Teddington
TW11 0AP
Director Name | Mr Ashwin Kashyap |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(26 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3 Park Road Teddington TW11 0AP |
Director Name | Mr Adrian Patrick Finneran |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2019(26 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Park Road Teddington TW11 0AP |
Secretary Name | Mr Yaron Engel |
---|---|
Status | Current |
Appointed | 01 April 2019(26 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 3 Park Road Teddington TW11 0AP |
Director Name | Miss Dawn Vanessa Carritt |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(2 weeks after company formation) |
Appointment Duration | 28 years (resigned 14 October 2020) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Jackson-Stops & Staff (Country Houses) Limited 17 Wimbledon London SW19 5DQ |
Director Name | Mr Timothy William Ashworth Jackson-Stops |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(2 weeks after company formation) |
Appointment Duration | 6 years (resigned 28 October 1998) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Wood Burcote Court Wood Burcote Towcester Northamptonshire NN12 6JP |
Secretary Name | Miss Dawn Vanessa Carritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(2 weeks after company formation) |
Appointment Duration | 3 months (resigned 06 January 1993) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3 Spencer Road Cobham Surrey KT11 2AF |
Secretary Name | Mr Peter William Bramley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 December 2001) |
Role | Accountant |
Correspondence Address | 1 Rudge Mews Duston Northampton Northamptonshire NN5 6YL |
Director Name | Mr Nigel John Cadbury Wilson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westward Sudeley Lodge Winchcombe Cheltenham Gloucestershire GL54 5JB Wales |
Director Name | Mr Peregrine Murray Addison Lloyd |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thornhill House Kingston Lisle Wantage Oxfordshire OX12 9QL |
Director Name | Mr Nicholas John Walters |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(7 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 11 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Farm Holnest Sherborne Dorset DT9 6HX |
Director Name | Mr Christopher David Bishop |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(7 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 11 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lovegroves Farm Long Wittenham Abingdon Oxford OX14 4QQ |
Secretary Name | Mr Nicholas John Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(7 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 11 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Farm Holnest Sherborne Dorset DT9 6HX |
Director Name | Mr Nicholas Gerald Butterworth |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(8 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 April 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Jss (London Residential) Limited 17 Church Road Wimbledon Village London SW19 5DQ |
Director Name | Duncan Edward Alexander McAllister |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2004) |
Role | Estate Agent |
Correspondence Address | Celadon Park Place Ashton Keynes Swindon Wiltshire SN6 6NT |
Director Name | Mr Duncan John Tuson MacDonald |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Abbotswood Road London SW16 1AP |
Director Name | Mr Richard Christopher Breen |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(8 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 April 2019) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Jss (London Residential) Limited 17 Church Road Wimbledon Village London SW19 5DQ |
Secretary Name | Mr Martin James Scaman |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 December 2001(9 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jss (London Residential) Limited 17 Church Road Wimbledon Village London SW19 5DQ |
Director Name | Mr Martin James Scaman |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 January 2003(10 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Jss (London Residential) Limited 17 Church Road Wimbledon Village London SW19 5DQ |
Director Name | Mr Jeffrey Ian Doble |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 2021) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 3 Park Road Teddington TW11 0AP |
Director Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1992(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Secretary Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1992(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Website | thebirches-richmond.co.uk |
---|
Registered Address | 3 Park Road Teddington TW11 0AP |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10k at £1 | Jss (London Residential) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £460,918 |
Cash | £357,914 |
Current Liabilities | £194,844 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
9 April 2021 | Delivered on: 20 April 2021 Persons entitled: Lucid Trustee Services Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
25 September 2020 | Delivered on: 28 September 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: None. Outstanding |
31 October 2007 | Delivered on: 8 November 2007 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
8 July 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
---|---|
13 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
14 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
26 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
17 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
27 April 2021 | Resolutions
|
27 April 2021 | Memorandum and Articles of Association (19 pages) |
20 April 2021 | Registration of charge 027495940003, created on 9 April 2021 (14 pages) |
25 March 2021 | Termination of appointment of Jeffrey Ian Doble as a director on 8 March 2021 (1 page) |
5 March 2021 | Satisfaction of charge 027495940002 in full (4 pages) |
29 January 2021 | Notification of Jss (London Residential) Limited as a person with significant control on 6 April 2016 (2 pages) |
29 January 2021 | Cessation of London Resi Ltd as a person with significant control on 29 January 2021 (1 page) |
12 November 2020 | Termination of appointment of Dawn Vanessa Carritt as a director on 14 October 2020 (1 page) |
28 September 2020 | Registration of charge 027495940002, created on 25 September 2020 (54 pages) |
8 July 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
12 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
9 August 2019 | Current accounting period shortened from 31 March 2020 to 30 September 2019 (1 page) |
8 August 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
15 July 2019 | Termination of appointment of Martin James Scaman as a director on 1 April 2019 (1 page) |
7 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
5 April 2019 | Registered office address changed from 40 Queen Anne Street London W1G 9EL to 3 Park Road Teddington TW11 0AP on 5 April 2019 (1 page) |
5 April 2019 | Appointment of Mr Andrew Carl Shepherd as a director on 1 April 2019 (2 pages) |
5 April 2019 | Appointment of Mr Jeffrey Ian Doble as a director on 1 April 2019 (2 pages) |
5 April 2019 | Termination of appointment of Nicholas Gerald Butterworth as a director on 1 April 2019 (1 page) |
5 April 2019 | Appointment of Mr Adrian Patrick Finneran as a director on 1 April 2019 (2 pages) |
5 April 2019 | Appointment of Mr Yaron Engel as a secretary on 1 April 2019 (2 pages) |
5 April 2019 | Cessation of Jss (London Residential) Limited as a person with significant control on 1 April 2019 (1 page) |
5 April 2019 | Termination of appointment of Richard Christopher Breen as a director on 1 April 2019 (1 page) |
5 April 2019 | Appointment of Mr Ashwin Kashyap as a director on 1 April 2019 (2 pages) |
5 April 2019 | Notification of London Resi Ltd as a person with significant control on 1 April 2019 (2 pages) |
