Liberty Lane
Addlestone
Surrey
KT15 1NG
Secretary Name | Michelle Elaine Marshall |
---|---|
Status | Current |
Appointed | 15 May 2014(27 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 8 Glebe Road Staines-Upon-Thames Middlesex TW18 1BX |
Director Name | Mrs Michelle Elaine Marshall |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2023(36 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 8 Glebe Road Glebe Road Staines-Upon-Thames Middlesex TW18 1BX |
Director Name | Catherine Cassin |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2024(37 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Financial Manager |
Country of Residence | England |
Correspondence Address | 8 Glebe Road Glebe Road Staines-Upon-Thames Middlesex TW18 1BX |
Director Name | Laura Jane Bartlett |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2024(37 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 8 Glebe Road Glebe Road Staines-Upon-Thames Middlesex TW18 1BX |
Director Name | Jacob Alan Towie |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2024(37 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Customer Service |
Country of Residence | England |
Correspondence Address | 8 Glebe Road Glebe Road Staines-Upon-Thames Middlesex TW18 1BX |
Director Name | Robert Lynn |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2024(37 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Customer Service |
Country of Residence | England |
Correspondence Address | 8 Glebe Road Glebe Road Staines-Upon-Thames Middlesex TW18 1BX |
Director Name | Miss Julie Amanda Bland |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 October 1997) |
Role | Bank Clerk |
Correspondence Address | 2 Ash Court Addlestone Surrey KT15 1NG |
Director Name | Mr Ivan Turner |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1994) |
Role | Warehouseman |
Correspondence Address | 1 Ash Court Addlestone Surrey KT15 1NG |
Director Name | Ms Carol Lynne Tjasink |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | 3 Ash Court Addlestone Surrey KT15 1NG |
Director Name | Mr Mark Patrick McKay |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 January 2001) |
Role | Electrical Technichian |
Correspondence Address | 4 Ash Court Addlestone Surrey KT15 1NG |
Director Name | Maureen Elizabeth Downing |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 October 2001) |
Role | Civil Servant |
Correspondence Address | 6 Ash Court Addlestone Surrey KT15 1NG |
Director Name | Mrs Mary Barry |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 5 Ash Court Addlestone Surrey KT15 1NG |
Secretary Name | Ms Carol Lynne Tjasink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(5 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 3 Ash Court Addlestone Surrey KT15 1NG |
Secretary Name | Maureen Elizabeth Downing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1997) |
Role | Secretary |
Correspondence Address | 6 Ash Court Addlestone Surrey KT15 1NG |
Director Name | Lorraine Michele Kolosine |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 February 2001) |
Role | Secretary |
Correspondence Address | 1 Ash Court Liberty Lane Addlestone Surrey KT15 1NG |
Director Name | Robert Jonathan James Lack |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1996(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 October 2001) |
Role | Export Clerk |
Correspondence Address | 5 Ash Court Liberty Lane Addlestone Surrey KT15 1NG |
Director Name | Kathryn Gifford |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(10 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 09 June 1999) |
Role | Company Director |
Correspondence Address | 3 Ashcourt 83/85 Liberty Lane Addlestone Surrey KT15 1NG |
Secretary Name | Mr Mark Patrick McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 January 2001) |
Role | Civil Servant |
Correspondence Address | 4 Ash Court Addlestone Surrey KT15 1NG |
Director Name | Dawn Hunter |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1997(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 October 2001) |
Role | Bank Clerk |
Correspondence Address | 2 Ashcourt Liberty Lane Addlestone Surrey KT15 1NG |
Director Name | Phillip Maurice Davies |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 October 2001) |
Role | Design Consultant |
Correspondence Address | 21 Newlands Court Addlestone Park Addlestone Surrey KT15 2AF |
Director Name | Graham David Roberts |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(13 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 04 November 2013) |
Role | Facilities Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ash Court Liberty Lane Addlestone Surrey KT15 1NG |
Secretary Name | Dawn Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 October 2004) |
Role | Bank Clerk |
Correspondence Address | 2 Ashcourt Liberty Lane Addlestone Surrey KT15 1NG |
Director Name | Sonia Teresa Dawes |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 September 2003) |
Role | Personal Assistant |
Correspondence Address | 1 Ash Court Liberty Lane Addlestone Surrey KT15 1NG |
Director Name | Glyn Leslie Smith |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(17 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 May 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ash Court Liberty Lane Addlestone Surrey KT15 1NG |
Director Name | Lisa Smith |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(17 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 May 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashcourt Liberty Lane Addlestone Surrey KT15 1NG |
Director Name | Nicola Jane Harris |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(17 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 September 2017) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ash Court Liberty Lane Addlestone Surrey KT15 1NG |
Director Name | Dawn Hunter |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(17 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 April 2005) |
Role | Bank Clerk |
Correspondence Address | 2 Ashcourt Liberty Lane Addlestone Surrey KT15 1NG |
Director Name | Michelle Louise Gurvidi |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 July 2007) |
Role | IT Support Manager |
Correspondence Address | 1 Ash Court 83-85 Liberty Lane Addlestone Surrey KT15 1NG |
Secretary Name | Nicola Jane Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 May 2009) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ash Court Liberty Lane Addlestone Surrey KT15 1NG |
Director Name | Luisa Daniella Mulea |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 July 2007) |
Role | Sales Manager |
Correspondence Address | 2 Ash Court Addlestone Surrey KT15 1NG |
Director Name | Robert Mark Rudolph Warrior |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 July 2007) |
Role | Sales Manager |
Correspondence Address | 2 Ash Court Addlestone Surrey KT15 1NG |
Director Name | Darren Paul Connelly |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 October 2009) |
Role | Motor Vehicle Technician |
Correspondence Address | 2 Ash Court Liberty Lane Addlestone Surrey KT15 1NG |
Director Name | Katy Elizabeth Conolly |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 November 2009) |
Role | Nursery Nurse |
Correspondence Address | 2 Ash Court Liberty Lane Addlestone Surrey KT15 1NG |
Director Name | Julia Marie Brown |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 May 2014) |
Role | Pensions Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ash Court Liberty Lane Addlestone Surrey KT15 1NG |
Secretary Name | Mortimer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2009(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 May 2014) |
Correspondence Address | Co John Mortime Property Management Limited Bagsh Bracknell Berkshire RG12 9SE |
Registered Address | 8 Glebe Road Glebe Road Staines-Upon-Thames Middlesex TW18 1BX |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,330 |
Cash | £4,086 |
Current Liabilities | £566 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
14 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
10 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
13 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 July 2018 | Termination of appointment of Nicola Jane Harris as a director on 1 September 2017 (1 page) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 October 2015 | Annual return made up to 31 July 2015 no member list (4 pages) |
13 October 2015 | Annual return made up to 31 July 2015 no member list (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 October 2014 | Annual return made up to 31 July 2014 no member list (4 pages) |
1 October 2014 | Annual return made up to 31 July 2014 no member list (4 pages) |
19 May 2014 | Termination of appointment of Lisa Smith as a director (1 page) |
19 May 2014 | Appointment of Michelle Elaine Marshall as a secretary (2 pages) |
19 May 2014 | Registered office address changed from C/O C/O, John Mortimer Property Management Limited John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE on 19 May 2014 (1 page) |
19 May 2014 | Termination of appointment of Julia Brown as a director (1 page) |
19 May 2014 | Registered office address changed from C/O C/O, John Mortimer Property Management Limited John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE on 19 May 2014 (1 page) |
19 May 2014 | Termination of appointment of Glyn Smith as a director (1 page) |
19 May 2014 | Termination of appointment of Julia Brown as a director (1 page) |
19 May 2014 | Termination of appointment of Mortimer Secretaries Limited as a secretary (1 page) |
19 May 2014 | Registered office address changed from 8 Glebe Road Staines-upon-Thames TW18 1BX Great Britain on 19 May 2014 (1 page) |
19 May 2014 | Termination of appointment of Lisa Smith as a director (1 page) |
19 May 2014 | Appointment of Michelle Elaine Marshall as a secretary (2 pages) |
19 May 2014 | Termination of appointment of Lisa Smith as a director (1 page) |
19 May 2014 | Termination of appointment of Lisa Smith as a director (1 page) |
19 May 2014 | Registered office address changed from 8 Glebe Road Staines-upon-Thames TW18 1BX Great Britain on 19 May 2014 (1 page) |
19 May 2014 | Termination of appointment of Glyn Smith as a director (1 page) |
19 May 2014 | Termination of appointment of Mortimer Secretaries Limited as a secretary (1 page) |
27 January 2014 | Termination of appointment of Graham Roberts as a director (1 page) |
27 January 2014 | Termination of appointment of Graham Roberts as a director (1 page) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 July 2013 | Annual return made up to 31 July 2013 no member list (8 pages) |
31 July 2013 | Annual return made up to 31 July 2013 no member list (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 July 2012 | Annual return made up to 31 July 2012 no member list (8 pages) |
31 July 2012 | Annual return made up to 31 July 2012 no member list (8 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 August 2011 | Annual return made up to 31 July 2011 no member list (8 pages) |
8 August 2011 | Annual return made up to 31 July 2011 no member list (8 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 August 2010 | Director's details changed for Graham David Roberts on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Glyn Leslie Smith on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Glyn Leslie Smith on 1 October 2009 (2 pages) |
16 August 2010 | Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Nicola Jane Harris on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 31 July 2010 no member list (8 pages) |
16 August 2010 | Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Graham David Roberts on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Glyn Leslie Smith on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Lisa Smith on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 31 July 2010 no member list (8 pages) |
16 August 2010 | Director's details changed for Nicola Jane Harris on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Rachel Hamilton on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Nicola Jane Harris on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Rachel Hamilton on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Lisa Smith on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Lisa Smith on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Graham David Roberts on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Rachel Hamilton on 1 October 2009 (2 pages) |
18 February 2010 | Appointment of Julia Marie Brown as a director (2 pages) |
18 February 2010 | Appointment of Julia Marie Brown as a director (2 pages) |
17 February 2010 | Termination of appointment of Darren Connelly as a director (1 page) |
17 February 2010 | Termination of appointment of Darren Connelly as a director (1 page) |
17 February 2010 | Termination of appointment of Katy Conolly as a director (1 page) |
17 February 2010 | Termination of appointment of Katy Conolly as a director (1 page) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 July 2009 | Annual return made up to 31/07/09 (4 pages) |
31 July 2009 | Annual return made up to 31/07/09 (4 pages) |
31 July 2009 | Secretary appointed mortimer secretaries LIMITED (1 page) |
31 July 2009 | Secretary appointed mortimer secretaries LIMITED (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 40 worple road staines middx TW18 1EE (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 40 worple road staines middx TW18 1EE (1 page) |
5 June 2009 | Appointment terminated secretary nicola harris (1 page) |
5 June 2009 | Appointment terminated secretary nicola harris (1 page) |
25 February 2009 | Appointment terminated director robert warrior (1 page) |
25 February 2009 | Appointment terminated director luisa mulea (1 page) |
25 February 2009 | Appointment terminated director robert warrior (1 page) |
25 February 2009 | Annual return made up to 31/07/08 (4 pages) |
25 February 2009 | Appointment terminated director michelle gurvidi (1 page) |
25 February 2009 | Appointment terminated director luisa mulea (1 page) |
25 February 2009 | Appointment terminated director michelle gurvidi (1 page) |
25 February 2009 | Annual return made up to 31/07/08 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 38 worple road staines middlesex TW18 1EA (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 38 worple road staines middlesex TW18 1EA (1 page) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 September 2007 | Annual return made up to 31/07/07 (8 pages) |
13 September 2007 | Annual return made up to 31/07/07 (8 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 October 2006 | Annual return made up to 31/07/06 (7 pages) |
9 October 2006 | Annual return made up to 31/07/06 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
16 August 2005 | Annual return made up to 31/07/05 (6 pages) |
16 August 2005 | Annual return made up to 31/07/05 (6 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (1 page) |
15 February 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
23 December 2004 | New director appointed (1 page) |
23 December 2004 | New director appointed (1 page) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Secretary resigned (1 page) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 October 2004 | New secretary appointed;new director appointed (1 page) |
25 October 2004 | Annual return made up to 31/07/04
|
25 October 2004 | New director appointed (1 page) |
25 October 2004 | New secretary appointed;new director appointed (1 page) |
25 October 2004 | Annual return made up to 31/07/04
|
25 October 2004 | New director appointed (1 page) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 September 2003 | Annual return made up to 31/07/03 (4 pages) |
19 September 2003 | Annual return made up to 31/07/03 (4 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 October 2002 | Annual return made up to 31/07/02
|
2 October 2002 | Annual return made up to 31/07/02
|
27 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 October 2001 | Registered office changed on 27/10/01 from: jerrett chartered accountants 40 worple road staines middlesex TW18 4NL (1 page) |
27 October 2001 | Registered office changed on 27/10/01 from: jerrett chartered accountants 40 worple road staines middlesex TW18 4NL (1 page) |
27 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 August 2001 | Annual return made up to 31/07/01
|
10 August 2001 | Annual return made up to 31/07/01
|
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Secretary resigned;director resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Secretary resigned;director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
4 September 2000 | Annual return made up to 31/07/00
|
4 September 2000 | Annual return made up to 31/07/00
|
21 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
21 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
11 October 1999 | Annual return made up to 31/07/99
|
11 October 1999 | Annual return made up to 31/07/99
|
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
19 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
19 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
1 September 1998 | Annual return made up to 31/07/98
|
1 September 1998 | Annual return made up to 31/07/98
|
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
31 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
31 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | New secretary appointed (2 pages) |
28 July 1997 | Annual return made up to 31/07/97
|
28 July 1997 | Annual return made up to 31/07/97
|
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
19 May 1997 | Amended full accounts made up to 31 March 1996 (9 pages) |
19 May 1997 | Amended full accounts made up to 31 March 1996 (9 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (3 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (3 pages) |
26 July 1996 | Annual return made up to 31/07/96 (6 pages) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | Annual return made up to 31/07/96 (6 pages) |
17 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
17 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
25 July 1995 | Annual return made up to 31/07/95
|
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | Annual return made up to 31/07/95
|