Surbiton
Surrey
KT6 4AL
Director Name | Barry Charles Holdstock |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 24 years, 5 months (closed 01 November 2016) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 82 Maple Road Surbiton Surrey KT6 4AL |
Director Name | Mr Keith Gordon Turner |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 24 years, 5 months (closed 01 November 2016) |
Role | Assistant Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 82 Maple Road Surbiton Surrey KT6 4AL |
Director Name | Mr Paul Stuart Dicker |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 1997(13 years, 9 months after company formation) |
Appointment Duration | 19 years, 10 months (closed 01 November 2016) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 6 Kingston Court 82 Maple Road Surbiton Surrey KT6 4AL |
Director Name | Julia Elizabeth Jones |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(16 years, 7 months after company formation) |
Appointment Duration | 17 years (closed 01 November 2016) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 2 Kingston Court 82 Maple Road Surbiton Surrey KT6 4AL |
Director Name | Simon Smith |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(21 years after company formation) |
Appointment Duration | 12 years, 7 months (closed 01 November 2016) |
Role | Bookshop |
Country of Residence | England |
Correspondence Address | Flat 1 Kingston Court 82 Maple Road Surbiton Surrey KT6 4AL |
Director Name | Mr Roger Edward Lown |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2007(24 years after company formation) |
Appointment Duration | 9 years, 7 months (closed 01 November 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 29 Pelhams Walk Esher Surrey KT10 8QA |
Director Name | Mr Michael James O'Callaghan |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2010(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 01 November 2016) |
Role | Bricklayer |
Country of Residence | England |
Correspondence Address | Turnbull House 226 Mulgrave Road Cheam Sutton Surrey SM2 6JT |
Secretary Name | Mr Glyn Trevor Jones |
---|---|
Status | Closed |
Appointed | 15 April 2010(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 01 November 2016) |
Role | Company Director |
Correspondence Address | Turnbull House 226 Mulgrave Road Cheam Sutton Surrey SM2 6JT |
Director Name | Miss Debbie Anne Nixon |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2012(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 01 November 2016) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | Turnbull House 226 Mulgrave Road Cheam Sutton Surrey SM2 6JT |
Director Name | Mr Armine Ansari |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | French |
Status | Closed |
Appointed | 20 September 2013(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 01 November 2016) |
Role | Property Management Director |
Country of Residence | England |
Correspondence Address | Flat 11 82 Maple Road Surbiton Surrey KT6 4AL |
Director Name | Mr Julian Clive Ramsay Pitcairn |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2014(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 01 November 2016) |
Role | Property Management Director |
Country of Residence | United Kingdom |
Correspondence Address | Audley Cottage 28 Rivermount Walton On Thames Surrey KT12 2PR |
Director Name | Douglas Gordon Smith |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 1996) |
Role | Banker |
Correspondence Address | 82 Maple Road Surbiton Surrey KT6 4AL |
Director Name | Graham Rickett |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 May 1995) |
Role | Insurance Broker |
Correspondence Address | 82 Maple Road Surbiton Surrey KT6 4AL |
Director Name | Timothy Charles Lewis |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 April 1997) |
Role | Civil Engineer |
Correspondence Address | 82 Maple Road Surbiton Surrey KT6 4AL |
Director Name | Roy Holloway |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 1997) |
Role | Administrative Officer |
Correspondence Address | 82 Maple Road Surbiton Surrey KT6 4AL |
Director Name | John Hamilton Hinton |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 January 1993) |
Role | Insurance Broker |
