Wimbledon
London
SW19 3RU
Director Name | Thomas James Martin Ginty |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(26 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Roman House Roman Road Doncaster South Yorkshire DN4 5EZ |
Director Name | Sally Bannayi |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(same day as company formation) |
Role | Business Woman |
Correspondence Address | Oakleigh Church Walk Wilmington Dartford Kent DA2 7EL |
Director Name | David James Dine |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sloane Gardens Orpington Kent BR6 8PG |
Secretary Name | Sally Bannayi |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(same day as company formation) |
Role | Business Woman |
Correspondence Address | Oakleigh Church Walk Wilmington Dartford Kent DA2 7EL |
Director Name | Basil Lawrence Bannayi |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 20 years, 4 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tolworth Tower 11th Floor Ewell Road Surbiton Surrey KT6 7EL |
Secretary Name | Basil Lawrence Bannayi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Cottage Devon Court Sutton At Hone South Darenth Kent DA4 9EP |
Secretary Name | Sally Bannayi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 August 1996) |
Role | Business Woman |
Correspondence Address | Oakleigh Church Walk Wilmington Dartford Kent DA2 7EL |
Director Name | David James Dine |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tolworth Tower 11th Floor Ewell Road Surbiton Surrey KT6 7EL |
Director Name | Mr Guy Kevin De Vries |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 August 1996(4 years after company formation) |
Appointment Duration | 4 years (resigned 22 August 2000) |
Role | Finance Broker |
Country of Residence | England |
Correspondence Address | Thorn Cottage Downe Road Keston Kent BR2 6AD |
Director Name | Mr Roger Harold Stone |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(4 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mayor House Farm Farley Heath, Albury Guildford Surrey GU5 9EW |
Director Name | Mr Roger Harold Stone |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(4 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mayor House Farm Farley Heath, Albury Guildford Surrey GU5 9EW |
Director Name | Ian McDonald |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(4 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 1 The Lilacs Barkham Wokingham Berkshire RG41 4UT |
Director Name | David Garfield Hardisty |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(4 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | Linross Eaton Park Cobham Surrey KT11 2JE |
Director Name | Mr Philip Edward Curtis |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(4 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Westmeads Guildford GU2 7ST |
Secretary Name | Mr Philip Edward Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(4 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 June 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Westmeads Guildford GU2 7ST |
Director Name | Mr Roger Anthony Aust |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(5 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tolworth Tower 11th Floor Ewell Road Surbiton Surrey KT6 7EL |
Director Name | Mr John Russell Mort |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2004) |
Role | Co Director |
Correspondence Address | 32 Lyncombe Close Cheadle Hulme Cheadle Cheshire SK8 7RB |
Director Name | Murray Booker |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 September 2004) |
Role | Company Director |
Correspondence Address | Downsview House Lewes Road West Meston West Sussex BN6 8RL |
Director Name | Michael James Barley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 March 2009) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 20 Saint Matthews Avenue Surbiton Surrey KT6 6JJ |
Secretary Name | Mr Stan Choong Fai Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Atwood Avenue Richmond Surrey TW9 4HF |
Director Name | Michelle Gregg |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 67 Tredegar Road Wilmington Kent DA2 7AY |
Secretary Name | Mr Philip John Davies |
---|---|
Status | Resigned |
Appointed | 15 July 2010(17 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 09 June 2011) |
Role | Company Director |
Correspondence Address | Tolworth Tower Ewell Road Tolworth Surbiton Surrey KT6 7EL |
