Surbiton
Surrey
KT6 4NX
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2013(23 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Chandlata Maher |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2020(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 16 Yew Tree House 19-23 Hook Road Surbiton Surrey KT6 5AA |
Director Name | Vakini Shanmugaranjan |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2020(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 11 Yew Tree House 19-23 Hook Road Surbiton Surrey KT6 5AA |
Director Name | Mr David John Wigfield |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 February 1994) |
Role | Occupational Psychologist |
Correspondence Address | Yew Tree House 19-23 Hook Road Surbiton Surrey KT6 5AA |
Director Name | Mr Matthew John Iles |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 June 1997) |
Role | Social Worker |
Correspondence Address | Yew Tree House 19-23 Hook Road Surbiton Surrey KT6 5AA |
Director Name | Mr Gary Arnold Christopher Hilton |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 February 1994) |
Role | Banking |
Correspondence Address | Yew Tree House 19-23 Hook Road Surbiton Surrey KT6 5AA |
Secretary Name | Mr Matthew John Iles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 June 1997) |
Role | Finance Systems Manager |
Correspondence Address | Yew Tree House 19-23 Hook Road Surbiton Surrey KT6 5AA |
Director Name | Sophie Clarke |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1994(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 June 1997) |
Role | Perfumery Manageress |
Correspondence Address | Flat 11 Yew Tree House 19/23 Hook Road Surbiton Surrey KT6 5AA |
Director Name | Martyn Allan Eve |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 November 1996) |
Role | Accountant |
Correspondence Address | 2 Yew Tree House 19-23 Hook Road Surbiton Surrey KT6 5AA |
Director Name | Roshah Alibhar |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 November 1998) |
Role | Bank Clerk |
Correspondence Address | Flat 10 Yew Tree House Hook Road Surbiton Surrey KT6 5AA |
Director Name | John Edward Allsop |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(7 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 27 November 1997) |
Role | Company Director |
Correspondence Address | 17 Yew Tree House 19-23 Hook Road Surbiton Surrey KT6 5AA |
Director Name | Nadine Claire Farrell |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 1998) |
Role | Tour Operator |
Correspondence Address | Flat 5 Yew Tree House Hook Road Surbiton Surrey KT6 5AA |
Secretary Name | Nadine Claire Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 1998) |
Role | Tour Operator |
Correspondence Address | Flat 5 Yew Tree House Hook Road Surbiton Surrey KT6 5AA |
Director Name | Terence Michael McNeill |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 06 October 1998(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 January 2002) |
Role | Technical Sales Manager |
Correspondence Address | Flat 4 Yewtree House 19-23 Hook Road Surbiton Surrey KT6 5AA |
Secretary Name | Terence Michael McNeill |
---|---|
Nationality | Northern Irish |
Status | Resigned |
Appointed | 06 October 1998(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 January 2002) |
Role | Technical Sales Manager |
Correspondence Address | Flat 4 Yewtree House 19-23 Hook Road Surbiton Surrey KT6 5AA |
Director Name | Janit Patel |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 July 2006) |
Role | Pharmacist |
Correspondence Address | Flat 2 Yewtree House 19 Hook Road Surbiton Surrey KT6 5AA |
Director Name | Peter Andrews |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(12 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 2002) |
Role | Solicitor |
Correspondence Address | Flat 16 Yew Tree House 19 Hook Road Surbiton Surrey KT6 5AA |
Secretary Name | Janit Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 May 2005) |
Role | Pharmacist |
Correspondence Address | Flat 2 Yewtree House 19 Hook Road Surbiton Surrey KT6 5AA |
Director Name | Matthew William Birley |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(13 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 December 2003) |
Role | Analyst |
Correspondence Address | 3 Yew Tree House 19-23 Hook Road Surbiton Surrey KT6 5AA |
Director Name | Ewan John Sangster |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(13 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 20 November 2006) |
Role | Recruitment |
Correspondence Address | 16 Yew Tree House 19-23 Hook Road Surbiton Surrey KT6 5AA |
Director Name | Mrs Andrea Jane Claydon |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 June 2012) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Yew Tree House 19-23 Hook Road Surbiton Surrey KT6 5AA |
