Friars Stile Road
Richmond
Surrey
TW10 6NT
Director Name | Mr Alan James Cumber |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2011(20 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Deputy Director Of Facilities |
Country of Residence | United Kingdom |
Correspondence Address | 18 Heathshott Friars Stile Road Richmond Surrey TW10 6NT |
Director Name | Ann Mary O'Dwyer |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2021(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 4 Cricklewood Crescent Belfast BT9 5HD Northern Ireland |
Director Name | Mr James Clifford Grey |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 20 Eastbury Road Kingston Upon Thames Surrey KT2 5AN |
Director Name | Mr Michael Thomas Simmons |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 April 2006) |
Role | Retired |
Correspondence Address | 24 Ellerker Gardens Richmond Surrey TW10 6AA |
Secretary Name | Anthony Ring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 February 1996) |
Role | Divisional Director |
Correspondence Address | 39 Mount Ararat Road Richmond Surrey TW10 6PH |
Director Name | Anthony Ring |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 February 1996) |
Role | Divisional Director |
Correspondence Address | 39 Mount Ararat Road Richmond Surrey TW10 6PH |
Director Name | Mr Mohan Paul Bolt |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 June 1993) |
Role | Civil Servant |
Correspondence Address | 18 Heathshott Friars Stile Road Richmond Surrey TW10 6NT |
Director Name | Mr John Ignatius O Neill |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 March 1994) |
Role | Chartered Surveyor |
Correspondence Address | 3 Heathshott Friars Stile Road Richmond Surrey TW10 6NT |
Director Name | John Craig Sidebottom |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 March 1994) |
Role | Project Manager |
Correspondence Address | 19 Heathshot House Friars Stile Road Richmond Surrey TW10 6NT |
Director Name | Brett Michael Artus |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 1997) |
Role | Chartered Surveyor |
Correspondence Address | 3 Heathshot House Friars Stile Road Richmond Surrey TW10 6NT |
Director Name | Anne Louise Richmond |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(2 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 31 May 2002) |
Role | Market Researcher |
Correspondence Address | 22 Heathshot House Friars Stile Road Richmond Surrey TW10 6NT |
Secretary Name | Mr Lawrence Ian Michael Gibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 May 2006) |
Role | Account Development Director |
Country of Residence | England |
Correspondence Address | Flat 1 Heathshot House Friars Stile Road Richmond Surrey TW10 6NT |
Director Name | Michael Fulton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(5 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 08 February 2003) |
Role | Tour Director |
Correspondence Address | 9 Heathshot House Friars Stile Road Richmond Surrey TW10 6NT |
Director Name | Michael Fulton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(5 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 08 February 2003) |
Role | Tour Director |
Correspondence Address | 9 Heathshot House Friars Stile Road Richmond Surrey TW10 6NT |
Director Name | Mr James Terrence John Loughrey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(6 years, 2 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 05 December 2018) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Heathshott House Friars Stile Road Richmond Surrey TW10 6NT |
Director Name | Tamar Louise Mordain Berry |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(10 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 February 2003) |
Role | Administrator |
Correspondence Address | 3 Heathshott Friars Stile Road Richmond Surrey TW10 6NT |
Director Name | Sean David Foster |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(11 years, 6 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 18 May 2022) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 17 Heathshott Friars Stile Road Richmond Surrey TW10 6NT |
Director Name | Terence Charles Hughes |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish/South African |
Status | Resigned |
Appointed | 10 March 2006(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 April 2009) |
Role | Company Director |
Correspondence Address | 11 Heathshott Friars Stile Road Richmond Surrey TW10 6NT |
Director Name | Sandra Sinclair-Hughes |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish/South African |
Status | Resigned |
Appointed | 10 March 2006(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 April 2009) |
Role | Solicitor |
Correspondence Address | 11 Heathshott Friars Stile Road Richmond Surrey TW10 6NT |
Secretary Name | Sean David Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(14 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 18 May 2022) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 17 Heathshott Friars Stile Road Richmond Surrey TW10 6NT |
Director Name | Dr Antonia Emily Sheedy |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 October 2011) |
Role | Civil Servant |
Correspondence Address | 12 Heathshott Friars Stile Road Richmond Surrey TW10 6NT |
Director Name | Roughan Thomas Sheedy |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 April 2009(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 October 2011) |
Role | Company Director |
Correspondence Address | 12 Heathshott Friars Stile Road Richmond Surrey TW10 6NT |
Director Name | Mrs Philippa Lindsay Cumber |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 July 2021) |
Role | Human Resources Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Heathshott Friars Stile Road Richmond Surrey TW10 6NT |
Director Name | Mr Mark McTamney |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2018(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 July 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Heathshott Friars Stile Rd Richmond Surrey TW10 6NT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 61 Manor Lane Sunbury-On-Thames Surrey TW16 5EB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | J. Loughrey 8.33% Ordinary |
---|---|
1 at £1 | Alan Cumber & Pippa Cumber 4.17% Ordinary |
1 at £1 | Arim LTD 4.17% Ordinary |
1 at £1 | Bridget D'souza 4.17% Ordinary |
1 at £1 | Gavin Grey & James Grey 4.17% Ordinary |
1 at £1 | Iringa Investments 4.17% Ordinary |
1 at £1 | Jennifer Kruse & Gunther Kruse 4.17% Ordinary |
1 at £1 | L. Gibb 4.17% Ordinary |
1 at £1 | M. Delaney & P. Hammond 4.17% Ordinary |
1 at £1 | M. Fink 4.17% Ordinary |
1 at £1 | M. Fulton 4.17% Ordinary |
1 at £1 | M. Mumoz & A. Rimes 4.17% Ordinary |
1 at £1 | Mr Chris Root 4.17% Ordinary |
1 at £1 | Peter Mortimore & Jo Mortimore 4.17% Ordinary |
1 at £1 | Qais Hamza 4.17% Ordinary |
1 at £1 | Rachel Summerhayes & John Summerhayes 4.17% Ordinary |
1 at £1 | S. Foster 4.17% Ordinary |
1 at £1 | Suman Barhaya 4.17% Ordinary |
1 at £1 | T. Berry 4.17% Ordinary |
1 at £1 | T. Hughes & S. Sinclair-hughes 4.17% Ordinary |
- | OTHER 12.50% - |
Year | 2014 |
---|---|
Net Worth | £24 |
Cash | £24 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
8 September 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
3 July 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
30 August 2022 | Notification of Lawrence Ian Michael Gibb as a person with significant control on 30 August 2022 (2 pages) |
30 August 2022 | Withdrawal of a person with significant control statement on 30 August 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
31 July 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
5 July 2022 | Appointment of Mr James Clifford Grey as a director on 18 May 2022 (2 pages) |
19 May 2022 | Termination of appointment of Sean David Foster as a director on 18 May 2022 (1 page) |
19 May 2022 | Termination of appointment of Sean David Foster as a secretary on 18 May 2022 (1 page) |
4 August 2021 | Termination of appointment of Mark Mctamney as a director on 7 July 2021 (1 page) |
4 August 2021 | Confirmation statement made on 4 August 2021 with updates (6 pages) |
4 August 2021 | Appointment of Ann Mary O'dwyer as a director on 7 July 2021 (2 pages) |
4 August 2021 | Termination of appointment of Philippa Lindsay Cumber as a director on 7 July 2021 (1 page) |
27 June 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
5 August 2020 | Confirmation statement made on 5 August 2020 with updates (5 pages) |
3 July 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
5 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 January 2019 | Appointment of Mr Mark Mctamney as a director on 5 December 2018 (2 pages) |
28 December 2018 | Termination of appointment of James Terrence John Loughrey as a director on 5 December 2018 (1 page) |
16 November 2018 | Registered office address changed from 61 Manor Lane Sunbury-on-Thames Middlesex TW16 5EB to 61 Manor Lane Sunbury-on-Thames Surrey TW16 5EB on 16 November 2018 (1 page) |
6 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
19 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
19 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
31 May 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
11 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
29 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 September 2012 | Director's details changed for Sean David Foster on 22 September 2012 (2 pages) |
22 September 2012 | Director's details changed for Sean David Foster on 22 September 2012 (2 pages) |
22 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (10 pages) |
22 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (10 pages) |
22 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (10 pages) |
23 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
23 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
23 November 2011 | Appointment of Mr Alan James Cumber as a director (2 pages) |
23 November 2011 | Appointment of Mr Alan James Cumber as a director (2 pages) |
22 November 2011 | Appointment of Mrs Philippa Lindsay Cumber as a director (2 pages) |
22 November 2011 | Appointment of Mrs Philippa Lindsay Cumber as a director (2 pages) |
4 November 2011 | Termination of appointment of Antonia Sheedy as a director (2 pages) |
4 November 2011 | Termination of appointment of Antonia Sheedy as a director (2 pages) |
4 November 2011 | Termination of appointment of Roughan Sheedy as a director (2 pages) |
4 November 2011 | Termination of appointment of Roughan Sheedy as a director (2 pages) |
15 August 2011 | Annual return made up to 5 August 2011 (17 pages) |
15 August 2011 | Annual return made up to 5 August 2011 (17 pages) |
15 August 2011 | Annual return made up to 5 August 2011 (17 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
17 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (18 pages) |
17 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (18 pages) |
17 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (18 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
10 September 2009 | Return made up to 05/08/09; full list of members (8 pages) |
10 September 2009 | Return made up to 05/08/09; full list of members (8 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 May 2009 | Director appointed roughan thomas sheedy (2 pages) |
20 May 2009 | Director appointed dr antonia emily sheedy (2 pages) |
20 May 2009 | Director appointed roughan thomas sheedy (2 pages) |
20 May 2009 | Director appointed dr antonia emily sheedy (2 pages) |
6 May 2009 | Appointment terminated director terence hughes (1 page) |
6 May 2009 | Appointment terminated director sandra sinclair-hughes (1 page) |
6 May 2009 | Appointment terminated director terence hughes (1 page) |
6 May 2009 | Appointment terminated director sandra sinclair-hughes (1 page) |
21 October 2008 | Return made up to 05/08/08; full list of members
|
21 October 2008 | Return made up to 05/08/08; full list of members
|
8 October 2008 | Registered office changed on 08/10/2008 from 17 heathshott friars stile road richmond surrey TW10 6NT (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 17 heathshott friars stile road richmond surrey TW10 6NT (1 page) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
6 September 2007 | Return made up to 05/08/07; change of members (8 pages) |
6 September 2007 | Return made up to 05/08/07; change of members (8 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 September 2006 | Return made up to 05/08/06; no change of members (8 pages) |
25 September 2006 | Return made up to 05/08/06; no change of members (8 pages) |
5 May 2006 | New secretary appointed (1 page) |
5 May 2006 | New secretary appointed (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: c/o shaw and company 25-27 kew road richmond surrey TW9 2NQ (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: c/o shaw and company 25-27 kew road richmond surrey TW9 2NQ (1 page) |
2 May 2006 | Location of register of members (non legible) (1 page) |
2 May 2006 | Location of register of members (non legible) (1 page) |
2 May 2006 | Location of register of members (1 page) |
2 May 2006 | Location of register of members (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
17 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 March 2006 | New director appointed (1 page) |
13 March 2006 | New director appointed (1 page) |
13 March 2006 | New director appointed (1 page) |
13 March 2006 | New director appointed (1 page) |
28 September 2005 | Return made up to 05/08/05; full list of members (8 pages) |
28 September 2005 | Return made up to 05/08/05; full list of members (8 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 August 2004 | Return made up to 05/08/04; change of members (8 pages) |
11 August 2004 | Return made up to 05/08/04; change of members (8 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 August 2003 | Return made up to 05/08/03; full list of members (9 pages) |
18 August 2003 | Return made up to 05/08/03; full list of members (9 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
19 August 2002 | Return made up to 05/08/02; full list of members
|
19 August 2002 | Return made up to 05/08/02; full list of members
|
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
29 August 2001 | Return made up to 05/08/01; no change of members (7 pages) |
29 August 2001 | Return made up to 05/08/01; no change of members (7 pages) |
28 March 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
28 March 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
27 September 2000 | Return made up to 05/08/00; full list of members (8 pages) |
27 September 2000 | Return made up to 05/08/00; full list of members (8 pages) |
15 December 1999 | Resolutions
|
15 December 1999 | Resolutions
|
15 September 1999 | Full accounts made up to 31 December 1998 (4 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (4 pages) |
24 August 1999 | Return made up to 05/08/99; no change of members (6 pages) |
24 August 1999 | Return made up to 05/08/99; no change of members (6 pages) |
24 September 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
24 September 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
14 August 1998 | Return made up to 05/08/98; full list of members (8 pages) |
14 August 1998 | Return made up to 05/08/98; full list of members (8 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
27 August 1997 | Return made up to 05/08/97; full list of members (8 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | Return made up to 05/08/97; full list of members (8 pages) |
27 August 1997 | Director resigned (1 page) |
1 May 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
1 May 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
20 September 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
20 September 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
23 August 1996 | Return made up to 05/08/96; full list of members (8 pages) |
23 August 1996 | Return made up to 05/08/96; full list of members (8 pages) |
10 April 1996 | New secretary appointed (2 pages) |
10 April 1996 | Director resigned (2 pages) |
10 April 1996 | Director resigned (2 pages) |
10 April 1996 | New secretary appointed (2 pages) |
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | Return made up to 05/08/95; full list of members
|
2 August 1995 | Return made up to 05/08/95; full list of members
|
7 July 1995 | Registered office changed on 07/07/95 from: parkgate, midmoor house parkshott, richmond surrey TW9 2RG (1 page) |
7 July 1995 | Registered office changed on 07/07/95 from: parkgate, midmoor house parkshott, richmond surrey TW9 2RG (1 page) |
21 June 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
21 June 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
7 October 1991 | Memorandum and Articles of Association (14 pages) |
7 October 1991 | Memorandum and Articles of Association (14 pages) |