Old Isleworth
Middlesex
TW7 6BS
Director Name | Mr John Francis Geraghty |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 March 2019(31 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | 11 Bridge Wharf Road Old Isleworth Middlesex TW7 6BS |
Director Name | Ms Patricia Mary Williams |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Film Editor |
Country of Residence | England |
Correspondence Address | 11 Bridge Wharf Road Old Isleworth Middlesex TW7 6BS |
Director Name | Mrs Taina Maria Irmeli Tate |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 04 May 2021(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | It Security |
Country of Residence | England |
Correspondence Address | 11 Bridge Wharf Road Old Isleworth Middlesex TW7 6BS |
Director Name | Mr Peter Sullivan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired Consultant |
Country of Residence | England |
Correspondence Address | 11 Bridge Wharf Road Old Isleworth Middlesex TW7 6BS |
Director Name | Mr Kenneth Richard Hunt |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Writer And Author |
Country of Residence | England |
Correspondence Address | 11 Bridge Wharf Road Old Isleworth Middlesex TW7 6BS |
Director Name | Mr Mark Forsythe |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Television Producer |
Country of Residence | England |
Correspondence Address | 11 Bridge Wharf Road Old Isleworth Middlesex TW7 6BS |
Director Name | Mr Patrick Daniel Robinson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 11 Bridge Wharf Road Old Isleworth Middlesex TW7 6BS |
Director Name | Mr David Antony Laurence Phillips |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2023(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 11 Bridge Wharf Road Old Isleworth Middlesex TW7 6BS |
Director Name | Mr James Philip Tribe |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2023(35 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 11 Bridge Wharf Road Old Isleworth Middlesex TW7 6BS |
Director Name | Mr Michael Robert Gubbins |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 1996) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Litchfield Whitchurch Hampshire RG28 7PR |
Director Name | Gerard O'Donnell |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 April 1998) |
Role | College Principal |
Correspondence Address | 2 Bridge Wharf Road Old Isleworth Middlesex TW7 6BS |
Secretary Name | Mr Alastair James Robert Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 7 Mannock Way Woodley Reading Berkshire RG5 4XW |
Secretary Name | Nigel Brynley Etherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | The Old Town Hall 6 Market Place Warminster Wiltshire BA12 9AP |
Director Name | Mr Harold Bryan Keith Tate |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(9 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Bridge Wharf Old Isleworth Middlesex TW7 6BS |
Secretary Name | Mr Harold Bryan Keith Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(9 years after company formation) |
Appointment Duration | 25 years, 11 months (resigned 13 November 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Bridge Wharf Old Isleworth Middlesex TW7 6BS |
Director Name | Maureen Darbyshire |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1998(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 May 2005) |
Role | Director Of Music |
Country of Residence | France |
Correspondence Address | 7 Bridge Wharf Road Old Isleworth Middlesex TW7 6BS |
Director Name | John James Ricketts |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 October 2008) |
Role | Corporate Affairs Manager |
Correspondence Address | Bridge Wharf 2 Bridge Wharf Road Old Isleworth Middlesex TW7 6BS |
Director Name | Mr John Francis Geraghty |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2007(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 June 2009) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 3 Bridge Wharf Road Isleworth Middlesex TW7 6BS |
Director Name | Mr Patrick Daniel Robinson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 May 2011) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 11 Bridge Wharf Road Old Isleworth Middlesex TW7 6BS |
Director Name | Mr Peter Sullivan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 May 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11 Bridge Wharf Road Old Isleworth Middlesex TW7 6BS |
Director Name | Mr Daniel James Thomas Wynn-Chandra |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 2012) |
Role | Property Management |
Country of Residence | GBR |
Correspondence Address | 11 Bridge Wharf Road Old Isleworth Middlesex TW7 6BS |
Director Name | Mr Kenneth Richard Hunt |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 2012) |
Role | Writer And Author |
Country of Residence | England |
Correspondence Address | 11 Bridge Wharf Road Old Isleworth Middlesex TW7 6BS |
Director Name | Mr Anup Pankhania |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 December 2020) |
Role | Management |
Country of Residence | England |
Correspondence Address | 2nd Floor, Stanmore House, 15-19, Church Road Stanmore Middlesex HA7 4AR |
Director Name | Mr Frank Geraghty |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 2014(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2015) |
Role | Regional Financial Controller |
Country of Residence | England |
Correspondence Address | 11 Bridge Wharf Road Old Isleworth Middlesex TW7 6BS |
Telephone | 020 85698011 |
---|---|
Telephone region | London |
Registered Address | 11 Bridge Wharf Road Old Isleworth Middlesex TW7 6BS |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
21 at £1 | Jasper Management LTD 60.00% Ordinary |
---|---|
2 at £1 | Kenneth Richard Hunt & Santosh Dass 5.71% Ordinary |
2 at £1 | Mr John Francis Geraghty 5.71% Ordinary |
2 at £1 | Mr Mark Clifford Forsythe 5.71% Ordinary |
2 at £1 | Mr Peter Sullivan 5.71% Ordinary |
2 at £1 | Mrs T.m.i. Tate & Mr H.b.k. Tate 5.71% Ordinary |
2 at £1 | P.m. Williams 5.71% Ordinary |
2 at £1 | Patrick Daniel Robinson & Arlyn Robinson 5.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,980 |
Cash | £10,948 |
Current Liabilities | £2,371 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 31 March 2024 (overdue) |
27 October 2023 | Director's details changed for Mr John Francis Geraghty on 27 October 2023 (2 pages) |
---|---|
27 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
29 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2023 | Confirmation statement made on 17 March 2023 with updates (4 pages) |
26 July 2023 | Appointment of Mr James Philip Tribe as a director on 26 July 2023 (2 pages) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 February 2023 | Termination of appointment of Patrick Daniel Robinson as a director on 22 February 2023 (1 page) |
8 January 2023 | Appointment of Mr David Antony Laurence Phillips as a director on 8 January 2023 (2 pages) |
12 December 2022 | Appointment of Mr Patrick Daniel Robinson as a director on 12 December 2022 (2 pages) |
13 November 2022 | Termination of appointment of Harold Bryan Keith Tate as a secretary on 13 November 2022 (1 page) |
13 November 2022 | Termination of appointment of Patrick Daniel Robinson as a director on 13 November 2022 (1 page) |
21 April 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
11 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
17 May 2021 | Appointment of Ms Patricia Mary Williams as a director on 4 May 2021 (2 pages) |
13 May 2021 | Appointment of Mr Kenneth Richard Hunt as a director on 4 May 2021 (2 pages) |
12 May 2021 | Appointment of Mr Mark Forsythe as a director on 4 May 2021 (2 pages) |
11 May 2021 | Appointment of Mr Patrick Daniel Robinson as a director on 4 May 2021 (2 pages) |
11 May 2021 | Appointment of Mrs Taina Maria Irmeli Tate as a director on 4 May 2021 (2 pages) |
11 May 2021 | Appointment of Mr Peter Sullivan as a director on 4 May 2021 (2 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
17 March 2021 | Confirmation statement made on 17 March 2021 with updates (4 pages) |
3 December 2020 | Termination of appointment of Anup Pankhania as a director on 3 December 2020 (1 page) |
2 June 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
7 April 2019 | Appointment of Mr John Francis Geraghty as a director on 25 March 2019 (2 pages) |
7 April 2019 | Termination of appointment of Patrick Daniel Robinson as a director on 25 March 2019 (1 page) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 July 2018 | Notification of a person with significant control statement (2 pages) |
13 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
27 March 2018 | Withdrawal of a person with significant control statement on 27 March 2018 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
28 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
22 February 2016 | Termination of appointment of Frank Geraghty as a director on 10 December 2015 (1 page) |
22 February 2016 | Appointment of Mr Patrick Daniel Robinson as a director on 10 December 2015 (2 pages) |
22 February 2016 | Appointment of Mr Patrick Daniel Robinson as a director on 10 December 2015 (2 pages) |
22 February 2016 | Termination of appointment of Frank Geraghty as a director on 10 December 2015 (1 page) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
17 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
17 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
17 September 2014 | Termination of appointment of Patrick Daniel Robinson as a director on 16 July 2014 (1 page) |
17 September 2014 | Appointment of Mr Frank Geraghty as a director on 16 July 2014 (2 pages) |
17 September 2014 | Termination of appointment of Patrick Daniel Robinson as a director on 16 July 2014 (1 page) |
17 September 2014 | Appointment of Mr Frank Geraghty as a director on 16 July 2014 (2 pages) |
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Mr Anup Pankhania on 6 June 2013 (2 pages) |
7 May 2014 | Director's details changed for Mr Anup Pankhania on 6 June 2013 (2 pages) |
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Mr Anup Pankhania on 6 June 2013 (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 July 2013 | Appointment of Mr Patrick Daniel Robinson as a director (2 pages) |
29 July 2013 | Termination of appointment of Frank Geraghty as a director (1 page) |
29 July 2013 | Appointment of Mr Patrick Daniel Robinson as a director (2 pages) |
29 July 2013 | Termination of appointment of Frank Geraghty as a director (1 page) |
10 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Appointment of Mr Anup Pankhania as a director (2 pages) |
23 January 2013 | Appointment of Mr Anup Pankhania as a director (2 pages) |
10 January 2013 | Termination of appointment of Kenneth Hunt as a director (1 page) |
10 January 2013 | Termination of appointment of Daniel Wynn-Chandra as a director (1 page) |
10 January 2013 | Appointment of Mr Frank Geraghty as a director (2 pages) |
10 January 2013 | Termination of appointment of Daniel Wynn-Chandra as a director (1 page) |
10 January 2013 | Termination of appointment of Kenneth Hunt as a director (1 page) |
10 January 2013 | Appointment of Mr Frank Geraghty as a director (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Appointment of Mr Daniel James Thomas Wynn-Chandra as a director (2 pages) |
8 June 2011 | Appointment of Mr Daniel James Thomas Wynn-Chandra as a director (2 pages) |
27 May 2011 | Termination of appointment of Patrick Robinson as a director (1 page) |
27 May 2011 | Termination of appointment of Peter Sullivan as a director (1 page) |
27 May 2011 | Termination of appointment of Peter Sullivan as a director (1 page) |
27 May 2011 | Termination of appointment of Patrick Robinson as a director (1 page) |
27 May 2011 | Appointment of Mr Kenneth Richard Hunt as a director (2 pages) |
27 May 2011 | Appointment of Mr Kenneth Richard Hunt as a director (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 May 2010 | Director's details changed for Mr Peter Sullivan on 3 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Peter Sullivan on 3 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Patrick Daniel Robinson on 3 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Mr Peter Sullivan on 3 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Mr Patrick Daniel Robinson on 3 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Patrick Daniel Robinson on 3 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
7 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
7 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
6 August 2009 | Director appointed mr peter sullivan (1 page) |
6 August 2009 | Director appointed mr peter sullivan (1 page) |
6 August 2009 | Appointment terminated director john geraghty (1 page) |
6 August 2009 | Appointment terminated director john geraghty (1 page) |
8 May 2009 | Return made up to 03/05/09; full list of members (6 pages) |
8 May 2009 | Return made up to 03/05/09; full list of members (6 pages) |
5 November 2008 | Appointment terminated director john ricketts (1 page) |
5 November 2008 | Appointment terminated director john ricketts (1 page) |
5 November 2008 | Director appointed mr patrick daniel robinson (1 page) |
5 November 2008 | Director appointed mr patrick daniel robinson (1 page) |
22 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
22 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 July 2008 | Return made up to 03/05/08; full list of members (6 pages) |
23 July 2008 | Return made up to 03/05/08; full list of members (6 pages) |
5 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
5 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
15 May 2007 | Return made up to 03/05/07; full list of members (4 pages) |
15 May 2007 | Return made up to 03/05/07; full list of members (4 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
31 May 2006 | Return made up to 03/05/06; full list of members (4 pages) |
31 May 2006 | Return made up to 03/05/06; full list of members (4 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
31 August 2005 | Return made up to 03/05/05; full list of members (10 pages) |
31 August 2005 | Return made up to 03/05/05; full list of members (10 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
28 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
28 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
3 June 2004 | Return made up to 03/05/04; full list of members (10 pages) |
3 June 2004 | Return made up to 03/05/04; full list of members (10 pages) |
9 March 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
9 March 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 July 2003 | Return made up to 03/05/03; full list of members (10 pages) |
3 July 2003 | Return made up to 03/05/03; full list of members (10 pages) |
8 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
8 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 June 2002 | Return made up to 03/05/02; full list of members (10 pages) |
7 June 2002 | Return made up to 03/05/02; full list of members (10 pages) |
6 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
6 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
29 June 2001 | Return made up to 03/05/01; full list of members (9 pages) |
29 June 2001 | Return made up to 03/05/01; full list of members (9 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
14 July 2000 | Return made up to 03/05/00; full list of members (10 pages) |
14 July 2000 | Return made up to 03/05/00; full list of members (10 pages) |
13 July 2000 | Full accounts made up to 31 March 1999 (8 pages) |
13 July 2000 | Full accounts made up to 31 March 1999 (8 pages) |
22 July 1999 | Return made up to 03/05/99; full list of members (6 pages) |
22 July 1999 | Return made up to 03/05/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
30 June 1998 | Return made up to 03/05/98; full list of members (6 pages) |
30 June 1998 | Return made up to 03/05/98; full list of members (6 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
2 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
20 June 1997 | Return made up to 03/05/97; no change of members (4 pages) |
20 June 1997 | Return made up to 03/05/97; no change of members (4 pages) |
16 April 1997 | New secretary appointed;new director appointed (2 pages) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New secretary appointed;new director appointed (2 pages) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
29 January 1997 | Registered office changed on 29/01/97 from: the courtyard high street ascot berkshire SL5 7HP (1 page) |
29 January 1997 | Registered office changed on 29/01/97 from: the courtyard high street ascot berkshire SL5 7HP (1 page) |
28 June 1996 | Return made up to 03/05/96; no change of members (4 pages) |
28 June 1996 | Return made up to 03/05/96; no change of members (4 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: the lodge 17 london road ascot berkshire SL5 7EN (1 page) |
27 March 1995 | Registered office changed on 27/03/95 from: the lodge 17 london road ascot berkshire SL5 7EN (1 page) |
17 December 1990 | Memorandum and Articles of Association (7 pages) |