Kingston Upon Thames
KT2 7DN
Director Name | Mrs Sandra Grossman |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2017(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Wolsey Close London SW20 0DD |
Director Name | Mr Andy Richardson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 76 Durham Road Raynes Park London SW20 0TL |
Director Name | Mr Brian-Seamus Kelly |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Curzon Street Mayfair London |
Director Name | David William Weager |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Old Coach House Hyde Chalford Stroud Glos GL6 8PA Wales |
Secretary Name | Mr Brian-Seamus Kelly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Curzon Street Mayfair London |
Director Name | Mr Douglass Railton McLachlan |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 March 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 12 years (resigned 18 March 2004) |
Role | Estate Agent |
Correspondence Address | Heatherlands 5 Carlton Road New Malden Surrey KT3 3AJ |
Director Name | Miss Alison Frances Claire Werner |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 November 1993) |
Role | Computer Operator |
Correspondence Address | 4 Hampden House 76 Durham Road West Wimbledon London SW20 0TL |
Secretary Name | Miss Alison Frances Claire Werner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 November 1993) |
Role | Computer Operator |
Correspondence Address | 4 Hampden House 76 Durham Road West Wimbledon London SW20 0TL |
Director Name | Mark Lawrence Kingston |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 January 1997) |
Role | School Teacher |
Correspondence Address | Flat 2 Hampden House 76 Durham Road West Wimbledon London SW20 0TL |
Secretary Name | Angela Micheline McLachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 March 2004) |
Role | Company Director |
Correspondence Address | Heatherlands 5 Carlton Road New Malden Surrey KT3 3AJ |
Director Name | Melanie Kate Sutcliffe |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 July 1998) |
Role | Osteopath |
Correspondence Address | 15 Summerhill Way Mitcham Surrey CR4 2NL |
Director Name | Kenneth George Cowen |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 August 2002) |
Role | Telecommunication Officer B T |
Correspondence Address | Flat 3 Hampden House 76 Durhan Road London SW20 0TL |
Director Name | Neil Bennett |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(11 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 July 2005) |
Role | Retired |
Correspondence Address | Flat 5 Hampden House 76 Durham Road West Wimbledon London SW20 0TL |
Director Name | Ai Ling Qin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 December 2015) |
Role | Director Beauty Salon |
Country of Residence | England |
Correspondence Address | 77 Coombe Lane West Kingston Surrey KT2 7EZ |
Secretary Name | Suzanne Shirley Gweneth Maurice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 February 2014) |
Role | Company Director |
Correspondence Address | 29 Gore Road Raynes Park London SW20 8JN |
Director Name | James Filsell |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2005(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2011) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 66b Cromwell Road Wimbledon London SW19 8NA |
Director Name | Mr David John Filsell |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Warbank Lane Coombe Kingston Upon Thames KT2 7ES |
Secretary Name | Mr David John Filsell |
---|---|
Status | Resigned |
Appointed | 12 February 2014(22 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 April 2017) |
Role | Company Director |
Correspondence Address | 9 Warbank Lane Coombe Kingston Upon Thames Surrey KT2 7ES |
Director Name | Mrs Dipti Sivlal |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2016(24 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 December 2016) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 2 Coombe Bank Kingston Upon Thames Surrey KT2 7DN |
Director Name | Mrs Farahnaz Sargood |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(25 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 24 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wheelwright Ruxley Crescent Claygate Esher KT10 0TZ |
Registered Address | 135 Kings Road Kingston Upon Thames Surrey KT2 5JE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ai Ling Qin 16.67% Ordinary |
---|---|
1 at £1 | Barrie Spencer Grossman & Sandra Grossman 16.67% Ordinary |
1 at £1 | Candice Ingram 16.67% Ordinary |
1 at £1 | David Filsell 16.67% Ordinary |
1 at £1 | Mr S. Saranepour & Mrs F. Sargood 16.67% Ordinary |
1 at £1 | Mrs K.d. Bennett 16.67% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (3 months ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 2 weeks from now) |
9 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
10 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
29 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
24 May 2022 | Termination of appointment of Farahnaz Sargood as a director on 24 May 2021 (1 page) |
19 May 2022 | Appointment of Mr Andy Richardson as a director on 19 May 2022 (2 pages) |
4 April 2022 | Registered office address changed from Suite 04 Princess Court Horace Road Kingston upon Thames KT1 2SL England to 135 Kings Road Kingston upon Thames Surrey KT2 5JE on 4 April 2022 (1 page) |
4 April 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
16 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
12 April 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
23 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
21 April 2020 | Registered office address changed from 76 Ground Floor Office Durham Road London SW20 0TL England to Suite 04 Princess Court Horace Road Kingston upon Thames KT1 2SL on 21 April 2020 (1 page) |
25 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
6 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
15 December 2017 | Registered office address changed from 9 Warbank Lane Coombe Kingston upon Thames KT2 7ES England to 76 Ground Floor Office Durham Road London SW20 0TL on 15 December 2017 (1 page) |
15 December 2017 | Registered office address changed from 9 Warbank Lane Coombe Kingston upon Thames KT2 7ES England to 76 Ground Floor Office Durham Road London SW20 0TL on 15 December 2017 (1 page) |
26 June 2017 | Appointment of Mrs Farahnaz Sargood as a director on 17 May 2017 (2 pages) |
26 June 2017 | Appointment of Mrs Sandra Grossman as a director on 17 May 2017 (2 pages) |
26 June 2017 | Appointment of Mrs Sandra Grossman as a director on 17 May 2017 (2 pages) |
26 June 2017 | Appointment of Mrs Farahnaz Sargood as a director on 17 May 2017 (2 pages) |
15 June 2017 | Appointment of Mrs Dipti Sivlal as a director on 17 May 2017 (2 pages) |
15 June 2017 | Appointment of Mrs Dipti Sivlal as a director on 17 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of David John Filsell as a director on 2 April 2017 (1 page) |
2 May 2017 | Termination of appointment of David John Filsell as a secretary on 2 April 2017 (1 page) |
2 May 2017 | Termination of appointment of David John Filsell as a secretary on 2 April 2017 (1 page) |
2 May 2017 | Termination of appointment of David John Filsell as a director on 2 April 2017 (1 page) |
7 March 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
2 February 2017 | Registered office address changed from 76 Durham Road London SW20 0TL England to 9 Warbank Lane Coombe Kingston upon Thames KT2 7ES on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from 76 Durham Road London SW20 0TL England to 9 Warbank Lane Coombe Kingston upon Thames KT2 7ES on 2 February 2017 (1 page) |
2 February 2017 | Director's details changed for Mr David John Filsell on 2 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr David John Filsell on 2 February 2017 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
13 December 2016 | Termination of appointment of Dipti Sivlal as a director on 13 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Dipti Sivlal as a director on 13 December 2016 (1 page) |
21 April 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Appointment of Mrs Dipti Sivlal as a director on 21 April 2016 (2 pages) |
21 April 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Appointment of Mrs Dipti Sivlal as a director on 21 April 2016 (2 pages) |
14 April 2016 | Registered office address changed from White House, 77 Coombe Lane West Kingston Surrey KT27EZ to 76 Durham Road London SW20 0TL on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from White House, 77 Coombe Lane West Kingston Surrey KT27EZ to 76 Durham Road London SW20 0TL on 14 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Ai Ling Qin as a director on 1 December 2015 (1 page) |
14 April 2016 | Termination of appointment of Ai Ling Qin as a director on 1 December 2015 (1 page) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
29 April 2015 | Director's details changed for Mr David John Filsell on 6 February 2015 (2 pages) |
29 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Director's details changed for Mr David John Filsell on 6 February 2015 (2 pages) |
29 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Director's details changed for Mr David John Filsell on 6 February 2015 (2 pages) |
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
24 February 2014 | Termination of appointment of Suzanne Maurice as a secretary (1 page) |
24 February 2014 | Appointment of Mr David John Filsell as a secretary (2 pages) |
24 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Termination of appointment of Suzanne Maurice as a secretary (1 page) |
24 February 2014 | Appointment of Mr David John Filsell as a secretary (2 pages) |
24 February 2014 | Termination of appointment of Suzanne Maurice as a secretary (1 page) |
24 February 2014 | Termination of appointment of Suzanne Maurice as a secretary (1 page) |
