11 St James Road
Hampton Hill
Middlesex
TW12 1DH
Director Name | Charlotte Trendell |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2008(22 years, 12 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Buyer Reatail |
Country of Residence | England |
Correspondence Address | 7 Walton Lodge Hampton Hill Middlesex TW12 1DH |
Director Name | Martin Steiner |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2011(26 years after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Walton Lodge 11 St James's Road Hampton Hill Hampton Middx TW12 1DH |
Director Name | Mr Stephen Tran |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2017(31 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Aerospace Engineer |
Country of Residence | England |
Correspondence Address | Walton Lodge 11 St Jamess Road Hampton Hill Middx TW12 1DH |
Director Name | Mr Paul Greenhalgh |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2019(33 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | School Keeper |
Country of Residence | England |
Correspondence Address | Walton Lodge 11 St Jamess Road Hampton Hill Middx TW12 1DH |
Director Name | Miss Deidre Grace McConnell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 January 1995) |
Role | Passenger Service Agent |
Correspondence Address | 7 Walton Lodge 11 St James Road Hampton Hill Middlesex TW12 1DH |
Director Name | Mr Michael Ernest Hand |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 January 1995) |
Role | Manager |
Correspondence Address | 14 Walton Lodge 11 St James Road Hampton Hill Middlesex TW12 1DH |
Director Name | Miss Kathryn Ann Glen |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1993) |
Role | Aircraft Cabin Crew |
Correspondence Address | 17 Walton Lodge 11 St James Road Hampton Hill Middlesex TW12 1DH |
Director Name | Mr Gary John Rapps |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 22 June 1993) |
Role | Account Manager |
Correspondence Address | 6 Walton Lodge 11 St James Road Hampton Hill Middlesex TW12 1DH |
Director Name | Miss Shelagh Mary Clark |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 August 1996) |
Role | Retired |
Correspondence Address | 3 Walton Lodge 11 St James Road Hampton Hill Middlesex TW12 1DH |
Director Name | Mr Jonathan Mark Williams |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 January 2004) |
Role | Research Scientist |
Correspondence Address | 2 Walton Lodge 11 St James Road Hampton Hill Middlesex TW12 1DH |
Secretary Name | Mr Jonathan Mark Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 2 Walton Lodge 11 St James Road Hampton Hill Middlesex TW12 1DH |
Director Name | Nicholas Paul Bagge |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 September 2002) |
Role | Assistant Producer-Journalist |
Correspondence Address | 11 Walton Lodge 11 St Jamess Road Hampton Middlesex TW12 1DH |
Director Name | Nicola Jane Benge |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(11 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 March 2005) |
Role | Civil Servant |
Correspondence Address | 7 Walton Lodge 11 St Jamess Road Hampton Hill Middlesex TW12 1DH |
Director Name | Petra Ruth Barry |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(11 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 September 1998) |
Role | Company Director |
Correspondence Address | Flat 17 Walton Road 11 St Jamess Road Hampton Hill Hampton Middlesex TW12 1DH |
Director Name | Genevieve Bagge |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(11 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 September 2002) |
Role | Journalist |
Correspondence Address | 11 Walton Lodge 11 St Jamess Road Hampton Hill Middlesex TW12 1DH |
Director Name | Richard Harrison |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2001(16 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 April 2009) |
Role | Air Cabin Crew |
Correspondence Address | 16 Walton Lodge 11 Saint Jamess Road Hampton Middlesex TW12 1DH |
Director Name | Jennifer Helen Howes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2003(18 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 August 2008) |
Role | Civil Servant |
Correspondence Address | Flat 5 11 St James's Road Hampton Hill Middlesex TW12 1DH |
Director Name | Richard Imre Brasher |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2003(18 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 15 October 2007) |
Role | Accountant |
Correspondence Address | 4 Walton Lodge 11 St James Road Hampton Hill Middlesex TW12 1DH |
Secretary Name | Richard Imre Brasher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2004(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 October 2007) |
Role | Accountant |
Correspondence Address | 4 Walton Lodge 11 St James Road Hampton Hill Middlesex TW12 1DH |
Director Name | Helen Eastwood |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(20 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 23 October 2009) |
Role | Teacher |
Correspondence Address | 15 Walton Lodge St James's Road Hampton Hill Middlesex TW12 1DH |
Director Name | Mr Benjamin White |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2006(21 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 March 2012) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 11 St James Road Hampton Hill Middlesex TW12 1DH |
Director Name | Pauline Kiely |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 August 2009) |
Role | Interior Designer |
Correspondence Address | 1 Walton Lodge Hampton Middlesex TW12 1DH |
Director Name | Diane Marie Weimer |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 January 2010) |
Role | Retired |
Correspondence Address | Flat 2 Walton Lodge 11 St James's Road Hampton Hill Middlesex TW12 1DH |
