Hounslow
TW5 9AT
Director Name | Kenneth Howe |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Eton Court West Hallam Ilkeston Derbyshire DE7 6NB |
Secretary Name | Iris Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Eton Court West Hallam Ilkeston Derbyshire DE7 6NB |
Director Name | Dr Donald Rees |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 May 1995) |
Role | Warden & University Teacher |
Correspondence Address | Hugh Stewart Hall University Park Nottingham Nottinghamshire NG7 2QX |
Director Name | Rev Dr Claude John Scott |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 June 1993) |
Role | Headmaster/Consultant |
Correspondence Address | 17 Lime Tree Road Norwich Norfolk NR2 2NQ |
Director Name | Mrs Marion Aida Aylott |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 23 years, 12 months (resigned 06 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 The Close Norwich Norfolk NR1 4DZ |
Secretary Name | Dr Donald Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 May 1995) |
Role | Warden & University Teacher |
Correspondence Address | Hugh Stewart Hall University Park Nottingham Nottinghamshire NG7 2QX |
Director Name | Hedley James Roger Aylott |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1994(2 years, 2 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 31 December 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Close Norwich Norfolk NR1 4DZ |
Secretary Name | Mrs Marion Aida Aylott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(2 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 18 February 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 21 The Close Norwich Norfolk NR1 4DZ |
Secretary Name | Jamie Constable |
---|---|
Status | Resigned |
Appointed | 18 February 2015(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 September 2016) |
Role | Company Director |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | Peter Ward |
---|---|
Status | Resigned |
Appointed | 18 February 2015(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 September 2016) |
Role | Company Director |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Petrus Adrianus Valkenburg |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 September 2016(24 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 March 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Heathrow House Bath Road Hounslow Middlesex TW5 9AT |
Director Name | Antonie Johannes Theodorus Schipperijn |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 September 2016(24 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 March 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Heathrow House Bath Road Hounslow Middlesex TW5 9AT |
Secretary Name | Antonie Johannes Theodorus Schipperijn |
---|---|
Status | Resigned |
Appointed | 06 September 2016(24 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 March 2020) |
Role | Company Director |
Correspondence Address | Heathrow House Bath Road Hounslow Middlesex TW5 9AT |
Director Name | Ms Kathryn Louise Herrick |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 November 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Heathrow House Bath Road Hounslow Middlesex TW5 9AT |
Secretary Name | Mrs Kathryn Louise Herrick |
---|---|
Status | Resigned |
Appointed | 27 March 2020(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 November 2021) |
Role | Company Director |
Correspondence Address | Heathrow House Bath Road Hounslow Middlesex TW5 9AT |
Director Name | Mr James Joseph Rackard |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 June 2020(27 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 February 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Heathrow House Bath Road Hounslow Middlesex TW5 9AT |
Director Name | Mr Simon Hay |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathrow House Bath Road Hounslow Middlesex TW5 9AT |
Director Name | OBS 24 Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2015(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 September 2016) |
Correspondence Address | 5th Floor, 24 Old Bond Street London W1S 4AW |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2015(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 September 2016) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Website | www.summitmedia.com |
---|---|
Telephone | 01482 876876 |
Telephone region | Hull |
Registered Address | 4th Floor, The Shipping Building Blyth Road Hayes UB3 1HA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6.5k at £0.01 | Rcapital Nominees Limited 65.00% Ordinary A |
---|---|
1.7k at £0.01 | Hedley James Roger Aylott 17.00% Ordinary B |
1.7k at £0.01 | Marion Aida Aylott 17.00% Ordinary B |
100 at £0.01 | Hedley Aylott & Marion Aylott 1.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £52,105,929 |
Gross Profit | £8,563,601 |
Net Worth | -£3,626,374 |
Cash | £211,237 |
Current Liabilities | £9,089,234 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
7 February 2018 | Delivered on: 15 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
31 July 2015 | Delivered on: 6 August 2015 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
15 May 2015 | Delivered on: 22 May 2015 Persons entitled: Lombard North Centeral PLC Classification: A registered charge Particulars: Robinson R44 raven ii. Serial number 10833. aircraft registration numberg-otvi. Outstanding |
