New Malden
Surrey
KT3 4QS
Director Name | Mr John Victor Love |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2013(30 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Tennis Development Officer |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Secretary Name | Grace Miller & Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2013(30 years, 4 months after company formation) |
Appointment Duration | 11 years |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Ms Margaret Gee |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 October 2000) |
Role | Housewife |
Correspondence Address | Flat 27 Copper Beeches Witham Road Isleworth Middlesex TW7 4AW |
Director Name | Peter Neville |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 November 1993) |
Role | Lecturer |
Correspondence Address | Flat 4 Copper Beeches Witham Road Isleworth Middlesex TW7 4AW |
Director Name | Mr Ronald Timothy McCaffrey |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 July 1991(8 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 06 May 1992) |
Role | Payroll Manager |
Correspondence Address | Flat 12a Copper Beeches Witham Road Isleworth Middlesex TW7 4AW |
Director Name | Ms Teresa Maria Kiersnowska |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 January 2001) |
Role | Retired Teacher |
Correspondence Address | Flat 10 Copper Beeches Witham Road Isleworth Middlesex TW7 4AW |
Director Name | Mr Mark Hull |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 October 2000) |
Role | Production Editor |
Correspondence Address | Flat 27 Copper Beeches Witham Road Isleworth Middlesex TW7 4AW |
Director Name | Mr Roger Hailey |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 November 1996) |
Role | Journalist |
Correspondence Address | Flat 7 Copper Beeches Witham Road Isleworth Middlesex TW7 4AW |
Director Name | Mr John Russell Barry Eyre |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 1994) |
Role | Sales Representative |
Correspondence Address | Flat 14 Copper Beeches Witham Road Isleworth Middlesex TW7 4AW |
Director Name | Miss Teresa Dennison |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 December 2002) |
Role | Retired Secretary |
Correspondence Address | Flat 28 Copper Beeches Witham Road Isleworth Middlesex TW7 4AW |
Director Name | Beatrice Lilian Banks |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2000) |
Role | Housewife |
Correspondence Address | Flat 16 Copper Beeches Witham Road Isleworth Middlesex TW7 4AW |
Secretary Name | Ms Teresa Maria Kiersnowska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(8 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 14 July 1996) |
Role | Company Director |
Correspondence Address | Flat 10 Copper Beeches Witham Road Isleworth Middlesex TW7 4AW |
Director Name | Mary Teresa Chapman |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(11 years after company formation) |
Appointment Duration | 9 years (resigned 31 December 2002) |
Role | Housewife |
Correspondence Address | Flat 12 Copper Beeches Witham Road Isleworth Middlesex TW7 4AW |
Director Name | Patricia Ann Green |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(11 years after company formation) |
Appointment Duration | 16 years, 7 months (resigned 28 July 2010) |
Role | Lecturer |
Correspondence Address | Flat 26 Copper Beeches Witham Road Isleworth Middlesex TW7 4AW |
Secretary Name | Miss Teresa Dennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1996(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Flat 28 Copper Beeches Witham Road Isleworth Middlesex TW7 4AW |
Director Name | Yvette Jane Oqvist |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | Flat 19 Copper Beeches Witham Road Isleworth Middlesex TW7 4AW |
Director Name | Peter Neville |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 August 2002) |
Role | Retired |
Correspondence Address | Flat 4 Copper Beeches Witham Road Isleworth Middlesex TW7 4AW |
Director Name | Richard Columba McWilliams |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(17 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 14 April 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Desmond Denny |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(20 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 2004) |
Role | Product Manager |
Correspondence Address | 14 Copper Beeches Witham Road Isleworth Middlesex TW7 4AW |
Director Name | Sahar Badra |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(20 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 12a Copper Beeches Witham Road Isleworth Middlesex TW7 4AW |
Secretary Name | Susan Oconnell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2003(20 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 February 2004) |
Role | Accountant |
Correspondence Address | 14 Copper Beeches Witham Road Isleworth Middlesex TW7 4AW |
Director Name | Roberto Gaitanis |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 February 2004(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 04 February 2013) |
Role | Company Director |
Correspondence Address | 9 Copper Beeches Witham Road Isleworth Middlesex TW7 4AW |
Secretary Name | Sahar Badra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(21 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 12a Copper Beeches Witham Road Isleworth Middlesex TW7 4AW |
Director Name | Amrit Saggu |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(21 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 October 2014) |
Role | Cabin Service Director |
Country of Residence | England |
Correspondence Address | Thimble Cottage Birchill Axminster Devon EX13 7LF |
Secretary Name | Amrit Saggu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(21 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 April 2013) |
Role | Purser |
Correspondence Address | Thimble Cottage Birchill Axminster Devon EX13 7LF |
