180 Ewell Road
Surbiton
Surrey
KT6 6HG
Director Name | Richard Mark Weardon |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 1991(1 week after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 180 Ewell Road Surbiton Surrey KT6 6HG |
Director Name | Avril Powell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1997(6 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 180 Ewell Road Surbiton Surrey KT6 6HG |
Director Name | Faye Harvey |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2000(9 years, 5 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5, 180 Ewell Road Surbiton Surrey KT6 6HG |
Director Name | Mr Michael Padraig Mullan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2009(18 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Ewell Road Surbiton Surrey KT6 6HG |
Director Name | Mr Anjam Rehman Butt |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2010(19 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 180 Ewell Road Surbiton Surrey KT6 6HG |
Director Name | Mr Alex Mansfield |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2021(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Ewell Road Surbiton Surrey KT6 6HG |
Director Name | Mr Jack Girard Hope |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(32 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 180 Ewell Road Surbiton Surrey KT6 6HG |
Director Name | Mrs Jane Elizabeth Allden |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 September 1994) |
Role | Teacher |
Correspondence Address | 180 Ewell Road Flat 4 Surbiton Surrey KT6 6HG |
Director Name | Mr Ross Campbell Buckingham |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 May 1991(1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 November 1994) |
Role | Technical Manager |
Correspondence Address | 7-180 Ewell Road Surbiton Surrey KT6 6HG |
Secretary Name | Mr Ross Campbell Buckingham |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 17 May 1991(1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 November 1994) |
Role | Technical Manager |
Correspondence Address | 7-180 Ewell Road Surbiton Surrey KT6 6HG |
Director Name | Mr Mark Geoffrey Handley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 December 1996) |
Role | Naval System Engineer |
Correspondence Address | 180 Ewell Road Flat 5 Surbiton Surrey KT6 6HG |
Director Name | Miss Lisa Jane Rowland |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 June 1992(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 August 1996) |
Role | Dog Groomer |
Correspondence Address | 180 Ewell Road Surbiton Surrey KT6 6HG |
Director Name | Mr Simon Ashwell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 May 1995) |
Role | Estate Agent |
Correspondence Address | Flat 2 180 Ewell Road Surbiton Surrey KT6 6HG |
Director Name | Louise Jane Hockaday |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 April 1998) |
Role | Teacher |
Correspondence Address | Flat 4 180 Ewell Road Surbiton Surrey KT6 6HG |
Secretary Name | Miss Elaine Carole Sitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 180 Ewell Road Surbiton Surrey KT6 6HG |
Director Name | Amelia Hone |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 October 2002) |
Role | Retired |
Correspondence Address | Flat 7 180 Ewell Road Surbiton Surrey KT6 6HG |
Director Name | Gillian Cornell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(4 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 October 2000) |
Role | Civil Servant |
Correspondence Address | Flat 2 180 Ewell Road Surbiton Surrey KT6 6HG |
Director Name | John Andrew Skittles |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 2001) |
Role | Cartographer |
Correspondence Address | Flat 1 180 Ewell Road Surbiton Surrey KT6 6HG |
Director Name | Kim Marie Payne |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 October 2000) |
Role | Sales |
Correspondence Address | Flat 5 180 Ewell Road Surbiton Surrey KT6 6HG |
Secretary Name | Richard Mark Weardon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(6 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 180 Ewell Road Surbiton Surrey KT6 6HG |
Secretary Name | John Andrew Skittles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 October 2000) |
Role | Company Director |
Correspondence Address | Flat 1 180 Ewell Road Surbiton Surrey KT6 6HG |
Director Name | Dean Vincent Tomassi |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 February 2000) |
Role | Project Manager |
Correspondence Address | Flat 4 180 Ewell Road Surbiton Surrey KT6 6HG |
Director Name | Tanya Adele Cooke |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 25 February 2002) |
Role | Teacher |
Correspondence Address | Flat 4 180 Ewell Road Surbiton Surrey KT6 6HG |
Director Name | Liza McQuaid |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 January 2010) |
Role | Research Assistant |
Correspondence Address | Flat 2, 180 Ewell Road Surbiton Surrey KT6 6HG |
Secretary Name | Liza McQuaid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 May 2004) |
Role | Research Assistant |
Correspondence Address | Flat 2, 180 Ewell Road Surbiton Surrey KT6 6HG |
Director Name | Dean Roderick |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 November 2007) |
Role | Account Manager |
Correspondence Address | Flat 1 180 Ewell Road Surbiton Surrey KT6 6HG |
Director Name | Brian Christian Thomas |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 November 2004) |
Role | IT Consultant |
Correspondence Address | Flat 4 180 Ewell Road Surbiton Surrey KT6 6HG |
Director Name | Angela Helen Court |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 July 2007) |
Role | Company Director |
Correspondence Address | Flat 7 180 Ewell Road Surbiton Surrey KT6 6HG |
Secretary Name | Steven Trickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(13 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 July 2007) |
Role | Company Director |
Correspondence Address | Flat 4 180 Ewell Road Surbiton Surrey KT6 6HG |
Director Name | Steven Roy Trickitt |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 July 2010) |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 180 Ewell Road Surbiton Surrey KT6 6HG |
Secretary Name | Sarah Louise Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(16 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 180 Ewell Road Surbiton Surrey KT6 6HG |
Director Name | Mr Anup Singh Matharu |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 May 2017) |
Role | It Associate |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 180 Ewell Road Surbiton Surrey KT6 6HG |
Director Name | Mr Matthew Charles Stevens |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(26 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 October 2023) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 180 Ewell Road Surbiton Surrey Ewell Road Surbiton KT6 6HG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 180 Ewell Road Surbiton Surrey KT6 6HG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Surbiton Hill |
Built Up Area | Greater London |
1 at £1 | Anjam Butt & Saiqua Butt 12.50% Ordinary |
---|---|
1 at £1 | Anup Matharu 12.50% Ordinary |
1 at £1 | Avril Powell 12.50% Ordinary |
1 at £1 | Elaine Sitch 12.50% Ordinary |
1 at £1 | Faye Harvey & Marina Harvey 12.50% Ordinary |
1 at £1 | Michael Mullan 12.50% Ordinary |
1 at £1 | Richard Wearden 12.50% Ordinary |
1 at £1 | Sarah Winter 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,360 |
Net Worth | £7,282 |
Cash | £7,359 |
Current Liabilities | £3,597 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
18 October 2023 | Termination of appointment of Matthew Charles Stevens as a director on 12 October 2023 (1 page) |
---|---|
23 March 2023 | Amended total exemption full accounts made up to 31 May 2022 (8 pages) |
22 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
22 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
6 June 2022 | Confirmation statement made on 8 May 2022 with updates (4 pages) |
6 June 2022 | Termination of appointment of Sarah Louise Winter as a secretary on 28 June 2021 (1 page) |
16 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
14 February 2022 | Appointment of Mr Alex Mansfield as a director on 28 June 2021 (2 pages) |
14 February 2022 | Termination of appointment of Sarah Louise Winter as a director on 28 June 2021 (1 page) |
24 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
18 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
30 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
24 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
7 August 2017 | Termination of appointment of Anup Singh Matharu as a director on 11 May 2017 (1 page) |
7 August 2017 | Termination of appointment of Anup Singh Matharu as a director on 11 May 2017 (1 page) |
7 August 2017 | Appointment of Mr Matthew Charles Stevens as a director on 11 May 2017 (2 pages) |
7 August 2017 | Appointment of Mr Matthew Charles Stevens as a director on 11 May 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
20 February 2017 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
20 February 2017 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
17 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
3 March 2016 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
3 March 2016 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
15 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
25 February 2015 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
25 February 2015 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
4 March 2014 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
4 March 2014 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
17 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (12 pages) |
17 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (12 pages) |
18 October 2012 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
18 October 2012 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
1 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (12 pages) |
1 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (12 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
20 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (12 pages) |
20 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (12 pages) |
5 October 2010 | Termination of appointment of Steven Trickitt as a director (1 page) |
5 October 2010 | Appointment of Mr Anjam Rehman Butt as a director (2 pages) |
5 October 2010 | Appointment of Mr Anjam Rehman Butt as a director (2 pages) |
5 October 2010 | Termination of appointment of Steven Trickitt as a director (1 page) |
9 September 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
9 September 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
11 June 2010 | Director's details changed for Faye Harvey on 10 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Sarah Louise Winter on 10 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Miss Elaine Carole Sitch on 10 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (11 pages) |
11 June 2010 | Appointment of Mr Michael Padraig Mullan as a director (2 pages) |
11 June 2010 | Director's details changed for Steven Roy Trickitt on 10 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Miss Elaine Carole Sitch on 10 May 2010 (2 pages) |
11 June 2010 | Appointment of Mr Anup Singh Matharu as a director (2 pages) |
11 June 2010 | Director's details changed for Richard Mark Weardon on 10 May 2010 (2 pages) |
11 June 2010 | Termination of appointment of Liza Mcquaid as a director (1 page) |
11 June 2010 | Director's details changed for Avril Powell on 10 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Steven Roy Trickitt on 10 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Richard Mark Weardon on 10 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (11 pages) |
11 June 2010 | Director's details changed for Sarah Louise Winter on 10 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Faye Harvey on 10 May 2010 (2 pages) |
11 June 2010 | Appointment of Mr Anup Singh Matharu as a director (2 pages) |
11 June 2010 | Appointment of Mr Michael Padraig Mullan as a director (2 pages) |
11 June 2010 | Termination of appointment of Liza Mcquaid as a director (1 page) |
11 June 2010 | Director's details changed for Avril Powell on 10 May 2010 (2 pages) |
23 March 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
23 March 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
27 June 2009 | Return made up to 10/05/09; full list of members (8 pages) |
27 June 2009 | Return made up to 10/05/09; full list of members (8 pages) |
11 December 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
11 December 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
11 August 2008 | Return made up to 10/05/08; full list of members (8 pages) |
11 August 2008 | Return made up to 10/05/08; full list of members (8 pages) |
28 July 2008 | Appointment terminated director dean roderick (1 page) |
28 July 2008 | Appointment terminated secretary steven trickett (1 page) |
28 July 2008 | Appointment terminated director angela court (1 page) |
28 July 2008 | Appointment terminated secretary steven trickett (1 page) |
28 July 2008 | Appointment terminated director dean roderick (1 page) |
28 July 2008 | Appointment terminated director angela court (1 page) |
18 October 2007 | New secretary appointed;new director appointed (2 pages) |
18 October 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
18 October 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
18 October 2007 | New secretary appointed;new director appointed (2 pages) |
25 June 2007 | Return made up to 10/05/07; no change of members (10 pages) |
25 June 2007 | Return made up to 10/05/07; no change of members (10 pages) |
29 November 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
29 November 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
13 July 2006 | Return made up to 10/05/06; full list of members
|
13 July 2006 | Return made up to 10/05/06; full list of members
|
14 November 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
14 November 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
2 August 2005 | Return made up to 10/05/05; full list of members (12 pages) |
2 August 2005 | Return made up to 10/05/05; full list of members (12 pages) |
2 August 2005 | Return made up to 10/05/04; full list of members (18 pages) |
2 August 2005 | Return made up to 10/05/04; full list of members (18 pages) |
31 March 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
31 March 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | New director appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
4 November 2003 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
4 November 2003 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
11 June 2003 | Return made up to 10/05/03; full list of members (12 pages) |
11 June 2003 | Return made up to 10/05/03; full list of members (12 pages) |
5 December 2002 | New director appointed (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | New director appointed (1 page) |
5 December 2002 | Director resigned (1 page) |
19 September 2002 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
19 September 2002 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Return made up to 10/05/02; full list of members (12 pages) |
7 June 2002 | Return made up to 10/05/02; full list of members (12 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
14 September 2001 | Full accounts made up to 31 May 2001 (8 pages) |
14 September 2001 | Full accounts made up to 31 May 2001 (8 pages) |
22 August 2001 | Return made up to 10/05/01; full list of members (10 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Return made up to 10/05/01; full list of members (10 pages) |
22 August 2001 | New director appointed (2 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | New secretary appointed;new director appointed (2 pages) |
29 December 2000 | Secretary resigned (1 page) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New secretary appointed;new director appointed (2 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | Secretary resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
8 November 2000 | Full accounts made up to 31 May 2000 (8 pages) |
8 November 2000 | Full accounts made up to 31 May 2000 (8 pages) |
8 June 2000 | Return made up to 10/05/00; full list of members (10 pages) |
8 June 2000 | Return made up to 10/05/00; full list of members (10 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
26 January 2000 | Full accounts made up to 31 May 1999 (8 pages) |
26 January 2000 | Full accounts made up to 31 May 1999 (8 pages) |
9 June 1999 | Return made up to 10/05/99; no change of members (6 pages) |
9 June 1999 | Return made up to 10/05/99; no change of members (6 pages) |
1 October 1998 | Full accounts made up to 31 May 1998 (8 pages) |
1 October 1998 | Full accounts made up to 31 May 1998 (8 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Return made up to 10/05/98; full list of members
|
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Return made up to 10/05/98; full list of members
|
17 June 1998 | New director appointed (2 pages) |
18 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
18 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | Secretary resigned (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | New secretary appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
22 September 1997 | Secretary resigned (1 page) |
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | Secretary resigned (1 page) |
22 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | Return made up to 10/05/97; no change of members (6 pages) |
19 September 1997 | Return made up to 10/05/97; no change of members (6 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | New director appointed (2 pages) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | New director appointed (2 pages) |
17 July 1996 | Full accounts made up to 31 May 1996 (8 pages) |
17 July 1996 | Full accounts made up to 31 May 1996 (8 pages) |
16 May 1996 | Return made up to 10/05/96; no change of members
|
16 May 1996 | Return made up to 10/05/96; no change of members
|
20 March 1996 | Full accounts made up to 31 May 1995 (8 pages) |
20 March 1996 | Full accounts made up to 31 May 1995 (8 pages) |
7 June 1995 | Return made up to 10/05/95; full list of members
|
7 June 1995 | Return made up to 10/05/95; full list of members
|