Company Name295 Trinity Road Limited
Company StatusActive
Company Number01925042
CategoryPrivate Limited Company
Incorporation Date21 June 1985(38 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Vernon George Wilkes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2009(23 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleInsurance
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMs Amy Louise Jackson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(31 years, 10 months after company formation)
Appointment Duration7 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr Anthony Britton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2023(38 years, 1 month after company formation)
Appointment Duration9 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMs Lucile Michelle Durand-Mosse
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish,French
StatusCurrent
Appointed12 March 2024(38 years, 9 months after company formation)
Appointment Duration1 month, 1 week
RoleProject Manager
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameGrace Miller & Co. Ltd (Corporation)
StatusCurrent
Appointed22 August 2000(15 years, 2 months after company formation)
Appointment Duration23 years, 8 months
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMr Michael Hall
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(6 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 March 1998)
RoleGraphic Designer
Correspondence AddressFlat 1
295 Trinity Road
London
SW18 3SN
Director NameDavid Wood
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 13 June 1993)
RoleAdvertising Agent
Correspondence Address11 Magdalen Road
Wandsworth
London
SW18 3NB
Director NameMr Neil Jones
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 1994)
RoleComputer Systems
Correspondence AddressFlat 4
295 Trinity Road
London
SW18 3SN
Director NameMs Anne Margaret Glennie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 April 1996)
RolePrivate Secretary
Correspondence AddressFlat 5
295 Trinity Road
London
SW18 3SN
Director NameMs Veronica Coupland
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(6 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2000)
RolePrivate Secretary
Correspondence AddressFlat 8
295 Trinity Road
London
SW18 3SN
Secretary NameMr Jennifer May
NationalityBritish
StatusResigned
Appointed13 June 1992(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 13 June 1993)
RoleCompany Director
Correspondence Address295 Trinity Road
London
SW18 3SN
Director NameJudith Callow
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(8 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 13 December 1996)
RoleSecretary/Diplomatic Service
Correspondence AddressFlat 9 295 Trinity Road
Wandsworth
London
SW18 3SN
Director NameIan William Ross Dent
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(11 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2000)
RoleCopy Sub
Correspondence Address10/2985 Trinity Road
London
SW18 3SN
Director NameRachel Hilary Smithers
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(11 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 June 2003)
RoleAccountant
Correspondence AddressFlat 7 295 Trinity Road
Wandsworth Common
London
SW18 3SN
Director NameAnthony Britton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 March 1998)
RoleSurveyor
Correspondence AddressFalt 4 295 Trinity Road
Wandsworth Common
London
SW18 3SN
Director NameJantina Cathrina De Jager
Date of BirthMay 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed16 April 1997(11 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 14 June 2012)
RoleSupport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 295 Trinity Road
Wandsworth
London
SW18 3SN
Director NameJudith Callow
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(15 years, 3 months after company formation)
Appointment Duration6 months (resigned 26 March 2001)
RoleH M Dipolomatic Service
Correspondence AddressFlat 9 295 Trinity Road
Wandsworth
London
SW18 3SN
Director NameSusannah Leach Sankey
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(15 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 May 2007)
RoleAdministrator
Correspondence AddressFlat 6
295 Trinity Road
London
SW18 3SH
Director NameDaniel Edward Marshall
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(16 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 March 2007)
RoleIT Consultant
Correspondence Address8-295 Trinity Road
London
SW18 3SN
Director NameMr Richard Freeman
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(22 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 22 December 2022)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameSarah Kathryn Kontny
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(23 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 March 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameJason Thomas Niarchos
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(23 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 June 2013)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 295 Trinity Road
Wansworth
London
SW18 3SN
Director NameBen Luis Araujo
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2013(27 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 April 2017)
RoleProducer
Country of ResidenceGreat Briatain
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameKinleigh Folkard & Hayward (Corporation)
StatusResigned
Appointed23 April 1993(7 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 October 1996)
Correspondence AddressKfh House
Norstead Place Roehampton
London
SW15 3SA
Secretary NamePark South Ltd (Corporation)
StatusResigned
Appointed03 October 1996(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 August 2000)
Correspondence Address400 Park South
Austin Road
London
SW11 5JN

Location

Registered Address84 Coombe Road
New Malden
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1B.l. Araujo & L.a. Williams
10.00%
Ordinary
1 at £1C.e. Thomas
10.00%
Ordinary
1 at £1J.c. De Jager
10.00%
Ordinary
1 at £1Mr A.j. Britton
10.00%
Ordinary
1 at £1Mr R.v. Reeves
10.00%
Ordinary
1 at £1Richard Freeman
10.00%
Ordinary
1 at £1S. Renison
10.00%
Ordinary
1 at £1S. Rouf
10.00%
Ordinary
1 at £1S.k. Kontny
10.00%
Ordinary
1 at £1Vernon George Wilkes
10.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£3,203
Current Liabilities£8,954

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

12 March 2024Appointment of Ms Lucile Michelle Durand-Mosse as a director on 12 March 2024 (2 pages)
5 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 July 2023Appointment of Mr Anthony Britton as a director on 21 July 2023 (2 pages)
16 June 2023Confirmation statement made on 13 June 2023 with updates (4 pages)
22 December 2022Termination of appointment of Richard Freeman as a director on 22 December 2022 (1 page)
5 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 June 2022Confirmation statement made on 13 June 2022 with updates (4 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
24 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
26 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
25 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
5 July 2018Notification of a person with significant control statement (2 pages)
28 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
28 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
20 April 2017Appointment of Ms Amy Louise Jackson as a director on 10 April 2017 (2 pages)
20 April 2017Appointment of Ms Amy Louise Jackson as a director on 10 April 2017 (2 pages)
20 April 2017Termination of appointment of Ben Luis Araujo as a director on 10 April 2017 (1 page)
20 April 2017Termination of appointment of Ben Luis Araujo as a director on 10 April 2017 (1 page)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 July 2016Termination of appointment of Sarah Kathryn Kontny as a director on 29 March 2016 (1 page)
7 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 10
(7 pages)
7 July 2016Termination of appointment of Sarah Kathryn Kontny as a director on 29 March 2016 (1 page)
7 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 10
(7 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10
(7 pages)
8 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10
(7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 November 2014Director's details changed for Richard Freeman on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Sarah Kathryn Kontny on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Mr Vernon George Wilkes on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Richard Freeman on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Sarah Kathryn Kontny on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Mr Vernon George Wilkes on 10 November 2014 (2 pages)
11 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10
(7 pages)
11 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10
(7 pages)
31 July 2013Appointment of Ben Luis Araujo as a director (3 pages)
31 July 2013Appointment of Ben Luis Araujo as a director (3 pages)
10 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (8 pages)
10 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (8 pages)
9 July 2013Termination of appointment of Jason Niarchos as a director (1 page)
9 July 2013Termination of appointment of Jason Niarchos as a director (1 page)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 July 2012Director's details changed for Sarah Kathryn Holly on 25 July 2012 (2 pages)
31 July 2012Director's details changed for Sarah Kathryn Holly on 25 July 2012 (2 pages)
25 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (9 pages)
25 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (9 pages)
3 July 2012Registered office address changed from 2a Lambton Road London SW20 0LR on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 2a Lambton Road London SW20 0LR on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 2a Lambton Road London SW20 0LR on 3 July 2012 (1 page)
3 July 2012Termination of appointment of Jantina De Jager as a director (1 page)
3 July 2012Termination of appointment of Jantina De Jager as a director (1 page)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 September 2011Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages)
15 September 2011Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (9 pages)
12 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (9 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (9 pages)
9 July 2010Director's details changed for Sarah Kathryn Holly on 12 June 2010 (2 pages)
9 July 2010Director's details changed for Jason Thomas Niarchos on 12 June 2010 (2 pages)
9 July 2010Director's details changed for Jantina Cathrina De Jager on 12 June 2010 (2 pages)
9 July 2010Secretary's details changed for Grace Miller & Co on 12 June 2010 (2 pages)
9 July 2010Secretary's details changed for Grace Miller & Co on 12 June 2010 (2 pages)
9 July 2010Director's details changed for Jantina Cathrina De Jager on 12 June 2010 (2 pages)
9 July 2010Director's details changed for Jason Thomas Niarchos on 12 June 2010 (2 pages)
9 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (9 pages)
9 July 2010Director's details changed for Sarah Kathryn Holly on 12 June 2010 (2 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 July 2009Return made up to 13/06/09; full list of members (7 pages)
2 July 2009Return made up to 13/06/09; full list of members (7 pages)
30 March 2009Director appointed vernon george wilkes (2 pages)
30 March 2009Director appointed vernon george wilkes (2 pages)
12 February 2009Director appointed sarah kathryn holly (2 pages)
12 February 2009Director appointed sarah kathryn holly (2 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Director appointed jason thomas niarchos (2 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Director appointed jason thomas niarchos (2 pages)
10 July 2008Return made up to 13/06/08; full list of members (6 pages)
10 July 2008Return made up to 13/06/08; full list of members (6 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 June 2007Return made up to 13/06/07; full list of members (7 pages)
28 June 2007Return made up to 13/06/07; full list of members (7 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 June 2006Return made up to 13/06/06; full list of members (10 pages)
23 June 2006Return made up to 13/06/06; full list of members (10 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 June 2005Return made up to 13/06/05; full list of members (10 pages)
24 June 2005Return made up to 13/06/05; full list of members (10 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
18 June 2004Return made up to 13/06/04; full list of members (10 pages)
18 June 2004Return made up to 13/06/04; full list of members (10 pages)
14 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
14 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
25 June 2003Return made up to 13/06/03; full list of members (11 pages)
25 June 2003Return made up to 13/06/03; full list of members (11 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
16 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
15 August 2002Registered office changed on 15/08/02 from: the white house 94 gloucester road kingston upon thames surrey KT1 3RA (1 page)
15 August 2002Registered office changed on 15/08/02 from: the white house 94 gloucester road kingston upon thames surrey KT1 3RA (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002Return made up to 13/06/02; full list of members (10 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Return made up to 13/06/02; full list of members (10 pages)
24 December 2001Full accounts made up to 31 March 2001 (9 pages)
24 December 2001Full accounts made up to 31 March 2001 (9 pages)
21 June 2001Return made up to 13/06/01; full list of members (10 pages)
21 June 2001Return made up to 13/06/01; full list of members (10 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
29 December 2000Full accounts made up to 31 March 2000 (9 pages)
29 December 2000Full accounts made up to 31 March 2000 (9 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000Secretary resigned (1 page)
19 September 2000New secretary appointed (2 pages)
19 September 2000New secretary appointed (2 pages)
19 September 2000Registered office changed on 19/09/00 from: 400 park south austin road london SW11 5JN (1 page)
19 September 2000Registered office changed on 19/09/00 from: 400 park south austin road london SW11 5JN (1 page)
28 July 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 July 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 May 2000Full accounts made up to 31 March 1999 (9 pages)
9 May 2000Full accounts made up to 31 March 1999 (9 pages)
17 August 1999Return made up to 13/06/99; full list of members (6 pages)
17 August 1999Return made up to 13/06/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
1 February 1998Full accounts made up to 31 March 1997 (10 pages)
1 February 1998Full accounts made up to 31 March 1997 (10 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
25 June 1997Return made up to 13/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 June 1997Return made up to 13/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 January 1997Full accounts made up to 31 March 1996 (9 pages)
17 January 1997Full accounts made up to 31 March 1996 (9 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
4 December 1996New director appointed (1 page)
4 December 1996New director appointed (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996New secretary appointed (2 pages)
7 October 1996Registered office changed on 07/10/96 from: kfh house norstead place roehampton london SW15 3SA (1 page)
7 October 1996Registered office changed on 07/10/96 from: kfh house norstead place roehampton london SW15 3SA (1 page)
4 July 1996Registered office changed on 04/07/96 from: 81-83 lower richmond road putney london SW15 1EU (1 page)
4 July 1996Registered office changed on 04/07/96 from: 81-83 lower richmond road putney london SW15 1EU (1 page)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
4 July 1996Return made up to 13/06/96; full list of members (6 pages)
4 July 1996Return made up to 13/06/96; full list of members (6 pages)
24 May 1996Director resigned (2 pages)
24 May 1996Director resigned (2 pages)
30 January 1996Full accounts made up to 31 March 1995 (9 pages)
30 January 1996Full accounts made up to 31 March 1995 (9 pages)
26 July 1995New director appointed (4 pages)
26 July 1995New director appointed (4 pages)