Surbiton
Surrey
KT6 4PW
Director Name | Mr James Wilson-Fish |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2014(32 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Flat 2, 6 St. Marks Hill Surbiton Surrey KT6 4PW |
Director Name | Mrs Andrea Glenda Williams |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2015(34 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ditton Road Surbiton Surrey KT6 6QZ |
Secretary Name | Mr Michael Mullen |
---|---|
Status | Current |
Appointed | 21 March 2024(42 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Correspondence Address | Flat 3 6 St. Mark's Hill Surbiton KT6 4PW |
Director Name | Mr Jonah Frost-Dann |
---|---|
Date of Birth | June 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(42 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Flat 1 St. Mark's Hill Surbiton KT6 4PW |
Director Name | Mrs Olive Irene Bickell |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 1992) |
Role | Housewife |
Correspondence Address | 6 St Marks Hill Surbiton Surrey KT6 4PQ |
Director Name | Mr Glen Panayi |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 September 2001) |
Role | Car Mechanic |
Correspondence Address | Flat 1 6 St Marks Hill Surbiton Surrey KT6 4PW |
Director Name | Mr Mark Darrell Wells |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 February 2002) |
Role | Photographer |
Correspondence Address | Flat 4 6 St Marks Hill Surbiton Surrey KT6 4PW |
Secretary Name | Mrs Olive Irene Bickell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 1992) |
Role | Company Director |
Correspondence Address | 6 St Marks Hill Surbiton Surrey KT6 4PQ |
Director Name | Mrs Katherine Valerie Anstey |
---|---|
Date of Birth | February 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(10 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 23 March 2009) |
Role | Retired |
Correspondence Address | Flat 2 6 St Marks Hill Surbiton Surrey KT6 4PW |
Secretary Name | Mrs Katherine Valerie Anstey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | Flat 2 6 St Marks Hill Surbiton Surrey KT6 4PW |
Director Name | Mr Duncan Connor McGilligan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 July 1997) |
Role | Sales And Marketing Manager |
Correspondence Address | 6 St Marks Hill Surbiton Surrey KT6 4PQ |
Secretary Name | Mr Michael Mullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(19 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 02 December 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Flat 3 6 St Marks Hill Surbiton Surrey KT6 4PW |
Director Name | Ananda Paul |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 September 2003) |
Role | Account Manager |
Correspondence Address | 344 Ewell Road Surbiton Surrey KT6 7AX |
Director Name | Kate Giles |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2004) |
Role | Police Officer |
Correspondence Address | Flat 4 6 St Marks Hill Surbiton Surrey KT6 4PW |
Director Name | Fiona Stewart |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 May 2008) |
Role | Architect |
Correspondence Address | Flat 1 6 St Marks Hill Surbiton Surrey KT6 4PW |
Director Name | Susan Claire Dean |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2009) |
Role | Account Director |
Correspondence Address | Flat 4 6 St Marks Hill Surbiton Surrey KT6 4PW |
Director Name | Mr Teone Brown |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 May 2008(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 July 2014) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 474 Kingston Road Epsom Surrey KT19 0DN |
Director Name | Hatice Mustafa |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(27 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 August 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingston Road New Malden Surrey KT3 3LR |
Director Name | Mrs Beryl Hull |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 July 2014) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 15, Gilhams Avenue Banstead Surrey SM7 1QL |
Director Name | Mr Gary Hull |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Derry Motts Hill Lane Tadworth Surrey KT20 5BE |
Director Name | Ms Emily Sawers |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(32 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 March 2024) |
Role | Operations Manager - Finance |
Country of Residence | England |
Correspondence Address | 69 John Aird Court London W2 1UZ |
Secretary Name | Miss Emily Sawers |
---|---|
Status | Resigned |
Appointed | 02 December 2014(33 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 March 2024) |
Role | Company Director |
Correspondence Address | Flat 3 St. Mark's Hill Surbiton KT6 4PW |
Registered Address | Flat 3 St. Mark's Hill Surbiton KT6 4PW |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
