Surbiton
Surrey
KT6 4NX
Director Name | Roderic Arnott Pearson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2021(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Danny Louis Shamhong |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Ms Susana Sainz Garcia |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 06 May 2021(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Polymer Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Jonathan Sion Lucksi Fernando |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Commercial Pilot |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mr Geoffrey Allan Cook |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1941 |
Appointment Duration | 50 years, 5 months (resigned 22 August 1991) |
Role | Chartered Accountant |
Correspondence Address | 37 River Court Surbiton Surrey KT6 4EY |
Director Name | Mr Nicholas Bissett Chapman |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1941 |
Appointment Duration | 50 years, 11 months (resigned 29 February 1992) |
Role | Captain-Airline Pilot |
Correspondence Address | 29 River Court Surbiton Surrey KT6 4EY |
Director Name | Mrs Vera Ethel Calvin |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1941 |
Appointment Duration | 50 years, 11 months (resigned 28 February 1992) |
Role | Retired |
Correspondence Address | 27 River Court Surbiton Surrey KT6 4EY |
Director Name | Mr Keith Robert Buchanan |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1941 |
Appointment Duration | 53 years, 1 month (resigned 18 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 River Court Portsmouth Road Surbiton Surrey KT6 4EY |
Director Name | Dennis Dubois Jarvis |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(6 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 14 April 1997) |
Role | Self-Employed Motor Agent |
Correspondence Address | 35 River Court Surbiton Surrey KT6 4EY |
Director Name | Graeme Russell Heaton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 March 1995) |
Role | Solicitor |
Correspondence Address | 37 River Court Surbiton Surrey KT6 4EY |
Secretary Name | Cynthia Joan Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 March 1995) |
Role | Company Director |
Correspondence Address | 23 River Court Surbiton Surrey KT6 4EY |
Director Name | Patrick Ian Carmody |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 March 1996) |
Role | Computer Programmer |
Correspondence Address | 40 Merthyrmawr Road Bridgend Mid Glamorgan CF31 3NR Wales |
Secretary Name | Susan Makin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 4 River Court Portsmouth Road Surbiton Surrey KT6 4EY |
Director Name | Mark Arndale Batchelor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 April 1997) |
Role | Software Engineering Manager |
Correspondence Address | 40 River Court Portsmouth Road Surbiton Surrey KT6 4EY |
Director Name | Fabrice Pierre Boudou |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(11 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 13 January 1998) |
Role | Project Manager |
Correspondence Address | 30 River Court Portsmouth Road Surbiton Surrey KT6 4EY |
Director Name | Lee Eaion Burnell |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 January 1999) |
Role | Software Developer |
Correspondence Address | 4 River Court Portsmouth Road Surbiton Surrey KT6 4EY |
Director Name | Iain James Cannell |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 October 2006) |
Role | Support Software Engineer |
Correspondence Address | 26 River Court Portsmouth Road Surbiton Surrey KT6 4EY |
Director Name | Sarah Margaret Bunce |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(12 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 27 January 2004) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 17 River Court Portsmouth Road Surbiton Surrey KT6 4EY |
Secretary Name | Sarah Margaret Bunce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(12 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 22 January 2001) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 17 River Court Portsmouth Road Surbiton Surrey KT6 4EY |
Director Name | Leonard Boyd |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2001) |
Role | Banker |
Correspondence Address | 21 River Court Portsmouth Road Surbiton Surrey KT6 4EY |
Director Name | Mark Arndale Batchelor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(13 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 22 January 2001) |
Role | Software Team Leader |
Correspondence Address | 40 River Court Portsmouth Road Surbiton Surrey KT6 4EY |
Secretary Name | Hayley Louise Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 February 2003) |
Role | Translator |
Correspondence Address | 38 River Court Portsmouth Road Surbiton Surrey KT6 4EY |
Secretary Name | Bernard Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 2006) |
Role | Retired |
Correspondence Address | 4 River Court Portsmouth Road Surbiton Surrey KT6 4EY |
Director Name | Mrs Patricia Alexandra Hope |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands Stonehurst Lane Hadlow Down Uckfield East Sussex TN22 4ED |
Director Name | Trevor Horwitz |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(21 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 August 2007) |
Role | Consultant |
Correspondence Address | 15 River Court Portsmouth Road Surbiton KT6 4EY |
Director Name | Sarah Margaret Bunce |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 January 2010) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 17 River Court Portsmouth Road Surbiton Surrey KT6 4EY |
Director Name | Mr Michael William Causer |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2011(26 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 February 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mr Mark Arndle Batchelour |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(31 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 June 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 River Court Portsmouth Road Surbiton Surrey KT6 4EY |
Director Name | Dr Melissa Calvin |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2019(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 May 2021) |
Role | Retired Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Ms Clare Marie Garrahan |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2021(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 January 2023) |
Role | Florist |
Country of Residence | United Kingdom |
Correspondence Address | 36 River Court Portsmouth Road Surbiton KT6 4EY |
Director Name | Mr Joshua Grant Bentley |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2021(35 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 River Court Portsmouth Road Surbiton Surrey KT6 4EY |
Director Name | Justine Brown |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2021(36 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 May 2022) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Registered Address | 15 Penrhyn Road Kingston Upon Thames 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 |
- | OTHER 50.00% - |
---|---|
1 at £1 | Airlie Enterprises LTD 2.50% Ordinary |
1 at £1 | C.j. Corrigan 2.50% Ordinary |
1 at £1 | Delbounty LTD 2.50% Ordinary |
1 at £1 | Dr Melissa Calvin 2.50% Ordinary |
1 at £1 | F.l. Meunier 2.50% Ordinary |
1 at £1 | J. Mahal 2.50% Ordinary |
1 at £1 | Keith R. Buchanan 2.50% Ordinary |
1 at £1 | Miss Margaret Anne Kauffman 2.50% Ordinary |
1 at £1 | Miss V.j. Mallin 2.50% Ordinary |
1 at £1 | Mohammad Babak Modarres-naraghi 2.50% Ordinary |
1 at £1 | Mr Danny Louis Shamhong 2.50% Ordinary |
1 at £1 | Mr Mark Arndle Batchelour 2.50% Ordinary |
1 at £1 | Mr R. Pape 2.50% Ordinary |
1 at £1 | Mrs David Wenlock 2.50% Ordinary |
1 at £1 | Mrs Marion Anita Ogilvie 2.50% Ordinary |
1 at £1 | Peter John Morris & Wendy Diane Morris 2.50% Ordinary |
1 at £1 | S. Huish 2.50% Ordinary |
1 at £1 | S. Stanley 2.50% Ordinary |
1 at £1 | Sarah Margaret Bunce 2.50% Ordinary |
1 at £1 | Steven James Smith 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £379,373 |
Cash | £163,339 |
Current Liabilities | £44,676 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 4 weeks from now) |
10 October 2017 | Termination of appointment of Michael William Causer as a director on 27 February 2017 (1 page) |
---|---|
1 July 2017 | Termination of appointment of Mark Arndle Batchelour as a director on 27 June 2017 (1 page) |
28 April 2017 | Confirmation statement made on 9 April 2017 with updates (9 pages) |
19 April 2017 | Appointment of Annette Gillian Musgrove as a director on 17 April 2017 (2 pages) |
7 March 2017 | Appointment of Mr Mark Arndle Batchelour as a director on 6 March 2017 (2 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
24 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
19 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
3 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
25 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Termination of appointment of Sarah Margaret Bunce as a director on 25 January 2012 (1 page) |
27 January 2012 | Termination of appointment of Peter John Morris as a director on 25 January 2012 (1 page) |
12 January 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
1 August 2011 | Appointment of Mr Michael William Causer as a director (2 pages) |
6 June 2011 | Appointment of Sarah Margaret Bunce as a director (2 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
28 February 2011 | Appointment of Mr Peter John Morris as a director (2 pages) |
27 February 2011 | Termination of appointment of Mohammad Modarres Naraghi as a director (1 page) |
23 October 2010 | Termination of appointment of Bernard Lowe as a director (1 page) |
13 September 2010 | Termination of appointment of Susana Sainz Garcia as a director (1 page) |
20 August 2010 | Termination of appointment of Patricia Robinson as a director (1 page) |
4 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (19 pages) |
8 February 2010 | Appointment of Patricia Anne Robinson as a director (2 pages) |
6 February 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
2 February 2010 | Termination of appointment of a director (1 page) |
2 February 2010 | Termination of appointment of Thomas Robinson as a director (1 page) |
2 February 2010 | Termination of appointment of Sarah Bunce as a director (1 page) |
2 February 2010 | Termination of appointment of Mark Batchelour as a director (1 page) |
2 February 2010 | Appointment of Ms Susana Sainz Garcia as a director (2 pages) |
29 May 2009 | Secretary's change of particulars / robert heald / 28/05/2009 (2 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (18 pages) |
10 February 2009 | Director appointed mr john richard tamsitt (1 page) |
6 February 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
23 April 2008 | Return made up to 23/04/08; full list of members (17 pages) |
21 December 2007 | Full accounts made up to 30 September 2007 (11 pages) |
11 December 2007 | Director resigned (1 page) |
14 September 2007 | New director appointed (1 page) |
9 August 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
23 April 2007 | Return made up to 23/04/07; full list of members (11 pages) |
3 April 2007 | New director appointed (1 page) |
2 April 2007 | New director appointed (1 page) |
28 March 2007 | Director resigned (1 page) |
19 January 2007 | Full accounts made up to 30 September 2006 (12 pages) |
30 October 2006 | Director resigned (1 page) |
18 September 2006 | Return made up to 23/04/06; no change of members (11 pages) |
13 April 2006 | Secretary resigned;director resigned (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 69 victoria road surbiton surrey KT6 4NX (1 page) |
30 March 2006 | New director appointed (1 page) |
27 March 2006 | New director appointed (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: 4 river court portsmouth road surbiton surrey KT6 4EY (1 page) |
17 March 2006 | New director appointed (1 page) |
29 December 2005 | Full accounts made up to 30 September 2005 (10 pages) |
26 May 2005 | Return made up to 23/04/05; full list of members (11 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
11 December 2004 | Full accounts made up to 30 September 2004 (10 pages) |
24 May 2004 | Return made up to 23/04/04; full list of members (13 pages) |
19 March 2004 | Ad 10/10/03--------- £ si 1@1=1 £ ic 39/40 (2 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | New director appointed (2 pages) |
16 December 2003 | Full accounts made up to 30 September 2003 (11 pages) |
13 May 2003 | Return made up to 23/04/03; full list of members (11 pages) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Registered office changed on 01/03/03 from: 38 river court portsmouth road surbiton surrey KT6 4EY (1 page) |
1 March 2003 | New secretary appointed;new director appointed (2 pages) |
1 March 2003 | Secretary resigned (1 page) |
9 February 2003 | Full accounts made up to 30 September 2002 (11 pages) |
21 May 2002 | Return made up to 23/04/02; full list of members (11 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
19 December 2001 | Full accounts made up to 30 September 2001 (11 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | New director appointed (2 pages) |
16 May 2001 | Return made up to 23/04/01; full list of members (10 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 17 river court portsmouth road surbiton surrey KT6 4EY (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
20 December 2000 | Full accounts made up to 30 September 2000 (10 pages) |
23 May 2000 | Return made up to 23/04/00; full list of members
|
23 May 2000 | New director appointed (2 pages) |
24 December 1999 | Full accounts made up to 30 September 1999 (10 pages) |
21 October 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
23 March 1999 | New director appointed (2 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
16 December 1998 | Full accounts made up to 30 September 1998 (10 pages) |
22 June 1998 | New director appointed (2 pages) |
7 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
23 June 1997 | Return made up to 23/03/91; full list of members; amend (11 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Return made up to 23/04/97; full list of members (8 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New director appointed (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New director appointed (1 page) |
22 April 1997 | Full accounts made up to 30 September 1996 (11 pages) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | Return made up to 23/04/96; change of members
|
24 May 1996 | New director appointed (2 pages) |
17 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
19 May 1995 | Return made up to 23/04/95; change of members (8 pages) |
12 April 1995 | Director resigned;new director appointed (2 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: 23 river court portsmouth road surbiton surrey KT6 4EY (1 page) |
12 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 February 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
8 May 1994 | Return made up to 23/04/94; full list of members
|
7 February 1994 | Accounts for a small company made up to 30 September 1993 (12 pages) |
26 April 1993 | Return made up to 23/04/93; full list of members (7 pages) |
5 April 1993 | Full accounts made up to 30 September 1992 (8 pages) |
8 June 1992 | Full accounts made up to 30 September 1991 (8 pages) |
31 May 1992 | Return made up to 23/04/92; change of members
|
18 June 1991 | Full accounts made up to 30 September 1990 (8 pages) |
18 June 1991 | Return made up to 23/03/91; full list of members (10 pages) |
18 March 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
27 February 1991 | Registered office changed on 27/02/91 from: 25 river court portsmouth road surbiton surrey KT6 4EY (1 page) |
26 July 1990 | Full accounts made up to 30 September 1989 (8 pages) |
13 June 1990 | Return made up to 23/04/90; no change of members (6 pages) |
13 June 1990 | New director appointed (2 pages) |
22 March 1990 | Return made up to 20/04/89; no change of members (6 pages) |
27 February 1990 | Registered office changed on 27/02/90 from: 14 river court portsmouth road surbiton surrey KT6 4EY (1 page) |
31 January 1990 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
30 June 1989 | Full accounts made up to 30 September 1988 (8 pages) |
21 February 1989 | Return made up to 31/12/88; full list of members (10 pages) |
22 July 1985 | Incorporation (15 pages) |