24 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
20 September 2013 | Accounts for a dormant company made up to 31 March 2013 (11 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 March 2013 (11 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
14 February 2012 | Appointment of Mr David Filsell as a director (2 pages) |
14 February 2012 | Appointment of Mr David Filsell as a director (2 pages) |
14 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Termination of appointment of James Filsell as a director (1 page) |
13 February 2012 | Termination of appointment of James Filsell as a director (1 page) |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
31 March 2010 | Director's details changed for Ai Ling Qin on 7 February 2010 (2 pages) |
31 March 2010 | Director's details changed for James Filsell on 7 February 2010 (2 pages) |
31 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Director's details changed for James Filsell on 7 February 2010 (2 pages) |
31 March 2010 | Director's details changed for Ai Ling Qin on 7 February 2010 (2 pages) |
31 March 2010 | Director's details changed for James Filsell on 7 February 2010 (2 pages) |
31 March 2010 | Director's details changed for Ai Ling Qin on 7 February 2010 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 February 2009 | Return made up to 07/02/09; full list of members (5 pages) |
10 February 2009 | Return made up to 07/02/09; full list of members (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 May 2008 | Return made up to 07/02/08; full list of members (5 pages) |
21 May 2008 | Return made up to 07/02/08; full list of members (5 pages) |
3 December 2007 | Registered office changed on 03/12/07 from: hampden house, 76 durham road wimbledon london SW20 0TL (1 page) |
3 December 2007 | Registered office changed on 03/12/07 from: hampden house, 76 durham road wimbledon london SW20 0TL (1 page) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Return made up to 07/02/07; full list of members (4 pages) |
12 February 2007 | Return made up to 07/02/07; full list of members (4 pages) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 April 2006 | Return made up to 07/02/06; full list of members (4 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: courtenay's hampden house 76 durham road wimbledon SW20 otl (1 page) |
3 April 2006 | Return made up to 07/02/06; full list of members (4 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: courtenay's hampden house 76 durham road wimbledon SW20 otl (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | New director appointed (2 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 March 2005 | Return made up to 07/02/05; full list of members (9 pages) |
2 March 2005 | Return made up to 07/02/05; full list of members (9 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New secretary appointed (2 pages) |
20 February 2004 | Return made up to 07/02/04; full list of members (9 pages) |
20 February 2004 | Return made up to 07/02/04; full list of members (9 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
11 March 2003 | Return made up to 07/02/03; full list of members (8 pages) |
11 March 2003 | Return made up to 07/02/03; full list of members (8 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
16 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 February 2002 | Return made up to 07/02/02; full list of members (8 pages) |
22 February 2002 | Return made up to 07/02/02; full list of members (8 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 February 2001 | Return made up to 07/02/01; full list of members (7 pages) |
15 February 2001 | Return made up to 07/02/01; full list of members (7 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 February 2000 | Return made up to 07/02/00; full list of members (7 pages) |
17 February 2000 | Return made up to 07/02/00; full list of members (7 pages) |
28 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 February 1999 | Return made up to 07/02/99; full list of members (6 pages) |
19 February 1999 | Return made up to 07/02/99; full list of members (6 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
24 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
25 February 1998 | Return made up to 07/02/98; full list of members (6 pages) |
25 February 1998 | Return made up to 07/02/98; full list of members (6 pages) |
25 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Return made up to 07/02/97; change of members
|
21 February 1997 | Return made up to 07/02/97; change of members
|
21 February 1997 | New director appointed (2 pages) |
30 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 February 1996 | Return made up to 07/02/96; no change of members
|
7 February 1996 | Return made up to 07/02/96; no change of members
|
18 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
18 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
7 February 1992 | Incorporation (12 pages) |
7 February 1992 | Incorporation (12 pages) |