Kingston Upon Thames
Surrey
KT1 3SW
Director Name | David Gordon Sparrow |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2001(19 years, 8 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 78 Shaftesbury Avenue London W1V 7DG |
Director Name | Mr Ali Amer Hadi |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2010(29 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Badminton Galsworthy Road Kingston Upon Thames Surrey KT2 7BU |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 2013(31 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Peter Richard O'Riordan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2022(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 71 Galveston Road Putney London SW15 2RZ |
Director Name | Miss Francesca Lydia Ruggiero |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 September 2000) |
Role | Banker |
Correspondence Address | 13 Badminton Galsworthy Road Kingston Upon Thames Surrey KT2 7BU |
Director Name | Major Rtd Norman Clancy Collett |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(10 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 August 1993) |
Role | Retired |
Correspondence Address | 9 Badminton Kingston Upon Thames Surrey KT2 7BU |
Director Name | Mrs Carmen Gascoigne |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British/Spanish |
Status | Resigned |
Appointed | 19 April 1993(11 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 April 1994) |
Role | Nursing |
Correspondence Address | 15 Badminton Galsworthy Road Kingston Upon Thames Surrey KT2 7BU |
Director Name | Mr Terence Anthony Nichols |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1993(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 July 1996) |
Role | Retired |
Correspondence Address | 8 Badmington Galsworthy Road Kingston Upon Thames Surrey |
Director Name | Eileen Corah Coapes |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1994(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 1996) |
Role | Retired |
Correspondence Address | 11 Badminton Galsworthy Road Kingston Upon Thames Surrey KT2 7BU |
Director Name | Sheila Collett |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(13 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 September 1995) |
Role | Retired |
Correspondence Address | 9 Badminton Galsworthy Road Kingston Upon Thames Surrey KT2 7BU |
Director Name | James Gascoigne |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 September 1996) |
Role | Postal Worker |
Correspondence Address | 15 Badminton Galsworthy Road Kingston Upon Thames Surrey KT2 7BU |
Director Name | Mario Calafato |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(14 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 March 1997) |
Role | Investment Manager |
Correspondence Address | 4 Badminton Galsworthy Road Kingston Upon Thames Surrey KT2 7BU |
Director Name | Lynda Calafato |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(14 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 March 1997) |
Role | Nursery Manager |
Correspondence Address | 4 Badminton Galsworthy Road Kingston Upon Thames Surrey KT2 7BU |
Director Name | Robert Barry Bryant |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 October 1998) |
Role | Retired |
Correspondence Address | 9 Badminton Galsworthy Road Kingston Upon Thames Surrey KT2 7BU |
Director Name | Jeanette Helen Bryant |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 October 1998) |
Role | Retired |
Correspondence Address | 9 Badminton Galsworthy Road Kingston Upon Thames Surrey KT2 7BU |
Director Name | Miss Margaret Judith Davison |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1996(14 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 January 2013) |
Role | Film/TV Director/Producer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Badminton Galsworthy Road Kingston Upon Thames Surrey KT2 7BU |
Director Name | Mr Ali Amer Hadi |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(15 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 24 September 2008) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Badminton Galsworthy Road Kingston Surrey KT2 7BU |
Director Name | Ian Lachlan |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 October 1998) |
Role | Business Consultant |
Correspondence Address | 10 Badminton Galsworthy Road Kingston Upon Thames Surrey KT2 7BU |
Director Name | Raymond Michael Piper |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(17 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 2004) |
Role | Cleaning Contractor |
Correspondence Address | 4 Berkeley Gardens Walton On Thames Surrey KT12 2PQ |
Director Name | Mrs Carmen Gascoigne |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British/Spanish |
Status | Resigned |
Appointed | 15 July 2000(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 March 2005) |
Role | Retired |
Correspondence Address | 15 Badminton Galsworthy Road Kingston Upon Thames Surrey KT2 7BU |
Director Name | Mr Frank Brian Burgess |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 2009) |
Role | Finance Director |
Correspondence Address | 189 Park Road Kingston Upon Thames Surrey KT2 5JX |
