Kingston Upon Thames
KT2 7NH
Director Name | Mr John Wallis Williams Halford |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(33 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chartered Loss Adjuster |
Country of Residence | England |
Correspondence Address | 2 Kingston Hill Kingston Upon Thames KT2 7NH |
Director Name | Peter Victor Nesbitt |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(5 years after company formation) |
Appointment Duration | 1 month (resigned 27 October 1992) |
Role | Company Director |
Correspondence Address | 76 Reedham Drive Purley Surrey CR8 4DS |
Director Name | Remo Dipre |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(5 years after company formation) |
Appointment Duration | 1 month (resigned 28 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines Farm Lane Ashtead Surrey KT21 1LU |
Director Name | Richard Lional Catling |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(5 years after company formation) |
Appointment Duration | 1 year (resigned 26 October 1993) |
Role | Company Director |
Correspondence Address | Hollyfox Brunswick Grove Cobham Surrey KT11 1HP |
Secretary Name | Richard Lional Catling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(5 years after company formation) |
Appointment Duration | 1 month (resigned 27 October 1992) |
Role | Company Director |
Correspondence Address | Hollyfox Brunswick Grove Cobham Surrey KT11 1HP |
Director Name | Philip Van Reyk |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 March 1994) |
Role | Land Manager |
Country of Residence | England |
Correspondence Address | Cherry Tree House Chequers Lane Eversley Hampshire RG27 0NT |
Secretary Name | John Thomas Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 March 1994) |
Role | Contracts Manager |
Correspondence Address | 7 West Hill Avenue Epsom Surrey KT19 8LE |
Director Name | Lucy Durance |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 July 1997) |
Role | Facilities Manager |
Correspondence Address | 18 Gilbert House Trinty Church Road Barnes London SW13 8EG |
Director Name | Stephen Robert Mallinson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 February 1995) |
Role | Marketing Manager |
Correspondence Address | 71 King Street Richmond Surrey TW10 6LF |
Director Name | Mark William Thomas |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(6 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1998) |
Role | Solicitor |
Correspondence Address | 63 King George Square Richmond Surrey TW10 6LF |
Secretary Name | Linda James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(7 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 1998) |
Role | Company Director |
Correspondence Address | 12 Fife Road Kingston-Upon-Thames Surrey KT1 1SZ |
Director Name | Brian Dobson |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(9 years after company formation) |
Appointment Duration | 3 years (resigned 08 October 1999) |
Role | Retired |
Correspondence Address | 55 King George Square Richmond Surrey TW10 6LF |
Secretary Name | Michael John Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | 5 Kingsley Court The Pines Ascot Lane Welwyn Garden City Hertfordshire AL7 4HZ |
Director Name | Reinhard Traub |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 August 1998(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 2000) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Hans-Stangenberger Str. 43 74321 Bietigheim-Bissingen 74321 |
Director Name | John Bernard Humpish |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 August 2001) |
Role | Marketing |
Correspondence Address | 63 King George Square Richmond Surrey TW10 6LF |
Director Name | Andrew David Ledingham |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 04 October 1999(12 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 August 2000) |
Role | Consultant |
Correspondence Address | 75 King George Square Richmond Surrey TW10 6LF |
Director Name | Michael William Johnson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2008) |
Role | Airline Pilot |
Correspondence Address | 61 King George Square Richmond Surrey TW10 6LF |
Director Name | Caroline Gorman |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(13 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 June 2002) |
Role | Company Director |
Correspondence Address | 49 King George Square Richmond Surrey TW10 6LF |
Director Name | Philip Ivor Martin |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 August 2005) |
Role | Marketing Manager |
Correspondence Address | 57 King George Square Richmond Surrey TW10 6LF |
Secretary Name | Mr Ivan John Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 December 2006) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Ian Cameron Laurie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 June 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Wd4 |
Director Name | Ms Catherine Ruth Sutherland |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 King George Square Richmond Surrey TW10 6LF |
Director Name | Mr Andrew Proctor |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2012(24 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 15 August 2014) |
Role | Telecoms Director |
Country of Residence | United Kingdom |
Correspondence Address | Nokia House Building 3 Summitt Avenue Farnborough Hampshire GU14 0NG |
