Epsom
Surrey
KT17 4HJ
Director Name | Bruce Ian Sparrow |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2015(26 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Communications Officer |
Country of Residence | United Kingdom |
Correspondence Address | 38 College Road Epsom Surrey KT17 4HJ |
Director Name | Maurice Thompson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2015(26 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | It Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 College Road Epsom Surrey KT17 4HJ |
Director Name | Terence John Philpott |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 February 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 18 February 1994) |
Role | Retail Manager |
Correspondence Address | 28 Beaumont Place Isleworth Middlesex TW7 7LB |
Director Name | Albert Pearce |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 February 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 April 1994) |
Role | Project Manager |
Correspondence Address | 44 Beaumont Place Isleworth Middlesex TW7 7LB |
Secretary Name | Mrs Pamela Anne Spenceley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 August 1994) |
Role | Company Director |
Correspondence Address | 32 Beaumont Place Isleworth Middlesex TW7 7LB |
Director Name | Muriel Phyllis Pearce |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 December 2000) |
Role | Company Director |
Correspondence Address | 44 Beaumont Place Isleworth Middlesex TW7 7LB |
Director Name | Fiona Adam |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 June 1996) |
Role | Clinical Nutritionist |
Correspondence Address | 28 Beaumont Place Isleworth Middlesex TW7 7LB |
Director Name | Richard Adam |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 October 1996) |
Role | Builder/Carpenter |
Correspondence Address | 28 Beaumont Place Isleworth Middlesex TW7 7LB |
Director Name | Mary Noelle Martha Brunsdon |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 October 1996) |
Role | Teacher |
Correspondence Address | 53 Beaumont Place Mogden Lane Ilseworth Middlesex |
Director Name | Zarin Homi Patel |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 55 Beaumont Place Isleworth Middlesex TW7 7LB |
Director Name | Susan Elizabeth Graham |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 October 1996) |
Role | Company Director |
Correspondence Address | 3 Beaumont Place Isleworth Middlesex TW7 7LB |
Director Name | Marjorie Holmes |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 24 January 2007) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Beaumont Place Isleworth Middlesex TW7 7LB |
Director Name | Paul Maddison |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 June 1996) |
Role | Flight Attendant |
Correspondence Address | 62 Beaumont Place Mogden Lane Isleworth Middlesex TW7 7LB |
Director Name | David Shaw Manson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 June 1996) |
Role | Flight Attendent |
Correspondence Address | 62 Beaumont Place Mogden Lane Isleworth Middlesex TW7 7LD |
Director Name | Bertram Roy Bosco D'Silva |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1994(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 October 1998) |
Role | Scientific Officer |
Correspondence Address | 59 Beaumont Place Isleworth Middlesex TW7 7LB |
Secretary Name | Fiona Adam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 June 1996) |
Role | Clinical Nutritionist |
Correspondence Address | 28 Beaumont Place Isleworth Middlesex TW7 7LB |
Secretary Name | Zarin Homi Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 August 1997) |
Role | Company Director |
Correspondence Address | 55 Beaumont Place Isleworth Middlesex TW7 7LB |
Secretary Name | Susan Margaret Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(9 years after company formation) |
Appointment Duration | 4 years (resigned 14 September 2001) |
Role | Company Director |
Correspondence Address | Grosvenor House 125 High Street Croydon Surrey CR0 9XP |
Director Name | Mark Anthony Budge |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 June 2004) |
Role | Marketing |
Correspondence Address | 7 Beaumont Place Isleworth Middlesex TW7 7LB |
Secretary Name | Jennifer Ann Barden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 October 2006) |
Role | Company Director |
Correspondence Address | 23 Princes Avenue Sanderstead Surrey CR2 9BE |
Director Name | Patricia Drewer |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2001(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 April 2004) |
Role | Part Time Film Librarian |
Correspondence Address | 54 Beaumont Place Isleworth Middlesex TW7 7LB |
Director Name | Lisa Blyth |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2001(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 September 2003) |
Role | Teacher |
Correspondence Address | 12 Beaumont Place Isleworth Middlesex TW7 7LB |
Director Name | John Williams |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 January 2004) |
Role | Sales Representitive |
Correspondence Address | 63 Court Way Twickenham Middlesex TW2 7SA |
Director Name | Bruce Ian Sparrow |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 February 2005) |
Role | PR Officer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Beaumont Place Isleworth Middlesex TW7 7LB |
Director Name | Michael Joseph Walsh |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2015(26 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 College Road Epsom Surrey KT17 4HJ |
Director Name | Carolyn Susan Smeeton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2015(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 May 2017) |
Role | Oil Scout |
Country of Residence | United Kingdom |
Correspondence Address | 38 College Road Epsom Surrey KT17 4HJ |
Director Name | Mr Joseph Andraos |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2015(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 January 2018) |
Role | IT Consultant/Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 College Road Epsom Surrey KT17 4HJ |
Director Name | Elzbieta Wieslawa Meller De Haan |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 19 July 2015(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 May 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 College Road Epsom Surrey KT17 4HJ |
Director Name | Mr Michael John Hodgetts |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2015(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 April 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 38 College Road Epsom Surrey KT17 4HJ |
Director Name | Debbie Jayne Knight |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(27 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 17 March 2018) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 38 College Road Epsom Surrey KT17 4HJ |
Website | countrywide.co.uk |
---|
Registered Address | 38 College Road Epsom Surrey KT17 4HJ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | College |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
- | OTHER 61.43% - |
---|---|
8 at £5 | Threshold Housing Association 11.43% Ordinary |
1 at £5 | Iov Prachazka & Denisa Stmadlova 1.43% Ordinary |
1 at £5 | Mr A.r. Ashcroft 1.43% Ordinary |
1 at £5 | Mr Altug Sedat Kagitci & Mr Levent Ozer 1.43% Ordinary |
1 at £5 | Mr Bruce Ian Sparrow 1.43% Ordinary |
1 at £5 | Mr D. Sheppard 1.43% Ordinary |
1 at £5 | Mr Gilbert 1.43% Ordinary |
1 at £5 | Mr I. Shaikh 1.43% Ordinary |
1 at £5 | Mr J.a. Hart 1.43% Ordinary |
1 at £5 | Mr Mark Pigou 1.43% Ordinary |
1 at £5 | Mr Seward 1.43% Ordinary |
1 at £5 | Mrs H.m. Merola & Mr R.n. Merola 1.43% Ordinary |
1 at £5 | Mrs K.a. Kowalska-kowalczyk & Mr T.r. Chochol 1.43% Ordinary |
1 at £5 | Mrs M. Pearce 1.43% Ordinary |
1 at £5 | Mrs S.h. Lo & Mr S.h. Lo 1.43% Ordinary |
1 at £5 | Ms A. Hendry 1.43% Ordinary |
1 at £5 | Ms Marjorie Holmes 1.43% Ordinary |
1 at £5 | Ms S.a. Meeson 1.43% Ordinary |
1 at £5 | Ms S.m. Joyce 1.43% Ordinary |
1 at £5 | Sarah Louise Winkworth 1.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £893 |
Cash | £16,899 |
Current Liabilities | £51,855 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
28 July 2020 | Micro company accounts made up to 31 December 2019 (1 page) |
---|---|
24 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 31 December 2018 (1 page) |
11 March 2019 | Confirmation statement made on 18 February 2019 with updates (8 pages) |
4 October 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
10 May 2018 | Termination of appointment of Debbie Jayne Knight as a director on 17 March 2018 (1 page) |
29 March 2018 | Termination of appointment of Joseph Andraos as a director on 17 January 2018 (1 page) |
29 March 2018 | Confirmation statement made on 18 February 2018 with updates (8 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
28 June 2017 | Termination of appointment of Carolyn Susan Smeeton as a director on 13 May 2017 (2 pages) |
28 June 2017 | Termination of appointment of Carolyn Susan Smeeton as a director on 13 May 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
16 March 2017 | Director's details changed for Anluan Phearse Fox on 31 January 2017 (2 pages) |
16 March 2017 | Director's details changed for Debbie Jayne Knight on 31 January 2017 (2 pages) |
16 March 2017 | Director's details changed for Debbie Jayne Knight on 31 January 2017 (2 pages) |
16 March 2017 | Director's details changed for Anluan Phearse Fox on 31 January 2017 (2 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
22 July 2016 | Appointment of Debbie Jayne Knight as a director on 9 March 2016 (3 pages) |
22 July 2016 | Appointment of Debbie Jayne Knight as a director on 9 March 2016 (3 pages) |
5 July 2016 | Termination of appointment of Michael Joseph Walsh as a director on 5 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Michael Joseph Walsh as a director on 5 July 2016 (1 page) |
3 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
29 February 2016 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 29 February 2016 (1 page) |
3 October 2015 | Appointment of Mr Joseph Andraos as a director on 19 July 2015 (3 pages) |
3 October 2015 | Appointment of Elzbieta Wieslawa Meller De Haan as a director on 19 July 2015 (3 pages) |
3 October 2015 | Appointment of Carolyn Susan Smeeton as a director on 19 July 2015 (3 pages) |
3 October 2015 | Appointment of Carolyn Susan Smeeton as a director on 19 July 2015 (3 pages) |
3 October 2015 | Appointment of Bruce Ian Sparrow as a director on 19 July 2015 (3 pages) |
3 October 2015 | Appointment of Michael Joseph Walsh as a director on 19 July 2015 (3 pages) |
3 October 2015 | Appointment of Michael Joseph Walsh as a director on 19 July 2015 (3 pages) |
3 October 2015 | Appointment of Maurice Thompson as a director on 19 July 2015 (3 pages) |
3 October 2015 | Appointment of Bruce Ian Sparrow as a director on 19 July 2015 (3 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
3 October 2015 | Appointment of Mr Joseph Andraos as a director on 19 July 2015 (3 pages) |
3 October 2015 | Appointment of Michael John Hodgetts as a director on 19 July 2015 (3 pages) |
3 October 2015 | Appointment of Michael John Hodgetts as a director on 19 July 2015 (3 pages) |
3 October 2015 | Appointment of Marjorie Holmes as a director on 19 July 2015 (3 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
3 October 2015 | Appointment of Maurice Thompson as a director on 19 July 2015 (3 pages) |
