Sunbury-On-Thames
Middlesex
TW16 6DD
Director Name | Mr Wayne Christian Buttigieg |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2017(28 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Head Of Infrastructure, London Business School |
Country of Residence | England |
Correspondence Address | Woodlands Main Street Pinvin Pershore WR10 2ES |
Secretary Name | 2Manageproperty Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 07 July 2015(26 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | 13 Loudwater Close Sunbury-On-Thames Middlesex TW16 6DD |
Director Name | Mr Sundith Ramdany |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 December 1991(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 February 1993) |
Role | Student Nurse |
Correspondence Address | Flat 3 Holly House 508 London Road Ashford Middlesex TW15 3AE |
Director Name | Mr Alan Perkins |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 December 1991(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 February 1993) |
Role | Computer Analyst |
Correspondence Address | Flat 5 Holly House 508 London Road Ashford Middlesex TW15 3AE |
Secretary Name | Mr Sundith Ramdany |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 05 December 1991(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 February 1993) |
Role | Company Director |
Correspondence Address | Flat 3 Holly House 508 London Road Ashford Middlesex TW15 3AE |
Director Name | Mrs Karen Louise Hassall |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 June 1996) |
Role | Teacher |
Correspondence Address | Flat 2 Holly House 508-510 London Road Ashford Middx TW15 3AJ |
Secretary Name | Mrs Karen Louise Hassall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 June 1996) |
Role | Teacher |
Correspondence Address | Flat 2 Holly House 508-510 London Road Ashford Middx TW15 3AJ |
Director Name | Mr Paul Anthony Russell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 July 1994) |
Role | Dairy Franchisee |
Correspondence Address | Flat 1 Holly House 508 London Road Ashford Middx TW15 3AE |
Director Name | Jill Lesley Begg |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 1997) |
Role | Wp/Secretary |
Correspondence Address | Flat 1 Holly House 508 London Road Ashford Middlesex TW15 3AE |
Director Name | Simone Jemma Roaf |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(7 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 18 June 1999) |
Role | Nursery Nurse |
Correspondence Address | Flat 2 Holly House London Road Ashford Middlesex TW15 3AE |
Secretary Name | Jill Lesley Begg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1997) |
Role | Secretary |
Correspondence Address | Flat 1 Holly House 508 London Road Ashford Middlesex TW15 3AE |
Secretary Name | Koomari Nanda Ramdany |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 31 July 1997(8 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 May 1998) |
Role | Ward Sister |
Correspondence Address | 3 Holly House 508 London Road Ashford Middlesex TW15 3AE |
Secretary Name | Edith Kathleen Mansbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 April 2006) |
Role | Company Director |
Correspondence Address | Flat 1 Holly House 50b London Road Ashford Middlesex TW15 3AE |
Director Name | Matthew Edward Maddock |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 23 June 2000) |
Role | Information Technology |
Correspondence Address | Flat 3 Holly House London Road Ashford Middlesex TW15 3AE |
Director Name | Bradley John McGuigan |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 December 2001) |
Role | IT Technician |
Correspondence Address | Flat 2 Holly House 508 London Road Ashford Middlesex TW15 3AE |
Director Name | Miss Gwen Clarke |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(12 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 October 2012) |
Role | Medcal And Technical Affairs M |
Country of Residence | United Kingdom |
Correspondence Address | 8 School Hill Crowthorne Berkshire RG45 7HE |
Director Name | Faye Louise Ready |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2003) |
Role | Engineer |
Correspondence Address | 3 Holly House 508 London Road Ashford Middlesex TW15 3AE |
Director Name | Matthew John Alistair Greenwood |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(15 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 25 April 2006) |
Role | Customer Account Manager |
Correspondence Address | Flat 2 508 London Road Ashford Middlesex TW15 3AE |
Director Name | Michelle Buckle |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(15 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 25 April 2006) |
Role | Lettings Progressor |
Correspondence Address | Flat 2 Holly House 508 London Road Ashford Middlesex TW15 3AE |
Director Name | Mrs Joanne Elisabeth Redhorse |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(17 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 September 2015) |
Role | IT Support |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Holly House 508 London Road Ashford Middlesex TW15 3AE |
Secretary Name | Mrs Michelle Anne Dyos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(17 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 April 2017) |
Role | Consulting Coordinator |
Correspondence Address | 29 Muncaster Road Ashford Middlesex TW15 2HL |
Director Name | Mr Benjamin Ward Herron |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(24 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 March 2015) |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | Flat 5 Holly House London Road Ashford Middlesex TW15 3AE |
Director Name | Mr Stephen Leonard Dyos |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2015(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 April 2017) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 29 Muncaster Road Ashford Middlesex TW15 2HL |
