Waltham Chase
SO32 2NP
Director Name | Timothy James Miller |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1996(8 years, 2 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 7 Bridge Road St Margarets Twickenham TW1 1RE |
Director Name | Miss Margaret Mary Chadderton |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2010(22 years after company formation) |
Appointment Duration | 14 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 29 9 Devonhurst Place Heathfield Terrace London W4 4JB |
Director Name | Mr William Branson Musgrove |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 38, 9 Devonhurst Place Heathfield Terrace London W4 4JB |
Director Name | Mr Julian Louis Muller |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2022(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | Flat 60 5 Devonhurst Place Heathfield Terrace London W4 4JD |
Director Name | Ms Lycia Henrietta Marie Lobo |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2022(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Charity Commercial Director |
Country of Residence | England |
Correspondence Address | Flat 60 5 Devonhurst Place Heathfield Terrace London W4 4JD |
Director Name | Mr Ian David Hall |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2022(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 60 5 Devonhurst Place Heathfield Terrace London W4 4JD |
Director Name | Ms Ann Elizabeth Lawson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2022(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat 60 5 Devonhurst Place Heathfield Terrace London W4 4JD |
Director Name | Mr Peter Davidson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 January 1994) |
Role | Architect |
Correspondence Address | Flat 29 9 Devonhurst Place Chiswick London W4 4JB |
Director Name | Mr George William Edkins |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(4 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 March 1996) |
Role | Sales & Marketing Director |
Correspondence Address | 26 Sibley Avenue Harpenden Hertfordshire AL5 1HF |
Director Name | Mr Alan William Head |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(4 years after company formation) |
Appointment Duration | 10 months (resigned 15 February 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Park House Baconsmead, Denham Village Uxbridge Bucks UB9 5AY |
Director Name | Mark George Livermore |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(4 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 November 1995) |
Role | Nixdorf Computer Project Leade |
Correspondence Address | 9 Devonhurst Place Chiswick London W4 4JB |
Director Name | Mr Brian Nunney |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(4 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 April 1996) |
Role | Company Director |
Correspondence Address | Flat A7 9 Devonhurst Place Chiswick London W4 4JB |
Director Name | Michael James Platt |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(4 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 November 1996) |
Role | Legal Manager |
Correspondence Address | Pretoria Cottage Penn Lane Portway Birmingham West Midlands B48 7HU |
Director Name | Neville Tullah |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(4 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | King Henry Vi Cottage Bedford Road Husborne Crawley Bedfordshire MK43 0UT |
Secretary Name | Michael James Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(4 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | Pretoria Cottage Penn Lane Portway Birmingham West Midlands B48 7HU |
Director Name | Christopher Charles Groves Westhead |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(7 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 26 October 2009) |
Role | Projects Manager |
Correspondence Address | Flat 44 9 Devonhurst Place Heathfield Terrace London W4 4JB |
Director Name | Mr Ian David Richards |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(7 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ransom Close Hitchin Hertfordshire SG4 9AX |
Director Name | Ruth Owen |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 February 2004) |
Role | Consultant Physician |
Correspondence Address | 17 Devonhurst Place Heathfield Terrace London W4 4JB |
Director Name | Anthony John Linsdell Lamb |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 January 2003) |
Role | Air Cabin Crew |
Correspondence Address | Flat 33 9 Devonhurst Place Heathfield Terrace London W4 4JB |
Secretary Name | John Richard Ashurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 July 2000) |
Role | Company Director |
Correspondence Address | 20 Culverhay Ashtead Surrey KT21 1PR |
Secretary Name | Rose Marie Sexton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(12 years, 3 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 17 March 2023) |
Role | Secretary |
Correspondence Address | 6 Braid Court Lawford Road Chiswick London W4 3HS |
Director Name | Otho Chesterfield St Hill |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 April 2006) |
Role | Banker |
Correspondence Address | Flat 8 9 Devonhurst Place Heathfield Terrace London W4 4JB |
Director Name | Mr Michael Alan Pickersgill |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 September 2008) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 5 24-26 Marlborough Road Chiswick London W4 4ET |
Director Name | Peter William Hammond |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(18 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 December 2021) |
Role | Writer |
Country of Residence | England |
Correspondence Address | Flat 4 9 Devonhurst Place Heathfield Terrace London W4 4JB |
Director Name | Dr Ginny Wright |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(22 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 August 2022) |
Role | Physician |
Country of Residence | England |
Correspondence Address | Flat 21 9 Heathfield Terrace Heathfield Terrace Chiswick London W4 4JB |
Director Name | Mr Jeremy Richard Scott |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 5a Lancaster Road London SW19 5DA |
Director Name | Bovis Homes Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1992(4 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 November 1996) |
Correspondence Address | Bovis House Lansdown Road Cheltenham Gloucestershire GL50 2JA Wales |
Director Name | Air Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1992(4 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 November 1996) |
Correspondence Address | 68 Grove Park Terrace London W4 3JL |
Director Name | JANE Porter Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1994(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 January 1996) |
Correspondence Address | 2 Heathfield Terrace Chiswick London W4 4JE |
Director Name | Positive Thinking Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(7 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 July 1996) |
Correspondence Address | Devonhurst Lodge 2 Heathfield Terrace Chiswick London W4 4JE |
Director Name | P & O Property Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1996(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 May 2000) |
Correspondence Address | 247 Tottenham Court Road London W1P 0HH |
Director Name | Whitehall Green Trading Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 February 2010) |
Correspondence Address | 37 Maddox Street London W1R 9LD |
Director Name | Precis (2110) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2010(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 October 2015) |
Correspondence Address | 9 Clifford Street London W1S 2LD |
Director Name | Carbon Chiswick Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2015(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 October 2017) |
Correspondence Address | 13 Castle Street St Helier Jersey JE4 5UT |
Registered Address | Flat 60 5 Devonhurst Place Heathfield Terrace London W4 4JD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £47,853 |
Current Liabilities | £11,942 |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 23 June |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 5 days from now) |
26 January 2021 | Notification of a person with significant control statement (2 pages) |
---|---|
3 July 2020 | Cessation of Indigoscott Devonhurst Llp as a person with significant control on 1 January 2020 (1 page) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 23 June 2019 (7 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 23 June 2018 (7 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
15 May 2018 | Change of details for Carbon Chiswick Limited as a person with significant control on 31 October 2017 (2 pages) |
20 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 23 June 2017 (8 pages) |
29 December 2017 | Appointment of Jeremy Richard Scott as a director on 25 October 2017 (3 pages) |
19 December 2017 | Termination of appointment of Carbon Chiswick Limited as a director on 25 October 2017 (2 pages) |
7 May 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
7 May 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 23 June 2016 (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 23 June 2016 (5 pages) |
3 June 2016 | Director's details changed for Nicholas Benedict Ridge on 24 May 2016 (3 pages) |
3 June 2016 | Director's details changed for Nicholas Benedict Ridge on 24 May 2016 (3 pages) |
25 May 2016 | Annual return made up to 20 April 2016 (19 pages) |
25 May 2016 | Annual return made up to 20 April 2016 (19 pages) |
14 March 2016 | Termination of appointment of a director (2 pages) |
