Walton-On-Thames
Surrey
KT12 1GE
Director Name | Mr Oliver Stephen Harris |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2014(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 June 2017) |
Role | Fund Manager |
Country of Residence | Switzerland |
Correspondence Address | Wsm Partners Llp Pinnacle House 17 - 25 Hartfield Road London SW19 3SE |
Director Name | Mrs Sandie Teresa Foxall Smith |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2015(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 June 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Units 6 & 7 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mr Michael Gwyn Hawkes |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2015(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 June 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Units 6 & 7 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Peter Francis Cheesman |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(9 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 04 November 2009) |
Role | Company Director |
Correspondence Address | Ivers Hains Lane Marnhull Sturminster Newton Dorset DT10 1JU |
Secretary Name | Miss Brenda Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | 118 Upper Shoreham Road Shoreham By Sea West Sussex BN43 6TD |
Secretary Name | Valerie Brooke Cheesman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(12 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 04 November 2009) |
Role | Company Director |
Correspondence Address | Ivers Hains Lane Marnhull Sturminster Newton Dorset DT10 1JU |
Director Name | Mrs Caroline Theresa Gallehawk |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(17 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 November 2009) |
Role | Physiotherapist |
Correspondence Address | 24 Boltro Road Haywards Heath West Sussex RH16 1BB |
Director Name | Mr Paul Martin Barnes |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Copperkins Grove Amersham Buckinghamshire HP6 5QD |
Director Name | Peter Charles Flood |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(27 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sutherland House Repton Park Manor Road Chigwell Essex IG8 8NS |
Secretary Name | Paul Martin Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 July 2012) |
Role | Company Director |
Correspondence Address | 8 Copperkins Grove Amersham Buckinghamshire HP6 5QD |
Director Name | Simon Paul Cavadino |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(28 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 26 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Director Name | Mr David Sasse |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Netherfield Thundersley Benfleet Essex SS7 1TY |
Director Name | Mr Raymond John Pask |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Badgers Way Thundersley Benfleet Essex SS7 1TR |
Director Name | Mr Roger Alfred Mahoney |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Yett Burwood Road Walton On Thames Surrey KT12 4EW |
Director Name | Mr Mark Ronald Sydney Beadle |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(31 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 April 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 2 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ |
Director Name | Mr Krishnan Nagendran |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(32 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 August 2014) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 42 Berkeley Square London W1J 5AW |
Director Name | Mrs Tayvanie Nagendran |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(32 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 August 2014) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 42 Berkeley Square London W1J 5AW |
Director Name | Mr Guy Anthony Rees |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 April 2014(32 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Lakes Lane Beaconsfield Buckinghamshire HP9 2JZ |
Director Name | Mr John Steven Godden |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copse Alcocks Lane Kingswood Tadworth Surrey KT20 6BB |
Director Name | Mr David Peter Burke |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(32 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 February 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ |
Director Name | Mr Mark Alan Goodman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(32 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 January 2015) |
Role | Director And Care Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wsm Partners Llp Pinnacle House 17 - 25 Hartfield Road London SW19 3SE |
Director Name | Mr Richard Nicholas Jackson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 September 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Units 6 & 7 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Website | achuk.com |
---|---|
Email address | [email protected] |
Telephone | 01258 820164 |
Telephone region | Blandford |
Registered Address | Units 6 & 7 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
60k at £1 | Aitch Care Homes (London) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,780,071 |
Gross Profit | £764,591 |
Net Worth | £2,663,349 |
Cash | £272,656 |
Current Liabilities | £1,213,191 |
Latest Accounts | 18 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 20 March |
26 August 2016 | Delivered on: 2 September 2016 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Particulars: Pursuant to the charge the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). Please see clause 3.1.4 of the charge.. Pursuant to clause 3.1.1 of the charge the company charged a property with registered number DT15632. For further details please see schedule 2 of the charge. Outstanding |
