London
W4 4BN
Director Name | Ruth Howard |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2017(35 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 266 Kingsland Rd London E8 4DG |
Director Name | Mr John William Leo Hall |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2018(35 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 266 Kingsland Rd London E8 4DG |
Director Name | Samuel Richard Cooper |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(36 years after company formation) |
Appointment Duration | 6 years |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 266 Kingsland Rd London E8 4DG |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2021(39 years after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Ms Margaret Doris Bright |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 02 November 1993) |
Role | Secretary |
Correspondence Address | 6 Heston House London W4 4BN |
Director Name | Ms Jane Deborah Young |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 April 1998) |
Role | Data Analyst |
Correspondence Address | 3 Heston House London W4 4BN |
Director Name | Mrs Dorothy Jill Wyatt |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 December 1998) |
Role | Secretary |
Correspondence Address | 1 Heston House London W4 4BN |
Director Name | Mrs Ruth Mildred Wiles |
---|---|
Date of Birth | April 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 September 1993) |
Role | Retired |
Correspondence Address | 16 Heston House London W4 4BN |
Director Name | Mrs Ann Patricia Simms |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 13 October 1994) |
Role | Secretary |
Correspondence Address | 3 Grosvenor Lodge London W4 4BN |
Director Name | Miss Tessa Shanks |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 06 October 2003) |
Role | Airline Employee |
Correspondence Address | 4 Grosvenor Lodge London W4 4BN |
Director Name | Mr Robert Anthony Victor Sandow |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 13 October 1994) |
Role | Management Consultant |
Correspondence Address | 7 Heston House London W4 4BN |
Secretary Name | Ms Caroline Susan Christopher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 September 1992) |
Role | Company Director |
Correspondence Address | Bourne House 26 Clarendon Road Wallington Surrey SM6 8QX |
Secretary Name | Mr Stephen Edward Shanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 February 1994) |
Role | Company Director |
Correspondence Address | 26 Clarendon Road Wallington Surrey SM6 8QX |
Director Name | Ms Caroline Jane Ward |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 April 1998) |
Role | Human Resources Director |
Correspondence Address | 14 Heston House 30 Wellesley Road London W4 4BN |
Director Name | Mr Andrew Jasper Stuart Griffith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 1996) |
Role | Recruitment Consultant |
Correspondence Address | 10 Heston House 30 Wellesley Road London W4 4BN |
Secretary Name | David Christopher Denham Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 1995) |
Role | Secretary |
Correspondence Address | Bourne Housing Society 26 Clarendon Road Wallington Surrey SM6 8QX |
Secretary Name | Barbara Louise Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(13 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 31 May 1996) |
Role | Housing Officer |
Correspondence Address | 70 Kent Road Orpington Kent BR5 4AB |
Secretary Name | Linda Veronica Foss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Bourne House 26 Clarendon Road Wallington Surrey SM6 8QX |
Secretary Name | Mr Christopher James Leete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(15 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 09 April 2013) |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | 77 Victoria Street Windsor Berkshire SL4 1EH |
Director Name | Hugh Charles Edward Fottroll |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(15 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 05 April 2012) |
Role | Propman |
Country of Residence | United Kingdom |
Correspondence Address | 7 Grosvenor Lodge 32 Wellesley Road Chiswick London W4 4BN |
Director Name | Richard Paul Salmons |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(19 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 11 February 2014) |
Role | Producer Music & Tv |
Country of Residence | United Kingdom |
Correspondence Address | 15 Heston House 30 Wellesley Road London W4 4BN |
Director Name | Matthew Kennedy Martin |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 January 2004) |
Role | Manager |
Correspondence Address | 10 Heston House 30 Wellesley Road Chiswick London W4 4BN |
Director Name | Helen Kirsty Jackson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 March 2010) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Heston House 30 Wellesley Road London W4 4BN |
Director Name | Craolyn Smith |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 March 2006) |
Role | Retired |
Correspondence Address | 9 Heston House 30 Wellesley Road Chsiwick London W4 4BN |
Director Name | Clare Hurley |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2003(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 November 2005) |
Role | Fund Manager |
Correspondence Address | Flat 1 Grosvenor Lodge 32 Wellesley Road Chiswick London W4 4BN |
Director Name | Paul Dunphy |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(21 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 August 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Heston House 30 Wellesley Road Chiswick W4 4BN |
Director Name | Jane Deborah Young |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 April 2015) |
Role | Quality Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Heston House 30 Wellesley Road Chiswick London W4 4BN |
Director Name | Ms Griselda Elizabeth Bear |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(28 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 May 2017) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Miss Bethany Kate Murray |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 December 2012) |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 77 Victoria Street Windsor Berkshire SL4 1EH |
Director Name | Mr Ian Philip Brundrett |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(30 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Miss Fay Calladine |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Adrian Morrish |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(31 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61a Shakespeare Road London W3 6SB |
Director Name | Rachel Elizabeth Price |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(33 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 23 September 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Heston House 30 Wellesley Road Chiswick W4 4BN |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2013(31 years after company formation) |
Appointment Duration | 7 years, 12 months (resigned 06 April 2021) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 266 Kingsland Rd London E8 4DG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
1 at £1 | Adecot Properties LTD 3.33% Ordinary |
---|---|
1 at £1 | Andrew Patrick Oliver 3.33% Ordinary |
1 at £1 | Arthes Properties LTD 3.33% Ordinary |
1 at £1 | Barbara Szlamp 3.33% Ordinary |
1 at £1 | Bethany Kate Murray 3.33% Ordinary |
1 at £1 | Damien John Peter Hannon 3.33% Ordinary |
1 at £1 | Daniel Lowther 3.33% Ordinary |
1 at £1 | Fay Calladine 3.33% Ordinary |
1 at £1 | Gudka & Partners 3.33% Ordinary |
1 at £1 | Ian Philip Brundrett 3.33% Ordinary |
1 at £1 | Jan Bruce Detert 3.33% Ordinary |
1 at £1 | John William Leo Hall 3.33% Ordinary |
1 at £1 | Karen May Brown 3.33% Ordinary |
1 at £1 | Michele Sedicina 3.33% Ordinary |
1 at £1 | Mr Alexander James Deasley 3.33% Ordinary |
1 at £1 | Mr H.c. Fottrell 3.33% Ordinary |
1 at £1 | Mr Martin Caton 3.33% Ordinary |
1 at £1 | Mr P. Dunphy 3.33% Ordinary |
1 at £1 | Mr Peiman Merikhy 3.33% Ordinary |
1 at £1 | Mr R.p. Salmons 3.33% Ordinary |
1 at £1 | Ms Leila Rosenberg 3.33% Ordinary |
1 at £1 | Ms M.d. Bright 3.33% Ordinary |
1 at £1 | Ms Wendy Robson Postans 3.33% Ordinary |
1 at £1 | Nicola Jones 3.33% Ordinary |
1 at £1 | Nina Malmsten 3.33% Ordinary |
1 at £1 | Philippa Mary Rose 3.33% Ordinary |
1 at £1 | Rachel Elizabeth Price 3.33% Ordinary |
1 at £1 | Samuel Richard Cooper 3.33% Ordinary |
1 at £1 | Stella Margaret Morrish 3.33% Ordinary |
1 at £1 | Yogesh Rajnikant Patel 3.33% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
9 March 2021 | Appointment of Samuel Richard Cooper as a director on 1 April 2018 (2 pages) |
---|---|
6 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
23 September 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
23 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 26 September 2019 with updates (7 pages) |
21 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 26 September 2018 with updates (7 pages) |
22 May 2018 | Appointment of Mr John William Leo Hall as a director on 19 February 2018 (2 pages) |
14 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
23 October 2017 | Appointment of Ruth Howard as a director on 23 October 2017 (2 pages) |
23 October 2017 | Appointment of Ruth Howard as a director on 23 October 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 26 September 2017 with updates (7 pages) |
2 October 2017 | Confirmation statement made on 26 September 2017 with updates (7 pages) |
18 September 2017 | Director's details changed for Rachel Elizabeth Price on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Rachel Elizabeth Price on 18 September 2017 (2 pages) |
14 August 2017 | Termination of appointment of Fay Calladine as a director on 9 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Paul Dunphy as a director on 1 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Fay Calladine as a director on 9 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Paul Dunphy as a director on 1 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Griselda Elizabeth Bear as a director on 4 May 2017 (1 page) |
14 August 2017 | Termination of appointment of Griselda Elizabeth Bear as a director on 4 May 2017 (1 page) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (8 pages) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (8 pages) |
4 July 2016 | Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016 (1 page) |
4 July 2016 | Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016 (1 page) |
28 June 2016 | Termination of appointment of Ian Philip Brundrett as a director on 8 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Ian Philip Brundrett as a director on 8 June 2016 (1 page) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 October 2015 | Appointment of Rachel Elizabeth Price as a director on 29 September 2015 (2 pages) |
19 October 2015 | Appointment of Rachel Elizabeth Price as a director on 29 September 2015 (2 pages) |
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
29 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
29 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
5 May 2015 | Termination of appointment of Jane Deborah Young as a director on 23 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Jane Deborah Young as a director on 23 April 2015 (1 page) |
14 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 July 2014 | Appointment of Phillippa Rose as a director on 10 June 2014 (2 pages) |
14 July 2014 | Appointment of Phillippa Rose as a director on 10 June 2014 (2 pages) |
17 February 2014 | Termination of appointment of Adrian Morrish as a director (1 page) |
17 February 2014 | Termination of appointment of Richard Salmons as a director (1 page) |
17 February 2014 | Termination of appointment of Adrian Morrish as a director (1 page) |
17 February 2014 | Termination of appointment of Richard Salmons as a director (1 page) |
28 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 October 2013 | Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH United Kingdom on 29 October 2013 (1 page) |
29 October 2013 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
29 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
29 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Appointment of Mr Adrian Morrish as a director (2 pages) |
29 October 2013 | Termination of appointment of Christopher Leete as a secretary (1 page) |
29 October 2013 | Termination of appointment of Christopher Leete as a secretary (1 page) |
29 October 2013 | Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH United Kingdom on 29 October 2013 (1 page) |
29 October 2013 | Appointment of Mr Adrian Morrish as a director (2 pages) |
23 March 2013 | Appointment of Miss Fay Calladine as a director (2 pages) |
23 March 2013 | Appointment of Miss Fay Calladine as a director (2 pages) |
30 January 2013 | Termination of appointment of Bethany Murray as a director (1 page) |
30 January 2013 | Termination of appointment of Bethany Murray as a director (1 page) |
28 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (12 pages) |
12 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (12 pages) |
1 June 2012 | Appointment of Mr Ian Philip Brundrett as a director (2 pages) |
1 June 2012 | Appointment of Mr Ian Philip Brundrett as a director (2 pages) |
10 April 2012 | Termination of appointment of Hugh Fottroll as a director (1 page) |
10 April 2012 | Termination of appointment of Hugh Fottroll as a director (1 page) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
31 October 2011 | Appointment of Miss Bethany Kate Murray as a director (2 pages) |
31 October 2011 | Appointment of Miss Bethany Kate Murray as a director (2 pages) |
11 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (11 pages) |
11 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (11 pages) |
10 October 2011 | Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 10 October 2011 (1 page) |
30 November 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
30 November 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
22 November 2010 | Appointment of Mrs Griselda Elizabeth Bear as a director (2 pages) |
22 November 2010 | Appointment of Mrs Griselda Elizabeth Bear as a director (2 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (11 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (11 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Termination of appointment of Helen Jackson as a director (1 page) |
30 March 2010 | Termination of appointment of Helen Jackson as a director (1 page) |
29 January 2010 | Appointment of Jane Deborah Young as a director (3 pages) |
29 January 2010 | Appointment of Jane Deborah Young as a director (3 pages) |
29 October 2009 | Director's details changed for Paul Dunphy on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (16 pages) |
29 October 2009 | Director's details changed for Richard Paul Salmons on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Hugh Charles Edward Fottroll on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Paul Dunphy on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard Paul Salmons on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Helen Kirsty Jackson on 29 October 2009 (2 pages) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Director's details changed for Hugh Charles Edward Fottroll on 29 October 2009 (2 pages) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Director's details changed for Helen Kirsty Jackson on 29 October 2009 (2 pages) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (16 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
