66-68 College Road
Harrow
Middlesex
HA1 1BE
Director Name | Mr Henry Boughner |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 February 2019(33 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Dynamo Software, Inc 480 Pleasant Street Suite B200 Watertown Ma 02472 |
Director Name | Mr Krassen Dimchev Draganov |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 13 February 2019(33 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Dynamo Software, Inc 480 Pleasant Street Suite B200 Watertown Ma 02472 |
Director Name | Mrs Daphne June Murrin |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 May 1999) |
Role | Secretary |
Correspondence Address | 33 Dene Lane Lower Bourne Farnham Surrey GU10 3RH |
Director Name | Mr Denis Roland Murrin |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 May 1999) |
Role | Aviation Consultant |
Correspondence Address | 33 Dene Lane Lower Bourne Farnham Surrey GU10 3RH |
Secretary Name | Mr Denis Roland Murrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 May 1999) |
Role | Company Director |
Correspondence Address | 33 Dene Lane Lower Bourne Farnham Surrey GU10 3RH |
Director Name | Mr Ian Patrick Murrin |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(13 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 13 February 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Dunster Lodge (& Dunster Cottage) 1 Bristol Gardens Putney London SW15 3TG |
Secretary Name | Mrs Kristina Jane Murrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 July 2010) |
Role | Director What If Inventory Ltd |
Country of Residence | United Kingdom |
Correspondence Address | Dunster Lodge & Dunster Cottage 1 Bristol Gardens Putney London SW15 3TG |
Director Name | Mr Charles Julian Webb |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(23 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 October 2010) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park House Gardens East Twickenham TW1 2DE |
Director Name | Mrs Kristina Jane Murrin |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bristol Gardens London SW15 3TG |
Secretary Name | Mrs Krstina Murrin |
---|---|
Status | Resigned |
Appointed | 30 September 2014(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 February 2019) |
Role | Company Director |
Correspondence Address | 1 Bristol Gardens London SW15 3TG |
Secretary Name | Digiterre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2010(24 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 March 2011) |
Correspondence Address | The Quadrangle 49 Atalanta Street London SW6 6TU |
Website | www.digiterre.com |
---|---|
Telephone | 020 73817910 |
Telephone region | London |
Registered Address | 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
10k at £0.01 | Ian Patrick Murrin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,646,466 |
Gross Profit | £2,763,152 |
Net Worth | £2,206,936 |
Cash | £2,016,844 |
Current Liabilities | £2,689,940 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month, 3 weeks from now) |
10 November 2003 | Delivered on: 14 November 2003 Satisfied on: 5 August 2011 Persons entitled: Covetree Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £13,245 and other such sums as may be deposited by the company from time to time; the interest from time to time accrued. Fully Satisfied |
---|---|
1 June 2001 | Delivered on: 5 June 2001 Satisfied on: 5 August 2011 Persons entitled: Covetree Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the lease dated 1 june 2001 (as defined therein). Particulars: The sum of £18396 and such other sums as may be deposited, interest accrued and vat. Fully Satisfied |
12 April 2001 | Delivered on: 18 April 2001 Satisfied on: 5 August 2011 Persons entitled: Covetree Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the lease of even date. Particulars: £4,771.78. Fully Satisfied |
3 March 2000 | Delivered on: 9 March 2000 Satisfied on: 5 August 2011 Persons entitled: Covetree Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the lease of even date and the deed. Particulars: £4,777.78 and such other sum as deposited and any sums from time to time deposited in respect of vat. Fully Satisfied |
5 November 2001 | Delivered on: 19 November 2001 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 |
11 October 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
---|---|
19 June 2023 | Registered office address changed from Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE United Kingdom to 40 Gracechurch Street London EC3V 0BT on 19 June 2023 (1 page) |
6 June 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
6 January 2023 | Accounts for a small company made up to 31 December 2021 (16 pages) |
5 October 2022 | Accounts for a small company made up to 31 December 2020 (16 pages) |
23 June 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
31 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2022 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
30 December 2021 | Accounts for a small company made up to 31 December 2019 (17 pages) |
27 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
15 October 2019 | Director's details changed for Ms Angelina Ivanova Benham-Hermetz on 15 October 2019 (2 pages) |
15 October 2019 | Registered office address changed from 5th Floor One Vincent Square London London SW1P 2PN United Kingdom to Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE on 15 October 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
2 July 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
13 February 2019 | Termination of appointment of Kristina Jane Murrin as a director on 13 February 2019 (1 page) |
