Weybridge
Surrey
KT13 0AH
Director Name | Mr Richard John Newman |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2009(23 years, 12 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr Edward David Sapstead |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 April 2001) |
Role | Managing Director |
Correspondence Address | 9 Seaview Avenue Basildon Essex SS16 4QZ |
Director Name | Mr Neil Trevor Robinson |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1994) |
Role | Divisional Executive |
Correspondence Address | Highfield Furness Field Werneth Low Hyde Cheshire SK14 3AJ |
Secretary Name | Mr Michael Andrew Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | 19 Plough Road Dormansland Lingfield Surrey RH7 6PS |
Director Name | Mr Thomas Moore |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 September 1998) |
Role | Divisional Chief Executive |
Country of Residence | England |
Correspondence Address | Gransden House Cooks Bank Acton Trussell Stafford ST17 0RF |
Secretary Name | Wendy Jill Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | 36 Cater Gardens Guildford Surrey GU3 3BY |
Director Name | Mr Alan Frederick Gill |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(9 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 New Road Chatham Kent ME4 4QR |
Secretary Name | John Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(10 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 April 1997) |
Role | Accountant |
Correspondence Address | 27 Croft Road London SW19 2NF |
Director Name | Mr John Watson Newman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(11 years, 3 months after company formation) |
Appointment Duration | 23 years (resigned 05 February 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Secretary Name | Lisa Joanne Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(11 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 1997) |
Role | Accountant |
Correspondence Address | 80 The Mount Guildford Surrey GU2 5JB |
Director Name | Mr Stephen Edwin John Compson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim Cottage Elm Corner Ockham Woking Surrey GU23 6PX |
Director Name | Mr Jeremy Charles Hibbert |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 March 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House South Church Street Bakewell Derbyshire DE45 1FD |
Director Name | Michael Lane |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 December 2005) |
Role | Operations Director |
Correspondence Address | 12 Primrose Rise Newthorpe Nottingham Nottinghamshire NG16 2BB |
Secretary Name | Zoe Rachel Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 3 Burden Way Guildford Surrey GU2 9RB |
Director Name | Mr Jeremy David Clarkson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(15 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 05 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Secretary Name | Mr Andrew Christopher Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Briars 36 Pilkington Avenue Sutton Coldfield West Midlands B72 1LD |
Secretary Name | Rhydian Hedd Llewelyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(18 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 March 2006) |
Role | Accountant |
Correspondence Address | 57 New Road Chilworth Guildford Surrey GU4 8LP |
Secretary Name | Mr Andrew Paul Bale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(20 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 York Road Woking Surrey GU22 7XS |
Secretary Name | Mr Andrew Paul Bale |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(20 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 York Road Woking Surrey GU22 7XS |
Director Name | Mr Richard John Newman |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(22 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Chelsea Lodge 58 Tite Street Chelsea London SW3 4JD |
Director Name | Mr Andrew Paul Bale |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(22 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 05 February 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mrs Amanda Jane Parker |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(23 years, 12 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 05 February 2020) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mrs Sarah Elizabeth Leach |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(23 years, 12 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 05 February 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr Stephen Edwin John Compson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(23 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim Cottage Elm Corner Ockham Woking Surrey GU23 6PX |
Registered Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Oatlands and Burwood Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | Newship Products LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,273,000 |
Cash | £1,000 |
Current Liabilities | £5,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
8 October 1993 | Delivered on: 19 October 1993 Satisfied on: 3 February 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|---|
5 July 1989 | Delivered on: 14 July 1989 Satisfied on: 22 July 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
8 November 1988 | Delivered on: 9 November 1988 Satisfied on: 29 July 1994 Persons entitled: James Clark (Brush Materials) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 8.11.88. Particulars: The sum of £22,500. Fully Satisfied |
6 February 1986 | Delivered on: 11 February 1986 Satisfied on: 8 October 1987 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
9 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
24 May 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 30 September 2021 (3 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
21 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
5 February 2020 | Termination of appointment of Andrew Paul Bale as a director on 5 February 2020 (1 page) |
5 February 2020 | Confirmation statement made on 31 January 2020 with updates (3 pages) |
5 February 2020 | Termination of appointment of Sarah Elizabeth Leach as a director on 5 February 2020 (1 page) |
5 February 2020 | Termination of appointment of John Watson Newman as a director on 5 February 2020 (1 page) |
5 February 2020 | Termination of appointment of Jeremy David Clarkson as a director on 5 February 2020 (1 page) |
5 February 2020 | Termination of appointment of Amanda Jane Parker as a director on 5 February 2020 (1 page) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
16 January 2019 | Accounts for a small company made up to 30 September 2018 (23 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a small company made up to 30 September 2017 (23 pages) |
5 January 2018 | Accounts for a small company made up to 30 September 2017 (23 pages) |
12 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
12 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
9 January 2017 | Full accounts made up to 30 September 2016 (25 pages) |
9 January 2017 | Full accounts made up to 30 September 2016 (25 pages) |
28 June 2016 | Full accounts made up to 30 September 2015 (19 pages) |
28 June 2016 | Full accounts made up to 30 September 2015 (19 pages) |
3 February 2016 | Director's details changed for Mr Jeremy David Clarkson on 1 February 2016 (2 pages) |
3 February 2016 | Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page) |
3 February 2016 | Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Director's details changed for Mr Andrew Paul Bale on 1 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Andrew Paul Bale on 1 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Jeremy David Clarkson on 1 February 2016 (2 pages) |
4 November 2015 | Auditor's resignation (1 page) |
4 November 2015 | Auditor's resignation (1 page) |
23 October 2015 | Auditor's resignation (1 page) |
23 October 2015 | Auditor's resignation (1 page) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
15 December 2014 | Full accounts made up to 30 September 2014 (19 pages) |
15 December 2014 | Full accounts made up to 30 September 2014 (19 pages) |
3 July 2014 | Full accounts made up to 30 September 2013 (19 pages) |
3 July 2014 | Full accounts made up to 30 September 2013 (19 pages) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
18 April 2013 | Full accounts made up to 30 September 2012 (20 pages) |
18 April 2013 | Full accounts made up to 30 September 2012 (20 pages) |
1 March 2013 | Termination of appointment of Stephen Compson as a director (1 page) |
1 March 2013 | Termination of appointment of Stephen Compson as a director (1 page) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (9 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (9 pages) |
26 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (9 pages) |
26 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (9 pages) |
27 January 2012 | Full accounts made up to 30 September 2011 (29 pages) |
27 January 2012 | Full accounts made up to 30 September 2011 (29 pages) |
25 February 2011 | Full accounts made up to 30 September 2010 (18 pages) |
25 February 2011 | Director's details changed for Mrs Amanda Jane Parker on 1 December 2010 (2 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (9 pages) |
25 February 2011 | Full accounts made up to 30 September 2010 (18 pages) |
25 February 2011 | Director's details changed for Mrs Sarah Elizabeth Leach on 1 December 2010 (2 pages) |
25 February 2011 | Director's details changed for Mr Richard John Newman on 1 December 2010 (2 pages) |
25 February 2011 | Director's details changed for Mr Richard John Newman on 1 December 2010 (2 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (9 pages) |
25 February 2011 | Director's details changed for Mrs Sarah Elizabeth Leach on 1 December 2010 (2 pages) |
25 February 2011 | Director's details changed for Mrs Amanda Jane Parker on 1 December 2010 (2 pages) |
25 February 2011 | Director's details changed for Mr Richard John Newman on 1 December 2010 (2 pages) |
25 February 2011 | Director's details changed for Mrs Sarah Elizabeth Leach on 1 December 2010 (2 pages) |
25 February 2011 | Director's details changed for Mrs Amanda Jane Parker on 1 December 2010 (2 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 February 2010 | Director's details changed for Mrs Sarah Elizabeth Leach on 31 January 2010 (2 pages) |
10 February 2010 | Director's details changed for John Watson Newman on 31 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
10 February 2010 | Director's details changed for Mrs Amanda Jane Parker on 31 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Mrs Amanda Jane Parker on 31 January 2010 (2 pages) |
10 February 2010 | Director's details changed for John Watson Newman on 31 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
10 February 2010 | Director's details changed for Mrs Sarah Elizabeth Leach on 31 January 2010 (2 pages) |
4 January 2010 | Full accounts made up to 30 September 2009 (18 pages) |
4 January 2010 | Full accounts made up to 30 September 2009 (18 pages) |
9 December 2009 | Appointment of Mrs Sarah Elizabeth Leach as a director (1 page) |
9 December 2009 | Appointment of Mrs Sarah Elizabeth Leach as a director (1 page) |
9 December 2009 | Appointment of Mrs Amanda Jane Parker as a director (3 pages) |
9 December 2009 | Appointment of Mrs Amanda Jane Parker as a director (3 pages) |
11 November 2009 | Appointment of Mr Stephen Edwin John Compson as a director (2 pages) |
11 November 2009 | Appointment of Mr Richard John Newman as a director (1 page) |
11 November 2009 | Appointment of Mr Stephen Edwin John Compson as a director (2 pages) |
11 November 2009 | Appointment of Mr Richard John Newman as a director (1 page) |
13 October 2009 | Auditor's resignation (1 page) |
13 October 2009 | Auditor's resignation (1 page) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 February 2009 | Location of debenture register (1 page) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from fernside place 179 queens road weybridge surrey KT13 0AH (1 page) |
3 February 2009 | Location of debenture register (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from fernside place 179 queens road weybridge surrey KT13 0AH (1 page) |
15 January 2009 | Full accounts made up to 30 September 2008 (18 pages) |
15 January 2009 | Full accounts made up to 30 September 2008 (18 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
13 June 2008 | Appointment terminated director richard newman (1 page) |
13 June 2008 | Appointment terminated director richard newman (1 page) |
29 March 2008 | Director appointed mr richard john newman (1 page) |
29 March 2008 | Director appointed mr richard john newman (1 page) |
28 March 2008 | Director appointed mr andrew bale (1 page) |
28 March 2008 | Director appointed mr andrew bale (1 page) |
25 February 2008 | Auditor's resignation (1 page) |
25 February 2008 | Auditor's resignation (1 page) |
20 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
20 February 2008 | Full accounts made up to 30 September 2007 (18 pages) |
20 February 2008 | Full accounts made up to 30 September 2007 (18 pages) |
5 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
5 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
1 March 2007 | Full accounts made up to 30 September 2006 (19 pages) |
1 March 2007 | Full accounts made up to 30 September 2006 (19 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | Full accounts made up to 30 September 2005 (18 pages) |
10 May 2006 | Full accounts made up to 30 September 2005 (18 pages) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | Secretary resigned (1 page) |
23 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
23 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
28 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
17 January 2005 | Full accounts made up to 30 September 2004 (18 pages) |
17 January 2005 | Full accounts made up to 30 September 2004 (18 pages) |
14 October 2004 | Resolutions
|
14 October 2004 | Resolutions
|
25 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
25 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
16 January 2004 | Full accounts made up to 30 September 2003 (19 pages) |
16 January 2004 | Full accounts made up to 30 September 2003 (19 pages) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | New secretary appointed (2 pages) |
25 September 2003 | Auditor's resignation (1 page) |
25 September 2003 | Auditor's resignation (1 page) |
5 August 2003 | Full accounts made up to 30 September 2002 (20 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (20 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: clive house 12-18 queens road sheffield surrey KT13 9XB (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: clive house 12-18 queens road sheffield surrey KT13 9XB (1 page) |
13 January 2003 | Return made up to 03/01/03; full list of members
|
13 January 2003 | Return made up to 03/01/03; full list of members
|
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: selinas lane dagenham essex RM8 1QH (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: selinas lane dagenham essex RM8 1QH (1 page) |
15 April 2002 | Full accounts made up to 30 September 2001 (18 pages) |
15 April 2002 | Full accounts made up to 30 September 2001 (18 pages) |
4 January 2002 | Return made up to 03/01/02; full list of members
|
4 January 2002 | Return made up to 03/01/02; full list of members
|
5 October 2001 | Secretary's particulars changed (1 page) |
5 October 2001 | Secretary's particulars changed (1 page) |
13 July 2001 | Full accounts made up to 30 September 2000 (19 pages) |
13 July 2001 | Full accounts made up to 30 September 2000 (19 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
16 January 2001 | Return made up to 03/01/01; full list of members (8 pages) |
16 January 2001 | Return made up to 03/01/01; full list of members (8 pages) |
18 July 2000 | Full accounts made up to 2 October 1999 (15 pages) |
18 July 2000 | Full accounts made up to 2 October 1999 (15 pages) |
18 July 2000 | Full accounts made up to 2 October 1999 (15 pages) |
21 June 2000 | Director's particulars changed (1 page) |
21 June 2000 | Director's particulars changed (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
14 February 2000 | Return made up to 03/01/00; full list of members
|
14 February 2000 | Director's particulars changed (1 page) |
14 February 2000 | Director's particulars changed (1 page) |
14 February 2000 | Return made up to 03/01/00; full list of members
|
14 June 1999 | Full accounts made up to 26 September 1998 (15 pages) |
14 June 1999 | Full accounts made up to 26 September 1998 (15 pages) |
25 February 1999 | Return made up to 03/01/99; full list of members (10 pages) |
25 February 1999 | Return made up to 03/01/99; full list of members (10 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
2 July 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
2 July 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
30 April 1998 | Accounts for a small company made up to 28 June 1997 (7 pages) |
30 April 1998 | Accounts for a small company made up to 28 June 1997 (7 pages) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | Return made up to 03/01/98; no change of members (4 pages) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | New secretary appointed (5 pages) |
27 January 1998 | Return made up to 03/01/98; no change of members (4 pages) |
27 January 1998 | New secretary appointed (5 pages) |
9 October 1997 | Resolutions
|
9 October 1997 | Resolutions
|
7 August 1997 | Registered office changed on 07/08/97 from: chadwell heath lane chadwell heath romford essex RM6 4NP (1 page) |
7 August 1997 | Registered office changed on 07/08/97 from: chadwell heath lane chadwell heath romford essex RM6 4NP (1 page) |
21 April 1997 | New secretary appointed (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | New secretary appointed (1 page) |
6 April 1997 | New director appointed (4 pages) |
6 April 1997 | New director appointed (4 pages) |
3 March 1997 | Accounts for a small company made up to 29 June 1996 (8 pages) |
3 March 1997 | Accounts for a small company made up to 29 June 1996 (8 pages) |
2 February 1997 | Return made up to 03/01/97; no change of members (5 pages) |
2 February 1997 | Return made up to 03/01/97; no change of members (5 pages) |
8 May 1996 | New secretary appointed (1 page) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | New secretary appointed (1 page) |
8 May 1996 | Secretary resigned (1 page) |
23 January 1996 | Return made up to 03/01/96; full list of members (7 pages) |
23 January 1996 | Return made up to 03/01/96; full list of members (7 pages) |
8 November 1995 | Full accounts made up to 1 July 1995 (14 pages) |
8 November 1995 | Full accounts made up to 1 July 1995 (14 pages) |
8 November 1995 | Full accounts made up to 1 July 1995 (14 pages) |
15 March 1995 | Full accounts made up to 2 July 1994 (14 pages) |
15 March 1995 | Full accounts made up to 2 July 1994 (14 pages) |
15 March 1995 | Full accounts made up to 2 July 1994 (14 pages) |
24 November 1988 | Company name changed\certificate issued on 24/11/88 (2 pages) |
24 November 1988 | Company name changed\certificate issued on 24/11/88 (2 pages) |