Director Name | Dr Simon Lewis |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 May 2012) |
Role | IT Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Yew Tree House Hook Road Surbiton Surrey KT6 5AA |
Secretary Name | Dr Simon Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 August 2007) |
Role | IT Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Yew Tree House Hook Road Surbiton Surrey KT6 5AA |
Director Name | Neil Pugh |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(16 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 2007) |
Role | Systems Analyst |
Correspondence Address | Flat 10 Yew Tree House 19 Hook Road Surbiton Surrey KT6 5AA |
Director Name | Ms Jean Anne Wilson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 June 2013) |
Role | Secretary /Pa |
Country of Residence | United Kingdom |
Correspondence Address | 9 Yew Tree House 19-23 Hook Road Surbiton Surrey KT6 5AA |
Director Name | Ms Claire Louise Hillman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 October 2011) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Yew Tree House 19-23 Hook Road Surbiton Surrey KT6 5AA |
Director Name | Alexandra Chalfont |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(23 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 May 2014) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mr Stuart Frederick Hyslop |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(23 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 January 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Kathleen Swales |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British/Irish Dual |
Status | Resigned |
Appointed | 01 June 2014(25 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 August 2015) |
Role | Conservator |
Country of Residence | England |
Correspondence Address | 5 Yew Tree House 19-23 Hook Road Surbiton Surrey KT6 5AA |
Director Name | Anthony Jonathan Town |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(25 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 16 August 2019) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 10 Yew Tree House 19-23 Hook Road Surbiton Surrey KT6 5AA |
Director Name | Jyoti Thavarajah |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2017(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 June 2022) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Stephen John Woolnough |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2019(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 May 2022) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 10 Yew Tree House 19-23 Hook Road Surbiton Surrey KT6 5AA |
Secretary Name | J J Homes (Properties) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2007(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2012) |
Correspondence Address | North House 31 North Street Carshalton Surrey SM5 2HW |
Registered Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
31 December 2020 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page) |
---|---|
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
23 March 2020 | Appointment of Vakini Shanmugaranjan as a director on 9 March 2020 (2 pages) |
5 March 2020 | Appointment of Chandlata Maher as a director on 4 March 2020 (2 pages) |
17 January 2020 | Termination of appointment of Stuart Frederick Hyslop as a director on 16 January 2020 (1 page) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
20 August 2019 | Termination of appointment of Anthony Jonathan Town as a director on 16 August 2019 (1 page) |
2 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
12 February 2019 | Appointment of Stephen John Woolnough as a director on 8 February 2019 (2 pages) |
5 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 November 2017 | Appointment of Jyoti Thavarajah as a director on 10 November 2017 (2 pages) |
11 November 2017 | Appointment of Jyoti Thavarajah as a director on 10 November 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
24 May 2016 | Annual return made up to 22 May 2016 no member list (4 pages) |
24 May 2016 | Annual return made up to 22 May 2016 no member list (4 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 August 2015 | Termination of appointment of Kathleen Swales as a director on 5 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Kathleen Swales as a director on 5 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Kathleen Swales as a director on 5 August 2015 (1 page) |
25 May 2015 | Annual return made up to 22 May 2015 no member list (5 pages) |
25 May 2015 | Annual return made up to 22 May 2015 no member list (5 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
11 August 2014 | Appointment of Anthony Jonathan Town as a director on 8 August 2014 (2 pages) |
11 August 2014 | Appointment of Anthony Jonathan Town as a director on 8 August 2014 (2 pages) |
11 August 2014 | Appointment of Anthony Jonathan Town as a director on 8 August 2014 (2 pages) |
24 June 2014 | Appointment of Kathleen Swales as a director (2 pages) |
24 June 2014 | Appointment of Kathleen Swales as a director (2 pages) |
22 May 2014 | Annual return made up to 22 May 2014 no member list (3 pages) |
22 May 2014 | Annual return made up to 22 May 2014 no member list (3 pages) |
19 May 2014 | Termination of appointment of Alexandra Chalfont as a director (1 page) |
19 May 2014 | Termination of appointment of Alexandra Chalfont as a director (1 page) |
16 January 2014 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 16 January 2014 (1 page) |
16 January 2014 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 16 January 2014 (1 page) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
27 June 2013 | Termination of appointment of Jean Wilson as a director (1 page) |
27 June 2013 | Termination of appointment of Jean Wilson as a director (1 page) |
23 May 2013 | Annual return made up to 22 May 2013 no member list (6 pages) |
23 May 2013 | Annual return made up to 22 May 2013 no member list (6 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
3 January 2013 | Registered office address changed from C/O Wallakers 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
3 January 2013 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
3 January 2013 | Registered office address changed from C/O Wallakers 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from C/O Wallakers 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom on 3 January 2013 (1 page) |
31 December 2012 | Termination of appointment of Jj Homes Properties Limited as a secretary (1 page) |
31 December 2012 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 31 December 2012 (1 page) |
31 December 2012 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 31 December 2012 (1 page) |
31 December 2012 | Termination of appointment of Jj Homes Properties Limited as a secretary (1 page) |
18 June 2012 | Annual return made up to 22 May 2012 no member list (6 pages) |
18 June 2012 | Annual return made up to 22 May 2012 no member list (6 pages) |
8 June 2012 | Termination of appointment of Andrea Claydon as a director (2 pages) |
8 June 2012 | Termination of appointment of Andrea Claydon as a director (2 pages) |
2 June 2012 | Termination of appointment of Simon Lewis as a director (1 page) |
2 June 2012 | Termination of appointment of Simon Lewis as a director (1 page) |
25 May 2012 | Appointment of Stuart Frederick Hyslop as a director (2 pages) |
25 May 2012 | Appointment of Stuart Frederick Hyslop as a director (2 pages) |
24 May 2012 | Appointment of Alexandra Chalfont as a director (2 pages) |
24 May 2012 | Appointment of Alexandra Chalfont as a director (2 pages) |
22 May 2012 | Appointment of Mrs Maliheh Goharriz as a director (2 pages) |
22 May 2012 | Appointment of Mrs Maliheh Goharriz as a director (2 pages) |
15 November 2011 | Termination of appointment of Claire Hillman as a director (1 page) |
15 November 2011 | Termination of appointment of Claire Hillman as a director (1 page) |
4 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
4 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
1 June 2011 | Annual return made up to 22 May 2011 no member list (6 pages) |
1 June 2011 | Annual return made up to 22 May 2011 no member list (6 pages) |
24 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
24 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
22 June 2010 | Secretary's details changed for Jj Homes Properties Limited on 22 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Andrea Jane Claydon on 22 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Jean Anne Wilson on 22 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Dr Simon Lewis on 22 May 2010 (2 pages) |
22 June 2010 | Registered office address changed from 146 Stanley Park Road Carshalton SM5 3JG on 22 June 2010 (1 page) |
22 June 2010 | Secretary's details changed for Jj Homes Properties Limited on 22 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Claire Louise Hillman on 22 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Andrea Jane Claydon on 22 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 22 May 2010 no member list (4 pages) |
22 June 2010 | Director's details changed for Claire Louise Hillman on 22 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 22 May 2010 no member list (4 pages) |
22 June 2010 | Registered office address changed from 146 Stanley Park Road Carshalton SM5 3JG on 22 June 2010 (1 page) |
22 June 2010 | Director's details changed for Jean Anne Wilson on 22 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Dr Simon Lewis on 22 May 2010 (2 pages) |
