Kingston Upon Thames
KT1 2BZ
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 December 2023(33 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames KT1 2BZ |
Director Name | Mr Gary William Owens |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 1995) |
Role | Photographer |
Correspondence Address | 24 Wentworth Court Surbiton Surrey KT6 4PU |
Director Name | Mr Andrew Peter Mallard |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(2 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 November 2001) |
Role | Computer Consultant |
Correspondence Address | 12 Wentworth Court St Marks Hill Surbiton Surrey KT6 4PU |
Secretary Name | Miss Claire Peta Sargeant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 February 1994) |
Role | Company Director |
Correspondence Address | 16 Wentworth Court Surbiton Surrey KT6 4PU |
Director Name | Anne Shelia Jackson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 June 1998) |
Role | Accountant |
Correspondence Address | 4 Wentworth Court St Marks Hill Surbiton Surrey KT6 4PU |
Secretary Name | Victoria Jane Giordano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 December 1995) |
Role | Trainee Accountant |
Correspondence Address | 18 Wentworth Court St Marks Hill Surbiton Surrey KT6 4PU |
Director Name | Cecily Yvonne Maud Greenhill |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(5 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 28 July 2009) |
Role | Archivist |
Correspondence Address | 20 Wentworth Court St Marks Hill Surbiton Surrey KT6 4PU |
Director Name | David John Hawkins |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 November 2001) |
Role | Microbiologist |
Correspondence Address | 7 Wentworth Court St Marks Hill Surbiton Surrey KT6 4PU |
Secretary Name | Anne Shelia Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 March 1997) |
Role | Accountant |
Correspondence Address | 4 Wentworth Court St Marks Hill Surbiton Surrey KT6 4PU |
Director Name | Marc Anthony Moss |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1996(6 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2006) |
Role | Volunteer Co-Ordinator |
Correspondence Address | 5 Wentworth Court St Marks Hill Surbiton Surrey KT6 4PU |
Secretary Name | Marc Anthony Moss |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 June 1998) |
Role | Charity & Ceo |
Correspondence Address | 5 Wentworth Court St Marks Hill Surbiton Surrey KT6 4PU |
Secretary Name | Marc Anthony Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 June 1998) |
Role | Charity & Ceo |
Correspondence Address | 5 Wentworth Court St Marks Hill Surbiton Surrey KT6 4PU |
Secretary Name | Alasdair Barrie Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 June 2000) |
Role | Engineer |
Correspondence Address | 1 Canonbury Mews 118 Petherton Road London N5 2RT |
Director Name | Panayiota Panayiotou |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 September 2000) |
Role | Accountant |
Correspondence Address | 24 Wentworth Court Saint Marks Hill Surbiton Surrey KT6 4PU |
Secretary Name | David John Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 November 2001) |
Role | Qa Manager |
Correspondence Address | 7 Wentworth Court St Marks Hill Surbiton Surrey KT6 4PU |
Director Name | Philip Carter |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 June 2005) |
Role | Local Government Officer |
Correspondence Address | 9 Wentworth Court St Marks Hill Surbiton KT6 4PU |
Secretary Name | Philip Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 June 2005) |
Role | Company Director |
Correspondence Address | 9 Wentworth Court St Marks Hill Surbiton KT6 4PU |
Director Name | Dr Keiran Paul Fleming |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 July 2006) |
Role | Research Scientist |
Correspondence Address | 14 Wentworth Court St Marks Hill Surbiton Surrey KT6 4PU |
Director Name | Angus John Meryon |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 November 2006) |
Role | Teacher |
Correspondence Address | 15 Wentworth Court St Marks Hill Surbiton Surrey KT6 4PU |
Secretary Name | Mr Andrew Peter Mallard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(14 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 04 July 2006) |
Role | Programme Manager |
Correspondence Address | 12 Wentworth Court St Marks Hill Surbiton Surrey KT6 4PU |
Director Name | Stephen James Pinton |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(15 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 15 July 2009) |
Role | IT |
Correspondence Address | 4 Wentworth Court Surbiton Surrey KT6 4PU |
Director Name | Mr Anthony Peter Hill |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 September 2011) |
Role | Retired |
Country of Residence | Isle Of Man |
Correspondence Address | Torwood Lea Chapel Lane Baldrine Isle Of Man IM4 6DG |
Director Name | Nigel Derek Bruce |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 May 2014) |
Role | IT Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 15 Wentworth Court St Marks Hill Surbiton Surrey KT6 4PU |
Secretary Name | Stephen James Pinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 June 2009) |
Role | It Dev |
Correspondence Address | 4 Wentworth Court Surbiton Surrey KT6 4PU |
Director Name | Richard Frost |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 January 2015) |
Role | Osteopath |
Country of Residence | United Kingdom |
Correspondence Address | 28 Wentworth Court St Marks Hill Surbiton Surrey KT6 4PU |
Secretary Name | Mrs Tanya Reed |
---|---|
Status | Resigned |
Appointed | 23 June 2009(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 12 Wentworth Court St Marks Hill Surbiton Surrey KT6 4PU |
Director Name | Mr Justin John Naude |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 October 2015) |
Role | Landscaper-Gardener |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wentworth Court St Marks Hill Surbiton Surrey KT6 4PU |
Secretary Name | Mrs Amanda Bruce |
---|---|
Status | Resigned |
Appointed | 01 September 2010(19 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 14 September 2011) |
Role | Company Director |
Correspondence Address | 15 Wentworth Court St Mark's Hill Surbiton Surrey KT6 4PU |
Director Name | Christina Mary Helen Pavlis |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2015(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 November 2018) |
Role | International Affairs Manager |
Country of Residence | United Kingdom |
Correspondence Address | Portmore House 54 Church Street Weybridge Surrey KT13 8DP |
Director Name | Miss Tina Molyneux |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2015(24 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 May 2022) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Portmore House 54 Church Street Weybridge Surrey KT13 8DP |
Director Name | Mrs Meena Grover |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2023(32 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 January 2024) |
Role | Carer |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames KT1 2BZ |
Secretary Name | Curchod And Co Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2011(20 years, 12 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 04 December 2023) |
Correspondence Address | Portmore House Church Street Weybridge KT13 8DP |
Registered Address | 15 Penrhyn Road Kingston Upon Thames KT1 2BZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £15 | Adam Wrighton 3.33% Ordinary |
---|---|
1 at £15 | Beverley Verster 3.33% Ordinary |
1 at £15 | D.s. Shaban & Tammy Shaban 3.33% Ordinary |
1 at £15 | Deborah Melina Street 3.33% Ordinary |
1 at £15 | Fiona Jane Siddiqui 3.33% Ordinary |
1 at £15 | Gavin Raj Chinniah & Kate Louise Hughes 3.33% Ordinary |
1 at £15 | Helen Ann Desmier 3.33% Ordinary |
1 at £15 | Hugh Peter Grover & Meina Grover 3.33% Ordinary |
1 at £15 | I.a. Lampert & J.c. Lampert 3.33% Ordinary |
1 at £15 | Irene Elizabeth Molyneux & Tina Molyneux 3.33% Ordinary |
1 at £15 | John Edward Birkett & Christina Mary Helen Pavlis 3.33% Ordinary |
1 at £15 | Justin Naude & Gina Lorraine Naude 3.33% Ordinary |
1 at £15 | Katherine Elizabeth Davis & Alastair Charles Davis 3.33% Ordinary |
1 at £15 | Katie Sinclaire 3.33% Ordinary |
1 at £15 | Miss S. Lewis 3.33% Ordinary |
1 at £15 | Mr Graham Large & Ms Heidi Urban 3.33% Ordinary |
1 at £15 | Mr M.d.c. Shephard & Mrs M. Shephard 3.33% Ordinary |
1 at £15 | Mr Sutharsan Satkunarajah 3.33% Ordinary |
1 at £15 | Mr Thaer Ziad Sabri 3.33% Ordinary |
1 at £15 | Ms Mary Sheena Hay 3.33% Ordinary |
1 at £15 | Norwood Properties LTD 3.33% Ordinary |
1 at £15 | P. Hill 3.33% Ordinary |
1 at £15 | Philip H. Green 3.33% Ordinary |
1 at £15 | Prithavi Raj Ram & Katja Rasmussen 3.33% Ordinary |
1 at £15 | R. Patel 3.33% Ordinary |
1 at £15 | Samuel Ming Hi Wong 3.33% Ordinary |
1 at £15 | Victoria Elian Wulf & Luke James Miller 3.33% Ordinary |
3 at £15 | Amdale Securities LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £435 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
22 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
---|---|
16 August 2023 | Confirmation statement made on 16 August 2023 with updates (6 pages) |
9 August 2023 | Appointment of Miss Tina Molyneux as a director on 7 August 2023 (2 pages) |
10 July 2023 | Appointment of Mrs Meena Grover as a director on 5 July 2023 (2 pages) |
10 July 2023 | Termination of appointment of Anthony Peter Hill as a director on 5 July 2023 (1 page) |
8 November 2022 | Total exemption full accounts made up to 25 March 2022 (5 pages) |
17 August 2022 | Confirmation statement made on 17 August 2022 with updates (6 pages) |
11 May 2022 | Termination of appointment of Tina Molyneux as a director on 11 May 2022 (1 page) |
2 December 2021 | Total exemption full accounts made up to 25 March 2021 (5 pages) |
18 August 2021 | Confirmation statement made on 17 August 2021 with updates (6 pages) |
19 April 2021 | Total exemption full accounts made up to 25 March 2020 (5 pages) |
25 August 2020 | Confirmation statement made on 17 August 2020 with updates (6 pages) |
27 December 2019 | Total exemption full accounts made up to 25 March 2019 (5 pages) |
28 August 2019 | Confirmation statement made on 17 August 2019 with updates (6 pages) |
20 August 2019 | Appointment of Mr Anthony Peter Hill as a director on 19 March 2019 (2 pages) |
18 December 2018 | Micro company accounts made up to 25 March 2018 (2 pages) |
13 November 2018 | Termination of appointment of Christina Mary Helen Pavlis as a director on 13 November 2018 (1 page) |
17 August 2018 | Confirmation statement made on 17 August 2018 with updates (6 pages) |
18 May 2018 | Termination of appointment of Adam Wrighton as a director on 17 April 2018 (1 page) |
29 August 2017 | Total exemption full accounts made up to 25 March 2017 (6 pages) |
29 August 2017 | Total exemption full accounts made up to 25 March 2017 (6 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with updates (6 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 25 March 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 25 March 2016 (5 pages) |
20 December 2016 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page) |
20 December 2016 | Appointment of Curchod and Co Llp as a secretary on 14 September 2011 (2 pages) |
20 December 2016 | Appointment of Curchod and Co Llp as a secretary on 14 September 2011 (2 pages) |
20 December 2016 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page) |
30 August 2016 | Termination of appointment of Justin John Naude as a director on 27 October 2015 (1 page) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (8 pages) |
30 August 2016 | Termination of appointment of Katherine Sinclair as a director on 27 October 2015 (1 page) |
30 August 2016 | Termination of appointment of Justin John Naude as a director on 27 October 2015 (1 page) |
30 August 2016 | Termination of appointment of Katherine Sinclair as a director on 27 October 2015 (1 page) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (8 pages) |
15 October 2015 | Total exemption full accounts made up to 25 March 2015 (5 pages) |
15 October 2015 | Total exemption full accounts made up to 25 March 2015 (5 pages) |
14 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Termination of appointment of Richard Frost as a director on 13 January 2015 (1 page) |
14 September 2015 | Termination of appointment of Richard Frost as a director on 13 January 2015 (1 page) |
14 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
2 September 2015 | Appointment of Christina Mary Helen Pavlis as a director on 21 August 2015 (3 pages) |
2 September 2015 | Appointment of Tina Molyneux as a director on 21 August 2015 (4 pages) |
2 September 2015 | Appointment of Tina Molyneux as a director on 21 August 2015 (4 pages) |
2 September 2015 | Appointment of Christina Mary Helen Pavlis as a director on 21 August 2015 (3 pages) |
22 January 2015 | Appointment of Adam Wrighton as a director on 5 January 2015 (3 pages) |
22 January 2015 | Appointment of Adam Wrighton as a director on 5 January 2015 (3 pages) |
22 January 2015 | Appointment of Adam Wrighton as a director on 5 January 2015 (3 pages) |
4 September 2014 | Total exemption full accounts made up to 25 March 2014 (5 pages) |
4 September 2014 | Total exemption full accounts made up to 25 March 2014 (5 pages) |
29 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
13 May 2014 | Termination of appointment of Nigel Bruce as a director (1 page) |
13 May 2014 | Termination of appointment of Nigel Bruce as a director (1 page) |
21 October 2013 | Total exemption full accounts made up to 25 March 2013 (5 pages) |
21 October 2013 | Total exemption full accounts made up to 25 March 2013 (5 pages) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 February 2013 | Appointment of Katherine Sinclair as a director (3 pages) |
19 February 2013 | Appointment of Katherine Sinclair as a director (3 pages) |
12 December 2012 | Total exemption full accounts made up to 25 March 2012 (5 pages) |
12 December 2012 | Total exemption full accounts made up to 25 March 2012 (5 pages) |
12 September 2012 | Director's details changed for Mr Justin John Naude on 17 August 2012 (2 pages) |
12 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Director's details changed for Nigel Derek Bruce on 17 August 2012 (2 pages) |
12 September 2012 | Director's details changed for Richard Frost on 17 August 2012 (2 pages) |
12 September 2012 | Director's details changed for Richard Frost on 17 August 2012 (2 pages) |
12 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Director's details changed for Nigel Derek Bruce on 17 August 2012 (2 pages) |
12 September 2012 | Director's details changed for Mr Justin John Naude on 17 August 2012 (2 pages) |
14 September 2011 | Termination of appointment of Anthony Hill as a director (1 page) |
14 September 2011 | Termination of appointment of Amanda Bruce as a secretary (1 page) |
14 September 2011 | Termination of appointment of Amanda Bruce as a secretary (1 page) |
14 September 2011 | Termination of appointment of Anthony Hill as a director (1 page) |
1 September 2011 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 1 September 2011 (2 pages) |
1 September 2011 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 1 September 2011 (2 pages) |
1 September 2011 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 1 September 2011 (2 pages) |
23 August 2011 | Total exemption full accounts made up to 25 March 2011 (8 pages) |
23 August 2011 | Total exemption full accounts made up to 25 March 2011 (8 pages) |
17 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (10 pages) |
17 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (10 pages) |
18 January 2011 | Total exemption full accounts made up to 25 March 2010 (8 pages) |
18 January 2011 | Total exemption full accounts made up to 25 March 2010 (8 pages) |
2 October 2010 | Appointment of Mrs Amanda Bruce as a secretary (2 pages) |
2 October 2010 | Appointment of Mrs Amanda Bruce as a secretary (2 pages) |
1 September 2010 | Termination of appointment of Tanya Reed as a director (1 page) |
1 September 2010 | Termination of appointment of Tanya Reed as a director (1 page) |
1 September 2010 | Termination of appointment of Tanya Reed as a secretary (1 page) |
1 September 2010 | Termination of appointment of Tanya Reed as a secretary (1 page) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (10 pages) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (10 pages) |
23 September 2009 | Director appointed mr justin john naude (1 page) |
23 September 2009 | Total exemption full accounts made up to 25 March 2009 (9 pages) |
23 September 2009 | Director appointed mr justin john naude (1 page) |
23 September 2009 | Total exemption full accounts made up to 25 March 2009 (9 pages) |
17 August 2009 | Return made up to 17/08/09; full list of members (12 pages) |
17 August 2009 | Return made up to 17/08/09; full list of members (12 pages) |
29 July 2009 | Appointment terminated director cecily greenhill (1 page) |
29 July 2009 | Appointment terminated director cecily greenhill (1 page) |
16 July 2009 | Appointment terminated director stephen pinton (1 page) |
16 July 2009 | Appointment terminated director stephen pinton (1 page) |
29 June 2009 | Appointment terminated secretary stephen pinton (1 page) |
29 June 2009 | Appointment terminated secretary stephen pinton (1 page) |
29 June 2009 | Secretary appointed mrs tanya reed (1 page) |
29 June 2009 | Secretary appointed mrs tanya reed (1 page) |
24 June 2009 | Location of register of members (1 page) |
24 June 2009 | Location of register of members (1 page) |
21 April 2009 | Director's change of particulars / tanya geyer / 21/04/2009 (1 page) |
21 April 2009 | Director's change of particulars / tanya geyer / 21/04/2009 (1 page) |
16 January 2009 | Total exemption full accounts made up to 25 March 2008 (9 pages) |
16 January 2009 | Total exemption full accounts made up to 25 March 2008 (9 pages) |
18 August 2008 | Return made up to 17/08/08; full list of members (13 pages) |
18 August 2008 | Return made up to 17/08/08; full list of members (13 pages) |
10 December 2007 | Total exemption full accounts made up to 25 March 2007 (9 pages) |
10 December 2007 | Total exemption full accounts made up to 25 March 2007 (9 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: 132 sheen road richmond surrey TW9 1UR (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 132 sheen road richmond surrey TW9 1UR (1 page) |
15 September 2007 | Return made up to 17/08/07; change of members (11 pages) |
15 September 2007 | Return made up to 17/08/07; change of members (11 pages) |
15 September 2007 | Director resigned (1 page) |
15 September 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New secretary appointed (2 pages) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New secretary appointed (2 pages) |
30 January 2007 | Total exemption full accounts made up to 25 March 2006 (9 pages) |
30 January 2007 | Total exemption full accounts made up to 25 March 2006 (9 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
22 December 2006 | Secretary resigned;director resigned (1 page) |
22 December 2006 | Secretary resigned;director resigned (1 page) |
22 December 2006 | Secretary resigned;director resigned (1 page) |
22 December 2006 | Secretary resigned;director resigned (1 page) |
16 November 2006 | Return made up to 17/08/06; full list of members (9 pages) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Return made up to 17/08/06; full list of members (9 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
4 April 2006 | Total exemption full accounts made up to 25 March 2005 (8 pages) |
4 April 2006 | Total exemption full accounts made up to 25 March 2005 (8 pages) |
22 November 2005 | Return made up to 17/08/05; full list of members (10 pages) |
22 November 2005 | Return made up to 17/08/05; full list of members (10 pages) |
19 July 2005 | New secretary appointed;new director appointed (2 pages) |
19 July 2005 | New secretary appointed;new director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
8 July 2005 | Secretary resigned;director resigned (1 page) |
8 July 2005 | Secretary resigned;director resigned (1 page) |
3 February 2005 | Total exemption full accounts made up to 25 March 2004 (8 pages) |
3 February 2005 | Total exemption full accounts made up to 25 March 2004 (8 pages) |
25 August 2004 | Return made up to 17/08/04; change of members
|
25 August 2004 | Return made up to 17/08/04; change of members
|
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
6 March 2004 | Total exemption full accounts made up to 25 March 2003 (8 pages) |
6 March 2004 | Total exemption full accounts made up to 25 March 2003 (8 pages) |
25 September 2003 | Return made up to 02/09/03; change of members (9 pages) |
25 September 2003 | Return made up to 02/09/03; change of members (9 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
28 February 2003 | Total exemption full accounts made up to 25 March 2002 (8 pages) |
28 February 2003 | Total exemption full accounts made up to 25 March 2002 (8 pages) |
18 September 2002 | Return made up to 02/09/02; full list of members
|
18 September 2002 | Return made up to 02/09/02; full list of members
|
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | New secretary appointed (2 pages) |
11 December 2001 | Director resigned (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | Secretary resigned;director resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | Secretary resigned;director resigned (1 page) |
11 December 2001 | Director resigned (2 pages) |
23 November 2001 | Total exemption full accounts made up to 25 March 2001 (8 pages) |
23 November 2001 | Total exemption full accounts made up to 25 March 2001 (8 pages) |
9 October 2001 | Return made up to 14/09/01; change of members (10 pages) |
9 October 2001 | Return made up to 14/09/01; change of members (10 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
4 October 2000 | Return made up to 20/09/00; change of members
|
4 October 2000 | Return made up to 20/09/00; change of members
|
5 September 2000 | Full accounts made up to 25 March 2000 (10 pages) |
5 September 2000 | Full accounts made up to 25 March 2000 (10 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
17 November 1999 | Return made up to 20/09/99; full list of members (7 pages) |
17 November 1999 | Return made up to 20/09/99; full list of members (7 pages) |
9 November 1999 | Full accounts made up to 25 March 1999 (8 pages) |
9 November 1999 | Full accounts made up to 25 March 1999 (8 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
14 December 1998 | Full accounts made up to 25 March 1998 (8 pages) |
14 December 1998 | Full accounts made up to 25 March 1998 (8 pages) |
6 October 1998 | Return made up to 20/09/98; change of members (7 pages) |
6 October 1998 | Return made up to 20/09/98; change of members (7 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Secretary resigned (1 page) |
12 January 1998 | Full accounts made up to 25 March 1997 (8 pages) |
12 January 1998 | Full accounts made up to 25 March 1997 (8 pages) |
5 November 1997 | Return made up to 20/09/97; full list of members (8 pages) |
5 November 1997 | Return made up to 20/09/97; full list of members (8 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | Secretary resigned (1 page) |
17 March 1997 | Secretary resigned (1 page) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
12 November 1996 | Full accounts made up to 25 March 1996 (8 pages) |
12 November 1996 | Full accounts made up to 25 March 1996 (8 pages) |
8 October 1996 | Return made up to 20/09/96; full list of members
|
8 October 1996 | Secretary's particulars changed (1 page) |
8 October 1996 | Secretary's particulars changed (1 page) |
8 October 1996 | Return made up to 20/09/96; full list of members
|
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
12 December 1995 | Secretary resigned (2 pages) |
12 December 1995 | New secretary appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | Secretary resigned (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New secretary appointed (2 pages) |
5 December 1995 | Full accounts made up to 25 March 1995 (9 pages) |
5 December 1995 | Full accounts made up to 25 March 1995 (9 pages) |
20 September 1995 | Return made up to 20/09/95; full list of members (6 pages) |
20 September 1995 | Return made up to 20/09/95; full list of members (6 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
13 September 1993 | Return made up to 20/09/93; change of members
|
13 September 1993 | Return made up to 20/09/93; change of members
|
29 January 1992 | Full accounts made up to 25 March 1991 (7 pages) |
29 January 1992 | Full accounts made up to 25 March 1991 (7 pages) |
3 June 1991 | Memorandum and Articles of Association (19 pages) |
3 June 1991 | Memorandum and Articles of Association (19 pages) |
20 September 1990 | Incorporation (18 pages) |
20 September 1990 | Incorporation (18 pages) |