Kingston Upon Thames
Surrey
KT1 2BZ
Director Name | Ms Rita Petrahai |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 19 September 2013(28 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Marcus Voci |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2017(33 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Digital Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Ivan Gareth Jones |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2021(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr David Paul Evans |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2021(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2018(33 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Paul Winton Newman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1997) |
Role | Civil Servant |
Correspondence Address | Flat 6 25 Uxbridge Road Kingston Upon Thames Surrey KT1 2LH |
Director Name | Mrs Lyn Ramsay |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 01 July 1992) |
Role | Teacher |
Correspondence Address | 25 Uxbridge Road Kingston Upon Thames Surrey KT1 2LH |
Director Name | Mr Gordon Ramsay |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 1992) |
Role | Civil Servant |
Correspondence Address | 25 Uxbridge Road Kingston Upon Thames Surrey KT1 2LH |
Director Name | Mr William McClelland |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 August 1993) |
Role | Retired |
Correspondence Address | 25 Uxbridge Road Kingston Upon Thames Surrey KT1 2LH |
Director Name | Jeanette Kail |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 July 2001) |
Role | Staff Trainer |
Correspondence Address | Flat 8 25 Uxbridge Road Kingston Upon Thames Surrey KT1 2LH |
Director Name | Mr Vincent Burylo |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 August 1997) |
Role | Accountant |
Correspondence Address | 25 Uxbridge Road Kingston Upon Thames Surrey KT1 2LH |
Secretary Name | Jeanette Kail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Flat 8 25 Uxbridge Road Kingston Upon Thames Surrey KT1 2LH |
Director Name | Mukesh Virk |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 June 2001) |
Role | Accountant |
Correspondence Address | Flat 1 25 Uxbridge Road Kingston Upon Thames Surrey KT1 2LH |
Secretary Name | Graeme Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1995) |
Role | Civil Servant |
Correspondence Address | Flat 7 25 Uxbridge Road Kingston Upon Thames Surrey KT1 2LH |
Director Name | Sarah Jane McClean Robertson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1995(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 February 2000) |
Role | Legal Secretary |
Correspondence Address | Flat 5 25 Uxbridge Road Kingston Surrey KT1 2LH |
Secretary Name | Paul Winton Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1997) |
Role | Civil Servant |
Correspondence Address | Flat 6 25 Uxbridge Road Kingston Upon Thames Surrey KT1 2LH |
Director Name | Viviane Lucienne Schott |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 September 1996(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 August 2001) |
Role | Designer |
Correspondence Address | Flat 2 25 Uxbridge Road Kingston Surrey KT1 2LH |
Director Name | Jean Mary Somerton Rowe |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(12 years, 9 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 23 May 2016) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 25 Uxbridge Road Kingston Upon Thames Surrey KT1 2LH |
Director Name | Jacqueline Bishop |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 February 2000) |
Role | Photographer |
Correspondence Address | Flat 6 25 Uxbridge Road Kingston Upon Thames Surrey KT1 2LH |
Secretary Name | John Claude Grant Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(13 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 February 2018) |
Role | Company Director |
Correspondence Address | Flat 3 25 Uxbridge Road Kingston Upon Thames Surrey KT1 2LH |
Director Name | Tamsyn Berryman |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(13 years, 3 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 31 July 2023) |
Role | Publishing Editor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Peter Michael Lee |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(14 years, 6 months after company formation) |
Appointment Duration | 18 years (resigned 23 May 2017) |
Role | Sound Recordist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 25 Uxbridge Road Kingston Upon Thames Surrey KT1 2LH |
Director Name | Prof David James Coen |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(15 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 14 October 2022) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Maria Gloria Kenny |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 18 February 2000(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 July 2002) |
Role | Interpreter |
Correspondence Address | Flat 6, 25 Uxbridge Road Kingston Upon Thames Surrey KT1 2LH |