Director Name | Encarnaclon Rodriguez |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 February 2013) |
Role | Sales Rep |
Correspondence Address | 21 Crofton Avenue London W4 3EW |
Director Name | Miss Claire Louise Richardson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copper Beeches Witham Road Isleworth Middlesex TW7 4AW |
Director Name | Mr Nathan Parsons |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2017) |
Role | Channel Development Officer |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Registered Address | 84 Coombe Road New Malden Surrey KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £10 | Anna Mcwilliams & Richard Mcwilliams 3.02% Ordinary |
---|---|
1 at £10 | Anne E. Hedgeland 3.02% Ordinary |
1 at £10 | Co Fine Growth LTD 3.02% Ordinary |
1 at £10 | Gangarhen Gadher & Kanjijivan Gadher 3.02% Ordinary |
1 at £10 | J. Smith & K. Callaghan 3.02% Ordinary |
1 at £10 | Janet Cummings 3.02% Ordinary |
1 at £10 | John Love 3.02% Ordinary |
1 at £10 | M. Vadhwana & V. Vadhwana 3.02% Ordinary |
1 at £10 | Martin Cannon 3.02% Ordinary |
1 at £10 | Mr Deszberg 3.02% Ordinary |
1 at £10 | Mr Jahangir Khan 3.02% Ordinary |
1 at £10 | Mrs Vincenta Andrea & Mr Antonis Andrea 3.02% Ordinary |
1 at £10 | Ms Margaret Gee & Ms Mark A. Hull 3.02% Ordinary |
1 at £10 | Patricia Anne Green 3.02% Ordinary |
1 at £10 | S. Khangura 3.02% Ordinary |
1 at £10 | S. Martin 3.02% Ordinary |
1 at £10 | Sanjay Kanani 3.02% Ordinary |
1 at £10 | Sukhdev Singh Bal 3.02% Ordinary |
1 at £10 | Teresa Dennison 3.02% Ordinary |
- | OTHER 24.47% - |
6 at £10 | Ms Nazdar Rashid 18.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £331 |
Cash | £331 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 4 weeks from now) |
7 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
13 July 2023 | Confirmation statement made on 13 July 2023 with updates (7 pages) |
14 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
11 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 July 2020 | Confirmation statement made on 13 July 2020 with updates (6 pages) |
10 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
27 July 2018 | Termination of appointment of Nathan Parsons as a director on 1 April 2017 (1 page) |
25 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (5 pages) |
25 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (5 pages) |
21 July 2017 | Confirmation statement made on 13 July 2017 with updates (6 pages) |
21 July 2017 | Confirmation statement made on 13 July 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 August 2016 | Confirmation statement made on 13 July 2016 with updates (8 pages) |
1 August 2016 | Confirmation statement made on 13 July 2016 with updates (8 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
20 November 2014 | Termination of appointment of Amrit Saggu as a director on 31 October 2014 (1 page) |
20 November 2014 | Termination of appointment of Amrit Saggu as a director on 31 October 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
14 April 2014 | Termination of appointment of Richard Mcwilliams as a director (1 page) |
14 April 2014 | Termination of appointment of Richard Mcwilliams as a director (1 page) |
5 March 2014 | Director's details changed for Nazdar Rashid on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr John Victor Love on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Nathan Parsons on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Richard Columba Mcwilliams on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Nazdar Rashid on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Nazdar Rashid on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Richard Columba Mcwilliams on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr John Victor Love on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Nathan Parsons on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Richard Columba Mcwilliams on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr John Victor Love on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Nathan Parsons on 5 March 2014 (2 pages) |
9 August 2013 | Termination of appointment of Amrit Saggu as a secretary (1 page) |
9 August 2013 | Director's details changed for Nazdar Rashid on 1 July 2013 (2 pages) |
9 August 2013 | Termination of appointment of Amrit Saggu as a secretary (1 page) |
9 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Director's details changed for Nazdar Rashid on 1 July 2013 (2 pages) |
9 August 2013 | Director's details changed for Richard Columba Mcwilliams on 1 July 2013 (2 pages) |
9 August 2013 | Director's details changed for Richard Columba Mcwilliams on 1 July 2013 (2 pages) |
9 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 April 2013 | Appointment of Grace Miller & Co Ltd as a secretary (3 pages) |
26 April 2013 | Appointment of Grace Miller & Co Ltd as a secretary (3 pages) |
26 April 2013 | Registered office address changed from 129 High Street Teddington Middlesex TW11 8HJ on 26 April 2013 (2 pages) |
26 April 2013 | Registered office address changed from 129 High Street Teddington Middlesex TW11 8HJ on 26 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Amrit Saggu on 4 February 2013 (2 pages) |
10 April 2013 | Secretary's details changed for Amrit Saggu on 4 February 2013 (2 pages) |
10 April 2013 | Termination of appointment of Encarnaclon Rodriguez as a director (1 page) |
10 April 2013 | Secretary's details changed for Amrit Saggu on 4 February 2013 (2 pages) |
10 April 2013 | Secretary's details changed for Amrit Saggu on 4 February 2013 (2 pages) |
10 April 2013 | Appointment of Mr Nathan Parsons as a director (2 pages) |
10 April 2013 | Director's details changed for Amrit Saggu on 4 February 2013 (2 pages) |
10 April 2013 | Termination of appointment of Encarnaclon Rodriguez as a director (1 page) |
10 April 2013 | Director's details changed for Amrit Saggu on 4 February 2013 (2 pages) |