5 April 2019 | Termination of appointment of Martin James Scaman as a secretary on 1 April 2019 (1 page) |
27 March 2019 | Satisfaction of charge 1 in full (5 pages) |
18 September 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
20 July 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
20 July 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 June 2017 | Director's details changed for Mr Martin James Scaman on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr Martin James Scaman on 1 June 2017 (2 pages) |
15 July 2016 | Accounts for a small company made up to 31 March 2016 (4 pages) |
15 July 2016 | Accounts for a small company made up to 31 March 2016 (4 pages) |
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
19 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
14 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
14 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
3 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
28 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
28 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
3 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
5 August 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
5 August 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
3 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
17 August 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
4 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
27 September 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
1 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
1 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
13 November 2009 | Secretary's details changed for Mr Martin James Scaman on 11 October 2009 (1 page) |
13 November 2009 | Director's details changed for Nicholas Gerald Butterworth on 11 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Miss Dawn Vanessa Carritt on 11 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Richard Christopher Breen on 11 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Miss Dawn Vanessa Carritt on 11 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Martin James Scaman on 11 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Nicholas Gerald Butterworth on 11 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Martin James Scaman on 11 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mr Martin James Scaman on 11 October 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Richard Christopher Breen on 11 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
11 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
11 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
22 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
22 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
21 August 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
21 August 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (10 pages) |
5 November 2007 | Resolutions
|
5 November 2007 | Declaration of assistance for shares acquisition (10 pages) |
5 November 2007 | Resolutions
|
23 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
23 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
22 July 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
22 July 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
23 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
23 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
24 July 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
24 July 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
8 November 2005 | Return made up to 25/09/05; full list of members (3 pages) |
8 November 2005 | Return made up to 25/09/05; full list of members (3 pages) |
21 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
21 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
21 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
21 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
23 July 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
23 July 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
21 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
21 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
22 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
26 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
26 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 October 2002 | Location of register of members (1 page) |
25 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
25 October 2002 | Location of register of members (1 page) |
25 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: 4 market street crediton devon EX17 2AJ (1 page) |
13 December 2001 | Registered office changed on 13/12/01 from: 4 market street crediton devon EX17 2AJ (1 page) |
13 December 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
13 December 2001 | New secretary appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
26 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
26 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 October 2001 | Return made up to 25/09/01; full list of members
|
25 October 2001 | Return made up to 25/09/01; full list of members
|
24 October 2001 | Director resigned (1 page) |
24 October 2001 | New director appointed (3 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | New director appointed (3 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | New director appointed (3 pages) |
24 October 2001 | New director appointed (3 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | New secretary appointed;new director appointed (3 pages) |
10 December 2000 | Return made up to 25/09/00; full list of members (7 pages) |
10 December 2000 | New director appointed (3 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Registered office changed on 10/12/00 from: wood burcote towcester northants NN12 7JP (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | New secretary appointed;new director appointed (3 pages) |
10 December 2000 | New director appointed (3 pages) |
10 December 2000 | Return made up to 25/09/00; full list of members (7 pages) |
10 December 2000 | Registered office changed on 10/12/00 from: wood burcote towcester northants NN12 7JP (1 page) |
13 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 October 1999 | Return made up to 25/09/99; full list of members (8 pages) |
19 October 1999 | Return made up to 25/09/99; full list of members (8 pages) |
7 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
21 October 1998 | Return made up to 25/09/98; no change of members (4 pages) |
21 October 1998 | Return made up to 25/09/98; no change of members (4 pages) |
19 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 March 1998 | Return made up to 25/09/97; full list of members (6 pages) |
4 March 1998 | New director appointed (3 pages) |
4 March 1998 | Return made up to 25/09/97; full list of members (6 pages) |
4 March 1998 | New director appointed (3 pages) |
4 March 1998 | New director appointed (3 pages) |
4 March 1998 | New director appointed (3 pages) |
1 October 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
1 October 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
2 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
2 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
30 October 1996 | Return made up to 25/09/96; full list of members (5 pages) |
30 October 1996 | Return made up to 25/09/96; full list of members (5 pages) |
11 June 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
11 June 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
29 September 1995 | Return made up to 25/09/95; no change of members (4 pages) |
29 September 1995 | Return made up to 25/09/95; no change of members (4 pages) |
11 April 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
11 April 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (109 pages) |
19 October 1992 | Resolutions
|
19 October 1992 | Resolutions
|
13 October 1992 | Company name changed howper 112 LIMITED\certificate issued on 14/10/92 (2 pages) |
13 October 1992 | Company name changed\certificate issued on 13/10/92 (2 pages) |
22 September 1992 | Incorporation (54 pages) |