566 Chiswick High Road
London
W4 5YA
Director Name | Mr Kevin Boxall |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2014(22 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Actuary |
Country of Residence | England |
Correspondence Address | C/O Fairoak Estate Management Limited Building 3 566 Chiswick High Road London W4 5YA |
Secretary Name | Fairoak Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2021(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA |
Director Name | Colin George Seymour |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 6 Juniper Close Towcester Northamptonshire NN12 7XP |
Director Name | John Begbie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Role | Finance Director |
Correspondence Address | Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG |
Director Name | Mr Christopher Hewetson Payne |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Role | Private Housing Developer |
Country of Residence | England |
Correspondence Address | Bookham House 39 Lower Road Fetcham Surrey KT22 9EL |
Director Name | Stephen William Holland |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Role | Private Housing Developer |
Correspondence Address | 10 Chasewood Avenue Enfield Middlesex EN2 8PT |
Director Name | Ian Courts |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Role | Director Of Companies |
Correspondence Address | 2 Hall Gate Berkhamsted Hertfordshire HP4 2NJ |
Secretary Name | Anthony Paul Duckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Church Green Harpenden Hertfordshire AL5 2TP |
Secretary Name | Mrs Pauline Edith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(2 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT |
Director Name | Mr Ian Martin Randall |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(3 years after company formation) |
Appointment Duration | 2 months (resigned 21 September 1995) |
Role | Area Director |
Country of Residence | England |
Correspondence Address | 18 Brokes Road Reigate Surrey RH2 9LJ |
Director Name | Paul Ernest Healey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(3 years after company formation) |
Appointment Duration | 2 months (resigned 21 September 1995) |
Role | Company Director |
Correspondence Address | 2 Oak Close Westoning Bedfordshire MK45 5LT |
Director Name | Lilian Mary Fernandez |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 March 1999) |
Role | Secretary |
Correspondence Address | 15 Rossignol Gardens Carshalton Surrey SM5 2EE |
Director Name | Paul Andrew Keeble |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 2001) |
Role | Civil Servant |
Correspondence Address | 21 Rossignol Gardens Carshalton Surrey SM5 2ED |
Director Name | George John Edwards |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 May 2002) |
Role | Retired |
Correspondence Address | 69 Rossignol Gardens Carshalton Surrey SM5 2EE |
Director Name | Nicholas James Cocksedge |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 October 1999) |
Role | Accounts Assistant |
Correspondence Address | 46 Rossignol Gardens Carshalton Surrey SM5 2EE |
Director Name | Carole Ann Attrell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 February 1997) |
Role | Shop Manager |
Correspondence Address | 1 Rossignol Gardens Carshalton Surrey SM5 2ED |
Secretary Name | Angus Sherriff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 May 1997) |
Role | Company Director |
Correspondence Address | 25 Downsway Bookham Leatherhead Surrey KT23 4BL |
Secretary Name | Peter Harold Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(4 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 39 Cordrey Gardens Coulsdon Surrey CR5 2SP |
Director Name | Claire Frances Wills |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 December 2000) |
Role | Nursery Nurse |
Correspondence Address | 23 Rossignol Gardens Carshalton Surrey SM5 2ED |
Director Name | Tracey Linda Lloyd |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 February 1998(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 May 2000) |
Role | Personal Assistant |
Correspondence Address | 76 Rossignol Gardens Carshalton Surrey SM5 2EE |
Director Name | Tracey Linda Lloyd |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 February 1998(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 May 2000) |
Role | Personal Assistant |
Correspondence Address | 76 Rossignol Gardens Carshalton Surrey SM5 2EE |
Director Name | Wendy Anne Cocksedge |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(8 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 30 March 2006) |
Role | Web Developer |
Correspondence Address | 46 Rossignol Gardens Carshalton Surrey SM5 2EE |
Director Name | Kathryn Ann Williams |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(10 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 January 2004) |
Role | Education Organiser |
Correspondence Address | 26 Rossignol Gardens Carshalton Surrey SM5 2ED |
Director Name | Aidan Brennan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 April 2008) |
Role | IT Technician |
Correspondence Address | 15 Rossignol Gardens Carshalton Surrey SM5 2ED |
Director Name | Sarah Caroline Brear |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 May 2009) |
Role | Copyright Manager |
Correspondence Address | 28 Rossignol Gardens Carshalton Surrey SM5 2ED |
Director Name | Paolo Grossi |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 July 2011) |
Role | Aircrew |
Correspondence Address | Flat 3 9 Pond Road Blackheath London SE3 9JL |
Director Name | Karen Ann Rowe |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 May 2011) |
Role | Police Officer |
Correspondence Address | 13 Rossignol Gardens Carshalton Surrey SM5 2ED |
Director Name | Glenn Robert Pearson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 May 2009(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 July 2012) |
Role | Office Admin |
Correspondence Address | 58 Rossignol Gardens Carshalton Surrey SM5 2EE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Townends Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 February 2005) |
Correspondence Address | Latour House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX |
Secretary Name | Heritage Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2005(12 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 September 2021) |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Registered Address | C/O Fairoak Estate Management Limited Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
19 July 2023 | Confirmation statement made on 17 July 2023 with updates (11 pages) |
---|---|
13 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
19 July 2022 | Confirmation statement made on 17 July 2022 with updates (13 pages) |
22 March 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
12 November 2021 | Appointment of Fairoak Estate Management Limited as a secretary on 1 October 2021 (2 pages) |
12 November 2021 | Registered office address changed from Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ to C/O Fairoak Estate Management Limited Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 12 November 2021 (1 page) |
22 October 2021 | Termination of appointment of Heritage Management Limited as a secretary on 30 September 2021 (2 pages) |
30 July 2021 | Confirmation statement made on 17 July 2021 with updates (13 pages) |
8 July 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
30 July 2020 | Confirmation statement made on 17 July 2020 with updates (14 pages) |
15 January 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
25 July 2019 | Confirmation statement made on 17 July 2019 with updates (14 pages) |
16 April 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
27 July 2018 | Confirmation statement made on 17 July 2018 with updates (14 pages) |
19 February 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
25 July 2017 | Confirmation statement made on 17 July 2017 with updates (14 pages) |
25 July 2017 | Confirmation statement made on 17 July 2017 with updates (14 pages) |
7 January 2017 | Director's details changed for Mr Colin Donald Beeke on 20 December 2016 (4 pages) |
7 January 2017 | Director's details changed for Mr Colin Donald Beeke on 20 December 2016 (4 pages) |
30 December 2016 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
30 December 2016 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
18 October 2016 | Confirmation statement made on 17 July 2016 with updates (11 pages) |
18 October 2016 | Confirmation statement made on 17 July 2016 with updates (11 pages) |
7 January 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
7 January 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
5 October 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
22 December 2014 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
22 December 2014 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
3 November 2014 | Appointment of Kevin Boxall as a director on 23 September 2014 (3 pages) |
3 November 2014 | Appointment of Kevin Boxall as a director on 23 September 2014 (3 pages) |
29 October 2014 | Appointment of Kevin Boxall as a director on 23 September 2014 (3 pages) |
29 October 2014 | Appointment of Kevin Boxwell as a director on 23 September 2014 (3 pages) |
29 October 2014 | Appointment of Kevin Boxall as a director on 23 September 2014 (3 pages) |
29 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
18 December 2013 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
18 December 2013 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
6 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
15 November 2012 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
15 November 2012 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
21 August 2012 | Secretary's details changed for Heritage Management Limited on 17 July 2012 (2 pages) |
21 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (14 pages) |
21 August 2012 | Secretary's details changed for Heritage Management Limited on 17 July 2012 (2 pages) |
21 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (14 pages) |
16 July 2012 | Termination of appointment of Glenn Pearson as a director (2 pages) |
16 July 2012 | Termination of appointment of Glenn Pearson as a director (2 pages) |
31 January 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
31 January 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
1 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (21 pages) |
1 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (21 pages) |
14 July 2011 | Termination of appointment of Paolo Grossi as a director (2 pages) |
14 July 2011 | Termination of appointment of Paolo Grossi as a director (2 pages) |
24 May 2011 | Termination of appointment of Karen Rowe as a director (2 pages) |
24 May 2011 | Termination of appointment of Karen Rowe as a director (2 pages) |
17 March 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
17 March 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
27 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (24 pages) |
27 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (24 pages) |
24 November 2009 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
24 November 2009 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
27 July 2009 | Return made up to 17/07/09; full list of members (18 pages) |
27 July 2009 | Return made up to 17/07/09; full list of members (18 pages) |
24 June 2009 | Director appointed glenn robert pearson (1 page) |
24 June 2009 | Director appointed glenn robert pearson (1 page) |
18 May 2009 | Appointment terminated director sarah brear (1 page) |
18 May 2009 | Appointment terminated director sarah brear (1 page) |
12 December 2008 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
12 December 2008 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
29 July 2008 | Return made up to 17/07/08; full list of members (30 pages) |
29 July 2008 | Return made up to 17/07/08; full list of members (30 pages) |
15 May 2008 | Director appointed karen ann rowe (2 pages) |
15 May 2008 | Director appointed paolo grossi (2 pages) |
15 May 2008 | Director appointed paolo grossi (2 pages) |
15 May 2008 | Director appointed karen ann rowe (2 pages) |
23 April 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
23 April 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
22 April 2008 | Appointment terminated director aidan brennan (1 page) |
22 April 2008 | Appointment terminated director aidan brennan (1 page) |
26 July 2007 | Return made up to 17/07/07; change of members (11 pages) |
26 July 2007 | Return made up to 17/07/07; change of members (11 pages) |
2 April 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
2 April 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
25 July 2006 | Return made up to 17/07/06; change of members (8 pages) |
25 July 2006 | Return made up to 17/07/06; change of members (8 pages) |
11 April 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
11 April 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
29 July 2005 | Return made up to 17/07/05; full list of members (8 pages) |
29 July 2005 | Return made up to 17/07/05; full list of members (8 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
15 June 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
15 June 2005 | New director appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: latour house chertsey boulevard hanworth lane chertsey surrey KT15 9JX (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: latour house chertsey boulevard hanworth lane chertsey surrey KT15 9JX (1 page) |
26 July 2004 | Return made up to 17/07/04; full list of members (13 pages) |
26 July 2004 | Return made up to 17/07/04; full list of members (13 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
13 April 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
13 April 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
7 August 2003 | Return made up to 17/07/03; full list of members
|
7 August 2003 | Return made up to 17/07/03; full list of members
|
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: townends property management century house 234 station road addlestone surrey KT15 2PH (1 page) |
15 April 2003 | Secretary's particulars changed (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: townends property management century house 234 station road addlestone surrey KT15 2PH (1 page) |
15 April 2003 | Secretary's particulars changed (1 page) |
25 September 2002 | Return made up to 17/07/02; full list of members (10 pages) |
25 September 2002 | Return made up to 17/07/02; full list of members (10 pages) |
21 June 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
21 June 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
9 October 2001 | Return made up to 17/07/01; full list of members
|
9 October 2001 | Return made up to 17/07/01; full list of members
|
5 July 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
5 July 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
19 September 2000 | Return made up to 17/07/00; change of members
|
19 September 2000 | Return made up to 17/07/00; change of members
|
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: barbican city gate 1-3 dufferin street london EC1Y 8NA (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: barbican city gate 1-3 dufferin street london EC1Y 8NA (1 page) |
15 August 2000 | New secretary appointed (2 pages) |
28 July 2000 | Accounts made up to 30 September 1999 (9 pages) |
28 July 2000 | Accounts made up to 30 September 1999 (9 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
27 October 1999 | Director's particulars changed (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director's particulars changed (1 page) |
12 August 1999 | Return made up to 17/07/99; change of members (8 pages) |
12 August 1999 | Return made up to 17/07/99; change of members (8 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA (1 page) |
18 January 1999 | Accounts made up to 30 September 1998 (9 pages) |
18 January 1999 | Accounts made up to 30 September 1998 (9 pages) |
23 July 1998 | Return made up to 17/07/98; full list of members (12 pages) |
23 July 1998 | Return made up to 17/07/98; full list of members (12 pages) |
3 April 1998 | Accounts made up to 30 September 1997 (9 pages) |
3 April 1998 | Accounts made up to 30 September 1997 (9 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 August 1997 | Return made up to 17/07/97; change of members
|
11 August 1997 | Return made up to 17/07/97; change of members
|
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | New secretary appointed (2 pages) |
21 May 1997 | Secretary resigned (1 page) |
21 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: lloyds bank chambers the broadway cheam surrey SM3 8BQ (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: lloyds bank chambers the broadway cheam surrey SM3 8BQ (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
19 January 1997 | Accounts made up to 30 September 1996 (10 pages) |
19 January 1997 | Accounts made up to 30 September 1996 (10 pages) |
9 December 1996 | Auditor's resignation (1 page) |
9 December 1996 | Auditor's resignation (1 page) |
22 July 1996 | Return made up to 17/07/96; change of members (8 pages) |
22 July 1996 | Return made up to 17/07/96; change of members (8 pages) |
6 May 1996 | Accounts made up to 30 September 1995 (11 pages) |
6 May 1996 | Accounts made up to 30 September 1995 (11 pages) |
28 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
28 January 1996 | Registered office changed on 28/01/96 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page) |
28 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
28 January 1996 | Secretary resigned (2 pages) |
28 January 1996 | Secretary resigned (2 pages) |
28 January 1996 | Registered office changed on 28/01/96 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page) |
25 September 1995 | Director resigned;new director appointed (2 pages) |
25 September 1995 | Director resigned;new director appointed (2 pages) |
25 September 1995 | Director resigned;new director appointed (2 pages) |
25 September 1995 | Director resigned;new director appointed (2 pages) |
25 September 1995 | Director resigned;new director appointed (2 pages) |
25 September 1995 | Director resigned;new director appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | Director resigned;new director appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | Director resigned;new director appointed (2 pages) |
8 August 1995 | New director appointed (6 pages) |
8 August 1995 | New director appointed (8 pages) |
8 August 1995 | New director appointed (6 pages) |
8 August 1995 | New director appointed (8 pages) |
12 April 1995 | New secretary appointed (4 pages) |
12 April 1995 | New secretary appointed (4 pages) |
6 April 1995 | Secretary's particulars changed (4 pages) |
6 April 1995 | Secretary's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
31 July 1992 | Resolutions
|
17 July 1992 | Incorporation (14 pages) |
17 July 1992 | Incorporation (14 pages) |