Hampton
Middlesex
TW12 2JY
Director Name | Mr Stuart Duddy |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2018(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Mrs Susan Jane Ayoade |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2018(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Clinical Data Manager |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Mr Phillip Hall |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Maintenance Gardener |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Ms Christina Margaret Jean Maccallum |
---|---|
Date of Birth | October 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Technical Operator |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Ms Marie Sophie Parlanti |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Secretary Name | Sneller Property Consultants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 September 2002(11 years, 2 months after company formation) |
Appointment Duration | 21 years, 7 months |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Colin Howard Basson |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(same day as company formation) |
Role | Civil Service |
Correspondence Address | 10 Sherborne Court Hampton Middlesex TW12 2JY |
Director Name | Mr Alan Duddy |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 Sherborne Court 40 Percy Road Hampton Middlesex TW12 2JY |
Secretary Name | Mrs Beryl Meeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodlands 11 Milner Drive Cobham Surrey KT11 2EZ |
Director Name | Christopher James Marchant |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 April 1997) |
Role | Project Manager |
Correspondence Address | 5 Sherborne Court 40 Percy Road Hampton Middlesex TW12 2JY |
Secretary Name | Colin Howard Basson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 April 1995) |
Role | Retired Civil Servant |
Correspondence Address | 10 Sherborne Court Hampton Middlesex TW12 2JY |
Director Name | Natalie Jane Walters |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 14 April 1997) |
Role | Local Government Officer |
Correspondence Address | 5 Sherborne Court Percy Road Hampton Middlesex TW12 2JY |
Secretary Name | Christopher James Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 14 April 1997) |
Role | Secretary |
Correspondence Address | 5 Sherborne Court 40 Percy Road Hampton Middlesex TW12 2JY |
Director Name | Mary Clancy Philpott |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | 2 Sherborne Court 40 Percy Road Hampton Middlesex TW12 2JY |
Director Name | Terrence Andrew Roberts |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 April 1997(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 August 1999) |
Role | Retired |
Correspondence Address | 32 Partridge Road Hampton Middlesex TW12 3SB |
Secretary Name | Terrence Andrew Roberts |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 April 1997(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 August 1999) |
Role | Retired |
Correspondence Address | 32 Partridge Road Hampton Middlesex TW12 3SB |
Director Name | Mr Stuart Duddy |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2009) |
Role | Shipping Company Sales Manager |
Country of Residence | England |
Correspondence Address | 7 Coriander Close Farnborough Hampshire GU14 9XQ |
Director Name | Sheila Hogarth |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(8 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 January 2005) |
Role | Company Accountant |
Correspondence Address | 5 Sherborne Court Percy Road Hampton Middlesex TW12 2JY |
Secretary Name | Sheila Hogarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(8 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 September 2002) |
Role | Company Accountant |
Correspondence Address | 5 Sherborne Court Percy Road Hampton Middlesex TW12 2JY |
Director Name | Florence Clara Hogarth |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2007) |
Role | Retired |
Correspondence Address | 5 Sherborne Court 40 Percy Road Hampton Middlesex TW12 2JY |
Director Name | Nicholas Morrin |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 June 2017) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sherborne Court 40 Percy Road Hampton Middlesex TW12 2JY |
Director Name | Victoria McGuin |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 October 2012) |
Role | Copywriter |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sherborne Court 40 Percy Road Hampton Middlesex TW12 2JY |
Director Name | Ms Wendy Cooper |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(22 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 17 May 2016) |
Role | Senior Producer (Animation Studio) |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Ms Sheila Hogarth |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2015(24 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 September 2021) |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Mr Bradley Alfred Schofield |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2018(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2021) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Registered Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
5 at £1 | Mr A.n. Duddy 5.00% Ordinary |
---|---|
5 at £1 | Mr S. Duddy & Mr R. Duddy 5.00% Ordinary |
10 at £1 | Jane Hinnigan & Philip Alan Hall 10.00% Ordinary |
10 at £1 | Julie Hogarth-simons & Sheila Hogarth 10.00% Ordinary |
10 at £1 | L. Smalley 10.00% Ordinary |
10 at £1 | Mr John Edward Pegrum 10.00% Ordinary |
10 at £1 | Mr P. Fountain & Mrs R.c. Fountain 10.00% Ordinary |
10 at £1 | Mr T.a. Roberts & Mrs F.a. Roberts 10.00% Ordinary |
10 at £1 | Mrs M.c. Philpott 10.00% Ordinary |
10 at £1 | Ms E. Brown 10.00% Ordinary |
10 at £1 | Wendy Ann Cooper & Steven Gommersall 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,798 |
Cash | £8,415 |
Current Liabilities | £841 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
16 November 2023 | Micro company accounts made up to 30 September 2023 (2 pages) |
---|---|
19 September 2023 | Appointment of Ms Estella Kit Ching Weston as a director on 14 September 2023 (2 pages) |
6 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
23 November 2022 | Micro company accounts made up to 30 September 2022 (2 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
14 June 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
10 September 2021 | Termination of appointment of Sheila Hogarth as a director on 9 September 2021 (1 page) |
10 September 2021 | Appointment of Ms Marie Sophie Parlanti as a director on 31 August 2021 (2 pages) |
10 September 2021 | Appointment of Ms Christina Margaret Jean Maccallum as a director on 31 August 2021 (2 pages) |
1 September 2021 | Termination of appointment of Bradley Alfred Schofield as a director on 1 September 2021 (1 page) |
30 June 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
12 January 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
6 February 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
10 December 2019 | Appointment of Mr Phillip Hall as a director on 10 December 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
18 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
6 March 2019 | Appointment of Mr Bradley Alfred Schfield as a director on 16 October 2018 (2 pages) |
6 March 2019 | Director's details changed for Mr Bradley Alfred Schfield on 6 March 2019 (2 pages) |
8 February 2019 | Appointment of Mrs Susan Jane Ayoade as a director on 16 October 2018 (2 pages) |
14 November 2018 | Appointment of Mr Stuart Duddy as a director on 16 October 2018 (2 pages) |
23 August 2018 | Termination of appointment of Alan Duddy as a director on 20 April 2018 (1 page) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Nicholas Morrin as a director on 29 June 2017 (1 page) |
3 October 2017 | Termination of appointment of Nicholas Morrin as a director on 29 June 2017 (1 page) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
11 July 2017 | Cessation of Alan Duddy as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Cessation of Alan Duddy as a person with significant control on 11 July 2017 (1 page) |
25 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
4 July 2016 | Director's details changed for Alan Duddy on 4 July 2016 (2 pages) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
4 July 2016 | Director's details changed for Alan Duddy on 4 July 2016 (2 pages) |
10 June 2016 | Termination of appointment of Wendy Cooper as a director on 17 May 2016 (1 page) |
10 June 2016 | Appointment of Mr Jonathan Michael Silver as a director on 17 May 2016 (2 pages) |
10 June 2016 | Termination of appointment of Wendy Cooper as a director on 17 May 2016 (1 page) |
10 June 2016 | Appointment of Mr Jonathan Michael Silver as a director on 17 May 2016 (2 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 July 2015 | Appointment of Ms Sheila Hogarth as a director on 22 July 2015 (2 pages) |
28 July 2015 | Appointment of Ms Sheila Hogarth as a director on 22 July 2015 (2 pages) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
20 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 4 July 2014 (1 page) |
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
16 May 2014 | Appointment of Ms Wendy Cooper as a director (2 pages) |
16 May 2014 | Appointment of Ms Wendy Cooper as a director (2 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 January 2013 | Termination of appointment of Victoria Mcguin as a director (1 page) |
17 January 2013 | Termination of appointment of Victoria Mcguin as a director (1 page) |
5 July 2012 | Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 5 July 2012 (1 page) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
5 July 2012 | Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 5 July 2012 (1 page) |
5 July 2012 | Director's details changed for Victoria Bensted on 5 July 2012 (2 pages) |
5 July 2012 | Secretary's details changed for Sneller Property Consultants Ltd on 5 July 2012 (2 pages) |
5 July 2012 | Secretary's details changed for Sneller Property Consultants Ltd on 5 July 2012 (2 pages) |
5 July 2012 | Secretary's details changed for Sneller Property Consultants Ltd on 5 July 2012 (2 pages) |
5 July 2012 | Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 5 July 2012 (1 page) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
5 July 2012 | Director's details changed for Victoria Bensted on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Victoria Bensted on 5 July 2012 (2 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 July 2010 | Secretary's details changed for Sneller Property Consultants Ltd on 29 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (9 pages) |
1 July 2010 | Director's details changed for Victoria Bensted on 29 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Victoria Bensted on 29 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Nicholas Morrin on 29 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (9 pages) |
1 July 2010 | Director's details changed for Alan Duddy on 29 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Alan Duddy on 29 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Sneller Property Consultants Ltd on 29 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Nicholas Morrin on 29 June 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (8 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (8 pages) |
9 April 2009 | Appointment terminated director stuart duddy (1 page) |
9 April 2009 | Appointment terminated director stuart duddy (1 page) |
10 December 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
19 September 2008 | Director appointed victoria bensted (2 pages) |
19 September 2008 | Director appointed nicholas morrin (2 pages) |
19 September 2008 | Director appointed nicholas morrin (2 pages) |
19 September 2008 | Director appointed victoria bensted (2 pages) |
2 July 2008 | Appointment terminated director florence hogarth (1 page) |
2 July 2008 | Appointment terminated director florence hogarth (1 page) |
2 July 2008 | Return made up to 30/06/08; full list of members (8 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (8 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
18 August 2007 | Return made up to 30/06/07; no change of members
|
18 August 2007 | Return made up to 30/06/07; no change of members
|
26 September 2006 | Return made up to 30/06/06; full list of members (11 pages) |
26 September 2006 | Return made up to 30/06/06; full list of members (11 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
12 October 2005 | Return made up to 30/06/05; full list of members (11 pages) |
12 October 2005 | Return made up to 30/06/05; full list of members (11 pages) |
4 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
4 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page) |
26 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
26 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (11 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (11 pages) |
9 September 2003 | Return made up to 30/06/03; full list of members (11 pages) |
9 September 2003 | Return made up to 30/06/03; full list of members (11 pages) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 July 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
22 July 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
14 October 2002 | Return made up to 30/06/02; full list of members (11 pages) |
14 October 2002 | Return made up to 30/06/02; full list of members (11 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
11 July 2002 | Return made up to 30/06/01; full list of members (11 pages) |
11 July 2002 | Return made up to 30/06/01; full list of members (11 pages) |
20 June 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
20 June 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
1 May 2001 | Full accounts made up to 30 September 2000 (8 pages) |
1 May 2001 | Full accounts made up to 30 September 2000 (8 pages) |
15 August 2000 | Return made up to 30/06/00; full list of members (11 pages) |
15 August 2000 | Return made up to 30/06/00; full list of members (11 pages) |
23 May 2000 | Full accounts made up to 30 September 1999 (8 pages) |
23 May 2000 | Full accounts made up to 30 September 1999 (8 pages) |
3 November 1999 | Registered office changed on 03/11/99 from: 32 partridge road hampton middlesex TW12 3SB (1 page) |
3 November 1999 | Registered office changed on 03/11/99 from: 32 partridge road hampton middlesex TW12 3SB (1 page) |
25 August 1999 | New secretary appointed;new director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Secretary resigned;director resigned (1 page) |
25 August 1999 | Secretary resigned;director resigned (1 page) |
25 August 1999 | New secretary appointed;new director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
14 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
14 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
8 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
8 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
14 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
14 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
9 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
9 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
3 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
3 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
4 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: 5 sherborne court 40 percy road hampton middlesex TW12 2JY (1 page) |
4 June 1997 | Registered office changed on 04/06/97 from: 5 sherborne court 40 percy road hampton middlesex TW12 2JY (1 page) |
4 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Secretary resigned;director resigned (1 page) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Secretary resigned;director resigned (1 page) |
16 May 1997 | New secretary appointed;new director appointed (2 pages) |
16 May 1997 | New secretary appointed;new director appointed (2 pages) |
16 May 1997 | Director resigned (1 page) |
10 July 1996 | Return made up to 30/06/96; change of members (6 pages) |
10 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
10 July 1996 | Return made up to 30/06/96; change of members (6 pages) |
10 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
12 October 1995 | Full accounts made up to 30 September 1994 (9 pages) |
12 October 1995 | Full accounts made up to 30 September 1994 (9 pages) |
27 July 1995 | Return made up to 30/06/95; change of members
|
27 July 1995 | Return made up to 30/06/95; change of members
|
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
30 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |