Sunbury-On-Thames
Middlesex
TW16 6DD
Director Name | Mr Anthony Mario Marcangelo |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Loudwater Close Sunbury-On-Thames Middlesex TW16 6DD |
Secretary Name | 2Manageproperty Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 07 July 2014(27 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months |
Correspondence Address | 13 Loudwater Close Sunbury-On-Thames Middlesex TW16 6DD |
Director Name | Marc Karim Steatham |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 July 1994) |
Role | Marketing Mgr |
Correspondence Address | 12 Chessholme Court Sunbury On Thames Middlesex TW16 7ES |
Director Name | Miss Mandy Sherman |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 1992) |
Role | Airline Ground Staff |
Correspondence Address | 13 Chessholme Court Sunbury On Thames Middlesex TW16 7ES |
Director Name | Ian Porter |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 August 1991(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 1997) |
Role | Catering Manager |
Correspondence Address | 4 Chessholme Court Sunbury On Thames Middlesex TW16 7ES |
Director Name | Mr Simon Paul Cheasley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 July 1994) |
Role | Quality Engineer |
Correspondence Address | 17 Chessholme Court Sunbury On Thames Middlesex TW16 7ES |
Director Name | Jacqueline Noelle Keating |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 August 1991(4 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 21 August 1995) |
Role | Accountant |
Correspondence Address | 18 Chessholme Court Sunbury On Thames Middlesex TW16 7ES |
Director Name | Ms Jacqueline Anne Orsborn |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 July 1994) |
Role | Secretary |
Correspondence Address | 26 Chessholme Court Sunbury On Thames Middlesex TW16 7ES |
Secretary Name | Ian Porter |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 September 1992(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 1997) |
Role | Catering Mgr |
Correspondence Address | 4 Chessholme Court Sunbury On Thames Middlesex TW16 7ES |
Secretary Name | Marc Karim Steatham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(5 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 12 Chessholme Court Sunbury On Thames Middlesex TW16 7ES |
Director Name | William Fitzpatrick |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 62 Whinney Hill Holywood County Down BT18 0HG Northern Ireland |
Director Name | Andrew William Brooker |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 June 2003) |
Role | Stone Mason |
Correspondence Address | 14 Chessholme Court Scotts Avenue Sunbury Middlesex TW16 7ES |
Secretary Name | Andrew William Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 June 2003) |
Role | Stone Mason |
Correspondence Address | 14 Chessholme Court Scotts Avenue Sunbury Middlesex TW16 7ES |
Director Name | Susan Brooker |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(10 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 12 September 2005) |
Role | Clerk/Sales Assistant |
Correspondence Address | 14 Chessholme Court Scotts Avenue Sunbury Middlesex |
Director Name | Gary Tearle |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(16 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 2003) |
Role | Materials Supervisor |
Correspondence Address | 11 Chessholme Court Sunbury Middlesex TW16 7ES |
Secretary Name | Gary Tearle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(16 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 2003) |
Role | Materials Supervisor |
Correspondence Address | 11 Chessholme Court Sunbury Middlesex TW16 7ES |
Secretary Name | Susan Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 September 2005) |
Role | Company Director |
Correspondence Address | 14 Chessholme Court Scotts Avenue Sunbury Middlesex TW18 7ES |
Director Name | Terence William Dixon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(17 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 September 2005) |
Role | Fire Safety Officer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chessholme Court Scotts Avenue Sunbury On Thames Middlesex TW16 7ES |
Director Name | Andrew Kelly |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 August 2007) |
Role | Police Officer |
Correspondence Address | 5 Chessholme Court Scotts Avenue Sunbury On Thames Middlesex TW16 7ES |
Director Name | Mr Reuben Lyndon Manuel |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 June 2010) |
Role | Catering |
Country of Residence | Surrey Uk |
Correspondence Address | 33 Wayneflete Tower Avenue Esher Surrey KT10 8QQ |
Secretary Name | Mr Reuben Lyndon Manuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 June 2010) |
Role | Catering |
Country of Residence | Surrey Uk |
Correspondence Address | 33 Wayneflete Tower Avenue Esher Surrey KT10 8QQ |
Director Name | June Shaw |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(20 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 10 March 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Chessholme Court Scotts Avenue Sunbury Middlesex TW16 7ES |
Director Name | Alan Khan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 March 2012) |
Role | IT Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Chessholme Court Scotts Avenue Sunbury Middlesex TW16 7ES |
Director Name | Mr Paul Duggan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 March 2012(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 July 2014) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 13 Loudwater Close Sunbury-On-Thames Middlesex TW16 6DD |
Director Name | Antonija Antonijevic |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 January 2015) |
Role | Special Needs Teaching Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Loudwater Close Sunbury-On-Thames Middlesex TW16 6DD |
Director Name | Clare Symons |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(25 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 July 2012) |
Role | Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Glebe Road Staines Middlesex TW18 1BX |
Director Name | Mr Alam Khan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2015) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 13 Loudwater Close Sunbury-On-Thames Middlesex TW16 6DD |
Registered Address | 13 Loudwater Close Sunbury-On-Thames Middlesex TW16 6DD |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Halliford and Sunbury West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £20,590 |
Cash | £21,832 |
Current Liabilities | £2,592 |
Latest Accounts | 28 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
12 March 2024 | Micro company accounts made up to 28 September 2023 (3 pages) |
---|---|
17 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
20 February 2023 | Micro company accounts made up to 28 September 2022 (3 pages) |
18 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
28 June 2022 | Micro company accounts made up to 28 September 2021 (3 pages) |
22 March 2022 | Termination of appointment of June Shaw as a director on 10 March 2022 (1 page) |
22 March 2022 | Appointment of Mr Anthony Mario Marcangelo as a director on 10 March 2022 (2 pages) |
18 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
23 February 2021 | Micro company accounts made up to 28 September 2020 (3 pages) |
18 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
26 May 2020 | Micro company accounts made up to 28 September 2019 (3 pages) |
19 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 28 September 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
20 June 2018 | Micro company accounts made up to 28 September 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 28 September 2016 (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 28 September 2016 (3 pages) |
23 August 2016 | Confirmation statement made on 20 August 2016 with updates (4 pages) |
23 August 2016 | Confirmation statement made on 20 August 2016 with updates (4 pages) |
6 June 2016 | Total exemption small company accounts made up to 28 September 2015 (3 pages) |
6 June 2016 | Total exemption small company accounts made up to 28 September 2015 (3 pages) |
12 September 2015 | Termination of appointment of Alam Khan as a director on 1 June 2015 (1 page) |
12 September 2015 | Annual return made up to 20 August 2015 no member list (3 pages) |
12 September 2015 | Termination of appointment of Alam Khan as a director on 1 June 2015 (1 page) |
12 September 2015 | Annual return made up to 20 August 2015 no member list (3 pages) |
12 September 2015 | Termination of appointment of Antonija Antonijevic as a director on 15 January 2015 (1 page) |
12 September 2015 | Termination of appointment of Antonija Antonijevic as a director on 15 January 2015 (1 page) |
12 September 2015 | Termination of appointment of Alam Khan as a director on 1 June 2015 (1 page) |
10 June 2015 | Total exemption small company accounts made up to 28 September 2014 (3 pages) |
10 June 2015 | Total exemption small company accounts made up to 28 September 2014 (3 pages) |
8 September 2014 | Annual return made up to 20 August 2014 no member list (4 pages) |
8 September 2014 | Termination of appointment of Paul Duggan as a director on 9 July 2014 (1 page) |
8 September 2014 | Appointment of 2Manageproperty Ltd as a secretary on 7 July 2014 (2 pages) |
8 September 2014 | Appointment of 2Manageproperty Ltd as a secretary on 7 July 2014 (2 pages) |
8 September 2014 | Termination of appointment of Paul Duggan as a director on 9 July 2014 (1 page) |
8 September 2014 | Annual return made up to 20 August 2014 no member list (4 pages) |
8 September 2014 | Termination of appointment of Paul Duggan as a director on 9 July 2014 (1 page) |
8 September 2014 | Appointment of 2Manageproperty Ltd as a secretary on 7 July 2014 (2 pages) |
27 May 2014 | Total exemption small company accounts made up to 28 September 2013 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 28 September 2013 (3 pages) |
20 September 2013 | Appointment of Mr Alam Khan as a director (2 pages) |
20 September 2013 | Appointment of Mr Alam Khan as a director (2 pages) |
29 August 2013 | Annual return made up to 20 August 2013 no member list (4 pages) |
29 August 2013 | Annual return made up to 20 August 2013 no member list (4 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 August 2012 | Annual return made up to 20 August 2012 no member list (4 pages) |
21 August 2012 | Annual return made up to 20 August 2012 no member list (4 pages) |
23 July 2012 | Registered office address changed from 8 Glebe Road Staines Middlesex TW18 1BX United Kingdom on 23 July 2012 (1 page) |
23 July 2012 | Registered office address changed from 8 Glebe Road Staines Middlesex TW18 1BX United Kingdom on 23 July 2012 (1 page) |
4 July 2012 | Termination of appointment of Clare Symons as a director (1 page) |
4 July 2012 | Termination of appointment of Clare Symons as a director (1 page) |
26 June 2012 | Appointment of Clare Symons as a director (2 pages) |
26 June 2012 | Appointment of Antonija Antonijevic as a director (2 pages) |
26 June 2012 | Appointment of Clare Symons as a director (2 pages) |
26 June 2012 | Appointment of Antonija Antonijevic as a director (2 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 June 2012 | Appointment of Paul Duggan as a director (2 pages) |
20 June 2012 | Termination of appointment of Alan Khan as a director (1 page) |
20 June 2012 | Termination of appointment of Alan Khan as a director (1 page) |
20 June 2012 | Appointment of Paul Duggan as a director (2 pages) |
19 September 2011 | Annual return made up to 20 August 2011 no member list (3 pages) |
19 September 2011 | Annual return made up to 20 August 2011 no member list (3 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 October 2010 | Appointment of Mr Anthony Marcangelo as a secretary (1 page) |
13 October 2010 | Director's details changed for Alan Khan on 1 August 2010 (2 pages) |
13 October 2010 | Annual return made up to 20 August 2010 no member list (3 pages) |
13 October 2010 | Termination of appointment of Reuben Manuel as a director (1 page) |
13 October 2010 | Annual return made up to 20 August 2010 no member list (3 pages) |
13 October 2010 | Director's details changed for June Shaw on 1 August 2010 (2 pages) |
13 October 2010 | Director's details changed for June Shaw on 1 August 2010 (2 pages) |
13 October 2010 | Termination of appointment of Reuben Manuel as a secretary (1 page) |
13 October 2010 | Appointment of Mr Anthony Marcangelo as a secretary (1 page) |
13 October 2010 | Registered office address changed from 40 Worple Road Staines Middx TW18 1EE on 13 October 2010 (1 page) |
13 October 2010 | Director's details changed for Alan Khan on 1 August 2010 (2 pages) |
13 October 2010 | Termination of appointment of Reuben Manuel as a director (1 page) |
13 October 2010 | Director's details changed for Alan Khan on 1 August 2010 (2 pages) |
13 October 2010 | Registered office address changed from 40 Worple Road Staines Middx TW18 1EE on 13 October 2010 (1 page) |
13 October 2010 | Director's details changed for June Shaw on 1 August 2010 (2 pages) |
13 October 2010 | Termination of appointment of Reuben Manuel as a secretary (1 page) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 October 2009 | Annual return made up to 20 August 2009 no member list (3 pages) |
19 October 2009 | Annual return made up to 20 August 2009 no member list (3 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 November 2008 | Annual return made up to 20/08/08 (3 pages) |
11 November 2008 | Annual return made up to 20/08/08 (3 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 April 2008 | Appointment terminated director andrew kelly (1 page) |
30 April 2008 | Appointment terminated director andrew kelly (1 page) |
21 April 2008 | Director appointed june shaw (2 pages) |
21 April 2008 | Director appointed june shaw (2 pages) |
21 April 2008 | Annual return made up to 20/08/07 (4 pages) |
21 April 2008 | Director appointed alan khan (2 pages) |
21 April 2008 | Annual return made up to 20/08/07 (4 pages) |
21 April 2008 | Director appointed alan khan (2 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 8 glebe road staines middlesex TW18 1BX (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 8 glebe road staines middlesex TW18 1BX (1 page) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
15 September 2006 | Annual return made up to 20/08/06 (4 pages) |
15 September 2006 | Annual return made up to 20/08/06 (4 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 March 2006 | New secretary appointed;new director appointed (2 pages) |
7 March 2006 | New secretary appointed;new director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
4 October 2005 | Annual return made up to 20/08/05 (4 pages) |
4 October 2005 | Annual return made up to 20/08/05 (4 pages) |
15 September 2005 | New secretary appointed;new director appointed (2 pages) |
15 September 2005 | New secretary appointed;new director appointed (2 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: 40 kingston road staines middlesex TW18 4LN (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: 40 kingston road staines middlesex TW18 4LN (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
28 September 2004 | Annual return made up to 20/08/04 (3 pages) |
28 September 2004 | Annual return made up to 20/08/04 (3 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | New secretary appointed (2 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Secretary resigned;director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Secretary resigned;director resigned (1 page) |
19 September 2003 | New secretary appointed;new director appointed (2 pages) |
19 September 2003 | Annual return made up to 20/08/03
|
19 September 2003 | New secretary appointed;new director appointed (2 pages) |
19 September 2003 | Annual return made up to 20/08/03
|
11 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
11 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
9 October 2002 | Annual return made up to 20/08/02 (4 pages) |
9 October 2002 | Annual return made up to 20/08/02 (4 pages) |
11 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
11 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
3 October 2001 | Annual return made up to 20/08/01 (3 pages) |
3 October 2001 | Annual return made up to 20/08/01 (3 pages) |
30 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
30 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
25 September 2000 | Annual return made up to 20/08/00
|
25 September 2000 | Annual return made up to 20/08/00
|
25 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
25 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
6 September 1999 | Annual return made up to 20/08/99 (4 pages) |
6 September 1999 | Annual return made up to 20/08/99 (4 pages) |
20 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
20 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
12 October 1998 | Annual return made up to 20/08/98 (4 pages) |
12 October 1998 | Annual return made up to 20/08/98 (4 pages) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
27 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
20 November 1997 | Annual return made up to 20/08/97
|
20 November 1997 | Annual return made up to 20/08/97
|
20 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
4 June 1997 | Secretary resigned;director resigned (1 page) |
4 June 1997 | New secretary appointed;new director appointed (2 pages) |
4 June 1997 | New secretary appointed;new director appointed (2 pages) |
4 June 1997 | Secretary resigned;director resigned (1 page) |
8 October 1996 | Annual return made up to 20/08/96 (4 pages) |
8 October 1996 | Annual return made up to 20/08/96 (4 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
4 October 1995 | Registered office changed on 04/10/95 from: 4 chessholme court sunbury-on-thames middlesex TN16 7ES (1 page) |
4 October 1995 | Annual return made up to 20/08/95
|
4 October 1995 | Annual return made up to 20/08/95
|
4 October 1995 | Registered office changed on 04/10/95 from: 4 chessholme court sunbury-on-thames middlesex TN16 7ES (1 page) |
4 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
4 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |