New Malden
KT3 4QS
Director Name | Ms Veronica Freyne |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 September 2018(34 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Mrs Lisa Marie Granville |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Miss Sophie Louise Prichard |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2022(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Secretary Name | Grace Miller & Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2015(31 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Miss Teresa Laura Corsini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 July 1993) |
Role | Administration Manager |
Correspondence Address | 12 Windsor Court Frogmore London SW18 1HJ |
Director Name | Mrs Jacqueline Carol Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years after company formation) |
Appointment Duration | 1 year (resigned 06 January 1994) |
Role | Speech Therapist |
Correspondence Address | 87 Osborne Place Aberdeen AB2 4DD Scotland |
Secretary Name | Miss Teresa Laura Corsini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 July 1993) |
Role | Company Director |
Correspondence Address | 12 Windsor Court Frogmore London SW18 1HJ |
Director Name | Mark Rowe |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 May 1997) |
Role | Solicitor |
Correspondence Address | 13 Windsor Court Frogmore London SW18 1HJ |
Secretary Name | Mark Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(10 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 May 1997) |
Role | Company Director |
Correspondence Address | 13 Windsor Court Frogmore London SW18 1HJ |
Director Name | Julia Elizabeth Shepherd |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 January 2000) |
Role | Receptionist |
Correspondence Address | 2 Paxton Terrace London SW1V 3DA |
Director Name | Sarah Yetman |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 October 1996) |
Role | Management Consultant |
Correspondence Address | 16 Windsor Court Frogmore London SW18 1HJ |
Director Name | Robin John Lawrence |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 April 2004) |
Role | Product Marketing Executive |
Correspondence Address | Flat 7 Windsor Court Frogmore Wandsworth London SW18 1HJ |
Director Name | Denise Atkinson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(13 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 13 June 2008) |
Role | Personal Assistant To Md |
Correspondence Address | 2 Windsor Court Frogmore London SW18 1HJ |
Secretary Name | Julia Elizabeth Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 April 2004) |
Role | Receptionist |
Correspondence Address | 2 Paxton Terrace London SW1V 3DA |
Director Name | Ms Nicola Rowe |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2002(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 July 2011) |
Role | Mktg Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Windsor Court Frogmore London SW18 1HJ |
Director Name | Robert John Christopher Dent |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2002(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 November 2004) |
Role | Project Mgr |
Correspondence Address | 4 Windsor Court Frogmore London SW18 1HJ |
Secretary Name | Ms Nicola Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(20 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Windsor Court Frogmore London SW18 1HJ |
Director Name | Caspar Alexander Gray |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2008(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 March 2012) |
Role | Acquistion Coordinater |
Country of Residence | United Kingdom |
Correspondence Address | 12 Windsor Court 20 Frogmore London SW18 1HJ |
Director Name | Ms Blanche Sharon Leeding |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE |
Secretary Name | Blanche Sharon Leeding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 October 2014) |
Role | Company Director |
Correspondence Address | Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE |
Director Name | Antonia Frances Bell |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(30 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 01 July 2021) |
Role | Health Insurance |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Robert Paul Sharman |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Windsor Ct 20 Frogmore London SW18 1HJ |
Secretary Name | Robert Paul Sharman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2015) |
Role | Company Director |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Mr Stephen Louis Breakey |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 2021) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Grace Miller & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2015(31 years, 10 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 October 2015) |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Registered Address | 84 Coombe Road New Malden 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 |
Latest Accounts | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
10 January 1984 | Delivered on: 30 January 1984 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from cork plot LTD to the chargee. Particulars: The common parts of frogmore childrens home, frogmore wandsworth floating chargee over undertaking and property and assets present and future including & goodwill uncalled capital. Fully Satisfied |
---|
4 January 2024 | Confirmation statement made on 31 December 2023 with updates (6 pages) |
---|---|
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
17 October 2022 | Micro company accounts made up to 24 June 2022 (3 pages) |
24 February 2022 | Appointment of Miss Sophie Louise Prichard as a director on 24 February 2022 (2 pages) |
3 February 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
3 December 2021 | Micro company accounts made up to 24 June 2021 (3 pages) |
1 July 2021 | Termination of appointment of Antonia Frances Bell as a director on 1 July 2021 (1 page) |
27 January 2021 | Appointment of Mrs Lisa Marie Graville as a director on 27 January 2021 (2 pages) |
27 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
