New Malden
KT3 4QS
Director Name | Ms Sally-Anne Louise Canning |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2013(21 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Unknown |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Secretary Name | Grace Miller & Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2015(22 years, 6 months after company formation) |
Appointment Duration | 9 years |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Philip Andrew Dodson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(same day as company formation) |
Role | Managing Director |
Correspondence Address | 67 Lodge Hill Road Farnham Surrey GU10 3RB |
Director Name | Robert James Dodd |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(same day as company formation) |
Role | Certified Accountant |
Correspondence Address | 51 Ludlow Road Ealing London W5 1NX |
Secretary Name | Ms Maureen Bloxham |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 October 1993(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 1996) |
Role | Company Director |
Correspondence Address | Guildford Lodge Ockham Road South East Horsley Surrey KT24 6RL |
Director Name | Andrew Meath Tomlin Bruce Irwin |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 May 1998) |
Role | Retired |
Correspondence Address | 8 Knaresborough Drive London SW18 4UT |
Director Name | David Giles Trumper |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 15 July 2009) |
Role | Advertising |
Correspondence Address | 19 Times Court Ravensbury Road Wimbledon London SW18 4RZ |
Director Name | Marie Catherine Sheahan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(6 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 April 2006) |
Role | Bank Clerk |
Correspondence Address | 24 Times Court Ravensbury Road London SW18 4RZ |
Director Name | Mr Brian Charles Smith |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Times Court 24 Ravensbury Road London SW18 4RZ |
Director Name | Ms Stephanie Chesters |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2009(16 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 04 May 2010) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 24 Times Court 24 Ravensbury Road London SW18 4RZ |
Director Name | Mr Guy Benson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(20 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Port House Square Rigger Row Plantation Wharf London SW11 3TY |
Director Name | Mr Tarek Boudour |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2015) |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | 25 Times Court 24 Ravensbury Road London SW18 4RZ |
Director Name | Mr Matthew John Perrett |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 October 2020) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Grace Miller & Co. 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1992(same day as company formation) |
Correspondence Address | 197-199 City Road London EC1V 1JN |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1992(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Bells Commercial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1996(4 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 16 January 2013) |
Correspondence Address | 130-138 Golding House 138 Plough Road London SW11 2AA |
Secretary Name | Houston Lawrence Estate Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2013(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2015) |
Correspondence Address | 6 Port House Plantation Wharf London SW11 3TY |
Registered Address | 84 Coombe Road New Malden KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | A. Al-khudhairi 3.70% Ordinary |
---|---|
1 at £1 | A. Collett 3.70% Ordinary |
1 at £1 | C. Pinzon & E. Bisignano 3.70% Ordinary |
1 at £1 | C. Savoca & C. Fasciani 3.70% Ordinary |
1 at £1 | C.t. Naughton 3.70% Ordinary |
1 at £1 | D. Alty & R. Knowles 3.70% Ordinary |
1 at £1 | D. Morgan 3.70% Ordinary |
1 at £1 | G. Howe & M. Howe 3.70% Ordinary |
1 at £1 | K. Hayward 3.70% Ordinary |
1 at £1 | K. Sandbach 3.70% Ordinary |
1 at £1 | M. Perrett & M. Pollard 3.70% Ordinary |
1 at £1 | Mr C.b. Rogers 3.70% Ordinary |
1 at £1 | Mr D. Leach 3.70% Ordinary |
1 at £1 | Mr G. Marriott 3.70% Ordinary |
1 at £1 | Mr H.t. Goodman 3.70% Ordinary |
1 at £1 | Mr T. Martin 3.70% Ordinary |
1 at £1 | Mrs Pinder 3.70% Ordinary |
1 at £1 | Ms J. Snelling 3.70% Ordinary |
1 at £1 | N.a. James 3.70% Ordinary |
1 at £1 | P.m. Hooper 3.70% Ordinary |
1 at £1 | S. Kanal 3.70% Ordinary |
1 at £1 | S. Kochanowski 3.70% Ordinary |
1 at £1 | S. Standfast & R.h. Durning 3.70% Ordinary |
1 at £1 | S.a. Canning 3.70% Ordinary |
1 at £1 | Stephanie Chesters 3.70% Ordinary |
1 at £1 | T. Boudour 3.70% Ordinary |
1 at £1 | W.c. Ko 3.70% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
19 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
17 October 2023 | Confirmation statement made on 7 October 2023 with updates (7 pages) |
24 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
18 October 2022 | Registered office address changed from Grace Miller & Co. 84 Coombe Road New Malden Surrey KT3 4QS to 84 Coombe Road New Malden KT3 4QS on 18 October 2022 (1 page) |
18 October 2022 | Confirmation statement made on 7 October 2022 with updates (6 pages) |
29 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
22 October 2021 | Confirmation statement made on 7 October 2021 with updates (5 pages) |
7 December 2020 | Confirmation statement made on 7 October 2020 with updates (5 pages) |
28 October 2020 | Termination of appointment of Matthew John Perrett as a director on 22 October 2020 (1 page) |
20 October 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
23 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 7 October 2019 with updates (6 pages) |
19 March 2019 | Director's details changed for Ms Sally-Anne Louise Canning on 19 March 2019 (2 pages) |
19 March 2019 | Director's details changed for Ms Patricia Mary Hooper on 19 March 2019 (2 pages) |
25 October 2018 | Confirmation statement made on 7 October 2018 with updates (6 pages) |
11 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
16 October 2017 | Confirmation statement made on 7 October 2017 with updates (6 pages) |
16 October 2017 | Confirmation statement made on 7 October 2017 with updates (6 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 December 2016 | Appointment of Mr Matthew Perrett as a director on 24 November 2016 (2 pages) |
9 December 2016 | Appointment of Mr Matthew Perrett as a director on 24 November 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (8 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (8 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
30 May 2015 | Appointment of Grace Miller & Co Ltd as a secretary on 1 April 2015 (3 pages) |
30 May 2015 | Termination of appointment of Houston Lawrence Estate Management as a secretary on 1 April 2015 (2 pages) |
30 May 2015 | Termination of appointment of Houston Lawrence Estate Management as a secretary on 1 April 2015 (2 pages) |
30 May 2015 | Termination of appointment of Houston Lawrence Estate Management as a secretary on 1 April 2015 (2 pages) |
30 May 2015 | Appointment of Grace Miller & Co Ltd as a secretary on 1 April 2015 (3 pages) |
30 May 2015 | Appointment of Grace Miller & Co Ltd as a secretary on 1 April 2015 (3 pages) |
18 May 2015 | Termination of appointment of Tarek Boudour as a director on 1 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Tarek Boudour as a director on 1 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Tarek Boudour as a director on 1 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Houston Lawrence Estate Management as a secretary on 1 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Houston Lawrence Estate Management as a secretary on 1 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Houston Lawrence Estate Management as a secretary on 1 April 2015 (1 page) |
11 May 2015 | Registered office address changed from C/O Houston Lawrence 6 Port House Square Rigger Row Plantation Wharf London SW11 3TY to Grace Miller & Co. 84 Coombe Road New Malden Surrey KT3 4QS on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from C/O Houston Lawrence 6 Port House Square Rigger Row Plantation Wharf London SW11 3TY to Grace Miller & Co. 84 Coombe Road New Malden Surrey KT3 4QS on 11 May 2015 (1 page) |
26 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
10 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 December 2013 | Appointment of Mr Tarek Boudour as a director (2 pages) |
3 December 2013 | Appointment of Ms Patricia Mary Hooper as a director (2 pages) |
3 December 2013 | Appointment of Mr Tarek Boudour as a director (2 pages) |
3 December 2013 | Appointment of Ms Sally-Anne Louise Canning as a director (2 pages) |
3 December 2013 | Appointment of Ms Patricia Mary Hooper as a director (2 pages) |
3 December 2013 | Appointment of Ms Sally-Anne Louise Canning as a director (2 pages) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Termination of appointment of Brian Smith as a director (1 page) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Termination of appointment of Brian Smith as a director (1 page) |
8 October 2013 | Termination of appointment of Guy Benson as a director (1 page) |
8 October 2013 | Termination of appointment of Guy Benson as a director (1 page) |
18 April 2013 | Appointment of Mr Guy Benson as a director (2 pages) |
18 April 2013 | Appointment of Mr Guy Benson as a director (2 pages) |
16 January 2013 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Appointment of Houston Lawrence Estate Management as a secretary (2 pages) |
16 January 2013 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Appointment of Houston Lawrence Estate Management as a secretary (2 pages) |
16 January 2013 | Termination of appointment of Bells Commercial Ltd as a secretary (1 page) |
16 January 2013 | Termination of appointment of Bells Commercial Ltd as a secretary (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 February 2012 | Registered office address changed from , Bells Commercial Limited, Golding House 130-138 Plough, Road Clapham Junction, London, SW11 2AA on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from , Bells Commercial Limited, Golding House 130-138 Plough, Road Clapham Junction, London, SW11 2AA on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from , Bells Commercial Limited, Golding House 130-138 Plough, Road Clapham Junction, London, SW11 2AA on 7 February 2012 (1 page) |
3 February 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
3 February 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
12 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
17 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Termination of appointment of Stephanie Chesters as a director (1 page) |