Correspondence Address | 82 Maple Road Surbiton Surrey KT6 4AL |
Director Name | John Lewis Booker |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 March 1998) |
Role | Technical Assistant |
Correspondence Address | 82 Maple Road Surbiton Surrey KT6 4AL |
Director Name | David William Cobb |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 August 1999) |
Role | Police Constable |
Correspondence Address | 82 Maple Road Surbiton Surrey KT6 4AL |
Director Name | Christine Judith Chapman |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 August 1993) |
Role | Civil Servant |
Correspondence Address | 82 Maple Road Surbiton Surrey KT6 4AL |
Secretary Name | Mr Keith Gordon Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Maple Road Surbiton Surrey KT6 4AL |
Director Name | Julia Garner |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 September 1996) |
Role | Book - Keeper |
Correspondence Address | Flat 2 Kingston Court 82 Marple Road Surbiton Surrey KT6 4AL |
Secretary Name | Julia Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 September 1996) |
Role | Book - Keeper |
Correspondence Address | Flat 2 Kingston Court 82 Marple Road Surbiton Surrey KT6 4AL |
Director Name | Yomi Akin-Olygbemi |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 28 January 1993(9 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 21 March 2005) |
Role | Eurobond Broker |
Correspondence Address | Flat 4 Kingston Court 82 Maple Road Surbiton Surrey KT6 4AL |
Director Name | Robert Hamilton Hinton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 January 1993(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 May 2001) |
Role | Insurance Broker |
Correspondence Address | Flat 8 Kingston Court 82 Maple Road Surbiton Surrey KT6 4AL |
Director Name | Louise King |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 November 1997) |
Role | Playgroup Leader |
Correspondence Address | 82 Maple Road Surbiton Surrey KT6 4AL |
Secretary Name | David William Cobb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Flat 11 Kingston Court 82 Maple Road Surbiton Surrey KT6 4AL |
Director Name | Gareth Richard Thomas |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1997(13 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 March 2007) |
Role | Office Manager |
Correspondence Address | 7 Kingston Court 82 Maple Road Surbiton Surrey KT6 4AL |
Director Name | Muriel Hawkins |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(14 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 26 August 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 3 Kingston Court 82 Maple Road Surbiton Surrey KT6 4AL |
Director Name | Kevin Douglas Newman |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(14 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 15 April 2010) |
Role | Accountant |
Correspondence Address | Flat 10 Kingston Court 82 Maple Road Surbiton Surrey KT6 4AL |
Secretary Name | Kevin Douglas Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(15 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 05 April 2010) |
Role | Company Director |
Correspondence Address | 55 Eastmont Road Esher Surrey KT10 9AY |
Director Name | Melanie Tracey Scott |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 August 2000) |
Role | Property Management Accountant |
Correspondence Address | Flat 1 Kingston Court 82 Maple Road Surbiton Surrey KT6 4AL |
Director Name | Victoria Gray |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(21 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 2005) |
Role | Management Consultant |
Correspondence Address | Flat 11 Kingston Court Maple Road Surbiton Surrey KT6 4AL |
Director Name | Mark Andrew Richardson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(26 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 2011) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 5 Torrington Close Claygate Esher Surrey KT10 0SB |
Director Name | Mr Henry Robert Lerwill |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(27 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 03 February 2014) |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | Turnbull House 226 Mulgrave Road Cheam Sutton Surrey SM2 6JT |