Director Name | Mr Nicholas John Price |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tolworth Tower 11th Floor Ewell Road Surbiton Surrey KT6 7EL |
Director Name | Jakobus Stefanus Wolvaardt |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Rachelle Ann Frewer |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 July 2015(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wimbledon Bridge House Hartfield Road Wimbledon London SW19 3RU |
Director Name | Mr David Allan Plant |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wimbledon Bridge House Hartfield Road Wimbledon London SW19 3RU |
Director Name | Theovinder Singh Chatha |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2017(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 August 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 August 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 August 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.surreyasset.co.uk |
---|
Registered Address | Wimbledon Bridge House Hartfield Road Wimbledon London SW19 3RU |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £129,000 |
Net Worth | £4,833,000 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
4 October 1993 | Delivered on: 6 October 1993 Persons entitled: Close Asset Finance Limited Classification: Assignment of sub-let agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the caf agreements (as defined). Particulars: All the company's rights and interest in (I) sub-hire agreements and (ii) the rights of the company under any customer securities taken in respect of such sub-hire agreements and the sub-hirers. Floating charge all the company's rights and interest in any sub-hire agreements entered into by the company and the customer securities taken by the company. See the mortgage charge document for full details. Outstanding |
---|---|
4 October 1993 | Delivered on: 6 October 1993 Persons entitled: Close Asset Finance Limited Classification: Schedule supplementary to an assignment of sub-let agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the caf agreements (as defined). Particulars: All the company's rights and interest in the sub-hire agreements. See the mortgage charge document for full details. Outstanding |
17 February 2024 | Accounts for a dormant company made up to 31 July 2023 (6 pages) |
---|---|
30 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
27 January 2023 | Accounts for a dormant company made up to 31 July 2022 (6 pages) |
24 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
7 December 2021 | Accounts for a dormant company made up to 31 July 2021 (6 pages) |
21 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a dormant company made up to 31 July 2020 (6 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
29 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
17 April 2019 | Appointment of Thomas James Martin Ginty as a director on 1 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Theovinder Chatha as a director on 27 February 2019 (1 page) |
27 February 2019 | Change of details for Close Brothers Limited as a person with significant control on 27 February 2019 (2 pages) |
5 December 2018 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
23 November 2018 | Statement of company's objects (2 pages) |
23 November 2018 | Resolutions
|
22 November 2018 | Particulars of variation of rights attached to shares (2 pages) |
17 October 2018 | Appointment of Mr Ryan John Carver as a director on 8 October 2018 (2 pages) |
1 October 2018 | Termination of appointment of David Allan Plant as a director on 30 September 2018 (1 page) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
21 February 2018 | Director's details changed for Theovinder Chatha on 1 November 2017 (2 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 July 2017 (4 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 July 2017 (4 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
25 May 2017 | Termination of appointment of Jakobus Stefanus Wolvaardt as a director on 27 April 2017 (1 page) |
25 May 2017 | Termination of appointment of Jakobus Stefanus Wolvaardt as a director on 27 April 2017 (1 page) |
24 May 2017 | Appointment of Theovinder Chatha as a director on 27 April 2017 (2 pages) |
24 May 2017 | Appointment of Theovinder Chatha as a director on 27 April 2017 (2 pages) |
1 December 2016 | Appointment of Mr David Allan Plant as a director on 21 November 2016 (2 pages) |
