Staines-Upon-Thames
Middlesex
TW18 4EN
Director Name | Mr James Edwin Albert Aveline |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2013(20 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Church Street Staines-Upon-Thames Middlesex TW18 4EN |
Director Name | Mr Rajesh Redij-Gill |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 06 December 2021(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Church Street Staines-Upon-Thames Middlesex TW18 4EN |
Secretary Name | Udlem Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 July 2016(23 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Correspondence Address | 21 Church Street Staines-Upon-Thames Middlesex TW18 4EN |
Director Name | Eric William Lawson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 11 Pelham Court Staines Middlesex TW18 1AL |
Director Name | Richard John Wills |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 15 Pelham Court Staines Middlesex TW18 1AL |
Secretary Name | Peter Nicholas Westwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Pelham Court Staines Middlesex TW18 1AL |
Director Name | John Charles David |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(1 year, 7 months after company formation) |
Appointment Duration | 12 months (resigned 12 April 1995) |
Role | Scientist |
Correspondence Address | 10 Pelham Court Kingston Road Staines Middlesex TW18 1AL |
Director Name | Ms Diana Brackenridge |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 15 April 1997) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 17 Pelham Court Kingston Road Staines Middlesex TW18 1AL |
Secretary Name | John Charles David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | 10 Pelham Court Kingston Road Staines Middlesex TW18 1AL |
Director Name | Winifred Ruth Burgess |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 October 1997) |
Role | Housewife |
Correspondence Address | 13 Pelham Court Kingston Road Staines Middlesex TW18 1AL |
Director Name | Anthony Alan Aldridge |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(7 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 August 2006) |
Role | Engineer |
Correspondence Address | 5 Pelham Court Kingston Road Staines Middlesex TW18 1AL |
Director Name | Mrs Michelle Helen Templeton |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(10 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 13 October 2010) |
Role | PR & Marketing Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Emily Bryson Woodburn |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 August 2011) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Belinda Catherine Scott |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Church Street Staines-Upon-Thames Middlesex TW18 4EN |
Director Name | Janet Frances Redij-Gill |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(19 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 06 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Church Street Staines-Upon-Thames Middlesex TW18 4EN |
Secretary Name | John Dennis Kavanagh |
---|---|
Status | Resigned |
Appointed | 16 July 2012(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 March 2015) |
Role | Company Director |
Correspondence Address | Albany House Station Path Staines Middlesex TW18 4LW |
Director Name | Maria Nicotra |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 January 2014(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Church Street Staines-Upon-Thames Middlesex TW18 4EN |
Secretary Name | G C S Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1997(5 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 16 July 2012) |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Secretary Name | UDL Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2015(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 July 2016) |
Correspondence Address | 21 Church Street Staines-Upon-Thames Middlesex TW18 4EN |
Registered Address | C/O Udl Estate Management 21 Church Street Staines-Upon-Thames Middlesex TW18 4EN |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | A.j. Freeman 6.25% Ordinary |
---|---|
1 at £1 | B.c. Scott & C.s. Scott 6.25% Ordinary |
1 at £1 | Bernadetta Brzyska 6.25% Ordinary |
1 at £1 | J.e. Jarman & R.c. Jarman 6.25% Ordinary |
1 at £1 | Jillian Aveline & James Aveline 6.25% Ordinary |
1 at £1 | Linda Macarthur 6.25% Ordinary |
1 at £1 | Michelle Templeton 6.25% Ordinary |
1 at £1 | Miss D.r. Brackenbridge 6.25% Ordinary |
1 at £1 | Mr G.p. Stevenson 6.25% Ordinary |
1 at £1 | Mr M. Calder & Ms D.c. Robertson 6.25% Ordinary |
1 at £1 | Mr S. Ruparelia & Ms D. Ruparelia 6.25% Ordinary |
1 at £1 | Mrs A. Shore & Mr S.t. Shore 6.25% Ordinary |
1 at £1 | Ms J.a. Freeman 6.25% Ordinary |
1 at £1 | Ms J.f. Gill 6.25% Ordinary |
1 at £1 | Nital Hooper 6.25% Ordinary |
1 at £1 | Tiziania Paula Ruth & Maria Nicotra Ruth 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,567 |
Cash | £14,222 |
Current Liabilities | £560 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
25 September 2023 | Confirmation statement made on 11 September 2023 with updates (5 pages) |
---|---|
14 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
29 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
27 September 2022 | Confirmation statement made on 11 September 2022 with updates (5 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
7 December 2021 | Appointment of Mr Rajesh Redij-Gill as a director on 6 December 2021 (2 pages) |
7 December 2021 | Cessation of Maria Nicotra as a person with significant control on 6 December 2021 (1 page) |
7 December 2021 | Termination of appointment of Janet Frances Redij-Gill as a director on 6 December 2021 (1 page) |
22 September 2021 | Confirmation statement made on 11 September 2021 with updates (5 pages) |
20 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 December 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
27 March 2020 | Termination of appointment of Diana Brackenridge as a director on 26 March 2020 (1 page) |
27 March 2020 | Cessation of Diana Brackenridge as a person with significant control on 26 March 2020 (1 page) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 October 2019 | Secretary's details changed for Udl Estate Management Ltd on 11 October 2019 (1 page) |
3 October 2019 | Confirmation statement made on 11 September 2019 with updates (5 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 11 September 2018 with updates (5 pages) |
28 February 2018 | Termination of appointment of Maria Nicotra as a director on 28 February 2018 (1 page) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
21 September 2016 | Confirmation statement made on 11 September 2016 with updates (11 pages) |
21 September 2016 | Confirmation statement made on 11 September 2016 with updates (11 pages) |
14 July 2016 | Termination of appointment of Udl Ltd as a secretary on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Udl Ltd as a secretary on 14 July 2016 (1 page) |
14 July 2016 | Appointment of Udl Estate Management Ltd as a secretary on 14 July 2016 (2 pages) |
14 July 2016 | Appointment of Udl Estate Management Ltd as a secretary on 14 July 2016 (2 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 October 2015 | Termination of appointment of Belinda Catherine Scott as a director on 13 October 2015 (1 page) |
13 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Secretary's details changed for Udl Ltd on 13 October 2015 (1 page) |
13 October 2015 | Secretary's details changed for Udl Ltd on 13 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Belinda Catherine Scott as a director on 13 October 2015 (1 page) |
13 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 June 2015 | Registered office address changed from Albany House Station Path Staines Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Albany House Station Path Staines Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Albany House Station Path Staines Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 (1 page) |
11 March 2015 | Appointment of Udl Ltd as a secretary on 11 March 2015 (2 pages) |
11 March 2015 | Appointment of Udl Ltd as a secretary on 11 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of John Dennis Kavanagh as a secretary on 11 March 2015 (1 page) |
11 March 2015 | Termination of appointment of John Dennis Kavanagh as a secretary on 11 March 2015 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
17 February 2014 | Appointment of Maria Nicotra as a director (2 pages) |
17 February 2014 | Appointment of Maria Nicotra as a director (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
15 February 2013 | Appointment of James Edwin Albert Aveline as a director (2 pages) |
15 February 2013 | Appointment of James Edwin Albert Aveline as a director (2 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
23 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (7 pages) |
10 August 2012 | Director's details changed for Belinda Catherine Scott on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Bernadetta Brzyska on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Janet Frances Redij-Gill on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Belinda Catherine Scott on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Janet Frances Redij-Gill on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Bernadetta Brzyska on 10 August 2012 (2 pages) |
28 July 2012 | Appointment of John Dennis Kavanagh as a secretary (1 page) |
28 July 2012 | Appointment of John Dennis Kavanagh as a secretary (1 page) |
28 July 2012 | Termination of appointment of G C S Property Management Limited as a secretary (1 page) |
28 July 2012 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 28 July 2012 (1 page) |
28 July 2012 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 28 July 2012 (1 page) |
28 July 2012 | Termination of appointment of G C S Property Management Limited as a secretary (1 page) |
19 March 2012 | Appointment of Janet Frances Redij-Gill as a director (3 pages) |
19 March 2012 | Appointment of Janet Frances Redij-Gill as a director (3 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
22 December 2011 | Appointment of Bernadetta Brzyska as a director (3 pages) |
22 December 2011 | Appointment of Bernadetta Brzyska as a director (3 pages) |
14 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Termination of appointment of Emily Woodburn as a director (1 page) |
11 August 2011 | Termination of appointment of Emily Woodburn as a director (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 November 2010 | Appointment of Belinda Catherine Scott as a director (3 pages) |
26 November 2010 | Appointment of Belinda Catherine Scott as a director (3 pages) |
21 October 2010 | Termination of appointment of Michelle Templeton as a director (1 page) |
21 October 2010 | Termination of appointment of Michelle Templeton as a director (1 page) |
23 September 2010 | Director's details changed for Ms Diana Brackenridge on 10 September 2010 (2 pages) |
23 September 2010 | Secretary's details changed for G C S Property Management Limited on 10 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Emily Bryson Woodburn on 10 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Michelle Helen O'riordan on 2 November 2009 (2 pages) |
23 September 2010 | Director's details changed for Ms Diana Brackenridge on 10 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Director's details changed for Michelle Helen O'riordan on 2 November 2009 (2 pages) |
23 September 2010 | Director's details changed for Michelle Helen O'riordan on 2 November 2009 (2 pages) |
23 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Secretary's details changed for G C S Property Management Limited on 10 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Emily Bryson Woodburn on 10 September 2010 (2 pages) |
24 November 2009 | Appointment of Emily Bryson Woodburn as a director (3 pages) |
24 November 2009 | Appointment of Emily Bryson Woodburn as a director (3 pages) |
17 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
17 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
23 September 2009 | Secretary's change of particulars / g c s property management LIMITED / 10/09/2009 (1 page) |
23 September 2009 | Return made up to 11/09/09; full list of members (11 pages) |
23 September 2009 | Secretary's change of particulars / g c s property management LIMITED / 10/09/2009 (1 page) |
23 September 2009 | Return made up to 11/09/09; full list of members (11 pages) |
21 April 2009 | Appointment terminated director john david (1 page) |
21 April 2009 | Appointment terminated director john david (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page) |
9 October 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
9 October 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
25 September 2008 | Director appointed ms diana ruth brackenridge (1 page) |
25 September 2008 | Director appointed ms diana ruth brackenridge (1 page) |
25 September 2008 | Return made up to 11/09/08; full list of members (12 pages) |
25 September 2008 | Return made up to 11/09/08; full list of members (12 pages) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
11 October 2007 | Return made up to 11/09/07; full list of members (6 pages) |
11 October 2007 | Return made up to 11/09/07; full list of members (6 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Return made up to 11/09/06; full list of members (6 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Return made up to 11/09/06; full list of members (6 pages) |
20 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
20 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
21 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
21 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
7 October 2005 | Return made up to 11/09/05; full list of members (6 pages) |
7 October 2005 | Return made up to 11/09/05; full list of members (6 pages) |
15 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
15 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
13 October 2004 | Return made up to 11/09/04; full list of members (13 pages) |
13 October 2004 | Return made up to 11/09/04; full list of members (13 pages) |
1 October 2003 | Return made up to 11/09/03; change of members
|
1 October 2003 | Return made up to 11/09/03; change of members
|
12 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
12 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
8 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
8 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
28 October 2002 | Return made up to 11/09/02; full list of members
|
28 October 2002 | Return made up to 11/09/02; full list of members
|
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: 3 oatlands court st marys road weybridge surrey KT13 9QE (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: 3 oatlands court st marys road weybridge surrey KT13 9QE (1 page) |
10 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
11 October 2001 | Return made up to 11/09/01; full list of members (13 pages) |
11 October 2001 | Return made up to 11/09/01; full list of members (13 pages) |
9 October 2000 | Return made up to 11/09/00; full list of members (13 pages) |
9 October 2000 | Return made up to 11/09/00; full list of members (13 pages) |
14 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
14 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
12 October 1999 | Return made up to 11/09/99; change of members (6 pages) |
12 October 1999 | Return made up to 11/09/99; change of members (6 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
24 September 1998 | Return made up to 11/09/98; change of members (6 pages) |
24 September 1998 | Return made up to 11/09/98; change of members (6 pages) |
8 September 1998 | £ nc 17/20 10/03/98 (1 page) |
8 September 1998 | £ nc 17/20 10/03/98 (1 page) |
8 September 1998 | Resolutions
|
8 September 1998 | Resolutions
|
25 August 1998 | Ad 10/03/98--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
25 August 1998 | Ad 10/03/98--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
7 October 1997 | Return made up to 11/09/97; full list of members
|
7 October 1997 | Return made up to 11/09/97; full list of members
|
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | Registered office changed on 22/09/97 from: rowberry morris solicitors 15 calrence street staines midlesex, TW18 4SU (1 page) |
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | Registered office changed on 22/09/97 from: rowberry morris solicitors 15 calrence street staines midlesex, TW18 4SU (1 page) |
25 September 1996 | Return made up to 11/09/96; no change of members (4 pages) |
25 September 1996 | Return made up to 11/09/96; no change of members (4 pages) |
19 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
19 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
22 February 1996 | Return made up to 11/09/95; full list of members
|
22 February 1996 | Return made up to 11/09/95; full list of members
|
16 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
16 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
3 October 1995 | New secretary appointed (2 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | New secretary appointed (2 pages) |
11 September 1992 | Incorporation (15 pages) |
11 September 1992 | Incorporation (15 pages) |