14 March 2016 | Appointment of Carbon Chiswick Limited as a director on 28 October 2015 (3 pages) |
14 March 2016 | Termination of appointment of a director (2 pages) |
14 March 2016 | Appointment of Carbon Chiswick Limited as a director on 28 October 2015 (3 pages) |
29 February 2016 | Termination of appointment of Precis (2110) Limited as a director on 28 October 2015 (2 pages) |
29 February 2016 | Termination of appointment of Precis (2110) Limited as a director on 28 October 2015 (2 pages) |
13 January 2016 | Total exemption small company accounts made up to 23 June 2015 (7 pages) |
13 January 2016 | Total exemption small company accounts made up to 23 June 2015 (7 pages) |
6 June 2015 | Annual return made up to 20 April 2015 (17 pages) |
6 June 2015 | Annual return made up to 20 April 2015 (17 pages) |
7 January 2015 | Total exemption small company accounts made up to 23 June 2014 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 23 June 2014 (7 pages) |
16 May 2014 | Annual return made up to 20 April 2014 (17 pages) |
16 May 2014 | Annual return made up to 20 April 2014 (17 pages) |
29 November 2013 | Total exemption small company accounts made up to 23 June 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 23 June 2013 (6 pages) |
10 May 2013 | Annual return made up to 20 April 2013 (17 pages) |
10 May 2013 | Annual return made up to 20 April 2013 (17 pages) |
18 December 2012 | Total exemption small company accounts made up to 23 June 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 23 June 2012 (6 pages) |
15 May 2012 | Annual return made up to 20 April 2012 (17 pages) |
15 May 2012 | Annual return made up to 20 April 2012 (17 pages) |
28 December 2011 | Total exemption small company accounts made up to 23 June 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 23 June 2011 (5 pages) |
23 May 2011 | Annual return made up to 20 April 2011 (17 pages) |
23 May 2011 | Annual return made up to 20 April 2011 (17 pages) |
30 December 2010 | Total exemption small company accounts made up to 23 June 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 23 June 2010 (5 pages) |
12 August 2010 | Appointment of Doctor Ginny Wright as a director (3 pages) |
12 August 2010 | Appointment of Doctor Ginny Wright as a director (3 pages) |
13 July 2010 | Termination of appointment of Whitehall Green Trading Ltd as a director (2 pages) |
13 July 2010 | Appointment of Precis (2010) Limited as a director (3 pages) |
13 July 2010 | Appointment of Margaret Mary Chadderton as a director (3 pages) |
13 July 2010 | Appointment of Precis (2110) Limited as a director (3 pages) |
13 July 2010 | Termination of appointment of Whitehall Green Trading Ltd as a director (2 pages) |
13 July 2010 | Appointment of Precis (2110) Limited as a director (3 pages) |
13 July 2010 | Appointment of Margaret Mary Chadderton as a director (3 pages) |
19 May 2010 | Annual return made up to 20 April 2010 (10 pages) |
19 May 2010 | Annual return made up to 20 April 2010 (10 pages) |
2 February 2010 | Total exemption full accounts made up to 23 June 2009 (10 pages) |
2 February 2010 | Total exemption full accounts made up to 23 June 2009 (10 pages) |
9 November 2009 | Termination of appointment of Christopher Westhead as a director (2 pages) |
9 November 2009 | Termination of appointment of Christopher Westhead as a director (2 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from 3RD floor south 17-21 emerald street london WC1N 3QN (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 3RD floor south 17-21 emerald street london WC1N 3QN (1 page) |
7 May 2009 | Annual return made up to 20/04/09 (5 pages) |
7 May 2009 | Annual return made up to 20/04/09 (5 pages) |
3 February 2009 | Full accounts made up to 23 June 2008 (9 pages) |
3 February 2009 | Full accounts made up to 23 June 2008 (9 pages) |
27 January 2009 | Appointment terminated director michael pickersgill (1 page) |
27 January 2009 | Appointment terminated director michael pickersgill (1 page) |
20 June 2008 | Annual return made up to 20/04/08 (6 pages) |
20 June 2008 | Annual return made up to 20/04/08 (6 pages) |
23 April 2008 | Full accounts made up to 23 June 2007 (10 pages) |
23 April 2008 | Full accounts made up to 23 June 2007 (10 pages) |
20 July 2007 | Full accounts made up to 23 June 2006 (10 pages) |
20 July 2007 | Full accounts made up to 23 June 2006 (10 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: saffron house saffron hill london EC1N 8YB (1 page) |
18 May 2007 | Annual return made up to 20/04/07 (6 pages) |
18 May 2007 | Annual return made up to 20/04/07 (6 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: saffron house saffron hill london EC1N 8YB (1 page) |
8 September 2006 | New director appointed (3 pages) |
8 September 2006 | New director appointed (3 pages) |
22 June 2006 | Director resigned (2 pages) |
22 June 2006 | Director resigned (2 pages) |
12 June 2006 | Annual return made up to 20/04/06 (6 pages) |
12 June 2006 | Annual return made up to 20/04/06 (6 pages) |
22 December 2005 | Full accounts made up to 23 June 2005 (11 pages) |
22 December 2005 | Full accounts made up to 23 June 2005 (11 pages) |
16 September 2005 | Auditor's resignation (1 page) |
16 September 2005 | Auditor's resignation (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 14-16 stephenson way euston square london NW1 2HD (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 14-16 stephenson way euston square london NW1 2HD (1 page) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
4 May 2005 | Annual return made up to 20/04/05 (5 pages) |
4 May 2005 | Annual return made up to 20/04/05 (5 pages) |
17 January 2005 | Full accounts made up to 23 June 2004 (11 pages) |
17 January 2005 | Full accounts made up to 23 June 2004 (11 pages) |
13 May 2004 | Annual return made up to 20/04/04 (6 pages) |
13 May 2004 | Annual return made up to 20/04/04 (6 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
23 January 2004 | Full accounts made up to 23 June 2003 (11 pages) |
23 January 2004 | Full accounts made up to 23 June 2003 (11 pages) |
20 May 2003 | Annual return made up to 20/04/03 (6 pages) |
20 May 2003 | Annual return made up to 20/04/03 (6 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
9 January 2003 | Full accounts made up to 23 June 2002 (11 pages) |
9 January 2003 | Full accounts made up to 23 June 2002 (11 pages) |
23 April 2002 | Annual return made up to 20/04/02 (5 pages) |
23 April 2002 | Annual return made up to 20/04/02 (5 pages) |
8 April 2002 | Full accounts made up to 23 June 2001 (11 pages) |
8 April 2002 | Full accounts made up to 23 June 2001 (11 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 247 tottenham court road london W1P 0HH (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 247 tottenham court road london W1P 0HH (1 page) |
5 June 2001 | Annual return made up to 20/04/01
|
5 June 2001 | Annual return made up to 20/04/01
|
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | New secretary appointed (2 pages) |
15 December 2000 | Full accounts made up to 23 June 2000 (11 pages) |
15 December 2000 | Full accounts made up to 23 June 2000 (11 pages) |
10 May 2000 | Annual return made up to 20/04/00 (5 pages) |
10 May 2000 | Annual return made up to 20/04/00 (5 pages) |
14 January 2000 | Full accounts made up to 23 June 1999 (11 pages) |
14 January 2000 | Full accounts made up to 23 June 1999 (11 pages) |
6 May 1999 | Annual return made up to 20/04/99 (6 pages) |
6 May 1999 | Annual return made up to 20/04/99 (6 pages) |
13 November 1998 | Full accounts made up to 23 June 1998 (11 pages) |
13 November 1998 | Full accounts made up to 23 June 1998 (11 pages) |
20 May 1998 | Annual return made up to 20/04/98 (6 pages) |
20 May 1998 | Annual return made up to 20/04/98 (6 pages) |
31 December 1997 | Full accounts made up to 23 June 1997 (11 pages) |
31 December 1997 | Full accounts made up to 23 June 1997 (11 pages) |
1 May 1997 | Annual return made up to 20/04/97 (6 pages) |
1 May 1997 | Annual return made up to 20/04/97 (6 pages) |
3 April 1997 | Full accounts made up to 23 June 1996 (11 pages) |
3 April 1997 | Full accounts made up to 23 June 1996 (11 pages) |
17 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: bovis house station approach harpenden herts AL5 4SS (1 page) |
12 March 1997 | Registered office changed on 12/03/97 from: bovis house station approach harpenden herts AL5 4SS (1 page) |
23 January 1997 | Auditor's resignation (1 page) |
23 January 1997 | Auditor's resignation (1 page) |
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | New director appointed (2 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
4 August 1996 | New director appointed (1 page) |
4 August 1996 | Director resigned (2 pages) |
4 August 1996 | Director resigned (2 pages) |
4 August 1996 | New director appointed (1 page) |
12 May 1996 | Annual return made up to 20/04/96
|
12 May 1996 | Annual return made up to 20/04/96
|
24 April 1996 | Full accounts made up to 23 June 1995 (10 pages) |
24 April 1996 | Full accounts made up to 23 June 1995 (10 pages) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | New director appointed (3 pages) |
19 March 1996 | New director appointed (3 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | New director appointed (2 pages) |
9 November 1995 | Secretary's particulars changed (2 pages) |
9 November 1995 | Secretary's particulars changed (2 pages) |
21 April 1995 | Annual return made up to 20/04/95
|
21 April 1995 | Annual return made up to 20/04/95
|
21 June 1988 | Memorandum and Articles of Association (10 pages) |
21 June 1988 | Memorandum and Articles of Association (10 pages) |
20 April 1988 | Incorporation (21 pages) |
20 April 1988 | Incorporation (21 pages) |