Teddington
Middlesex
TW11 8QT
Director Name | Mr Richard Anthony Hinwood |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2023(33 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Secretary Name | Sneller Property Consultants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2018(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Gary Edward Symmons |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 July 1997) |
Role | Chartered Accountant |
Correspondence Address | Flat 6 Clubhouse Apartments 67 Wellesley Road Twickenham Middlesex TW2 5RZ |
Director Name | William Drew Macintyre Schmalz |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 January 1998) |
Role | Account Manager |
Correspondence Address | Flat 5 Clubhouse Apartments 67 Wellesley Road Twickenham Middlesex TW2 5RZ |
Director Name | Miss Beverly Roberts |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 September 1999) |
Role | Architect |
Correspondence Address | 1 Clubhouse Apartments 67 Wellesley Road Strawberry Hill Twickenham Middlesex TW2 5RZ |
Director Name | Alistair David Levack |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 September 1999) |
Role | Chartered Accountant |
Correspondence Address | Flat 2 Clubhouse Apartments 67 Wellesley Road Twickenham Middlesex TW2 5RZ |
Director Name | Michael John King |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 June 1997) |
Role | Architect |
Correspondence Address | Flat 4 Clubhouse Apartments 67 Wellesley Road Twickenham Middlesex TW2 5RZ |
Director Name | Lawrence Seymour Della Valle |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 May 1997) |
Role | Financial Consultant |
Correspondence Address | Flat 3 Clubhouse Apartments 67 Wellesley Road Twickenham Middlesex TW2 5RZ |
Secretary Name | William Drew Macintyre Schmalz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | Flat 5 Clubhouse Apartments 67 Wellesley Road Twickenham Middlesex TW2 5RZ |
Director Name | Kevin Neil Arthur Thomas |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(2 years after company formation) |
Appointment Duration | -1 years, 10 months (resigned 31 July 1991) |
Role | Co Director |
Correspondence Address | 14 Oxford Road Teddington Middlesex Tw11 Opz |
Director Name | John Anthony Nicholls |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(2 years after company formation) |
Appointment Duration | -1 years, 10 months (resigned 31 July 1991) |
Role | Solicitor |
Correspondence Address | 25 Woodville Gardens Ealing London W5 2LL |
Secretary Name | John Anthony Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(2 years after company formation) |
Appointment Duration | -1 years, 10 months (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | 25 Woodville Gardens Ealing London W5 2LL |
Secretary Name | Lawrence Seymour Della Valle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 September 1996) |
Role | Financial Advisor |
Correspondence Address | Flat 3 Clubhouse Apartments 67 Wellesley Road Twickenham Middlesex TW2 5RZ |
Director Name | Nigel Crossley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1993(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 October 1996) |
Role | Chartered Accountant |
Correspondence Address | Flat 7 Clubhouse Apartments 67 Wellesley Road Twickenham Middlesex TW2 5RZ |
Secretary Name | Robert George Burnand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(7 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 February 1999) |
Role | Company Director |
Correspondence Address | 22 Clifton Road Little Venice London W9 1ST |
Director Name | David Julian Rees |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(8 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 June 2005) |
Role | Engineering Manager |
Correspondence Address | Flat 7 Clubhouse Apartments 67 Wellesley Road Strawberry Hill Twickenham TW2 5RZ |
Director Name | Neil Ibbetson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(8 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 March 2001) |
Role | Project/Desigh Engineer |
Correspondence Address | 3 Clubhoue Apartments 67 Wellesley Road Strawberry Hill Twickenham TW2 5RZ |
Director Name | Helena Gilbody |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(8 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 March 2001) |
Role | Nurse |
Correspondence Address | 3 Clubhouse Apartments 67 Wellesley Road Strawberry Hill Middlesex TW2 5RZ |
Secretary Name | Anthony Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 April 2008) |
Role | Company Director |
Correspondence Address | Flat 2 Clubhouse Apartments 67 Wellesley Road Twickenham Middlesex TW2 5RZ |
