Surbiton
Surrey
KT6 4NX
Director Name | Raymond Stork |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2011(29 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Telephone Engineer |
Country of Residence | England |
Correspondence Address | 54 Minstrel Gardens Surbiton Surrey KT5 8DX |
Director Name | Barbara Ann Goodwill |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2014(31 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Minstrel Gardens Surbiton Surrey KT5 8DX |
Director Name | Ms Jaqueline Margaret Skates |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 06 November 1992) |
Role | Civil Servant |
Correspondence Address | 34 Minstrel Gardens Surbiton Surrey KT5 8DX |
Director Name | Mr Alistair Fairbairn |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 January 2000) |
Role | Assistant Accountant |
Correspondence Address | 48 Minstrel Gardens Surbiton Surrey KT5 8DX |
Director Name | Mr Peter Charles Trotman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 August 1992) |
Role | Administrative Officer |
Correspondence Address | 49 Minstrel Gardens Surbiton Surrey KT5 8DX |
Director Name | Mrs Gillian Sheila Platel Wallis |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 April 1998) |
Role | Part-Time Tutor/Lecturer |
Correspondence Address | 42 Minstrel Gardens Surbiton Surrey KT5 8DX |
Director Name | Ms Claire Elizabeth Carter |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 30 March 2010) |
Role | Computer Consultant |
Correspondence Address | 51 Minstrel Gardens Surbiton Surrey KT5 8DX |
Director Name | Mr Matthew Robert Wells |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 1997) |
Role | Electrician |
Correspondence Address | 45 Minstrel Gardens Surbiton Surrey KT5 8DX |
Secretary Name | Mrs Gillian Sheila Platel Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | 42 Minstrel Gardens Surbiton Surrey KT5 8DX |
Secretary Name | Ms Claire Elizabeth Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 06 September 2007) |
Role | Company Director |
Correspondence Address | 51 Minstrel Gardens Surbiton Surrey KT5 8DX |
Director Name | Mr John Leonard Lima |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 July 1994) |
Role | Surveyor |
Correspondence Address | 53 Minstrel Gardens Surbiton Surrey KT5 8DX |
Director Name | Mrs Nicola Frances Board |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 September 1994) |
Role | Consultant |
Correspondence Address | 44 Minstrel Gardens Surbiton Surrey KT5 8DX |
Director Name | Mrs Catherine Marie Girling |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(10 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 March 1994) |
Role | Secretary |
Correspondence Address | 50 Minstrel Gardens Surbiton Surrey KT5 8DX |
Director Name | Jonathan Hill |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 1997) |
Role | Traffic Engineer |
Correspondence Address | 43 Minstrel Gardens Surbiton Surrey KT5 8DX |
Director Name | Haris Ravji Hirani |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 May 1997) |
Role | Soft Ware Engineer |
Correspondence Address | 44 Minstrel Gardens Surbiton Surrey KT5 8DX |
Director Name | Julian Charles Clarke |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 April 1999) |
Role | Software Administrator |
Correspondence Address | 42 Minstrel Gardens Surbiton Surrey KT5 8DX |
Director Name | Raymond Stork |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(14 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 March 2010) |
Role | Telephone Engineer |
Country of Residence | England |
Correspondence Address | Minstrel Gardens Surbiton Surrey KT5 8DX |
Director Name | Angela Elizabeth Browne |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1997(15 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 April 1999) |
Role | Management (Tec) |
Correspondence Address | 56 Minstrel Gardens Surbiton Surrey KT5 8DX |
Director Name | Hazel Mary Gray |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(15 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 December 2000) |
Role | Senior Inspection Officer |
Correspondence Address | 38 Minstrel Gardens Surbiton Surrey KT5 8DX |
Director Name | Caroline Jane Tull |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(15 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 10 April 1999) |
Role | Local Government Officer |
Correspondence Address | 41 Minstrel Gardens Surbiton Surrey KT5 8DX |
Director Name | Alison Jane Booth |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1999(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 February 2001) |
Role | Conference Administrator |
Correspondence Address | 53 Minstrel Gardens Surbiton Surrey KT5 8DX |
Director Name | Sarah Lewis |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(17 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 23 February 2002) |
Role | Logistics Co-Ordinator |
Correspondence Address | 50 Minstrel Gardens Surbiton Surrey KT5 8DX |
Director Name | Terry John Cutts |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(18 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 23 February 2002) |
Role | Stock Controller |
Correspondence Address | 49 Minstrel Gardens Surbiton Surrey KT5 8DX |
