South Bank
Surbiton
Surrey
KT6 6DE
Director Name | Charlotte Ann Summers |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(37 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Divisional Director Healthcare |
Country of Residence | England |
Correspondence Address | First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ |
Director Name | Miss Marjorie Helen Kilsby |
---|---|
Date of Birth | June 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 April 1995) |
Role | Retired |
Correspondence Address | 12 Hazelwood Court Surbiton Surrey KT6 6DE |
Director Name | Miss Hilda Rolls |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 July 1993) |
Role | Secretary |
Correspondence Address | 11 Hazelwood Court South Bank Surbiton Surrey KT6 6DE |
Director Name | Mr Jonathan Palmer |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(4 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 24 November 1997) |
Role | Planner/Buyer |
Correspondence Address | 6 Hazelwood Court Surbiton Surrey KT6 6DE |
Secretary Name | Miss Marjorie Helen Kilsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 April 1995) |
Role | Company Director |
Correspondence Address | 12 Halewood Court South Bank Surbiton Surrey |
Director Name | Tania Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 November 1997) |
Role | Student Physiotherapist |
Correspondence Address | 1 Hazelwood Court Southbank Surbiton Surrey KT6 6DE |
Secretary Name | Tania Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 November 1997) |
Role | Company Director |
Correspondence Address | 1 Hazelwood Court Southbank Surbiton Surrey KT6 6DE |
Director Name | Neil Lloyd-Shepherd |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(9 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 June 2001) |
Role | Trainee Surveyor |
Correspondence Address | 10 Hazelwood Court Surbiton Surrey KT6 6DE |
Director Name | Mr Philip James Raglan Neild |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(10 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 July 1999) |
Role | Teacher |
Correspondence Address | 12 Hazelwood Court South Bank Surbiton Surrey KT6 6DE |
Secretary Name | Barry Timothy Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(11 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 October 1999) |
Role | Chartered Surveyor |
Correspondence Address | White House Farm Lee Lane Bradpole Dorset DT6 4AP |
Director Name | Sara Barbara Howers |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 2001) |
Role | Marketing Operations Director |
Correspondence Address | 2 Hazelwood Court South Bank Surbiton Surrey KT6 6DE |
Director Name | Joanna Caroline Lumley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(12 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 17 October 2000) |
Role | Geophysicist |
Correspondence Address | 1 Hazelwood Court South Bank Surbiton Surrey KT6 6DE |
Secretary Name | Sara Barbara Howers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 2001) |
Role | Marketing Manager |
Correspondence Address | 2 Hazelwood Court South Bank Surbiton Surrey KT6 6DE |
Secretary Name | Tessa Joy Derby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 February 2003) |
Role | Company Director |
Correspondence Address | 8 Hazelwood Court Surbiton Surrey KT6 6DE |
Director Name | Tessa Joy Derby |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 February 2003) |
Role | Independent |
Correspondence Address | 8 Hazelwood Court Surbiton Surrey KT6 6DE |
Director Name | David Sidney Alfred Lewitt |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2002) |
Role | Co Director |
Correspondence Address | 6 Hazelwood Court South Bank Surbiton Surrey KT6 6DE |
Director Name | Robert Lee Tellick |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(14 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 November 2003) |
Role | Decorator |
Correspondence Address | 10 Hazelwood Court Surbiton Surrey KT6 6DE |
Director Name | Nicola Kate Latham |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(14 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 27 November 2002) |
Role | Psychologist |
Correspondence Address | 7 Hazelwood Court Surbiton Surrey KT6 6DE |
Director Name | Oliver Lawson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 October 2006) |
Role | Paralegal |
Correspondence Address | 6 Hazelwood Court Surbiton Surrey KT6 6DE |
Director Name | Sangita Clarke |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 August 2005) |
Role | Occupational Psychologist |
Correspondence Address | 1 Hazelwood Court South Bank Surbiton Surrey KT6 6DE |
Secretary Name | Mr Allan Gosling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 October 2006) |
Role | Company Director |
Correspondence Address | 39 Leacroft Staines Middlesex TW18 4PB |
Director Name | Mr Daniel Brian Bettesworth |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 August 2009) |
Role | IT Specialist |
Correspondence Address | 8 Hazelwood Court Surbiton Surrey KT6 6DE |
Director Name | Jeannette Powell |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 May 2014) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | 40 Eversley Road Surbiton Surrey KT5 8BQ |
Director Name | Miss Katherine Alison Bennetts |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(28 years after company formation) |
Appointment Duration | 4 years (resigned 25 January 2019) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hazelwood Court Surbiton Surrey KT6 6DE |
Director Name | Mr Angus John Lund |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2019(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 October 2022) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ |
Secretary Name | Laurence Chandler Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 June 2012) |
Correspondence Address | 35a Victoria Road Surbiton Surrey KT6 4JT |
Secretary Name | Anthony Chandler Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2012(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 January 2014) |
Correspondence Address | 35a Victoria Road Surbiton Surrey KT6 4JT |
Registered Address | First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Annable Mary Jones 8.33% Ordinary |
---|---|
1 at £1 | C. Goodyear 8.33% Ordinary |
1 at £1 | Darren Stewart Foreman 8.33% Ordinary |
1 at £1 | Elizabeth Egan Reed 8.33% Ordinary |
1 at £1 | Katherine Alison Bennetts 8.33% Ordinary |
1 at £1 | Mark Oram 8.33% Ordinary |
1 at £1 | Mr H. Tim Oweida 8.33% Ordinary |
1 at £1 | Mr Marten Matthews 8.33% Ordinary |
1 at £1 | Mrs Faiza Amanda Jane Khan 8.33% Ordinary |
1 at £1 | Mrs S. Meradji 8.33% Ordinary |
1 at £1 | Pravin Kumar Gokalbhai Patel & Nayanabahen Pravinkumar Patel 8.33% Ordinary |
1 at £1 | Soha Adams & Amir Mazaheri & Nojan Tehrani 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,226 |
Cash | £16,451 |
Current Liabilities | £2,245 |
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 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
22 April 2024 | Appointment of Charlotte Ann Summers as a director on 18 March 2024 (2 pages) |
---|---|
22 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
12 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
22 November 2022 | Confirmation statement made on 12 November 2022 with updates (5 pages) |
9 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
27 October 2022 | Termination of appointment of Angus John Lund as a director on 11 October 2022 (1 page) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 November 2021 | Confirmation statement made on 12 November 2021 with updates (5 pages) |
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 December 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 November 2019 | Confirmation statement made on 12 November 2019 with updates (5 pages) |
11 April 2019 | Appointment of Mr Angus John Lund as a director on 28 March 2019 (2 pages) |
18 February 2019 | Termination of appointment of Katherine Alison Bennetts as a director on 25 January 2019 (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 November 2017 | Confirmation statement made on 12 November 2017 with updates (5 pages) |
23 November 2017 | Confirmation statement made on 12 November 2017 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
24 November 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 February 2016 | Registered office address changed from 27B Victoria Road Surbiton Surrey KT6 4JZ to First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from 23B Victoria Road Surbiton Surrey KT6 4JZ England to First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from 27B Victoria Road Surbiton Surrey KT6 4JZ to First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from 23B Victoria Road Surbiton Surrey KT6 4JZ England to First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ on 1 February 2016 (1 page) |
28 January 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 September 2015 | Registered office address changed from Messrs Nph & B Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QX to 27B Victoria Road Surbiton Surrey KT6 4JZ on 27 September 2015 (1 page) |
27 September 2015 | Registered office address changed from Messrs Nph & B Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QX to 27B Victoria Road Surbiton Surrey KT6 4JZ on 27 September 2015 (1 page) |
24 February 2015 | Appointment of Katherine Alison Bennetts as a director on 13 January 2015 (3 pages) |
24 February 2015 | Appointment of Katherine Alison Bennetts as a director on 13 January 2015 (3 pages) |
7 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 June 2014 | Termination of appointment of Jeannette Powell as a director (2 pages) |
11 June 2014 | Termination of appointment of Jeannette Powell as a director (2 pages) |
9 February 2014 | Termination of appointment of Anthony Chandler Associates Limited as a secretary (1 page) |
9 February 2014 | Termination of appointment of Anthony Chandler Associates Limited as a secretary (1 page) |
9 February 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-02-09
|
14 January 2014 | Registered office address changed from Laurence Chandler Associates 35a Victoria Road Surbiton Surrey KT6 4JT on 14 January 2014 (1 page) |
14 January 2014 | Termination of appointment of Anthony Chandler Associates Limited as a secretary (1 page) |
14 January 2014 | Registered office address changed from Laurence Chandler Associates 35a Victoria Road Surbiton Surrey KT6 4JT on 14 January 2014 (1 page) |
14 January 2014 | Termination of appointment of Anthony Chandler Associates Limited as a secretary (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 November 2012 | Termination of appointment of Laurence Chandler Associates Limited as a secretary (1 page) |
13 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Appointment of Anthony Chandler Associates Limited as a secretary (2 pages) |
13 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Appointment of Anthony Chandler Associates Limited as a secretary (2 pages) |
13 November 2012 | Termination of appointment of Laurence Chandler Associates Limited as a secretary (1 page) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (9 pages) |
12 November 2009 | Director's details changed for Jeannette Powell on 12 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Laurence Chandler Associates Limited on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Faiza Amanda Jane Khan on 12 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Laurence Chandler Associates Limited on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (9 pages) |
12 November 2009 | Director's details changed for Jeannette Powell on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Faiza Amanda Jane Khan on 12 November 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 September 2009 | Appointment terminated director daniel bettesworth (1 page) |
10 September 2009 | Appointment terminated director daniel bettesworth (1 page) |
8 December 2008 | Return made up to 12/11/08; full list of members (8 pages) |
8 December 2008 | Return made up to 12/11/08; full list of members (8 pages) |
25 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
25 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Return made up to 12/11/07; full list of members (5 pages) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Return made up to 12/11/07; full list of members (5 pages) |
11 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
11 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
14 March 2007 | Location of register of members (1 page) |
14 March 2007 | Return made up to 12/11/06; full list of members (5 pages) |
14 March 2007 | Location of register of members (1 page) |
14 March 2007 | Return made up to 12/11/06; full list of members (5 pages) |
14 March 2007 | Secretary's particulars changed (1 page) |
14 March 2007 | Secretary's particulars changed (1 page) |
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | New secretary appointed (2 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
29 March 2006 | Return made up to 12/11/05; full list of members (6 pages) |
29 March 2006 | Return made up to 12/11/05; full list of members (6 pages) |
23 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
7 December 2004 | Return made up to 12/11/04; change of members
|
7 December 2004 | Return made up to 12/11/04; change of members
|
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
9 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
9 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
18 November 2003 | Return made up to 12/11/03; change of members (7 pages) |
18 November 2003 | Return made up to 12/11/03; change of members (7 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Secretary resigned;director resigned (1 page) |
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | New director appointed (1 page) |
5 March 2003 | Secretary resigned;director resigned (1 page) |
17 January 2003 | Return made up to 23/11/02; full list of members
|
17 January 2003 | Return made up to 23/11/02; full list of members
|
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
15 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
5 December 2001 | Return made up to 23/11/01; full list of members (10 pages) |
5 December 2001 | Return made up to 23/11/01; full list of members (10 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
29 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
29 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | New secretary appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Secretary resigned;director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Secretary resigned;director resigned (1 page) |
27 November 2000 | Return made up to 23/11/00; full list of members
|
27 November 2000 | Return made up to 23/11/00; full list of members
|
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Return made up to 23/11/99; full list of members (12 pages) |
9 December 1999 | Return made up to 23/11/99; full list of members (12 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New secretary appointed;new director appointed (2 pages) |
15 November 1999 | New secretary appointed;new director appointed (2 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | Secretary resigned (1 page) |
6 February 1999 | Return made up to 23/11/98; full list of members (5 pages) |
6 February 1999 | Return made up to 23/11/98; full list of members (5 pages) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | New secretary appointed (2 pages) |
21 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
21 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
7 January 1998 | Return made up to 23/11/97; full list of members (6 pages) |
7 January 1998 | Return made up to 23/11/97; full list of members (6 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
17 January 1997 | Return made up to 23/11/96; full list of members (6 pages) |
17 January 1997 | Return made up to 23/11/96; full list of members (6 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
21 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
21 December 1995 | Return made up to 23/11/95; full list of members
|
21 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
21 December 1995 | Return made up to 23/11/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
23 December 1986 | Certificate of incorporation (17 pages) |
23 December 1986 | Certificate of incorporation (17 pages) |