Sunbury On Thames
Middlesex
TW16 6HL
Director Name | Ms Nikki Adams |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2017(32 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 72 Gloucester Road Hampton TW12 2UJ |
Director Name | Mr Michael George Eldridge |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2019(34 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 72 Gloucester Road Hampton TW12 2UJ |
Director Name | Mrs Marianne Ellen Saich |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2022(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 72 Gloucester Road Hampton TW12 2UJ |
Director Name | Mrs Jeanette Maslen |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 September 1996) |
Role | Housewife |
Correspondence Address | 3 Benwell Court Sunbury On Thames Middlesex TW16 6RU |
Director Name | Mrs Julie Ann Smith |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 May 1994) |
Role | Marketing Services Executive |
Correspondence Address | 19 Benwell Court Sunbury On Thames Middlesex TW16 6RU |
Director Name | Miss Catherine Murrell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(5 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 March 1992) |
Role | Product Manager |
Correspondence Address | 26 Benwell Court Sunbury On Thames Middlesex TW16 6RU |
Director Name | Mr Steven David Crook |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 June 1995) |
Role | Bank Officer |
Correspondence Address | 49 Benwell Court Sunbury On Thames Middlesex TW16 6RU |
Director Name | Mr Douglas Ian Cowan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 1997) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Benwell Court Sunbury On Thames Middlesex TW16 6RU |
Director Name | Mr Keith Malcolm Anderson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 December 1993) |
Role | Assistant Product Assurance Manager |
Correspondence Address | 40 Benwell Court Sunbury On Thames Middlesex TW16 6RU |
Secretary Name | Mr Douglas Ian Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 May 2002) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Benwell Court Sunbury On Thames Middlesex TW16 6RU |
Director Name | Andrew Macgregor Ritchie |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 1992(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 September 1996) |
Role | Computer Consultant |
Correspondence Address | 15 Benwell Court Sunbury On Thames Middlesex TW16 6RU |
Director Name | Mr Anthony Peter Strangward |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(8 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 September 1997) |
Role | Manager |
Correspondence Address | 25 Benwell Court Sunbury On Thames Middlesex TW16 6RU |
Director Name | Timothy John Scott |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(8 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 August 1994) |
Role | Builders |
Correspondence Address | 17 Benwell Court Sunbury On Thames Middlesex TW16 6RY |
Director Name | Martin Benjamin Beacher |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 August 1997) |
Role | Insurance Broker |
Correspondence Address | 20 Benwell Court Sunbury On Thames Middlesex TW16 6RY |
Director Name | John Anthony Dalton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 September 1997) |
Role | Engineer |
Correspondence Address | 8 Benwell Court Sunbury On Thames Middlesex TW16 6RY |
Director Name | Marianne Ellen Saich |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(10 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 May 2002) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 30 Benwell Court Sunbury-On-Thames Middlesex TW16 6RU |
Director Name | Guy Palmer |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1995(10 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 01 September 2001) |
Role | Civil Servant |
Correspondence Address | 23 Benwell Court Sunbury On Thames Middlesex TW16 6RU |
Director Name | Raymond Frederick Keith Pocock |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1995(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 November 2000) |
Role | Communications Manager |
Correspondence Address | 39 Benwell Court Downside Sunbury On Thames Middlesex TW16 6RU |
Director Name | Tony Dandie |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1996(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 September 1998) |
Role | Civilian Security Officer |
Correspondence Address | 13 Benwell Court Sunbury On Thames Middlesex TW16 6RU |
Director Name | Pauline Crothers |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1996(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 September 1998) |
Role | Company Director |
Correspondence Address | 50 Benwell Court Sunbury Middlesex TW16 6RU |
Director Name | Gillian Saich |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1996(11 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 15 September 1999) |
Role | Secretary |
Correspondence Address | 28 Benwell Court Sunbury Middlesex TW16 6RU |
Director Name | Jacqueline Janet Martin |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1997(12 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 15 September 1999) |
Role | Company Director |
Correspondence Address | 47 Benwell Court Sunbury On Thames Middlesex TW16 6RU |
Director Name | Robert Charles Ryan |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1998(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 January 2005) |
Role | Cabin Crew Trainer |
Correspondence Address | 41 Benwell Court Sunbury On Thames Middlesex TW16 6RU |
Director Name | Mrs Joanne Lesley Cowan |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 May 2002) |
Role | Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Benwell Court Sunbury On Thames Middlesex TW16 6RU |
Director Name | Jean Margaret Oram |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2002(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 July 2005) |
Role | Hairdresser |
Correspondence Address | 16 Benwell Court Downside Sunbury On Thames Middlesex TW16 6RU |
Director Name | Gordon Rupert Clark |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2002(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 July 2004) |
Role | Salesman |
Correspondence Address | 1 Shirehampton Close Webheath Redditch Worcestershire B97 5PF |
Director Name | Mr Andrew James Coleman |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(19 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 19 July 2006) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hawkewood Road Sunbury On Thames Middlesex TW16 6HL |
Director Name | Jacqueline Janet Martin |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2007) |
Role | Counsellor |
Correspondence Address | 47 Benwell Court Sunbury On Thames Middlesex TW16 6RU |
Director Name | Peter Lewis |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(21 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 11 April 2021) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 42 Benwell Court Sunbury On Thames Middlesex TW16 6RU |
Director Name | Mr Bruce Edward Whibley |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(27 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 March 2022) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Aldridge Rise New Malden Surrey KT3 5RJ |
Director Name | Mr Anthony Dandie |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(32 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 August 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 332 PO Box 332 Hampton TW12 9DJ |
Secretary Name | G C S Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2002(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2008) |
Correspondence Address | 36 Bridge Street Walton On Thames Surrey KT12 1AW |
Telephone | 01932 765179 |
---|---|
Telephone region | Weybridge |
Registered Address | 72 Gloucester Road Hampton TW12 2UJ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
3 at £5 | Karen Ching & Michael Kyritsis 6.00% Ordinary |
---|---|
- | OTHER 56.00% - |
1 at £5 | Miss A. Fisher 2.00% Ordinary |
1 at £5 | Miss D. Hancock 2.00% Ordinary |
1 at £5 | Miss S. White 2.00% Ordinary |
1 at £5 | Mr A. Thornton & Mrs A. Thornton 2.00% Ordinary |
1 at £5 | Mr B. Whibley 2.00% Ordinary |
1 at £5 | Mr C. Reed 2.00% Ordinary |
1 at £5 | Mr D. Cowan & Mrs J. Cowan 2.00% Ordinary |
1 at £5 | Mr F. Koch 2.00% Ordinary |
1 at £5 | Mr J. Dudman 2.00% Ordinary |
1 at £5 | Mr M. Savill 2.00% Ordinary |
1 at £5 | Mr P. Lewis 2.00% Ordinary |
1 at £5 | Mr P. Thomas & Mrs M. Thomas 2.00% Ordinary |
1 at £5 | Mr R. Stanbridge & Mrs K. Stanbridge 2.00% Ordinary |
1 at £5 | Mr Rance & Mrs Rance 2.00% Ordinary |
1 at £5 | Mrs M. Saich 2.00% Ordinary |
1 at £5 | Mrs P. Hitchinson & Miss P. Hitchinson 2.00% Ordinary |
1 at £5 | Ms D. Self 2.00% Ordinary |
1 at £5 | Ms P. Crothers 2.00% Ordinary |
1 at £5 | Ms Y. Tickner 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,214 |
Cash | £3,539 |
Current Liabilities | £1,315 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 March 2023 (1 year ago) |
---|---|
Next Return Due | 26 March 2024 (overdue) |
24 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
25 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
25 March 2019 | Termination of appointment of Anthony Dandie as a director on 15 August 2018 (1 page) |
25 March 2019 | Confirmation statement made on 12 March 2019 with updates (7 pages) |
7 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
27 March 2018 | Appointment of Mr Anthony Dandie as a director on 29 August 2017 (2 pages) |
26 March 2018 | Appointment of Ms Nikki Adams as a director on 29 August 2017 (2 pages) |
26 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
22 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (17 pages) |
22 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (17 pages) |
18 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
18 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
18 March 2017 | Registered office address changed from 101 Green Street Sunbury-on-Thames Middlesex TW16 6rd to PO Box 332 PO Box 332 PO Box 332 Hampton TW12 9DJ on 18 March 2017 (1 page) |
18 March 2017 | Registered office address changed from 101 Green Street Sunbury-on-Thames Middlesex TW16 6rd to PO Box 332 PO Box 332 PO Box 332 Hampton TW12 9DJ on 18 March 2017 (1 page) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Termination of appointment of Marianne Ellen Saich as a director on 27 July 2015 (1 page) |
9 April 2016 | Termination of appointment of Marianne Ellen Saich as a director on 27 July 2015 (1 page) |
9 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
9 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
16 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
16 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
9 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (10 pages) |
9 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (10 pages) |
8 April 2013 | Appointment of Mr Bruce Edward Whibley as a director (2 pages) |
8 April 2013 | Appointment of Mr Bruce Edward Whibley as a director (2 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
13 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (10 pages) |
13 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (10 pages) |
8 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
8 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
5 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (10 pages) |
5 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (10 pages) |
4 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
4 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
8 April 2010 | Director's details changed for Marianne Ellen Saich on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (27 pages) |
8 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (27 pages) |
8 April 2010 | Director's details changed for Peter Lewis on 8 April 2010 (2 pages) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Director's details changed for Peter Lewis on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Marianne Ellen Saich on 8 April 2010 (2 pages) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Director's details changed for Marianne Ellen Saich on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Peter Lewis on 8 April 2010 (2 pages) |
3 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
3 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
9 April 2009 | Return made up to 12/03/09; full list of members (24 pages) |
9 April 2009 | Return made up to 12/03/09; full list of members (24 pages) |
6 January 2009 | Appointment terminated secretary g c s property management LIMITED (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from springfield house 23 oatlands drive weybridge surrey KT13 9LZ united kingdom (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from springfield house 23 oatlands drive weybridge surrey KT13 9LZ united kingdom (1 page) |
6 January 2009 | Appointment terminated secretary g c s property management LIMITED (1 page) |
2 December 2008 | Director appointed andrew james coleman (2 pages) |
2 December 2008 | Director appointed andrew james coleman (2 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page) |
15 August 2008 | Director appointed marianne ellen saich (2 pages) |
15 August 2008 | Director appointed marianne ellen saich (2 pages) |
15 July 2008 | Appointment terminated director bruce whibley (1 page) |
15 July 2008 | Appointment terminated director bruce whibley (1 page) |
26 March 2008 | Return made up to 12/03/08; full list of members (28 pages) |
26 March 2008 | Return made up to 12/03/08; full list of members (28 pages) |
27 June 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
27 June 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
10 May 2007 | Return made up to 12/03/07; full list of members
|
10 May 2007 | Return made up to 12/03/07; full list of members
|
20 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
20 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
13 April 2006 | Return made up to 12/03/06; change of members (7 pages) |
13 April 2006 | Return made up to 12/03/06; change of members (7 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
31 May 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
31 May 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
6 May 2005 | Return made up to 12/03/05; change of members
|
6 May 2005 | Return made up to 12/03/05; change of members
|
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
10 May 2004 | Return made up to 12/03/04; full list of members (7 pages) |
10 May 2004 | Return made up to 12/03/04; full list of members (7 pages) |
8 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
8 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
12 April 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
12 April 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
9 April 2003 | Return made up to 12/03/03; change of members (7 pages) |
9 April 2003 | Return made up to 12/03/03; change of members (7 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: 36 bridge street walton on thames surrey KT12 1AW (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: 36 bridge street walton on thames surrey KT12 1AW (1 page) |
30 May 2002 | Return made up to 12/03/02; full list of members
|
30 May 2002 | Return made up to 12/03/02; full list of members
|
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: 4 benwell court sunbury on thames middlesex TW16 6RU (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: 4 benwell court sunbury on thames middlesex TW16 6RU (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
16 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 September 2001 | Return made up to 12/03/01; full list of members (9 pages) |
12 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 September 2001 | Return made up to 12/03/01; full list of members (9 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
30 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 April 2000 | Return made up to 12/03/00; full list of members
|
21 April 2000 | Return made up to 12/03/00; full list of members
|
2 March 2000 | Return made up to 12/03/99; full list of members (9 pages) |
2 March 2000 | Return made up to 12/03/99; full list of members (9 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
21 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | New director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | New director appointed (1 page) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | New director appointed (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Return made up to 12/03/98; full list of members
|
6 August 1998 | Return made up to 12/03/98; full list of members
|
6 August 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
17 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 September 1996 | Director resigned (2 pages) |
12 September 1996 | New director appointed (1 page) |
12 September 1996 | New director appointed (1 page) |
12 September 1996 | Director resigned (2 pages) |
12 September 1996 | Return made up to 12/03/96; full list of members (7 pages) |
12 September 1996 | Return made up to 12/03/96; full list of members (7 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Director's particulars changed (2 pages) |
5 December 1995 | Director's particulars changed (2 pages) |
5 December 1995 | Return made up to 12/03/95; change of members (14 pages) |
5 December 1995 | Return made up to 12/03/95; change of members (14 pages) |
5 December 1995 | Director resigned (2 pages) |
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | New director appointed (2 pages) |
29 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
29 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |