Fee Farm Road Claygate
Esher
Surrey
KT10 0JX
Director Name | Mr Nigel Raymond Smithson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2004(16 years, 1 month after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Chiswick Wharf Pumping Station Road London W4 2RS |
Director Name | Ms Jill Elisabeth Manson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2014(26 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Island West Steep Petersfield Hampshire GU32 1AE |
Director Name | Mr Michael David Gubbay |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 19 December 2017(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stirling House Burroughs Gardens London NW4 4AU |
Director Name | Mr Nicholas Joseph Dolan |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2020(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Old Lodge Place Twickenham TW1 1RQ |
Secretary Name | Churchill Hui Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 07 April 2017(28 years, 7 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | Grosvenor House 4-7 Station Road Sunbury-On-Thames TW16 6SB |
Director Name | Michael John Huxtable |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 June 1992(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 January 1993) |
Role | Company Director |
Correspondence Address | Mallows The Chase Oxshott Leatherhead Surrey KT22 0HR |
Director Name | Bruce Anthony Ursell |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | 19a Roundwood Park Harpenden Hertfordshire AL5 3AQ |
Secretary Name | Morgan David Lovesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | 6 Moriston Road Bedford Bedfordshire MK41 7UG |
Director Name | Roderick Charles Fraser |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 July 2001) |
Role | Company Director |
Correspondence Address | Hampton Lodge The Green Hampton Court Road East Molesey Surrey KT8 9BP |
Director Name | Ms Jill Elisabeth Manson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Island West Steep Petersfield Hampshire GU32 1AE |
Director Name | Adrian Nigel Philo |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 July 2001) |
Role | Architect |
Correspondence Address | Kingfisher 59 Wilmot Way Banstead Surrey SM7 2PZ |
Director Name | Susan Margaret Finlayson Adams |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1997) |
Role | Chartered Surveyor |
Correspondence Address | 125 Gladstone Road Wimbledon London SW19 1QS |
Director Name | William Keith Clarkson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(9 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 09 December 2002) |
Role | Surveyor |
Correspondence Address | Oak Tree House 68a Deakin Leas Tonbridge Kent TN9 2JX |
Director Name | Mr Gary Errol Young |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 December 2001(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 February 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Mutton Farmhouse Horsham Road Abinger Hammer Surrey RH5 6PW |
Director Name | Christopher John Conway Hughes |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2001(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 May 2003) |
Role | Surveyor |
Correspondence Address | 18 Mansel Road Wimbledon London SW19 4AA |
Director Name | Helen Marjorie Elizabeth Wright |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(14 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 August 2003) |
Role | Surveyor |
Correspondence Address | Merrilees Cottage Main Street Chaddleworth Berkshire RG20 7EW |
Director Name | Mr Peter Dolan |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(18 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 33 Montpelier Row Twickenham TW1 2NQ |
Director Name | Mr Jeremy Andrew Richardson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priors Cottage Sandy Lane Ightham Sevenoaks Kent TN15 9BA |
Secretary Name | Mr Nicholas James Atkinson |
---|---|
Status | Resigned |
Appointed | 01 April 2016(27 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 February 2017) |
Role | Company Director |
Correspondence Address | Stone House Farnham Road Liss Hampshire GU33 6LT |
Secretary Name | HLM Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1995(6 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 08 April 2004) |
Correspondence Address | 1 Old Lodge Place St Margarets Twickenham Middlesex TW1 1RQ |
Secretary Name | Churchill Hui Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(15 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 April 2016) |
Correspondence Address | 5 Old Lodge Place Twickenham Middlesex TW1 1RQ |
Registered Address | Churchill Hui Grosvenor House 4-7 Station Road Sunbury-On-Thames TW16 6SB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
33 at £0.01 | 5olp LTD 7.52% Ordinary |
---|---|
32 at £0.01 | Lee Shave & Nigel Smithson 7.29% Ordinary |
21 at £0.01 | Olp LTD 4.78% Ordinary |
1 at £1 | Bruce Anthony Ursell 22.78% Special |
1 at £1 | Lockton Developments PLC 22.78% Special |
95 at £0.01 | Millhill Properties (Twickenham) LTD 21.64% Ordinary |
58 at £0.01 | Jill Elisabeth Manson 13.21% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £4 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
27 November 2023 | Director's details changed for Mr Michael David Gubbay on 21 November 2023 (2 pages) |
---|---|
26 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
6 June 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
7 July 2022 | Confirmation statement made on 26 June 2022 with updates (4 pages) |
14 June 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
8 March 2022 | Second filing of Confirmation Statement dated 26 June 2017 (3 pages) |
24 August 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
1 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
27 November 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
13 October 2020 | Termination of appointment of Peter Dolan as a director on 9 October 2020 (1 page) |
13 October 2020 | Appointment of Mr Nicholas Joseph Dolan as a director on 9 October 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
6 April 2020 | Withdrawal of a person with significant control statement on 6 April 2020 (2 pages) |
6 April 2020 | Notification of Michael Gubbay as a person with significant control on 29 November 2017 (2 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
10 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
10 July 2019 | Withdrawal of a person with significant control statement on 10 July 2019 (2 pages) |
10 July 2019 | Notification of a person with significant control statement (2 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
27 June 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
21 December 2017 | Appointment of Mr Michael David Gubbay as a director on 19 December 2017 (2 pages) |
21 December 2017 | Appointment of Mr Michael David Gubbay as a director on 19 December 2017 (2 pages) |
18 December 2017 | Termination of appointment of Jeremy Andrew Richardson as a director on 29 November 2017 (1 page) |
18 December 2017 | Termination of appointment of Jeremy Andrew Richardson as a director on 29 November 2017 (1 page) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
27 June 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Confirmation statement made on 26 June 2017 with updates
|
27 June 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
7 April 2017 | Registered office address changed from Hurst Warne Llp Victoria House 18 - 22 Albert Street Fleet Hampshire GU51 3RJ England to Grosvenor House, 4-7 Station Road Sunbury-on-Thames TW16 6SB on 7 April 2017 (1 page) |
7 April 2017 | Appointment of Churchill Hui Ltd as a secretary on 7 April 2017 (2 pages) |
7 April 2017 | Registered office address changed from Hurst Warne Llp Victoria House 18 - 22 Albert Street Fleet Hampshire GU51 3RJ England to Grosvenor House, 4-7 Station Road Sunbury-on-Thames TW16 6SB on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from Grosvenor House, 4-7 Station Road Sunbury-on-Thames TW16 6SB England to Churchill Hui Grosvenor House 4-7 Station Road Sunbury-on-Thames TW16 6SB on 7 April 2017 (1 page) |
7 April 2017 | Appointment of Churchill Hui Ltd as a secretary on 7 April 2017 (2 pages) |
7 April 2017 | Registered office address changed from Grosvenor House, 4-7 Station Road Sunbury-on-Thames TW16 6SB England to Churchill Hui Grosvenor House 4-7 Station Road Sunbury-on-Thames TW16 6SB on 7 April 2017 (1 page) |
7 March 2017 | Termination of appointment of Nicholas James Atkinson as a secretary on 2 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Nicholas James Atkinson as a secretary on 2 February 2017 (1 page) |
17 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Appointment of Mr Nicholas James Atkinson as a secretary on 1 April 2016 (2 pages) |
21 July 2016 | Appointment of Mr Nicholas James Atkinson as a secretary on 1 April 2016 (2 pages) |
21 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
20 July 2016 | Termination of appointment of Churchill Hui Partnership as a secretary on 1 April 2016 (1 page) |
20 July 2016 | Registered office address changed from Grosvenor House 4 - 7 Station Road Sunbury-on-Thames Middlesex TW16 6SB England to Hurst Warne Llp Victoria House 18 - 22 Albert Street Fleet Hampshire GU51 3RJ on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from Grosvenor House 4 - 7 Station Road Sunbury-on-Thames Middlesex TW16 6SB England to Hurst Warne Llp Victoria House 18 - 22 Albert Street Fleet Hampshire GU51 3RJ on 20 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Churchill Hui Partnership as a secretary on 1 April 2016 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 July 2015 | Registered office address changed from 5 Old Lodge Place St Margarets Twickenham TW1 1RQ to Grosvenor House 4 - 7 Station Road Sunbury-on-Thames Middlesex TW16 6SB on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from 5 Old Lodge Place St Margarets Twickenham TW1 1RQ to Grosvenor House 4 - 7 Station Road Sunbury-on-Thames Middlesex TW16 6SB on 15 July 2015 (1 page) |
6 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
27 January 2015 | Appointment of Ms Jill Elisabeth Manson as a director on 12 December 2014 (2 pages) |
27 January 2015 | Appointment of Ms Jill Elisabeth Manson as a director on 12 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Jeremy Andrew Richardson as a director on 12 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Jeremy Andrew Richardson as a director on 12 December 2014 (2 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 July 2010 | Secretary's details changed for Churchill Hui Partnership on 26 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Neil Adrian Manley on 26 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Neil Adrian Manley on 26 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (8 pages) |
8 July 2010 | Secretary's details changed for Churchill Hui Partnership on 26 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (8 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (6 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (6 pages) |
3 October 2008 | Resolutions
|
3 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
3 October 2008 | Resolutions
|
3 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
27 June 2008 | Return made up to 26/06/08; full list of members (7 pages) |
27 June 2008 | Return made up to 26/06/08; full list of members (7 pages) |
3 October 2007 | Resolutions
|
3 October 2007 | Resolutions
|
3 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
3 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
24 July 2007 | Return made up to 26/06/07; change of members (7 pages) |
24 July 2007 | Return made up to 26/06/07; change of members (7 pages) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | New director appointed (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
22 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
22 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
27 July 2006 | Return made up to 26/06/06; full list of members (9 pages) |
27 July 2006 | Return made up to 26/06/06; full list of members (9 pages) |
3 October 2005 | Resolutions
|
3 October 2005 | Resolutions
|
23 September 2005 | Resolutions
|
23 September 2005 | Resolutions
|
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
29 July 2005 | Return made up to 26/06/05; full list of members (9 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | Return made up to 26/06/05; full list of members (9 pages) |
29 July 2005 | New director appointed (2 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
28 October 2004 | Resolutions
|
28 October 2004 | Resolutions
|
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
16 September 2004 | Return made up to 26/06/04; full list of members
|
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Return made up to 26/06/04; full list of members
|
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Secretary resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
15 September 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
15 September 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
22 July 2003 | Return made up to 26/06/03; full list of members (9 pages) |
22 July 2003 | Return made up to 26/06/03; full list of members (9 pages) |
6 July 2003 | New director appointed (3 pages) |
6 July 2003 | New director appointed (3 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
20 November 2002 | Location of register of members (1 page) |
20 November 2002 | Location of register of members (1 page) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 July 2002 | Return made up to 26/06/02; full list of members
|
30 July 2002 | Return made up to 26/06/02; full list of members
|
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (3 pages) |
2 January 2002 | New director appointed (3 pages) |
2 January 2002 | Director resigned (1 page) |
27 November 2001 | Return made up to 26/06/01; full list of members (9 pages) |
27 November 2001 | Return made up to 26/06/01; full list of members (9 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
19 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (5 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (5 pages) |
25 July 2000 | Return made up to 26/06/00; full list of members
|
25 July 2000 | Return made up to 26/06/00; full list of members
|
28 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
28 July 1999 | Return made up to 26/06/99; full list of members (7 pages) |
28 July 1999 | Return made up to 26/06/99; full list of members (7 pages) |
9 November 1998 | Full accounts made up to 31 December 1997 (5 pages) |
9 November 1998 | Full accounts made up to 31 December 1997 (5 pages) |
2 July 1998 | Return made up to 26/06/98; no change of members
|
2 July 1998 | Return made up to 26/06/98; no change of members
|
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
8 December 1997 | Full accounts made up to 31 March 1997 (5 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (5 pages) |
8 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
15 July 1997 | Return made up to 26/06/97; no change of members
|
15 July 1997 | Return made up to 26/06/97; no change of members
|
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
11 December 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
11 December 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
22 July 1996 | Return made up to 26/06/96; full list of members (7 pages) |
22 July 1996 | Return made up to 26/06/96; full list of members (7 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
13 April 1996 | Resolutions
|
13 April 1996 | Resolutions
|
13 April 1996 | Resolutions
|
13 April 1996 | Resolutions
|
2 March 1996 | Return made up to 26/06/95; full list of members (8 pages) |
2 March 1996 | Registered office changed on 02/03/96 from: 10 glasshouse yard london EC1A 4JN (1 page) |
2 March 1996 | Registered office changed on 02/03/96 from: 10 glasshouse yard london EC1A 4JN (1 page) |
2 March 1996 | Return made up to 26/06/95; full list of members (8 pages) |
18 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
18 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | Director resigned;new director appointed (2 pages) |
24 May 1995 | Director resigned;new director appointed (2 pages) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | New director appointed (4 pages) |
24 May 1995 | New director appointed (4 pages) |
18 January 1995 | Accounts for a dormant company made up to 31 March 1994 (2 pages) |
18 January 1995 | Accounts for a dormant company made up to 31 March 1994 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
7 February 1994 | Accounts for a dormant company made up to 31 March 1993 (2 pages) |
7 February 1994 | Accounts for a dormant company made up to 31 March 1993 (2 pages) |
22 January 1993 | Accounts for a dormant company made up to 31 March 1992 (2 pages) |
22 January 1993 | Accounts for a dormant company made up to 31 March 1992 (2 pages) |
4 February 1992 | Accounts for a dormant company made up to 31 March 1991 (2 pages) |
4 February 1992 | Accounts for a dormant company made up to 31 March 1991 (2 pages) |
2 August 1990 | Accounts for a dormant company made up to 31 March 1990 (2 pages) |
2 August 1990 | Accounts for a dormant company made up to 31 March 1990 (2 pages) |
13 June 1990 | Accounts for a dormant company made up to 31 March 1989 (1 page) |
13 June 1990 | Accounts for a dormant company made up to 31 March 1989 (1 page) |
16 May 1989 | Memorandum and Articles of Association (14 pages) |
16 May 1989 | Memorandum and Articles of Association (14 pages) |
12 September 1988 | Incorporation (14 pages) |
12 September 1988 | Incorporation (14 pages) |