Registered Address | Turnbull House 226 Mulgrave Road Cheam Sutton Surrey SM2 6JT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £20 | Armine Ansari 7.14% Ordinary |
---|---|
1 at £20 | Barry Charles Holdstock 7.14% Ordinary |
1 at £20 | Debbie Anne Nixon 7.14% Ordinary |
1 at £20 | Julia Elizabeth Jones 7.14% Ordinary |
1 at £20 | Julian Clive Ramsay Pitcairn 7.14% Ordinary |
1 at £20 | Keith Gordon Turner 7.14% Ordinary |
1 at £20 | Kevin Paul Bellingham 7.14% Ordinary |
1 at £20 | Michael James O'callaghan 7.14% Ordinary |
1 at £20 | Mr Paul Wilson 7.14% Ordinary |
1 at £20 | Mr Simon D.b Smith 7.14% Ordinary |
1 at £20 | Paul Stuart Dicker 7.14% Ordinary |
1 at £20 | Richard Herbert Nelson 7.14% Ordinary |
1 at £20 | Roger Edward Lown 7.14% Ordinary |
1 at £20 | So Fung Au 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,389 |
Cash | £1,775 |
Current Liabilities | £1,740 |
Latest Accounts | 29 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 March |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2015 | Total exemption small company accounts made up to 29 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 29 March 2015 (7 pages) |
10 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
17 December 2014 | Total exemption small company accounts made up to 29 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 29 March 2014 (7 pages) |
18 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
17 June 2014 | Termination of appointment of Henry Lerwill as a director (1 page) |
17 June 2014 | Appointment of Mr Julian Clive Ramsay Pitcairn as a director (2 pages) |
17 June 2014 | Appointment of Mr Julian Clive Ramsay Pitcairn as a director (2 pages) |
17 June 2014 | Termination of appointment of Henry Lerwill as a director (1 page) |
6 December 2013 | Appointment of Mr Armine Ansari as a director (2 pages) |
6 December 2013 | Total exemption full accounts made up to 29 March 2013 (9 pages) |
6 December 2013 | Total exemption full accounts made up to 29 March 2013 (9 pages) |
6 December 2013 | Appointment of Mr Armine Ansari as a director (2 pages) |
20 June 2013 | Previous accounting period extended from 29 September 2012 to 29 March 2013 (1 page) |
20 June 2013 | Previous accounting period extended from 29 September 2012 to 29 March 2013 (1 page) |
7 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (12 pages) |
7 June 2013 | Registered office address changed from C/O Glyn Jones 55 Eastmont Road Esher Surrey KT10 9AY England on 7 June 2013 (1 page) |
7 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (12 pages) |
7 June 2013 | Registered office address changed from C/O Glyn Jones 55 Eastmont Road Esher Surrey KT10 9AY England on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from C/O Glyn Jones 55 Eastmont Road Esher Surrey KT10 9AY England on 7 June 2013 (1 page) |
2 July 2012 | Appointment of Mr Henry Robert Lerwill as a director (2 pages) |
2 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (12 pages) |
2 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (12 pages) |
2 July 2012 | Appointment of Mr Henry Robert Lerwill as a director (2 pages) |
20 June 2012 | Total exemption full accounts made up to 29 September 2011 (10 pages) |
20 June 2012 | Total exemption full accounts made up to 29 September 2011 (10 pages) |
18 April 2012 | Appointment of Miss Debbie Anne Nixon as a director (2 pages) |
18 April 2012 | Appointment of Miss Debbie Anne Nixon as a director (2 pages) |
26 January 2012 | Appointment of Mr Glyn Trevor Jones as a secretary (1 page) |
26 January 2012 | Appointment of Mr Glyn Trevor Jones as a secretary (1 page) |
25 January 2012 | Termination of appointment of Muriel Hawkins as a director (1 page) |
25 January 2012 | Termination of appointment of Mark Richardson as a director (1 page) |
25 January 2012 | Termination of appointment of Mark Richardson as a director (1 page) |
25 January 2012 | Termination of appointment of Muriel Hawkins as a director (1 page) |
15 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (13 pages) |
15 July 2011 | Termination of appointment of Kevin Newman as a secretary (1 page) |
15 July 2011 | Termination of appointment of Kevin Newman as a secretary (1 page) |
