Long Ditton
Surbiton
KT6 6NZ
Director Name | Mrs Sarah Julie Boschi |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2013(21 years, 2 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Diplomat |
Country of Residence | England |
Correspondence Address | Flat 4 45 Lovelace Road Long Ditton Surbiton KT6 6NZ |
Director Name | Mrs Leanne Macready |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 4 45 Lovelace Road Long Ditton Surbiton KT6 6NZ |
Director Name | Natalie Ann Elizabeth Lambert |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2020(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 4 45 Lovelace Road Long Ditton Surbiton KT6 6NZ |
Director Name | Mrs Leigh Christie Bartmann |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2022(30 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | Flat 4 45 Lovelace Road Long Ditton Surbiton KT6 6NZ |
Director Name | Mrs Joan Valerie Meredith |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 45 Lovelace Road Long Ditton Surbiton Surrey KT6 6NZ |
Director Name | Mrs Anne Veronica Rudkin |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(same day as company formation) |
Role | Retired |
Correspondence Address | 45 Lovelace Road Surbiton Surrey KT6 6NA |
Secretary Name | Mrs Anne Veronica Rudkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(same day as company formation) |
Role | Retired |
Correspondence Address | 45 Lovelace Road Surbiton Surrey KT6 6NA |
Director Name | Mr Anthony Terence Bull |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 October 1995) |
Role | Local Government Officer |
Correspondence Address | Flat 3 45 Lovelace Road Surbiton Surrey KT6 6NA |
Secretary Name | Mr Anthony Terence Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1994) |
Role | Local Government Officer |
Correspondence Address | Flat 3 45 Lovelace Road Surbiton Surrey KT6 6NA |
Secretary Name | Anne Veronica Rudkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 June 1996) |
Role | Retired |
Correspondence Address | Flat 1 45 Westfield Road Surbiton Surrey KT6 4EL |
Director Name | Stephen Lahiri |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 November 2002) |
Role | Management Consultant |
Correspondence Address | Las Jacarandes Blq 12ad Apt 5 Los Arquerds Ctra De Ronda Benahuis 29679 Spain |
Secretary Name | Emma Stacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(4 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 November 1996) |
Role | Human Resources Administrator |
Correspondence Address | Flat 5 45 Lovelace Road Surbiton Surrey KT6 6NA |
Secretary Name | Mark Richard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | 45 Lovelace Road Long Ditton Surbiton Surrey KT6 6NA |
Director Name | Ian Ellis Tomlinson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 August 2000) |
Role | Computer Consultant |
Correspondence Address | Flat 1 45 Lovelace Road Surbiton Surrey KT6 6NA |
Secretary Name | Ian Ellis Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 August 2000) |
Role | Computer Consultant |
Correspondence Address | Flat 1 45 Lovelace Road Surbiton Surrey KT6 6NA |
Director Name | Simon Alexander George Parker |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(8 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 26 August 2016) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 45 Lovelace Road Surbiton Surrey KT6 6NZ |
Secretary Name | Simon Alexander George Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(8 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 08 April 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 45 Lovelace Road Surbiton Surrey KT6 6NZ |
Director Name | Mr Stephen James Harris |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(8 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 15 September 2012) |
Role | Director Of Communications Uko |
Country of Residence | Scotland |
Correspondence Address | Molineux 105 Braehead Crescent Dunnottar Stonehaven AB39 2PP Scotland |
Director Name | Cecily Margarete Lewis |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 October 2001(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 February 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Willow Bank House Russell Road Shepperton Middlesex TW17 9HS |
Director Name | Kenneth Ryan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2002(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 16 February 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Chatham Road Kingston Surrey KT1 3AB |
Director Name | Mrs Avni Navnitlal Thakrar |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(22 years, 12 months after company formation) |
Appointment Duration | 3 weeks (resigned 27 February 2015) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 45 Lovelace Road Surbiton Surrey KT6 6NZ |
Director Name | Miss Gemma Louise Ralph |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 February 2020) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Status | Resigned |
Appointed | 08 April 2016(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 February 2018) |
Role | Company Director |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Secretary Name | Mr Mark Russell Dungworth |
---|---|
Status | Resigned |
Appointed | 10 April 2018(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 July 2020) |
Role | Company Director |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 020 82240034 |
---|---|
Telephone region | London |
Registered Address | Flat 4 45 Lovelace Road Long Ditton Surbiton KT6 6NZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Long Ditton |
Built Up Area | Greater London |
20 at £1 | J.v. Meredith 22.22% Ordinary |
---|---|
20 at £1 | Paul Boschi & Sarah Boschi 22.22% Ordinary |
15 at £1 | Avinash Neelia & Avni Neelia 16.67% Ordinary |
15 at £1 | Caroline Brader-smith 16.67% Ordinary |
10 at £1 | Kirsten Moira Isabel Mckinnon 11.11% Ordinary |
10 at £1 | Simon Alexander George Parker 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90 |
Cash | £2,102 |
Latest Accounts | 1 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 1 June 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 1 September |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
10 September 2023 | Appointment of Ms Kerry Linden Davies as a director on 12 March 2023 (2 pages) |
---|---|
10 September 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
3 May 2023 | Micro company accounts made up to 1 September 2022 (2 pages) |
30 August 2022 | Confirmation statement made on 30 August 2022 with updates (4 pages) |
19 July 2022 | Notification of a person with significant control statement (2 pages) |
9 July 2022 | Cessation of Sarah Julie Boschi as a person with significant control on 31 May 2022 (1 page) |
9 July 2022 | Cessation of Paul Hamilton Boschi as a person with significant control on 31 May 2022 (1 page) |
25 May 2022 | Micro company accounts made up to 1 September 2021 (2 pages) |
27 February 2022 | Appointment of Mrs Leigh Christie Bartmann as a director on 16 February 2022 (2 pages) |
27 February 2022 | Termination of appointment of Joan Valerie Meredith as a director on 16 February 2022 (1 page) |
27 February 2022 | Confirmation statement made on 17 February 2022 with updates (4 pages) |
27 May 2021 | Micro company accounts made up to 1 September 2020 (2 pages) |
7 March 2021 | Confirmation statement made on 17 February 2021 with updates (4 pages) |
9 July 2020 | Registered office address changed from 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF United Kingdom to 45 Lovelace Road Flat 4, 45 Lovelace Road Long Ditton Surbiton KT6 6NZ on 9 July 2020 (1 page) |
9 July 2020 | Registered office address changed from 45 Lovelace Road Flat 4, 45 Lovelace Road Long Ditton Surbiton KT6 6NZ England to Flat 4 45 Lovelace Road Long Ditton Surbiton KT6 6NZ on 9 July 2020 (1 page) |
9 July 2020 | Termination of appointment of Mark Russell Dungworth as a secretary on 9 July 2020 (1 page) |
22 May 2020 | Accounts for a dormant company made up to 1 September 2019 (2 pages) |
20 May 2020 | Appointment of Natalie Ann Elizabeth Lambert as a director on 20 May 2020 (2 pages) |
12 March 2020 | Notification of Paul Hamilton Boschi as a person with significant control on 12 March 2020 (2 pages) |
12 March 2020 | Notification of Sarah Julie Boschi as a person with significant control on 12 March 2020 (2 pages) |
11 March 2020 | Withdrawal of a person with significant control statement on 11 March 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
17 February 2020 | Termination of appointment of Gemma Louise Ralph as a director on 5 February 2020 (1 page) |
10 July 2019 | Appointment of Mrs Leanne Macready as a director on 10 July 2019 (2 pages) |
13 June 2019 | Accounts for a dormant company made up to 1 September 2018 (2 pages) |
21 February 2019 | Confirmation statement made on 17 February 2019 with updates (3 pages) |
30 May 2018 | Accounts for a dormant company made up to 1 September 2017 (3 pages) |
10 April 2018 | Appointment of Mr Mark Russell Dungworth as a secretary on 10 April 2018 (2 pages) |
10 April 2018 | Termination of appointment of Robert Douglas Spencer Heald as a secretary on 22 February 2018 (1 page) |
10 April 2018 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 10 April 2018 (1 page) |
18 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
9 May 2017 | Accounts for a dormant company made up to 1 September 2016 (3 pages) |
9 May 2017 | Accounts for a dormant company made up to 1 September 2016 (3 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
26 September 2016 | Secretary's details changed for Mr Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Simon Alexander George Parker as a director on 26 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Simon Alexander George Parker as a director on 26 August 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
8 May 2016 | Accounts for a dormant company made up to 1 September 2015 (3 pages) |
8 May 2016 | Accounts for a dormant company made up to 1 September 2015 (3 pages) |
10 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
10 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
8 April 2016 | Termination of appointment of Simon Alexander George Parker as a secretary on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from 45 Lovelace Road Surbiton Surrey KT6 6NZ to 69 Victoria Road Surbiton Surrey KT6 4NX on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from 45 Lovelace Road Surbiton Surrey KT6 6NZ to 69 Victoria Road Surbiton Surrey KT6 4NX on 8 April 2016 (1 page) |
8 April 2016 | Appointment of Mr Robert Douglas Spencer Heald as a secretary on 8 April 2016 (2 pages) |
8 April 2016 | Termination of appointment of Simon Alexander George Parker as a secretary on 8 April 2016 (1 page) |
8 April 2016 | Appointment of Mr Robert Douglas Spencer Heald as a secretary on 8 April 2016 (2 pages) |
15 June 2015 | Appointment of Miss Gemma Louise Ralph as a director on 15 June 2015 (2 pages) |
15 June 2015 | Appointment of Miss Gemma Louise Ralph as a director on 15 June 2015 (2 pages) |
23 May 2015 | Total exemption small company accounts made up to 1 September 2014 (3 pages) |
23 May 2015 | Total exemption small company accounts made up to 1 September 2014 (3 pages) |
23 May 2015 | Total exemption small company accounts made up to 1 September 2014 (3 pages) |
2 March 2015 | Termination of appointment of Avni Navnitlal Thakrar as a director on 27 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Kenneth Ryan as a director on 16 February 2015 (1 page) |
2 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Termination of appointment of Avni Navnitlal Thakrar as a director on 27 February 2015 (1 page) |
2 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Termination of appointment of Kenneth Ryan as a director on 16 February 2015 (1 page) |
6 February 2015 | Appointment of Mrs Avni Navnitlal Thakrar as a director on 6 February 2015 (2 pages) |
6 February 2015 | Appointment of Mrs Avni Navnitlal Thakrar as a director on 6 February 2015 (2 pages) |
6 February 2015 | Appointment of Mrs Avni Navnitlal Thakrar as a director on 6 February 2015 (2 pages) |
19 March 2014 | Total exemption small company accounts made up to 1 September 2013 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 1 September 2013 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 1 September 2013 (3 pages) |
5 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
30 May 2013 | Total exemption small company accounts made up to 1 September 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 1 September 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 1 September 2012 (3 pages) |
25 April 2013 | Appointment of Mrs Sarah Julie Boschi as a director (2 pages) |
25 April 2013 | Appointment of Mrs Sarah Julie Boschi as a director (2 pages) |
4 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (7 pages) |
3 March 2013 | Termination of appointment of Cecily Lewis as a director (1 page) |
3 March 2013 | Termination of appointment of Cecily Lewis as a director (1 page) |
22 September 2012 | Termination of appointment of Stephen Harris as a director (1 page) |
22 September 2012 | Termination of appointment of Stephen Harris as a director (1 page) |
1 June 2012 | Total exemption small company accounts made up to 1 September 2011 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 1 September 2011 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 1 September 2011 (4 pages) |
21 February 2012 | Director's details changed for Mrs Joan Valerie Meredith on 17 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Mrs Joan Valerie Meredith on 17 February 2012 (2 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (10 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (10 pages) |
28 May 2011 | Total exemption small company accounts made up to 1 September 2010 (4 pages) |
28 May 2011 | Total exemption small company accounts made up to 1 September 2010 (4 pages) |
28 May 2011 | Total exemption small company accounts made up to 1 September 2010 (4 pages) |
7 March 2011 | Secretary's details changed for Simon Alexander George Parker on 17 February 2011 (2 pages) |
