Bishopsgate Road
Englefield Green
Surrey
TW20 0XP
Director Name | John William Prosser |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2004(20 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Dell Bishopsgate Road Englefield Green Surrey TW20 0XY |
Director Name | Adrian Leon Wojciech |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2006(22 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Dell Bishopsgate Road Egham Surrey TW20 0XP |
Director Name | Christine Charlton |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2009(25 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Dell Bishopsgate Road Englefield Green Surrey TW20 0XY |
Director Name | Moira McNally |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2010(26 years after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Dell Bishopsgate Road Englefield Green Surrey TW20 0XP |
Director Name | Martina Cristina Rackley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2011(26 years, 11 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Mrs Susan Lougher Caddy |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2011(27 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Dell Bishopsgate Road Englefield Green Egham Surrey TW20 0XP |
Secretary Name | Moira McNally |
---|---|
Status | Current |
Appointed | 31 August 2011(27 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | 6 The Dell Bishopsgate Road Englefield Green Egham Surrey TW20 0XP |
Director Name | Mr John Stuart Northcliffe Charlton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2011(27 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 7 The Dell Bishopsgate Road Englefield Green Surrey TW20 0XP |
Director Name | Paul Anthony Blair Taberer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2018(33 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Sir Desmond Henry Pitcher |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 August 1999) |
Role | Company Director |
Correspondence Address | 5 The Dell Bishopsgate Road Englefield Green Surrey TW20 0XY |
Director Name | Brian Alan Myerson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 3 The Dell Bishopsgate Road Englefield Green Surrey TW20 0XY |
Director Name | Clive Richard Beauvais |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 9 The Dell Englefield Green Egham Surrey TW20 0XP |
Director Name | Mr Walter John Beauvais |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 January 1998) |
Role | Art Dealer |
Correspondence Address | 1 The Dell Englefield Green Egham Surrey TW20 0XY |
Director Name | Kedd Jorgenson |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 October 1991(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 June 1993) |
Role | Consultant |
Correspondence Address | 7 The Dell Englefield Green Egham Surrey TW20 0XY |
Director Name | Peggie Farah |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 October 1991(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 December 1998) |
Role | Company Director |
Correspondence Address | 6 The Dell Englefield Green Egham Surrey TW20 0XY |
Director Name | Richard Paul Crowley |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 1991(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 May 1998) |
Role | Patent Attorney |
Correspondence Address | 4 The Dell Englefield Green Egham Surrey TW20 0XY |
Secretary Name | Mrs Ann Veronica Beauvais |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 April 1999) |
Role | Company Director |
Correspondence Address | 1 The Dell Bishopsgate Road Englefield Green Egham Surrey TW20 0XY |
Director Name | Arthur Stephen Randall |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(8 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dell 53 Bullwood Road Dunoon Argyll PA23 7QJ Scotland |
Director Name | Paul Robert Hogg |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 August 1996) |
Role | Company Director |
Correspondence Address | 7 The Dell Bishopsgate Road Englefield Green Surrey TW20 0XP |
Director Name | Frank John Fayers |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 October 1997) |
Role | Consultant/Retired |
Correspondence Address | 8 The Dell Bishopsgate Bishopsgate Road Englefield Green Surrey TW20 0XY |
Director Name | Terence Anthony Barnett |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(12 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 28 November 2008) |
Role | Managing Director |
Correspondence Address | 7 The Dell Egham Surrey TW20 0XY |
Director Name | Jean Da Re |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 August 1999) |
Role | Housewife |
Correspondence Address | 8 The Dell Bihopsgate Road Egham Surrey TW20 0YX |
Director Name | Mrs Ann Veronica Beauvais |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 April 2001) |
Role | Co/Director Adversing Agency |
Correspondence Address | 1 The Dell Bishopsgate Road Englefield Green Egham Surrey TW20 0XY |
Director Name | Anthony Graham Jackson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(14 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 09 December 1999) |
Role | Solicitor |
Correspondence Address | 6 The Dell Egham Surrey TW20 0XP |
Director Name | Cesare Da Re |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 March 1999(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 05 April 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Dell Bishopsgate Road Englefield Green Egham Surrey TW20 0XP |
Secretary Name | Kay Jacqueline Pannell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(14 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 6 The Dell Bishopsgate Road Englefield Green Egham Surrey TW20 0XP |
Director Name | Kay Jacqueline Pannell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2003) |
Role | Secretary |
Correspondence Address | 6 The Dell Bishopsgate Road Englefield Green Egham Surrey TW20 0XP |
Director Name | Nicola Mary Morris |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 May 2010) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Dell Bishopsgate Road Englefield Green Egham Surrey TW20 0XY |
Secretary Name | Nicola Mary Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 May 2010) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Dell Bishopsgate Road Englefield Green Egham Surrey TW20 0XP |
Director Name | Mr David Henry Arnold Courtenay Caddy |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Dell Bishopsgate Road Englefield Green Egham Surrey TW20 0XP |
Director Name | Andrea Courir-Ryder |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 May 2007(23 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 December 2009) |
Role | Licensing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Dell Bishopsgate Road Englefield Green Surrey TW20 0XP |
Director Name | Dr Alastair Benbow |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(24 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Dell Bishopsgate Road Englefield Green Surrey TW20 0XP |
Secretary Name | Kate Benbow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2010(26 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2011) |
Role | Company Director |
Correspondence Address | 7 The Dell Bishopsgate Road Englefield Green Surrey TW20 0XP |
Director Name | Mr Barry Perrin |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Dell Bishopsgate Road Englefield Green Egham Surrey TW20 0XP |
Website | c-i-c.co.uk |
---|---|
Telephone | 0845 5439911 |
Telephone region | Unknown |
Registered Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Adrian Leon Wojciech & Barbara Wojciech 11.11% Ordinary |
---|---|
10 at £1 | Derek Malcolm Adler 11.11% Ordinary |
10 at £1 | Martina Cristina Rackley 11.11% Ordinary |
10 at £1 | Morris Charlton & Christine Charlton 11.11% Ordinary |
10 at £1 | Mr Barry Perrin 11.11% Ordinary |
10 at £1 | Mr John Northcliffe Charlton & Mrs Sandra Charlton 11.11% Ordinary |
10 at £1 | Mr John William Prosser & Mrs Ingrid Dories Prosser 11.11% Ordinary |
10 at £1 | Peter Mcnally & Moira Elizabeth Mcnally 11.11% Ordinary |
10 at £1 | Susan Lougher Caddy & David Henry Arnold Caddy 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,290 |
Cash | £57,605 |
Current Liabilities | £30,545 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
9 October 2020 | Director's details changed for Martina Cristina Rackley on 1 February 2020 (2 pages) |
9 October 2020 | Director's details changed for Martina Cristina Rackley on 1 February 2020 (2 pages) |
22 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
21 October 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
30 November 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
17 May 2018 | Appointment of Paul Anthony Blair Taberer as a director on 7 February 2018 (2 pages) |
14 March 2018 | Termination of appointment of Barry Perrin as a director on 7 February 2018 (1 page) |
19 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
19 October 2017 | Director's details changed for Martina Cristina Rackley on 19 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Martina Cristina Rackley on 19 October 2017 (2 pages) |
16 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
24 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
8 July 2015 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
13 November 2014 | Director's details changed for Mr John Stuart Northcliffe Charlton on 13 November 2014 (2 pages) |
13 November 2014 | Director's details changed for Mr John Stuart Northcliffe Charlton on 13 November 2014 (2 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Director's details changed for Mr John Stuart Northcliffe Charlton on 17 October 2012 (2 pages) |
14 November 2013 | Director's details changed for Martina Cristina Rackley on 17 October 2012 (2 pages) |
14 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Director's details changed for Martina Cristina Rackley on 17 October 2012 (2 pages) |
14 November 2013 | Director's details changed for Mr John Stuart Northcliffe Charlton on 17 October 2012 (2 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (13 pages) |
