Brooklands
Weybridge
KT13 0XW
Director Name | Mr Michael John Pegler |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2019(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Secretary Name | Fieldfisher Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 2020(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Brian Geoffrey McCombie |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 1994) |
Role | Chartered Surveyor |
Correspondence Address | Stonecroft 22 Summer Gardens Camberley Surrey GU15 1ED |
Director Name | David Edward Cullingford |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 February 1996) |
Role | Surveyor |
Correspondence Address | 7 Poplar Gardens New Malden Surrey KT3 3DW |
Secretary Name | Raymond Charles Nlamey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | The Orchard 382 Upper Shoreham Road Shoreham By Sea West Sussex BN43 5ND |
Director Name | Gerard Patrick Kelly |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 3 Beechcroft Avenue Kenley Surrey CR8 5JZ |
Secretary Name | Gerard Patrick Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 September 1996) |
Role | Secretary |
Correspondence Address | 3 Beechcroft Avenue Kenley Surrey CR8 5JZ |
Director Name | Henry Griffith Rees Williams |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(4 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 September 1996) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cedar Cottage Upper Way Great Brickhill Buckinghamshire MK17 9AZ |
Director Name | Timothy Claude Garnham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(4 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 17 September 1996) |
Role | Development Surveyor |
Correspondence Address | Moat Barn Kingshill Road, Four Ashes High Wycombe Buckinghamshire HP15 6LH |
Director Name | Gerard Patrick Kelly |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 3 Beechcroft Avenue Kenley Surrey CR8 5JZ |
Director Name | John Scott |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 December 2000) |
Role | Property Manager |
Correspondence Address | 19 Newark Road Windlesham Surrey GU20 6NE |
Secretary Name | Nuala Allsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 December 2000) |
Role | Company Director |
Correspondence Address | 8 Outfield Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9PN |
Director Name | John Chalmers |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 February 2006) |
Role | Facilities Manager |
Correspondence Address | 16 St Michaels Avenue Fairlands Guildford Surrey GU3 3LY |
Director Name | Wendy Ibbetson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 September 2004) |
Role | Chartered Surveyor |
Correspondence Address | 148 Rochester Drive Bexley Kent DA5 1QG |
Secretary Name | Louise Gail Levitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 26 Church Drive Harrow Middlesex HA2 7NW |
Secretary Name | Fiona Jane Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 January 2006) |
Role | Company Director |
Correspondence Address | 64 Old Fold View Barnet Hertfordshire EN5 4EB |
Secretary Name | Kerryn Lynn MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(12 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 March 2005) |
Role | Company Director |
Correspondence Address | 19 Levendale Road London SE23 2TP |
Director Name | Charles Anthony Howson Bennett |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(12 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 April 2005) |
Role | Chartered Surveyor |
Correspondence Address | 30 Amberley Road Buckhurst Hill Essex IG9 5QW |
Director Name | Matthew Christopher Myles Cunliffe |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 February 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 109 Clapham Common Northside London SW4 9SH |
Director Name | Mr Philip Geoffrey Crowhurst |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(14 years after company formation) |
Appointment Duration | 7 years (resigned 28 February 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | David Francis Barrowclough |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(15 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 September 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr David Melvyn Stiglitz |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 August 2018) |
Role | European Property And Fm |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Aaron John Pope |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 December 2019) |
Role | Property Investment Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | Mr Michael John Pegler |
---|---|
Status | Resigned |
Appointed | 09 December 2019(27 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 May 2020) |
Role | Company Director |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1993(1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 March 1993) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1993(1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 March 1993) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1993(1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 March 1993) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(14 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 09 December 2019) |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Registered Address | Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £150,237 |
Cash | £162,865 |
Current Liabilities | £191,920 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
23 February 2024 | Confirmation statement made on 14 February 2024 with no updates (3 pages) |
---|---|
21 July 2023 | Full accounts made up to 31 March 2023 (17 pages) |
20 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
22 December 2022 | Full accounts made up to 31 March 2022 (17 pages) |
25 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
25 February 2022 | Director's details changed for Andrew John Quinn on 25 February 2022 (2 pages) |
7 February 2022 | Full accounts made up to 31 March 2021 (17 pages) |
4 October 2021 | Full accounts made up to 31 March 2020 (16 pages) |
28 September 2021 | Auditor's resignation (1 page) |
12 April 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
27 May 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
26 May 2020 | Notification of Sony Corporation as a person with significant control on 28 March 2019 (2 pages) |
26 May 2020 | Appointment of Fieldfisher Secretaries Limited as a secretary on 5 May 2020 (2 pages) |
26 May 2020 | Termination of appointment of Michael John Pegler as a secretary on 5 May 2020 (1 page) |
26 May 2020 | Registered office address changed from 50 Grosvenor Hill London W1K 3QT to Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 26 May 2020 (1 page) |
26 May 2020 | Cessation of Sony Europe Limited as a person with significant control on 28 March 2019 (1 page) |
15 January 2020 | Notification of Kwf Heights Limited as a person with significant control on 9 December 2019 (4 pages) |
15 January 2020 | Appointment of Mr Michael John Pegler as a secretary on 9 December 2019 (3 pages) |
15 January 2020 | Termination of appointment of Aaron John Pope as a director on 9 December 2019 (1 page) |
15 January 2020 | Termination of appointment of M&G Management Services Limited as a secretary on 9 December 2019 (2 pages) |
15 January 2020 | Appointment of Mr Michael John Pegler as a director on 9 December 2019 (2 pages) |
15 January 2020 | Registered office address changed from 10 Fenchurch Avenue London EC3M 5AG to 50 Grosvenor Hill London W1K 3QT on 15 January 2020 (2 pages) |
15 January 2020 | Cessation of The Prudential Assurance Company Limited as a person with significant control on 9 December 2019 (3 pages) |
12 December 2019 | Full accounts made up to 31 March 2019 (17 pages) |
13 May 2019 | Second filing of Confirmation Statement dated 03/02/2017 (11 pages) |
8 May 2019 | Change of details for The Prudential Assurance Company Limited as a person with significant control on 12 April 2019 (5 pages) |
24 April 2019 | Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages) |
23 April 2019 | Director's details changed for Mr Aaron John Pope on 12 April 2019 (2 pages) |
23 April 2019 | Director's details changed for Andrew John Quinn on 12 April 2019 (2 pages) |
18 April 2019 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
10 December 2018 | Full accounts made up to 31 March 2018 (17 pages) |
30 October 2018 | Appointment of Andrew John Quinn as a director on 19 October 2018 (2 pages) |
10 August 2018 | Termination of appointment of David Melvyn Stiglitz as a director on 8 August 2018 (1 page) |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates
|
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
26 January 2016 | Annual return made up to 23 January 2016 no member list (3 pages) |
26 January 2016 | Annual return made up to 23 January 2016 no member list (3 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
26 January 2015 | Annual return made up to 23 January 2015 no member list (3 pages) |
26 January 2015 | Annual return made up to 23 January 2015 no member list (3 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
5 November 2014 | Appointment of Mr Aaron John Pope as a director on 21 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr Aaron John Pope as a director on 21 October 2014 (2 pages) |
30 September 2014 | Termination of appointment of David Francis Barrowclough as a director on 25 September 2014 (1 page) |
30 September 2014 | Termination of appointment of David Francis Barrowclough as a director on 25 September 2014 (1 page) |
30 January 2014 | Annual return made up to 23 January 2014 no member list (3 pages) |
30 January 2014 | Annual return made up to 23 January 2014 no member list (3 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
6 March 2013 | Termination of appointment of Philip Crowhurst as a director (1 page) |
6 March 2013 | Appointment of Mr David Melvyn Stiglitz as a director (2 pages) |
6 March 2013 | Termination of appointment of Philip Crowhurst as a director (1 page) |
6 March 2013 | Appointment of Mr David Melvyn Stiglitz as a director (2 pages) |
24 January 2013 | Annual return made up to 23 January 2013 no member list (3 pages) |
24 January 2013 | Annual return made up to 23 January 2013 no member list (3 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
26 January 2012 | Annual return made up to 23 January 2012 no member list (3 pages) |
26 January 2012 | Annual return made up to 23 January 2012 no member list (3 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
25 January 2011 | Annual return made up to 23 January 2011 no member list (4 pages) |
25 January 2011 | Annual return made up to 23 January 2011 no member list (4 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
5 February 2010 | Annual return made up to 23 January 2010 (11 pages) |
5 February 2010 | Annual return made up to 23 January 2010 (11 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (4 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (4 pages) |
7 October 2009 | Director's details changed for Philip Geoffrey Crowhurst on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Philip Geoffrey Crowhurst on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David Francis Barrowclough on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David Francis Barrowclough on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Philip Geoffrey Crowhurst on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David Francis Barrowclough on 6 October 2009 (2 pages) |
26 March 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
26 March 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
5 February 2009 | Annual return made up to 23/01/09 (2 pages) |
5 February 2009 | Annual return made up to 23/01/09 (2 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
9 July 2008 | Auditor's resignation (1 page) |
9 July 2008 | Auditor's resignation (1 page) |
29 January 2008 | Annual return made up to 23/01/08 (5 pages) |
29 January 2008 | Annual return made up to 23/01/08 (5 pages) |
2 December 2007 | Accounts for a small company made up to 31 January 2007 (4 pages) |
2 December 2007 | Accounts for a small company made up to 31 January 2007 (4 pages) |
5 March 2007 | New director appointed (1 page) |
5 March 2007 | New director appointed (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
18 February 2007 | Accounts for a small company made up to 31 January 2006 (4 pages) |
18 February 2007 | Accounts for a small company made up to 31 January 2006 (4 pages) |
25 January 2007 | Annual return made up to 23/01/07 (2 pages) |
25 January 2007 | Annual return made up to 23/01/07 (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Annual return made up to 23/01/06 (2 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | Annual return made up to 23/01/06 (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
7 December 2005 | Accounts for a small company made up to 31 January 2005 (4 pages) |
7 December 2005 | Accounts for a small company made up to 31 January 2005 (4 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Accounts for a small company made up to 31 January 2004 (4 pages) |
9 March 2005 | Accounts for a small company made up to 31 January 2004 (4 pages) |
1 February 2005 | Annual return made up to 23/01/05 (6 pages) |
1 February 2005 | Annual return made up to 23/01/05 (6 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
20 February 2004 | Annual return made up to 23/01/04 (5 pages) |
20 February 2004 | Annual return made up to 23/01/04 (5 pages) |
10 January 2004 | Auditor's resignation (1 page) |
10 January 2004 | Auditor's resignation (1 page) |
22 December 2003 | Annual return made up to 30/11/03 (5 pages) |
22 December 2003 | Annual return made up to 30/11/03 (5 pages) |
4 December 2003 | Full accounts made up to 31 January 2003 (10 pages) |
4 December 2003 | Full accounts made up to 31 January 2003 (10 pages) |
9 February 2003 | Annual return made up to 23/01/03 (5 pages) |
9 February 2003 | Annual return made up to 23/01/03 (5 pages) |
4 December 2002 | Full accounts made up to 31 January 2002 (10 pages) |
4 December 2002 | Full accounts made up to 31 January 2002 (10 pages) |
27 November 2002 | Registered office changed on 27/11/02 from: prudential property investment managers LIMITED princeton house 271-273 high holborn london WC1V 7NE (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: prudential property investment managers LIMITED princeton house 271-273 high holborn london WC1V 7NE (1 page) |
21 November 2002 | Secretary resigned (1 page) |
21 November 2002 | Secretary resigned (1 page) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | New secretary appointed (2 pages) |
27 January 2002 | Annual return made up to 23/01/02 (3 pages) |
27 January 2002 | Annual return made up to 23/01/02 (3 pages) |
4 December 2001 | Full accounts made up to 31 January 2001 (10 pages) |
4 December 2001 | Full accounts made up to 31 January 2001 (10 pages) |
16 February 2001 | Annual return made up to 23/01/01
|
16 February 2001 | Annual return made up to 23/01/01
|
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Secretary resigned (1 page) |
1 December 2000 | Full accounts made up to 31 January 2000 (9 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (9 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
25 July 2000 | Secretary's particulars changed (1 page) |
25 July 2000 | Secretary's particulars changed (1 page) |
28 January 2000 | Annual return made up to 23/01/00 (3 pages) |
28 January 2000 | Annual return made up to 23/01/00 (3 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (9 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (9 pages) |
6 February 1999 | Annual return made up to 23/01/99 (4 pages) |
6 February 1999 | Annual return made up to 23/01/99 (4 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (8 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (8 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: the heights brooklands weybridge surrey KT13 0KW (1 page) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Registered office changed on 18/05/98 from: the heights brooklands weybridge surrey KT13 0KW (1 page) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | Secretary resigned;director resigned (1 page) |
18 May 1998 | Secretary resigned;director resigned (1 page) |
18 May 1998 | New director appointed (2 pages) |
16 March 1998 | Annual return made up to 23/01/98 (9 pages) |
16 March 1998 | Annual return made up to 23/01/98 (9 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (8 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (8 pages) |
5 June 1997 | Full accounts made up to 31 January 1996 (8 pages) |
5 June 1997 | Full accounts made up to 31 January 1996 (8 pages) |
17 April 1997 | Auditor's resignation (8 pages) |
17 April 1997 | Auditor's resignation (8 pages) |
1 April 1997 | Annual return made up to 23/01/97 (4 pages) |
1 April 1997 | Annual return made up to 23/01/97 (4 pages) |
25 March 1997 | New secretary appointed (2 pages) |
25 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | Full accounts made up to 31 January 1995 (9 pages) |
14 March 1997 | Full accounts made up to 31 January 1995 (9 pages) |
12 November 1996 | Auditor's resignation (7 pages) |
12 November 1996 | Auditor's resignation (7 pages) |
26 September 1996 | Registered office changed on 26/09/96 from: 10 bedford street london WC2E 9HE (1 page) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Secretary resigned;director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Secretary resigned;director resigned (1 page) |
26 September 1996 | Registered office changed on 26/09/96 from: 10 bedford street london WC2E 9HE (1 page) |
26 September 1996 | New director appointed (2 pages) |
22 February 1996 | Director resigned;new director appointed (3 pages) |
22 February 1996 | Director resigned;new director appointed (3 pages) |
31 January 1996 | Annual return made up to 23/01/96 (5 pages) |
31 January 1996 | Annual return made up to 23/01/96 (5 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 1 berkeley street london W1A 1BY (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: 1 berkeley street london W1A 1BY (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
14 April 1993 | Memorandum and Articles of Association (26 pages) |
14 April 1993 | Memorandum and Articles of Association (26 pages) |
31 January 1992 | Incorporation (11 pages) |
31 January 1992 | Incorporation (11 pages) |