Manor Road
Twickenham
TW2 5DJ
Director Name | Mr Oleksandr Zaikin |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2012(21 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Credit Manager |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Ms Caroline Potter |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2014(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Ms Esther Gould |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2014(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mr Simon John Wood |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2016(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Recruitment Director |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | David Klein |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2020(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Data Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cranebrook Manor Road Twickenham Middlesex TW2 5DJ |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Status | Current |
Appointed | 26 November 2021(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mr Anthony John Richard Platt |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(2 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 16 July 2006) |
Role | Retired |
Correspondence Address | 8 Cranebrook Manor Road Twickenham Middlesex TW2 5DJ |
Director Name | Mr Peter Scott Smith |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 July 1997) |
Role | Marketing Executive |
Correspondence Address | 23 Cranebrook Manor Road Twickenham Middlesex TW2 5DJ |
Director Name | Mr Anthony Arthur Rayner |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 March 1995) |
Role | Bank Official |
Correspondence Address | 14 Cranebrook Manor Road Twickenham Middlesex TW2 5DJ |
Director Name | Mr John Joseph Quinn |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(2 years after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 August 2010) |
Role | Retired Engineer |
Correspondence Address | 15 Cranebrook Manor Road Twickenham Middlesex TW2 5DJ |
Director Name | Miss Beryl Margaret Jones |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 September 1992(2 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 September 2000) |
Role | Secretary |
Correspondence Address | 22 Cranebrook Manor Road Twickenham Middlesex TW2 5DJ |
Director Name | Miss Colette Elaine Bolton |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 August 1994) |
Role | Banker |
Correspondence Address | 4 Cranebrook Manor Road Twickenham Middlesex TW2 5DJ |
Secretary Name | Mr John Joseph Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(2 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 29 March 2010) |
Role | Company Director |
Correspondence Address | 15 Cranebrook Manor Road Twickenham Middlesex TW2 5DJ |
Director Name | Peter John Blandford |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1994(3 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 02 January 2012) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cranebrook Manor Road Twickenham Middlesex TW2 5DJ |
Director Name | Joyce Elizabeth Greenham |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1995(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 October 2000) |
Role | Retired |
Correspondence Address | 5 Cranebrook Manor Road Twickenham Middlesex TW2 5DJ |
Director Name | Bo Sjoholm |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 July 1997(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 May 2000) |
Role | Company Director |
Correspondence Address | 19 Cranebrook Manor Road Twickenham Middlesex TW2 5DJ |
Director Name | Gilbert Sanchez |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 July 2004) |
Role | Accountant |
Correspondence Address | 25 Cranebrook Manor Road Twickenham Middlesex TW2 5DJ |
Director Name | Michael David Hodge |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2000(9 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 10 July 2002) |
Role | Chartered Engineer |
Correspondence Address | 23 Cranebrook Manor Road Twickenham Middlesex TW2 5DJ |
Director Name | Prof Landson Manase Caron Mhango |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2000(9 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 03 July 2005) |
Role | Engineering Director & Univers |
Correspondence Address | 1 Cranebrook Manor Road Twickenham Middlesex TW2 5DJ |
Director Name | Raymond Anthony Downey |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 July 2004) |
Role | Business Manger |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cranebrook Manor Road Twickenham Middlesex TW2 5DJ |
Director Name | Jonathan David Keighley |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2004(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 August 2006) |
Role | Account Manager |
Correspondence Address | 23 Cranebrook Manor Road Twickenham Middlesex TW2 5DJ |
Director Name | Arthur Peter Mellins |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2004(13 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 20 July 2012) |
Role | Security Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Cranebrook Manor Road Twickenham Middlesex TW2 5DJ |
Director Name | Victoria Jane Carter |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2005(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 April 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cranebrook Manor Road Twickenham Middlesex TW2 5DJ |
Director Name | Jonathan Philip Bradshaw |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2006(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 October 2007) |
Role | Pharmacist |
Correspondence Address | 5 Cranebrook Manor Road Twickenham Middlesex TW2 5DJ |
Director Name | Ciaran Dara Hassett |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2007(17 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 June 2010) |
Role | Software Engineer |
Correspondence Address | 19 Cranebrook Manor Road Twickenham Middlesex TW2 5DJ |
Secretary Name | Mr Peter John Blandford |
---|---|
Status | Resigned |
Appointed | 29 March 2010(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2012) |
Role | Company Director |
Correspondence Address | 10 Cranebrook Manor Road Twickenham Middlesex TW2 5DJ |
Director Name | Mr Tim Stacey |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 April 2015) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cranebrook Manor Road Twickenham TW2 5DJ |
Director Name | Mr Tom De Nert |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 July 2011(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 January 2016) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cranebrook Manor Road Twickenham TW2 5DJ |
Secretary Name | Ms Denise Christine Strains |
---|---|
Status | Resigned |
Appointed | 02 January 2012(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 29 December 2017) |
Role | Company Director |
Correspondence Address | 4 Cranebrook Manor Road Twickenham TW2 5DJ |
Director Name | Mr David James Donald Cullum |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2012(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 February 2014) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cranebrook Manor Road Twickenham TW2 5DJ |
Director Name | Mr Justin Clive Dawson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2012(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 October 2013) |
Role | Engineering Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cranebrook Manor Road Twickenham TW2 5DJ |
Director Name | Mr Brian Babish |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 July 2016(25 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 27 August 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 17 Cranebrook Manor Road Twickenham TW2 5DJ |
Secretary Name | Mr Simon John Wood |
---|---|
Status | Resigned |
Appointed | 29 December 2017(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 November 2021) |
Role | Company Director |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mr James Francis Piggott |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2018(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 January 2021) |
Role | Development Surveyor |
Country of Residence | England |
Correspondence Address | 15 Cranebrook Manor Road Twickenham TW2 5DJ |
Director Name | Mr Richard Anthony Cherrill |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
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 |
1 at £1 | A.j. Brown 4.17% Ordinary |
---|---|
1 at £1 | D. Walters & V. Walters 4.17% Ordinary |
1 at £1 | David Cullum & Caroline Potter 4.17% Ordinary |
1 at £1 | F. Glennon & C. Tester 4.17% Ordinary |
1 at £1 | M.l. Trott & T.d. Nert 4.17% Ordinary |
1 at £1 | Miss Denise Christine Strains 4.17% Ordinary |
1 at £1 | Miss Moira Elizabeth Gwilliam 4.17% Ordinary |
1 at £1 | Mr A.p. Mellins 4.17% Ordinary |
1 at £1 | Mr John Joseph Quinn 4.17% Ordinary |
1 at £1 | Mr M.c. Rudolph 4.17% Ordinary |
1 at £1 | Mr M.r. Panah 4.17% Ordinary |
1 at £1 | Mr Nicholas Peter Williams 4.17% Ordinary |
1 at £1 | Mr Peter John Blandford 4.17% Ordinary |
1 at £1 | Mrs A. Becker 4.17% Ordinary |
1 at £1 | Mrs Ida Eileen Platt 4.17% Ordinary |
1 at £1 | Ms G.m. Wren 4.17% Ordinary |
1 at £1 | O. Zaikin 4.17% Ordinary |
1 at £1 | P.m. Downey & R.a. Downey 4.17% Ordinary |
1 at £1 | Peter Stevens 4.17% Ordinary |
1 at £1 | T. Stacey 4.17% Ordinary |
- | OTHER 16.67% - |
Year | 2014 |
---|---|
Net Worth | £3,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 December |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
24 August 2023 | Confirmation statement made on 24 August 2023 with updates (6 pages) |
28 February 2023 | Termination of appointment of David Klein as a director on 28 February 2023 (1 page) |
1 October 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
24 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
26 April 2022 | Termination of appointment of Simon John Wood as a director on 26 April 2022 (1 page) |
1 February 2022 | Termination of appointment of Richard Anthony Cherrill as a director on 1 February 2022 (1 page) |
24 December 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
26 November 2021 | Termination of appointment of Simon John Wood as a secretary on 26 November 2021 (1 page) |
26 November 2021 | Appointment of Mr Robert Douglas Spencer Heald as a secretary on 26 November 2021 (2 pages) |
30 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
24 August 2021 | Confirmation statement made on 24 August 2021 with updates (6 pages) |
15 January 2021 | Termination of appointment of James Francis Piggott as a director on 14 January 2021 (1 page) |
6 January 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
31 December 2020 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page) |
16 November 2020 | Appointment of David Klein as a director on 13 November 2020 (2 pages) |
24 August 2020 | Confirmation statement made on 24 August 2020 with updates (6 pages) |
20 February 2020 | Registered office address changed from 17 Cranebrook Manor Road Twickenham TW2 5DJ England to 69 Victoria Road Surbiton Surrey KT6 4NX on 20 February 2020 (1 page) |
24 September 2019 | Confirmation statement made on 24 August 2019 with updates (5 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
10 September 2018 | Confirmation statement made on 24 August 2018 with updates (5 pages) |
8 September 2018 | Appointment of Mr Richard Anthony Cherrill as a director on 1 September 2018 (2 pages) |
28 August 2018 | Termination of appointment of Brian Babish as a director on 27 August 2018 (1 page) |
28 August 2018 | Appointment of Mr James Francis Piggott as a director on 28 August 2018 (2 pages) |
29 December 2017 | Termination of appointment of Denise Christine Strains as a secretary on 29 December 2017 (1 page) |
29 December 2017 | Termination of appointment of Denise Christine Strains as a director on 29 December 2017 (1 page) |
29 December 2017 | Appointment of Mr Simon John Wood as a secretary on 29 December 2017 (2 pages) |
29 December 2017 | Registered office address changed from 4 Cranebrook Manor Road Twickenham TW2 5DJ to 17 Cranebrook Manor Road Twickenham TW2 5DJ on 29 December 2017 (1 page) |
30 August 2017 | Confirmation statement made on 24 August 2017 with updates (6 pages) |
30 August 2017 | Confirmation statement made on 24 August 2017 with updates (6 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 August 2016 | Confirmation statement made on 24 August 2016 with updates (8 pages) |
25 August 2016 | Confirmation statement made on 24 August 2016 with updates (8 pages) |
2 August 2016 | Appointment of Mr Brian Babish as a director on 31 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Brian Babish as a director on 31 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Simon John Wood as a director on 31 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Simon John Wood as a director on 31 July 2016 (2 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 January 2016 | Termination of appointment of Tom De Nert as a director on 25 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Tom De Nert as a director on 25 January 2016 (1 page) |
26 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 April 2015 | Termination of appointment of Tim Stacey as a director on 14 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Tim Stacey as a director on 14 April 2015 (1 page) |
11 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Appointment of Ms Caroline Potter as a director on 31 August 2014 (2 pages) |
11 September 2014 | Appointment of Ms Caroline Potter as a director on 31 August 2014 (2 pages) |
10 September 2014 | Appointment of Ms Esther Gould as a director on 31 August 2014 (2 pages) |
10 September 2014 | Appointment of Ms Esther Gould as a director on 31 August 2014 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 March 2014 | Termination of appointment of David Cullum as a director (1 page) |
17 March 2014 | Termination of appointment of David Cullum as a director (1 page) |
6 December 2013 | Termination of appointment of Justin Dawson as a director (1 page) |
6 December 2013 | Termination of appointment of Justin Dawson as a director (1 page) |
25 November 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (2 pages) |
25 November 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (2 pages) |
30 August 2013 | Termination of appointment of Vanessa Walters as a director (1 page) |
30 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Termination of appointment of Vanessa Walters as a director (1 page) |
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 September 2012 | Appointment of Mr Justin Clive Dawson as a director (2 pages) |
21 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (11 pages) |
21 September 2012 | Appointment of Mr Justin Clive Dawson as a director (2 pages) |
21 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (11 pages) |
17 August 2012 | Appointment of Mr Oleksandr Zaikin as a director (2 pages) |
17 August 2012 | Appointment of Mr David James Donald Cullum as a director (2 pages) |
17 August 2012 | Appointment of Mr David James Donald Cullum as a director (2 pages) |
17 August 2012 | Appointment of Mr Oleksandr Zaikin as a director (2 pages) |
30 July 2012 | Termination of appointment of Arthur Mellins as a director (1 page) |
30 July 2012 | Termination of appointment of Arthur Mellins as a director (1 page) |
4 July 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
4 July 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
23 January 2012 | Termination of appointment of Peter Blandford as a director (1 page) |
23 January 2012 | Termination of appointment of Peter Blandford as a director (1 page) |
23 January 2012 | Registered office address changed from 10 Cranebrook Manor Road Twickenham Middlesex TW2 5DJ United Kingdom on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from 10 Cranebrook Manor Road Twickenham Middlesex TW2 5DJ United Kingdom on 23 January 2012 (1 page) |
2 January 2012 | Appointment of Ms Denise Christine Strains as a secretary (2 pages) |
2 January 2012 | Termination of appointment of Peter Blandford as a secretary (1 page) |
2 January 2012 | Appointment of Ms Denise Christine Strains as a secretary (2 pages) |
2 January 2012 | Termination of appointment of Peter Blandford as a secretary (1 page) |
8 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (11 pages) |
8 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (11 pages) |
17 August 2011 | Appointment of Mr Tom De Nert as a director (2 pages) |
17 August 2011 | Appointment of Mrs Vanessa Walters as a director (2 pages) |
17 August 2011 | Appointment of Mrs Vanessa Walters as a director (2 pages) |
17 August 2011 | Appointment of Mr Tom De Nert as a director (2 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 May 2011 | Termination of appointment of Victoria Carter as a director (1 page) |
11 May 2011 | Termination of appointment of Victoria Carter as a director (1 page) |
6 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (10 pages) |
6 September 2010 | Director's details changed for Peter John Blandford on 24 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Denise Christine Strains on 24 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Victoria Jane Carter on 24 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Arthur Peter Mellins on 24 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Peter John Blandford on 24 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Denise Christine Strains on 24 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Arthur Peter Mellins on 24 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Victoria Jane Carter on 24 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (10 pages) |
26 August 2010 | Director's details changed for Mr Tim Stacey on 26 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Tim Stacey on 26 August 2010 (2 pages) |
9 August 2010 | Appointment of Mr Tim Stacey as a director (2 pages) |
9 August 2010 | Appointment of Mr Tim Stacey as a director (2 pages) |
2 August 2010 | Termination of appointment of John Quinn as a director (1 page) |
2 August 2010 | Termination of appointment of John Quinn as a director (1 page) |
27 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
6 July 2010 | Termination of appointment of Ciaran Hassett as a director (1 page) |
6 July 2010 | Termination of appointment of Ciaran Hassett as a director (1 page) |
4 June 2010 | Registered office address changed from 35 Station Approach West Byfleet Surrey KT14 6NF on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 35 Station Approach West Byfleet Surrey KT14 6NF on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 35 Station Approach West Byfleet Surrey KT14 6NF on 4 June 2010 (1 page) |
29 March 2010 | Appointment of Mr Peter John Blandford as a secretary (1 page) |
29 March 2010 | Termination of appointment of John Quinn as a secretary (1 page) |
29 March 2010 | Appointment of Mr Peter John Blandford as a secretary (1 page) |
29 March 2010 | Termination of appointment of John Quinn as a secretary (1 page) |
24 September 2009 | Location of register of members (1 page) |
24 September 2009 | Director's change of particulars / moira gwilliam / 01/08/2009 (1 page) |
24 September 2009 | Director's change of particulars / moira gwilliam / 01/08/2009 (1 page) |
24 September 2009 | Location of register of members (1 page) |
24 September 2009 | Return made up to 24/08/09; full list of members (15 pages) |
24 September 2009 | Return made up to 24/08/09; full list of members (15 pages) |
4 August 2009 | Appointment terminated director nicholas williams (1 page) |
4 August 2009 | Appointment terminated director nicholas williams (1 page) |
9 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 September 2008 | Return made up to 24/08/08; full list of members (15 pages) |
18 September 2008 | Return made up to 24/08/08; full list of members (15 pages) |
17 September 2008 | Director's change of particulars / peter blandford / 24/08/2008 (1 page) |
17 September 2008 | Director's change of particulars / moira gwilliam / 24/08/2008 (1 page) |
17 September 2008 | Director's change of particulars / moira gwilliam / 24/08/2008 (1 page) |
17 September 2008 | Director's change of particulars / peter blandford / 24/08/2008 (1 page) |
26 June 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
26 June 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (2 pages) |
14 September 2007 | Return made up to 24/08/07; full list of members (10 pages) |
14 September 2007 | Return made up to 24/08/07; full list of members (10 pages) |
19 June 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
19 June 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
18 September 2006 | Return made up to 24/08/06; full list of members (10 pages) |
18 September 2006 | Return made up to 24/08/06; full list of members (10 pages) |
18 September 2006 | Location of register of members (1 page) |
18 September 2006 | Location of register of members (1 page) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | New director appointed (2 pages) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
12 June 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: marquis house, 54 richmond road, twickenham, middlesex TW1 3BE (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: marquis house, 54 richmond road, twickenham, middlesex TW1 3BE (1 page) |
14 September 2005 | Return made up to 24/08/05; no change of members (10 pages) |
14 September 2005 | Return made up to 24/08/05; no change of members (10 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
23 May 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
23 May 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: 25-27 kew road, richmond, surrey, TW9 2NQ (2 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: 25-27 kew road, richmond, surrey, TW9 2NQ (2 pages) |
3 September 2004 | Return made up to 24/08/04; full list of members (14 pages) |
3 September 2004 | Return made up to 24/08/04; full list of members (14 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New director appointed (2 pages) |
19 May 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
19 May 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
10 September 2003 | Return made up to 24/08/03; full list of members (11 pages) |
10 September 2003 | Return made up to 24/08/03; full list of members (11 pages) |
6 May 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
6 May 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
16 September 2002 | Return made up to 24/08/02; no change of members (9 pages) |
16 September 2002 | Return made up to 24/08/02; no change of members (9 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
17 June 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
17 June 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
3 September 2001 | Return made up to 24/08/01; change of members
|
3 September 2001 | Return made up to 24/08/01; change of members
|
22 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
22 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
14 September 2000 | Return made up to 24/08/00; full list of members
|
14 September 2000 | Return made up to 24/08/00; full list of members
|
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
4 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
4 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
20 September 1999 | Return made up to 24/08/99; change of members
|
20 September 1999 | Return made up to 24/08/99; change of members
|
30 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
5 October 1998 | Return made up to 24/09/98; full list of members
|
5 October 1998 | Return made up to 24/09/98; full list of members
|
16 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
16 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: 25/27 kew road, richmond, surrey, TW9 2NQ (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: 25/27 kew road, richmond, surrey, TW9 2NQ (1 page) |
1 October 1997 | Return made up to 24/09/97; change of members
|
1 October 1997 | Return made up to 24/09/97; change of members
|
27 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
27 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
3 October 1996 | Return made up to 24/09/96; change of members (8 pages) |
3 October 1996 | Return made up to 24/09/96; change of members (8 pages) |
31 May 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
31 May 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
6 October 1995 | Return made up to 24/09/95; full list of members (8 pages) |
6 October 1995 | Return made up to 24/09/95; full list of members (8 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | New director appointed (2 pages) |
22 March 1995 | Director resigned (2 pages) |
22 March 1995 | Director resigned (2 pages) |
12 October 1990 | Company name changed sandycrest LIMITED\certificate issued on 15/10/90 (2 pages) |
12 October 1990 | Company name changed sandycrest LIMITED\certificate issued on 15/10/90 (2 pages) |
24 September 1990 | Incorporation (13 pages) |
24 September 1990 | Incorporation (13 pages) |