London
SW19 7DY
Director Name | Mrs Rachel Hart |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2000(14 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, Masons Yard 34 High Street Wimbledon London SW19 5BY |
Director Name | Mr Gary Hart |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2000(14 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Oaklawn 12 Arthur Road London SW19 7DY |
Director Name | Mr Rodney Gavin Edgerton |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2009(23 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Solicitor |
Country of Residence | Singapore |
Correspondence Address | Flat 7, Oaklawn 12 Arthur Road London SW19 7DY |
Director Name | Mrs Sereena Venugopal Edgerton |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2009(23 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Legal Counsel (Solicitor) |
Country of Residence | Singapore |
Correspondence Address | Flat 7, Oaklawn 12 Arthur Road London SW19 7DY |
Director Name | Veronica Susani |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 18 January 2011(25 years after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Oaklawn 12 Arthur Road London SW19 7DY |
Director Name | Gianluca Benigno |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 18 January 2011(25 years after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Oaklawn 12 Arthur Road London SW19 7DY |
Director Name | Mr Nashat Ahmad Siddiqui |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2015(29 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Flat 6 Oaklawn 12 Arthur Road London SW19 7DY |
Director Name | Mrs Louise Mary Myers |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2015(29 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Flat 6 Oaklawn 12 Arthur Road London SW19 7DY |
Director Name | Mrs Mary Slattery |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 July 2017(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Oaklawn 12 Arthur Road Wimbledon London SW19 7DY |
Director Name | Mr John Slattery |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 July 2017(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Oaklawn 12 Arthur Road Wimbledon London SW19 7DY |
Director Name | Mr Kurt Korkut Jolker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 11 August 2021(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Flat 1, Oaklawn Arthur Road London SW19 7DY |
Director Name | Mrs Esther Anne-Marie Jolker |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2021(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Flat 1, Oaklawn Arthur Road London SW19 7DY |
Director Name | Mr Evan Nicholas Carlisle |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1990(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 June 1992) |
Role | Commodity Broker |
Correspondence Address | Oaklawn 12 Arthur Road Wimbledon London SW19 7DY |
Director Name | Mr Peter Charles Ball |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1990(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 June 1992) |
Role | Chief Revenue Protection Officer |
Correspondence Address | Oaklawn 12 Arthur Road Wimbledon London SW19 7DY |
Director Name | Mr Gordon Segal |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1990(4 years, 9 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 05 October 2015) |
Role | Furniture Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6, Oaklawn 12 Arthur Road London SW19 7DY |
Director Name | Miss Katharine Ann Letitia Barker |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1990(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 December 1998) |
Role | Actress |
Correspondence Address | Oaklawn 12 Arthur Road Wimbledon London SW19 7DY |
Director Name | Mr Clive Henry Noel Mackey |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1990(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 August 2002) |
Role | Retired |
Correspondence Address | 82 Marryat Road Wimbledon London SW19 5BN |
Director Name | Mrs Gillian Anne Mackey |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1990(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 23 August 2002) |
Role | Housewife |
Correspondence Address | 82 Marryat Road Wimbledon London SW19 5BN |
Secretary Name | Mr Clive Henry Noel Mackey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1990(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 May 1994) |
Role | Company Director |
Correspondence Address | 82 Marryat Road Wimbledon London SW19 5BN |
Director Name | Mr John Richard Werner Short |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1991(5 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 07 December 2010) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Flat 2 Manor Cottage Langton Green Tunbridge Wells Kent TN3 8DF |
Director Name | Mr Brian Ronald Smith |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 1995) |
Role | House Builder/Developer |
Correspondence Address | 1 Oaklawn 12 Arthur Road Wimbledon London SW19 7DY |
Director Name | Mrs Frances Alexandra Smith |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 1995) |
Role | Housewife |
Correspondence Address | The Coach House 12 Arthur Road London SW19 7DY |
Director Name | Mr Richard Philp Gemmell |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 September 1996) |
Role | Photographer |
Correspondence Address | 3 Oaklawn 12 Arthur Road Wimbledon London SW19 7DY |
Director Name | Ms Fiona Bexon |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(6 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 12 September 1996) |
Role | Photographers Agent |
Correspondence Address | Flat 3 Oaklawn 12 Arthur Road Wimbledon London SW19 7DY |
Secretary Name | Mr Peter Norman Tom Yapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 December 1998) |
Role | Actor |
Correspondence Address | Oaklawn 12 Arthur Road Wimbledon London SW19 7DY |
Director Name | David Jeremy Gordon Short |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1994(8 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 07 December 2010) |
Role | Engineer |
Country of Residence | Papua New Guinea |
Correspondence Address | Flat 2 PO Box 396 Tabubil Western Province Papua New Guinea |
Director Name | Anne Margaret Ross |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(9 years, 2 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 18 October 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, Oaklawn 12 Arthur Road London SW19 7DY |
Director Name | William Edward McDonald |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 September 1997(11 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2000) |
Role | Stockbroker |
Correspondence Address | Flat 4 Oaklawn No 12 Arthur Road Wimbledon London SW19 7DY |
Director Name | Ruth Melanie Gordon |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1999(13 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 May 2006) |
Role | Model/Student |
Correspondence Address | 7 Oaklawn Arthur Road London SW19 7DY |
Secretary Name | Eileen Margaret Bennetts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1999(13 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Arthur Road Wimbledon London SW19 7DY |
Director Name | Mr Richard Davis |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 August 2002(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 May 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Lindisfarne Road London SW20 0NW |
Director Name | Toby Keech |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 January 2011) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5, Oaklawn 12 Arthur Road London SW19 7DY |
Director Name | Gordon David Colin Buchanan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 December 2009) |
Role | Trader |
Correspondence Address | Oaklawn Flat 7 12 Arthur Road Wimbledon London SW19 7DY |
Secretary Name | Mrs Jenny Sarah Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 December 2009) |
Role | Company Director |
Correspondence Address | Oaklawn 12 Arthur Road Wimbledon London SW19 7DY |
Telephone | 020 89466896 |
---|---|
Telephone region | London |
Registered Address | Oaklawn 12 Arthur Road Wimbledon London SW19 7DY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
1 at £1 | Eileen Margaret Bennetts 14.29% Ordinary |
---|---|
1 at £1 | Gary Hart & Rachel Mchardy 14.29% Ordinary |
1 at £1 | Gianluca Benigno & Veronica Susani 14.29% Ordinary |
1 at £1 | Mr Gordon Segal 14.29% Ordinary |
1 at £1 | Mrs Anne Margaret Ross 14.29% Ordinary |
1 at £1 | Sereena Venugopal Edgerton & Rodney Gavin Edgerton 14.29% Ordinary |
1 at £1 | Sylvain Eric Valeix & Kristina Andrea Zollestine Valeix 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,350 |
Current Liabilities | £4,517 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
29 August 1986 | Delivered on: 16 September 1986 Satisfied on: 25 November 2009 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at oaklawn, 12 arthur road, wimbledon, london SW19 together with th e buildings and all fixed plant machinery and fixtures thereon. Fully Satisfied |
---|
11 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
27 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
2 October 2018 | Director's details changed for Rachel Mchardy on 1 October 2018 (2 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 June 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
25 June 2018 | Appointment of Mrs Mary Slattery as a director on 28 July 2017 (2 pages) |
24 June 2018 | Termination of appointment of Kristina Andrea Zollestine Valeix as a director on 28 July 2017 (1 page) |
24 June 2018 | Appointment of Mr John Slattery as a director on 28 July 2017 (2 pages) |
24 June 2018 | Termination of appointment of Sylvain Eric Valeix as a director on 28 July 2017 (1 page) |
15 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
15 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
23 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
23 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
27 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Director's details changed for Rachel Mchardy on 14 May 2016 (2 pages) |
27 June 2016 | Appointment of Dr Nashat Ahmad Siddiqui as a director on 5 October 2015 (2 pages) |
27 June 2016 | Termination of appointment of Gordon Segal as a director on 5 October 2015 (1 page) |
27 June 2016 | Director's details changed for Mr Gary Hart on 14 May 2016 (2 pages) |
27 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Appointment of Dr Louise Mary Myers as a director on 5 October 2015 (2 pages) |
27 June 2016 | Director's details changed for Mr Gary Hart on 14 May 2016 (2 pages) |
27 June 2016 | Appointment of Dr Louise Mary Myers as a director on 5 October 2015 (2 pages) |
27 June 2016 | Appointment of Dr Nashat Ahmad Siddiqui as a director on 5 October 2015 (2 pages) |
27 June 2016 | Termination of appointment of Gordon Segal as a director on 5 October 2015 (1 page) |
27 June 2016 | Director's details changed for Rachel Mchardy on 14 May 2016 (2 pages) |
8 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
8 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 June 2013 | Director's details changed for Gary Hart on 14 May 2013 (2 pages) |
10 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (14 pages) |
10 June 2013 | Director's details changed for Rachel Mchardy on 14 May 2013 (2 pages) |
10 June 2013 | Director's details changed for Rachel Mchardy on 14 May 2013 (2 pages) |
10 June 2013 | Director's details changed for Gary Hart on 14 May 2013 (2 pages) |
10 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (14 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 May 2012 | Director's details changed for Gary Hart on 14 May 2012 (2 pages) |
18 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (14 pages) |
18 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (14 pages) |
18 May 2012 | Director's details changed for Mr Rodney Gavin Edgerton on 28 September 2011 (2 pages) |
18 May 2012 | Director's details changed for Mr Rodney Gavin Edgerton on 28 September 2011 (2 pages) |
18 May 2012 | Director's details changed for Mrs Sereena Venugopal Edgerton on 28 September 2011 (2 pages) |
18 May 2012 | Director's details changed for Rachel Mchardy on 14 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Gary Hart on 14 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mrs Sereena Venugopal Edgerton on 28 September 2011 (2 pages) |
18 May 2012 | Director's details changed for Rachel Mchardy on 14 May 2012 (2 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
22 June 2011 | Appointment of Kristina Andrea Zollestine Valeix as a director (2 pages) |
22 June 2011 | Appointment of Sylvain Eric Valeix as a director (2 pages) |
22 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (14 pages) |
22 June 2011 | Appointment of Kristina Andrea Zollestine Valeix as a director (2 pages) |
22 June 2011 | Appointment of Sylvain Eric Valeix as a director (2 pages) |
22 June 2011 | Appointment of Gianluca Benigno as a director (2 pages) |
22 June 2011 | Appointment of Gianluca Benigno as a director (2 pages) |
22 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (14 pages) |
22 June 2011 | Appointment of Veronica Susani as a director (2 pages) |
22 June 2011 | Appointment of Veronica Susani as a director (2 pages) |
21 June 2011 | Termination of appointment of Toby Keech as a director (1 page) |
21 June 2011 | Termination of appointment of David Short as a director (1 page) |
21 June 2011 | Termination of appointment of Toby Keech as a director (1 page) |
21 June 2011 | Termination of appointment of John Short as a director (1 page) |
21 June 2011 | Termination of appointment of David Short as a director (1 page) |
21 June 2011 | Termination of appointment of John Short as a director (1 page) |
2 August 2010 | Director's details changed for Eileen Margaret Bennetts on 14 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Anne Margaret Ross on 14 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Rachel Mchardy on 14 May 2010 (2 pages) |
2 August 2010 | Director's details changed for David Jeremy Gordon Short on 14 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Toby Keech on 14 May 2010 (2 pages) |
2 August 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (13 pages) |
2 August 2010 | Director's details changed for Mr Rodney Gavin Edgerton on 14 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Gary Hart on 14 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Mrs Sereena Venugopal Edgerton on 14 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Toby Keech on 14 May 2010 (2 pages) |
2 August 2010 | Director's details changed for David Jeremy Gordon Short on 14 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Gary Hart on 14 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Gordon Segal on 14 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Gordon Segal on 14 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Rachel Mchardy on 14 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Rodney Gavin Edgerton on 14 May 2010 (2 pages) |
2 August 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (13 pages) |
2 August 2010 | Director's details changed for Anne Margaret Ross on 14 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Eileen Margaret Bennetts on 14 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Mrs Sereena Venugopal Edgerton on 14 May 2010 (2 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
18 May 2010 | Termination of appointment of Gordon Buchanan as a director (1 page) |
18 May 2010 | Termination of appointment of Jenny Buchanan as a secretary (1 page) |
18 May 2010 | Termination of appointment of Gordon Buchanan as a director (1 page) |
18 May 2010 | Termination of appointment of Jenny Buchanan as a secretary (1 page) |
9 March 2010 | Appointment of Mrs Sereena Venugopal Edgerton as a director (2 pages) |
9 March 2010 | Appointment of Mr Rodney Gavin Edgerton as a director (2 pages) |
9 March 2010 | Appointment of Mr Rodney Gavin Edgerton as a director (2 pages) |
9 March 2010 | Appointment of Mrs Sereena Venugopal Edgerton as a director (2 pages) |
27 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
25 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 June 2009 | Return made up to 14/05/09; full list of members (8 pages) |
5 June 2009 | Return made up to 14/05/09; full list of members (8 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
4 June 2008 | Return made up to 14/05/08; full list of members (8 pages) |
4 June 2008 | Appointment terminated secretary eileen bennetts (1 page) |
4 June 2008 | Return made up to 14/05/08; full list of members (8 pages) |
4 June 2008 | Appointment terminated secretary eileen bennetts (1 page) |
3 June 2008 | Secretary appointed mrs jenny sarah buchanan (1 page) |
3 June 2008 | Secretary appointed mrs jenny sarah buchanan (1 page) |
6 July 2007 | Return made up to 14/05/07; full list of members
|
6 July 2007 | Return made up to 14/05/07; full list of members
|
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
24 January 2007 | Return made up to 14/05/06; full list of members (13 pages) |
24 January 2007 | Return made up to 14/05/06; full list of members (13 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
7 September 2005 | Return made up to 14/05/05; full list of members
|
7 September 2005 | Return made up to 14/05/05; full list of members
|
17 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
9 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
9 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
8 June 2004 | Return made up to 14/05/04; no change of members
|
8 June 2004 | Return made up to 14/05/04; no change of members
|
19 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
19 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
20 May 2003 | Return made up to 14/05/03; full list of members
|
20 May 2003 | Return made up to 14/05/03; full list of members
|
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
11 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
27 June 2002 | Return made up to 14/05/02; full list of members
|
27 June 2002 | Return made up to 14/05/02; full list of members
|
18 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
18 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
7 September 2001 | Return made up to 14/05/01; full list of members (13 pages) |
7 September 2001 | Return made up to 14/05/01; full list of members (13 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 May 2000 | Return made up to 14/05/00; full list of members (11 pages) |
23 May 2000 | Return made up to 14/05/00; full list of members (11 pages) |
29 July 1999 | Return made up to 14/05/99; full list of members (9 pages) |
29 July 1999 | Return made up to 14/05/99; full list of members (9 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
10 December 1998 | Secretary resigned;director resigned (1 page) |
10 December 1998 | Secretary resigned;director resigned (1 page) |
28 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 May 1998 | Return made up to 14/05/98; change of members (6 pages) |
24 May 1998 | Return made up to 14/05/98; change of members (6 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
13 June 1997 | Return made up to 14/05/97; full list of members (8 pages) |
13 June 1997 | Return made up to 14/05/97; full list of members (8 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
18 June 1996 | Return made up to 14/05/96; no change of members (7 pages) |
18 June 1996 | Return made up to 14/05/96; no change of members (7 pages) |
13 June 1995 | Return made up to 14/05/95; full list of members
|
13 June 1995 | Return made up to 14/05/95; full list of members
|
21 April 1995 | Director resigned (2 pages) |
21 April 1995 | Director resigned (2 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | Director resigned (2 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | Director resigned (2 pages) |
21 April 1995 | Director resigned (2 pages) |
21 April 1995 | Director resigned (2 pages) |
13 January 1986 | Incorporation (14 pages) |
13 January 1986 | Incorporation (14 pages) |