---|---|
11 April 2014 | Delivered on: 15 April 2014 Persons entitled: Macquarie Bank Limited (London Branch) Classification: A registered charge Particulars: Property k/a ivers, hains lane, marnhull, sturminster newton, dorset t/no:DT15632. Outstanding |
4 November 2009 | Delivered on: 6 November 2009 Satisfied on: 24 April 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ivers, ivers lane marnhull sturminster newton, t/no. DT15632 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details. Fully Satisfied |
4 November 2009 | Delivered on: 6 November 2009 Satisfied on: 24 April 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 lovells mead marnhull sturminster newton, t/no.DT273167 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details. Fully Satisfied |
4 November 2009 | Delivered on: 6 November 2009 Satisfied on: 24 April 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 lovells mead marnhull sturminster newton, t/NODT229061 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details. Fully Satisfied |
4 November 2009 | Delivered on: 6 November 2009 Satisfied on: 24 April 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 November 1999 | Delivered on: 17 November 1999 Satisfied on: 16 February 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as felicity, 14 lovells mead, marnhull, dorset. Fully Satisfied |
26 January 1983 | Delivered on: 2 February 1983 Satisfied on: 11 December 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ivers house, marnhull dorset title no. Dt 15632. Fully Satisfied |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2017 | Application to strike the company off the register (3 pages) |
13 January 2017 | Statement of capital following an allotment of shares on 13 January 2017
|
13 January 2017 | Statement by Directors (1 page) |
13 January 2017 | Resolutions
|
13 January 2017 | Solvency Statement dated 13/01/17 (1 page) |
13 January 2017 | Statement of capital on 13 January 2017
|
5 January 2017 | Memorandum and Articles of Association (9 pages) |
4 November 2016 | Termination of appointment of Richard Nicholas Jackson as a director on 16 September 2016 (1 page) |
26 October 2016 | Satisfaction of charge 016176310007 in full (4 pages) |
18 October 2016 | Full accounts made up to 18 March 2016 (18 pages) |
16 September 2016 | Memorandum and Articles of Association (3 pages) |
2 September 2016 | Registration of charge 016176310008, created on 26 August 2016 (96 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
24 March 2016 | Termination of appointment of John Steven Godden as a director on 21 March 2016 (1 page) |
24 November 2015 | Full accounts made up to 20 March 2015 (16 pages) |
14 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
26 February 2015 | Termination of appointment of David Peter Burke as a director on 1 February 2015 (1 page) |
26 February 2015 | Appointment of Mr Richard Nicholas Jackson as a director on 1 January 2015 (2 pages) |
26 February 2015 | Termination of appointment of Mark Alan Goodman as a director on 1 January 2015 (1 page) |
26 February 2015 | Appointment of Mr Michael Gwyn Hawkes as a director on 1 February 2015 (2 pages) |
26 February 2015 | Termination of appointment of David Peter Burke as a director on 1 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Mark Alan Goodman as a director on 1 January 2015 (1 page) |
26 February 2015 | Appointment of Mr Richard Nicholas Jackson as a director on 1 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr Michael Gwyn Hawkes as a director on 1 February 2015 (2 pages) |
26 February 2015 | Appointment of Mrs Sandie Teresa Foxall Smith as a director on 1 January 2015 (2 pages) |
26 February 2015 | Appointment of Mrs Sandie Teresa Foxall Smith as a director on 1 January 2015 (2 pages) |
7 January 2015 | Current accounting period shortened from 31 March 2015 to 20 March 2015 (1 page) |
6 January 2015 | Registered office address changed from C/O Wsm Partners Llp Pinnacle House 17 - 25 Hartfield Road London SW19 3SE to Units 6 & 7 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from C/O Wsm Partners Llp Pinnacle House 17 - 25 Hartfield Road London SW19 3SE to Units 6 & 7 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 6 January 2015 (1 page) |
22 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
23 September 2014 | Termination of appointment of Guy Anthony Rees as a director on 29 August 2014 (1 page) |
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Appointment of Mr Mark Alan Goodman as a director on 19 August 2014 (2 pages) |
28 August 2014 | Registered office address changed from 42 Berkeley Square London W1J 5AW to C/O Wsm Partners Llp Pinnacle House 17 - 25 Hartfield Road London SW19 3SE on 28 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Oliver Stephen Harris as a director on 26 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Krishnan Nagendran as a director on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Tayvanie Nagendran as a director on 26 August 2014 (1 page) |
10 June 2014 | Appointment of Mr David Peter Burke as a director (3 pages) |
1 May 2014 | Section 519 (1 page) |
29 April 2014 | Resolutions
|
24 April 2014 | Satisfaction of charge 5 in full (4 pages) |
24 April 2014 | Satisfaction of charge 4 in full (4 pages) |
24 April 2014 | Satisfaction of charge 3 in full (4 pages) |
24 April 2014 | Satisfaction of charge 6 in full (4 pages) |
23 April 2014 | Appointment of Mr Gary Mullan as a director (2 pages) |
22 April 2014 | Appointment of Mr Guy Anthony Rees as a director (2 pages) |
22 April 2014 | Appointment of Mr John Godden as a director (2 pages) |
17 April 2014 | Termination of appointment of Mark Beadle as a director (1 page) |
17 April 2014 | Termination of appointment of Roger Mahoney as a director (1 page) |
17 April 2014 | Appointment of Mr Krishnan Nagendran as a director (2 pages) |
17 April 2014 | Appointment of Ms Tayvanie Nagendran as a director (2 pages) |
17 April 2014 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 17 April 2014 (1 page) |
17 April 2014 | Termination of appointment of David Sasse as a director (1 page) |
15 April 2014 | Registration of charge 016176310007 (48 pages) |
3 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
16 September 2013 | Termination of appointment of Raymond Pask as a director (1 page) |
2 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
5 March 2013 | Appointment of Mark Ronald Sydney Beadle as a director (2 pages) |
5 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
8 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Termination of appointment of Paul Barnes as a director (1 page) |
27 September 2012 | Termination of appointment of Simon Cavadino as a director (1 page) |
24 September 2012 | Termination of appointment of Paul Barnes as a secretary (1 page) |
24 September 2012 | Appointment of Mr Roger Alfred Mahoney as a director (2 pages) |
24 September 2012 | Appointment of Mr Raymond John Pask as a director (2 pages) |
24 September 2012 | Appointment of Mr David Sasse as a director (2 pages) |
15 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Director's details changed for Mr Paul Martin Barnes on 1 September 2010 (3 pages) |
11 August 2011 | Secretary's details changed for Paul Martin Barnes on 1 September 2010 (3 pages) |
11 August 2011 | Secretary's details changed for Paul Martin Barnes on 1 September 2010 (3 pages) |
11 August 2011 | Director's details changed for Mr Paul Martin Barnes on 1 September 2010 (3 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 November 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Termination of appointment of Peter Flood as a director (2 pages) |
24 September 2010 | Appointment of Simon Paul Cavadino as a director (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages) |
18 November 2009 | Termination of appointment of Caroline Gallehawk as a director (2 pages) |
18 November 2009 | Termination of appointment of Peter Cheesman as a director (2 pages) |
18 November 2009 | Registered office address changed from Christchurch Business Centre Grange Road Christchurch Dorset BH23 4JD on 18 November 2009 (1 page) |
18 November 2009 | Appointment of Peter Charles Flood as a director (3 pages) |
18 November 2009 | Appointment of Paul Martin Barnes as a secretary (3 pages) |
18 November 2009 | Appointment of Paul Martin Barnes as a director (3 pages) |
18 November 2009 | Termination of appointment of Valerie Cheesman as a secretary (2 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 September 2009 | Resolutions
|
14 September 2009 | Nc inc already adjusted 30/03/92 (2 pages) |
27 August 2009 | Capitals not rolled up (2 pages) |
10 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
15 July 2009 | Director's change of particulars / caroline gallehawk / 30/06/2009 (2 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 June 2009 | Return made up to 31/07/08; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 October 2007 | Return made up to 31/07/07; full list of members (3 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 December 2005 | Return made up to 31/07/05; full list of members (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
19 August 2004 | Return made up to 31/07/04; full list of members
|
6 May 2004 | Director's particulars changed (1 page) |
29 April 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 February 2004 | Return made up to 31/07/03; full list of members (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
16 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
27 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
5 September 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
14 April 2000 | New director appointed (2 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Full accounts made up to 31 October 1998 (13 pages) |
6 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
10 March 1999 | Full accounts made up to 31 October 1997 (13 pages) |
5 November 1998 | Return made up to 31/07/98; no change of members (4 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: 51 bargates christchurch dorset BH23 1QE (1 page) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
6 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
27 February 1997 | Accounts for a small company made up to 31 October 1995 (8 pages) |
3 September 1996 | Return made up to 31/07/96; full list of members (6 pages) |
25 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
16 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
9 August 1994 | Return made up to 31/07/94; no change of members (4 pages) |
29 August 1993 | Ad 30/03/92--------- £ si 30000@1 (2 pages) |
29 August 1993 | Return made up to 31/07/93; full list of members (6 pages) |
1 September 1992 | Return made up to 31/07/92; no change of members (4 pages) |
21 April 1992 | Resolutions
|
16 October 1991 | Return made up to 31/07/91; full list of members (7 pages) |
22 May 1991 | Return made up to 31/07/90; no change of members (6 pages) |
21 September 1989 | Return made up to 31/07/89; full list of members (4 pages) |
21 April 1988 | Return made up to 17/02/88; full list of members (4 pages) |
2 April 1987 | Return made up to 22/07/85; full list of members (7 pages) |
1 April 1987 | Return made up to 22/10/86; full list of members (4 pages) |
27 January 1983 | Company name changed\certificate issued on 27/01/83 (2 pages) |
26 February 1982 | Incorporation (17 pages) |