1 December 2016 | Termination of appointment of Rachelle Ann Frewer as a director on 21 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Rachelle Ann Frewer as a director on 21 November 2016 (1 page) |
1 December 2016 | Appointment of Mr David Allan Plant as a director on 21 November 2016 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
10 December 2015 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
22 October 2015 | Director's details changed for Jakobus Stefanus Wolvaardt on 1 September 2015 (2 pages) |
22 October 2015 | Director's details changed for Jakobus Stefanus Wolvaardt on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Rachelle Ann Frewer on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Rachelle Ann Frewer on 1 September 2015 (2 pages) |
16 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
10 August 2015 | Registered office address changed from Tolworth Tower Ewell Road Tolworth Surbiton Surrey KT6 7EL to Wimbledon Bridge House Hartfield Road Wimbledon London England SW19 3RU on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from Tolworth Tower Ewell Road Tolworth Surbiton Surrey KT6 7EL to Wimbledon Bridge House Hartfield Road Wimbledon London England SW19 3RU on 10 August 2015 (1 page) |
22 July 2015 | Termination of appointment of Nicholas John Price as a director on 6 July 2015 (1 page) |
22 July 2015 | Appointment of Rachelle Ann Frewer as a director on 6 July 2015 (2 pages) |
22 July 2015 | Appointment of Rachelle Ann Frewer as a director on 6 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Nicholas John Price as a director on 6 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Nicholas John Price as a director on 6 July 2015 (1 page) |
22 July 2015 | Appointment of Rachelle Ann Frewer as a director on 6 July 2015 (2 pages) |
12 February 2015 | Accounts for a dormant company made up to 31 July 2014 (8 pages) |
12 February 2015 | Accounts for a dormant company made up to 31 July 2014 (8 pages) |
29 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
4 January 2014 | Full accounts made up to 31 July 2013 (17 pages) |
4 January 2014 | Full accounts made up to 31 July 2013 (17 pages) |
9 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
17 January 2013 | Termination of appointment of David Dine as a director (1 page) |
17 January 2013 | Termination of appointment of David Dine as a director (1 page) |
16 January 2013 | Termination of appointment of Roger Aust as a director (1 page) |
16 January 2013 | Termination of appointment of Roger Aust as a director (1 page) |
16 January 2013 | Termination of appointment of Basil Bannayi as a director (1 page) |
16 January 2013 | Termination of appointment of Basil Bannayi as a director (1 page) |
10 December 2012 | Full accounts made up to 31 July 2012 (17 pages) |
10 December 2012 | Full accounts made up to 31 July 2012 (17 pages) |
6 December 2012 | Appointment of Nicholas John Price as a director (2 pages) |
6 December 2012 | Appointment of Jakobus Stefanus Wolvaardt as a director (2 pages) |
6 December 2012 | Appointment of Jakobus Stefanus Wolvaardt as a director (2 pages) |
6 December 2012 | Appointment of Nicholas John Price as a director (2 pages) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Termination of appointment of Roger Stone as a director (1 page) |
2 April 2012 | Termination of appointment of Roger Stone as a director (1 page) |
29 December 2011 | Director's details changed for Mr Roger Harold Stone on 1 August 2011 (2 pages) |
29 December 2011 | Director's details changed for David James Dine on 1 August 2011 (2 pages) |
29 December 2011 | Director's details changed for Mr Roger Harold Stone on 1 August 2011 (2 pages) |
29 December 2011 | Director's details changed for David James Dine on 1 August 2011 (2 pages) |
29 December 2011 | Director's details changed for Mr Roger Harold Stone on 1 August 2011 (2 pages) |
29 December 2011 | Director's details changed for David James Dine on 1 August 2011 (2 pages) |
22 December 2011 | Director's details changed for Basil Lawrence Bannayi on 1 January 2011 (2 pages) |
22 December 2011 | Director's details changed for Mr Roger Anthony Aust on 1 January 2011 (2 pages) |
22 December 2011 | Director's details changed for Basil Lawrence Bannayi on 1 January 2011 (2 pages) |
22 December 2011 | Director's details changed for Basil Lawrence Bannayi on 1 January 2011 (2 pages) |
22 December 2011 | Director's details changed for Mr Roger Anthony Aust on 1 January 2011 (2 pages) |
22 December 2011 | Director's details changed for Mr Roger Anthony Aust on 1 January 2011 (2 pages) |
19 December 2011 | Full accounts made up to 31 July 2011 (19 pages) |
19 December 2011 | Full accounts made up to 31 July 2011 (19 pages) |
7 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Termination of appointment of Philip Davies as a secretary (1 page) |
17 August 2011 | Termination of appointment of Philip Davies as a secretary (1 page) |
26 January 2011 | Full accounts made up to 31 July 2010 (19 pages) |
26 January 2011 | Full accounts made up to 31 July 2010 (19 pages) |
9 November 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Appointment of Mr Philip John Davies as a secretary (1 page) |
2 September 2010 | Appointment of Mr Philip John Davies as a secretary (1 page) |
2 September 2010 | Termination of appointment of Stan Chan as a secretary (1 page) |
2 September 2010 | Termination of appointment of Stan Chan as a secretary (1 page) |
25 January 2010 | Full accounts made up to 31 July 2009 (19 pages) |
25 January 2010 | Full accounts made up to 31 July 2009 (19 pages) |
13 November 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (4 pages) |
31 March 2009 | Director appointed roger harold stone (2 pages) |
31 March 2009 | Director appointed roger harold stone (2 pages) |
20 March 2009 | Appointment terminated director michael barley (1 page) |
20 March 2009 | Appointment terminated director michael barley (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 6TH floor tolworth tower ewell road, tolworth surbiton surrey KT6 7EL (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 6TH floor tolworth tower ewell road, tolworth surbiton surrey KT6 7EL (1 page) |
21 November 2008 | Full accounts made up to 31 July 2008 (20 pages) |
21 November 2008 | Full accounts made up to 31 July 2008 (20 pages) |
9 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
9 May 2008 | Auditor's resignation (2 pages) |
9 May 2008 | Auditor's resignation (2 pages) |
17 January 2008 | Full accounts made up to 31 July 2007 (19 pages) |
17 January 2008 | Full accounts made up to 31 July 2007 (19 pages) |
22 September 2007 | Return made up to 17/08/07; no change of members (8 pages) |
22 September 2007 | Return made up to 17/08/07; no change of members (8 pages) |
4 May 2007 | Full accounts made up to 31 July 2006 (21 pages) |
4 May 2007 | Full accounts made up to 31 July 2006 (21 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
20 September 2006 | Return made up to 17/08/06; full list of members
|
20 September 2006 | Return made up to 17/08/06; full list of members
|
9 May 2006 | Full accounts made up to 31 July 2005 (18 pages) |
9 May 2006 | Full accounts made up to 31 July 2005 (18 pages) |
11 October 2005 | Return made up to 17/08/05; full list of members (8 pages) |
11 October 2005 | Return made up to 17/08/05; full list of members (8 pages) |
3 May 2005 | Full accounts made up to 31 July 2004 (19 pages) |
3 May 2005 | Full accounts made up to 31 July 2004 (19 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
16 September 2004 | Return made up to 17/08/04; full list of members (9 pages) |
16 September 2004 | Return made up to 17/08/04; full list of members (9 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
15 May 2004 | Full accounts made up to 31 July 2003 (17 pages) |
15 May 2004 | Full accounts made up to 31 July 2003 (17 pages) |
30 August 2003 | Return made up to 17/08/03; full list of members (10 pages) |
30 August 2003 | Return made up to 17/08/03; full list of members (10 pages) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | New secretary appointed (2 pages) |
16 July 2003 | Secretary resigned;director resigned (1 page) |
16 July 2003 | Secretary resigned;director resigned (1 page) |
27 February 2003 | Full accounts made up to 31 July 2002 (17 pages) |
27 February 2003 | Full accounts made up to 31 July 2002 (17 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
9 September 2002 | Return made up to 17/08/02; full list of members (11 pages) |
9 September 2002 | Return made up to 17/08/02; full list of members (11 pages) |
31 December 2001 | Return made up to 17/08/00; full list of members (9 pages) |
31 December 2001 | Return made up to 17/08/00; full list of members (9 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: ernst and young rolls house fetter lane london EC4 1NH (1 page) |
28 December 2001 | Return made up to 17/08/01; full list of members
|
28 December 2001 | Registered office changed on 28/12/01 from: ernst and young rolls house fetter lane london EC4 1NH (1 page) |
28 December 2001 | Return made up to 17/08/01; full list of members
|
26 November 2001 | Full accounts made up to 31 July 2001 (17 pages) |
26 November 2001 | Full accounts made up to 31 July 2001 (17 pages) |
25 January 2001 | Full accounts made up to 31 July 2000 (19 pages) |
25 January 2001 | Full accounts made up to 31 July 2000 (19 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
11 May 2000 | Full accounts made up to 31 July 1999 (16 pages) |
11 May 2000 | Full accounts made up to 31 July 1999 (16 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
10 April 1999 | Full accounts made up to 31 July 1998 (16 pages) |
10 April 1999 | Full accounts made up to 31 July 1998 (16 pages) |
5 November 1998 | Return made up to 17/08/98; full list of members
|
5 November 1998 | Return made up to 17/08/98; full list of members
|
25 June 1998 | Return made up to 17/08/97; full list of members
|
25 June 1998 | Return made up to 17/08/97; full list of members
|
24 May 1998 | Ad 30/04/98--------- £ si 101@1=101 £ ic 929/1030 (2 pages) |
24 May 1998 | Ad 30/04/98--------- £ si 101@1=101 £ ic 929/1030 (2 pages) |
30 April 1998 | Full accounts made up to 31 July 1997 (17 pages) |
30 April 1998 | Full accounts made up to 31 July 1997 (17 pages) |
25 November 1997 | Ad 14/11/97--------- £ si 143@1=143 £ ic 786/929 (2 pages) |
25 November 1997 | Ad 14/11/97--------- £ si 143@1=143 £ ic 786/929 (2 pages) |
27 October 1996 | Statement of affairs (5 pages) |
27 October 1996 | Statement of affairs (5 pages) |
27 October 1996 | Ad 21/08/96--------- £ si 110@1 (2 pages) |
27 October 1996 | Ad 21/08/96--------- £ si 110@1 (2 pages) |
6 October 1996 | Ad 21/08/96--------- £ si 110@1=110 £ ic 676/786 (2 pages) |
6 October 1996 | Ad 21/08/96--------- £ si 110@1=110 £ ic 676/786 (2 pages) |
11 September 1996 | Return made up to 17/08/96; full list of members (6 pages) |
11 September 1996 | Return made up to 17/08/96; full list of members (6 pages) |
4 September 1996 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
4 September 1996 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
4 September 1996 | Registered office changed on 04/09/96 from: 137-143 high street sutton surrey SM1 1JH (1 page) |
4 September 1996 | Auditor's resignation (1 page) |
4 September 1996 | Conve 21/08/96 (1 page) |
4 September 1996 | Ad 21/08/96--------- £ si 456@1=456 £ ic 220/676 (2 pages) |
4 September 1996 | New secretary appointed;new director appointed (2 pages) |
4 September 1996 | Conve 21/08/96 (1 page) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | Resolutions
|
4 September 1996 | New secretary appointed;new director appointed (2 pages) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | Ad 21/08/96--------- £ si 456@1=456 £ ic 220/676 (2 pages) |
4 September 1996 | Resolutions
|
4 September 1996 | Secretary resigned (2 pages) |
4 September 1996 | Registered office changed on 04/09/96 from: 137-143 high street sutton surrey SM1 1JH (1 page) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | Auditor's resignation (1 page) |
4 September 1996 | Resolutions
|
4 September 1996 | Secretary resigned (2 pages) |
4 September 1996 | New director appointed (1 page) |
4 September 1996 | New director appointed (1 page) |
4 September 1996 | Resolutions
|
30 August 1996 | Full accounts made up to 30 June 1996 (10 pages) |
30 August 1996 | Full accounts made up to 30 June 1996 (10 pages) |
2 July 1996 | Director's particulars changed (1 page) |
2 July 1996 | Director's particulars changed (1 page) |
19 June 1996 | Ad 31/01/96--------- £ si 110@1=110 £ ic 110/220 (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | Ad 31/01/96--------- £ si 110@1=110 £ ic 110/220 (2 pages) |
28 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
28 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
30 August 1995 | Return made up to 17/08/95; no change of members (4 pages) |
30 August 1995 | Return made up to 17/08/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
10 November 1993 | Memorandum and Articles of Association (15 pages) |
10 November 1993 | Memorandum and Articles of Association (15 pages) |
17 August 1992 | Incorporation (15 pages) |
17 August 1992 | Incorporation (15 pages) |