Epsom
Surrey
KT19 7ND
Director Name | Mrs Maria Laetitia Wittock |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 31 May 1991(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 256 Citadel Road The Hoe Plymouth Devon PL1 2PY |
Director Name | Mrs Lisabeth Jane Liell |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1995(9 years, 7 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | School Admin Officer |
Country of Residence | England |
Correspondence Address | 231 Valley Road Streatham London SW16 2AF |
Director Name | Janice Susan Schumm |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2002(17 years, 1 month after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Script Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 217 Valley Road London SW16 2AF |
Secretary Name | Janice Susan Schumm |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2006(20 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Script Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 217 Valley Road London SW16 2AF |
Director Name | Ms Karen Needham |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2009(23 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 217 Valley Road London SW16 2AF |
Director Name | Ms Antonia Louise Virginia Buchanan Nee Mears |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2012(26 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 217 Valley Road London SW16 2AF |
Director Name | Ms Antonina Savchenko |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2014(28 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | F7, 217 Valley Road London SW16 2AF |
Director Name | Mrs Polly Florence Anne Ryall |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Flat 6, 217 Valley Road London SW16 2AF |
Director Name | Mr Alistair Pound |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Government |
Country of Residence | England |
Correspondence Address | Flat 6, 217 Valley Road London SW16 2AF |
Director Name | Mr Thomas Philip Kellett |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2020(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 217 Valley Road London SW16 2AF |
Director Name | Miss Joanna Frances Emma Chilvers |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2020(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Midwife |
Country of Residence | England |
Correspondence Address | 217 Valley Road London SW16 2AF |
Director Name | Dianne Elizabeth Bond |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 June 2002) |
Role | Graphic Designer |
Correspondence Address | 72 Main Street Stapenhill Burton On Trent Staffordshire DE15 9AP |
Director Name | Mr David Michael Aynsley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 1994) |
Role | Banker |
Correspondence Address | 217 Valley Road Streatham London SW16 2AF |
Director Name | Dorothy Legg |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 February 1993) |
Role | Retired |
Correspondence Address | 217 Valley Road Streatham London SW16 2AF |
Director Name | Valerie Harrison |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 July 1997) |
Role | Company Director |
Correspondence Address | 217 Valley Road London SW16 2AF |
Director Name | Mark Fleming |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 23 June 1997) |
Role | Advertising Executive |
Correspondence Address | 217 Valley Road London SW16 2AF |
Director Name | Richard Andrew Braes |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 03 June 1998) |
Role | Joiner |
Correspondence Address | 217 Valley Road London SW16 2AF |
Secretary Name | Barbara Jill Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 02 March 1992) |
Role | Company Director |
Correspondence Address | Flat 2 Valley Lodge 217 Valley Road Streatham London SW16 2AF |
Secretary Name | Mr David Michael Aynsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 January 1993) |
Role | Corporate Financier |
Correspondence Address | Flat 5 217 Valley Road Streatham London SW16 2AP |
Secretary Name | Ms Jessica Sophie Ruddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 January 2001) |
Role | Police Officer |
Correspondence Address | 3 Tayles Hill House Tayles Hill Drive Epsom Surrey KT17 1NL |
Director Name | Pierre Daniel Beguin |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 August 1997) |
Role | Cashier |
Correspondence Address | 42 Osborne Villas Hove East Sussex BN3 2RB |
Director Name | Marcus Cartwright |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1997(11 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 20 June 1999) |
Role | Consultant |
Correspondence Address | Flat 4 217 Valley Road London SW16 2AF |
Director Name | Denise Lynn Birch |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(11 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 15 July 2012) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 217 Valley Road London SW16 2AF |
Director Name | Gillian Patricia Collinson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 2001) |
Role | Police Officer |
Correspondence Address | Flat 9 217 Valley Road Streatham London SW16 2AF |
Secretary Name | Maria Laetitia Wittock |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 07 January 2001(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2006) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Treboul House St Germans Saltash Cornwall PL12 5PE |
Director Name | Yolande Islam |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 08 June 2001(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 May 2006) |
Role | Housewife |
Correspondence Address | 7 Rokeby Place Wimbledon London SW20 0HU |
Director Name | Mr Mark Thomas Donaghy |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 September 2013) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 217 Valley Road London Greater London SW16 2AF |
Director Name | Stephen Robert Donaghy |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 June 2006) |
Role | Accountant |
Correspondence Address | Flat 6 217 Valley Road London Greater London SW16 2AF |
Director Name | Almero Louis Du Pisanie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 April 2006) |
Role | Businessman |
Correspondence Address | 2 Valley Lodge 217 Valley Road Streatham London SW16 2AF |
Director Name | Timothy Francis Andrew Jarrett |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 May 2009) |
Role | Teacher |
Correspondence Address | Flat 4 Valley Lodge 217 Valley Road Streatham London SW16 2AF |
Director Name | Kelly King |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 217 Valley Road London SW16 2AF |
Director Name | Iain Robert Thomas Kennedy |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 December 2014) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 217 Valley Road London SW16 2AF |
Director Name | Mr William Stephen Jones |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 March 2017) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 217 Valley Road London SW16 2AF |
Director Name | Mr Paul Garrod Dixey |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 February 2020) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 217 Valley Road London SW16 2AF |
Registered Address | 217 Valley Road London SW16 2AF |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Wells |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,313 |
Cash | £2,974 |
Current Liabilities | £1,085 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
5 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
2 November 2020 | Termination of appointment of Jennifer Margaret Richardson as a director on 25 September 2020 (1 page) |
2 November 2020 | Termination of appointment of Owen William Pritchard as a director on 25 September 2020 (1 page) |
2 November 2020 | Appointment of Miss Joanna Frances Emma Chilvers as a director on 25 September 2020 (2 pages) |
2 November 2020 | Appointment of Mr Thomas Philip Kellett as a director on 25 September 2020 (2 pages) |
11 June 2020 | Appointment of Mrs Polly Florence Anne Ryall as a director on 28 February 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
11 June 2020 | Director's details changed for Ms Antonia Louise Virginia Mears on 31 May 2020 (2 pages) |
11 June 2020 | Termination of appointment of Paul Garrod Dixey as a director on 28 February 2020 (1 page) |
11 June 2020 | Appointment of Mr Alistair Pound as a director on 28 February 2020 (2 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
13 June 2017 | Termination of appointment of William Stephen Jones as a director on 16 March 2017 (1 page) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
13 June 2017 | Termination of appointment of William Stephen Jones as a director on 16 March 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 July 2015 | Appointment of Mr Owen William Pritchard as a director on 19 December 2014 (2 pages) |
20 July 2015 | Appointment of Ms Antonina Savchenko as a director on 27 June 2014 (2 pages) |
20 July 2015 | Appointment of Ms Antonina Savchenko as a director on 27 June 2014 (2 pages) |
20 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Appointment of Ms Jennifer Margaret Richardson as a director on 19 December 2014 (2 pages) |
20 July 2015 | Appointment of Mr Owen William Pritchard as a director on 19 December 2014 (2 pages) |
20 July 2015 | Appointment of Ms Jennifer Margaret Richardson as a director on 19 December 2014 (2 pages) |
18 July 2015 | Termination of appointment of Jane Mary Ward as a director on 27 June 2014 (1 page) |
18 July 2015 | Termination of appointment of Iain Robert Thomas Kennedy as a director on 19 December 2014 (1 page) |
18 July 2015 | Termination of appointment of Laura Mairi Mackay as a director on 19 December 2014 (1 page) |
18 July 2015 | Termination of appointment of Laura Mairi Mackay as a director on 19 December 2014 (1 page) |
18 July 2015 | Termination of appointment of Iain Robert Thomas Kennedy as a director on 19 December 2014 (1 page) |
18 July 2015 | Termination of appointment of Jane Mary Ward as a director on 27 June 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Appointment of Mr Paul Garrod Dixey as a director (2 pages) |
28 June 2014 | Termination of appointment of Mark Donaghy as a director (1 page) |
28 June 2014 | Termination of appointment of Kelly King as a director (1 page) |
28 June 2014 | Termination of appointment of Kelly King as a director (1 page) |
28 June 2014 | Appointment of Mr William Stephen Jones as a director (2 pages) |
28 June 2014 | Termination of appointment of Mark Donaghy as a director (1 page) |
28 June 2014 | Appointment of Mr Paul Garrod Dixey as a director (2 pages) |
28 June 2014 | Appointment of Mr William Stephen Jones as a director (2 pages) |
28 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 June 2013 | Appointment of Ms Antonia Louise Virginia Mears as a director (2 pages) |
14 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (15 pages) |
14 June 2013 | Termination of appointment of Denise Birch as a director (1 page) |
14 June 2013 | Termination of appointment of Denise Birch as a director (1 page) |
14 June 2013 | Appointment of Ms Antonia Louise Virginia Mears as a director (2 pages) |
14 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (15 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 July 2012 | Termination of appointment of Hilary Ward as a director (1 page) |
23 July 2012 | Appointment of Laura Mairi Mackay as a director (2 pages) |
23 July 2012 | Termination of appointment of Eoin Mcdonnell as a director (1 page) |
23 July 2012 | Appointment of Laura Mairi Mackay as a director (2 pages) |
23 July 2012 | Termination of appointment of Hilary Ward as a director (1 page) |
23 July 2012 | Appointment of Iain Robert Thomas Kennedy as a director (2 pages) |
23 July 2012 | Termination of appointment of Eoin Mcdonnell as a director (1 page) |
23 July 2012 | Appointment of Iain Robert Thomas Kennedy as a director (2 pages) |
23 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (14 pages) |
23 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (14 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (15 pages) |
4 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (15 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
12 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (15 pages) |
12 August 2010 | Appointment of Ms Jane Mary Ward as a director (2 pages) |
12 August 2010 | Appointment of Ms Jane Mary Ward as a director (2 pages) |
12 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (15 pages) |