1 at £1 | Andrea Williams 25.00% Ordinary |
---|---|
1 at £1 | Emily Corrigan 25.00% Ordinary |
1 at £1 | James Wilson-fish 25.00% Ordinary |
1 at £1 | Mr Michael Mullen 25.00% Ordinary |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 December 2023 (5 months ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 2 weeks from now) |
31 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
22 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
22 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
11 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
4 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Miss Emily Corrigan on 1 November 2015 (2 pages) |
4 January 2016 | Director's details changed for Miss Emily Corrigan on 1 November 2015 (2 pages) |
4 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
3 January 2016 | Termination of appointment of Gary Hull as a director on 13 November 2015 (1 page) |
3 January 2016 | Secretary's details changed for Miss Emily Corrigan on 1 November 2015 (1 page) |
3 January 2016 | Termination of appointment of Gary Hull as a director on 13 November 2015 (1 page) |
3 January 2016 | Termination of appointment of Gary Hull as a director on 13 November 2015 (1 page) |
3 January 2016 | Appointment of Mrs Andrea Glenda Williams as a director on 13 November 2015 (2 pages) |
3 January 2016 | Appointment of Mrs Andrea Glenda Williams as a director on 13 November 2015 (2 pages) |
3 January 2016 | Secretary's details changed for Miss Emily Corrigan on 1 November 2015 (1 page) |
3 January 2016 | Termination of appointment of Gary Hull as a director on 13 November 2015 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 September 2015 | Registered office address changed from Hms Nelson Wardroom Queen Street Portsmouth PO1 3HH to 6 st. Marks Hill Surbiton Surrey KT6 4PW on 13 September 2015 (1 page) |
13 September 2015 | Registered office address changed from Hms Nelson Wardroom Queen Street Portsmouth PO1 3HH to 6 st. Marks Hill Surbiton Surrey KT6 4PW on 13 September 2015 (1 page) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
14 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
8 December 2014 | Registered office address changed from Flat 3 6 St.Marks Hill Surbiton Surrey KT6 4PW to Hms Nelson Wardroom Queen Street Portsmouth PO1 3HH on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Flat 3 6 St.Marks Hill Surbiton Surrey KT6 4PW to Hms Nelson Wardroom Queen Street Portsmouth PO1 3HH on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Flat 3 6 St.Marks Hill Surbiton Surrey KT6 4PW to Hms Nelson Wardroom Queen Street Portsmouth PO1 3HH on 8 December 2014 (1 page) |
3 December 2014 | Appointment of Mr James Wilson-Fish as a director on 30 July 2014 (2 pages) |
3 December 2014 | Appointment of Miss Emily Corrigan as a director on 25 July 2014 (2 pages) |
3 December 2014 | Termination of appointment of Teone Brown as a director on 25 July 2014 (1 page) |
3 December 2014 | Appointment of Mr James Wilson-Fish as a director on 30 July 2014 (2 pages) |
3 December 2014 | Appointment of Miss Emily Corrigan as a director on 25 July 2014 (2 pages) |
3 December 2014 | Termination of appointment of Beryl Hull as a director on 30 July 2014 (1 page) |
3 December 2014 | Termination of appointment of Beryl Hull as a director on 30 July 2014 (1 page) |
3 December 2014 | Termination of appointment of Teone Brown as a director on 25 July 2014 (1 page) |
2 December 2014 | Appointment of Miss Emily Corrigan as a secretary on 2 December 2014 (2 pages) |
2 December 2014 | Termination of appointment of Michael Mullen as a secretary on 2 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Michael Mullen as a secretary on 2 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Michael Mullen as a secretary on 2 December 2014 (1 page) |
2 December 2014 | Appointment of Miss Emily Corrigan as a secretary on 2 December 2014 (2 pages) |
2 December 2014 | Appointment of Miss Emily Corrigan as a secretary on 2 December 2014 (2 pages) |
13 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (1 page) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (1 page) |
10 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Director's details changed for Mr Teone Brown on 5 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Teone Brown on 5 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Teone Brown on 5 May 2013 (2 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (1 page) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (1 page) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2012 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
12 April 2012 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