13 October 2008 | Return made up to 10/10/08; full list of members (17 pages) |
13 October 2008 | Return made up to 10/10/08; full list of members (17 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
16 October 2007 | Return made up to 10/10/07; full list of members (10 pages) |
16 October 2007 | Return made up to 10/10/07; full list of members (10 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
25 October 2006 | Return made up to 10/10/06; full list of members (10 pages) |
25 October 2006 | Return made up to 10/10/06; full list of members (10 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
31 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
1 November 2005 | Return made up to 10/10/05; full list of members
|
1 November 2005 | Return made up to 10/10/05; full list of members
|
7 September 2005 | Registered office changed on 07/09/05 from: 77 victoria street windsor berkshire SL4 1EH (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: 77 victoria street windsor berkshire SL4 1EH (1 page) |
23 December 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
23 December 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
19 October 2004 | Return made up to 10/10/04; change of members
|
19 October 2004 | Return made up to 10/10/04; change of members
|
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
26 February 2004 | Return made up to 10/10/03; change of members
|
26 February 2004 | Return made up to 10/10/03; change of members
|
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: 146 college road harrow middlesex HA1 1BH (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: 146 college road harrow middlesex HA1 1BH (1 page) |
23 January 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
23 January 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
13 December 2002 | Return made up to 10/10/02; full list of members (11 pages) |
13 December 2002 | Return made up to 10/10/02; full list of members (11 pages) |
26 September 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
26 September 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
26 September 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
26 September 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Return made up to 10/10/01; change of members (9 pages) |
10 January 2002 | Return made up to 10/10/01; change of members (9 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
28 June 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
28 June 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
17 January 2001 | Return made up to 10/10/00; full list of members (9 pages) |
17 January 2001 | Return made up to 10/10/00; full list of members (9 pages) |
26 September 2000 | Return made up to 10/10/99; full list of members (9 pages) |
26 September 2000 | Return made up to 10/10/99; full list of members (9 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (2 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (2 pages) |
11 March 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
11 March 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
4 November 1998 | Return made up to 10/10/98; full list of members (6 pages) |
4 November 1998 | Return made up to 10/10/98; full list of members (6 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
23 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
23 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: bourne house 26 clarendon road wallington surrey SM6 8QX (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: bourne house 26 clarendon road wallington surrey SM6 8QX (1 page) |
8 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | Return made up to 10/10/97; no change of members (4 pages) |
8 December 1997 | Return made up to 10/10/97; no change of members (4 pages) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Secretary resigned (1 page) |
11 November 1996 | Return made up to 10/10/96; full list of members
|
11 November 1996 | Return made up to 10/10/96; full list of members
|
24 October 1996 | Full accounts made up to 30 June 1996 (12 pages) |
24 October 1996 | Full accounts made up to 30 June 1996 (12 pages) |
20 June 1996 | New secretary appointed (1 page) |
20 June 1996 | Secretary resigned (2 pages) |
20 June 1996 | Secretary resigned (2 pages) |
20 June 1996 | New secretary appointed (1 page) |
22 March 1996 | Full accounts made up to 30 June 1995 (12 pages) |
22 March 1996 | Full accounts made up to 30 June 1995 (12 pages) |
10 November 1995 | Return made up to 10/10/95; no change of members (6 pages) |
10 November 1995 | Return made up to 10/10/95; no change of members (6 pages) |
24 October 1995 | New secretary appointed (2 pages) |
24 October 1995 | New secretary appointed (2 pages) |
22 September 1995 | Secretary resigned (2 pages) |
22 September 1995 | Secretary resigned (2 pages) |
10 November 1982 | Memorandum and Articles of Association (21 pages) |
10 November 1982 | Memorandum and Articles of Association (21 pages) |