Kingston Upon Thames
Surrey
KT1 2BZ
Director Name | Dr Peter John Smith |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2017(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr John Lynchehaun |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2022(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Jack Elkes |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2023(36 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Statistician |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2016(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Mr Andrew Hugh Gurney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 September 1996) |
Role | Company Director |
Correspondence Address | 12 Braywick Court Kingston Upon Thames Surrey KT2 7SQ |
Director Name | Mrs Elsie Sefton |
---|---|
Date of Birth | August 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 March 1998) |
Role | Retired |
Correspondence Address | 7 Braywick Court Kingston Upon Thames Surrey KT2 7SQ |
Director Name | Mr Andrew Hugh Gurney |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 September 1996) |
Role | Area Manager |
Correspondence Address | 12 Braywick Court Kingston Upon Thames Surrey KT2 7SQ |
Director Name | Christopher Martin Grover |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 July 2000) |
Role | Certified Accountant |
Correspondence Address | 6 Braywick Court Queens Road Kingston Upon Thames Surrey KT2 7SQ |
Director Name | Flt/Lt (Ret`D) Roy Henry Smith |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(7 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 26 September 2008) |
Role | Retired |
Correspondence Address | 8 Braywick Court Queens Road Kingston Upon Thames Surrey KT2 7SQ |
Secretary Name | Christopher Martin Grover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 July 2000) |
Role | Accountant |
Correspondence Address | 6 Braywick Court Queens Road Kingston Upon Thames Surrey KT2 7SQ |
Director Name | Roy Bernard Shipley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2000(13 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 17 April 2001) |
Role | Local Govt Officer |
Correspondence Address | 1 Braywick Court Queens Road Kingston Upon Thames Surrey KT2 7SQ |
Secretary Name | Roy Bernard Shipley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2000(13 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 17 April 2001) |
Role | Local Govt Officer |
Correspondence Address | 1 Braywick Court Queens Road Kingston Upon Thames Surrey KT2 7SQ |
Director Name | Johnina Macaskell |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 September 2008) |
Role | Pa To A High Court Judge |
Correspondence Address | 6 Windmill Close Windsor Berkshire SL4 3NZ |
Director Name | James Graham Hargreaves |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(14 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 08 October 2014) |
Role | University Technician |
Correspondence Address | 29 Rosewood Court Alexandra Road Kingston Surrey KT2 6AR |
Director Name | Joanna Jayne Hail |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2002) |
Role | Personal Assistant |
Correspondence Address | 3 Braywick Court Queens Road Kingston Upon Thames Surrey KT2 7SQ |
Secretary Name | Joanna Jayne Hail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2002) |
Role | Personal Assistant |
Correspondence Address | 3 Braywick Court Queens Road Kingston Upon Thames Surrey KT2 7SQ |
Director Name | Marcus Phillip Macwilliam |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(15 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 06 March 2003) |
Role | Company Director |
Correspondence Address | 151 Sycamore Road Farnborough Hampshire GU14 6RE |
Secretary Name | Marcus Phillip Macwilliam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(15 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 06 March 2003) |
Role | Company Director |
Correspondence Address | 151 Sycamore Road Farnborough Hampshire GU14 6RE |
Secretary Name | Christopher Martin Grover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Windmill Close Windsor Berkshire SL4 3NZ |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(19 years, 12 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Dr Susanna Alice Roughton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 August 2009) |
Role | Doctor |
Correspondence Address | 5 Westbourne Gardens Edgbaston B15 3TJ |
Director Name | Mr Michael John Gardner |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2008(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 June 2014) |
Role | Project Manager |
Correspondence Address | 159 Barnfield Avenue Kingston Upon Thames Surrey KT2 5RQ |
Director Name | Dr Elizabeth Clare Pollitt |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 February 2014) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 5 Braywick Court Kingston Upon Thames Surrey KT2 7SQ |
Director Name | Dogra Pavan |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 May 2017) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Paolo Georges Teixeira |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 June 2015(28 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 14 June 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Registered Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | D. Velji 8.33% Ordinary S |
---|---|
1 at £1 | Elizabeth Clare Pollitt 8.33% Ordinary S |
1 at £1 | James Graham Hargreaves 8.33% Ordinary S |
1 at £1 | John Lynchehaun 8.33% Ordinary S |
1 at £1 | Johnina Macaskell 8.33% Ordinary S |
1 at £1 | Michael Gruner & Lauren Blair Priestaff 8.33% Ordinary S |
1 at £1 | Patricia Mary Brown 8.33% Ordinary S |
1 at £1 | Pavan Dogra & Aastha Uniyal 8.33% Ordinary S |
1 at £1 | Roy Henry Smith 8.33% Ordinary S |
1 at £1 | Sushil Vishnupant Patil 8.33% Ordinary S |
2 at £1 | Michael John Gardner & Leanne Kim Gardner 16.67% Ordinary S |
Year | 2014 |
---|---|
Net Worth | £110 |
Cash | £3,499 |
Current Liabilities | £3,330 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 2 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months from now) |
22 March 2024 | Micro company accounts made up to 30 September 2023 (4 pages) |
---|---|
12 March 2024 | Second filing for the appointment of Mr Jack Elkes as a director (3 pages) |
13 December 2023 | Confirmation statement made on 2 December 2023 with updates (5 pages) |
2 June 2023 | Appointment of Mr Jack Elkes as a director on 19 April 2022
|
3 April 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
3 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
10 June 2022 | Appointment of Mr John Lynchehaun as a director on 21 April 2022 (2 pages) |
15 March 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
3 December 2021 | Confirmation statement made on 2 December 2021 with updates (5 pages) |
21 June 2021 | Termination of appointment of Paolo Georges Teixeira as a director on 14 June 2021 (1 page) |
18 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
23 December 2020 | Confirmation statement made on 2 December 2020 with updates (5 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
12 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
16 April 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
14 December 2018 | Confirmation statement made on 2 December 2018 with updates (5 pages) |
18 June 2018 | Director's details changed for Christopher Martin Grover on 18 June 2018 (2 pages) |
11 April 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
14 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
22 June 2017 | Appointment of Dr Peter John Smith as a director on 25 May 2017 (3 pages) |
22 June 2017 | Appointment of Dr Peter John Smith as a director on 25 May 2017 (3 pages) |
1 June 2017 | Termination of appointment of Dogra Pavan as a director on 25 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Dogra Pavan as a director on 25 May 2017 (1 page) |
2 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
2 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
8 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 April 2016 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 12 April 2016 (1 page) |
12 April 2016 | Appointment of Graham Bartholomew Limited as a secretary on 1 March 2016 (2 pages) |
12 April 2016 | Termination of appointment of Robert Douglas Spencer Heald as a secretary on 1 March 2016 (1 page) |
12 April 2016 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 12 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Robert Douglas Spencer Heald as a secretary on 1 March 2016 (1 page) |
12 April 2016 | Appointment of Graham Bartholomew Limited as a secretary on 1 March 2016 (2 pages) |
3 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
21 June 2015 | Appointment of Paolo Georges Teixeira as a director on 15 June 2015 (2 pages) |
21 June 2015 | Appointment of Paolo Georges Teixeira as a director on 15 June 2015 (2 pages) |
3 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
8 October 2014 | Termination of appointment of James Graham Hargreaves as a director on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of James Graham Hargreaves as a director on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of James Graham Hargreaves as a director on 8 October 2014 (1 page) |
30 July 2014 | Appointment of Dogra Pavan as a director on 28 July 2014 (2 pages) |
30 July 2014 | Appointment of Dogra Pavan as a director on 28 July 2014 (2 pages) |
16 July 2014 | Appointment of Christopher Martin Grover as a director on 16 July 2014 (2 pages) |
16 July 2014 | Appointment of Christopher Martin Grover as a director on 16 July 2014 (2 pages) |
19 June 2014 | Termination of appointment of Michael Gardner as a director (1 page) |
19 June 2014 | Termination of appointment of Michael Gardner as a director (1 page) |
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 February 2014 | Termination of appointment of Elizabeth Pollitt as a director (1 page) |
25 February 2014 | Termination of appointment of Elizabeth Pollitt as a director (1 page) |
5 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
20 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
30 May 2012 | Appointment of Dr Elizabeth Clare Pollitt as a director (2 pages) |
30 May 2012 | Appointment of Dr Elizabeth Clare Pollitt as a director (2 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
3 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
3 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
3 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
3 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (8 pages) |
3 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (8 pages) |
3 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (8 pages) |
12 August 2009 | Appointment terminated director susanna roughton (1 page) |
12 August 2009 | Appointment terminated director susanna roughton (1 page) |
29 May 2009 | Secretary's change of particulars / robert heald / 28/05/2009 (2 pages) |
29 May 2009 | Secretary's change of particulars / robert heald / 28/05/2009 (2 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 December 2008 | Return made up to 02/12/08; full list of members (7 pages) |
2 December 2008 | Return made up to 02/12/08; full list of members (7 pages) |
5 November 2008 | Director appointed mr michael john gardner (1 page) |
5 November 2008 | Director appointed mr michael john gardner (1 page) |
27 October 2008 | Appointment terminated director johnina macaskell (1 page) |
27 October 2008 | Appointment terminated director johnina macaskell (1 page) |
29 September 2008 | Appointment terminated director roy smith (1 page) |
29 September 2008 | Appointment terminated director roy smith (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 December 2007 | Return made up to 02/12/07; full list of members (5 pages) |
3 December 2007 | Return made up to 02/12/07; full list of members (5 pages) |
8 May 2007 | New director appointed (1 page) |
8 May 2007 | New director appointed (1 page) |
22 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
6 December 2006 | Return made up to 02/12/06; full list of members (5 pages) |
6 December 2006 | Return made up to 02/12/06; full list of members (5 pages) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: alderwick james & co suite 4 the sanctuary 23 oakhill grove surbiton surrey KT6 6DU (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: alderwick james & co suite 4 the sanctuary 23 oakhill grove surbiton surrey KT6 6DU (1 page) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | Secretary resigned (1 page) |
26 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 January 2006 | Return made up to 02/12/05; full list of members (9 pages) |
5 January 2006 | Return made up to 02/12/05; full list of members (9 pages) |
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
1 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
23 December 2004 | Return made up to 02/12/04; full list of members (9 pages) |
23 December 2004 | Return made up to 02/12/04; full list of members (9 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
10 February 2004 | Return made up to 02/12/03; full list of members (9 pages) |
10 February 2004 | Return made up to 02/12/03; full list of members (9 pages) |
11 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
11 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | Secretary resigned;director resigned (1 page) |
10 June 2003 | Secretary resigned;director resigned (1 page) |
10 June 2003 | New secretary appointed (2 pages) |
2 May 2003 | Return made up to 02/12/02; full list of members (9 pages) |
2 May 2003 | Return made up to 02/12/02; full list of members (9 pages) |
3 March 2003 | New secretary appointed;new director appointed (2 pages) |
3 March 2003 | New secretary appointed;new director appointed (2 pages) |
13 December 2002 | Secretary resigned;director resigned (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: 101, brighton road, surbiton, surrey. KT6 5NF. (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: 101, brighton road, surbiton, surrey. KT6 5NF. (1 page) |
13 December 2002 | Secretary resigned;director resigned (1 page) |
3 September 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
3 September 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
26 April 2002 | Return made up to 02/12/01; full list of members (9 pages) |
26 April 2002 | New secretary appointed;new director appointed (2 pages) |
26 April 2002 | Return made up to 02/12/01; full list of members (9 pages) |
26 April 2002 | New secretary appointed;new director appointed (2 pages) |
10 September 2001 | Secretary resigned;director resigned (1 page) |
10 September 2001 | Secretary resigned;director resigned (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
25 April 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
25 April 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
6 April 2001 | Return made up to 02/12/00; full list of members (8 pages) |
6 April 2001 | Return made up to 02/12/99; full list of members (8 pages) |
6 April 2001 | Return made up to 02/12/00; full list of members (8 pages) |
6 April 2001 | Return made up to 02/12/99; full list of members (8 pages) |
16 August 2000 | New secretary appointed;new director appointed (3 pages) |
16 August 2000 | New secretary appointed;new director appointed (3 pages) |
27 July 2000 | Secretary resigned;director resigned (1 page) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
27 July 2000 | Secretary resigned;director resigned (1 page) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
29 April 1999 | Return made up to 02/12/98; full list of members (5 pages) |
29 April 1999 | Return made up to 02/12/98; full list of members (5 pages) |
21 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
21 May 1998 | Director resigned (1 page) |
12 February 1998 | Return made up to 02/12/97; full list of members (7 pages) |
12 February 1998 | Return made up to 02/12/97; full list of members (7 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
7 April 1997 | Return made up to 02/12/96; no change of members (4 pages) |
7 April 1997 | Return made up to 02/12/96; no change of members (4 pages) |
16 October 1996 | Secretary resigned;director resigned (1 page) |
16 October 1996 | New secretary appointed (2 pages) |
16 October 1996 | New secretary appointed (2 pages) |
16 October 1996 | Secretary resigned;director resigned (1 page) |
16 April 1996 | Full accounts made up to 30 September 1995 (5 pages) |
16 April 1996 | Full accounts made up to 30 September 1995 (5 pages) |
28 February 1996 | Return made up to 02/12/95; full list of members (6 pages) |
28 February 1996 | Return made up to 02/12/95; full list of members (6 pages) |
27 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
27 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
24 October 1988 | Certificate of incorporation (1 page) |
24 October 1988 | Certificate of incorporation (1 page) |
21 October 1988 | Company name changed\certificate issued on 21/10/88 (2 pages) |
21 October 1988 | Company name changed\certificate issued on 21/10/88 (2 pages) |