London
SE1 7GR
Director Name | Mr Barrie Leslie Gray |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2010(19 years, 10 months after company formation) |
Appointment Duration | 14 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albert Embankment London SE1 7GR |
Director Name | Mr Simon Richard Wilkinson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2012(22 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Managing Consultant |
Country of Residence | England |
Correspondence Address | 28 Albert Embankment London SE1 7GR |
Director Name | Mrs Angela Helen Gillibrand |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2014(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Albert Embankment London SE1 7GR |
Director Name | Mrs Catherine Margaret Nile |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2016(26 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Albert Embankment London SE1 7GR |
Director Name | Mr Mark Roger West |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 28 Albert Embankment London SE1 7GR |
Director Name | Mr Edward Francis Merson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 28 Albert Embankment London SE1 7GR |
Director Name | Mrs Chitra Khatri |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(33 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 28 Albert Embankment London SE1 7GR |
Director Name | Mr Ian Edward Cuddington |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(33 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Economic Development Director |
Country of Residence | England |
Correspondence Address | 28 Albert Embankment London SE1 7GR |
Director Name | Mr Harold Charles Howlett Jones |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(12 months after company formation) |
Appointment Duration | 7 months (resigned 20 January 1992) |
Role | Retired |
Correspondence Address | 37 Mays Hill Road Bromley Kent BR2 0HS |
Director Name | Mrs Gwendolen Mary Howe |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(12 months after company formation) |
Appointment Duration | 4 months (resigned 22 October 1991) |
Role | Day Centre Manager |
Correspondence Address | 16 Symons Avenue Leigh On Sea Essex SS9 5QE |
Secretary Name | William Gordon Eley Chilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 September 1993) |
Role | Company Director |
Correspondence Address | 14 Ralliwood Road Ashtead Surrey KT21 1DE |
Director Name | James Ashley Boyes |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 November 1997) |
Role | Retired |
Correspondence Address | 12 Linver Road London SW6 3RB |
Director Name | Peter David Jones |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1994) |
Role | Chartered Accountant |
Correspondence Address | Little Tangley Lodge Wonersh Guildford Surrey GU5 0PW |
Director Name | Roy Nicholas Lines |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 1994) |
Role | Pensioner |
Correspondence Address | 21a Chenies Avenue Little Chalfont Amersham Buckinghamshire HP6 6PP |
Director Name | Christopher Lewis Richard Ingram |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 24 September 2009) |
Role | Solicitor |
Correspondence Address | 37 Hare Lane Claygate Esher Surrey KT10 9BT |
Secretary Name | Keith Gordon Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | The Thatched Cottage Petersfield Road New Cheriton Alresford Hampshire SO24 0NH |
Director Name | Mr James Peter Jones |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 16 March 1994(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 November 1998) |
Role | Retired |
Correspondence Address | 7 Beaufort Close Langland Swansea West Glamorgan SA3 4PA Wales |
Secretary Name | Joseph Roger John Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 May 1999) |
Role | Company Director |
Correspondence Address | 29 Stanstead Road Caterham Surrey CR3 6AD |
Director Name | William Gordon Eley Chilton |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 November 2000) |
Role | Retired |
Correspondence Address | 14 Ralliwood Road Ashtead Surrey KT21 1DE |
Director Name | Joseph Roger John Lucas |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 May 1999) |
Role | Company Director |
Correspondence Address | 29 Stanstead Road Caterham Surrey CR3 6AD |
Director Name | Robert Angus Cunningham |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2003) |
Role | Retired |
Correspondence Address | 48 Sandy Lane Sutton Surrey SM2 7EN |
Director Name | Douglas Geoffrey Barrett |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 November 2005) |
Role | Retired Civil Servant |
Correspondence Address | 8 Knightwood Close Christchurch Dorset BH23 4NE |
Secretary Name | Christopher Lewis Richard Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(8 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 28 June 2007) |
Role | Company Director |
Correspondence Address | 37 Hare Lane Claygate Esher Surrey KT10 9BT |
Director Name | Jennifer Ann Fisher |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 November 2009) |
Role | Retired Nurse |
Correspondence Address | 3 Snows Lane Keyham Leicestershire LE7 9JS |
Director Name | Mr Noel Terence Flannery |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Rosemont Road Richmond Surrey TW10 6QL |
Director Name | Manuela Cridland |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 June 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm House Lilford Peterborough Cambridgeshire PE8 5SG |
Director Name | James Michael Jerman |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 November 2008) |
Role | Solicitor |
Correspondence Address | The White House Keyham Leicestershire LE7 9JS |
Secretary Name | Michael Anthony Winders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 July 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Station Cottages Station Approach West Hassocks West Sussex BN6 8JE |
Director Name | Mr Andrew Paul Hodges |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15th Floor 89 Albert Embankment London SE1 7TP |
Director Name | Mr Bryan Edward Mills |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(18 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 October 2023) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albert Embankment London SE1 7GR |
Director Name | Mrs Janice May Banner |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(19 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 October 2010) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Mr Wilson Peter Cotton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 October 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15th Floor 89 Albert Embankment London SE1 7TP |
Secretary Name | Mr Barrie Leslie Gray |
---|---|
Status | Resigned |
Appointed | 18 July 2011(21 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 July 2019) |
Role | Company Director |
Correspondence Address | 15th Floor 89 Albert Embankment London SE1 7TP |
Director Name | Mr Steven Terry Howells |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(22 years after company formation) |
Appointment Duration | 3 years (resigned 14 August 2015) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | 15th Floor 89 Albert Embankment London SE1 7TP |
Director Name | Mr Kevin Stanley Shanahan |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 January 2017) |
Role | Trust Manager |
Country of Residence | England |
Correspondence Address | 15th Floor 89 Albert Embankment London SE1 7TP |
Director Name | Mrs Kelly Brown |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(28 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15th Floor 89 Albert Embankment London SE1 7TP |
Registered Address | 28 Albert Embankment London SE1 7GR |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £58,431 |
Net Worth | £24,914 |
Cash | £4,702 |
Current Liabilities | £38,339 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
7 December 2020 | Accounts for a small company made up to 31 March 2020 (15 pages) |
---|---|
15 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
14 February 2020 | Termination of appointment of Kelly Brown as a director on 1 February 2020 (1 page) |
4 January 2020 | Accounts for a small company made up to 31 March 2019 (15 pages) |
13 July 2019 | Termination of appointment of Barrie Leslie Gray as a secretary on 1 July 2019 (1 page) |
13 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
16 November 2018 | Appointment of Mr Edward Francis Merson as a director on 30 October 2018 (2 pages) |
16 November 2018 | Termination of appointment of Andrew Paul Hodges as a director on 16 October 2018 (1 page) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
2 July 2018 | Appointment of Mrs Kelly Brown as a director on 2 July 2018 (2 pages) |
8 December 2017 | Appointment of Mr Mark Roger West as a director on 1 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr Mark Roger West as a director on 1 December 2017 (2 pages) |
6 September 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
6 September 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
2 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
2 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
25 April 2017 | Appointment of Mrs Catherine Margaret Nile as a director on 18 October 2016 (2 pages) |
25 April 2017 | Appointment of Mrs Catherine Margaret Nile as a director on 18 October 2016 (2 pages) |
21 April 2017 | Termination of appointment of Kevin Stanley Shanahan as a director on 16 January 2017 (1 page) |
21 April 2017 | Termination of appointment of Kevin Stanley Shanahan as a director on 16 January 2017 (1 page) |
18 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
3 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
3 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
10 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
10 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
9 September 2015 | Termination of appointment of Steven Terry Howells as a director on 14 August 2015 (1 page) |
9 September 2015 | Termination of appointment of Steven Terry Howells as a director on 14 August 2015 (1 page) |
24 June 2015 | Annual return made up to 24 June 2015 no member list (6 pages) |
24 June 2015 | Annual return made up to 24 June 2015 no member list (6 pages) |
17 May 2015 | Termination of appointment of Marshall Oliver Bacott Whiting as a director on 30 October 2014 (1 page) |
17 May 2015 | Appointment of Mrs Angela Helen Gillibrand as a director on 31 July 2014 (2 pages) |
17 May 2015 | Appointment of Mrs Angela Helen Gillibrand as a director on 31 July 2014 (2 pages) |
17 May 2015 | Termination of appointment of Marshall Oliver Bacott Whiting as a director on 30 October 2014 (1 page) |
6 September 2014 | Full accounts made up to 31 March 2014 (13 pages) |
6 September 2014 | Full accounts made up to 31 March 2014 (13 pages) |
1 July 2014 | Annual return made up to 24 June 2014 no member list (6 pages) |
1 July 2014 | Annual return made up to 24 June 2014 no member list (6 pages) |
14 March 2014 | Appointment of Mr Kevin Stanley Shanahan as a director (2 pages) |
14 March 2014 | Appointment of Mr Kevin Stanley Shanahan as a director (2 pages) |
3 March 2014 | Termination of appointment of Wilson Cotton as a director (1 page) |
3 March 2014 | Termination of appointment of Wilson Cotton as a director (1 page) |
3 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
3 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
26 June 2013 | Annual return made up to 24 June 2013 no member list (5 pages) |
26 June 2013 | Appointment of Mr Steven Terry Howells as a director (2 pages) |
26 June 2013 | Annual return made up to 24 June 2013 no member list (5 pages) |
26 June 2013 | Appointment of Mr Steven Terry Howells as a director (2 pages) |
2 January 2013 | Appointment of Mr Simon Richard Wilkinson as a director (2 pages) |
2 January 2013 | Termination of appointment of Michael Winders as a director (1 page) |
2 January 2013 | Termination of appointment of Michael Winders as a director (1 page) |
2 January 2013 | Appointment of Mr Simon Richard Wilkinson as a director (2 pages) |
6 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
6 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
23 July 2012 | Secretary's details changed for Mr Barrie Gray on 23 July 2012 (1 page) |
23 July 2012 | Registered office address changed from 89 Albert Embankment London SE1 7TP Uk on 23 July 2012 (1 page) |
23 July 2012 | Secretary's details changed for Mr Barrie Gray on 23 July 2012 (1 page) |
23 July 2012 | Annual return made up to 24 June 2012 no member list (6 pages) |
23 July 2012 | Annual return made up to 24 June 2012 no member list (6 pages) |
23 July 2012 | Registered office address changed from 89 Albert Embankment London SE1 7TP Uk on 23 July 2012 (1 page) |
23 July 2012 | Termination of appointment of Mary Whitfield as a director (1 page) |
23 July 2012 | Termination of appointment of Mary Whitfield as a director (1 page) |
7 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
7 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
12 August 2011 | Appointment of Mr Barrie Gray as a secretary (1 page) |
12 August 2011 | Termination of appointment of Michael Winders as a secretary (1 page) |
12 August 2011 | Appointment of Mr Barrie Gray as a secretary (1 page) |
12 August 2011 | Termination of appointment of Michael Winders as a secretary (1 page) |
6 July 2011 | Annual return made up to 24 June 2011 no member list (6 pages) |
6 July 2011 | Annual return made up to 24 June 2011 no member list (6 pages) |
6 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
6 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
29 October 2010 | Termination of appointment of Janice Banner as a director (1 page) |
29 October 2010 | Termination of appointment of Janice Banner as a director (1 page) |
12 July 2010 | Annual return made up to 24 June 2010 no member list (6 pages) |
12 July 2010 | Annual return made up to 24 June 2010 no member list (6 pages) |
10 July 2010 | Director's details changed for Mr Bryan Edward Mills on 1 June 2010 (2 pages) |
10 July 2010 | Director's details changed for Mr Robert Lawrence Banner on 1 June 2010 (2 pages) |
10 July 2010 | Director's details changed for Mr Marshall Oliver Bacott Whiting on 1 June 2010 (2 pages) |
10 July 2010 | Director's details changed for Andrew Paul Hodges on 1 June 2010 (2 pages) |
10 July 2010 | Director's details changed for Mr Bryan Edward Mills on 1 June 2010 (2 pages) |
10 July 2010 | Director's details changed for Andrew Paul Hodges on 1 June 2010 (2 pages) |
10 July 2010 | Director's details changed for Mr Bryan Edward Mills on 1 June 2010 (2 pages) |
10 July 2010 | Director's details changed for Mr Marshall Oliver Bacott Whiting on 1 June 2010 (2 pages) |
10 July 2010 | Director's details changed for Michael Anthony Winders on 1 June 2010 (2 pages) |
10 July 2010 | Director's details changed for Michael Anthony Winders on 1 June 2010 (2 pages) |
10 July 2010 | Director's details changed for Mr Robert Lawrence Banner on 1 June 2010 (2 pages) |
10 July 2010 | Director's details changed for Michael Anthony Winders on 1 June 2010 (2 pages) |
10 July 2010 | Director's details changed for Mr Marshall Oliver Bacott Whiting on 1 June 2010 (2 pages) |
10 July 2010 | Director's details changed for Andrew Paul Hodges on 1 June 2010 (2 pages) |
10 July 2010 | Director's details changed for Mr Robert Lawrence Banner on 1 June 2010 (2 pages) |
29 April 2010 | Appointment of Mr Barrie Gray as a director (2 pages) |
29 April 2010 | Appointment of Mrs Mary Whitfield as a director (2 pages) |
29 April 2010 | Appointment of Mrs Mary Whitfield as a director (2 pages) |
29 April 2010 | Appointment of Mr Barrie Gray as a director (2 pages) |
12 April 2010 | Section 519 quoted (2 pages) |
12 April 2010 | Section 519 quoted (2 pages) |
13 November 2009 | Termination of appointment of Jennifer Fisher as a director (1 page) |
13 November 2009 | Appointment of Mrs Janice May Banner as a director (2 pages) |
13 November 2009 | Termination of appointment of Jennifer Fisher as a director (1 page) |
13 November 2009 | Appointment of Mr Wilson Peter Cotton as a director (2 pages) |
13 November 2009 | Appointment of Mr Wilson Peter Cotton as a director (2 pages) |
13 November 2009 | Appointment of Mrs Janice May Banner as a director (2 pages) |
26 September 2009 | Appointment terminated director christopher ingram (1 page) |
26 September 2009 | Appointment terminated director christopher ingram (1 page) |
27 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
27 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
25 June 2009 | Annual return made up to 24/06/09 (4 pages) |
25 June 2009 | Annual return made up to 24/06/09 (4 pages) |
19 November 2008 | Director appointed bryan edward mills (2 pages) |
19 November 2008 | Director appointed andrew paul hodges (1 page) |
19 November 2008 | Director appointed andrew paul hodges (1 page) |
19 November 2008 | Director appointed bryan edward mills (2 pages) |
17 November 2008 | Appointment terminated director james jerman (1 page) |
17 November 2008 | Appointment terminated director james jerman (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from rethink 28 castle street kingston upon thames KT1 1SS (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from rethink 28 castle street kingston upon thames KT1 1SS (1 page) |
7 August 2008 | Full accounts made up to 31 March 2008 (11 pages) |
7 August 2008 | Full accounts made up to 31 March 2008 (11 pages) |
30 June 2008 | Memorandum and Articles of Association (18 pages) |
30 June 2008 | Memorandum and Articles of Association (18 pages) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Annual return made up to 24/06/08 (4 pages) |
25 June 2008 | Director's change of particulars / marshall whiting / 12/06/2008 (2 pages) |
25 June 2008 | Annual return made up to 24/06/08 (4 pages) |
25 June 2008 | Director's change of particulars / marshall whiting / 12/06/2008 (2 pages) |
17 June 2008 | Director appointed marshall oliver bacott whiting (2 pages) |
17 June 2008 | Director appointed marshall oliver bacott whiting (2 pages) |
15 June 2008 | Appointment terminated secretary christopher ingram (1 page) |
15 June 2008 | Appointment terminated secretary christopher ingram (1 page) |
13 June 2008 | Appointment terminated director noel flannery (1 page) |
13 June 2008 | Appointment terminated director noel flannery (1 page) |
21 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
21 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
7 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | New secretary appointed (2 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Annual return made up to 24/06/07 (2 pages) |
24 July 2007 | Annual return made up to 24/06/07 (2 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
21 July 2006 | Annual return made up to 24/06/06 (2 pages) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Annual return made up to 24/06/06 (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
15 August 2005 | Full accounts made up to 31 March 2005 (9 pages) |
15 August 2005 | Full accounts made up to 31 March 2005 (9 pages) |
30 July 2005 | Annual return made up to 24/06/05
|
30 July 2005 | Annual return made up to 24/06/05
|
11 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
11 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
22 July 2004 | Annual return made up to 24/06/04
|
22 July 2004 | Annual return made up to 24/06/04
|
26 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
15 July 2003 | Annual return made up to 24/06/03
|
15 July 2003 | Annual return made up to 24/06/03
|
4 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | New director appointed (2 pages) |
25 July 2002 | Annual return made up to 24/06/02 (6 pages) |
25 July 2002 | Annual return made up to 24/06/02 (6 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
27 July 2001 | Annual return made up to 24/06/01 (5 pages) |
27 July 2001 | Annual return made up to 24/06/01 (5 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
27 October 2000 | Resolutions
|
27 October 2000 | Resolutions
|
27 October 2000 | Memorandum and Articles of Association (17 pages) |
27 October 2000 | Memorandum and Articles of Association (17 pages) |
31 August 2000 | Annual return made up to 24/06/00 (4 pages) |
31 August 2000 | Annual return made up to 24/06/00 (4 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
13 September 1999 | New secretary appointed (1 page) |
13 September 1999 | New secretary appointed (1 page) |
13 September 1999 | Annual return made up to 24/06/99
|
13 September 1999 | Annual return made up to 24/06/99
|
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | New secretary appointed (2 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Annual return made up to 24/06/98
|
20 July 1998 | Annual return made up to 24/06/98
|
24 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
24 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
21 July 1997 | Annual return made up to 24/06/97
|
21 July 1997 | Annual return made up to 24/06/97
|
16 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
15 July 1996 | Annual return made up to 24/06/96 (6 pages) |
15 July 1996 | Annual return made up to 24/06/96 (6 pages) |
1 November 1995 | New director appointed (2 pages) |
1 November 1995 | New director appointed (2 pages) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | Director resigned (2 pages) |
4 October 1995 | Memorandum and Articles of Association (18 pages) |
4 October 1995 | Memorandum and Articles of Association (18 pages) |
21 August 1995 | Annual return made up to 24/06/95 (4 pages) |
21 August 1995 | Annual return made up to 24/06/95 (4 pages) |
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
26 June 1990 | Incorporation (22 pages) |
26 June 1990 | Incorporation (22 pages) |