Registered Address | 13 Loudwater Close Sunbury-On-Thames Middlesex TW16 6DD |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Halliford and Sunbury West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,351 |
Net Worth | £2,763 |
Cash | £2,946 |
Current Liabilities | £239 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
28 September 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
11 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
7 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
11 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 April 2017 | Appointment of Mr Wayne Christian Buttigieg as a director on 16 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Wayne Christian Buttigieg as a director on 16 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Stephen Leonard Dyos as a director on 5 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Stephen Leonard Dyos as a director on 5 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Michelle Anne Dyos as a secretary on 5 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Michelle Anne Dyos as a secretary on 5 April 2017 (1 page) |
19 January 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
9 December 2016 | Appointment of Ms Judith Alison Colin as a director on 12 November 2016 (2 pages) |
9 December 2016 | Appointment of Ms Judith Alison Colin as a director on 12 November 2016 (2 pages) |
1 November 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
1 November 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
5 January 2016 | Annual return made up to 5 January 2016 no member list (3 pages) |
5 January 2016 | Annual return made up to 5 January 2016 no member list (3 pages) |
17 September 2015 | Termination of appointment of Joanne Elisabeth Redhorse as a director on 17 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Joanne Elisabeth Redhorse as a director on 17 September 2015 (1 page) |
7 July 2015 | Registered office address changed from Flat 5 Holly House London Road Ashford Middlesex TW15 3AE to 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 7 July 2015 (1 page) |
7 July 2015 | Appointment of 2Manageproperty Ltd as a secretary on 7 July 2015 (2 pages) |
7 July 2015 | Registered office address changed from Flat 5 Holly House London Road Ashford Middlesex TW15 3AE to 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from Flat 5 Holly House London Road Ashford Middlesex TW15 3AE to 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 7 July 2015 (1 page) |
7 July 2015 | Appointment of 2Manageproperty Ltd as a secretary on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of 2Manageproperty Ltd as a secretary on 7 July 2015 (2 pages) |
27 May 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
27 May 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
2 May 2015 | Appointment of Mr Stephen Leonard Dyos as a director on 2 May 2015 (2 pages) |
2 May 2015 | Appointment of Mr Stephen Leonard Dyos as a director on 2 May 2015 (2 pages) |
2 May 2015 | Appointment of Mr Stephen Leonard Dyos as a director on 2 May 2015 (2 pages) |
11 March 2015 | Termination of appointment of Benjamin Ward Herron as a director on 11 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Benjamin Ward Herron as a director on 11 March 2015 (1 page) |
11 March 2015 | Secretary's details changed for Mrs Michelle Anne Dyos on 11 March 2015 (1 page) |
11 March 2015 | Secretary's details changed for Mrs Michelle Anne Dyos on 11 March 2015 (1 page) |
12 January 2015 | Annual return made up to 5 January 2015 no member list (4 pages) |
12 January 2015 | Annual return made up to 5 January 2015 no member list (4 pages) |
12 January 2015 | Annual return made up to 5 January 2015 no member list (4 pages) |
24 September 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
24 September 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
11 January 2014 | Annual return made up to 5 January 2014 no member list (4 pages) |
11 January 2014 | Annual return made up to 5 January 2014 no member list (4 pages) |
11 January 2014 | Annual return made up to 5 January 2014 no member list (4 pages) |
10 January 2014 | Registered office address changed from Flat 1 Holly House 508 London Road Ashford Middx TW15 3AE on 10 January 2014 (1 page) |
10 January 2014 | Appointment of Mr Benjamin Ward Herron as a director (2 pages) |
10 January 2014 | Registered office address changed from Flat 1 Holly House 508 London Road Ashford Middx TW15 3AE on 10 January 2014 (1 page) |
10 January 2014 | Appointment of Mr Benjamin Ward Herron as a director (2 pages) |
6 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
21 January 2013 | Termination of appointment of Gwen Clarke as a director (1 page) |
21 January 2013 | Annual return made up to 5 January 2013 no member list (3 pages) |
21 January 2013 | Termination of appointment of Gwen Clarke as a director (1 page) |
21 January 2013 | Annual return made up to 5 January 2013 no member list (3 pages) |
21 January 2013 | Annual return made up to 5 January 2013 no member list (3 pages) |
22 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
22 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
28 January 2012 | Annual return made up to 5 January 2012 no member list (4 pages) |
28 January 2012 | Annual return made up to 5 January 2012 no member list (4 pages) |
28 January 2012 | Annual return made up to 5 January 2012 no member list (4 pages) |
9 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
9 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
7 January 2011 | Annual return made up to 5 January 2011 no member list (4 pages) |
7 January 2011 | Director's details changed for Miss Gwen Clarke on 5 January 2011 (2 pages) |
7 January 2011 | Annual return made up to 5 January 2011 no member list (4 pages) |
7 January 2011 | Director's details changed for Joanne Elisabeth Redhorse on 5 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Joanne Elisabeth Redhorse on 5 January 2011 (2 pages) |
7 January 2011 | Annual return made up to 5 January 2011 no member list (4 pages) |
7 January 2011 | Director's details changed for Miss Gwen Clarke on 5 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Joanne Elisabeth Redhorse on 5 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Miss Gwen Clarke on 5 January 2011 (2 pages) |
2 August 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
2 August 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
25 July 2010 | Secretary's details changed for Michelle Anne Terry on 25 July 2010 (1 page) |
25 July 2010 | Secretary's details changed for Michelle Anne Terry on 25 July 2010 (1 page) |
8 February 2010 | Annual return made up to 5 January 2010 (14 pages) |
8 February 2010 | Annual return made up to 5 January 2010 (14 pages) |
8 February 2010 | Annual return made up to 5 January 2010 (14 pages) |
30 October 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
30 October 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
15 October 2009 | Annual return made up to 5 January 2009 (10 pages) |
15 October 2009 | Annual return made up to 5 January 2009 (10 pages) |
15 October 2009 | Annual return made up to 5 January 2009 (10 pages) |
14 May 2009 | Director's change of particulars / joanne veal / 26/09/2008 (1 page) |
14 May 2009 | Director's change of particulars / joanne veal / 26/09/2008 (1 page) |
14 May 2009 | Annual return made up to 31/03/08 (10 pages) |
14 May 2009 | Annual return made up to 31/03/08 (10 pages) |
2 May 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
2 May 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
24 June 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
24 June 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Annual return made up to 05/01/08 (2 pages) |
28 January 2008 | Annual return made up to 05/01/08 (2 pages) |
30 April 2007 | Annual return made up to 05/01/07 (2 pages) |
30 April 2007 | Annual return made up to 05/01/07 (2 pages) |
9 March 2007 | Annual return made up to 05/01/06
|
9 March 2007 | Annual return made up to 05/01/06
|
8 March 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
8 March 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
4 May 2006 | Annual return made up to 05/12/05
|
4 May 2006 | Annual return made up to 05/12/05
|
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
25 February 2005 | Annual return made up to 05/12/04
|
25 February 2005 | Annual return made up to 05/12/04
|
8 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
8 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
11 February 2004 | Annual return made up to 05/12/03
|
11 February 2004 | Annual return made up to 05/12/03
|
7 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
7 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
24 December 2002 | Annual return made up to 05/12/02 (4 pages) |
24 December 2002 | Annual return made up to 05/12/02 (4 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
17 December 2001 | Annual return made up to 05/12/01
|
17 December 2001 | Annual return made up to 05/12/01
|
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
19 January 2001 | Annual return made up to 05/12/00 (3 pages) |
19 January 2001 | Annual return made up to 05/12/00 (3 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
4 January 2000 | Annual return made up to 05/12/99 (3 pages) |
4 January 2000 | Annual return made up to 05/12/99 (3 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (6 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (6 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
8 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
30 November 1998 | Annual return made up to 05/12/98 (4 pages) |
30 November 1998 | Annual return made up to 05/12/98 (4 pages) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | Secretary resigned (1 page) |
12 January 1998 | Annual return made up to 05/12/97
|
12 January 1998 | Annual return made up to 05/12/97
|
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | Secretary resigned (1 page) |
7 July 1997 | Full accounts made up to 31 March 1997 (6 pages) |
7 July 1997 | Full accounts made up to 31 March 1997 (6 pages) |
9 December 1996 | Annual return made up to 05/12/96 (4 pages) |
9 December 1996 | Annual return made up to 05/12/96 (4 pages) |
3 July 1996 | Secretary resigned;director resigned (2 pages) |
3 July 1996 | New director appointed (1 page) |
3 July 1996 | Secretary resigned;director resigned (2 pages) |
3 July 1996 | New director appointed (1 page) |
2 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
2 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
27 June 1996 | Registered office changed on 27/06/96 from: flat 2 holly house 508 london road ashford middlesex TW15 3AE (1 page) |
27 June 1996 | New secretary appointed (2 pages) |
27 June 1996 | New secretary appointed (2 pages) |
27 June 1996 | Registered office changed on 27/06/96 from: flat 2 holly house 508 london road ashford middlesex TW15 3AE (1 page) |
20 June 1996 | Secretary resigned;director resigned (1 page) |
20 June 1996 | Secretary resigned;director resigned (1 page) |
28 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
28 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
27 December 1995 | Annual return made up to 05/12/95 (4 pages) |
27 December 1995 | Annual return made up to 05/12/95 (4 pages) |
5 December 1988 | Incorporation (21 pages) |
5 December 1988 | Incorporation (21 pages) |