Director Name | Dr Ali Miri |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(15 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 09 August 2011) |
Role | Dentist |
Correspondence Address | 1 Clubhouse Appartments 67 Wellesley Road Strawberry Hill Middlesex TW2 5RZ |
Director Name | Mr Anthony Julian Newman |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(15 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 11 May 2018) |
Role | IT Specialist |
Country of Residence | Wales |
Correspondence Address | Ty Isaf Llanymawddwy Machynlleth Powys SY20 9AQ Wales |
Secretary Name | Mr Anthony Julian Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 February 2018) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Ty Isaf Llanymawddwy Machynlleth Powys SY20 9AQ Wales |
Director Name | Samuel Marcus Williams |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 67 Wellesley Road Strawberry Hill London TW2 5RZ |
Director Name | Mr Robert Edward Kemp |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(24 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 02 February 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Oak House 5 Woodend Park Cobham Surrey KT11 3BX |
Director Name | Mr Christopher Alan Jury |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 November 2023) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Telephone | 01932 576444 |
---|---|
Telephone region | Weybridge |
Registered Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Christopher Jury 14.29% Ordinary |
---|---|
1 at £1 | Harriet Carabine & Christopher Carabine 14.29% Ordinary |
1 at £1 | Madeleine Samways & Rosita Roles 14.29% Ordinary |
1 at £1 | Miss Jane Elizabeth Lappage & Mr Peter Lesley Goodall 14.29% Ordinary |
1 at £1 | Mr Anthony J. Newman 14.29% Ordinary |
1 at £1 | Robert Kemp & Paul Norris 14.29% Ordinary |
1 at £1 | Sinead Mccarthy & Robert Mcmanus 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,709 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
6 March 1990 | Delivered on: 21 March 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67 wellesley rd strawberry hill twickenham, middx goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
22 November 2023 | Termination of appointment of Christopher Alan Jury as a director on 19 November 2023 (1 page) |
---|---|
15 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
28 March 2023 | Appointment of Mr Richard Anthony Hinwood as a director on 28 March 2023 (2 pages) |
22 February 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
14 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
10 February 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
24 January 2022 | Director's details changed for Mr Alan Jury on 25 April 2018 (2 pages) |
14 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
23 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 September 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
7 August 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
18 January 2019 | Director's details changed for Mr Keith Carabine on 18 January 2019 (2 pages) |
14 November 2018 | Appointment of Mr Keith Carabine as a director on 25 April 2018 (2 pages) |
19 September 2018 | Confirmation statement made on 14 September 2018 with updates (3 pages) |
23 May 2018 | Appointment of Mr Alan Jury as a director on 25 April 2018 (2 pages) |
23 May 2018 | Termination of appointment of Anthony Julian Newman as a director on 11 May 2018 (1 page) |
14 May 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
8 February 2018 | Termination of appointment of Anthony Julian Newman as a secretary on 7 February 2018 (1 page) |
7 February 2018 | Termination of appointment of Robert Edward Kemp as a director on 2 February 2018 (1 page) |
7 February 2018 | Registered office address changed from Oak House 5 Woodend Park Cobham Surrey KT11 3BX to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 7 February 2018 (1 page) |
7 February 2018 | Cessation of Robert Edward Kemp as a person with significant control on 2 February 2018 (1 page) |
6 February 2018 | Appointment of Sneller Property Consultants Limited as a secretary on 1 January 2018 (2 pages) |
11 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
5 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
21 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
19 May 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
19 May 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
30 November 2015 | Current accounting period extended from 24 December 2015 to 31 December 2015 (1 page) |
30 November 2015 | Current accounting period extended from 24 December 2015 to 31 December 2015 (1 page) |
17 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
27 March 2015 | Total exemption full accounts made up to 24 December 2014 (7 pages) |
27 March 2015 | Total exemption full accounts made up to 24 December 2014 (7 pages) |
22 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
18 August 2014 | Total exemption full accounts made up to 24 December 2013 (7 pages) |
18 August 2014 | Total exemption full accounts made up to 24 December 2013 (7 pages) |
20 January 2014 | Appointment of Mr Robert Edward Kemp as a director (2 pages) |
20 January 2014 | Appointment of Mr Robert Edward Kemp as a director (2 pages) |
7 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
13 September 2013 | Total exemption full accounts made up to 24 December 2012 (10 pages) |
13 September 2013 | Total exemption full accounts made up to 24 December 2012 (10 pages) |
18 March 2013 | Termination of appointment of Samuel Williams as a director (1 page) |
18 March 2013 | Termination of appointment of Samuel Williams as a director (1 page) |
1 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption full accounts made up to 24 December 2011 (9 pages) |
27 September 2012 | Total exemption full accounts made up to 24 December 2011 (9 pages) |
3 October 2011 | Secretary's details changed for Anthony Julian Newman on 3 October 2011 (1 page) |
3 October 2011 | Director's details changed for Mr Anthony Julian Newman on 3 October 2011 (2 pages) |
3 October 2011 | Director's details changed for Mr Anthony Julian Newman on 3 October 2011 (2 pages) |
3 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Secretary's details changed for Anthony Julian Newman on 3 October 2011 (1 page) |
3 October 2011 | Secretary's details changed for Anthony Julian Newman on 3 October 2011 (1 page) |
3 October 2011 | Director's details changed for Mr Anthony Julian Newman on 3 October 2011 (2 pages) |
3 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Termination of appointment of Ali Miri as a director (2 pages) |
16 August 2011 | Termination of appointment of Ali Miri as a director (2 pages) |
15 August 2011 | Total exemption full accounts made up to 24 December 2010 (6 pages) |
15 August 2011 | Total exemption full accounts made up to 24 December 2010 (6 pages) |
20 October 2010 | Annual return made up to 14 September 2010 (15 pages) |
20 October 2010 | Annual return made up to 14 September 2010 (15 pages) |
28 September 2010 | Total exemption full accounts made up to 24 December 2009 (11 pages) |
28 September 2010 | Total exemption full accounts made up to 24 December 2009 (11 pages) |
27 September 2009 | Director and secretary's change of particulars / anthony newman / 25/09/2009 (1 page) |
27 September 2009 | Return made up to 14/09/09; full list of members (8 pages) |
27 September 2009 | Return made up to 14/09/09; full list of members (8 pages) |
27 September 2009 | Director and secretary's change of particulars / anthony newman / 25/09/2009 (1 page) |
25 September 2009 | Director appointed samuel williams (2 pages) |
25 September 2009 | Director appointed samuel williams (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 24 December 2008 (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 24 December 2008 (4 pages) |
9 October 2008 | Return made up to 07/09/08; no change of members (7 pages) |
9 October 2008 | Return made up to 07/09/08; no change of members (7 pages) |
11 September 2008 | Total exemption full accounts made up to 24 December 2007 (7 pages) |
11 September 2008 | Total exemption full accounts made up to 24 December 2007 (7 pages) |
2 June 2008 | Appointment terminated secretary anthony walker (1 page) |
2 June 2008 | Appointment terminated secretary anthony walker (1 page) |
2 June 2008 | Secretary appointed anthony julian newman (2 pages) |
2 June 2008 | Secretary appointed anthony julian newman (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 24 December 2006 (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 24 December 2006 (4 pages) |
28 September 2007 | Return made up to 07/09/07; no change of members
|
28 September 2007 | Return made up to 07/09/07; no change of members
|
10 November 2006 | Return made up to 07/09/06; full list of members (9 pages) |
10 November 2006 | Return made up to 07/09/06; full list of members (9 pages) |
21 July 2006 | Total exemption small company accounts made up to 24 December 2005 (5 pages) |
21 July 2006 | Total exemption small company accounts made up to 24 December 2005 (5 pages) |
23 September 2005 | Return made up to 07/09/05; full list of members (8 pages) |
23 September 2005 | Return made up to 07/09/05; full list of members (8 pages) |
21 September 2005 | Total exemption small company accounts made up to 24 December 2004 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 24 December 2004 (5 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | Director resigned (1 page) |
11 October 2004 | Return made up to 07/09/04; full list of members (8 pages) |
11 October 2004 | Return made up to 07/09/04; full list of members (8 pages) |
7 May 2004 | Total exemption small company accounts made up to 24 December 2003 (5 pages) |
7 May 2004 | Total exemption small company accounts made up to 24 December 2003 (5 pages) |
5 October 2003 | Return made up to 07/09/03; full list of members (8 pages) |
5 October 2003 | Return made up to 07/09/03; full list of members (8 pages) |
27 August 2003 | Total exemption small company accounts made up to 24 December 2002 (5 pages) |
27 August 2003 | Total exemption small company accounts made up to 24 December 2002 (5 pages) |
4 October 2002 | Return made up to 07/09/02; full list of members
|
4 October 2002 | Return made up to 07/09/02; full list of members
|
10 August 2002 | Total exemption full accounts made up to 24 December 2001 (8 pages) |
10 August 2002 | Total exemption full accounts made up to 24 December 2001 (8 pages) |
12 November 2001 | Total exemption small company accounts made up to 24 December 2000 (5 pages) |
12 November 2001 | Total exemption small company accounts made up to 24 December 2000 (5 pages) |
4 October 2001 | Return made up to 07/09/01; full list of members
|
4 October 2001 | Return made up to 07/09/01; full list of members
|
13 October 2000 | Accounts for a small company made up to 24 December 1999 (6 pages) |
13 October 2000 | Accounts for a small company made up to 24 December 1999 (6 pages) |
3 October 2000 | Return made up to 07/09/00; full list of members (10 pages) |
3 October 2000 | Return made up to 07/09/00; full list of members (10 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 80 milton road hampton middlesex TW12 2LJ (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: 80 milton road hampton middlesex TW12 2LJ (1 page) |
17 September 1999 | Return made up to 07/09/99; no change of members
|
17 September 1999 | Return made up to 07/09/99; no change of members
|
7 September 1999 | Full accounts made up to 24 December 1998 (9 pages) |
7 September 1999 | Full accounts made up to 24 December 1998 (9 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: 22 clifton road little venice london W9 1ST (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: 22 clifton road little venice london W9 1ST (1 page) |
8 May 1999 | Secretary resigned (1 page) |
8 May 1999 | New secretary appointed (2 pages) |
8 May 1999 | New secretary appointed (2 pages) |
8 May 1999 | Secretary resigned (1 page) |
13 October 1998 | Accounts for a small company made up to 24 December 1997 (8 pages) |
13 October 1998 | Accounts for a small company made up to 24 December 1997 (8 pages) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Return made up to 07/09/98; full list of members (8 pages) |
15 September 1998 | Return made up to 07/09/98; full list of members (8 pages) |
15 September 1998 | Director resigned (1 page) |
17 February 1998 | Full accounts made up to 24 December 1996 (8 pages) |
17 February 1998 | Full accounts made up to 24 December 1996 (8 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Return made up to 07/09/97; full list of members (7 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Return made up to 07/09/97; full list of members (7 pages) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
6 November 1996 | Return made up to 07/09/96; full list of members (8 pages) |
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Return made up to 07/09/96; full list of members (8 pages) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | Registered office changed on 06/11/96 from: flat 3 67 wellesley road strawberry hill twickenham middx TW2 5RZ (1 page) |
6 November 1996 | Registered office changed on 06/11/96 from: flat 3 67 wellesley road strawberry hill twickenham middx TW2 5RZ (1 page) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | New secretary appointed (2 pages) |
27 October 1996 | Full accounts made up to 24 December 1995 (7 pages) |
27 October 1996 | Full accounts made up to 24 December 1995 (7 pages) |
27 March 1996 | Full accounts made up to 24 December 1993 (4 pages) |
27 March 1996 | Full accounts made up to 24 December 1994 (5 pages) |
27 March 1996 | Full accounts made up to 24 December 1993 (4 pages) |
27 March 1996 | Full accounts made up to 24 December 1994 (5 pages) |
22 November 1995 | Return made up to 07/09/95; no change of members (6 pages) |
22 November 1995 | Return made up to 07/09/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
7 September 1989 | Incorporation (17 pages) |