Director Name | Mr Andre David Hattingh |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 January 2017(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 August 2008) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Rendall & Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2008(20 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 October 2023) |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Registered Address | 2 Kingston Hill Kingston Upon Thames KT2 7NH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andre David Hattingh & Gerhard Strydom 8.33% Ordinary |
---|---|
1 at £1 | Andrew Peter Proctor & Li-wen Jean Ang 8.33% Ordinary |
1 at £1 | Anna Mary Serena Benedetto & Luca Christoforo Augusto Benedetto 8.33% Ordinary |
1 at £1 | Cyril Francis Ardouin 8.33% Ordinary |
1 at £1 | Ian Wardle 8.33% Ordinary |
1 at £1 | Jeffrey Stevens 8.33% Ordinary |
1 at £1 | Karen Shenaz David 8.33% Ordinary |
1 at £1 | Koon Cheun Grace Leung 8.33% Ordinary |
1 at £1 | Michael William Johnson 8.33% Ordinary |
1 at £1 | Ms Leung 8.33% Ordinary |
1 at £1 | Thanton LTD 8.33% Ordinary |
1 at £1 | Tristan Philip Joe Hill 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 1 week from now) |
7 November 2023 | Registered office address changed from 2 Kingston Hill Kingston Hill Kingston upon Thames KT2 7NH England to 2 Kingston Hill Kingston upon Thames KT2 7NH on 7 November 2023 (1 page) |
---|---|
10 October 2023 | Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to 2 Kingston Hill Kingston Hill Kingston upon Thames KT2 7NH on 10 October 2023 (1 page) |
3 October 2023 | Termination of appointment of Rendall & Rittner Limited as a secretary on 1 October 2023 (1 page) |
3 October 2023 | Confirmation statement made on 27 September 2023 with updates (5 pages) |
6 June 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
11 October 2022 | Confirmation statement made on 27 September 2022 with updates (5 pages) |
27 July 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
7 October 2021 | Confirmation statement made on 27 September 2021 with updates (5 pages) |
20 May 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
20 January 2021 | Secretary's details changed for Rendall and Rittner Limited on 20 January 2021 (1 page) |
11 January 2021 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 11 January 2021 (1 page) |
2 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
14 October 2020 | Appointment of Mr John Wallis Williams Halford as a director on 1 October 2020 (2 pages) |
13 October 2020 | Confirmation statement made on 27 September 2020 with updates (6 pages) |
11 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
3 October 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
8 August 2018 | Termination of appointment of Andre David Hattingh as a director on 2 August 2018 (1 page) |
23 April 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
11 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
6 January 2017 | Appointment of Mr Andre David Hattingh as a director on 4 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr Andre David Hattingh as a director on 4 January 2017 (2 pages) |
11 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 November 2014 | Appointment of Mr Cyril Ardouin as a director on 2 September 2014 (2 pages) |
4 November 2014 | Appointment of Mr Cyril Ardouin as a director on 2 September 2014 (2 pages) |
4 November 2014 | Termination of appointment of Andrew Proctor as a director on 15 August 2014 (1 page) |
4 November 2014 | Appointment of Mr Cyril Ardouin as a director on 2 September 2014 (2 pages) |
4 November 2014 | Termination of appointment of Andrew Proctor as a director on 15 August 2014 (1 page) |
6 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
1 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
1 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
30 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
25 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
25 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
25 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
25 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
17 October 2012 | Termination of appointment of Catherine Ruth Sutherland as a director (1 page) |
17 October 2012 | Termination of appointment of Catherine Ruth Sutherland as a director (1 page) |
9 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Appointment of Mr Andrew Proctor as a director (2 pages) |
9 October 2012 | Appointment of Mr Andrew Proctor as a director (2 pages) |
26 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
7 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 7 October 2010 (1 page) |
7 October 2010 | Director's details changed for Ian Cameron Laurie on 27 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Ian Cameron Laurie on 27 September 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 27 September 2010 (2 pages) |
7 October 2010 | Termination of appointment of Ian Laurie as a director (1 page) |
7 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 7 October 2010 (1 page) |
7 October 2010 | Termination of appointment of Ian Laurie as a director (1 page) |
7 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 27 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders
|
28 September 2010 | Appointment of Ms Catherine Ruth Sutherland as a director (2 pages) |
28 September 2010 | Appointment of Ms Catherine Ruth Sutherland as a director (2 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
9 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (7 pages) |
9 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders
|
7 April 2009 | Full accounts made up to 31 December 2007 (9 pages) |
7 April 2009 | Full accounts made up to 31 December 2007 (9 pages) |
7 January 2009 | Appointment terminated director michael johnson (1 page) |
7 January 2009 | Appointment terminated director michael johnson (1 page) |
4 November 2008 | Return made up to 27/09/08; full list of members (7 pages) |
4 November 2008 | Return made up to 27/09/08; full list of members
|
16 September 2008 | Secretary appointed rendall and rittner LIMITED (1 page) |
16 September 2008 | Secretary appointed rendall and rittner LIMITED (1 page) |
15 September 2008 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
15 September 2008 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page) |
8 July 2008 | Full accounts made up to 31 December 2006 (11 pages) |
8 July 2008 | Full accounts made up to 31 December 2006 (11 pages) |
9 May 2008 | Director appointed ian cameron laurie
|
9 May 2008 | Director appointed ian cameron laurie (2 pages) |
2 October 2007 | Return made up to 27/09/07; full list of members (5 pages) |
2 October 2007 | Return made up to 27/09/07; full list of members (5 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
12 February 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
12 February 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
8 February 2007 | Registered office changed on 08/02/07 from: the gate house king george square richmond surrey TW10 6LF (1 page) |
8 February 2007 | New secretary appointed (1 page) |
8 February 2007 | New secretary appointed (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: the gate house king george square richmond surrey TW10 6LF (1 page) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: 170 dorset road london SW19 3EF (1 page) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: 170 dorset road london SW19 3EF (1 page) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | Secretary resigned (1 page) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Secretary resigned (1 page) |
26 October 2006 | Return made up to 27/09/06; full list of members (5 pages) |
26 October 2006 | Return made up to 27/09/06; full list of members (5 pages) |
5 April 2006 | Return made up to 27/09/05; full list of members (5 pages) |
5 April 2006 | Return made up to 27/09/05; full list of members (5 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: 77-79 high street egham surrey TW20 9HY (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: 77-79 high street egham surrey TW20 9HY (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | New secretary appointed (2 pages) |
4 April 2005 | Return made up to 27/09/04; full list of members (12 pages) |
4 April 2005 | Return made up to 27/09/04; full list of members (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
28 January 2004 | Return made up to 27/09/03; change of members (7 pages) |
28 January 2004 | Return made up to 27/09/03; change of members (7 pages) |
7 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
7 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
14 January 2003 | Return made up to 27/09/02; no change of members (7 pages) |
14 January 2003 | Return made up to 27/09/02; no change of members (7 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: brb house 180 high street egham surrey TW20 9DN (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: brb house 180 high street egham surrey TW20 9DN (1 page) |
9 August 2002 | Return made up to 27/09/01; full list of members (15 pages) |
9 August 2002 | Return made up to 27/09/01; full list of members (15 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
14 September 2001 | Return made up to 27/09/00; full list of members (13 pages) |
14 September 2001 | Return made up to 27/09/00; full list of members (13 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
3 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
9 December 1999 | Return made up to 27/09/99; full list of members (8 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Return made up to 27/09/99; full list of members (8 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Director resigned (1 page) |
26 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 March 1999 | Return made up to 27/09/98; full list of members (6 pages) |
9 March 1999 | Return made up to 27/09/98; full list of members (6 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 12, fife road, kingston upon thames, surrey, KT1 1S2. (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 12, fife road, kingston upon thames, surrey, KT1 1S2. (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Secretary resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
19 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
19 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
31 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
31 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
13 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
13 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
1 March 1996 | Return made up to 27/09/95; full list of members
|
1 March 1996 | Return made up to 27/09/95; full list of members
|
27 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
5 July 1990 | Resolutions
|
5 July 1990 | Resolutions
|
1 June 1988 | Resolutions
|
1 June 1988 | Resolutions
|
4 February 1988 | Company name changed arboloot LIMITED\certificate issued on 05/02/88 (2 pages) |
4 February 1988 | Company name changed arboloot LIMITED\certificate issued on 05/02/88 (2 pages) |
17 September 1987 | Incorporation (21 pages) |
17 September 1987 | Certificate of incorporation (1 page) |
17 September 1987 | Certificate of incorporation (1 page) |
17 September 1987 | Incorporation (21 pages) |
26 August 1987 | Incorporation (20 pages) |
26 August 1987 | Incorporation (20 pages) |