16 New Burlington Place
London
W1S 2HX
Director Name | Mr Philip John Gadsden |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2021(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Orchard Street Investment Management 1st Floor 16 New Burlington Place London W1S 2HX |
Director Name | George Gordon Edington |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 December 1992) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Simons Avenue Putney London SW15 6DU |
Director Name | Mr Andrew Tadeusz Jurenko |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 December 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Briar Hill Purley Surrey CR8 3LF |
Secretary Name | Rachel Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 December 1992) |
Role | Company Director |
Correspondence Address | Sequoia 16 Cedar Drive Fetcham Leatherhead Surrey KT22 9ET |
Director Name | Mr Roland Denis Stephen Nevett |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(9 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 15 December 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Farm Place Old Avenue West Byfleet Surrey KT14 6AD |
Director Name | David George Maddox |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 October 1995) |
Role | Management Surveyor |
Correspondence Address | 57 Hazel Way Fetcham Leatherhead Surrey KT22 9QF |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1993(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 15 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Douglas Philip Bradford |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(12 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 17 October 1996) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 47 Grove Avenue Muswell Hill London N10 2AL |
Director Name | Stephen Mark Bailey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2007) |
Role | Chartered Surveyor |
Correspondence Address | Froyle Lane Cottage Froyle Lane, South Warnborough Hook Hampshire RG29 1SE |
Director Name | Mr Andrew Stephen Gulliford |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 October 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | White Gables Perks Lane Prestwood Great Missenden Buckinghamshire HP16 0JQ |
Director Name | Mr John Anthony Nicholas Heawood |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 July 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Gateway South View Road Pinner Middlesex HA5 3YB |
Director Name | Richard David Kingston |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(21 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2006) |
Role | Accountant |
Correspondence Address | 60 Clifton Road Amersham Buckinghamshire HP6 5PN |
Secretary Name | John Robert Probert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 July 2008) |
Role | Chartered Secretary |
Correspondence Address | 2 Compton Way Taylors Farm Sherfield On Loddon Hook RG27 0SQ |
Director Name | Mr David Anthony Arthur |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Coleshill Road Teddington Middlesex TW11 0LJ |
Secretary Name | Mrs Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(25 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Charvil House Road Charvil Reading Berkshire RG10 9RD |
Secretary Name | Elizabeth Ann Blease |
---|---|
Status | Resigned |
Appointed | 13 October 2008(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 December 2014) |
Role | Company Director |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Philip Anthony Redding |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Marina Place Hampton Wick Kingston-Upon-Thames Surrey KT1 4BH |
Director Name | Mrs Vanessa Kate Simms |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(25 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 21 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 234 Bath Road 234 Bath Road . Slough . SL1 4EE |
Director Name | Mr Gareth John Osborn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(25 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Director Name | Mr David Crawford Bridges |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 234 Bath Road Slough Berkshire SL1 4EE |
Director Name | Mr Simon Andrew Carlyon |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 December 2010(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House, 15 Regent Street London SW1Y 4LR |
Director Name | Mr Alan Michael Holland |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 New Burlington Place London W1S 2HX |
Director Name | Ms Laurence Yolande Giard |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 October 2012(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 16 New Burlington Place London W1S 2HX |
Director Name | Mr Andrew John Pilsworth |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 New Burlington Place London W1S 2HX |
Director Name | Mr David Richard Proctor |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Director Name | Mr Gary John Felce |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 16 New Burlington Place London W1S 2HX |
Director Name | Mr David Robert Lee |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 June 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 New Burlington Place London W1S 2HX |
Secretary Name | Mr David Robert Lee |
---|---|
Status | Resigned |
Appointed | 12 December 2014(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 June 2021) |
Role | Company Director |
Correspondence Address | 16 New Burlington Place London W1S 2HX |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2001(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 December 2004) |
Correspondence Address | 5 Strand London WC2N 5AF |
Website | tarmac.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1218218 |
Telephone region | Freephone |
Registered Address | C/O Orchard Street Investment Management 1st Floor 16 New Burlington Place London W1S 2HX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
4.1k at £0.1 | Orchard Street Real Estate LTD 70.02% Ordinary |
---|---|
413 at £0.1 | Leicester County Council 7.08% Ordinary |
1.2k at £0.1 | British Overseas Bank Nominees LTD & Wgtc Nominees LTD 20.96% Ordinary |
113 at £0.1 | Winterthur Pension Funds Uk LTD 1.94% Ordinary |
Year | 2014 |
---|---|
Turnover | £169,733 |
Gross Profit | -£33 |
Net Worth | £583 |
Cash | £28,675 |
Current Liabilities | £39,972 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
21 November 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
6 November 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
25 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
4 October 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
11 November 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
6 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
4 August 2021 | Appointment of Mr Richard Robert Walters as a director on 29 June 2021 (2 pages) |
2 August 2021 | Termination of appointment of David Robert Lee as a secretary on 29 June 2021 (1 page) |
2 August 2021 | Appointment of Philip John Gadsden as a director on 29 June 2021 (2 pages) |
2 August 2021 | Termination of appointment of David Robert Lee as a director on 29 June 2021 (1 page) |
24 February 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
24 February 2021 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
23 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
13 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
13 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
14 March 2018 | Termination of appointment of Gary John Felce as a director on 1 March 2018 (1 page) |
10 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 January 2017 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
12 January 2017 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | Accounts for a dormant company made up to 31 December 2014 (14 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 December 2014 (14 pages) |
20 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
6 May 2015 | Appointment of Mr David Robert Lee as a secretary on 12 December 2014 (2 pages) |
6 May 2015 | Appointment of Mr David Robert Lee as a secretary on 12 December 2014 (2 pages) |
5 May 2015 | Termination of appointment of Laurence Yolande Giard as a director on 12 December 2014 (1 page) |
5 May 2015 | Termination of appointment of Alan Michael Holland as a director on 12 December 2014 (1 page) |
5 May 2015 | Termination of appointment of Elizabeth Ann Blease as a secretary on 12 December 2014 (1 page) |
5 May 2015 | Termination of appointment of Laurence Yolande Giard as a director on 12 December 2014 (1 page) |
5 May 2015 | Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR to C/O Orchard Street Inv Mngmnt 16 New Burlington Place London W1S 2HX on 5 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Elizabeth Ann Blease as a secretary on 12 December 2014 (1 page) |
5 May 2015 | Appointment of Mr David Robert Lee as a director on 12 December 2014 (2 pages) |
5 May 2015 | Termination of appointment of Alan Michael Holland as a director on 12 December 2014 (1 page) |
5 May 2015 | Termination of appointment of Gareth John Osborn as a director on 12 December 2014 (1 page) |
5 May 2015 | Termination of appointment of Andrew John Pilsworth as a director on 12 December 2014 (1 page) |
5 May 2015 | Termination of appointment of David Richard Proctor as a director on 12 December 2014 (1 page) |
5 May 2015 | Termination of appointment of Gareth John Osborn as a director on 12 December 2014 (1 page) |
5 May 2015 | Termination of appointment of David Richard Proctor as a director on 12 December 2014 (1 page) |
5 May 2015 | Appointment of Mr Gary John Felce as a director on 12 December 2014 (2 pages) |
5 May 2015 | Appointment of Mr Gary John Felce as a director on 12 December 2014 (2 pages) |
5 May 2015 | Termination of appointment of Andrew John Pilsworth as a director on 12 December 2014 (1 page) |
5 May 2015 | Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR to C/O Orchard Street Inv Mngmnt 16 New Burlington Place London W1S 2HX on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR to C/O Orchard Street Inv Mngmnt 16 New Burlington Place London W1S 2HX on 5 May 2015 (1 page) |
5 May 2015 | Appointment of Mr David Robert Lee as a director on 12 December 2014 (2 pages) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
3 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
19 March 2014 | Director's details changed for Mr Andrew John Pilsworth on 28 January 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr Andrew John Pilsworth on 28 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr David Richard Proctor on 20 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr David Richard Proctor on 20 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages) |
29 November 2013 | Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages) |
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
9 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (8 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (8 pages) |
8 October 2012 | Termination of appointment of Philip Redding as a director (1 page) |
8 October 2012 | Termination of appointment of Simon Carlyon as a director (1 page) |
8 October 2012 | Termination of appointment of Philip Redding as a director (1 page) |
8 October 2012 | Termination of appointment of Simon Carlyon as a director (1 page) |
5 October 2012 | Appointment of Mr Andrew John Pilsworth as a director (2 pages) |
5 October 2012 | Appointment of Mr David Richard Proctor as a director (2 pages) |
