Chertsey
KT16 9BE
Director Name | Mr David William Mitchell |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Pharmaceutical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Saroman Faringdon Road Shippon Abingdon Oxfordshire OX13 6LN |
Director Name | Mr Lyndon Neil Beardsley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Commercial Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Guildford Street Mill House Chertsey KT16 9BE |
Director Name | Mrs Fiona Deborah Prince |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2019(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Trade Sector Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Mentholatum Company Limited 1 Redwood Ave Peel Park Campus East Kilbride G74 5PE Scotland |
Secretary Name | Mr Lyndon Neil Beardsley |
---|---|
Status | Current |
Appointed | 01 June 2019(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 58 Guildford Street Mill House Chertsey KT16 9BE |
Director Name | Mr Paul Kemsley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2020(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Commercial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 58 Guildford Street Mill House Chertsey KT16 9BE |
Director Name | Mrs Janette Mary Block |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2020(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Client Relationship Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Guildford Street Mill House Chertsey KT16 9BE |
Director Name | Ms Viviana Moreno |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Mexican |
Status | Current |
Appointed | 01 March 2024(35 years, 7 months after company formation) |
Appointment Duration | 2 months |
Role | Snr Director Colgate Palmolive |
Country of Residence | United Kingdom |
Correspondence Address | 58 Guildford Street Mill House Chertsey KT16 9BE |
Director Name | Mr Martyn Buckley |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(35 years, 7 months after company formation) |
Appointment Duration | 2 months |
Role | Director Of Sales & Market Activation |
Country of Residence | England |
Correspondence Address | 58 Guildford Street Mill House Chertsey KT16 9BE |
Director Name | Mr Jonathan Pulley |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(35 years, 7 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Guildford Street Mill House Chertsey KT16 9BE |
Director Name | Mr James Firth |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(35 years, 7 months after company formation) |
Appointment Duration | 2 months |
Role | Sales Controller |
Country of Residence | United Kingdom |
Correspondence Address | 58 Guildford Street Mill House Chertsey KT16 9BE |
Director Name | Colin Malcolm Benjamin Atkinson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(3 years after company formation) |
Appointment Duration | 5 days (resigned 31 July 1991) |
Role | Sales Director |
Correspondence Address | White Pines 6 Edgcumbe Park Drive Crowthorne Berkshire RG11 6EG |
Director Name | Gordon Ellis George |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 November 1992) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Bourrian Prey Heath Road Mayford Surrey GU22 0SW |
Secretary Name | Michael Vass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(3 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mumbery Cottage School Hill Wargrave Reading Berkshire RG10 8DY |
Director Name | Mr Paul Stanley Hawkins |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(5 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 03 March 2008) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Birchwood Tilehurst Reading Berkshire RG3 5UH |
Director Name | John Peter Hinkley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 November 2008) |
Role | Sales Director |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Paul David Guise |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 1999) |
Role | Director Of Sales |
Correspondence Address | 7 Fairways Two Mile Ash Milton Keynes Buckinghamshire MK8 8AL |
Director Name | Austin Hallinan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(7 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 August 1996) |
Role | Sales Director |
Correspondence Address | 6 Cox Green Camberley Surrey GU15 4FU |
Director Name | Mary Hiley-Jones |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Meadow View Frensham Road Frensham Surrey GU10 3AE |
Director Name | Michael Fallon |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Higher Dunscar Egerton Bolton Lancashire BL7 9TF |
Director Name | Simon Hendy Marshall |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 October 2004) |
Role | F.M.C.G |
Correspondence Address | 174 Broom Road Teddington Middlesex TW11 9PQ |
Director Name | Mr Duccio Latino Senese Baldi |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 March 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Walled Garden Westwood House Westwood Park Droitwich Worcestershire WR9 0AD |
Director Name | Andrew Charles Beedell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(15 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 25 January 2007) |
Role | Director Of Commercial Policy |
Correspondence Address | 28 Francis Way Bristol Avon BS30 5WL |
Director Name | David Norman Francis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2006) |
Role | Sales Director |
Correspondence Address | Sales Dept Novartis Consumer Health Uk Horsham West Sussex RH12 5AB |
Director Name | Michael David John Chatters |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2014) |
Role | Director Of Sales |
Correspondence Address | 64 Clarence Road Wimbledon London SW19 8QE |
Secretary Name | Mr Paul Stanley Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(17 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA |
Director Name | Linda Caroline Carpenter |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 2006(18 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 November 2007) |
Role | Customer Marketing Director |
Correspondence Address | Dippingwell Beaconsfield Road Farnham Common Berkshire SL2 3PU |
Director Name | Andrew Fairbrother |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(18 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 July 2007) |
Role | Sales & Customer Marketing Dir |
Correspondence Address | Holmesdale Church Road Sunningdale Berkshire SL5 0NH |
Director Name | Mr Lyndon Neil Beardsley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 May 2013) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Templar Close Sandhurst Berkshire GU47 8JP |
Director Name | Gregor Brown |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 August 2011) |
Role | Customer Director |
Correspondence Address | 6 Regatta House 32 Twickenham Road Teddington Middlesex TW11 8AZ |
Director Name | Mr Mark Robert Mason |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 2017) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Sword House Totteridge Road High Wycombe HP13 6DG |
Director Name | John Richard Harper |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(27 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 20 February 2019) |
Role | Commercial Director |
Country of Residence | Britain |
Correspondence Address | The Mentholatum Comnpany Ltd 1 Redwood Avenue Pcel Park Campus East Kilbride G74 5PE Scotland |
Director Name | Mr Martin Knowles |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(27 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 01 March 2024) |
Role | Director Of Sales & Marketing |
Country of Residence | England |
Correspondence Address | Midhurst Blind Lane Bourne End SL8 5LF |
Director Name | Simon Lester |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(28 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Units E,F,G Caxton Court Caxton Way Watford Hertfordshire WD18 8RH |
Director Name | Miss Skye Frances Lucas-Banks |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2020(31 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 08 March 2022) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 58 Guildford Street Mill House Chertsey KT16 9BE |
Website | healthandbeautyassociation.com |
---|---|
Email address | [email protected] |
Telephone | 020 87422000 |
Telephone region | London |
Registered Address | 58 Guildford Street Mill House Chertsey KT16 9BE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £71,650 |
Cash | £64,180 |
Current Liabilities | £6,930 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
6 March 2024 | Appointment of Mr Martyn Buckley as a director on 1 March 2024 (2 pages) |
---|---|
6 March 2024 | Appointment of Ms Viviana Moreno as a director on 1 March 2024 (2 pages) |
5 March 2024 | Termination of appointment of Mark Robert Mason as a director on 1 March 2024 (1 page) |
5 March 2024 | Termination of appointment of Martin Knowles as a director on 1 March 2024 (1 page) |
5 March 2024 | Appointment of Mr Jonathan Pulley as a director on 1 March 2024 (2 pages) |
5 March 2024 | Appointment of Mr James Firth as a director on 1 March 2024 (2 pages) |
15 January 2024 | Total exemption full accounts made up to 31 October 2023 (7 pages) |
10 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
9 May 2023 | Appointment of Mr Mark Robert Mason as a director on 1 March 2023 (2 pages) |
25 January 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
12 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
7 April 2022 | Termination of appointment of Skye Frances Lucas-Banks as a director on 8 March 2022 (1 page) |
21 January 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
9 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
9 July 2021 | Director's details changed for Mrs Amanda Willmore on 9 July 2021 (2 pages) |
9 July 2021 | Director's details changed for Mr Martin Knowles on 9 July 2021 (2 pages) |
9 March 2021 | Registered office address changed from C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA to 58 Guildford Street Mill House Chertsey KT16 9BE on 9 March 2021 (1 page) |
16 December 2020 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
6 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
29 April 2020 | Termination of appointment of Simon Lester as a director on 1 June 2019 (1 page) |
12 March 2020 | Appointment of Mr Paul Kemsley as a director on 13 February 2020 (2 pages) |
12 March 2020 | Appointment of Mrs Janette Mary Block as a director on 13 February 2020 (2 pages) |
12 March 2020 | Appointment of Miss Skye Frances Lucas-Banks as a director on 13 February 2020 (2 pages) |
20 January 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
28 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
4 June 2019 | Termination of appointment of Paul Stanley Hawkins as a secretary on 1 June 2019 (1 page) |
4 June 2019 | Appointment of Mr Lyndon Neil Beardsley as a secretary on 1 June 2019 (2 pages) |
12 March 2019 | Termination of appointment of Marcus John Saxton as a director on 6 March 2019 (1 page) |
12 March 2019 | Appointment of Mrs Fiona Deborah Prince as a director on 20 February 2019 (2 pages) |
12 March 2019 | Termination of appointment of John Richard Harper as a director on 20 February 2019 (1 page) |
15 January 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
28 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
2 May 2018 | Appointment of Mr Lyndon Neil Beardsley as a director on 21 February 2018 (2 pages) |
15 February 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
21 August 2017 | Termination of appointment of Mark Robert Mason as a director on 1 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Mark Robert Mason as a director on 1 August 2017 (1 page) |
3 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
8 March 2017 | Appointment of Mr David William Mitchell as a director on 1 February 2017 (2 pages) |
8 March 2017 | Appointment of Mr David William Mitchell as a director on 1 February 2017 (2 pages) |
6 February 2017 | Termination of appointment of Brian Robert Riddick as a director on 1 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Brian Robert Riddick as a director on 1 February 2017 (1 page) |
8 December 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
16 August 2016 | Appointment of Simon Lester as a director on 1 August 2016 (3 pages) |
16 August 2016 | Appointment of Amanda Willmore as a director on 3 August 2016 (3 pages) |
16 August 2016 | Appointment of Amanda Willmore as a director on 3 August 2016 (3 pages) |
16 August 2016 | Appointment of Simon Lester as a director on 1 August 2016 (3 pages) |
25 July 2016 | Termination of appointment of Robert William Owen Yateman as a director on 30 June 2016 (2 pages) |
25 July 2016 | Termination of appointment of Robert William Owen Yateman as a director on 30 June 2016 (2 pages) |
11 July 2016 | Termination of appointment of Mark Anthony Turrell as a director on 30 June 2016 (2 pages) |
11 July 2016 | Termination of appointment of Mark Anthony Turrell as a director on 30 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 27 June 2016 no member list (8 pages) |
28 June 2016 | Annual return made up to 27 June 2016 no member list (8 pages) |
14 March 2016 | Appointment of Martin Knowles as a director on 3 February 2016 (3 pages) |
14 March 2016 | Appointment of John Richard Harper as a director on 3 February 2016 (3 pages) |
14 March 2016 | Appointment of John Richard Harper as a director on 3 February 2016 (3 pages) |
14 March 2016 | Appointment of Martin Knowles as a director on 3 February 2016 (3 pages) |
26 February 2016 | Termination of appointment of David William Mitchell as a director on 3 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of David William Mitchell as a director on 3 February 2016 (2 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 August 2015 | Annual return made up to 26 July 2015 no member list (7 pages) |
5 August 2015 | Annual return made up to 26 July 2015 no member list (7 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 July 2014 | Annual return made up to 26 July 2014 no member list (7 pages) |
29 July 2014 | Annual return made up to 26 July 2014 no member list (7 pages) |
4 April 2014 | Termination of appointment of Michael Chatters as a director (2 pages) |
4 April 2014 | Termination of appointment of Michael Chatters as a director (2 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2013 | Annual return made up to 26 July 2013 no member list (8 pages) |
30 July 2013 | Annual return made up to 26 July 2013 no member list (8 pages) |
23 May 2013 | Termination of appointment of Lyndon Beardsley as a director (1 page) |
23 May 2013 | Termination of appointment of Lyndon Beardsley as a director (1 page) |
14 March 2013 | Appointment of Marcus John Saxton as a director (3 pages) |
14 March 2013 | Appointment of Marcus John Saxton as a director (3 pages) |
5 March 2013 | Appointment of Robert William Owen Yateman as a director (3 pages) |
5 March 2013 | Appointment of Robert William Owen Yateman as a director (3 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 August 2012 | Termination of appointment of John Peat as a director (2 pages) |
16 August 2012 | Termination of appointment of John Peat as a director (2 pages) |
13 August 2012 | Annual return made up to 26 July 2012 no member list (8 pages) |
13 August 2012 | Annual return made up to 26 July 2012 no member list (8 pages) |
7 August 2012 | Secretary's details changed for Mr Paul Stanley Hawkins on 30 November 2011 (3 pages) |
7 August 2012 | Secretary's details changed for Mr Paul Stanley Hawkins on 30 November 2011 (3 pages) |
8 February 2012 | Termination of appointment of Rosaline Munday as a director (2 pages) |
8 February 2012 | Termination of appointment of Rosaline Munday as a director (2 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
31 August 2011 | Termination of appointment of Gregor Brown as a director (2 pages) |
31 August 2011 | Termination of appointment of Gregor Brown as a director (2 pages) |
16 August 2011 | Annual return made up to 26 July 2011 no member list (10 pages) |
16 August 2011 | Annual return made up to 26 July 2011 no member list (10 pages) |
22 July 2011 | Appointment of Mark Anthony Turrell as a director (3 pages) |
22 July 2011 | Appointment of Mark Anthony Turrell as a director (3 pages) |
22 July 2011 | Appointment of Mark Robert Mason as a director (3 pages) |
22 July 2011 | Appointment of Mark Robert Mason as a director (3 pages) |
13 May 2011 | Termination of appointment of Clifford Stubbs as a director (2 pages) |
13 May 2011 | Termination of appointment of Clifford Stubbs as a director (2 pages) |
27 April 2011 | Termination of appointment of Duccio Baldi as a director (2 pages) |
27 April 2011 | Appointment of Mr John Stanley Peat as a director (3 pages) |
27 April 2011 | Termination of appointment of Duccio Baldi as a director (2 pages) |
27 April 2011 | Appointment of Rosaline Munday as a director (3 pages) |
27 April 2011 | Appointment of Rosaline Munday as a director (3 pages) |
27 April 2011 | Appointment of Mr John Stanley Peat as a director (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 August 2010 | Annual return made up to 26 July 2010 no member list (9 pages) |
16 August 2010 | Annual return made up to 26 July 2010 no member list (9 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
18 August 2009 | Annual return made up to 26/07/09 (7 pages) |
18 August 2009 | Annual return made up to 26/07/09 (7 pages) |
15 June 2009 | Director appointed gregor brown (1 page) |
15 June 2009 | Director appointed gregor brown (1 page) |
3 June 2009 | Appointment terminated director marc woodward (1 page) |
3 June 2009 | Appointment terminated director marc woodward (1 page) |
8 February 2009 | Director appointed lyndon neil beardsley (2 pages) |
8 February 2009 | Director appointed lyndon neil beardsley (2 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
5 November 2008 | Appointment terminated director john hinkley (1 page) |
5 November 2008 | Appointment terminated director john hinkley (1 page) |
5 September 2008 | Director's change of particulars / duccio baldi / 08/08/2008 (1 page) |
5 September 2008 | Director's change of particulars / duccio baldi / 08/08/2008 (1 page) |
12 August 2008 | Annual return made up to 26/07/08 (4 pages) |
12 August 2008 | Annual return made up to 26/07/08 (4 pages) |
6 March 2008 | Appointment terminated director paul hawkins (1 page) |
6 March 2008 | Appointment terminated director paul hawkins (1 page) |
29 February 2008 | Director appointed david william mitchell (2 pages) |
29 February 2008 | Director appointed david william mitchell (2 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
28 August 2007 | Annual return made up to 26/07/07 (2 pages) |
28 August 2007 | Annual return made up to 26/07/07 (2 pages) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
26 January 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Annual return made up to 26/07/06 (7 pages) |
19 September 2006 | Annual return made up to 26/07/06 (7 pages) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | New secretary appointed (2 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Annual return made up to 26/07/05 (6 pages) |
9 September 2005 | Annual return made up to 26/07/05 (6 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
2 July 2005 | Registered office changed on 02/07/05 from: queens house, 55-56 lincolns inn fields, london, WC2A 3NA (1 page) |
2 July 2005 | Registered office changed on 02/07/05 from: queens house, 55-56 lincolns inn fields, london, WC2A 3NA (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Annual return made up to 26/07/04 (6 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Annual return made up to 26/07/04 (6 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
27 August 2003 | Annual return made up to 26/07/03 (6 pages) |
27 August 2003 | Annual return made up to 26/07/03 (6 pages) |
15 April 2003 | Director's particulars changed (1 page) |
15 April 2003 | Director's particulars changed (1 page) |
18 February 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
6 August 2002 | Annual return made up to 26/07/02 (7 pages) |
6 August 2002 | Annual return made up to 26/07/02 (7 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
7 August 2001 | Annual return made up to 26/07/01
|
7 August 2001 | Annual return made up to 26/07/01
|
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
12 December 2000 | Accounts for a small company made up to 31 October 2000 (4 pages) |
12 December 2000 | Accounts for a small company made up to 31 October 2000 (4 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: 3RD floor, 63 lincoln's inn fields, london, WC2A 3JX (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: 3RD floor, 63 lincoln's inn fields, london, WC2A 3JX (1 page) |
18 August 2000 | Annual return made up to 26/07/00
|
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Annual return made up to 26/07/00
|
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
13 December 1999 | Accounts for a small company made up to 31 October 1999 (4 pages) |
13 December 1999 | Accounts for a small company made up to 31 October 1999 (4 pages) |
16 August 1999 | Annual return made up to 26/07/99 (6 pages) |
16 August 1999 | Annual return made up to 26/07/99 (6 pages) |
22 December 1998 | Accounts for a small company made up to 31 October 1998 (4 pages) |
22 December 1998 | Accounts for a small company made up to 31 October 1998 (4 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
4 August 1998 | Annual return made up to 26/07/98 (4 pages) |
4 August 1998 | Annual return made up to 26/07/98 (4 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
23 December 1997 | Full accounts made up to 31 October 1997 (9 pages) |
23 December 1997 | Full accounts made up to 31 October 1997 (9 pages) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | Director resigned (1 page) |
3 September 1997 | Annual return made up to 26/07/97
|
3 September 1997 | Annual return made up to 26/07/97
|
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
19 February 1997 | Full accounts made up to 31 October 1996 (9 pages) |
19 February 1997 | Full accounts made up to 31 October 1996 (9 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
7 August 1996 | Annual return made up to 26/07/96
|
7 August 1996 | Annual return made up to 26/07/96
|
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
29 December 1995 | Full accounts made up to 31 October 1995 (9 pages) |
29 December 1995 | Full accounts made up to 31 October 1995 (9 pages) |
17 August 1995 | Annual return made up to 26/07/95
|
17 August 1995 | Annual return made up to 26/07/95
|
17 August 1995 | Director resigned (2 pages) |
17 August 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
26 July 1988 | Incorporation (10 pages) |