11 August 2010 | Director's details changed for Denise Lynn Birch on 31 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Ms Karen Needham on 31 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Kelly King on 31 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Eoin Mcdonnell on 31 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Hilary Mary Ward on 31 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Mark Thomas Donaghy on 31 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Hilary Mary Ward on 31 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Ms Karen Needham on 31 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Maria Laetitia Wittock on 31 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Denise Lynn Birch on 31 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Maria Laetitia Wittock on 31 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Mark Thomas Donaghy on 31 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Kelly King on 31 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Eoin Mcdonnell on 31 May 2010 (2 pages) |
5 July 2010 | Appointment of Ms Karen Needham as a director (1 page) |
5 July 2010 | Appointment of Ms Karen Needham as a director (1 page) |
22 June 2010 | Termination of appointment of Laura Orchard as a director (1 page) |
22 June 2010 | Termination of appointment of Laura Orchard as a director (1 page) |
21 June 2010 | Secretary's details changed for Janice Susan Schumm on 31 May 2010 (1 page) |
21 June 2010 | Termination of appointment of Timothy Jarrett as a director (1 page) |
21 June 2010 | Termination of appointment of Timothy Jarrett as a director (1 page) |
21 June 2010 | Director's details changed for Janice Susan Schumm on 31 May 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Janice Susan Schumm on 31 May 2010 (1 page) |
21 June 2010 | Director's details changed for Janice Susan Schumm on 31 May 2010 (2 pages) |
12 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
12 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
4 July 2009 | Return made up to 31/05/09; full list of members (9 pages) |
4 July 2009 | Return made up to 31/05/09; full list of members (9 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from peters langsford davies westgate launceston cornwall PL15 9AD (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from peters langsford davies westgate launceston cornwall PL15 9AD (1 page) |
20 August 2008 | Return made up to 31/05/08; full list of members (9 pages) |
20 August 2008 | Return made up to 31/05/08; full list of members (9 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Return made up to 31/05/07; full list of members (6 pages) |
16 August 2007 | Return made up to 31/05/07; full list of members (6 pages) |
16 August 2007 | Director's particulars changed (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | Director resigned (1 page) |
13 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
13 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
31 October 2006 | New secretary appointed (1 page) |
31 October 2006 | New secretary appointed (1 page) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | New director appointed (1 page) |
7 August 2006 | Return made up to 31/05/06; full list of members
|
7 August 2006 | Return made up to 31/05/06; full list of members
|
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | New director appointed (1 page) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
27 July 2005 | Return made up to 31/05/05; full list of members (14 pages) |
27 July 2005 | Return made up to 31/05/05; full list of members (14 pages) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (3 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (3 pages) |
17 September 2004 | Return made up to 31/05/04; full list of members
|
17 September 2004 | Return made up to 31/05/04; full list of members
|
29 June 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 June 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
7 September 2003 | Director resigned (1 page) |
7 September 2003 | Director resigned (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: 154 tooley street london SE1 2TZ (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: 154 tooley street london SE1 2TZ (1 page) |
10 July 2003 | Return made up to 31/05/03; change of members (10 pages) |
10 July 2003 | Return made up to 31/05/03; change of members (10 pages) |
17 June 2003 | Secretary resigned;director resigned (1 page) |
17 June 2003 | Secretary resigned;director resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | New director appointed (2 pages) |
17 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
17 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
16 August 2002 | Return made up to 31/05/02; change of members
|
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | Return made up to 31/05/02; change of members
|
16 August 2002 | New director appointed (2 pages) |
14 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
14 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Director resigned (1 page) |
20 July 2001 | Return made up to 31/05/01; full list of members
|
20 July 2001 | Return made up to 31/05/01; full list of members
|
26 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | Secretary resigned;director resigned (1 page) |
20 January 2001 | Secretary resigned;director resigned (1 page) |
19 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Secretary resigned (1 page) |
12 October 2000 | Return made up to 31/05/00; full list of members
|
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Return made up to 31/05/00; full list of members
|
12 October 2000 | New director appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
8 December 1999 | Return made up to 31/05/99; full list of members
|
8 December 1999 | Return made up to 31/05/99; full list of members
|
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | New director appointed (2 pages) |
7 October 1998 | Return made up to 31/05/98; no change of members
|
7 October 1998 | Return made up to 31/05/98; no change of members
|
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
20 August 1997 | Return made up to 31/05/97; no change of members (6 pages) |
20 August 1997 | Return made up to 31/05/97; no change of members (6 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
24 October 1996 | Return made up to 31/05/96; full list of members (8 pages) |
24 October 1996 | Return made up to 31/05/96; full list of members (8 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
9 June 1995 | Return made up to 31/05/95; full list of members
|
9 June 1995 | Return made up to 31/05/95; full list of members
|
22 November 1985 | Incorporation (14 pages) |
22 November 1985 | Incorporation (14 pages) |