2021 (6 pages) |
2 November 2020 | Confirmation statement made on 2 November 2020 with updates (4 pages) |
1 November 2020 | Director's details changed for Ms Siuyin Ng on 25 April 2013 (2 pages) |
1 November 2020 | Termination of appointment of Amy Meredith Kay as a director on 10 September 2020 (1 page) |
1 November 2020 | Appointment of Miss Helena Thomas as a director on 1 November 2020 (2 pages) |
1 November 2020 | Appointment of Mr Dan Morris as a secretary on 1 November 2020 (2 pages) |
9 September 2020 | Micro company accounts made up to 30 April 2020 (6 pages) |
9 December 2019 | Micro company accounts made up to 30 April 2019 (7 pages) |
19 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
12 November 2019 | Termination of appointment of Britta Susan Maccarthy as a secretary on 12 November 2019 (1 page) |
21 November 2018 | Micro company accounts made up to 30 April 2018 (6 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
22 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
15 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
30 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 January 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Appointment of Miss Amy Meredith Kay as a director on 11 July 2014 (2 pages) |
8 January 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Termination of appointment of Scott Jonathan Clark as a director on 11 July 2014 (1 page) |
8 January 2015 | Appointment of Miss Amy Meredith Kay as a director on 11 July 2014 (2 pages) |
8 January 2015 | Termination of appointment of Scott Jonathan Clark as a director on 11 July 2014 (1 page) |
23 June 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
30 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 May 2013 | Appointment of Ms Siuyin Ng as a director (2 pages) |
6 May 2013 | Termination of appointment of James Stepto as a director (1 page) |
6 May 2013 | Termination of appointment of James Stepto as a director (1 page) |
6 May 2013 | Appointment of Ms Siuyin Ng as a director (2 pages) |
13 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (10 pages) |
13 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (10 pages) |
13 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (10 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 July 2012 | Registered office address changed from Flat 7 12 Darlaston Road Wimbledon London SW19 4LG on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from Flat 7 12 Darlaston Road Wimbledon London SW19 4LG on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from Flat 7 12 Darlaston Road Wimbledon London SW19 4LG on 2 July 2012 (1 page) |
7 November 2011 | Termination of appointment of Joyce Roan as a director (1 page) |
7 November 2011 | Termination of appointment of Joyce Roan as a director (1 page) |
7 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (10 pages) |
7 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (10 pages) |
7 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (10 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 November 2010 | Director's details changed for Miss Joyce Elizabeth Roan on 11 November 2010 (2 pages) |
11 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (11 pages) |
11 November 2010 | Director's details changed for Miss Joyce Elizabeth Roan on 11 November 2010 (2 pages) |
11 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (11 pages) |
11 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (11 pages) |
16 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 November 2009 | Director's details changed for Scott Jonathan Clark on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Miss Joyce Elizabeth Roan on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Director Christina Martinez-Diez on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Director Christina Martinez-Diez on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Colin Gordon Mortlock on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Siobhan Katherine Maccarthy on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Miss Joyce Elizabeth Roan on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Timur Dogruyol on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Colin Gordon Mortlock on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Director James Stepto on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Miss Joyce Elizabeth Roan on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (9 pages) |
2 November 2009 | Director's details changed for Scott Jonathan Clark on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Director James Stepto on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Siobhan Katherine Maccarthy on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Director Christina Martinez-Diez on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Siobhan Katherine Maccarthy on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Colin Gordon Mortlock on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Scott Jonathan Clark on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (9 pages) |
2 November 2009 | Director's details changed for Mr Timur Dogruyol on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Timur Dogruyol on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Director James Stepto on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (9 pages) |
19 May 2009 | Amended accounts made up to 30 April 2008 (7 pages) |
19 May 2009 | Amended accounts made up to 30 April 2008 (7 pages) |
13 May 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
13 May 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
9 May 2009 | Secretary appointed britta susan maccarthy logged form (2 pages) |
9 May 2009 | Secretary appointed britta susan maccarthy logged form (2 pages) |
29 April 2009 | Secretary appointed mrs britta susan maccarthy (1 page) |
29 April 2009 | Secretary appointed mrs britta susan maccarthy (1 page) |
29 April 2009 | Appointment terminated secretary scott clark (1 page) |
29 April 2009 | Appointment terminated secretary scott clark (1 page) |