11 May 2015 | Delivered on: 15 May 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
18 February 2015 | Delivered on: 20 February 2015 Persons entitled: Touch Id Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
17 August 2009 | Delivered on: 26 August 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 February 2021 | Termination of appointment of James Joseph Rackard as a director on 1 February 2021 (1 page) |
---|---|
2 February 2021 | Appointment of Mr Simon Hay as a director on 1 February 2021 (2 pages) |
18 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
18 June 2020 | Appointment of Mr James Joseph Rackard as a director on 18 June 2020 (2 pages) |
29 March 2020 | Appointment of Mrs Kathryn Louise Herrick as a secretary on 27 March 2020 (2 pages) |
29 March 2020 | Termination of appointment of Antonie Johannes Theodorus Schipperijn as a director on 25 March 2020 (1 page) |
29 March 2020 | Termination of appointment of Antonie Johannes Theodorus Schipperijn as a secretary on 27 March 2020 (1 page) |
29 March 2020 | Termination of appointment of Petrus Adrianus Valkenburg as a director on 25 March 2020 (1 page) |
10 March 2020 | Full accounts made up to 31 July 2019 (26 pages) |
13 January 2020 | Appointment of Mrs Kathryn Louise Herrick as a director on 31 December 2019 (2 pages) |
9 January 2020 | Termination of appointment of Hedley James Roger Aylott as a director on 31 December 2019 (1 page) |
14 November 2019 | Full accounts made up to 31 July 2018 (25 pages) |
11 November 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
12 November 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
8 August 2018 | Notification of Tcc Global N.V as a person with significant control on 6 September 2016 (4 pages) |
1 May 2018 | Full accounts made up to 31 July 2017 (24 pages) |
15 February 2018 | Registration of charge 027434270007, created on 7 February 2018 (23 pages) |
12 January 2018 | Director's details changed for Perry Valkenberg on 11 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Ton Schipperijn on 11 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Perry Valkenberg on 11 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Ton Schipperijn on 11 January 2018 (2 pages) |
11 January 2018 | Secretary's details changed for Ton Schipperijn on 11 January 2018 (1 page) |
11 January 2018 | Secretary's details changed for Ton Schipperijn on 11 January 2018 (1 page) |
19 September 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
19 September 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
6 September 2017 | Cessation of Jamie Christopher Constable as a person with significant control on 6 September 2016 (1 page) |
6 September 2017 | Cessation of Obs 24 Llp as a person with significant control on 6 September 2016 (1 page) |
6 September 2017 | Cessation of Obs 24 Llp as a person with significant control on 6 September 2016 (1 page) |
6 September 2017 | Cessation of Jamie Christopher Constable as a person with significant control on 6 September 2017 (1 page) |
6 September 2017 | Cessation of Rcapital Nominees Limited as a person with significant control on 6 September 2016 (1 page) |
6 September 2017 | Cessation of Rcapital Nominees Limited as a person with significant control on 6 September 2017 (1 page) |
6 September 2017 | Cessation of Jamie Christopher Constable as a person with significant control on 6 September 2016 (1 page) |
6 September 2017 | Cessation of Obs 24 Llp as a person with significant control on 6 September 2017 (1 page) |
6 September 2017 | Cessation of Rcapital Nominees Limited as a person with significant control on 6 September 2016 (1 page) |
13 April 2017 | Full accounts made up to 31 May 2015 (29 pages) |
13 April 2017 | Full accounts made up to 31 May 2015 (29 pages) |
29 March 2017 | Change of accounting reference date (3 pages) |
29 March 2017 | Change of accounting reference date (3 pages) |
3 November 2016 | Appointment of Ton Schipperijn as a director on 6 September 2016 (2 pages) |
3 November 2016 | Appointment of Ton Schipperijn as a secretary on 6 September 2016 (2 pages) |
3 November 2016 | Appointment of Ton Schipperijn as a secretary on 6 September 2016 (2 pages) |
3 November 2016 | Appointment of Ton Schipperijn as a director on 6 September 2016 (2 pages) |
7 October 2016 | Satisfaction of charge 027434270003 in full (1 page) |
7 October 2016 | Satisfaction of charge 027434270003 in full (1 page) |
5 October 2016 | Appointment of Perry Valkenberg as a director on 6 September 2016 (2 pages) |
5 October 2016 | Appointment of Perry Valkenberg as a director on 6 September 2016 (2 pages) |
22 September 2016 | Resolutions
|
22 September 2016 | Resolutions
|
22 September 2016 | Auditor's resignation (1 page) |
22 September 2016 | Auditor's resignation (1 page) |
16 September 2016 | Full accounts made up to 31 May 2016 (31 pages) |
16 September 2016 | Full accounts made up to 31 May 2016 (31 pages) |
13 September 2016 | Termination of appointment of Jamie Constable as a secretary on 6 September 2016 (1 page) |