Secretary Name | Diane Marie Weimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2009) |
Role | Retired |
Correspondence Address | Flat 2 Walton Lodge 11 St James's Road Hampton Hill Middlesex TW12 1DH |
Director Name | Eveline Anne Middlehurst |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(24 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 October 2011) |
Role | Tu Assistant |
Correspondence Address | 13 Walton Lodge St. James's Road Hampton Hill Middlesex TW12 1DH |
Director Name | Stephen Redston |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(25 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 January 2014) |
Role | Local Authority |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Walton Lodge, 11 St. James's Road Hampton Hill Middlesex TW12 1DH |
Director Name | James Frederick Sawyer |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(26 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 March 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Walton Lodge 11 St James's Road Hampton Hill Hampton Middx TW12 1DH |
Director Name | Mr Benjamin White |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(27 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 10 February 2016) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Walton Lodge 11 St James' Road Hampton Hill TW12 1DH |
Director Name | Ms Eleanor Loizou |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2022(36 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 09 February 2023) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Walton Lodge 11 St Jamess Road Hampton Hill Middx TW12 1DH |
Telephone | 020 87830729 |
---|---|
Telephone region | London |
Registered Address | Walton Lodge 11 St Jamess Road Hampton Hill Middx TW12 1DH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £71,041 |
Cash | £3 |
Current Liabilities | £4,319 |
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 | 3 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (2 months, 2 weeks from now) |
10 March 2006 | Delivered on: 17 March 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at walton lodge 11 st james's road hampton hill middlesex. Outstanding |
---|---|
24 February 2006 | Delivered on: 4 March 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
---|---|
8 June 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
23 March 2020 | Termination of appointment of James Frederick Sawyer as a director on 15 March 2020 (1 page) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
11 April 2019 | Notification of a person with significant control statement (2 pages) |
11 April 2019 | Cessation of Chrissie Whitwham as a person with significant control on 11 April 2019 (1 page) |
21 February 2019 | Appointment of Mr Paul Greenhalgh as a director on 20 February 2019 (2 pages) |
25 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 January 2017 | Appointment of Mr Stephen Tran as a director on 25 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Stephen Tran as a director on 25 January 2017 (2 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
4 April 2016 | Termination of appointment of Benjamin White as a director on 10 February 2016 (1 page) |
4 April 2016 | Termination of appointment of Benjamin White as a director on 10 February 2016 (1 page) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
21 March 2014 | Termination of appointment of Stephen Redston as a director (1 page) |
21 March 2014 | Termination of appointment of Stephen Redston as a director (1 page) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (11 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (11 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (11 pages) |
4 June 2013 | Director's details changed for Charlotte Trendell on 31 May 2013 (2 pages) |
4 June 2013 | Director's details changed for Miss Jeanette Louise Sayers on 31 May 2013 (2 pages) |
4 June 2013 | Director's details changed for Miss Jeanette Louise Sayers on 31 May 2013 (2 pages) |
4 June 2013 | Director's details changed for Charlotte Trendell on 31 May 2013 (2 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 January 2013 | Appointment of Mr Benjamin White as a director (2 pages) |
25 January 2013 | Appointment of Mr Benjamin White as a director (2 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 July 2012 | Annual return made up to 3 June 2012. List of shareholders has changed (18 pages) |
10 July 2012 | Annual return made up to 3 June 2012. List of shareholders has changed (18 pages) |
10 July 2012 | Annual return made up to 3 June 2012. List of shareholders has changed (18 pages) |
28 March 2012 | Termination of appointment of Benjamin White as a director (2 pages) |
28 March 2012 | Termination of appointment of Benjamin White as a director (2 pages) |
3 November 2011 | Termination of appointment of Eveline Middlehurst as a director (2 pages) |
3 November 2011 | Termination of appointment of Eveline Middlehurst as a director (2 pages) |
13 September 2011 | Appointment of Martin Steiner as a director (3 pages) |
13 September 2011 | Appointment of Martin Steiner as a director (3 pages) |
13 September 2011 | Appointment of James Frederick Sawyer as a director (3 pages) |
13 September 2011 | Appointment of James Frederick Sawyer as a director (3 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (19 pages) |
12 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (19 pages) |
12 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (19 pages) |
12 July 2011 | Register inspection address has been changed (3 pages) |
12 July 2011 | Register inspection address has been changed (3 pages) |
12 July 2011 | Register(s) moved to registered inspection location (1 page) |
12 July 2011 | Register(s) moved to registered inspection location (1 page) |
25 November 2010 | Appointment of Stephen Redston as a director (3 pages) |
25 November 2010 | Appointment of Stephen Redston as a director (3 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 July 2010 | Termination of appointment of Diane Weimer as a director (1 page) |
20 July 2010 | Termination of appointment of Diane Weimer as a director (1 page) |
13 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (11 pages) |
13 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (11 pages) |
13 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (11 pages) |
19 January 2010 | Termination of appointment of Diane Weimer as a secretary (2 pages) |
19 January 2010 | Termination of appointment of Diane Weimer as a secretary (2 pages) |
4 December 2009 | Termination of appointment of Helen Eastwood as a director (2 pages) |
4 December 2009 | Termination of appointment of Helen Eastwood as a director (2 pages) |
4 September 2009 | Appointment terminated director pauline kiely (1 page) |
4 September 2009 | Director appointed eveline anne middlehurst (2 pages) |
4 September 2009 | Appointment terminated director pauline kiely (1 page) |
4 September 2009 | Director appointed eveline anne middlehurst (2 pages) |
31 July 2009 | Return made up to 03/06/09; full list of members (8 pages) |
31 July 2009 | Return made up to 03/06/09; full list of members (8 pages) |
15 May 2009 | Appointment terminated director richard harrison (1 page) |
15 May 2009 | Appointment terminated director richard harrison (1 page) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 October 2008 | Return made up to 03/06/08; full list of members (12 pages) |
21 October 2008 | Return made up to 03/06/08; full list of members (12 pages) |
9 October 2008 | Director appointed charlotte trendell (2 pages) |
9 October 2008 | Director appointed charlotte trendell (2 pages) |
18 August 2008 | Appointment terminated director jennifer howes (1 page) |
18 August 2008 | Appointment terminated director jennifer howes (1 page) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New secretary appointed;new director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | Secretary resigned;director resigned (1 page) |
8 November 2007 | Secretary resigned;director resigned (1 page) |
8 November 2007 | New secretary appointed;new director appointed (2 pages) |
4 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
4 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 August 2007 | Return made up to 03/06/07; change of members (9 pages) |
2 August 2007 | Return made up to 03/06/07; change of members (9 pages) |
27 September 2006 | New director appointed (3 pages) |
27 September 2006 | New director appointed (3 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 June 2006 | Return made up to 03/06/06; no change of members (8 pages) |
26 June 2006 | Return made up to 03/06/06; no change of members (8 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
4 March 2006 | Particulars of mortgage/charge (9 pages) |
4 March 2006 | Particulars of mortgage/charge (9 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
31 October 2005 | Full accounts made up to 31 December 2004 (7 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (7 pages) |
8 June 2005 | Return made up to 03/06/05; full list of members (9 pages) |
8 June 2005 | Return made up to 03/06/05; full list of members (9 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
9 July 2004 | Return made up to 03/06/04; change of members (9 pages) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | Return made up to 03/06/04; change of members (9 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
23 February 2004 | Secretary resigned;director resigned (1 page) |
23 February 2004 | Secretary resigned;director resigned (1 page) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
18 July 2003 | Return made up to 03/06/03; full list of members
|
18 July 2003 | Return made up to 03/06/03; full list of members
|
27 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
21 August 2002 | Return made up to 03/06/02; change of members (9 pages) |
21 August 2002 | Return made up to 03/06/02; change of members (9 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (7 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (7 pages) |
4 July 2001 | Return made up to 03/06/01; change of members (7 pages) |
4 July 2001 | Return made up to 03/06/01; change of members (7 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
5 July 2000 | Return made up to 03/06/00; full list of members (7 pages) |
5 July 2000 | Return made up to 03/06/00; full list of members (7 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
6 July 1999 | Return made up to 03/06/99; full list of members
|
6 July 1999 | Return made up to 03/06/99; full list of members
|
27 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
2 July 1998 | Return made up to 03/06/98; change of members (8 pages) |
2 July 1998 | Return made up to 03/06/98; change of members (8 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Return made up to 03/06/97; change of members
|
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Return made up to 03/06/97; change of members
|
10 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
19 June 1996 | Return made up to 03/06/96; full list of members
|
19 June 1996 | Return made up to 03/06/96; full list of members
|
3 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |
3 July 1995 | Return made up to 03/06/95; change of members
|
3 July 1995 | Return made up to 03/06/95; change of members
|
3 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |
5 October 1985 | Memorandum of association (7 pages) |
5 October 1985 | Memorandum of association (7 pages) |
21 August 1985 | Incorporation (30 pages) |
21 August 1985 | Incorporation (30 pages) |