Merton Park
London
SW19 3HF
Director Name | Rev Peter Timms |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 1993(9 years after company formation) |
Appointment Duration | 30 years (closed 07 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Manor Road Bexhill On Sea East Sussex TN40 1SP |
Director Name | Mr Clarence Cagetan Thompson |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1996(12 years after company formation) |
Appointment Duration | 27 years (closed 07 March 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 76 Strathbrook Road Streatham London SW16 3AZ |
Director Name | Charlotte Boaitey |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Ghanaian |
Status | Closed |
Appointed | 22 May 1996(12 years, 3 months after company formation) |
Appointment Duration | 26 years, 9 months (closed 07 March 2023) |
Role | Barrister |
Correspondence Address | 29 Melrose Gardens Edgware Middlesex HA8 5LN |
Director Name | Ann Mary Goude |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 1997(13 years, 7 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 07 March 2023) |
Role | Retired |
Correspondence Address | Bromyhurst Priory Road Bowdon Cheshire WA14 3BS |
Director Name | Mr John Arthur Woodall |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2002(18 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months (closed 07 March 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Holly House 31 Village Road Clifton Village Nottingham Nottinghamshire NG11 8NP |
Director Name | Ian Nicholas Heppell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2004(19 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month (closed 07 March 2023) |
Role | Retired |
Correspondence Address | 33 Chester Gardens Morden Surrey SM4 6QL |
Director Name | Mr Robin Wilfred Jarvis |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2005(21 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 07 March 2023) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 15 Melrose Road London SW19 3HF |
Secretary Name | Sean Anthony Smythe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(21 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 07 March 2023) |
Role | Human Resources |
Correspondence Address | 125 Tunstall Road Croydon CR0 6TZ |
Director Name | John Alan Clough |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 November 1997) |
Role | Retired |
Correspondence Address | The Hays Monks Eleigh Suffolk IP7 7AE |
Director Name | Mr Cecil Ross |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 24 July 1991) |
Role | Social Worker |
Correspondence Address | 29 Menlo Gardens South Norwood London SE19 3DT |
Director Name | David Corbet Randall |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 July 1995) |
Role | Retired Horticulturalist |
Correspondence Address | Priory Cottage Priory Green Edwardstone Sudbury Suffolk CO10 5PN |
Director Name | Frederick William Hewitt |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 May 1992) |
Role | Retired |
Correspondence Address | 52 St Marys Crescent Isleworth Middlesex TW7 4NA |
Director Name | Ian Michael Probyn Evans |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 14 July 1993) |
Role | Retired |
Correspondence Address | Bridge Farm House Chelsworth Ipswich Suffolk IP7 7HX |
Director Name | Richard Henry Amis |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 October 1996) |
Role | Retired |
Correspondence Address | The Georgian House Ripley Woking Surrey GU23 6AF |
Secretary Name | Mr Arnold Bennett Macnab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 19 Cardain House Gregories Road Beaconsfield Buckinghamshire HP9 1HG |
Director Name | Mrs Nicolette Vivian Pawson |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 May 1995) |
Role | Housewife |
Correspondence Address | Haggas Hall Weeton Leeds Yorkshire LS17 0BH |
Director Name | Duncan Shaw |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 September 1995) |
Role | Minister |
Correspondence Address | 4 Sydney Terrace Edinburgh Midlothian EH7 6SL Scotland |
Director Name | Mrs Vanessa Anne Lewis |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(8 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 February 1994) |
Role | Housewife |
Correspondence Address | Ashford Farm House Stoke D'Abernon Surrey KT11 3HS |
Director Name | Dr John Hindle Ritchie |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(9 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 1994) |
Role | Development Management Consultant |
Correspondence Address | Cartref The Mount, Heswall Wirral Merseyside CH60 4RD Wales |
Director Name | Bryan George Ellis |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(11 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 October 1999) |
Role | Retired |
Correspondence Address | Reedy River 4 River Avenue Thames Ditton Surrey KT7 0RS |
Director Name | Mr Peter Charles Stuart Lees |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(11 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 August 2000) |
Role | Retired |
Correspondence Address | The Mill House Masham Ripon North Yorkshire HG4 4EZ |
Secretary Name | Paul Winslade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 August 2000) |
Role | Accountant |