Director Name | James Gascoigne |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 September 2006) |
Role | Retired |
Correspondence Address | 15 Badminton Galsworthy Road Kingston Upon Thames Surrey KT2 7BU |
Director Name | Salman Mahdi Al-Saffar |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2010) |
Role | Marketing Advisor |
Correspondence Address | 5 Cotswold Close Kingston Upon Thames Surrey KT2 7JN |
Secretary Name | Miss Judy Davison |
---|---|
Status | Resigned |
Appointed | 01 July 2009(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 January 2013) |
Role | Company Director |
Correspondence Address | 6 Badminton Galsworthy Road Kingston Upon Thames Surrey KT2 7BU |
Director Name | Mr Chris Waite |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(28 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 2010) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 10 Badminton Galsworthy Road Kingston Upon Thames Surrey KT2 7BU |
Director Name | Mr Malcolm Frank Turness |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(29 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lothlorien Vicarage Lane Burwash Common Etchingham TN19 7LW |
Director Name | Mr Ehsan Raza |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(29 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 09 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Lord Chancellor Walk Kingston Upon Thames Surrey KT2 7HG |
Director Name | Mr James Gascoigne |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(30 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 April 2017) |
Role | Retired |
Country of Residence | Spain |
Correspondence Address | Cami Ral 105-3-1 08330 Premia De Mar Barcelona Spain |
Secretary Name | Wallakers (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1993(12 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 June 2007) |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Secretary Name | Judith Jones Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2007(25 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 08 July 2009) |
Correspondence Address | 160 Hook Road Surbiton Surrey KT6 5BZ |
Registered Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ali Amer Hadi 6.67% Ordinary |
---|---|
1 at £1 | B.b. Desai 6.67% Ordinary |
1 at £1 | Chris Waite 6.67% Ordinary |
1 at £1 | D. Halstead 6.67% Ordinary |
1 at £1 | E. Raza 6.67% Ordinary |
1 at £1 | M. Burns 6.67% Ordinary |
1 at £1 | Malcolm Horwill 6.67% Ordinary |
1 at £1 | Miss Margaret Judith Davison 6.67% Ordinary |
1 at £1 | Mr Kevin Peter Mcgonnigle 6.67% Ordinary |
1 at £1 | Mrs Waugh 6.67% Ordinary |
1 at £1 | Peter Richard O'riordan & Jennifer Mary Mullins 6.67% Ordinary |
1 at £1 | Taghrid Tawfk Hussain Al-jumaily 6.67% Ordinary |
1 at £1 | Varsheet Shah 6.67% Ordinary |
2 at £1 | David Gordon Sparrow & Miss Therese Sparrow 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,035 |
Cash | £45,268 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
21 November 2023 | Director's details changed for Dr Varsheet Shah on 21 November 2023 (2 pages) |
---|---|
25 July 2023 | Confirmation statement made on 24 July 2023 with updates (6 pages) |
5 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
16 August 2022 | Appointment of Peter Richard O'riordan as a director on 16 August 2022 (2 pages) |
25 July 2022 | Confirmation statement made on 24 July 2022 with updates (6 pages) |
23 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
9 July 2021 | Termination of appointment of Ehsan Raza as a director on 9 July 2021 (1 page) |
29 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 May 2021 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page) |
1 January 2021 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 1 January 2021 (1 page) |
26 July 2020 | Confirmation statement made on 24 July 2020 with updates (6 pages) |
3 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
14 October 2019 | Termination of appointment of Malcolm Frank Turness as a director on 11 October 2019 (1 page) |
24 July 2019 | Confirmation statement made on 24 July 2019 with updates (6 pages) |
5 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
4 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 24 July 2017 with updates (6 pages) |
25 July 2017 | Confirmation statement made on 24 July 2017 with updates (6 pages) |
12 April 2017 | Termination of appointment of James Gascoigne as a director on 12 April 2017 (1 page) |
12 April 2017 | Termination of appointment of James Gascoigne as a director on 12 April 2017 (1 page) |
7 April 2017 | Director's details changed for Mr Malcolm Frank Turness on 7 April 2017 (2 pages) |
7 April 2017 | Director's details changed for Mr Malcolm Frank Turness on 7 April 2017 (2 pages) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
8 August 2016 | Confirmation statement made on 24 July 2016 with updates (7 pages) |
8 August 2016 | Confirmation statement made on 24 July 2016 with updates (7 pages) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
6 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 April 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 29 April 2016 (1 page) |