Director Name | Donna Cronk |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2004) |
Role | Property Accounts Manager |
Correspondence Address | 41 Minstrel Gardens Surbiton Surrey KT5 8DX |
Director Name | Harry Manders |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 October 2011) |
Role | Consultant |
Correspondence Address | 8 Warwick Gardens Ashtead Surrey KT21 2HR |
Director Name | Charlotte Anne Harvey |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(34 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 April 2019) |
Role | Legal Personal Assistant |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Claire Elizabeth Harrison |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2019(36 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 03 February 2020) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 47 Minstrel Gardens Surbiton Surrey KT5 8DX |
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 | Alena Simova 3.85% Ordinary |
---|---|
1 at £1 | Barbara Ann Goodwill 3.85% Ordinary |
1 at £1 | Claire Elizabeth Carter 3.85% Ordinary |
1 at £1 | Claire Suzanne Paxton 3.85% Ordinary |
1 at £1 | Douglas Charles Potter 3.85% Ordinary |
1 at £1 | Elena Diez Sanchez 3.85% Ordinary |
1 at £1 | Farhad David Faroughian 3.85% Ordinary |
1 at £1 | Helena Clarke 3.85% Ordinary |
1 at £1 | Jonathan Hill 3.85% Ordinary |
1 at £1 | Justin Carl Burt 3.85% Ordinary |
1 at £1 | Kirk Gregory Whelan 3.85% Ordinary |
1 at £1 | Leah Rachele Dicker 3.85% Ordinary |
1 at £1 | Lindy Jane Murphy 3.85% Ordinary |
1 at £1 | Michael Stewart Huggon 3.85% Ordinary |
1 at £1 | Miranda Hoogewerf 3.85% Ordinary |
1 at £1 | Nicholas Michael Curtis 3.85% Ordinary |
1 at £1 | Nicola Jennifer Spencer 3.85% Ordinary |
1 at £1 | Raymond Stork 3.85% Ordinary |
1 at £1 | Stephanie Jane Langhorn 3.85% Ordinary |
1 at £1 | Vanessa A. Higgins 3.85% Ordinary |
- | OTHER 23.08% - |
Year | 2014 |
---|---|
Net Worth | £4,371 |
Cash | £4,894 |
Current Liabilities | £3,329 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 5 days from now) |
9 February 2024 | Total exemption full accounts made up to 30 September 2023 (7 pages) |
---|---|
9 May 2023 | Confirmation statement made on 7 May 2023 with updates (7 pages) |
2 February 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
9 May 2022 | Confirmation statement made on 7 May 2022 with updates (7 pages) |
5 April 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
8 May 2021 | Secretary's details changed for Mr Robert Douglas Spencer Heald on 8 May 2021 (1 page) |
7 May 2021 | Confirmation statement made on 7 May 2021 with updates (7 pages) |
25 February 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
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) |
9 May 2020 | Confirmation statement made on 7 May 2020 with updates (7 pages) |
6 February 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
4 February 2020 | Termination of appointment of Claire Elizabeth Harrison as a director on 3 February 2020 (1 page) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
8 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
11 April 2019 | Appointment of Claire Elizabeth Harrison as a director on 9 April 2019 (2 pages) |
11 April 2019 | Termination of appointment of Charlotte Anne Harvey as a director on 10 April 2019 (1 page) |
9 April 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
8 May 2018 | Confirmation statement made on 7 May 2018 with updates (7 pages) |
26 April 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (8 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (8 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 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) |
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) |
21 June 2016 | Appointment of Charlotte Anne Harvey as a director on 20 June 2016 (2 pages) |
21 June 2016 | Appointment of Charlotte Anne Harvey as a director on 20 June 2016 (2 pages) |
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
6 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
10 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
11 February 2014 | Appointment of Barbara Ann Goodwill as a director (2 pages) |
11 February 2014 | Appointment of Barbara Ann Goodwill as a director (2 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 October 2011 | Termination of appointment of Harry Manders as a director (1 page) |
26 October 2011 | Termination of appointment of Harry Manders as a director (1 page) |
25 October 2011 | Appointment of Raymond Stork as a director (2 pages) |
25 October 2011 | Appointment of Raymond Stork as a director (2 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
5 July 2010 | Termination of appointment of Claire Carter as a director (1 page) |
5 July 2010 | Termination of appointment of Claire Carter as a director (1 page) |
2 July 2010 | Termination of appointment of Raymond Stork as a director (1 page) |
2 July 2010 | Termination of appointment of Raymond Stork as a director (1 page) |
7 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (12 pages) |
7 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (12 pages) |
7 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (12 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 May 2009 | Return made up to 07/05/09; full list of members (12 pages) |
11 May 2009 | Return made up to 07/05/09; full list of members (12 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 May 2008 | Return made up to 07/05/08; full list of members (11 pages) |
7 May 2008 | Return made up to 07/05/08; full list of members (11 pages) |
28 February 2008 | Director appointed harry manders (2 pages) |
28 February 2008 | Director appointed harry manders (2 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New secretary appointed (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 51 minstrel gardens surbiton surrey KT5 8DX (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 51 minstrel gardens surbiton surrey KT5 8DX (1 page) |
13 June 2007 | Return made up to 07/05/07; full list of members (8 pages) |
13 June 2007 | Return made up to 07/05/07; full list of members (8 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 June 2006 | Return made up to 07/05/06; change of members (7 pages) |
12 June 2006 | Return made up to 07/05/06; change of members (7 pages) |
21 November 2005 | Accounts for a small company made up to 30 September 2005 (6 pages) |
21 November 2005 | Accounts for a small company made up to 30 September 2005 (6 pages) |
1 July 2005 | Return made up to 07/05/05; full list of members (10 pages) |
1 July 2005 | Return made up to 07/05/05; full list of members (10 pages) |
1 December 2004 | Accounts for a small company made up to 30 September 2004 (6 pages) |
1 December 2004 | Accounts for a small company made up to 30 September 2004 (6 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
9 June 2004 | Return made up to 07/05/04; change of members
|
9 June 2004 | Return made up to 07/05/04; change of members
|
25 November 2003 | Accounts for a small company made up to 30 September 2003 (6 pages) |
25 November 2003 | Accounts for a small company made up to 30 September 2003 (6 pages) |
17 June 2003 | Return made up to 07/05/03; change of members (8 pages) |
17 June 2003 | Return made up to 07/05/03; change of members (8 pages) |
25 November 2002 | Accounts for a small company made up to 30 September 2002 (6 pages) |
25 November 2002 | Accounts for a small company made up to 30 September 2002 (6 pages) |
14 June 2002 | Return made up to 07/05/02; full list of members (14 pages) |
14 June 2002 | Return made up to 07/05/02; full list of members (14 pages) |
13 June 2002 | Full accounts made up to 30 September 2001 (10 pages) |
13 June 2002 | Full accounts made up to 30 September 2001 (10 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
8 June 2001 | Return made up to 07/05/01; change of members
|
8 June 2001 | New director appointed (1 page) |
8 June 2001 | New director appointed (1 page) |
8 June 2001 | Return made up to 07/05/01; change of members
|
15 November 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
15 November 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 June 2000 | Return made up to 07/05/00; change of members
|
8 June 2000 | Return made up to 07/05/00; change of members
|
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
7 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
7 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Return made up to 07/05/99; full list of members (8 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Registered office changed on 17/06/99 from: 42 minstrel gardens surbiton surrey KT5 8DX (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Return made up to 07/05/99; full list of members (8 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: 42 minstrel gardens surbiton surrey KT5 8DX (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | Secretary resigned (1 page) |
11 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
11 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
3 June 1998 | Return made up to 07/05/98; change of members (8 pages) |
3 June 1998 | Return made up to 07/05/98; change of members (8 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
18 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
18 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
22 September 1997 | Director's particulars changed (1 page) |
22 September 1997 | Director's particulars changed (1 page) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
5 June 1997 | Return made up to 07/05/97; change of members
|
5 June 1997 | Return made up to 07/05/97; change of members
|
17 December 1996 | Full accounts made up to 30 September 1996 (11 pages) |
17 December 1996 | Full accounts made up to 30 September 1996 (11 pages) |
22 May 1996 | Return made up to 07/05/96; full list of members (8 pages) |
22 May 1996 | Return made up to 07/05/96; full list of members (8 pages) |
14 November 1995 | Accounts for a small company made up to 30 September 1995 (7 pages) |
14 November 1995 | Accounts for a small company made up to 30 September 1995 (7 pages) |
12 May 1995 | Return made up to 07/05/95; full list of members (10 pages) |
12 May 1995 | Return made up to 07/05/95; full list of members (10 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
21 May 1982 | Memorandum and Articles of Association (11 pages) |
21 May 1982 | Memorandum and Articles of Association (11 pages) |