7 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (10 pages) |
7 March 2011 | Secretary's details changed for Simon Alexander George Parker on 17 February 2011 (2 pages) |
7 March 2011 | Director's details changed for Simon Alexander George Parker on 17 February 2011 (2 pages) |
7 March 2011 | Director's details changed for Simon Alexander George Parker on 17 February 2011 (2 pages) |
7 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (10 pages) |
20 May 2010 | Total exemption full accounts made up to 1 September 2009 (4 pages) |
20 May 2010 | Total exemption full accounts made up to 1 September 2009 (4 pages) |
20 May 2010 | Total exemption full accounts made up to 1 September 2009 (4 pages) |
3 March 2010 | Director's details changed for Mrs Joan Valerie Meredith on 17 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (8 pages) |
3 March 2010 | Director's details changed for Kirsten Moira Isabel Mckinnon on 10 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Kirsten Moira Isabel Mckinnon on 10 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mrs Joan Valerie Meredith on 17 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Kenneth Ryan on 17 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Simon Alexander George Parker on 17 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Simon Alexander George Parker on 17 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (8 pages) |
3 March 2010 | Director's details changed for Kenneth Ryan on 17 February 2010 (2 pages) |
1 June 2009 | Total exemption full accounts made up to 1 September 2008 (5 pages) |
1 June 2009 | Total exemption full accounts made up to 1 September 2008 (5 pages) |
1 June 2009 | Total exemption full accounts made up to 1 September 2008 (5 pages) |
18 February 2009 | Director and secretary's change of particulars / simon parker / 17/02/2009 (1 page) |
18 February 2009 | Return made up to 17/02/09; full list of members (6 pages) |
18 February 2009 | Director and secretary's change of particulars / simon parker / 17/02/2009 (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 45 lovelace road surbiton surrey KT6 6NA (1 page) |
18 February 2009 | Director's change of particulars / joan meredith / 17/02/2009 (1 page) |
18 February 2009 | Return made up to 17/02/09; full list of members (6 pages) |
18 February 2009 | Director's change of particulars / joan meredith / 17/02/2009 (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 45 lovelace road surbiton surrey KT6 6NA (1 page) |
8 March 2008 | Total exemption full accounts made up to 1 September 2007 (4 pages) |
8 March 2008 | Total exemption full accounts made up to 1 September 2007 (4 pages) |
8 March 2008 | Total exemption full accounts made up to 1 September 2007 (4 pages) |
3 March 2008 | Return made up to 17/02/08; full list of members (6 pages) |
3 March 2008 | Return made up to 17/02/08; full list of members (6 pages) |
26 February 2007 | Return made up to 17/02/07; full list of members (4 pages) |
26 February 2007 | Return made up to 17/02/07; full list of members (4 pages) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
21 November 2006 | Total exemption full accounts made up to 1 September 2006 (4 pages) |
21 November 2006 | Total exemption full accounts made up to 1 September 2006 (4 pages) |
21 November 2006 | Total exemption full accounts made up to 1 September 2006 (4 pages) |
2 March 2006 | Return made up to 17/02/06; full list of members (4 pages) |
2 March 2006 | Return made up to 17/02/06; full list of members (4 pages) |
4 November 2005 | Total exemption full accounts made up to 1 September 2005 (4 pages) |
4 November 2005 | Total exemption full accounts made up to 1 September 2005 (4 pages) |
4 November 2005 | Total exemption full accounts made up to 1 September 2005 (4 pages) |
4 July 2005 | Return made up to 17/02/05; full list of members (4 pages) |
4 July 2005 | Return made up to 17/02/05; full list of members (4 pages) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
17 May 2005 | Total exemption full accounts made up to 1 September 2004 (4 pages) |
17 May 2005 | Total exemption full accounts made up to 1 September 2004 (4 pages) |
17 May 2005 | Total exemption full accounts made up to 1 September 2004 (4 pages) |
15 June 2004 | Total exemption full accounts made up to 1 September 2003 (4 pages) |
15 June 2004 | Total exemption full accounts made up to 1 September 2003 (4 pages) |
15 June 2004 | Total exemption full accounts made up to 1 September 2003 (4 pages) |
5 March 2004 | Return made up to 17/02/04; full list of members (10 pages) |
5 March 2004 | Return made up to 17/02/04; full list of members (10 pages) |