9 February 2009 | Return made up to 29/12/08; full list of members (8 pages) |
9 February 2009 | Return made up to 29/12/08; full list of members (8 pages) |
6 February 2009 | Return made up to 29/12/07; full list of members (8 pages) |
6 February 2009 | Return made up to 29/12/07; full list of members (8 pages) |
4 February 2009 | Appointment terminated director james mitchell (1 page) |
4 February 2009 | Appointment terminated secretary katy gibbins (1 page) |
4 February 2009 | Appointment terminated director charles evans (1 page) |
4 February 2009 | Appointment terminated director craig weston (1 page) |
4 February 2009 | Appointment terminated director james mitchell (1 page) |
4 February 2009 | Director appointed director christina martinez-diez (1 page) |
4 February 2009 | Appointment terminated director katy gibbins (1 page) |
4 February 2009 | Director appointed director james stepto (1 page) |
4 February 2009 | Appointment terminated director craig weston (1 page) |
4 February 2009 | Appointment terminated secretary katy gibbins (1 page) |
4 February 2009 | Appointment terminated director charles evans (1 page) |
4 February 2009 | Director appointed director christina martinez-diez (1 page) |
4 February 2009 | Director appointed director james stepto (1 page) |
4 February 2009 | Appointment terminated director katy gibbins (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from flat 6 12 darlaston road wimbledon london. SW19 4LG (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from flat 6 12 darlaston road wimbledon london. SW19 4LG (1 page) |
29 October 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
29 October 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
24 September 2008 | Director appointed siobhan katherine maccarthy (2 pages) |
24 September 2008 | Director appointed siobhan katherine maccarthy (2 pages) |
23 July 2007 | Return made up to 29/12/06; full list of members (12 pages) |
23 July 2007 | Return made up to 29/12/06; full list of members (12 pages) |
19 July 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
19 July 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
10 May 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
10 May 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
21 December 2005 | Return made up to 29/12/05; full list of members (12 pages) |
21 December 2005 | Return made up to 29/12/05; full list of members (12 pages) |
18 March 2005 | Return made up to 29/12/04; full list of members
|
18 March 2005 | Return made up to 29/12/04; full list of members
|
11 March 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
11 March 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
29 April 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
29 April 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
26 February 2004 | Return made up to 29/12/03; full list of members (13 pages) |
26 February 2004 | Return made up to 29/12/03; full list of members (13 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
15 July 2003 | New secretary appointed;new director appointed (2 pages) |
15 July 2003 | Return made up to 29/12/02; full list of members
|
15 July 2003 | Return made up to 29/12/02; full list of members
|
15 July 2003 | New secretary appointed;new director appointed (2 pages) |
15 July 2003 | New secretary appointed;new director appointed (2 pages) |
15 July 2003 | New secretary appointed;new director appointed (2 pages) |
2 June 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
2 June 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
9 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
9 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
29 January 2002 | Return made up to 29/12/01; full list of members
|
29 January 2002 | Return made up to 29/12/01; full list of members
|
16 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
16 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
24 January 2001 | Return made up to 29/12/00; full list of members
|
24 January 2001 | Return made up to 29/12/00; full list of members
|
25 February 2000 | Full accounts made up to 30 April 1999 (8 pages) |
25 February 2000 | Full accounts made up to 30 April 1999 (8 pages) |
23 February 2000 | Return made up to 29/12/99; full list of members
|
23 February 2000 | Return made up to 29/12/99; full list of members
|
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | New secretary appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
22 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
22 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Return made up to 29/12/98; full list of members (8 pages) |
19 February 1999 | Return made up to 29/12/98; full list of members (8 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Secretary resigned;director resigned (1 page) |
19 February 1999 | Secretary resigned;director resigned (1 page) |
10 June 1998 | Full accounts made up to 30 April 1997 (7 pages) |
10 June 1998 | Full accounts made up to 30 April 1997 (7 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Return made up to 29/12/97; full list of members
|
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Return made up to 29/12/97; full list of members
|
21 April 1997 | Accounts for a small company made up to 30 April 1996 (2 pages) |
21 April 1997 | Accounts for a small company made up to 30 April 1996 (2 pages) |
29 January 1997 | Return made up to 29/12/96; change of members
|
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Return made up to 29/12/96; change of members
|
29 January 1997 | New director appointed (2 pages) |
8 May 1996 | Auditor's resignation (1 page) |
8 May 1996 | Auditor's resignation (1 page) |
15 March 1996 | Return made up to 29/12/95; full list of members (8 pages) |
15 March 1996 | Return made up to 29/12/95; full list of members (8 pages) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | New director appointed (2 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (6 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (6 pages) |
4 June 1981 | Incorporation (15 pages) |
4 June 1981 | Incorporation (15 pages) |