Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Mr Mark Ayre |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(34 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Finance Director Transformation |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Paul James Coleman |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | Broadlands Churchill Drive Knotty Green Beaconsfield Buckinghamshire HP9 2TJ |
Director Name | Peter John Wells |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 December 1994) |
Role | Company Director |
Correspondence Address | 19-21 Denmark Street Wokingham Berkshire RG11 2QX |
Director Name | Arvind Thakrar |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(8 years, 5 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 17 December 1991) |
Role | Company Director |
Correspondence Address | 51 Tintern Way West Harrow Harrow Middlesex HA2 0RZ |
Secretary Name | Mr Terence William Godfray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Director Name | Mr Terence William Godfray |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 February 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Director Name | Paul James Coleman |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | Broadlands Churchill Drive Knotty Green Beaconsfield Buckinghamshire HP9 2TJ |
Director Name | Ms Jane Radford |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2002) |
Role | Operations Manager |
Correspondence Address | 49 Chilcombe Way Lower Earley Reading Berkshire RG6 3DA |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 October 2005) |
Role | Managing Director |
Correspondence Address | 8 Wood Aven Drive Stewartfield East Kilbride Lanarkshire G74 4UE Scotland |
Director Name | David Edward Roberts |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 May 2010) |
Role | Finance Director |
Correspondence Address | Security Hse The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(18 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Adrian John Casey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(22 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 October 2006) |
Role | Sales Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Anthony Gordon Harris |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(23 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 09 September 2008) |
Role | Managing Director |
Correspondence Address | Security House The Summit, Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Ruth Horton |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 September 2008(25 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 January 2009) |
Role | Finance Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Mr David Leo Kaye |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(25 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
99 at £1 | Shepton Holdings LTD 99.00% Ordinary |
---|---|
1 at £1 | Adt Trustees LTD 1.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 2 weeks from now) |
2 May 1986 | Delivered on: 6 May 1986 Persons entitled: For Banks See Doc 31 Annex 3 for Details Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the royal bank of scotland PLC as agent for the banks. Particulars: For details of properties see doc 31 annex 6.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
1 December 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
---|---|
24 August 2023 | Termination of appointment of Mark Ayre as a director on 18 August 2023 (1 page) |
24 August 2023 | Appointment of Mr James Paul Earnshaw as a director on 14 August 2023 (2 pages) |
17 March 2023 | Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ (1 page) |
17 March 2023 | Appointment of Mr Benjamin Dallas Speed as a director on 17 March 2023 (2 pages) |
17 January 2023 | Cessation of Shepton Holdings Limited as a person with significant control on 6 September 2022 (1 page) |
17 January 2023 | Notification of Tyco Holdings (U.K.) Limited as a person with significant control on 6 September 2022 (2 pages) |
9 January 2023 | Confirmation statement made on 25 December 2022 with updates (4 pages) |
5 January 2023 | Accounts for a dormant company made up to 30 September 2022 (8 pages) |
9 December 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
7 September 2022 | Statement of company's objects (2 pages) |
7 September 2022 | Memorandum and Articles of Association (9 pages) |
5 September 2022 | Previous accounting period shortened from 31 March 2022 to 30 September 2021 (1 page) |
5 September 2022 | Company name changed pritchard services group investments LIMITED\certificate issued on 05/09/22
|
30 June 2022 | Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Hill House 1 Little New Street London EC4A 3TR (1 page) |
17 January 2022 | Confirmation statement made on 25 December 2021 with no updates (3 pages) |
17 January 2022 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS (1 page) |
14 January 2022 | Director's details changed for Peter Schieser on 28 June 2013 (2 pages) |
21 September 2021 | Full accounts made up to 31 March 2021 (18 pages) |
11 March 2021 | Full accounts made up to 31 March 2020 (18 pages) |
4 February 2021 | Confirmation statement made on 25 December 2020 with no updates (3 pages) |
12 October 2020 | Resolutions
|
22 September 2020 | Statement of capital following an allotment of shares on 16 September 2020
|
16 January 2020 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
3 January 2020 | Confirmation statement made on 25 December 2019 with no updates (3 pages) |
13 September 2019 | Full accounts made up to 30 September 2018 (18 pages) |
4 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2019 | Confirmation statement made on 25 December 2018 with no updates (3 pages) |
10 December 2018 | Accounts for a small company made up to 30 September 2017 (17 pages) |
5 January 2018 | Confirmation statement made on 25 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 25 December 2017 with no updates (3 pages) |
14 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
14 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
13 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
13 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Peter Schieser on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Peter Schieser on 30 June 2017 (2 pages) |
19 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
17 January 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
9 January 2017 | Confirmation statement made on 25 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 25 December 2016 with updates (5 pages) |
22 February 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
22 February 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
19 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
25 February 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
25 February 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
15 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
8 April 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
8 April 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
8 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 July 2013 | Appointment of Peter Schieser as a director (2 pages) |
8 July 2013 | Appointment of Peter Schieser as a director (2 pages) |
10 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
29 November 2012 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
16 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
27 October 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
24 February 2011 | Appointment of Andrew Bowie as a director (3 pages) |
24 February 2011 | Appointment of Andrew Bowie as a director (3 pages) |
21 February 2011 | Termination of appointment of David Kaye as a director (1 page) |
21 February 2011 | Termination of appointment of David Kaye as a director (1 page) |
6 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
1 November 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
22 June 2010 | Termination of appointment of David Roberts as a director (2 pages) |
22 June 2010 | Termination of appointment of David Roberts as a director (2 pages) |
16 April 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
16 April 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
26 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
17 April 2009 | Full accounts made up to 30 September 2008 (15 pages) |
17 April 2009 | Full accounts made up to 30 September 2008 (15 pages) |
6 March 2009 | Appointment terminated director ruth horton (1 page) |
6 March 2009 | Appointment terminated director ruth horton (1 page) |
23 January 2009 | Return made up to 25/12/08; full list of members (4 pages) |
23 January 2009 | Return made up to 25/12/08; full list of members (4 pages) |
18 November 2008 | Director appointed anton bernard alphonsus (1 page) |
18 November 2008 | Director appointed anton bernard alphonsus (1 page) |
13 November 2008 | Director appointed david leo kaye (1 page) |
13 November 2008 | Director appointed david leo kaye (1 page) |
12 November 2008 | Director appointed ruth helen horton (1 page) |
12 November 2008 | Director appointed ruth helen horton (1 page) |
7 November 2008 | Appointment terminated director anthony harris (1 page) |
7 November 2008 | Appointment terminated director anthony harris (1 page) |
24 April 2008 | Full accounts made up to 30 September 2007 (14 pages) |
24 April 2008 | Full accounts made up to 30 September 2007 (14 pages) |
15 January 2008 | Return made up to 25/12/07; full list of members (3 pages) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Return made up to 25/12/07; full list of members (3 pages) |
10 September 2007 | Location of register of members (1 page) |
10 September 2007 | Location of register of members (1 page) |
9 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
9 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
15 January 2007 | Return made up to 25/12/06; full list of members (3 pages) |
15 January 2007 | Location of register of members (1 page) |
15 January 2007 | Return made up to 25/12/06; full list of members (3 pages) |
15 January 2007 | Location of register of members (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | New director appointed (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
17 January 2006 | Return made up to 25/12/05; full list of members (2 pages) |
17 January 2006 | Return made up to 25/12/05; full list of members (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (1 page) |
16 January 2006 | New director appointed (1 page) |
31 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
31 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
8 February 2005 | Return made up to 25/12/04; full list of members (7 pages) |
8 February 2005 | Return made up to 25/12/04; full list of members (7 pages) |
25 August 2004 | Auditor's resignation (2 pages) |
25 August 2004 | Auditor's resignation (2 pages) |
4 February 2004 | Return made up to 25/12/03; full list of members
|
4 February 2004 | Return made up to 25/12/03; full list of members
|
29 January 2004 | Full accounts made up to 30 September 2003 (13 pages) |
29 January 2004 | Full accounts made up to 30 September 2003 (13 pages) |
14 January 2004 | Director's particulars changed (1 page) |
14 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed (1 page) |
13 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed (1 page) |
6 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
6 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
2 May 2003 | Auditor's resignation (2 pages) |
2 May 2003 | Auditor's resignation (2 pages) |
14 January 2003 | Return made up to 25/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 25/12/02; full list of members (7 pages) |
27 November 2002 | Location of register of members (1 page) |
27 November 2002 | Location of register of members (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
6 March 2002 | Secretary resigned;director resigned (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page) |
6 March 2002 | Secretary resigned;director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
17 January 2002 | Location of register of members (1 page) |
17 January 2002 | Location of register of members (1 page) |
7 January 2002 | Return made up to 25/12/01; full list of members
|
7 January 2002 | Return made up to 25/12/01; full list of members
|
20 December 2001 | Full accounts made up to 30 September 2001 (11 pages) |
20 December 2001 | Full accounts made up to 30 September 2001 (11 pages) |
19 September 2001 | Location of register of members (1 page) |
19 September 2001 | Location of register of members (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
31 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
31 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
10 January 2001 | Return made up to 25/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 25/12/00; full list of members (6 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
30 December 1999 | Return made up to 25/12/99; full list of members
|
30 December 1999 | Return made up to 25/12/99; full list of members
|
18 August 1999 | Auditor's resignation (2 pages) |
18 August 1999 | Auditor's resignation (2 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (12 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (12 pages) |
5 January 1999 | Return made up to 25/12/98; no change of members (14 pages) |
5 January 1999 | Return made up to 25/12/98; no change of members (14 pages) |
31 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
31 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
14 January 1998 | Return made up to 25/12/97; full list of members (17 pages) |
14 January 1998 | Return made up to 25/12/97; full list of members (17 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
5 September 1997 | New director appointed (7 pages) |
5 September 1997 | New director appointed (7 pages) |
4 September 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
4 September 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
2 January 1997 | Return made up to 25/12/96; no change of members (14 pages) |
2 January 1997 | Return made up to 25/12/96; no change of members (14 pages) |
7 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
4 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 January 1996 | Return made up to 25/12/95; no change of members
|
3 January 1996 | Return made up to 25/12/95; no change of members
|
3 January 1996 | Registered office changed on 03/01/96 from: 19/21 denmark street wokingham berkshire R940 2QE (1 page) |
3 January 1996 | Registered office changed on 03/01/96 from: 19/21 denmark street wokingham berkshire R940 2QE (1 page) |
14 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
19 January 1992 | Full accounts made up to 31 December 1990 (8 pages) |
19 January 1992 | Full accounts made up to 31 December 1990 (8 pages) |
7 March 1991 | Full accounts made up to 31 December 1989 (8 pages) |
7 March 1991 | Full accounts made up to 31 December 1989 (8 pages) |
17 August 1990 | Full accounts made up to 31 December 1988 (8 pages) |
17 August 1990 | Full accounts made up to 31 December 1988 (8 pages) |
27 July 1990 | Return made up to 25/12/89; full list of members (16 pages) |
6 April 1987 | Annual return made up to 10/11/86 (11 pages) |
6 April 1987 | Full accounts made up to 29 December 1985 (11 pages) |
6 April 1987 | Annual return made up to 10/11/86 (11 pages) |
6 April 1987 | Full accounts made up to 29 December 1985 (11 pages) |
26 November 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1985 | Accounts made up to 30 December 1984 (14 pages) |
25 July 1983 | Incorporation (24 pages) |