29 April 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 29 April 2016 (1 page) |
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 April 2014 | Amended accounts made up to 31 March 2013 (3 pages) |
3 April 2014 | Amended accounts made up to 31 March 2013 (3 pages) |
5 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
5 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
17 June 2013 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
17 June 2013 | Registered office address changed from 55 Russell Street Reading RG1 7XG United Kingdom on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from 55 Russell Street Reading RG1 7XG United Kingdom on 17 June 2013 (1 page) |
17 June 2013 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
7 February 2013 | Termination of appointment of Margaret Davison as a director (1 page) |
7 February 2013 | Termination of appointment of Judy Davison as a secretary (1 page) |
7 February 2013 | Termination of appointment of Judy Davison as a secretary (1 page) |
7 February 2013 | Termination of appointment of Margaret Davison as a director (1 page) |
5 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (11 pages) |
5 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (11 pages) |
5 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (11 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 November 2011 | Appointment of Mr James Gascoigne as a director (2 pages) |
22 November 2011 | Appointment of Mr James Gascoigne as a director (2 pages) |
8 September 2011 | Director's details changed for Mr Malcolm Frank Horwill on 1 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Malcolm Frank Horwill on 1 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Malcolm Frank Horwill on 1 September 2011 (2 pages) |
11 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (10 pages) |
11 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (10 pages) |
11 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (10 pages) |
8 June 2011 | Full accounts made up to 31 March 2011 (12 pages) |
8 June 2011 | Full accounts made up to 31 March 2011 (12 pages) |
21 December 2010 | Appointment of Mr Ali Hadi as a director (2 pages) |
21 December 2010 | Appointment of Mr Ali Hadi as a director (2 pages) |
20 December 2010 | Appointment of Mr Ehsan Raza as a director (2 pages) |
20 December 2010 | Appointment of Mr Malcolm Frank Horwill as a director (2 pages) |
20 December 2010 | Termination of appointment of Chris Waite as a director (1 page) |
20 December 2010 | Appointment of Mr Ehsan Raza as a director (2 pages) |
20 December 2010 | Appointment of Mr Malcolm Frank Horwill as a director (2 pages) |
20 December 2010 | Termination of appointment of Chris Waite as a director (1 page) |
21 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (8 pages) |
21 September 2010 | Director's details changed for David Gordon Sparrow on 7 August 2010 (2 pages) |
21 September 2010 | Director's details changed for David Gordon Sparrow on 7 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Miss Margaret Judith Davison on 7 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Miss Margaret Judith Davison on 7 August 2010 (2 pages) |
21 September 2010 | Director's details changed for David Gordon Sparrow on 7 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (8 pages) |
21 September 2010 | Director's details changed for Miss Margaret Judith Davison on 7 August 2010 (2 pages) |
7 July 2010 | Termination of appointment of Salman Al-Saffar as a director (1 page) |
7 July 2010 | Termination of appointment of Salman Al-Saffar as a director (1 page) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 October 2009 | Appointment of Mr Chris Waite as a director (2 pages) |
30 October 2009 | Appointment of Mr Chris Waite as a director (2 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from 6 badminton galsworthy road kingston upon thames surrey KT2 7BU england (1 page) |
7 August 2009 | Location of register of members (1 page) |
7 August 2009 | Location of debenture register (1 page) |
7 August 2009 | Location of register of members (1 page) |
7 August 2009 | Location of debenture register (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 6 badminton galsworthy road kingston upon thames surrey KT2 7BU england (1 page) |
7 August 2009 | Return made up to 07/08/09; full list of members (8 pages) |
7 August 2009 | Return made up to 07/08/09; full list of members (8 pages) |
5 August 2009 | Appointment terminated director frank burgess (1 page) |
5 August 2009 | Secretary appointed miss judy davison (1 page) |
5 August 2009 | Secretary appointed miss judy davison (1 page) |
5 August 2009 | Appointment terminated director frank burgess (1 page) |
21 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
21 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from 55 russell street reading RG1 7XG united kingdom (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 55 russell street reading RG1 7XG united kingdom (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from badminton galsworthy road kingston upon thames surrey KT2 7BU (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from badminton galsworthy road kingston upon thames surrey KT2 7BU (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 160 hook road surbiton surrey KT6 5BZ (1 page) |
13 July 2009 | Appointment terminated secretary judith jones property management LTD (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 160 hook road surbiton surrey KT6 5BZ (1 page) |
13 July 2009 | Appointment terminated secretary judith jones property management LTD (1 page) |
16 October 2008 | Director appointed salman al-saffar (2 pages) |
16 October 2008 | Director appointed salman al-saffar (2 pages) |
6 October 2008 | Appointment terminated director ali hadi (1 page) |
6 October 2008 | Appointment terminated director ali hadi (1 page) |
18 August 2008 | Return made up to 07/08/08; full list of members (8 pages) |
18 August 2008 | Return made up to 07/08/08; full list of members (8 pages) |
22 July 2008 | Full accounts made up to 31 March 2008 (10 pages) |
22 July 2008 | Full accounts made up to 31 March 2008 (10 pages) |
24 September 2007 | Return made up to 07/08/07; full list of members (5 pages) |
24 September 2007 | Return made up to 07/08/07; full list of members (5 pages) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | New secretary appointed (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | New secretary appointed (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 69 victoria road surbiton surrey KT6 4NX (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 69 victoria road surbiton surrey KT6 4NX (1 page) |
10 July 2007 | Full accounts made up to 31 March 2007 (10 pages) |
10 July 2007 | Full accounts made up to 31 March 2007 (10 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
5 October 2006 | Return made up to 07/08/06; full list of members (5 pages) |
5 October 2006 | Return made up to 07/08/06; full list of members (5 pages) |
15 June 2006 | Full accounts made up to 31 March 2006 (9 pages) |
15 June 2006 | Full accounts made up to 31 March 2006 (9 pages) |
24 August 2005 | Return made up to 07/08/05; full list of members
|
24 August 2005 | Return made up to 07/08/05; full list of members
|
27 June 2005 | Full accounts made up to 31 March 2005 (9 pages) |
27 June 2005 | Full accounts made up to 31 March 2005 (9 pages) |
20 August 2004 | Return made up to 07/08/04; full list of members (14 pages) |
20 August 2004 | Return made up to 07/08/04; full list of members (14 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
23 June 2004 | Full accounts made up to 31 March 2004 (9 pages) |
23 June 2004 | Full accounts made up to 31 March 2004 (9 pages) |
7 September 2003 | Return made up to 07/08/03; change of members (9 pages) |
7 September 2003 | Return made up to 07/08/03; change of members (9 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
15 July 2003 | Full accounts made up to 31 March 2003 (9 pages) |
15 July 2003 | Full accounts made up to 31 March 2003 (9 pages) |
28 August 2002 | Return made up to 07/08/02; full list of members
|
28 August 2002 | Return made up to 07/08/02; full list of members
|
9 July 2002 | Full accounts made up to 31 March 2002 (9 pages) |
9 July 2002 | Full accounts made up to 31 March 2002 (9 pages) |
20 September 2001 | Return made up to 07/08/01; full list of members
|
20 September 2001 | Return made up to 07/08/01; full list of members
|
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
13 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
13 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
24 August 2000 | Return made up to 07/08/00; full list of members (12 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Return made up to 07/08/00; full list of members (12 pages) |
3 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
20 September 1999 | Return made up to 07/08/99; full list of members (8 pages) |
20 September 1999 | Return made up to 07/08/99; full list of members (8 pages) |
22 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
4 November 1998 | Return made up to 07/08/98; change of members (8 pages) |
4 November 1998 | Return made up to 07/08/98; change of members (8 pages) |
4 November 1998 | Registered office changed on 04/11/98 from: 135 high street egham surrey TW20 9HZ (1 page) |
4 November 1998 | Registered office changed on 04/11/98 from: 135 high street egham surrey TW20 9HZ (1 page) |
2 September 1998 | Auditor's resignation (2 pages) |
2 September 1998 | Auditor's resignation (2 pages) |
8 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
10 September 1997 | Return made up to 07/08/97; change of members
|
10 September 1997 | Return made up to 07/08/97; change of members
|
6 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
11 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
11 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | Return made up to 07/08/96; full list of members
|
5 September 1996 | Return made up to 07/08/96; full list of members
|
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | Director resigned (2 pages) |
9 August 1995 | Return made up to 07/08/95; no change of members
|
9 August 1995 | Return made up to 07/08/95; no change of members
|
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |