226 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director Name | Maurice Nicholas John Pegg |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 August 1999) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 14 Kingswood Close Surbiton Surrey KT6 6DZ |
Director Name | Mr Paul Elwin Drake Dunning |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 August 1992) |
Role | Solicitor |
Correspondence Address | 14 Ardmat Gardens Surbiton Surrey KT6 4SW |
Director Name | Miss Jean Donkin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 August 1992) |
Role | Bank Official |
Correspondence Address | 8 Ardmat Gardens Surbiton Surrey KT6 4SW |
Secretary Name | Miss Jean Donkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 August 1992) |
Role | Company Director |
Correspondence Address | 8 Ardmat Gardens Surbiton Surrey KT6 4SW |
Director Name | Alan Robert Fuller |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 August 1992(6 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 31 August 2007) |
Role | HGV Driver |
Correspondence Address | 2 Ardmay Gardens Surbiton Surrey KT6 4SW |
Director Name | Leon Alexander Sadler |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 October 1995) |
Role | Management Consultant |
Correspondence Address | 9 Ardmay Gardens Surbiton Surrey KT6 4SW |
Director Name | Roger Andrew McKinlay |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 1994) |
Role | Chartered Engineer |
Correspondence Address | 7 Ardmay Gardens Surbiton Surrey KT6 4SW |
Secretary Name | Louise Fiona Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 October 1993) |
Role | Housewife |
Correspondence Address | 9 Ardmay Gardens Surbiton Surrey KT6 4SW |
Secretary Name | Roger Andrew McKinlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(7 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 July 1994) |
Role | Chartered Engineer |
Correspondence Address | 7 Ardmay Gardens Surbiton Surrey KT6 4SW |
Director Name | Philip Shaw |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 16 October 1998) |
Role | Auditor |
Correspondence Address | 7 Ardmay Gardens Surbiton Surrey KT6 4SW |
Secretary Name | Philip Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(8 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 27 October 1995) |
Role | Auditor |
Correspondence Address | 7 Ardmay Gardens Surbiton Surrey KT6 4SW |
Director Name | Mandy Gough |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(9 years, 11 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 31 August 2016) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | C/O Thp Limited Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT |
Secretary Name | Maurice Nicholas John Pegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 January 1999) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 14 Kingswood Close Surbiton Surrey KT6 6DZ |
Secretary Name | Alan Robert Fuller |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 January 1999(13 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 06 February 2006) |
Role | HGV Driver |
Correspondence Address | 2 Ardmay Gardens Surbiton Surrey KT6 4SW |
Director Name | Heather Myrtle Pennington |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(14 years after company formation) |
Appointment Duration | 3 years (resigned 12 December 2002) |
Role | Retired |
Correspondence Address | 4 Ardmay Gardens Surbiton Surrey KT6 4SW |
Director Name | Ann Margaret Blurton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(15 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 2005) |
Role | Lecturer |
Correspondence Address | 16 Ardmay Gardens Surbiton Surrey KT6 4SW |
Director Name | Desmond Alexander Winston Hancox |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 September 2006) |
Role | Customer Operations Manager |
Correspondence Address | 15 Ardmay Gardens Surbiton Surrey KT6 4SW |
Director Name | Francis O'Toole |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2005(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 July 2012) |
Role | Community Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ardmay Gardens Surbiton Surrey KT6 4SW |
Secretary Name | Francis O'Toole |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 August 2006(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 July 2012) |
Role | Gen Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ardmay Gardens Surbiton Surrey KT6 4SW |
Director Name | Mr Michael Christopher Wiltshire |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(21 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 September 2010) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ardmay Gardens Surbiton Surrey KT6 4SW |
Director Name | Mr Andrew David Archibald |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 September 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | C/O Thp Limited Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT |
Registered Address | Unit 4 Mulgrave Chambers 26-28 Mulgrave Road Sutton SM2 6LE |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Megan Gail Marot & Jacques Joseph Dominique Marot 6.67% Ordinary |
---|---|
- | OTHER 30.00% - |
1 at £1 | Gillian Ann Mckee 3.33% Ordinary |
1 at £1 | Hannah Ruth Lumley & Kelly Lee Brown 3.33% Ordinary |
1 at £1 | Hywel Trehearne Matthews & J. Bryant 3.33% Ordinary |
1 at £1 | Jeremy Easton & Bethany Easton 3.33% Ordinary |
1 at £1 | Miss Anopta Mittal 3.33% Ordinary |
1 at £1 | Miss Hilary Fox 3.33% Ordinary |
1 at £1 | Mr John Fortune 3.33% Ordinary |
1 at £1 | Mr Ramona G. Edwards 3.33% Ordinary |
1 at £1 | Mr Trevor Fell 3.33% Ordinary |
1 at £1 | Mr William Coughlin 3.33% Ordinary |
1 at £1 | Mrs Claudine Gale 3.33% Ordinary |
1 at £1 | Ms Amanda Gough 3.33% Ordinary |
1 at £1 | Ms Grace Mitchell 3.33% Ordinary |
1 at £1 | Ms Shirley Hillier 3.33% Ordinary |
1 at £1 | Nina Berry 3.33% Ordinary |
1 at £1 | Padam Lal Bali & Guncho Bali 3.33% Ordinary |
1 at £1 | Scott Kent & Wendy Kent 3.33% Ordinary |
1 at £1 | Valerie Bagley 3.33% Ordinary |
1 at £1 | Vikram Dhar & Kirti Kriplani Dhar 3.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,399 |
Cash | £7,695 |
Current Liabilities | £1,010 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
8 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
14 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
28 April 2023 | Registered office address changed from C/O Thp Limited Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT to Unit 4 Mulgrave Chambers 26-28 Mulgrave Road Sutton SM2 6LE on 28 April 2023 (1 page) |
28 April 2023 | Director's details changed for Mr Hywel Trehearne Matthews on 28 April 2023 (2 pages) |
3 October 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
6 September 2022 | Confirmation statement made on 30 June 2022 with updates (7 pages) |
18 July 2022 | Director's details changed for Mr Hywel Trehearne Matthews on 31 May 2022 (2 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
11 September 2021 | Confirmation statement made on 30 June 2021 with updates (6 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
21 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
8 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
30 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 September 2017 | Termination of appointment of Mandy Gough as a director on 31 August 2016 (1 page) |
1 September 2017 | Termination of appointment of Mandy Gough as a director on 31 August 2016 (1 page) |
10 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
29 September 2016 | Termination of appointment of a director (1 page) |
29 September 2016 | Termination of appointment of a director (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
5 September 2013 | Termination of appointment of Andrew Archibald as a director (1 page) |
5 September 2013 | Termination of appointment of Andrew Archibald as a director (1 page) |
30 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (8 pages) |
30 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (8 pages) |
30 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (8 pages) |
15 February 2013 | Termination of appointment of Michael Wiltshire as a director (2 pages) |
15 February 2013 | Termination of appointment of Michael Wiltshire as a director (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 September 2012 | Termination of appointment of Francis O'toole as a director (1 page) |
12 September 2012 | Termination of appointment of Francis O'toole as a director (1 page) |
7 September 2012 | Director's details changed for Mandy Gough on 31 July 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Hywel Trehearne Matthews on 31 July 2012 (2 pages) |
7 September 2012 | Director's details changed for Mandy Gough on 31 July 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Andrew David Archibald on 31 July 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Andrew David Archibald on 31 July 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Hywel Trehearne Matthews on 31 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (11 pages) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (11 pages) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (11 pages) |
23 July 2012 | Termination of appointment of Francis O'toole as a secretary (1 page) |
23 July 2012 | Termination of appointment of Francis O'toole as a secretary (1 page) |
16 July 2012 | Appointment of Mr Andrew David Archibald as a director (2 pages) |
16 July 2012 | Appointment of Mr Andrew David Archibald as a director (2 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (10 pages) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (10 pages) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (10 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (10 pages) |
3 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (10 pages) |
3 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (10 pages) |
2 August 2010 | Director's details changed for Mandy Gough on 3 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Francis O'toole on 3 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mandy Gough on 3 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Francis O'toole on 3 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Hywel Trehearne Matthews on 3 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Michael Christopher Wiltshire on 3 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Michael Christopher Wiltshire on 3 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Michael Christopher Wiltshire on 3 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Hywel Trehearne Matthews on 3 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mandy Gough on 3 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Francis O'toole on 3 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Hywel Trehearne Matthews on 3 July 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 November 2009 | Registered office address changed from C/O Thp Limited, Century House Station Way Cheam Surrey SM3 8SW on 13 November 2009 (1 page) |
13 November 2009 | Registered office address changed from C/O Thp Limited, Century House Station Way Cheam Surrey SM3 8SW on 13 November 2009 (1 page) |
29 July 2009 | Return made up to 03/07/09; full list of members (16 pages) |
29 July 2009 | Return made up to 03/07/09; full list of members (16 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 January 2009 | Director appointed mr michael christopher wiltshire (1 page) |
20 January 2009 | Director appointed mr hywel trehearne matthews (1 page) |
20 January 2009 | Director appointed mr hywel trehearne matthews (1 page) |
20 January 2009 | Return made up to 03/07/08; full list of members (15 pages) |
20 January 2009 | Return made up to 03/07/08; full list of members (15 pages) |
20 January 2009 | Director appointed mr michael christopher wiltshire (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 July 2007 | Location of register of members (1 page) |
31 July 2007 | Location of register of members (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Return made up to 03/07/07; full list of members (10 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Return made up to 03/07/07; full list of members (10 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: c/o thp professional services LTD century house station way cheam surrey SM3 8SW (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: c/o thp professional services LTD century house station way cheam surrey SM3 8SW (1 page) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 August 2006 | New secretary appointed (2 pages) |
30 August 2006 | New secretary appointed (2 pages) |
29 August 2006 | Return made up to 03/07/06; full list of members (10 pages) |
29 August 2006 | Return made up to 03/07/06; full list of members (10 pages) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
8 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
27 July 2005 | Return made up to 03/07/05; change of members (8 pages) |
27 July 2005 | Return made up to 03/07/05; change of members (8 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: 45A brighton road surbiton surrey KT6 5LR (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: 45A brighton road surbiton surrey KT6 5LR (1 page) |
27 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 September 2004 | Return made up to 03/07/04; full list of members (9 pages) |
1 September 2004 | Return made up to 03/07/04; full list of members (9 pages) |
12 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 August 2003 | Return made up to 03/07/03; change of members (8 pages) |
26 August 2003 | Return made up to 03/07/03; change of members (8 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 August 2002 | Return made up to 03/07/02; full list of members (15 pages) |
8 August 2002 | Return made up to 03/07/02; full list of members (15 pages) |
14 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 August 2001 | Return made up to 03/07/01; change of members (7 pages) |
3 August 2001 | Return made up to 03/07/01; change of members (7 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
18 July 2000 | Return made up to 03/07/00; change of members (9 pages) |
18 July 2000 | Return made up to 03/07/00; change of members (9 pages) |
22 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
11 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
12 July 1999 | Return made up to 03/07/99; full list of members
|
12 July 1999 | Return made up to 03/07/99; full list of members
|
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | Secretary resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
21 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 July 1998 | Return made up to 03/07/98; change of members (6 pages) |
7 July 1998 | Return made up to 03/07/98; change of members (6 pages) |
1 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 July 1997 | Return made up to 03/07/97; change of members (6 pages) |
22 July 1997 | Return made up to 03/07/97; change of members (6 pages) |
12 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 August 1996 | Return made up to 03/07/96; full list of members
|
14 August 1996 | Return made up to 03/07/96; full list of members
|
28 November 1995 | New secretary appointed (2 pages) |
28 November 1995 | New secretary appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
12 September 1995 | Return made up to 03/07/95; change of members (6 pages) |
12 September 1995 | Return made up to 03/07/95; change of members (6 pages) |
7 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
15 November 1985 | Incorporation (14 pages) |
15 November 1985 | Incorporation (14 pages) |