31 October 2003 | Director's particulars changed (1 page) |
31 October 2003 | Director's particulars changed (1 page) |
2 July 2003 | Director's particulars changed (1 page) |
2 July 2003 | Director's particulars changed (1 page) |
17 May 2003 | Total exemption full accounts made up to 1 September 2002 (4 pages) |
17 May 2003 | Total exemption full accounts made up to 1 September 2002 (4 pages) |
17 May 2003 | Total exemption full accounts made up to 1 September 2002 (4 pages) |
4 March 2003 | Return made up to 17/02/03; full list of members (10 pages) |
4 March 2003 | Return made up to 17/02/03; full list of members (10 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
13 June 2002 | Total exemption full accounts made up to 1 September 2001 (4 pages) |
13 June 2002 | Total exemption full accounts made up to 1 September 2001 (4 pages) |
13 June 2002 | Total exemption full accounts made up to 1 September 2001 (4 pages) |
28 February 2002 | Return made up to 17/02/02; full list of members
|
28 February 2002 | Return made up to 17/02/02; full list of members
|
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
16 June 2001 | Full accounts made up to 1 September 2000 (4 pages) |
16 June 2001 | Full accounts made up to 1 September 2000 (4 pages) |
16 June 2001 | Full accounts made up to 1 September 2000 (4 pages) |
27 February 2001 | Return made up to 17/02/01; full list of members
|
27 February 2001 | Return made up to 17/02/01; full list of members
|
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
24 August 2000 | New secretary appointed;new director appointed (2 pages) |
24 August 2000 | New secretary appointed;new director appointed (2 pages) |
16 August 2000 | Full accounts made up to 1 September 1999 (4 pages) |
16 August 2000 | Full accounts made up to 1 September 1999 (4 pages) |
16 August 2000 | Full accounts made up to 1 September 1999 (4 pages) |
28 February 2000 | Return made up to 17/02/00; full list of members (8 pages) |
28 February 2000 | Return made up to 17/02/00; full list of members (8 pages) |
20 June 1999 | Accounts for a small company made up to 1 September 1998 (4 pages) |
20 June 1999 | Accounts for a small company made up to 1 September 1998 (4 pages) |
20 June 1999 | Accounts for a small company made up to 1 September 1998 (4 pages) |
16 April 1999 | Return made up to 17/02/99; full list of members
|
16 April 1999 | Return made up to 17/02/99; full list of members
|
26 February 1999 | New secretary appointed;new director appointed (2 pages) |
26 February 1999 | New secretary appointed;new director appointed (2 pages) |
28 July 1998 | Full accounts made up to 1 September 1997 (8 pages) |
28 July 1998 | Full accounts made up to 1 September 1997 (8 pages) |
28 July 1998 | Full accounts made up to 1 September 1997 (8 pages) |
18 May 1998 | Return made up to 17/02/98; no change of members (4 pages) |
18 May 1998 | Return made up to 17/02/98; no change of members (4 pages) |
2 July 1997 | Full accounts made up to 1 September 1996 (8 pages) |
2 July 1997 | Full accounts made up to 1 September 1996 (8 pages) |
2 July 1997 | Full accounts made up to 1 September 1996 (8 pages) |
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | New secretary appointed (2 pages) |
21 March 1997 | Return made up to 17/02/97; full list of members
|
21 March 1997 | Secretary resigned;director resigned (1 page) |
21 March 1997 | Secretary resigned;director resigned (1 page) |
21 March 1997 | Return made up to 17/02/97; full list of members
|
6 July 1996 | Secretary resigned;director resigned (1 page) |
6 July 1996 | Secretary resigned;director resigned (1 page) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | New secretary appointed (2 pages) |
10 June 1996 | Full accounts made up to 1 September 1995 (9 pages) |
10 June 1996 | Full accounts made up to 1 September 1995 (9 pages) |
10 June 1996 | Full accounts made up to 1 September 1995 (9 pages) |
13 February 1996 | Return made up to 17/02/96; full list of members (6 pages) |
13 February 1996 | Return made up to 17/02/96; full list of members (6 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | New director appointed (1 page) |
11 January 1996 | New director appointed (1 page) |
5 July 1995 | Accounts for a small company made up to 1 September 1994 (9 pages) |
5 July 1995 | Accounts for a small company made up to 1 September 1994 (9 pages) |
5 July 1995 | Accounts for a small company made up to 1 September 1994 (9 pages) |
13 March 1995 | Return made up to 17/02/95; full list of members (6 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | Return made up to 17/02/95; full list of members (6 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 February 1992 | Incorporation (14 pages) |