3 August 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (8 pages) |
3 August 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (8 pages) |
2 August 2011 | Director's details changed for Mr Gary Hull on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mrs Beryl Hull on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Gary Hull on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mrs Beryl Hull on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Gary Hull on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mrs Beryl Hull on 2 August 2011 (2 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
25 March 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
14 July 2010 | Director's details changed for Hatice Mustafa on 23 April 2010 (2 pages) |
14 July 2010 | Director's details changed for Hatice Mustafa on 23 April 2010 (2 pages) |
14 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Director's details changed for Mr Teone Brown on 23 April 2010 (2 pages) |
13 July 2010 | Appointment of Mrs Beryl Hull as a director (1 page) |
13 July 2010 | Appointment of Mr Gary Hull as a director (1 page) |
13 July 2010 | Appointment of Mrs Beryl Hull as a director (1 page) |
13 July 2010 | Termination of appointment of Hatice Mustafa as a director (1 page) |
13 July 2010 | Director's details changed for Michael Mullen on 23 April 2010 (2 pages) |
13 July 2010 | Appointment of Mr Gary Hull as a director (1 page) |
13 July 2010 | Director's details changed for Michael Mullen on 23 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Teone Brown on 23 April 2010 (2 pages) |
13 July 2010 | Termination of appointment of Susan Dean as a director (1 page) |
13 July 2010 | Termination of appointment of Hatice Mustafa as a director (1 page) |
13 July 2010 | Termination of appointment of Susan Dean as a director (1 page) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
16 June 2009 | Return made up to 23/04/09; full list of members (5 pages) |
16 June 2009 | Return made up to 23/04/09; full list of members (5 pages) |
4 June 2009 | Director appointed mr teone brown (1 page) |
4 June 2009 | Director appointed mr teone brown (1 page) |
3 June 2009 | Appointment terminated director katherine anstey (1 page) |
3 June 2009 | Appointment terminated director fiona stewart (1 page) |
3 June 2009 | Appointment terminated director katherine anstey (1 page) |
3 June 2009 | Appointment terminated director fiona stewart (1 page) |
3 June 2009 | Director appointed hatice mustafa (1 page) |
3 June 2009 | Director appointed hatice mustafa (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
6 August 2008 | Return made up to 23/04/08; no change of members
|
6 August 2008 | Return made up to 23/04/08; no change of members
|
4 April 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
4 April 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
11 June 2007 | Return made up to 23/04/07; no change of members (8 pages) |
11 June 2007 | Return made up to 23/04/07; no change of members (8 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
9 March 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
4 August 2006 | Return made up to 23/04/06; full list of members (9 pages) |
4 August 2006 | Return made up to 23/04/06; full list of members (9 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
31 May 2005 | Return made up to 23/04/05; full list of members
|
31 May 2005 | Return made up to 23/04/05; full list of members
|
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
29 April 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
11 May 2004 | Return made up to 23/04/04; full list of members
|
11 May 2004 | Return made up to 23/04/04; full list of members
|
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
28 May 2003 | Return made up to 23/04/03; full list of members (9 pages) |
28 May 2003 | Return made up to 23/04/03; full list of members (9 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
17 June 2002 | Return made up to 23/04/02; full list of members
|
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Return made up to 23/04/02; full list of members
|
13 September 2001 | Total exemption small company accounts made up to 31 March 2000 (1 page) |
13 September 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
13 September 2001 | Total exemption small company accounts made up to 31 March 1999 (1 page) |
13 September 2001 | Total exemption small company accounts made up to 31 March 2000 (1 page) |
13 September 2001 | Total exemption small company accounts made up to 31 March 1999 (1 page) |
13 September 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | New secretary appointed (2 pages) |
20 July 2001 | Return made up to 23/04/01; full list of members
|
20 July 2001 | Return made up to 23/04/01; full list of members
|
17 July 2000 | Return made up to 23/04/00; full list of members (8 pages) |
17 July 2000 | Return made up to 23/04/00; full list of members (8 pages) |
25 June 1999 | Return made up to 23/04/99; full list of members (6 pages) |
25 June 1999 | New director appointed (3 pages) |
25 June 1999 | New director appointed (3 pages) |
25 June 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
25 June 1999 | Return made up to 23/04/99; full list of members (6 pages) |
25 June 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
28 January 1999 | Return made up to 23/04/98; full list of members
|
28 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
28 January 1999 | Return made up to 23/04/98; full list of members
|
28 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
24 July 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
24 July 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
24 July 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
24 July 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
27 April 1997 | Return made up to 23/04/97; no change of members (4 pages) |
27 April 1997 | Return made up to 23/04/97; no change of members (4 pages) |
14 April 1996 | Return made up to 23/04/96; full list of members (6 pages) |
14 April 1996 | Return made up to 23/04/96; full list of members (6 pages) |
5 May 1995 | Return made up to 23/04/95; full list of members (6 pages) |
5 May 1995 | Return made up to 23/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
22 April 1994 | Return made up to 23/04/94; no change of members (4 pages) |
22 April 1994 | Return made up to 23/04/94; no change of members (4 pages) |
11 April 1994 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
11 April 1994 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
21 April 1993 | New director appointed (2 pages) |
21 April 1993 | Return made up to 23/04/93; full list of members
|
21 April 1993 | New director appointed (2 pages) |
21 April 1993 | Return made up to 23/04/93; full list of members
|
24 February 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
24 February 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
23 April 1992 | Return made up to 23/04/92; no change of members (4 pages) |
23 April 1992 | Accounts for a dormant company made up to 31 March 1992 (2 pages) |
23 April 1992 | Return made up to 23/04/92; no change of members (4 pages) |
23 April 1992 | Accounts for a dormant company made up to 31 March 1992 (2 pages) |
24 May 1991 | Return made up to 23/04/91; no change of members (6 pages) |
24 May 1991 | Return made up to 23/04/91; no change of members (6 pages) |
9 May 1991 | Accounts for a dormant company made up to 31 March 1991 (2 pages) |
9 May 1991 | Accounts for a dormant company made up to 31 March 1991 (2 pages) |
20 June 1990 | New director appointed (2 pages) |
20 June 1990 | New director appointed (2 pages) |
1 May 1990 | Return made up to 22/04/90; full list of members (4 pages) |
1 May 1990 | Accounts for a dormant company made up to 31 March 1990 (2 pages) |
1 May 1990 | Accounts for a dormant company made up to 31 March 1990 (2 pages) |
1 May 1990 | Return made up to 22/04/90; full list of members (4 pages) |
10 May 1989 | Accounts for a dormant company made up to 31 March 1989 (2 pages) |
10 May 1989 | Return made up to 21/04/89; no change of members (4 pages) |
10 May 1989 | Accounts for a dormant company made up to 31 March 1989 (2 pages) |
10 May 1989 | Return made up to 21/04/89; no change of members (4 pages) |
18 May 1988 | Accounts made up to 31 March 1988 (1 page) |
18 May 1988 | Return made up to 19/04/88; full list of members (7 pages) |
18 May 1988 | Accounts made up to 31 March 1988 (1 page) |
18 May 1988 | Return made up to 19/04/88; full list of members (7 pages) |
2 June 1987 | New director appointed (2 pages) |
2 June 1987 | New director appointed (2 pages) |
2 June 1987 | Return made up to 20/04/87; full list of members (4 pages) |
2 June 1987 | Return made up to 20/04/87; full list of members (4 pages) |
1 May 1987 | Accounts for a dormant company made up to 31 March 1987 (2 pages) |
1 May 1987 | Accounts for a dormant company made up to 31 March 1987 (2 pages) |
10 June 1986 | Return made up to 18/04/86; full list of members (4 pages) |
10 June 1986 | Return made up to 18/04/86; full list of members (4 pages) |
3 May 1986 | Accounts for a dormant company made up to 31 March 1986 (2 pages) |
3 May 1986 | Accounts for a dormant company made up to 31 March 1986 (2 pages) |
17 June 1982 | Company name changed\certificate issued on 17/06/82 (2 pages) |
17 June 1982 | Company name changed\certificate issued on 17/06/82 (2 pages) |
9 November 1981 | Incorporation (15 pages) |
9 November 1981 | Incorporation (15 pages) |