New Malden
Surrey
KT3 4QS
Director Name | Ms Amy Louise Jackson |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2017(31 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Mr Anthony Britton |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2023(38 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Ms Lucile Michelle Durand-Mosse |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 12 March 2024(38 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Secretary Name | Grace Miller & Co. Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 August 2000(15 years, 2 months after company formation) |
Appointment Duration | 23 years, 8 months |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Mr Michael Hall |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 March 1998) |
Role | Graphic Designer |
Correspondence Address | Flat 1 295 Trinity Road London SW18 3SN |
Director Name | David Wood |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 13 June 1993) |
Role | Advertising Agent |
Correspondence Address | 11 Magdalen Road Wandsworth London SW18 3NB |
Director Name | Mr Neil Jones |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 March 1994) |
Role | Computer Systems |
Correspondence Address | Flat 4 295 Trinity Road London SW18 3SN |
Director Name | Ms Anne Margaret Glennie |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 April 1996) |
Role | Private Secretary |
Correspondence Address | Flat 5 295 Trinity Road London SW18 3SN |
Director Name | Ms Veronica Coupland |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2000) |
Role | Private Secretary |
Correspondence Address | Flat 8 295 Trinity Road London SW18 3SN |
Secretary Name | Mr Jennifer May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 13 June 1993) |
Role | Company Director |
Correspondence Address | 295 Trinity Road London SW18 3SN |
Director Name | Judith Callow |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 December 1996) |
Role | Secretary/Diplomatic Service |
Correspondence Address | Flat 9 295 Trinity Road Wandsworth London SW18 3SN |
Director Name | Ian William Ross Dent |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2000) |
Role | Copy Sub |
Correspondence Address | 10/2985 Trinity Road London SW18 3SN |
Director Name | Rachel Hilary Smithers |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 June 2003) |
Role | Accountant |
Correspondence Address | Flat 7 295 Trinity Road Wandsworth Common London SW18 3SN |
Director Name | Anthony Britton |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 March 1998) |
Role | Surveyor |
Correspondence Address | Falt 4 295 Trinity Road Wandsworth Common London SW18 3SN |
Director Name | Jantina Cathrina De Jager |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 April 1997(11 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 14 June 2012) |
Role | Support Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 295 Trinity Road Wandsworth London SW18 3SN |
Director Name | Judith Callow |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(15 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 26 March 2001) |
Role | H M Dipolomatic Service |
Correspondence Address | Flat 9 295 Trinity Road Wandsworth London SW18 3SN |
Director Name | Susannah Leach Sankey |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 May 2007) |
Role | Administrator |
Correspondence Address | Flat 6 295 Trinity Road London SW18 3SH |
Director Name | Daniel Edward Marshall |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 March 2007) |
Role | IT Consultant |
Correspondence Address | 8-295 Trinity Road London SW18 3SN |
Director Name | Mr Richard Freeman |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(22 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 22 December 2022) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Sarah Kathryn Kontny |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 March 2016) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Jason Thomas Niarchos |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 June 2013) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 295 Trinity Road Wansworth London SW18 3SN |
Director Name | Ben Luis Araujo |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2013(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 April 2017) |
Role | Producer |
Country of Residence | Great Briatain |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Secretary Name | Kinleigh Folkard & Hayward (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1993(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 October 1996) |
Correspondence Address | Kfh House Norstead Place Roehampton London SW15 3SA |
Secretary Name | Park South Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1996(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 August 2000) |
Correspondence Address | 400 Park South Austin Road London SW11 5JN |
Registered Address | 84 Coombe Road New Malden KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | B.l. Araujo & L.a. Williams 10.00% Ordinary |
---|---|
1 at £1 | C.e. Thomas 10.00% Ordinary |
1 at £1 | J.c. De Jager 10.00% Ordinary |
1 at £1 | Mr A.j. Britton 10.00% Ordinary |
1 at £1 | Mr R.v. Reeves 10.00% Ordinary |
1 at £1 | Richard Freeman 10.00% Ordinary |
1 at £1 | S. Renison 10.00% Ordinary |
1 at £1 | S. Rouf 10.00% Ordinary |
1 at £1 | S.k. Kontny 10.00% Ordinary |
1 at £1 | Vernon George Wilkes 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £3,203 |
Current Liabilities | £8,954 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
12 March 2024 | Appointment of Ms Lucile Michelle Durand-Mosse as a director on 12 March 2024 (2 pages) |
---|---|
5 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
21 July 2023 | Appointment of Mr Anthony Britton as a director on 21 July 2023 (2 pages) |
16 June 2023 | Confirmation statement made on 13 June 2023 with updates (4 pages) |
22 December 2022 | Termination of appointment of Richard Freeman as a director on 22 December 2022 (1 page) |
5 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 June 2022 | Confirmation statement made on 13 June 2022 with updates (4 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
24 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
9 March 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
26 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
25 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
5 July 2018 | Notification of a person with significant control statement (2 pages) |
28 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
20 April 2017 | Appointment of Ms Amy Louise Jackson as a director on 10 April 2017 (2 pages) |
20 April 2017 | Appointment of Ms Amy Louise Jackson as a director on 10 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Ben Luis Araujo as a director on 10 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Ben Luis Araujo as a director on 10 April 2017 (1 page) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 July 2016 | Termination of appointment of Sarah Kathryn Kontny as a director on 29 March 2016 (1 page) |
7 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Termination of appointment of Sarah Kathryn Kontny as a director on 29 March 2016 (1 page) |
7 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 November 2014 | Director's details changed for Richard Freeman on 10 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Sarah Kathryn Kontny on 10 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Mr Vernon George Wilkes on 10 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Richard Freeman on 10 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Sarah Kathryn Kontny on 10 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Mr Vernon George Wilkes on 10 November 2014 (2 pages) |
11 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
31 July 2013 | Appointment of Ben Luis Araujo as a director (3 pages) |
31 July 2013 | Appointment of Ben Luis Araujo as a director (3 pages) |
10 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (8 pages) |
10 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (8 pages) |
9 July 2013 | Termination of appointment of Jason Niarchos as a director (1 page) |
9 July 2013 | Termination of appointment of Jason Niarchos as a director (1 page) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 July 2012 | Director's details changed for Sarah Kathryn Holly on 25 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Sarah Kathryn Holly on 25 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (9 pages) |
25 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (9 pages) |
3 July 2012 | Registered office address changed from 2a Lambton Road London SW20 0LR on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 2a Lambton Road London SW20 0LR on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 2a Lambton Road London SW20 0LR on 3 July 2012 (1 page) |
3 July 2012 | Termination of appointment of Jantina De Jager as a director (1 page) |
3 July 2012 | Termination of appointment of Jantina De Jager as a director (1 page) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 September 2011 | Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages) |
15 September 2011 | Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (9 pages) |
12 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (9 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (9 pages) |
9 July 2010 | Director's details changed for Sarah Kathryn Holly on 12 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Jason Thomas Niarchos on 12 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Jantina Cathrina De Jager on 12 June 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Grace Miller & Co on 12 June 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Grace Miller & Co on 12 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Jantina Cathrina De Jager on 12 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Jason Thomas Niarchos on 12 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (9 pages) |
9 July 2010 | Director's details changed for Sarah Kathryn Holly on 12 June 2010 (2 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 July 2009 | Return made up to 13/06/09; full list of members (7 pages) |
2 July 2009 | Return made up to 13/06/09; full list of members (7 pages) |
30 March 2009 | Director appointed vernon george wilkes (2 pages) |
30 March 2009 | Director appointed vernon george wilkes (2 pages) |
12 February 2009 | Director appointed sarah kathryn holly (2 pages) |
12 February 2009 | Director appointed sarah kathryn holly (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 January 2009 | Director appointed jason thomas niarchos (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 January 2009 | Director appointed jason thomas niarchos (2 pages) |
10 July 2008 | Return made up to 13/06/08; full list of members (6 pages) |
10 July 2008 | Return made up to 13/06/08; full list of members (6 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 June 2007 | Return made up to 13/06/07; full list of members (7 pages) |
28 June 2007 | Return made up to 13/06/07; full list of members (7 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
23 June 2006 | Return made up to 13/06/06; full list of members (10 pages) |
23 June 2006 | Return made up to 13/06/06; full list of members (10 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 June 2005 | Return made up to 13/06/05; full list of members (10 pages) |
24 June 2005 | Return made up to 13/06/05; full list of members (10 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
18 June 2004 | Return made up to 13/06/04; full list of members (10 pages) |
18 June 2004 | Return made up to 13/06/04; full list of members (10 pages) |
14 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
14 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
25 June 2003 | Return made up to 13/06/03; full list of members (11 pages) |
25 June 2003 | Return made up to 13/06/03; full list of members (11 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: the white house 94 gloucester road kingston upon thames surrey KT1 3RA (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: the white house 94 gloucester road kingston upon thames surrey KT1 3RA (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Return made up to 13/06/02; full list of members (10 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Return made up to 13/06/02; full list of members (10 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
21 June 2001 | Return made up to 13/06/01; full list of members (10 pages) |
21 June 2001 | Return made up to 13/06/01; full list of members (10 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
29 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
29 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | Secretary resigned (1 page) |
19 September 2000 | New secretary appointed (2 pages) |
19 September 2000 | New secretary appointed (2 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: 400 park south austin road london SW11 5JN (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: 400 park south austin road london SW11 5JN (1 page) |
28 July 2000 | Return made up to 13/06/00; full list of members
|
28 July 2000 | Return made up to 13/06/00; full list of members
|
9 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
9 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
17 August 1999 | Return made up to 13/06/99; full list of members (6 pages) |
17 August 1999 | Return made up to 13/06/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
25 June 1997 | Return made up to 13/06/97; no change of members
|
25 June 1997 | Return made up to 13/06/97; no change of members
|
17 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (1 page) |
4 December 1996 | New director appointed (1 page) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: kfh house norstead place roehampton london SW15 3SA (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: kfh house norstead place roehampton london SW15 3SA (1 page) |
4 July 1996 | Registered office changed on 04/07/96 from: 81-83 lower richmond road putney london SW15 1EU (1 page) |
4 July 1996 | Registered office changed on 04/07/96 from: 81-83 lower richmond road putney london SW15 1EU (1 page) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Return made up to 13/06/96; full list of members (6 pages) |
4 July 1996 | Return made up to 13/06/96; full list of members (6 pages) |
24 May 1996 | Director resigned (2 pages) |
24 May 1996 | Director resigned (2 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
26 July 1995 | New director appointed (4 pages) |
26 July 1995 | New director appointed (4 pages) |