15 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (13 pages) |
21 June 2011 | Total exemption full accounts made up to 29 September 2010 (10 pages) |
21 June 2011 | Total exemption full accounts made up to 29 September 2010 (10 pages) |
24 August 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (13 pages) |
24 August 2010 | Secretary's details changed for Kevin Douglas Newman on 15 April 2010 (1 page) |
24 August 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (13 pages) |
24 August 2010 | Secretary's details changed for Kevin Douglas Newman on 15 April 2010 (1 page) |
23 August 2010 | Director's details changed for Simon Smith on 15 April 2010 (2 pages) |
23 August 2010 | Director's details changed for Barry Charles Holdstock on 15 April 2010 (2 pages) |
23 August 2010 | Director's details changed for Keith Gordon Turner on 15 April 2010 (2 pages) |
23 August 2010 | Director's details changed for Mark Andrew Richardson on 15 April 2010 (2 pages) |
23 August 2010 | Director's details changed for Paul Stuart Dicker on 15 April 2010 (2 pages) |
23 August 2010 | Director's details changed for Julia Elizabeth Jones on 15 April 2010 (2 pages) |
23 August 2010 | Appointment of Mr Michael James O'callaghan as a director (2 pages) |
23 August 2010 | Director's details changed for Muriel Hawkins on 15 April 2010 (2 pages) |
23 August 2010 | Director's details changed for Muriel Hawkins on 15 April 2010 (2 pages) |
23 August 2010 | Director's details changed for Roger Edward Lown on 15 April 2010 (2 pages) |
23 August 2010 | Termination of appointment of Kevin Newman as a director (1 page) |
23 August 2010 | Appointment of Mr Michael James O'callaghan as a director (2 pages) |
23 August 2010 | Registered office address changed from Flat 10 Kingston Court 82 Maple Road Surbiton Surrey KT6 4AL on 23 August 2010 (1 page) |
23 August 2010 | Director's details changed for Keith Gordon Turner on 15 April 2010 (2 pages) |
23 August 2010 | Termination of appointment of Kevin Newman as a director (1 page) |
23 August 2010 | Director's details changed for Barry Charles Holdstock on 15 April 2010 (2 pages) |
23 August 2010 | Director's details changed for Kevin Paul Bellingham on 1 April 2010 (2 pages) |
23 August 2010 | Director's details changed for Kevin Paul Bellingham on 1 April 2010 (2 pages) |
23 August 2010 | Director's details changed for Kevin Paul Bellingham on 1 April 2010 (2 pages) |
23 August 2010 | Registered office address changed from Flat 10 Kingston Court 82 Maple Road Surbiton Surrey KT6 4AL on 23 August 2010 (1 page) |
23 August 2010 | Director's details changed for Julia Elizabeth Jones on 15 April 2010 (2 pages) |
23 August 2010 | Director's details changed for Paul Stuart Dicker on 15 April 2010 (2 pages) |
23 August 2010 | Director's details changed for Simon Smith on 15 April 2010 (2 pages) |
23 August 2010 | Director's details changed for Mark Andrew Richardson on 15 April 2010 (2 pages) |
23 August 2010 | Director's details changed for Roger Edward Lown on 15 April 2010 (2 pages) |
14 June 2010 | Total exemption full accounts made up to 29 September 2009 (9 pages) |
14 June 2010 | Total exemption full accounts made up to 29 September 2009 (9 pages) |
21 May 2009 | Return made up to 17/05/09; full list of members (11 pages) |
21 May 2009 | Return made up to 17/05/09; full list of members (11 pages) |
16 April 2009 | Director appointed mark andrew richardson (2 pages) |
16 April 2009 | Director appointed mark andrew richardson (2 pages) |
5 April 2009 | Full accounts made up to 29 September 2008 (9 pages) |
5 April 2009 | Full accounts made up to 29 September 2008 (9 pages) |
23 July 2008 | Full accounts made up to 29 September 2007 (10 pages) |
23 July 2008 | Full accounts made up to 29 September 2007 (10 pages) |
6 June 2008 | Return made up to 17/05/08; full list of members (10 pages) |
6 June 2008 | Return made up to 17/05/08; full list of members (10 pages) |
6 August 2007 | Return made up to 17/05/07; full list of members
|
6 August 2007 | Return made up to 17/05/07; full list of members
|
20 July 2007 | Full accounts made up to 29 September 2006 (10 pages) |