Director Name | Ben Thomas Hodson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 November 2002) |
Role | Project Manager |
Correspondence Address | Flat 8 25 Uxbridge Road Kingston Upon Thames Surrey KT1 2LH |
Director Name | Mark Paul Bellis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 July 2003) |
Role | IT Consultant |
Correspondence Address | Flat 2 25 Uxbridge Road Kingston Upon Thames Surrey KT1 2LH |
Director Name | Petra Andrea Koehne |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 July 2002(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 August 2012) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hayward Road Thames Ditton Surrey KT7 0BF |
Director Name | Daniel Jonathan Griffin |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(18 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 June 2004) |
Role | Asst Architect |
Correspondence Address | Flat 8 25 Uxbridge Road Kingston Upon Thames Surrey KT1 2LH |
Director Name | Andrew David Dalglish |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 November 2007) |
Role | Project Manager |
Correspondence Address | Flat 2 25 Uxbridge Road Kingston Upon Thames Surrey KT1 2LH |
Director Name | Wendy Louise Moran |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 August 2013) |
Role | PR Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 25 Uxbridge Road Kingston Upon Thames Surrey KT1 2LH |
Director Name | Elias Alberto Vivas |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(23 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 August 2016) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 25 Uxbridge Road Kingston Upon Thames Surrey KT1 2LH |
Director Name | Mrs Zdenka Valouskova |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 10 August 2012(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 September 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 6 25 Uxbridge Road Kingston Upon Thames Surrey KT1 2LH |
Director Name | Mr Matthew Douglas Foster |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2015(31 years after company formation) |
Appointment Duration | 1 year (resigned 02 December 2016) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6, 25 Uxbridge Road Kingston Upon Thames Surrey KT1 2LH |
Director Name | Ms Georgina Louise Venn |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2017(33 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 February 2021) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 25 Uxbridge Road Uxbridge Road Kingston Upon Thames KT1 2LH |
Telephone | 020 85410085 |
---|---|
Telephone region | London |
Registered Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andrew Marshall Kemp 12.50% Ordinary |
---|---|
1 at £1 | Dr David James Coen 12.50% Ordinary |
1 at £1 | Elias Alberto Vivas 12.50% Ordinary |
1 at £1 | J.m.s. Rowe & J.c.g. Rowe 12.50% Ordinary |
1 at £1 | Peter Michael Lee 12.50% Ordinary |
1 at £1 | T. Berryman 12.50% Ordinary |
1 at £1 | Timothy Saunders & Rita Petrahai 12.50% Ordinary |
1 at £1 | Zdenka Valouskova 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,905 |
Cash | £3,583 |
Current Liabilities | £228 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
22 January 2024 | Termination of appointment of Tamsyn Berryman as a director on 31 July 2023 (1 page) |
---|---|
9 November 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
1 April 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
12 November 2022 | Termination of appointment of David James Coen as a director on 14 October 2022 (1 page) |
26 September 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
28 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
8 October 2021 | Appointment of Mr Ivan Jones as a director on 28 August 2021 (2 pages) |
28 September 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
23 September 2021 | Appointment of Mr David Paul Evans as a director on 10 September 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
17 February 2021 | Director's details changed for Prof David James Coen on 16 February 2021 (2 pages) |
17 February 2021 | Director's details changed for Mr Andrew Marshall Kemp on 16 March 2020 (2 pages) |
17 February 2021 | Director's details changed for Tamsyn Berryman on 16 February 2021 (2 pages) |
17 February 2021 | Director's details changed for Ms Rita Petrahai on 16 February 2021 (2 pages) |
17 February 2021 | Director's details changed for Mr Marcus Voci on 16 February 2021 (2 pages) |
17 February 2021 | Termination of appointment of Georgina Louise Venn as a director on 8 February 2021 (1 page) |
22 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
26 February 2018 | Registered office address changed from Flat 3 25 Uxbridge Road Kingston upon Thames Surrey KT1 2LH to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 26 February 2018 (1 page) |
26 February 2018 | Appointment of Graham Bartholomew Limited as a secretary on 1 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of John Claude Grant Rowe as a secretary on 1 February 2018 (1 page) |
18 November 2017 | Appointment of Mr Marcus Voci as a director on 17 November 2017 (2 pages) |
18 November 2017 | Appointment of Mr Marcus Voci as a director on 17 November 2017 (2 pages) |
17 November 2017 | Appointment of Ms Georgina Louise Venn as a director on 16 November 2017 (2 pages) |
17 November 2017 | Appointment of Ms Georgina Louise Venn as a director on 16 November 2017 (2 pages) |
28 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 June 2017 | Termination of appointment of Peter Michael Lee as a director on 23 May 2017 (1 page) |
14 June 2017 | Termination of appointment of Peter Michael Lee as a director on 23 May 2017 (1 page) |
8 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
8 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
5 January 2017 | Termination of appointment of Elias Alberto Vivas as a director on 10 August 2016 (1 page) |
5 January 2017 | Termination of appointment of Matthew Douglas Foster as a director on 2 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Elias Alberto Vivas as a director on 10 August 2016 (1 page) |
5 January 2017 | Termination of appointment of Matthew Douglas Foster as a director on 2 December 2016 (1 page) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 May 2016 | Termination of appointment of Jean Mary Somerton Rowe as a director on 23 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Jean Mary Somerton Rowe as a director on 23 May 2016 (1 page) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Director's details changed for Mr Matthew Douglas Fosterr on 19 November 2015 (2 pages) |
5 April 2016 | Director's details changed for Mr Matthew Douglas Fosterr on 19 November 2015 (2 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
11 March 2016 | Appointment of Mr Matthew Douglas Fosterr as a director on 19 November 2015 (2 pages) |
11 March 2016 | Appointment of Mr Matthew Douglas Fosterr as a director on 19 November 2015 (2 pages) |
17 October 2015 | Termination of appointment of Zdenka Valouskova as a director on 25 September 2015 (1 page) |
17 October 2015 | Termination of appointment of Zdenka Valouskova as a director on 25 September 2015 (1 page) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
8 January 2014 | Director's details changed for Miss Zdenka Suter on 8 June 2013 (2 pages) |
8 January 2014 | Director's details changed for Miss Zdenka Suter on 8 June 2013 (2 pages) |
8 January 2014 | Director's details changed for Miss Zdenka Suter on 8 June 2013 (2 pages) |
12 November 2013 | Appointment of Ms Rita Petrahai as a director (2 pages) |
12 November 2013 | Appointment of Ms Rita Petrahai as a director (2 pages) |
15 August 2013 | Termination of appointment of Wendy Moran as a director (1 page) |
15 August 2013 | Termination of appointment of Wendy Moran as a director (1 page) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (12 pages) |
7 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (12 pages) |
25 October 2012 | Appointment of Miss Zdenka Suter as a director (2 pages) |
25 October 2012 | Appointment of Miss Zdenka Suter as a director (2 pages) |
21 October 2012 | Termination of appointment of Petra Koehne as a director (1 page) |
21 October 2012 | Termination of appointment of Petra Koehne as a director (1 page) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (12 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (12 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (12 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (12 pages) |
26 April 2011 | Director's details changed for Elias Alberto Vivas on 2 October 2010 (2 pages) |
26 April 2011 | Director's details changed for Elias Alberto Vivas on 2 October 2010 (2 pages) |
26 April 2011 | Director's details changed for Elias Alberto Vivas on 2 October 2010 (2 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 April 2010 | Director's details changed for Mr Peter Michael Lee on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Mr Peter Michael Lee on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Jean Mary Somerton Rowe on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Petra Andrea Koehne on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Jean Mary Somerton Rowe on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Andrew Marshall Kemp on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Petra Andrea Koehne on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (10 pages) |
16 April 2010 | Director's details changed for Wendy Louise Moran on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Elias Alberto Vivas on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Wendy Louise Moran on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Dr David James Coen on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Andrew Marshall Kemp on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Tamsyn Berryman on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Andrew Marshall Kemp on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (10 pages) |