3 October 2015 | Appointment of Elzbieta Wieslawa Meller De Haan as a director on 19 July 2015 (3 pages) |
3 October 2015 | Appointment of Marjorie Holmes as a director on 19 July 2015 (3 pages) |
31 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
17 October 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
13 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
26 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (9 pages) |
26 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (9 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 May 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (9 pages) |
1 May 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (9 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
14 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (10 pages) |
14 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (10 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
22 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2010 | Director's details changed for Anluan Phearse Fox on 18 February 2010 (2 pages) |
21 June 2010 | Director's details changed for Anluan Phearse Fox on 18 February 2010 (2 pages) |
21 June 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (38 pages) |
21 June 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (38 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
11 June 2009 | Return made up to 18/02/09; full list of members (14 pages) |
11 June 2009 | Return made up to 18/02/09; full list of members (14 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from countrywide property management 7TH floor grosuenor house 125 high street croydon surrey CR0 9XP (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from countrywide property management 7TH floor grosuenor house 125 high street croydon surrey CR0 9XP (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
18 March 2008 | Return made up to 18/02/08; full list of members (32 pages) |
18 March 2008 | Return made up to 18/02/08; full list of members (32 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Secretary resigned (1 page) |
6 March 2006 | Return made up to 18/02/06; full list of members
|
6 March 2006 | Return made up to 18/02/06; full list of members
|
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Return made up to 18/02/05; change of members (13 pages) |
28 February 2005 | Return made up to 18/02/05; change of members (13 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
19 May 2004 | Return made up to 18/02/04; change of members (9 pages) |
19 May 2004 | Return made up to 18/02/04; change of members (9 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
13 April 2003 | Return made up to 18/02/03; full list of members (12 pages) |
13 April 2003 | Return made up to 18/02/03; full list of members (12 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | New director appointed (2 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
27 February 2002 | Return made up to 18/02/02; full list of members (32 pages) |
27 February 2002 | Return made up to 18/02/02; full list of members (32 pages) |
4 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
4 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | New secretary appointed (2 pages) |
5 March 2001 | Return made up to 18/02/01; change of members
|
5 March 2001 | Return made up to 18/02/01; change of members
|
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
13 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 March 2000 | Return made up to 18/02/00; change of members (9 pages) |
15 March 2000 | Return made up to 18/02/00; change of members (9 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
6 September 1999 | Registered office changed on 06/09/99 from: 30/32 chertsey road woking surrey GU21 5AJ (1 page) |
6 September 1999 | Registered office changed on 06/09/99 from: 30/32 chertsey road woking surrey GU21 5AJ (1 page) |
25 February 1999 | Return made up to 18/02/99; full list of members (6 pages) |
25 February 1999 | Return made up to 18/02/99; full list of members (6 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
6 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
4 March 1998 | Return made up to 18/02/98; full list of members (8 pages) |
4 March 1998 | Return made up to 18/02/98; full list of members (8 pages) |
2 February 1998 | New director appointed (1 page) |
2 February 1998 | New director appointed (1 page) |
5 September 1997 | New secretary appointed (1 page) |
5 September 1997 | New secretary appointed (1 page) |
5 September 1997 | Registered office changed on 05/09/97 from: 55 beaumont place isleworth middlesex TW7 7LB (1 page) |
5 September 1997 | Secretary resigned (1 page) |
5 September 1997 | Registered office changed on 05/09/97 from: 55 beaumont place isleworth middlesex TW7 7LB (1 page) |
5 September 1997 | Secretary resigned (1 page) |
9 May 1997 | Return made up to 18/02/97; no change of members (6 pages) |
9 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 May 1997 | Return made up to 18/02/97; no change of members (6 pages) |
9 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
23 January 1997 | Return made up to 18/02/96; full list of members
|
23 January 1997 | Return made up to 18/02/96; full list of members
|
24 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
17 June 1996 | Registered office changed on 17/06/96 from: 62 beaumont place isleworth middlesex TW7 7LB (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: 62 beaumont place isleworth middlesex TW7 7LB (1 page) |
31 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
3 May 1995 | Return made up to 18/02/95; full list of members (8 pages) |
3 May 1995 | Return made up to 18/02/95; full list of members (8 pages) |
18 August 1988 | Incorporation (14 pages) |
18 August 1988 | Incorporation (14 pages) |