13 February 2019 | Termination of appointment of Ian Patrick Murrin as a director on 13 February 2019 (1 page) |
13 February 2019 | Appointment of Ms Angelina Ivanova Benham-Hermetz as a director on 13 February 2019 (2 pages) |
13 February 2019 | Termination of appointment of Krstina Murrin as a secretary on 13 February 2019 (1 page) |
13 February 2019 | Appointment of Mr Henry Boughner as a director on 13 February 2019 (2 pages) |
13 February 2019 | Appointment of Mr Krassen Dimchev Draganov as a director on 13 February 2019 (2 pages) |
10 December 2018 | Satisfaction of charge 4 in full (1 page) |
18 June 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
18 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
22 March 2018 | Registered office address changed from One Vincent Square 5th Floor One Vincent Square London SW1P 2NP England to 5th Floor One Vincent Square London London SW1P 2PN on 22 March 2018 (1 page) |
13 December 2017 | Registered office address changed from 22 Chapter Street Chapter Street London SW1P 4NP to One Vincent Square 5th Floor One Vincent Square London SW1P 2NP on 13 December 2017 (1 page) |
13 December 2017 | Registered office address changed from 22 Chapter Street Chapter Street London SW1P 4NP to One Vincent Square 5th Floor One Vincent Square London SW1P 2NP on 13 December 2017 (1 page) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
10 November 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
10 November 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
11 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
7 January 2016 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
7 January 2016 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
21 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
26 February 2015 | Resolutions
|
26 February 2015 | Resolutions
|
26 January 2015 | Resolutions
|
2 January 2015 | Company name changed digiterre LIMITED\certificate issued on 02/01/15
|
2 January 2015 | Company name changed digiterre LIMITED\certificate issued on 02/01/15
|
30 September 2014 | Appointment of Mrs Krstina Murrin as a secretary on 30 September 2014 (2 pages) |
30 September 2014 | Appointment of Mrs Kristina Jane Murrin as a director on 30 September 2014 (2 pages) |
30 September 2014 | Appointment of Mrs Krstina Murrin as a secretary on 30 September 2014 (2 pages) |
30 September 2014 | Appointment of Mrs Kristina Jane Murrin as a director on 30 September 2014 (2 pages) |
3 September 2014 | Registered office address changed from The Quadrangle 49 Atalanta Street London SW6 6TU to 22 Chapter Street Chapter Street London SW1P 4NP on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from The Quadrangle 49 Atalanta Street London SW6 6TU to 22 Chapter Street Chapter Street London SW1P 4NP on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from The Quadrangle 49 Atalanta Street London SW6 6TU to 22 Chapter Street Chapter Street London SW1P 4NP on 3 September 2014 (1 page) |
15 July 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
15 July 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
28 June 2012 | Change of share class name or designation (2 pages) |
28 June 2012 | Resolutions
|
28 June 2012 | Change of share class name or designation (2 pages) |
28 June 2012 | Resolutions
|
25 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Termination of appointment of Digiterre Limited as a secretary (1 page) |
24 March 2011 | Termination of appointment of Digiterre Limited as a secretary (1 page) |
19 October 2010 | Termination of appointment of Charles Webb as a director (1 page) |
19 October 2010 | Termination of appointment of Charles Webb as a director (1 page) |
17 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
17 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
30 July 2010 | Appointment of Digiterre Limited as a secretary (2 pages) |
30 July 2010 | Termination of appointment of Kristina Murrin as a secretary (1 page) |
30 July 2010 | Appointment of Digiterre Limited as a secretary (2 pages) |
30 July 2010 | Termination of appointment of Kristina Murrin as a secretary (1 page) |
20 May 2010 | Director's details changed for Julian Webb on 9 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Ian Patrick Murrin on 9 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Julian Webb on 9 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Ian Patrick Murrin on 9 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Ian Patrick Murrin on 9 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Julian Webb on 9 May 2010 (2 pages) |
5 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
5 December 2008 | Director appointed julian webb (1 page) |
5 December 2008 | Director appointed julian webb (1 page) |
9 October 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
9 October 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
9 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 July 2008 | Return made up to 09/05/08; full list of members (3 pages) |
29 July 2008 | Return made up to 09/05/08; full list of members (3 pages) |
15 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
15 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
11 December 2007 | Resolutions
|
11 December 2007 | Resolutions
|
28 November 2007 | Secretary's particulars changed (1 page) |
28 November 2007 | Secretary's particulars changed (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
25 May 2007 | Return made up to 09/05/07; no change of members (6 pages) |
25 May 2007 | Return made up to 09/05/07; no change of members (6 pages) |
30 January 2007 | Total exemption full accounts made up to 30 June 2006 (16 pages) |
30 January 2007 | Total exemption full accounts made up to 30 June 2006 (16 pages) |
5 June 2006 | Return made up to 09/05/06; full list of members (6 pages) |
5 June 2006 | Return made up to 09/05/06; full list of members (6 pages) |
25 October 2005 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
25 October 2005 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
1 June 2005 | Return made up to 09/05/05; no change of members (6 pages) |
1 June 2005 | Return made up to 09/05/05; no change of members (6 pages) |
2 March 2005 | Nc inc already adjusted 12/11/04 (2 pages) |
2 March 2005 | Nc inc already adjusted 12/11/04 (2 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | Resolutions
|
30 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 June 2004 | Return made up to 09/05/04; no change of members (6 pages) |
8 June 2004 | Return made up to 09/05/04; no change of members (6 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
29 October 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
5 June 2003 | Return made up to 09/05/03; full list of members (6 pages) |
5 June 2003 | Return made up to 09/05/03; full list of members (6 pages) |
7 June 2002 | Return made up to 09/05/02; full list of members (6 pages) |
7 June 2002 | Return made up to 09/05/02; full list of members (6 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
19 November 2001 | Particulars of mortgage/charge (4 pages) |
19 November 2001 | Particulars of mortgage/charge (4 pages) |
11 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
6 June 2001 | Return made up to 09/05/01; full list of members
|
6 June 2001 | Return made up to 09/05/01; full list of members
|
5 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: 51 queensmill road london SW6 6JP (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: 51 queensmill road london SW6 6JP (1 page) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
7 July 2000 | Return made up to 09/05/00; full list of members (6 pages) |
7 July 2000 | Return made up to 09/05/00; full list of members (6 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
1 September 1999 | Return made up to 09/05/99; full list of members (6 pages) |
1 September 1999 | Return made up to 09/05/99; full list of members (6 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
11 August 1999 | Company name changed globeair LIMITED\certificate issued on 12/08/99 (3 pages) |
11 August 1999 | Company name changed globeair LIMITED\certificate issued on 12/08/99 (3 pages) |
10 August 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
10 August 1999 | Secretary resigned;director resigned (1 page) |
10 August 1999 | Secretary resigned;director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 33 dene lane lower bourne farnham surrey GU10 3RH (1 page) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 33 dene lane lower bourne farnham surrey GU10 3RH (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
29 September 1998 | Resolutions
|
29 September 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
29 September 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
29 September 1998 | Resolutions
|
20 July 1998 | Return made up to 09/05/98; no change of members (4 pages) |
20 July 1998 | Return made up to 09/05/98; no change of members (4 pages) |
15 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
15 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
19 June 1997 | Return made up to 09/05/97; no change of members (4 pages) |
19 June 1997 | Return made up to 09/05/97; no change of members (4 pages) |
17 March 1997 | Registered office changed on 17/03/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
17 March 1997 | Registered office changed on 17/03/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
5 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
5 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
30 April 1996 | Return made up to 09/05/96; full list of members (6 pages) |
30 April 1996 | Return made up to 09/05/96; full list of members (6 pages) |
19 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
19 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
15 May 1995 | Return made up to 09/05/95; no change of members (4 pages) |
15 May 1995 | Return made up to 09/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
27 May 1994 | Return made up to 09/05/94; no change of members (4 pages) |
27 May 1994 | Return made up to 09/05/94; no change of members (4 pages) |
14 May 1993 | Return made up to 09/05/93; full list of members (5 pages) |
14 May 1993 | Return made up to 09/05/93; full list of members (5 pages) |
10 June 1992 | Return made up to 09/05/92; no change of members
|
10 June 1992 | Return made up to 09/05/92; no change of members
|
17 May 1991 | Return made up to 31/03/91; no change of members (6 pages) |
17 May 1991 | Return made up to 31/03/91; no change of members (6 pages) |
19 June 1990 | Return made up to 09/05/90; full list of members (4 pages) |
19 June 1990 | Return made up to 09/05/90; full list of members (4 pages) |
21 January 1990 | Return made up to 20/07/89; full list of members (4 pages) |
21 January 1990 | Return made up to 20/07/89; full list of members (4 pages) |
26 May 1988 | Return made up to 29/04/88; full list of members (4 pages) |
26 May 1988 | Return made up to 29/04/88; full list of members (4 pages) |
22 July 1987 | Return made up to 15/06/87; full list of members (4 pages) |
22 July 1987 | Return made up to 15/06/87; full list of members (4 pages) |
2 December 1985 | Certificate of incorporation (1 page) |
2 December 1985 | Incorporation (16 pages) |
2 December 1985 | Incorporation (16 pages) |
2 December 1985 | Certificate of incorporation (1 page) |