Correspondence Address | 34 Malmesbury Road Morden Surrey SM4 6HD |
Director Name | John Hubert Moores |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 October 2000) |
Role | Retired |
Correspondence Address | Flat 6 67 Elm Park Gardens London SW10 9QE |
Secretary Name | Mr Peter Charles Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(16 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Fernleigh Rise Aylesford Kent ME20 6BP |
Secretary Name | Jeffrey John Bayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 November 2002) |
Role | Company Director |
Correspondence Address | 9 Finch Road Guildford Surrey GU1 4JB |
Director Name | Sean O'Neill |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(17 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 21 March 2002) |
Role | Voluntary Sector |
Correspondence Address | 4 Chestnut Close Ashford Middlesex TW15 1DF |
Director Name | Patricia Buck |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 August 2003) |
Role | Retired Teacher |
Correspondence Address | 34a Eastwood Road South Woodford London E18 1BW |
Secretary Name | Mr Peter Charles Cox |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(18 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Fernleigh Rise Aylesford Kent ME20 6BP |
Secretary Name | Mr Alan John Begg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ravensbourne Park London SE6 4XU |
Director Name | Mr Chris Raven |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(22 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 March 2007) |
Role | Retired |
Correspondence Address | Rushwood House Dene Street Dorking Surrey RH4 2BZ |
Director Name | Richard Donavan Hawkins |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 28 November 2006(22 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 07 April 2022) |
Role | Accountant |
Correspondence Address | 79a Florence Road New Cross SE14 6QL |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
Year | 2007 |
---|---|
Turnover | £9,105,981 |
Net Worth | £1,466,018 |
Cash | £204,533 |
Current Liabilities | £510,984 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
7 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2022 | Return of final meeting in a creditors' voluntary winding up (32 pages) |
6 December 2022 | Liquidators' statement of receipts and payments to 21 November 2022 (5 pages) |
27 October 2022 | Liquidators' statement of receipts and payments to 23 September 2022 (5 pages) |
5 July 2022 | Registered office address changed from Smith & Williamson Limited 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 5 July 2022 (2 pages) |
28 April 2022 | Liquidators' statement of receipts and payments to 23 March 2022 (11 pages) |
13 April 2022 | Termination of appointment of Richard Donavan Hawkins as a director on 7 April 2022 (1 page) |
27 October 2021 | Liquidators' statement of receipts and payments to 23 September 2021 (5 pages) |
12 April 2021 | Liquidators' statement of receipts and payments to 23 March 2021 (5 pages) |
11 November 2020 | Liquidators' statement of receipts and payments to 23 September 2020 (5 pages) |
30 April 2020 | Liquidators' statement of receipts and payments to 23 March 2020 (5 pages) |
17 October 2019 | Liquidators' statement of receipts and payments to 23 September 2019 (18 pages) |
10 May 2019 | Liquidators' statement of receipts and payments to 23 March 2019 (5 pages) |
7 November 2018 | Liquidators' statement of receipts and payments to 23 September 2018 (5 pages) |
29 April 2018 | Liquidators' statement of receipts and payments to 23 March 2018 (5 pages) |
6 November 2017 | Liquidators' statement of receipts and payments to 23 September 2017 (5 pages) |
6 November 2017 | Liquidators' statement of receipts and payments to 23 September 2017 (5 pages) |
26 April 2017 | Liquidators' statement of receipts and payments to 23 March 2017 (5 pages) |
26 April 2017 | Liquidators' statement of receipts and payments to 23 March 2017 (5 pages) |
25 October 2016 | Liquidators' statement of receipts and payments to 23 September 2016 (5 pages) |
25 October 2016 | Liquidators' statement of receipts and payments to 23 September 2016 (5 pages) |
3 May 2016 | Liquidators' statement of receipts and payments to 23 March 2016 (5 pages) |
3 May 2016 | Liquidators' statement of receipts and payments to 23 March 2016 (5 pages) |
3 May 2016 | Liquidators statement of receipts and payments to 23 March 2016 (5 pages) |
28 April 2016 | Appointment of a voluntary liquidator (14 pages) |
28 April 2016 | Court order INSOLVENCY:replacement of liquidator (13 pages) |
28 April 2016 | Notice of ceasing to act as a voluntary liquidator (6 pages) |
28 April 2016 | Court order INSOLVENCY:replacement of liquidator (13 pages) |
28 April 2016 | Notice of ceasing to act as a voluntary liquidator (6 pages) |
28 April 2016 | Appointment of a voluntary liquidator (14 pages) |
28 October 2015 | Liquidators' statement of receipts and payments to 23 September 2015 (5 pages) |
28 October 2015 | Liquidators statement of receipts and payments to 23 September 2015 (5 pages) |
28 October 2015 | Liquidators' statement of receipts and payments to 23 September 2015 (5 pages) |
1 May 2015 | Liquidators' statement of receipts and payments to 23 March 2015 (5 pages) |
1 May 2015 | Liquidators' statement of receipts and payments to 23 March 2015 (5 pages) |
1 May 2015 | Liquidators statement of receipts and payments to 23 March 2015 (5 pages) |
29 October 2014 | Liquidators' statement of receipts and payments to 23 September 2014 (5 pages) |
29 October 2014 | Liquidators statement of receipts and payments to 23 September 2014 (5 pages) |
29 October 2014 | Liquidators' statement of receipts and payments to 23 September 2014 (5 pages) |
25 April 2014 | Liquidators statement of receipts and payments to 23 March 2014 (5 pages) |
25 April 2014 | Liquidators' statement of receipts and payments to 23 March 2014 (5 pages) |
25 April 2014 | Liquidators' statement of receipts and payments to 23 March 2014 (5 pages) |
23 October 2013 | Liquidators statement of receipts and payments to 23 September 2013 (5 pages) |
23 October 2013 | Liquidators' statement of receipts and payments to 23 September 2013 (5 pages) |
23 October 2013 | Liquidators' statement of receipts and payments to 23 September 2013 (5 pages) |
1 May 2013 | Liquidators statement of receipts and payments to 23 March 2013 (5 pages) |
1 May 2013 | Liquidators' statement of receipts and payments to 23 March 2013 (5 pages) |
1 May 2013 | Liquidators' statement of receipts and payments to 23 March 2013 (5 pages) |
16 October 2012 | Liquidators' statement of receipts and payments to 23 September 2012 (5 pages) |
16 October 2012 | Liquidators statement of receipts and payments to 23 September 2012 (5 pages) |
16 October 2012 | Liquidators' statement of receipts and payments to 23 September 2012 (5 pages) |
25 April 2012 | Liquidators' statement of receipts and payments to 23 March 2012 (5 pages) |
25 April 2012 | Liquidators statement of receipts and payments to 23 March 2012 (5 pages) |
25 April 2012 | Liquidators' statement of receipts and payments to 23 March 2012 (5 pages) |
21 October 2011 | Liquidators' statement of receipts and payments to 23 September 2011 (5 pages) |
21 October 2011 | Liquidators statement of receipts and payments to 23 September 2011 (5 pages) |
21 October 2011 | Liquidators' statement of receipts and payments to 23 September 2011 (5 pages) |
6 May 2011 | Liquidators statement of receipts and payments to 23 March 2011 (5 pages) |
6 May 2011 | Liquidators' statement of receipts and payments to 23 March 2011 (5 pages) |
6 May 2011 | Liquidators' statement of receipts and payments to 23 March 2011 (5 pages) |
15 October 2010 | Liquidators' statement of receipts and payments to 23 September 2010 (13 pages) |
15 October 2010 | Liquidators statement of receipts and payments to 23 September 2010 (13 pages) |
15 October 2010 | Liquidators' statement of receipts and payments to 23 September 2010 (13 pages) |
27 April 2010 | Liquidators' statement of receipts and payments to 23 March 2010 (6 pages) |
27 April 2010 | Liquidators' statement of receipts and payments to 23 March 2010 (6 pages) |
27 April 2010 | Liquidators statement of receipts and payments to 23 March 2010 (6 pages) |
12 October 2009 | Liquidators' statement of receipts and payments to 23 September 2009 (9 pages) |
12 October 2009 | Liquidators statement of receipts and payments to 23 September 2009 (9 pages) |
12 October 2009 | Liquidators' statement of receipts and payments to 23 September 2009 (9 pages) |
13 October 2008 | Administrator's progress report to 26 August 2008 (11 pages) |
13 October 2008 | Administrator's progress report to 26 August 2008 (11 pages) |
24 September 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
24 September 2008 | Administrator's progress report to 26 August 2008 (10 pages) |
24 September 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
24 September 2008 | Administrator's progress report to 26 August 2008 (10 pages) |
8 May 2008 | Result of meeting of creditors (2 pages) |
8 May 2008 | Result of meeting of creditors (2 pages) |
7 May 2008 | Result of meeting of creditors (38 pages) |
7 May 2008 | Result of meeting of creditors (38 pages) |
19 April 2008 | Statement of administrator's proposal (38 pages) |
19 April 2008 | Statement of administrator's proposal (38 pages) |
14 April 2008 | Statement of affairs with form 2.15B/2.14B (18 pages) |
14 April 2008 | Statement of affairs with form 2.15B/2.14B (18 pages) |
10 March 2008 | Appointment of an administrator (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from russell-cooke LLP, 2 putney hill putney london SW15 6AB (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from russell-cooke LLP, 2 putney hill putney london SW15 6AB (1 page) |
10 March 2008 | Appointment of an administrator (1 page) |
11 December 2007 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
11 December 2007 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: 115-123 powis street woolwich london SE18 6JE (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 115-123 powis street woolwich london SE18 6JE (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Annual return made up to 01/06/07 (3 pages) |
22 June 2007 | Annual return made up to 01/06/07 (3 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
16 January 2007 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
16 January 2007 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
22 August 2006 | Annual return made up to 01/06/06
|
22 August 2006 | Annual return made up to 01/06/06
|
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | New secretary appointed (2 pages) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
3 January 2006 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
14 June 2005 | Annual return made up to 01/06/05 (2 pages) |
14 June 2005 | Annual return made up to 01/06/05 (2 pages) |
29 January 2005 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
29 January 2005 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
7 June 2004 | Annual return made up to 01/06/04
|
7 June 2004 | Annual return made up to 01/06/04
|
26 January 2004 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
26 January 2004 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
15 September 2003 | Resolutions
|
15 September 2003 | Resolutions
|
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
6 June 2003 | Director's particulars changed (1 page) |
6 June 2003 | Director's particulars changed (1 page) |
6 June 2003 | Annual return made up to 01/06/03
|
6 June 2003 | Annual return made up to 01/06/03
|
5 February 2003 | Registered office changed on 05/02/03 from: springside house 84 north end road london W14 9ES (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: springside house 84 north end road london W14 9ES (1 page) |
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | Secretary resigned (1 page) |
25 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
13 January 2003 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Secretary resigned (1 page) |
21 June 2002 | Annual return made up to 01/06/02 (5 pages) |
21 June 2002 | Annual return made up to 01/06/02 (5 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
1 February 2002 | Full accounts made up to 31 March 2001 (21 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (21 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
7 June 2001 | Annual return made up to 01/06/01
|
7 June 2001 | Annual return made up to 01/06/01
|
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
18 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Full accounts made up to 31 March 2000 (18 pages) |
8 November 2000 | Full accounts made up to 31 March 2000 (18 pages) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Secretary resigned (1 page) |
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | New secretary appointed (2 pages) |
7 July 2000 | Annual return made up to 06/06/00
|
7 July 2000 | Annual return made up to 06/06/00
|
3 February 2000 | Full accounts made up to 30 March 1999 (19 pages) |
3 February 2000 | Full accounts made up to 30 March 1999 (19 pages) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | Annual return made up to 06/06/99
|
23 June 1999 | Annual return made up to 06/06/99
|
7 December 1998 | Full accounts made up to 31 March 1998 (18 pages) |
7 December 1998 | Full accounts made up to 31 March 1998 (18 pages) |
23 July 1998 | Annual return made up to 06/06/98 (6 pages) |
23 July 1998 | Annual return made up to 06/06/98 (6 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
9 December 1997 | Full accounts made up to 31 March 1997 (17 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (17 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Annual return made up to 06/06/97 (6 pages) |
15 October 1997 | Annual return made up to 06/06/97 (6 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
30 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Full accounts made up to 31 March 1996 (17 pages) |
6 November 1996 | Registered office changed on 06/11/96 from: 17 park street camberley surrey GU15 3PQ (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Full accounts made up to 31 March 1996 (17 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Registered office changed on 06/11/96 from: 17 park street camberley surrey GU15 3PQ (1 page) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Annual return made up to 06/06/96
|
12 June 1996 | Annual return made up to 06/06/96
|
3 October 1995 | Full group accounts made up to 31 March 1995 (17 pages) |
3 October 1995 | Full group accounts made up to 31 March 1995 (17 pages) |
2 October 1995 | New secretary appointed (2 pages) |
2 October 1995 | Director resigned (2 pages) |
2 October 1995 | Director resigned (2 pages) |
2 October 1995 | Director resigned (2 pages) |
2 October 1995 | New secretary appointed (2 pages) |
2 October 1995 | Director resigned (2 pages) |
9 June 1995 | Annual return made up to 06/06/95
|
9 June 1995 | Annual return made up to 06/06/95
|
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
12 March 1993 | Memorandum and Articles of Association (2 pages) |
12 March 1993 | Memorandum and Articles of Association (2 pages) |
1 June 1989 | Memorandum and Articles of Association (15 pages) |
1 June 1989 | Memorandum and Articles of Association (15 pages) |
25 May 1989 | Memorandum and Articles of Association (4 pages) |
25 May 1989 | Memorandum and Articles of Association (4 pages) |
25 May 1989 | Resolutions
|
25 May 1989 | Resolutions
|
7 February 1984 | Certificate of incorporation (1 page) |
7 February 1984 | Certificate of incorporation (1 page) |