12 November 2012 | Secretary's details changed for Moira Mcnally on 1 January 2012 (2 pages) |
12 November 2012 | Secretary's details changed for Moira Mcnally on 1 January 2012 (2 pages) |
12 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (13 pages) |
12 November 2012 | Secretary's details changed for Moira Mcnally on 1 January 2012 (2 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 April 2012 | Appointment of Mr Barry Perrin as a director (2 pages) |
23 April 2012 | Appointment of Mr Barry Perrin as a director (2 pages) |
16 April 2012 | Termination of appointment of Arthur Randall as a director (1 page) |
16 April 2012 | Termination of appointment of Arthur Randall as a director (1 page) |
7 March 2012 | Appointment of Mr John Stuart Northcliffe Charlton as a director (2 pages) |
7 March 2012 | Appointment of Mr John Stuart Northcliffe Charlton as a director (2 pages) |
16 February 2012 | Termination of appointment of Alastair Benbow as a director (1 page) |
16 February 2012 | Termination of appointment of Alastair Benbow as a director (1 page) |
7 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (12 pages) |
7 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (12 pages) |
29 November 2011 | Appointment of Martina Cristina Rackley as a director (2 pages) |
29 November 2011 | Appointment of Martina Cristina Rackley as a director (2 pages) |
28 November 2011 | Termination of appointment of Cesare Da Re as a director (1 page) |
28 November 2011 | Termination of appointment of Cesare Da Re as a director (1 page) |
3 November 2011 | Appointment of Moira Mcnally as a secretary (1 page) |
3 November 2011 | Appointment of Moira Mcnally as a secretary (1 page) |
17 October 2011 | Termination of appointment of Kate Benbow as a secretary (1 page) |
17 October 2011 | Termination of appointment of David Caddy as a director (1 page) |
17 October 2011 | Termination of appointment of David Caddy as a director (1 page) |
17 October 2011 | Termination of appointment of Kate Benbow as a secretary (1 page) |
30 August 2011 | Appointment of Mrs Susan Lougher Caddy as a director (2 pages) |
30 August 2011 | Appointment of Mrs Susan Lougher Caddy as a director (2 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 June 2011 | Company name changed dell LIMITED(the)\certificate issued on 01/06/11
|
1 June 2011 | Company name changed dell LIMITED(the)\certificate issued on 01/06/11
|
30 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (13 pages) |
30 November 2010 | Termination of appointment of Nicola Morris as a director (1 page) |
30 November 2010 | Termination of appointment of Nicola Morris as a director (1 page) |
30 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (13 pages) |
25 November 2010 | Appointment of Kate Benbow as a secretary (3 pages) |
25 November 2010 | Appointment of Kate Benbow as a secretary (3 pages) |
15 September 2010 | Appointment of Moira Mcnally as a director (3 pages) |
15 September 2010 | Appointment of Moira Mcnally as a director (3 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 May 2010 | Termination of appointment of Nicola Morris as a secretary (1 page) |
25 May 2010 | Termination of appointment of Nicola Morris as a secretary (1 page) |
9 April 2010 | Appointment of Christine Charlton as a director (3 pages) |
9 April 2010 | Appointment of Christine Charlton as a director (3 pages) |
31 March 2010 | Termination of appointment of Andrea Courir-Ryder as a director (1 page) |
31 March 2010 | Termination of appointment of Andrea Courir-Ryder as a director (1 page) |
19 October 2009 | Director's details changed for Dr Alastair Benbow on 15 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (11 pages) |
19 October 2009 | Director's details changed for John William Prosser on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Adrian Leon Wojciech on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David Caddy on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Andrea Courir-Ryder on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Dr Alastair Benbow on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Arthur Stephen Randall on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Andrea Courir-Ryder on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Cesare Da Re on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Derek Malcolm Adler on 17 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Nicola Mary Morris on 17 October 2009 (1 page) |
19 October 2009 | Director's details changed for Arthur Stephen Randall on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Derek Malcolm Adler on 17 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Adrian Leon Wojciech on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Nicola Mary Morris on 15 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Nicola Mary Morris on 17 October 2009 (1 page) |
19 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (11 pages) |
19 October 2009 | Director's details changed for Nicola Mary Morris on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David Caddy on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John William Prosser on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Cesare Da Re on 15 October 2009 (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 March 2009 | Director appointed dr alastair benbow (3 pages) |
18 March 2009 | Director appointed dr alastair benbow (3 pages) |
11 February 2009 | Appointment terminate, director terry barnett logged form (1 page) |
11 February 2009 | Appointment terminate, director terry barnett logged form (1 page) |
6 February 2009 | Appointment terminated director terence barnett (1 page) |
6 February 2009 | Appointment terminated director terence barnett (1 page) |
13 January 2009 | Return made up to 16/10/08; full list of members (9 pages) |
13 January 2009 | Return made up to 16/10/08; full list of members (9 pages) |
13 January 2009 | Director's change of particulars / adrian wojciech / 17/10/2007 (1 page) |
13 January 2009 | Director's change of particulars / adrian wojciech / 17/10/2007 (1 page) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 November 2007 | Return made up to 16/10/07; full list of members (6 pages) |
30 November 2007 | Return made up to 16/10/07; full list of members (6 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
5 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 November 2006 | Return made up to 16/10/06; full list of members (6 pages) |
17 November 2006 | Return made up to 16/10/06; full list of members (6 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 October 2005 | Return made up to 16/10/05; full list of members (5 pages) |
17 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2005 | Return made up to 16/10/05; full list of members (5 pages) |
27 September 2005 | Director's particulars changed (1 page) |
27 September 2005 | Director's particulars changed (1 page) |
15 March 2005 | Return made up to 16/10/04; full list of members (13 pages) |
15 March 2005 | Return made up to 16/10/04; full list of members (13 pages) |
20 August 2004 | Registered office changed on 20/08/04 from: c/o bolton colby fairfield house 7 fairfield avenue staines, middlesex TW18 4AQ (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: c/o bolton colby fairfield house 7 fairfield avenue staines, middlesex TW18 4AQ (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
25 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 October 2003 | Return made up to 16/10/03; full list of members (12 pages) |
20 October 2003 | Return made up to 16/10/03; full list of members (12 pages) |
15 August 2003 | New secretary appointed;new director appointed (2 pages) |
15 August 2003 | New secretary appointed;new director appointed (2 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
19 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 October 2002 | Return made up to 16/10/02; full list of members (12 pages) |
22 October 2002 | Return made up to 16/10/02; full list of members (12 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 November 2001 | Return made up to 16/10/01; full list of members (11 pages) |
4 November 2001 | Return made up to 16/10/01; full list of members (11 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
8 November 2000 | Return made up to 16/10/00; full list of members (11 pages) |
8 November 2000 | Return made up to 16/10/00; full list of members (11 pages) |
6 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
6 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
5 November 1999 | Return made up to 16/10/99; full list of members
|
5 November 1999 | Return made up to 16/10/99; full list of members
|
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
6 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
6 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | New secretary appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
23 November 1998 | Return made up to 16/10/98; full list of members (8 pages) |
23 November 1998 | Return made up to 16/10/98; full list of members (8 pages) |
24 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
24 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
13 November 1997 | Return made up to 16/10/97; no change of members
|
13 November 1997 | Return made up to 16/10/97; no change of members
|
20 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
14 November 1996 | Return made up to 16/10/96; full list of members (10 pages) |
14 November 1996 | Return made up to 16/10/96; full list of members (10 pages) |
22 October 1996 | New director appointed (3 pages) |
22 October 1996 | New director appointed (3 pages) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | New director appointed (2 pages) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | Director resigned (1 page) |
18 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
18 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |