Chessington
KT9 2DT
Director Name | Mr James McCarthy |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2019(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Tax Accountant |
Country of Residence | England |
Correspondence Address | Sunnyside Green Lane Chessington KT9 2DT |
Secretary Name | Mr Conrad James Edwin Wall |
---|---|
Status | Current |
Appointed | 15 July 2019(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 14 Chandlers House 38, Old London Road Kingston Upon Thames KT2 6QF |
Director Name | Mr David John Haywood |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2021(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | Colebrook 6 Copsem Lane Esher KT10 9EU |
Director Name | Mr James Pearson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 June 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Queen Anne Street London W1G 9JJ |
Secretary Name | Mr Peter Michael Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Somerset Road Brentford Middlesex TW8 8BT |
Director Name | Mary Bentley-Hibbert |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(6 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 6 Chandlers House 38 London Road Kingston Upon Thames Surrey KT2 6QF |
Secretary Name | Lionel King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(6 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 13 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 5 Chandlers House 38 London Road Kingston Upon Thames Surrey KT2 6QF |
Director Name | Alma McGibbon Mickaill |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 June 2001) |
Role | Executive Secretary |
Correspondence Address | 14 Chandlers House 38 London Road Kingston Upon Thames Surrey KT2 6QF |
Director Name | Lionel King |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 July 1998) |
Role | Accountant |
Correspondence Address | 5 Chandlers House 38 London Road Kingston Upon Thames Surrey KT2 6QF |
Director Name | Mr Iain Lindsay MacDonald |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 June 2008) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 7 Chandlers House 38 London Road Kingston Upon Thames Surrey KT2 6QF |
Director Name | Samantha Antoinette Bates |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 12 October 2005) |
Role | Self Employed |
Correspondence Address | Flat 9 Chandlers House 38 London Road Kingston Upon Thames Surrey KT2 6QF |
Secretary Name | Susan Margaret Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 September 2001) |
Role | Company Director |
Correspondence Address | Grosvenor House 125 High Street Croydon Surrey CR0 9XP |
Director Name | Mr Barry Richard Selwyn |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(14 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 15 May 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 127 Grand Avenue Surbiton Surrey KT5 9HY |
Director Name | Dr Helen Katherine Genevieve Ruth Millier |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(14 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 April 2006) |
Role | Client Services Manager |
Country of Residence | England |
Correspondence Address | Flat 6 Chandlers House 38 London Road Kingston Surrey KT2 6QF |
Secretary Name | Jennifer Ann Barden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 March 2005) |
Role | Company Director |
Correspondence Address | 193 Godstone Road Kenley Surrey CR8 5BN |
Secretary Name | Kathleen Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(18 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 April 2016) |
Role | Company Director |
Correspondence Address | Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QX |
Director Name | Mr Paramjit Singh Arora |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 April 2016) |
Role | Self Employed Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Crosspoint House 28 Stafford Road Wallington Surrey SM6 9AA |
Director Name | Mrs Mary Norton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(26 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 June 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QX |
Director Name | Mr Gary Tutton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(29 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 127 Grand Avenue Surbiton Surrey KT5 9HY |
Director Name | Mr Steve Brown |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(29 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 15 September 2016) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | 127 Grand Avenue Surbiton Surrey KT5 9HY |
Director Name | Mr Grant Panhorst |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(29 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 15 May 2017) |
Role | Project Manager |
Country of Residence | United States |
Correspondence Address | 127 Grand Avenue Surbiton Surrey KT5 9HY |
Director Name | Mr Conrad James Edwin Wall |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2017(30 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyside Green Lane Chessington KT9 2DT |
Secretary Name | Mr James McCarthy |
---|---|
Status | Resigned |
Appointed | 08 June 2017(30 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 July 2019) |
Role | Company Director |
Correspondence Address | Sunnyside Green Lane Chessington KT9 2DT |
Director Name | Mr Robert James McCarthy |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(30 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 17 August 2017) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Sunnyside Green Lane Chessington KT9 2DT |
Secretary Name | Sneller Property Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2016(28 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 01 June 2016) |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Registered Address | Sunnyside Green Lane Chessington KT9 2DT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | David Haywood 5.00% Ordinary |
---|---|
1 at £1 | Dr J. Sheldon & Miss C.l. Stevens 5.00% Ordinary |
1 at £1 | Eaglecrest Services LTD 5.00% Ordinary |
1 at £1 | Grant Panhorst 5.00% Ordinary |
1 at £1 | Mr Andrew Stewart & Mrs Marian Stewart 5.00% Ordinary |
1 at £1 | Mr B. Selwyn 5.00% Ordinary |
1 at £1 | Mr C.j.e. Wall 5.00% Ordinary |
1 at £1 | Mr Gary Tutton & Mrs Clare Tutton 5.00% Ordinary |
1 at £1 | Mr I.l. Macdonald 5.00% Ordinary |
1 at £1 | Mr J. Woolfe & Mrs B. Woolfe 5.00% Ordinary |
1 at £1 | Mr R. Kruczek 5.00% Ordinary |
1 at £1 | Mr Steve Brown 5.00% Ordinary |
1 at £1 | Mrs Philbin 5.00% Ordinary |
1 at £1 | Ms H.k.g.r. Millier 5.00% Ordinary |
1 at £1 | Ms L. Hennessey 5.00% Ordinary |
1 at £1 | Robert James Mccarthy & Mercede Jane Doorgachurn 5.00% Ordinary |
1 at £1 | Victoria Bloom 5.00% Ordinary |
3 at £1 | Paramjit Singh Arora & Sandra Mary Arora 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,278 |
Cash | £101 |
Current Liabilities | £204 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
10 February 1988 | Delivered on: 12 February 1988 Persons entitled: Duncan Lawrie Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First, second and third floors of chandlers house 34/42 london road kingston upon thames surrey. Outstanding |
---|---|
30 July 1987 | Delivered on: 31 July 1987 Satisfied on: 18 February 1988 Persons entitled: The Royal Bank of Canada Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a chandlers house, 38 london road kingston upon thames being 20 flats on the 1ST and 2ND and 3RD floors of 34-42 london road kingston upon thames. Fully Satisfied |
15 October 2020 | Notification of a person with significant control statement (2 pages) |
---|---|
23 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
31 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2019 | Termination of appointment of Conrad James Edwin Wall as a director on 15 July 2019 (1 page) |
16 July 2019 | Appointment of Mr James Mccarthy as a director on 15 July 2019 (2 pages) |
16 July 2019 | Appointment of Mr Conrad James Edwin Wall as a secretary on 15 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of James Mccarthy as a secretary on 15 July 2019 (1 page) |
28 May 2019 | Confirmation statement made on 19 May 2019 with updates (6 pages) |
8 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
11 June 2018 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
1 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
17 August 2017 | Termination of appointment of Robert James Mccarthy as a director on 17 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Robert James Mccarthy as a director on 17 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Iain Lindsay Macdonald as a director on 17 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Iain Lindsay Macdonald as a director on 17 August 2017 (1 page) |
4 July 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
22 June 2017 | Appointment of Dr Helen Millier as a director on 14 June 2017 (2 pages) |
22 June 2017 | Appointment of Mr Robert James Mccarthy as a director on 14 June 2017 (2 pages) |
22 June 2017 | Appointment of Dr Helen Millier as a director on 14 June 2017 (2 pages) |
22 June 2017 | Appointment of Mr Robert James Mccarthy as a director on 14 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr James Mccarthy as a secretary (2 pages) |
14 June 2017 | Appointment of Mr James Mccarthy as a secretary (2 pages) |
14 June 2017 | Appointment of Mr James Mccarthy as a secretary on 8 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr James Mccarthy as a secretary on 8 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Iain Lindsay Macdonald as a director on 8 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Conrad James Edwin Wall as a director on 8 June 2017 (2 pages) |
13 June 2017 | Registered office address changed from Chandlers House 34 - 42 Old London Road Kingston upon Thames KT2 6QF United Kingdom to Sunnyside Green Lane Chessington KT9 2DT on 13 June 2017 (1 page) |
13 June 2017 | Appointment of Mr Conrad James Edwin Wall as a director on 8 June 2017 (2 pages) |
13 June 2017 | Registered office address changed from Chandlers House 34 - 42 Old London Road Kingston upon Thames KT2 6QF United Kingdom to Sunnyside Green Lane Chessington KT9 2DT on 13 June 2017 (1 page) |
13 June 2017 | Appointment of Mr Iain Lindsay Macdonald as a director on 8 June 2017 (2 pages) |
16 May 2017 | Registered office address changed from 127 Grand Avenue Surbiton Surrey KT5 9HY England to Chandlers House 34 - 42 Old London Road Kingston upon Thames KT2 6QF on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from 127 Grand Avenue Surbiton Surrey KT5 9HY England to Chandlers House 34 - 42 Old London Road Kingston upon Thames KT2 6QF on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from Chandlers House 34 - 42 Old London Road Kingston upon Thames KT2 6QF United Kingdom to Chandlers House 34 - 42 Old London Road Kingston upon Thames KT2 6QF on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from Chandlers House 34 - 42 Old London Road Kingston upon Thames KT2 6QF United Kingdom to Chandlers House 34 - 42 Old London Road Kingston upon Thames KT2 6QF on 16 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Barry Richard Selwyn as a director on 15 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Grant Panhorst as a director on 15 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Barry Richard Selwyn as a director on 15 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Grant Panhorst as a director on 15 May 2017 (1 page) |
22 January 2017 | Appointment of Mr Grant Panhorst as a director on 16 January 2017 (2 pages) |
22 January 2017 | Appointment of Mr Grant Panhorst as a director on 16 January 2017 (2 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 October 2016 | Termination of appointment of Stephen Brown as a director on 15 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Stephen Brown as a director on 15 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Iain Lindsay Macdonald as a director on 5 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Iain Lindsay Macdonald as a director on 5 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Gary Tutton as a director on 1 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Gary Tutton as a director on 1 September 2016 (1 page) |
20 June 2016 | Appointment of Mr Gary Tutton as a director on 17 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Gary Tutton as a director on 17 June 2016 (2 pages) |
19 June 2016 | Appointment of Mr Stephen Brown as a director on 17 June 2016 (2 pages) |
19 June 2016 | Appointment of Mr Iain Lindsay Macdonald as a director on 17 June 2016 (2 pages) |
19 June 2016 | Appointment of Mr Iain Lindsay Macdonald as a director on 17 June 2016 (2 pages) |
19 June 2016 | Appointment of Mr Stephen Brown as a director on 17 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Sneller Property Consultants Limited as a secretary on 1 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Sneller Property Consultants Limited as a secretary on 1 June 2016 (1 page) |
15 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
6 June 2016 | Termination of appointment of Sneller Property Consultants Limited as a secretary on 1 June 2016 (1 page) |
6 June 2016 | Registered office address changed from C/O Chandlers House Management Company Limited Bridge House 74 Broad Street Teddington Middlesex TW11 8QT England to 127 Grand Avenue Surbiton Surrey KT5 9HY on 6 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Sneller Property Consultants Limited as a secretary on 1 June 2016 (1 page) |
6 June 2016 | Registered office address changed from C/O Chandlers House Management Company Limited Bridge House 74 Broad Street Teddington Middlesex TW11 8QT England to 127 Grand Avenue Surbiton Surrey KT5 9HY on 6 June 2016 (1 page) |
5 May 2016 | Registered office address changed from Chandlers House Management Company Limited Broad Street Teddington Middlesex TW11 8QT England to C/O Chandlers House Management Company Limited Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 5 May 2016 (1 page) |
5 May 2016 | Secretary's details changed for Sneller Property Consultants Limited on 30 April 2016 (1 page) |
5 May 2016 | Secretary's details changed for Sneller Property Consultants Limited on 30 April 2016 (1 page) |
5 May 2016 | Registered office address changed from Chandlers House Management Company Limited Broad Street Teddington Middlesex TW11 8QT England to C/O Chandlers House Management Company Limited Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 5 May 2016 (1 page) |
4 May 2016 | Registered office address changed from Crosspoint House 28 Stafford Road Wallington Surrey SM6 9AA to C/O Sneller Commercial Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from C/O Sneller Commercial Bridge House 74 Broad Street Teddington Middlesex TW11 8QT England to Chandlers House Management Company Limited Broad Street Teddington Middlesex TW11 8QT on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from C/O Sneller Commercial Bridge House 74 Broad Street Teddington Middlesex TW11 8QT England to Chandlers House Management Company Limited Broad Street Teddington Middlesex TW11 8QT on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from Crosspoint House 28 Stafford Road Wallington Surrey SM6 9AA to C/O Sneller Commercial Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 4 May 2016 (1 page) |
4 May 2016 | Appointment of Sneller Property Consultants Limited as a secretary on 30 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of Kathleen Taylor as a secretary on 30 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Kathleen Taylor as a secretary on 30 April 2016 (1 page) |
4 May 2016 | Appointment of Sneller Property Consultants Limited as a secretary on 30 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Paramjit Singh Arora as a director on 22 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Paramjit Singh Arora as a director on 22 April 2016 (1 page) |
27 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 July 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
13 July 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
16 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 June 2014 | Termination of appointment of Mary Norton as a director on 17 June 2014 (1 page) |
23 June 2014 | Termination of appointment of Mary Norton as a director on 17 June 2014 (1 page) |
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 August 2013 | Appointment of Mrs Mary Norton as a director on 3 July 2013 (2 pages) |
10 August 2013 | Appointment of Mrs Mary Norton as a director on 3 July 2013 (2 pages) |
10 August 2013 | Appointment of Mrs Mary Norton as a director on 3 July 2013 (2 pages) |
10 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 20 February 2012 (1 page) |
20 February 2012 | Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 20 February 2012 (1 page) |
19 December 2011 | Appointment of Mr Paramjit Singh Arora as a director on 19 December 2011 (2 pages) |
19 December 2011 | Appointment of Mr Paramjit Singh Arora as a director on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Barry Richard Selwyn on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Barry Richard Selwyn on 19 December 2011 (2 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (13 pages) |
3 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (13 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 June 2009 | Return made up to 19/05/09; full list of members (11 pages) |
10 June 2009 | Return made up to 19/05/09; full list of members (11 pages) |
12 June 2008 | Return made up to 19/05/08; full list of members (14 pages) |
12 June 2008 | Return made up to 19/05/08; full list of members (14 pages) |
5 June 2008 | Appointment terminated director iain macdonald (1 page) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 June 2008 | Appointment terminated director iain macdonald (1 page) |
1 September 2007 | Return made up to 19/05/07; full list of members (15 pages) |
1 September 2007 | Return made up to 19/05/07; full list of members (15 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
7 June 2006 | Return made up to 19/05/06; full list of members
|
7 June 2006 | Return made up to 19/05/06; full list of members
|
19 January 2006 | Return made up to 19/05/05; full list of members
|
19 January 2006 | Return made up to 19/05/05; full list of members
|
11 November 2005 | Registered office changed on 11/11/05 from: grosvenor house 7TH floor 125 high street croydon surrey CR0 9XP (1 page) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: grosvenor house 7TH floor 125 high street croydon surrey CR0 9XP (1 page) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 June 2004 | Return made up to 19/05/04; full list of members (11 pages) |
9 June 2004 | Return made up to 19/05/04; full list of members (11 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
12 June 2002 | Return made up to 19/05/02; change of members (8 pages) |
12 June 2002 | Return made up to 19/05/02; change of members (8 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | Secretary resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
3 July 2001 | Return made up to 19/05/01; full list of members (7 pages) |
3 July 2001 | Return made up to 19/05/01; full list of members (7 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
18 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
18 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 June 2000 | Return made up to 19/05/00; change of members
|
21 June 2000 | Return made up to 19/05/00; change of members
|
22 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
6 September 1999 | Registered office changed on 06/09/99 from: 30 chertsey road woking surrey GU21 5AJ (1 page) |
6 September 1999 | Registered office changed on 06/09/99 from: 30 chertsey road woking surrey GU21 5AJ (1 page) |
28 June 1999 | Return made up to 19/05/98; full list of members (10 pages) |
28 June 1999 | Return made up to 19/05/99; full list of members
|
28 June 1999 | Return made up to 19/05/98; full list of members (10 pages) |
28 June 1999 | Return made up to 19/05/99; full list of members
|
13 May 1999 | Registered office changed on 13/05/99 from: 50 queen anne st. London W1M 0QH (1 page) |
13 May 1999 | Registered office changed on 13/05/99 from: 50 queen anne st. London W1M 0QH (1 page) |
14 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
28 January 1998 | Return made up to 19/05/97; no change of members (4 pages) |
28 January 1998 | Return made up to 19/05/97; no change of members (4 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
6 December 1996 | Return made up to 19/05/96; no change of members (6 pages) |
6 December 1996 | Return made up to 19/05/96; no change of members (6 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
8 September 1995 | Return made up to 19/05/95; full list of members (6 pages) |
8 September 1995 | Return made up to 19/05/95; full list of members (6 pages) |
23 August 1987 | Memorandum and Articles of Association (14 pages) |
23 August 1987 | Memorandum and Articles of Association (14 pages) |
19 May 1987 | Incorporation (17 pages) |
19 May 1987 | Incorporation (17 pages) |