6 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
6 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
26 May 2009 | Annual return made up to 22/05/09 (3 pages) |
26 May 2009 | Annual return made up to 22/05/09 (3 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
11 August 2008 | Annual return made up to 22/05/08 (5 pages) |
11 August 2008 | Annual return made up to 22/05/08 (5 pages) |
13 June 2008 | Director appointed claire louise hillman (2 pages) |
13 June 2008 | Director appointed claire louise hillman (2 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: flat 11 yew tree house 19-23 hook road surbiton surrey KT6 5AA (1 page) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: flat 11 yew tree house 19-23 hook road surbiton surrey KT6 5AA (1 page) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | Secretary resigned (1 page) |
6 June 2007 | Annual return made up to 22/05/07 (5 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Annual return made up to 22/05/07 (5 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
15 June 2006 | Annual return made up to 22/05/06
|
15 June 2006 | Annual return made up to 22/05/06
|
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Annual return made up to 22/05/05 (4 pages) |
23 May 2005 | New secretary appointed;new director appointed (2 pages) |
23 May 2005 | Annual return made up to 22/05/05 (4 pages) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | New secretary appointed;new director appointed (2 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
25 May 2004 | Annual return made up to 22/05/04 (4 pages) |
25 May 2004 | Annual return made up to 22/05/04 (4 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
22 May 2003 | Annual return made up to 22/05/03 (4 pages) |
22 May 2003 | Annual return made up to 22/05/03 (4 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
8 July 2002 | New director appointed (3 pages) |
8 July 2002 | New director appointed (3 pages) |
5 June 2002 | New director appointed (1 page) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | New director appointed (1 page) |
5 June 2002 | Annual return made up to 22/05/02
|
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | Annual return made up to 22/05/02
|
11 February 2002 | Registered office changed on 11/02/02 from: flat 4,yew tree house 19-23 hook road surbiton,surrey KT6 5AA (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: flat 4,yew tree house 19-23 hook road surbiton,surrey KT6 5AA (1 page) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
11 June 2001 | Annual return made up to 22/05/01 (3 pages) |
11 June 2001 | Annual return made up to 22/05/01 (3 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
10 July 2000 | Annual return made up to 22/05/00 (3 pages) |
10 July 2000 | Annual return made up to 22/05/00 (3 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
19 July 1999 | Annual return made up to 22/05/99
|
19 July 1999 | Annual return made up to 22/05/99
|
23 March 1999 | Full accounts made up to 31 March 1998 (6 pages) |
23 March 1999 | Full accounts made up to 31 March 1998 (6 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
19 November 1998 | New director appointed (1 page) |
19 November 1998 | New director appointed (1 page) |
23 October 1998 | Secretary resigned;director resigned (1 page) |
23 October 1998 | Secretary resigned;director resigned (1 page) |
23 October 1998 | New secretary appointed;new director appointed (2 pages) |
23 October 1998 | New secretary appointed;new director appointed (2 pages) |
23 June 1998 | Annual return made up to 22/05/98
|
23 June 1998 | Annual return made up to 22/05/98
|
16 October 1997 | Full accounts made up to 31 March 1997 (6 pages) |
16 October 1997 | Full accounts made up to 31 March 1997 (6 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Secretary resigned;director resigned (1 page) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Annual return made up to 22/05/97
|
1 July 1997 | New secretary appointed;new director appointed (2 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | New secretary appointed;new director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Secretary resigned;director resigned (1 page) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Annual return made up to 22/05/97
|
1 July 1997 | New director appointed (2 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
27 June 1996 | Annual return made up to 22/05/96 (4 pages) |
27 June 1996 | Annual return made up to 22/05/96 (4 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | New director appointed (2 pages) |
13 June 1995 | Annual return made up to 22/05/95
|
13 June 1995 | Annual return made up to 22/05/95
|
22 May 1989 | Incorporation (18 pages) |