5 October 2012 | Appointment of Mr Laurence Yolande Giard as a director (2 pages) |
5 October 2012 | Appointment of Mr Andrew John Pilsworth as a director (2 pages) |
5 October 2012 | Appointment of Mr David Richard Proctor as a director (2 pages) |
5 October 2012 | Appointment of Mr Laurence Yolande Giard as a director (2 pages) |
15 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2011 (19 pages) |
15 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2010 (18 pages) |
15 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2010 (18 pages) |
15 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2011 (19 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
23 March 2012 | Termination of appointment of David Bridges as a director (1 page) |
23 March 2012 | Appointment of Mr Alan Michael Holland as a director (2 pages) |
23 March 2012 | Appointment of Mr Alan Michael Holland as a director (2 pages) |
23 March 2012 | Termination of appointment of David Bridges as a director (1 page) |
21 November 2011 | Termination of appointment of Vanessa Simms as a director (1 page) |
21 November 2011 | Termination of appointment of Vanessa Simms as a director (1 page) |
16 November 2011 | Annual return made up to 26 September 2007 with a full list of shareholders (7 pages) |
16 November 2011 | Annual return made up to 26 September 2008 with a full list of shareholders (8 pages) |
16 November 2011 | Annual return made up to 26 September 2007 with a full list of shareholders (7 pages) |
16 November 2011 | Annual return made up to 26 September 2008 with a full list of shareholders (8 pages) |
15 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2009 (18 pages) |
15 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2010
|
15 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2009 (18 pages) |
15 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2010
|
14 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders
|
14 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders
|
8 September 2011 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
25 January 2011 | Annual return made up to 24 October 2010 with a full list of shareholders
|
25 January 2011 | Annual return made up to 24 October 2010 with a full list of shareholders
|
14 December 2010 | Director's details changed for Vanessa Kate Simms on 13 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Vanessa Kate Simms on 13 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Vanessa Kate Simms on 13 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Vanessa Kate Simms on 13 December 2010 (2 pages) |
10 December 2010 | Appointment of Mr Simon Andrew Carlyon as a director (2 pages) |
10 December 2010 | Appointment of Mr Simon Andrew Carlyon as a director (2 pages) |
3 November 2010 | Director's details changed for Vanessa Kate Kate Simms on 31 August 2010 (2 pages) |
3 November 2010 | Director's details changed for Vanessa Kate Kate Simms on 31 August 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Elizabeth Ann Blease on 23 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Elizabeth Ann Blease on 23 July 2010 (2 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 July 2010 | Registered office address changed from , 234 Bath Road, Slough, Berkshire, SL1 4EE on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from , 234 Bath Road, Slough, Berkshire, SL1 4EE on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from , 234 Bath Road, Slough, Berkshire, SL1 4EE on 1 July 2010 (1 page) |
22 June 2010 | Director's details changed for Vanessa Kate Simms on 26 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Vanessa Kate Simms on 26 May 2010 (2 pages) |
18 November 2009 | Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page) |
18 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders
|
18 November 2009 | Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page) |
18 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders
|
7 September 2009 | Director's change of particulars / philip redding / 18/07/2009 (1 page) |
7 September 2009 | Director's change of particulars / philip redding / 18/07/2009 (1 page) |
18 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 April 2009 | Director's change of particulars / vanessa critchley / 10/04/2009 (1 page) |
17 April 2009 | Director's change of particulars / vanessa critchley / 10/04/2009 (1 page) |
7 April 2009 | Appointment terminated director david arthur (1 page) |
7 April 2009 | Appointment terminated director david arthur (1 page) |
31 October 2008 | Director appointed philip anthony redding (1 page) |
31 October 2008 | Director appointed vanessa kate critchley (1 page) |
31 October 2008 | Appointment terminated director andrew gulliford (1 page) |
31 October 2008 | Secretary appointed elizabeth ann blease (1 page) |
31 October 2008 | Director appointed david crawford bridges (1 page) |
31 October 2008 | Director appointed vanessa kate critchley (1 page) |
31 October 2008 | Director appointed gareth john osborn (1 page) |
31 October 2008 | Director appointed david crawford bridges (1 page) |
31 October 2008 | Appointment terminated director andrew gulliford (1 page) |
31 October 2008 | Appointment terminated secretary valerie lynch (1 page) |
31 October 2008 | Appointment terminated secretary valerie lynch (1 page) |
31 October 2008 | Director appointed philip anthony redding (1 page) |
31 October 2008 | Director appointed gareth john osborn (1 page) |
31 October 2008 | Secretary appointed elizabeth ann blease (1 page) |
2 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 July 2008 | Appointment terminated director john heawood (1 page) |
28 July 2008 | Appointment terminated secretary john probert (1 page) |