13 September 2016 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Heathrow House Bath Road Hounslow Middlesex TW5 9AT on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Rjp Secretaries Limited as a secretary on 6 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Marion Aida Aylott as a director on 6 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Rjp Secretaries Limited as a secretary on 6 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Peter Ward as a secretary on 6 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Obs 24 Llp as a director on 6 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Jamie Constable as a secretary on 6 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Obs 24 Llp as a director on 6 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Peter Ward as a secretary on 6 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Marion Aida Aylott as a director on 6 September 2016 (1 page) |
13 September 2016 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Heathrow House Bath Road Hounslow Middlesex TW5 9AT on 13 September 2016 (1 page) |
24 August 2016 | Confirmation statement made on 16 August 2016 with updates (9 pages) |
24 August 2016 | Confirmation statement made on 16 August 2016 with updates (9 pages) |
8 June 2016 | Satisfaction of charge 027434270004 in full (1 page) |
8 June 2016 | Satisfaction of charge 027434270004 in full (1 page) |
4 May 2016 | Statement of capital following an allotment of shares on 7 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 7 April 2016
|
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
20 April 2016 | Satisfaction of charge 027434270005 in full (1 page) |
20 April 2016 | Satisfaction of charge 027434270005 in full (1 page) |
4 March 2016 | Full accounts made up to 30 May 2015 (29 pages) |
21 September 2015 | Previous accounting period shortened from 31 July 2015 to 31 May 2015 (1 page) |
21 September 2015 | Previous accounting period shortened from 31 July 2015 to 31 May 2015 (1 page) |
15 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
3 September 2015 | Group of companies' accounts made up to 31 July 2014 (35 pages) |
3 September 2015 | Group of companies' accounts made up to 31 July 2014 (35 pages) |
6 August 2015 | Registration of charge 027434270006, created on 31 July 2015 (21 pages) |
6 August 2015 | Registration of charge 027434270006, created on 31 July 2015 (21 pages) |
22 May 2015 | Registration of charge 027434270005, created on 15 May 2015 (10 pages) |
22 May 2015 | Registration of charge 027434270005, created on 15 May 2015 (10 pages) |
15 May 2015 | Registration of charge 027434270004, created on 11 May 2015 (9 pages) |
15 May 2015 | Registration of charge 027434270004, created on 11 May 2015 (9 pages) |
14 May 2015 | Change of name notice (2 pages) |
14 May 2015 | Company name changed summit records LTD.\certificate issued on 14/05/15
|
14 May 2015 | Company name changed summit records LTD.\certificate issued on 14/05/15
|
14 May 2015 | Change of name notice (2 pages) |
24 March 2015 | Statement of company's objects (2 pages) |
24 March 2015 | Statement of company's objects (2 pages) |
20 March 2015 | Resolutions
|
20 March 2015 | Resolutions
|
19 March 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
19 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
19 March 2015 | Change of share class name or designation (2 pages) |
19 March 2015 | Change of share class name or designation (2 pages) |
19 March 2015 | Sub-division of shares on 18 February 2015 (5 pages) |
19 March 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
19 March 2015 | Sub-division of shares on 18 February 2015 (5 pages) |
19 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
2 March 2015 | Aud stat 519 (1 page) |
2 March 2015 | Aud stat 519 (1 page) |
27 February 2015 | Registered office address changed from 21 the Close Norwich Norfolk NR1 4DZ to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 27 February 2015 (1 page) |
27 February 2015 | Appointment of Jamie Constable as a secretary on 18 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Marion Aida Aylott as a secretary on 18 February 2015 (1 page) |
27 February 2015 | Appointment of Obs 24 Llp as a director on 18 February 2015 (2 pages) |
27 February 2015 | Appointment of Rjp Secretaries Limited as a secretary on 18 February 2015 (2 pages) |
27 February 2015 | Appointment of Peter Ward as a secretary on 18 February 2015 (2 pages) |
27 February 2015 | Appointment of Jamie Constable as a secretary on 18 February 2015 (2 pages) |
27 February 2015 | Appointment of Obs 24 Llp as a director on 18 February 2015 (2 pages) |
27 February 2015 | Appointment of Peter Ward as a secretary on 18 February 2015 (2 pages) |
27 February 2015 | Registered office address changed from 21 the Close Norwich Norfolk NR1 4DZ to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 27 February 2015 (1 page) |
27 February 2015 | Appointment of Rjp Secretaries Limited as a secretary on 18 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Marion Aida Aylott as a secretary on 18 February 2015 (1 page) |
20 February 2015 | Registration of charge 027434270003, created on 18 February 2015 (71 pages) |
20 February 2015 | Registration of charge 027434270003, created on 18 February 2015 (71 pages) |
4 November 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
28 October 2014 | Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
28 October 2014 | Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
1 November 2013 | Group of companies' accounts made up to 31 January 2013 (21 pages) |
1 November 2013 | Group of companies' accounts made up to 31 January 2013 (21 pages) |
25 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
6 November 2012 | Group of companies' accounts made up to 31 January 2012 (23 pages) |
6 November 2012 | Group of companies' accounts made up to 31 January 2012 (23 pages) |
11 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Group of companies' accounts made up to 31 January 2011 (22 pages) |
2 November 2011 | Group of companies' accounts made up to 31 January 2011 (22 pages) |
12 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption full accounts made up to 31 January 2010 (20 pages) |
23 November 2010 | Total exemption full accounts made up to 31 January 2010 (20 pages) |
13 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
4 December 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
30 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (4 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 December 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
2 December 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
1 December 2008 | Return made up to 16/08/08; full list of members (4 pages) |
1 December 2008 | Return made up to 16/08/08; full list of members (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
7 September 2007 | Return made up to 16/08/07; no change of members (7 pages) |
7 September 2007 | Return made up to 16/08/07; no change of members (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
12 September 2006 | Return made up to 16/08/06; full list of members (8 pages) |
12 September 2006 | Return made up to 16/08/06; full list of members (8 pages) |
2 February 2006 | Particulars of mortgage/charge (1 page) |
2 February 2006 | Particulars of mortgage/charge (1 page) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
24 August 2005 | Return made up to 16/08/05; full list of members (8 pages) |
24 August 2005 | Return made up to 16/08/05; full list of members (8 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
23 August 2004 | Return made up to 16/08/04; full list of members (8 pages) |
23 August 2004 | Return made up to 16/08/04; full list of members (8 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
28 August 2003 | Return made up to 16/08/03; full list of members (8 pages) |
28 August 2003 | Return made up to 16/08/03; full list of members (8 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
29 August 2002 | Return made up to 16/08/02; full list of members (8 pages) |
29 August 2002 | Return made up to 16/08/02; full list of members (8 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
22 August 2001 | Return made up to 16/08/01; full list of members (7 pages) |
22 August 2001 | Return made up to 16/08/01; full list of members (7 pages) |
8 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
8 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
18 August 2000 | Return made up to 16/08/00; full list of members
|
18 August 2000 | Return made up to 16/08/00; full list of members
|
30 November 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
2 September 1999 | Return made up to 27/08/99; full list of members
|
2 September 1999 | Return made up to 27/08/99; full list of members
|
25 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
25 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
10 September 1998 | Return made up to 27/08/98; no change of members (4 pages) |
10 September 1998 | Return made up to 27/08/98; no change of members (4 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
16 October 1997 | Return made up to 27/08/97; no change of members
|
16 October 1997 | Return made up to 27/08/97; no change of members
|
20 November 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
20 November 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
25 September 1996 | Return made up to 27/08/96; full list of members (6 pages) |
25 September 1996 | Return made up to 27/08/96; full list of members (6 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | Return made up to 27/08/95; full list of members
|
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | Return made up to 27/08/95; full list of members
|
8 August 1995 | Secretary resigned (2 pages) |
8 August 1995 | Secretary resigned (2 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 August 1994 (2 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 August 1994 (2 pages) |
4 July 1995 | New secretary appointed;new director appointed (2 pages) |
4 July 1995 | Accounting reference date extended from 31/08 to 31/01 (1 page) |
4 July 1995 | New secretary appointed;new director appointed (2 pages) |
4 July 1995 | Accounting reference date extended from 31/08 to 31/01 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
11 November 1994 | Company name changed\certificate issued on 11/11/94 (2 pages) |
11 November 1994 | Company name changed\certificate issued on 11/11/94 (2 pages) |
23 November 1993 | Return made up to 27/08/93; full list of members
|
23 November 1993 | Return made up to 27/08/93; full list of members (6 pages) |
23 November 1993 | Return made up to 27/08/93; full list of members
|
12 September 1993 | Accounts for a dormant company made up to 31 August 1993 (2 pages) |
12 September 1993 | Accounts made up to 31 August 1993 (2 pages) |
12 September 1993 | Accounts made up to 31 August 1993 (2 pages) |
1 October 1992 | Resolutions
|
21 September 1992 | Company name changed\certificate issued on 21/09/92 (2 pages) |
21 September 1992 | Company name changed\certificate issued on 21/09/92 (2 pages) |
27 August 1992 | Incorporation (13 pages) |
27 August 1992 | Incorporation (13 pages) |