Surbiton
Surrey
KT6 4DF
Director Name | Mr Nader Moghaddam |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Iranian |
Status | Current |
Appointed | 12 July 2012(26 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Secretary Name | Affinity Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 October 2010(24 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months |
Correspondence Address | 1 Spring Cottages, St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Sue Hughton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 June 1992) |
Role | Personnel Officer |
Correspondence Address | 22 Adelaide Road Surbiton Surrey KT6 4SS |
Director Name | David Sparling |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 23 February 2005) |
Role | Banker |
Correspondence Address | 22 Adelaide Road Surbiton Surrey KT6 4SS |
Director Name | Patricia Anne Snowley |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 January 1997) |
Role | Secretary |
Correspondence Address | 22 Adelaide Road Surbiton Surrey KT6 4SS |
Director Name | Alan Middle Ditch |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 29 October 2001) |
Role | Travel Agent |
Correspondence Address | 22 Adelaide Road Surbiton Surrey KT6 4SS |
Director Name | Anne Kidson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 February 1996) |
Role | Marketing Manager |
Correspondence Address | 22 Adelaide Road Surbiton Surrey KT6 4SS |
Director Name | Caroline Healey |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 April 1997) |
Role | Public Servant |
Correspondence Address | 22 Adelaide Road Surbiton Surrey KT6 4SS |
Director Name | Vivien Fung |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 01 January 2010) |
Role | Architect |
Correspondence Address | Flat 8 22 Adelaide Road Surbiton Surrey KT6 4SS |
Director Name | Amanda Dean |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 27 March 2002) |
Role | Housewife |
Correspondence Address | 22 Adelaide Road Surbiton Surrey KT6 4SS |
Secretary Name | Ada Tong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 February 1996) |
Role | Company Director |
Correspondence Address | 22 Adelaide Road Surbiton Surrey KT6 4SS |
Director Name | Mary Clare Metcalfe |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 October 2001) |
Role | Personal Assitant |
Correspondence Address | Flat 7 22 Adelaide Road Surbiton Surrey KT6 4SS |
Director Name | John Barry Finch |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 May 1999) |
Role | Security Offocer |
Correspondence Address | Flat 2 22 Adelaide Road Surbiton Surrey KT6 4SS |
Secretary Name | Mary Clare Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(10 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 June 1996) |
Role | Personal Assistant |
Correspondence Address | Flat 7 22 Adelaide Road Surbiton Surrey KT6 4SS |
Secretary Name | Alastair Thomson Tainsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 April 2002) |
Role | Company Director |
Correspondence Address | 14 The Glebe Worcester Park Surrey KT4 7PF |
Director Name | Julie Lowe |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1997(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 October 2001) |
Role | Company Director |
Correspondence Address | Flat 4 22 Adelaide Road Surbiton Surrey KT6 4SS |
Director Name | Fiona Louise Rutter |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 July 2002) |
Role | Buyer |
Correspondence Address | Flat 3 22 Adelaide Road Surbiton Surrey KT6 4SS |
Director Name | Ahmad Hatoum |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 January 2010) |
Role | Programmer |
Correspondence Address | 2 Hatfield House 15 Avenue Elmers Surbiton Surrey KT6 4TJ |
Director Name | Gregory Nakos |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British Greek |
Status | Resigned |
Appointed | 29 November 2001(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 August 2004) |
Role | IT Consultant |
Correspondence Address | 22 Adelaide Road Surbiton Surrey KT6 4SS |
Director Name | Sarah Searle |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2003) |
Role | Secretary |
Correspondence Address | 122 Thorkhill Road Thames Ditton Surrey KT7 0UW |
Director Name | Tim Waltho |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 February 2005) |
Role | Art Director |
Correspondence Address | Flat 6 22 Adelaide Road Surbiton Surrey KT6 4SS |
Secretary Name | Gregory Nakos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 August 2004) |
Role | Company Director |
Correspondence Address | Flat 7 22 Adelaide Road Surbiton Surrey KT6 4SS |
Director Name | Asid Mushtaq |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 2010) |
Role | PR Consultant |
Correspondence Address | Flat 4 22 Adelaide Road Surbiton Surrey KT6 4SS |
Secretary Name | Tim Waltho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(18 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 February 2005) |
Role | Company Director |
Correspondence Address | Flat 6 22 Adelaide Road Surbiton Surrey KT6 4SS |
Director Name | Michael John Williams |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 December 2012) |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | 7 Brownhaven House 22 Adelaide Road Surbiton Surrey KT6 4SS |
Director Name | Fraser Campbell King |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 December 2013(27 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 February 2019) |
Role | Senior Product Development Manager |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Secretary Name | Townends Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 2008) |
Correspondence Address | Latour House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX |
Secretary Name | Townends Lettings & Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2008(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 October 2010) |
Correspondence Address | 111-113 Guildford Street Chertsey Surrey KT16 9AS |
Registered Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Arnauld Gerard 12.50% Ordinary |
---|---|
1 at £1 | Claire Elizabeth Walter 12.50% Ordinary |
1 at £1 | E. Thompsom 12.50% Ordinary |
1 at £1 | Fraser Cambell King 12.50% Ordinary |
1 at £1 | Gareth Osgood 12.50% Ordinary |
1 at £1 | Maxine Caws 12.50% Ordinary |
1 at £1 | Nader Moghaddam 12.50% Ordinary |
1 at £1 | Vivien Fung 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,596 |
Net Worth | £7,265 |
Cash | £8,078 |
Current Liabilities | £2,183 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
18 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
19 June 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
18 January 2023 | Confirmation statement made on 12 January 2023 with updates (4 pages) |
24 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
12 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
12 January 2021 | Confirmation statement made on 12 January 2021 with updates (4 pages) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
23 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
31 July 2019 | Termination of appointment of Fraser Campbell King as a director on 27 February 2019 (1 page) |
25 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
25 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
27 November 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
27 November 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
14 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Registered office address changed from 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF to 1 Spring Cottages St. Leonards Road Surbiton, Surrey KT6 4DF on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF to 1 Spring Cottages St. Leonards Road Surbiton, Surrey KT6 4DF on 14 January 2015 (1 page) |
14 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
10 November 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
10 November 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
4 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
3 February 2014 | Appointment of Fraser Campbell King as a director (2 pages) |
3 February 2014 | Appointment of Fraser Campbell King as a director (2 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
27 February 2013 | Director's details changed for Gareth Osgood on 12 July 2012 (2 pages) |
27 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Appointment of Mr Nader Moghaddam as a director (2 pages) |
27 February 2013 | Termination of appointment of Michael Williams as a director (1 page) |
27 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Director's details changed for Gareth Osgood on 12 July 2012 (2 pages) |
27 February 2013 | Termination of appointment of Michael Williams as a director (1 page) |
27 February 2013 | Appointment of Mr Nader Moghaddam as a director (2 pages) |
18 July 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
18 July 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
3 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
17 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
19 November 2010 | Appointment of Affinity Estates Limited as a secretary (2 pages) |
19 November 2010 | Termination of appointment of Tyser Greenwood Estate Management Ltd as a secretary (1 page) |
19 November 2010 | Termination of appointment of Tyser Greenwood Estate Management Ltd as a secretary (1 page) |
19 November 2010 | Appointment of Affinity Estates Limited as a secretary (2 pages) |
15 November 2010 | Registered office address changed from 111 - 113 Guildford Street Chertsey Surrey KT16 9AS England on 15 November 2010 (2 pages) |
15 November 2010 | Registered office address changed from 111 - 113 Guildford Street Chertsey Surrey KT16 9AS England on 15 November 2010 (2 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 January 2010 | Termination of appointment of Asid Mushtaq as a director (1 page) |
12 January 2010 | Termination of appointment of Vivien Fung as a director (1 page) |
12 January 2010 | Director's details changed for Gareth Osgood on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (8 pages) |
12 January 2010 | Registered office address changed from 22 Red Lion Court London EC4A 3EB United Kingdom on 12 January 2010 (1 page) |
12 January 2010 | Termination of appointment of Ahmad Hatoum as a director (1 page) |
12 January 2010 | Director's details changed for Michael John Williams on 12 January 2010 (2 pages) |
12 January 2010 | Termination of appointment of Vivien Fung as a director (1 page) |
12 January 2010 | Director's details changed for Gareth Osgood on 12 January 2010 (2 pages) |
12 January 2010 | Termination of appointment of Ahmad Hatoum as a director (1 page) |
12 January 2010 | Secretary's details changed for Tyser Greenwood Estate Management Ltd on 12 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Tyser Greenwood Estate Management Ltd on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (8 pages) |
12 January 2010 | Registered office address changed from 22 Red Lion Court London EC4A 3EB United Kingdom on 12 January 2010 (1 page) |
12 January 2010 | Termination of appointment of Asid Mushtaq as a director (1 page) |
12 January 2010 | Director's details changed for Michael John Williams on 12 January 2010 (2 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
19 January 2009 | Return made up to 09/10/08; full list of members (6 pages) |
19 January 2009 | Appointment terminated secretary townends property management (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 111-113 guildford street chertsey surrey KT16 9AS united kingdom (1 page) |
19 January 2009 | Secretary appointed tyser greenwood estate management LTD (1 page) |
19 January 2009 | Appointment terminated secretary townends property management (1 page) |
19 January 2009 | Secretary appointed tyser greenwood estate management LTD (1 page) |
19 January 2009 | Return made up to 09/10/08; full list of members (6 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from 111-113 guildford street chertsey surrey KT16 9AS united kingdom (1 page) |
6 November 2008 | Director appointed michael john williams (2 pages) |
6 November 2008 | Director appointed michael john williams (2 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from townsend property management latour house chertsey boulevard hanworth lane chertsey KT16 9JX (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from townsend property management latour house chertsey boulevard hanworth lane chertsey KT16 9JX (1 page) |
10 March 2008 | Return made up to 09/10/07; full list of members (6 pages) |
10 March 2008 | Return made up to 09/10/07; full list of members (6 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
25 October 2006 | Return made up to 09/10/06; full list of members
|
25 October 2006 | Return made up to 09/10/06; full list of members
|
19 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
19 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
24 October 2005 | Return made up to 09/10/05; full list of members
|
24 October 2005 | Return made up to 09/10/05; full list of members
|
2 March 2005 | Secretary resigned;director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: flat 6 22 adelaide road surbiton surrey KT6 4SS (1 page) |
2 March 2005 | Secretary resigned;director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: flat 6 22 adelaide road surbiton surrey KT6 4SS (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
20 October 2004 | Return made up to 09/10/04; full list of members (11 pages) |
20 October 2004 | Return made up to 09/10/04; full list of members (11 pages) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: flat 7 22 adelaide road surbiton surrey KT6 6SS (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: flat 7 22 adelaide road surbiton surrey KT6 6SS (1 page) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Secretary resigned (1 page) |
15 May 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
15 May 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
3 November 2003 | Return made up to 09/10/03; full list of members (11 pages) |
3 November 2003 | Return made up to 09/10/03; full list of members (11 pages) |
8 September 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
8 September 2003 | New director appointed (2 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
24 October 2002 | Return made up to 09/10/02; full list of members
|
24 October 2002 | Return made up to 09/10/02; full list of members
|
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
23 July 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
23 July 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: 14 the glebe worcester park surrey KT4 7PF (1 page) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | New secretary appointed (1 page) |
17 April 2002 | New secretary appointed (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: 14 the glebe worcester park surrey KT4 7PF (1 page) |
17 April 2002 | Secretary resigned (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
17 January 2002 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
5 November 2001 | Return made up to 09/10/01; full list of members
|
5 November 2001 | Return made up to 09/10/01; full list of members
|
29 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
20 November 2000 | Return made up to 09/10/00; full list of members (10 pages) |
20 November 2000 | Return made up to 09/10/00; full list of members (10 pages) |
15 November 1999 | Return made up to 09/10/99; full list of members (10 pages) |
15 November 1999 | Return made up to 09/10/99; full list of members (10 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Full accounts made up to 31 March 1999 (7 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | Full accounts made up to 31 March 1999 (7 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | New director appointed (2 pages) |
9 November 1998 | Return made up to 09/10/98; no change of members (6 pages) |
9 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
9 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
9 November 1998 | Return made up to 09/10/98; no change of members (6 pages) |
11 November 1997 | Return made up to 09/10/97; change of members (8 pages) |
11 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
11 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
11 November 1997 | Return made up to 09/10/97; change of members (8 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
29 October 1996 | Return made up to 09/10/96; full list of members (8 pages) |
29 October 1996 | Return made up to 09/10/96; full list of members (8 pages) |
2 March 1996 | Director resigned;new director appointed (2 pages) |
2 March 1996 | Director resigned;new director appointed (2 pages) |
2 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
2 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
29 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
29 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
6 December 1995 | Return made up to 09/10/95; no change of members (6 pages) |
6 December 1995 | Return made up to 09/10/95; no change of members (6 pages) |
17 December 1985 | Incorporation (13 pages) |
17 December 1985 | Incorporation (13 pages) |