27 January 2021 | Termination of appointment of Stephen Louis Breakey as a director on 26 January 2021 (1 page) |
27 January 2021 | Director's details changed for Mrs Lisa Marie Graville on 27 January 2021 (2 pages) |
5 November 2020 | Accounts for a dormant company made up to 24 June 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 November 2019 | Accounts for a dormant company made up to 24 June 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
12 November 2018 | Accounts for a dormant company made up to 24 June 2018 (2 pages) |
2 October 2018 | Appointment of Ms Veronica Freyne as a director on 20 September 2018 (2 pages) |
20 August 2018 | Termination of appointment of Robert Paul Sharman as a director on 17 August 2018 (1 page) |
19 February 2018 | Appointment of Mr Stephen Louis Breakey as a director on 19 February 2018 (2 pages) |
15 February 2018 | Accounts for a dormant company made up to 24 June 2017 (2 pages) |
2 February 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
24 May 2017 | Appointment of Mr Regardt Vermooten Kellerman as a director on 24 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Regardt Vermooten Kellerman as a director on 24 May 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
31 January 2017 | Accounts for a dormant company made up to 24 June 2016 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 24 June 2016 (2 pages) |
4 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Termination of appointment of Robert Paul Sharman as a secretary on 20 December 2015 (1 page) |
4 February 2016 | Termination of appointment of Grace Miller & Co Limited as a director on 30 October 2015 (1 page) |
4 February 2016 | Termination of appointment of Robert Paul Sharman as a secretary on 20 December 2015 (1 page) |
4 February 2016 | Termination of appointment of Grace Miller & Co Limited as a director on 30 October 2015 (1 page) |
4 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
2 February 2016 | Accounts for a dormant company made up to 24 June 2015 (2 pages) |
2 February 2016 | Accounts for a dormant company made up to 24 June 2015 (2 pages) |
17 December 2015 | Appointment of Grace Miller & Co Ltd as a secretary on 15 October 2015 (3 pages) |
17 December 2015 | Appointment of Grace Miller & Co Ltd as a secretary on 15 October 2015 (3 pages) |
26 November 2015 | Appointment of Grace Miller & Co Limited as a director on 1 October 2015 (2 pages) |
26 November 2015 | Appointment of Grace Miller & Co Limited as a director on 1 October 2015 (2 pages) |
30 October 2015 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to 84 Coombe Road New Malden KT3 4QS on 30 October 2015 (2 pages) |
30 October 2015 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to 84 Coombe Road New Malden KT3 4QS on 30 October 2015 (2 pages) |
8 April 2015 | Accounts for a dormant company made up to 24 June 2014 (2 pages) |
8 April 2015 | Accounts for a dormant company made up to 24 June 2014 (2 pages) |
23 March 2015 | Termination of appointment of Blanche Sharon Leeding as a director on 12 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Blanche Sharon Leeding as a director on 12 March 2015 (1 page) |
23 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
20 November 2014 | Appointment of Robert Paul Sharman as a secretary on 29 October 2014 (2 pages) |
20 November 2014 | Appointment of Robert Paul Sharman as a secretary on 29 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Blanche Sharon Leeding as a secretary on 20 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Blanche Sharon Leeding as a secretary on 20 October 2014 (2 pages) |
7 September 2014 | Appointment of Robert Paul Sharman as a director on 1 September 2014 (3 pages) |
7 September 2014 | Appointment of Robert Paul Sharman as a director on 1 September 2014 (3 pages) |
7 September 2014 | Appointment of Robert Paul Sharman as a director on 1 September 2014 (3 pages) |
17 July 2014 | Appointment of Antonia Frances Bell as a director on 6 June 2014 (3 pages) |
17 July 2014 | Appointment of Antonia Frances Bell as a director on 6 June 2014 (3 pages) |
17 July 2014 | Appointment of Antonia Frances Bell as a director on 6 June 2014 (3 pages) |
23 May 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
23 May 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
3 September 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2012 | Registered office address changed from Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE on 13 July 2012 (2 pages) |
13 July 2012 | Registered office address changed from Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE on 13 July 2012 (2 pages) |
13 July 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
13 July 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2012 | Termination of appointment of Caspar Gray as a director (1 page) |
22 June 2012 | Termination of appointment of Caspar Gray as a director (1 page) |
29 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
29 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
28 July 2011 | Appointment of Blanche Sharon Leeding as a secretary (3 pages) |
28 July 2011 | Appointment of Ms Blanche Sharon Leeding as a director (3 pages) |
28 July 2011 | Appointment of Ms Blanche Sharon Leeding as a director (3 pages) |
28 July 2011 | Appointment of Blanche Sharon Leeding as a secretary (3 pages) |
15 July 2011 | Termination of appointment of Nicola Rowe as a secretary (1 page) |
15 July 2011 | Termination of appointment of Nicola Rowe as a director (1 page) |
15 July 2011 | Termination of appointment of Nicola Rowe as a secretary (1 page) |
15 July 2011 | Termination of appointment of Nicola Rowe as a director (1 page) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
11 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 February 2010 | Director's details changed for Caspar Alexander Gray on 2 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Nicola Rowe on 2 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Caspar Alexander Gray on 2 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
10 February 2010 | Director's details changed for Caspar Alexander Gray on 2 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
10 February 2010 | Director's details changed for Nicola Rowe on 2 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Nicola Rowe on 2 October 2009 (2 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (10 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (10 pages) |
16 September 2008 | Director appointed caspar alexander gray (2 pages) |
16 September 2008 | Director appointed caspar alexander gray (2 pages) |
16 September 2008 | Appointment terminated director denise atkinson (1 page) |
16 September 2008 | Appointment terminated director denise atkinson (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from temple house 34-36 high street sevenoaks kent TN13 1JG (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from temple house 34-36 high street sevenoaks kent TN13 1JG (1 page) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 April 2008 | Return made up to 31/12/07; full list of members (11 pages) |
2 April 2008 | Return made up to 31/12/07; full list of members (11 pages) |
16 July 2007 | Return made up to 31/12/06; full list of members (9 pages) |
16 July 2007 | Return made up to 31/12/06; full list of members (9 pages) |
16 July 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
16 July 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
11 May 2006 | Return made up to 31/12/05; full list of members (6 pages) |
11 May 2006 | Return made up to 31/12/05; full list of members (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 24 June 2005 (3 pages) |
27 April 2006 | Total exemption small company accounts made up to 24 June 2005 (3 pages) |
2 March 2005 | Return made up to 31/12/04; full list of members (14 pages) |
2 March 2005 | Return made up to 31/12/04; full list of members (14 pages) |
21 January 2005 | Total exemption small company accounts made up to 24 June 2004 (3 pages) |
21 January 2005 | Total exemption small company accounts made up to 24 June 2004 (3 pages) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
12 July 2004 | Return made up to 31/12/03; full list of members (14 pages) |
12 July 2004 | Return made up to 31/12/03; full list of members (14 pages) |
6 May 2004 | New secretary appointed (1 page) |
6 May 2004 | New secretary appointed (1 page) |
28 April 2004 | Total exemption small company accounts made up to 24 June 2003 (3 pages) |
28 April 2004 | Total exemption small company accounts made up to 24 June 2003 (3 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
18 April 2003 | Return made up to 31/12/02; full list of members
|
18 April 2003 | Return made up to 31/12/02; full list of members
|
26 March 2003 | Total exemption small company accounts made up to 24 June 2002 (3 pages) |
26 March 2003 | Total exemption small company accounts made up to 24 June 2002 (3 pages) |
22 February 2002 | Total exemption small company accounts made up to 24 June 2001 (3 pages) |
22 February 2002 | Total exemption small company accounts made up to 24 June 2001 (3 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (12 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (12 pages) |
28 June 2001 | Accounts for a small company made up to 24 June 2000 (3 pages) |
28 June 2001 | Accounts for a small company made up to 24 June 2000 (3 pages) |
22 February 2001 | Return made up to 31/12/00; change of members (6 pages) |
22 February 2001 | Return made up to 31/12/00; change of members (6 pages) |
16 April 2000 | Accounts for a small company made up to 24 June 1999 (4 pages) |
16 April 2000 | Accounts for a small company made up to 24 June 1999 (4 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
31 January 2000 | Return made up to 31/12/99; change of members
|
31 January 2000 | Return made up to 31/12/99; change of members
|
23 April 1999 | Accounts for a small company made up to 24 June 1998 (4 pages) |
23 April 1999 | Accounts for a small company made up to 24 June 1998 (4 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 April 1998 | Accounts for a small company made up to 24 June 1997 (4 pages) |
15 April 1998 | Accounts for a small company made up to 24 June 1997 (4 pages) |
13 February 1998 | Return made up to 31/12/97; change of members (6 pages) |
13 February 1998 | Return made up to 31/12/97; change of members (6 pages) |
1 October 1997 | Registered office changed on 01/10/97 from: temple house 34-36 high street sevenoaks kent TN13 1JG (1 page) |
1 October 1997 | Registered office changed on 01/10/97 from: temple house 34-36 high street sevenoaks kent TN13 1JG (1 page) |
28 August 1997 | Auditor's resignation (1 page) |
28 August 1997 | Auditor's resignation (1 page) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | Secretary resigned;director resigned (1 page) |
12 August 1997 | Secretary resigned;director resigned (1 page) |
12 August 1997 | New secretary appointed;new director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New secretary appointed;new director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: 33 marloes road london W8 6LG (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: 33 marloes road london W8 6LG (1 page) |
12 August 1997 | New director appointed (2 pages) |
7 April 1997 | Full accounts made up to 24 June 1996 (7 pages) |
7 April 1997 | Full accounts made up to 24 June 1996 (7 pages) |
13 March 1997 | Return made up to 31/12/96; change of members (6 pages) |
13 March 1997 | Return made up to 31/12/96; change of members (6 pages) |
1 February 1997 | Director's particulars changed (1 page) |
1 February 1997 | Director's particulars changed (1 page) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
23 August 1996 | Registered office changed on 23/08/96 from: windsor court 22 frogmore wandsworth london SW18 1HJ (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: windsor court 22 frogmore wandsworth london SW18 1HJ (1 page) |
16 August 1995 | Full accounts made up to 24 June 1995 (7 pages) |
16 August 1995 | Full accounts made up to 24 June 1995 (7 pages) |
20 April 1995 | Return made up to 31/12/94; full list of members
|
20 April 1995 | Return made up to 31/12/94; full list of members
|
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
7 December 1983 | Incorporation (16 pages) |
7 December 1983 | Incorporation (16 pages) |