16 April 2010 | Director's details changed for Mr Peter Michael Lee on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Tamsyn Berryman on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Jean Mary Somerton Rowe on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Dr David James Coen on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Elias Alberto Vivas on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Tamsyn Berryman on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Elias Alberto Vivas on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Dr David James Coen on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Petra Andrea Koehne on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Wendy Louise Moran on 1 October 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (8 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (8 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 April 2008 | Return made up to 31/03/08; full list of members (8 pages) |
14 April 2008 | Return made up to 31/03/08; full list of members (8 pages) |
11 April 2008 | Director's change of particulars / david coen / 31/08/2007 (1 page) |
11 April 2008 | Director's change of particulars / david coen / 31/08/2007 (1 page) |
3 February 2008 | New director appointed (2 pages) |
3 February 2008 | New director appointed (2 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 May 2007 | Return made up to 31/03/07; full list of members
|
4 May 2007 | Return made up to 31/03/07; full list of members
|
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (13 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (13 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 June 2005 | Return made up to 31/03/05; full list of members; amend (13 pages) |
16 June 2005 | Return made up to 31/03/05; full list of members; amend (13 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members
|
19 April 2005 | Return made up to 31/03/05; full list of members
|
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Director resigned (1 page) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members
|
27 April 2004 | Return made up to 31/03/04; full list of members
|
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
23 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
9 May 2003 | Return made up to 31/03/03; full list of members (13 pages) |
9 May 2003 | Return made up to 31/03/03; full list of members (13 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
30 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
19 April 2002 | Return made up to 31/03/02; full list of members
|
19 April 2002 | Return made up to 31/03/02; full list of members
|
11 September 2001 | Director resigned (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
29 June 2001 | Full accounts made up to 31 March 2001 (7 pages) |
29 June 2001 | Full accounts made up to 31 March 2001 (7 pages) |
18 April 2001 | Return made up to 31/03/01; full list of members (10 pages) |
18 April 2001 | Return made up to 31/03/01; full list of members (10 pages) |
12 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
12 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
19 April 2000 | Return made up to 31/03/00; full list of members (10 pages) |
19 April 2000 | Return made up to 31/03/00; full list of members (10 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
26 May 1999 | Full accounts made up to 31 March 1999 (5 pages) |
26 May 1999 | Full accounts made up to 31 March 1999 (5 pages) |
26 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
26 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
24 June 1998 | Full accounts made up to 31 March 1998 (5 pages) |
24 June 1998 | Full accounts made up to 31 March 1998 (5 pages) |
3 June 1998 | Return made up to 31/03/98; change of members (9 pages) |
3 June 1998 | Return made up to 31/03/98; change of members (9 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
9 January 1998 | Secretary resigned;director resigned (1 page) |
9 January 1998 | Secretary resigned;director resigned (1 page) |
6 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
30 April 1997 | Return made up to 31/03/97; full list of members (8 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Return made up to 31/03/97; full list of members (8 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
3 June 1996 | Return made up to 31/03/96; full list of members
|
3 June 1996 | Return made up to 31/03/96; full list of members
|
3 June 1996 | New secretary appointed (2 pages) |
3 June 1996 | New secretary appointed (2 pages) |
13 November 1995 | Full accounts made up to 31 March 1995 (5 pages) |
13 November 1995 | Full accounts made up to 31 March 1995 (5 pages) |
23 May 1995 | Return made up to 31/03/95; full list of members (8 pages) |
23 May 1995 | Return made up to 31/03/95; full list of members (8 pages) |
9 November 1984 | Incorporation (13 pages) |
9 November 1984 | Incorporation (13 pages) |