10 April 2013 | Appointment of Mr Nathan Parsons as a director (2 pages) |
9 April 2013 | Appointment of Mr John Victor Love as a director (2 pages) |
9 April 2013 | Director's details changed for Richard Columba Mcwilliams on 4 February 2013 (2 pages) |
9 April 2013 | Director's details changed for Richard Columba Mcwilliams on 4 February 2013 (2 pages) |
9 April 2013 | Appointment of Mr John Victor Love as a director (2 pages) |
9 April 2013 | Director's details changed for Richard Columba Mcwilliams on 4 February 2013 (2 pages) |
9 April 2013 | Termination of appointment of Roberto Gaitanis as a director (1 page) |
9 April 2013 | Termination of appointment of Roberto Gaitanis as a director (1 page) |
19 November 2012 | Termination of appointment of Claire Richardson as a director (1 page) |
19 November 2012 | Termination of appointment of Claire Richardson as a director (1 page) |
13 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (12 pages) |
13 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (12 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (11 pages) |
21 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (11 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 January 2011 | Appointment of Miss Claire Louise Richardson as a director (2 pages) |
20 January 2011 | Appointment of Miss Claire Louise Richardson as a director (2 pages) |
18 November 2010 | Termination of appointment of Patricia Green as a director (1 page) |
18 November 2010 | Termination of appointment of Patricia Green as a director (1 page) |
28 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (11 pages) |
28 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (11 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 September 2009 | Return made up to 13/07/09; full list of members (14 pages) |
9 September 2009 | Return made up to 13/07/09; full list of members (14 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 September 2008 | Return made up to 13/07/08; full list of members (15 pages) |
17 September 2008 | Return made up to 13/07/08; full list of members (15 pages) |
18 June 2008 | Director appointed encarnaclon rodriguez (2 pages) |
18 June 2008 | Director appointed encarnaclon rodriguez (2 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 August 2007 | Return made up to 13/07/07; full list of members (12 pages) |
16 August 2007 | Return made up to 13/07/07; full list of members (12 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 September 2006 | Return made up to 13/07/06; full list of members (12 pages) |
8 September 2006 | Return made up to 13/07/06; full list of members (12 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 September 2005 | Return made up to 13/07/05; full list of members
|
7 September 2005 | Return made up to 13/07/05; full list of members
|
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 September 2004 | New secretary appointed;new director appointed (2 pages) |
6 September 2004 | New secretary appointed;new director appointed (2 pages) |
20 August 2004 | Return made up to 13/07/04; full list of members
|
20 August 2004 | Return made up to 13/07/04; full list of members
|
19 August 2004 | Secretary resigned;director resigned (1 page) |
19 August 2004 | Secretary resigned;director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
8 October 2003 | Return made up to 13/07/03; change of members
|
8 October 2003 | Return made up to 13/07/03; change of members
|
17 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Secretary resigned;director resigned (1 page) |
8 January 2003 | Secretary resigned;director resigned (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | New secretary appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
31 July 2002 | Return made up to 13/07/02; full list of members (11 pages) |
31 July 2002 | Return made up to 13/07/02; full list of members (11 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 August 2001 | Return made up to 13/07/01; full list of members (10 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 August 2001 | Return made up to 13/07/01; full list of members (10 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
7 August 2000 | Return made up to 13/07/00; full list of members (10 pages) |
7 August 2000 | Return made up to 13/07/00; full list of members (10 pages) |
5 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Return made up to 13/07/99; full list of members (8 pages) |
11 August 1999 | Return made up to 13/07/99; full list of members (8 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 October 1998 | Director's particulars changed (1 page) |
8 October 1998 | Director's particulars changed (1 page) |
8 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 August 1998 | Return made up to 13/07/98; full list of members
|
11 August 1998 | Return made up to 13/07/98; full list of members
|
6 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 August 1997 | Return made up to 13/07/97; full list of members
|
7 August 1997 | Director resigned (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Return made up to 13/07/97; full list of members
|
7 August 1997 | Director resigned (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 July 1996 | Return made up to 13/07/96; change of members (8 pages) |
30 July 1996 | Secretary resigned (1 page) |
30 July 1996 | Return made up to 13/07/96; change of members (8 pages) |
30 July 1996 | New secretary appointed (2 pages) |
30 July 1996 | New secretary appointed (2 pages) |
30 July 1996 | Secretary resigned (1 page) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
14 August 1995 | Return made up to 13/07/95; change of members (8 pages) |
14 August 1995 | Return made up to 13/07/95; change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
8 December 1982 | Incorporation (11 pages) |
8 December 1982 | Incorporation (11 pages) |