20 July 2007 | Full accounts made up to 29 September 2006 (10 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
7 July 2006 | Full accounts made up to 29 September 2005 (12 pages) |
7 July 2006 | Full accounts made up to 29 September 2005 (12 pages) |
6 June 2006 | Return made up to 17/05/06; full list of members (16 pages) |
6 June 2006 | Return made up to 17/05/06; full list of members (16 pages) |
6 October 2005 | Full accounts made up to 29 September 2004 (11 pages) |
6 October 2005 | Full accounts made up to 29 September 2004 (11 pages) |
9 June 2005 | Return made up to 17/05/05; full list of members (15 pages) |
9 June 2005 | Return made up to 17/05/05; full list of members (15 pages) |
25 June 2004 | Full accounts made up to 29 September 2003 (11 pages) |
25 June 2004 | Full accounts made up to 29 September 2003 (11 pages) |
9 June 2004 | Return made up to 17/05/04; full list of members (14 pages) |
9 June 2004 | Return made up to 17/05/04; full list of members (14 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
24 July 2003 | Full accounts made up to 29 September 2002 (10 pages) |
24 July 2003 | Full accounts made up to 29 September 2002 (10 pages) |
14 June 2003 | Return made up to 17/05/03; full list of members (14 pages) |
14 June 2003 | Return made up to 17/05/03; full list of members (14 pages) |
16 June 2002 | Return made up to 17/05/02; full list of members (14 pages) |
16 June 2002 | Full accounts made up to 29 September 2001 (11 pages) |
16 June 2002 | Full accounts made up to 29 September 2001 (11 pages) |
16 June 2002 | Return made up to 17/05/02; full list of members (14 pages) |
22 June 2001 | Full accounts made up to 29 September 2000 (11 pages) |
22 June 2001 | Full accounts made up to 29 September 2000 (11 pages) |
22 June 2001 | Return made up to 17/05/01; full list of members
|
22 June 2001 | Return made up to 17/05/01; full list of members
|
28 June 2000 | Return made up to 17/05/00; full list of members
|
28 June 2000 | Registered office changed on 28/06/00 from: 82 maple road surbiton surrey KT6 4AL (1 page) |
28 June 2000 | Return made up to 17/05/00; full list of members
|
28 June 2000 | Registered office changed on 28/06/00 from: 82 maple road surbiton surrey KT6 4AL (1 page) |
20 March 2000 | Full accounts made up to 29 September 1999 (11 pages) |
20 March 2000 | Full accounts made up to 29 September 1999 (11 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
6 July 1999 | Return made up to 17/05/99; no change of members (6 pages) |
6 July 1999 | Return made up to 17/05/99; no change of members (6 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | Return made up to 17/05/98; full list of members
|
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Return made up to 17/05/98; full list of members
|
11 March 1998 | Full accounts made up to 29 September 1997 (11 pages) |
11 March 1998 | Full accounts made up to 29 September 1997 (11 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
3 July 1997 | Return made up to 17/05/97; change of members
|
3 July 1997 | Return made up to 17/05/97; change of members
|
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
2 June 1997 | Full accounts made up to 29 September 1996 (10 pages) |
2 June 1997 | Full accounts made up to 29 September 1996 (10 pages) |
24 March 1997 | Return made up to 17/05/96; change of members (11 pages) |
24 March 1997 | Return made up to 17/05/96; change of members (11 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | New secretary appointed (2 pages) |
13 October 1996 | Full accounts made up to 29 September 1995 (10 pages) |
13 October 1996 | Full accounts made up to 29 September 1995 (10 pages) |
13 October 1996 | New secretary appointed (2 pages) |
13 October 1996 | Director resigned (1 page) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Director resigned (1 page) |
21 December 1995 | Return made up to 17/05/95; full list of members (10 pages) |
21 December 1995 | Return made up to 17/05/95; full list of members (10 pages) |
28 July 1995 | Accounts for a small company made up to 29 September 1994 (10 pages) |
28 July 1995 | Accounts for a small company made up to 29 September 1994 (10 pages) |
15 March 1983 | Incorporation (16 pages) |
15 March 1983 | Incorporation (16 pages) |