28 July 2008 | Appointment terminated secretary john probert (1 page) |
28 July 2008 | Appointment terminated director john heawood (1 page) |
23 July 2008 | Secretary appointed valerie ann lynch (2 pages) |
23 July 2008 | Secretary appointed valerie ann lynch (2 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
8 November 2007 | Return made up to 26/09/07; full list of members (3 pages) |
8 November 2007 | Return made up to 26/09/07; full list of members (3 pages) |
4 October 2007 | Auditor's resignation (3 pages) |
4 October 2007 | Auditor's resignation (3 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
19 December 2006 | Full accounts made up to 31 December 2005 (10 pages) |
19 December 2006 | Full accounts made up to 31 December 2005 (10 pages) |
24 October 2006 | Return made up to 26/09/06; full list of members (4 pages) |
24 October 2006 | Return made up to 26/09/06; full list of members (4 pages) |
23 January 2006 | Full accounts made up to 31 December 2004 (6 pages) |
23 January 2006 | Full accounts made up to 31 December 2004 (6 pages) |
30 November 2005 | Location of register of members (1 page) |
30 November 2005 | Location of register of members (1 page) |
30 November 2005 | Return made up to 26/09/05; full list of members (9 pages) |
30 November 2005 | Return made up to 26/09/05; full list of members (9 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
5 January 2005 | Resolutions
|
5 January 2005 | Secretary's particulars changed (1 page) |
5 January 2005 | Nc inc already adjusted 14/12/04 (1 page) |
5 January 2005 | Ad 14/12/04--------- £ si [email protected]=1 £ ic 582/583 (2 pages) |
5 January 2005 | Nc inc already adjusted 14/12/04 (1 page) |
5 January 2005 | Ad 14/12/04--------- £ si [email protected]=1 £ ic 582/583 (2 pages) |
5 January 2005 | Secretary's particulars changed (1 page) |
5 January 2005 | Resolutions
|
30 December 2004 | Resolutions
|
30 December 2004 | Resolutions
|
23 December 2004 | New director appointed (3 pages) |
23 December 2004 | New director appointed (3 pages) |
23 December 2004 | New director appointed (3 pages) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | New director appointed (3 pages) |
23 December 2004 | New director appointed (3 pages) |
23 December 2004 | New director appointed (3 pages) |
23 December 2004 | New director appointed (3 pages) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | New director appointed (3 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: 5 the strand, london, WC2N 5AF (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: 5 the strand, london, WC2N 5AF (1 page) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
18 October 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
6 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
6 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
1 October 2003 | Return made up to 26/09/03; full list of members (6 pages) |
1 October 2003 | Return made up to 26/09/03; full list of members (6 pages) |
12 August 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
12 August 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
7 October 2002 | Return made up to 26/09/02; full list of members (6 pages) |
7 October 2002 | Return made up to 26/09/02; full list of members (6 pages) |
3 October 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
3 October 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
2 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
2 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
18 September 2001 | New director appointed (4 pages) |
18 September 2001 | New director appointed (4 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: quebec house, 10 richmond road, kingston upon thames, surrey KT2 5HL (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: quebec house, 10 richmond road, kingston upon thames, surrey KT2 5HL (1 page) |
28 December 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
28 December 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
4 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
4 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
5 October 1999 | Return made up to 26/09/99; full list of members (6 pages) |
5 October 1999 | Return made up to 26/09/99; full list of members (6 pages) |
7 September 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
7 September 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
2 October 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
2 October 1998 | Return made up to 26/09/98; no change of members (4 pages) |
2 October 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
2 October 1998 | Return made up to 26/09/98; no change of members (4 pages) |
8 October 1997 | Return made up to 26/09/97; no change of members (5 pages) |
8 October 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
8 October 1997 | Return made up to 26/09/97; no change of members (5 pages) |
8 October 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
14 November 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
14 November 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
2 November 1996 | Director resigned (1 page) |
2 November 1996 | Director resigned (1 page) |
15 October 1996 | Return made up to 26/09/96; full list of members (7 pages) |
15 October 1996 | Return made up to 26/09/96; full list of members (7 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | New director appointed (2 pages) |
23 October 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
23 October 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
23 December 1992 | Resolutions
|
23 December 1992 | Resolutions
|
19 February 1990 | Resolutions
|
19 February 1990 | Resolutions
|
25 January 1983 | Certificate of incorporation (1 page) |
25 January 1983 | Certificate of incorporation (1 page) |