4 May 2010 | Termination of appointment of Stephanie Chesters as a director (1 page) |
9 January 2010 | Secretary's details changed for Bells Commercial Ltd on 7 October 2009 (2 pages) |
9 January 2010 | Secretary's details changed for Bells Commercial Ltd on 7 October 2009 (2 pages) |
9 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (13 pages) |
9 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (13 pages) |
9 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (13 pages) |
9 January 2010 | Secretary's details changed for Bells Commercial Ltd on 7 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Stephanie Chesters on 7 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Stephanie Chesters on 7 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Stephanie Chesters on 7 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Brian Charles Smith on 7 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Brian Charles Smith on 7 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Brian Charles Smith on 7 October 2009 (2 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
23 July 2009 | Appointment terminated director david trumper (1 page) |
23 July 2009 | Appointment terminated director david trumper (1 page) |
26 May 2009 | Director appointed stephanie chesters (2 pages) |
26 May 2009 | Director appointed stephanie chesters (2 pages) |
16 March 2009 | Director appointed brian charles smith (2 pages) |
16 March 2009 | Director appointed brian charles smith (2 pages) |
7 January 2009 | Return made up to 07/10/08; full list of members (13 pages) |
7 January 2009 | Return made up to 07/10/08; full list of members (13 pages) |
7 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
7 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 November 2007 | Return made up to 07/10/07; full list of members (7 pages) |
14 November 2007 | Return made up to 07/10/07; full list of members (7 pages) |
7 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
7 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 October 2006 | Return made up to 07/10/06; no change of members (6 pages) |
23 October 2006 | Return made up to 07/10/06; no change of members (6 pages) |
18 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
31 October 2005 | Return made up to 07/10/05; no change of members (7 pages) |
31 October 2005 | Return made up to 07/10/05; no change of members (7 pages) |
24 November 2004 | Return made up to 07/10/04; full list of members
|
24 November 2004 | Return made up to 07/10/04; full list of members
|
12 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
12 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 November 2003 | Return made up to 07/10/03; full list of members (10 pages) |
17 November 2003 | Return made up to 07/10/03; full list of members (10 pages) |
18 October 2002 | Return made up to 07/10/02; change of members (7 pages) |
18 October 2002 | Return made up to 07/10/02; change of members (7 pages) |
22 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
22 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
18 October 2001 | Return made up to 07/10/01; change of members (6 pages) |
18 October 2001 | Return made up to 07/10/01; change of members (6 pages) |
10 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
10 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
25 January 2001 | Accounts made up to 31 March 2000 (7 pages) |
25 January 2001 | Accounts made up to 31 March 2000 (7 pages) |
17 October 2000 | Return made up to 07/10/00; full list of members (7 pages) |
17 October 2000 | Return made up to 07/10/00; full list of members (7 pages) |
30 January 2000 | Accounts made up to 31 March 1999 (7 pages) |
30 January 2000 | Accounts made up to 31 March 1999 (7 pages) |
22 October 1999 | Return made up to 07/10/99; change of members (6 pages) |
22 October 1999 | Return made up to 07/10/99; change of members (6 pages) |
11 January 1999 | Accounts made up to 31 March 1998 (7 pages) |
11 January 1999 | Accounts made up to 31 March 1998 (7 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
9 October 1998 | Return made up to 07/10/98; full list of members (6 pages) |
9 October 1998 | Return made up to 07/10/98; full list of members (6 pages) |
3 June 1998 | Accounts made up to 31 March 1997 (7 pages) |
3 June 1998 | Accounts made up to 31 March 1997 (7 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
17 April 1998 | Accounts made up to 31 March 1996 (7 pages) |
17 April 1998 | Accounts made up to 31 March 1996 (7 pages) |
23 December 1997 | Return made up to 07/10/97; full list of members (6 pages) |
23 December 1997 | Return made up to 07/10/97; full list of members (6 pages) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | Secretary resigned (1 page) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | Secretary resigned (1 page) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | New secretary appointed (2 pages) |
1 April 1997 | Registered office changed on 01/04/97 from: skandia house, 1 station parade, virginia water, surrey GU25 4AA (1 page) |
1 April 1997 | Registered office changed on 01/04/97 from: skandia house, 1 station parade, virginia water, surrey GU25 4AA (1 page) |
1 November 1996 | Return made up to 07/10/96; full list of members (6 pages) |
1 November 1996 | Return made up to 07/10/96; full list of members (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |