Teddington
Middlesex
TW11 8ST
Secretary Name | Ms Anna Joyce |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1996(3 years after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2, Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8ST |
Director Name | Mrs Julie Doherty |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2015(22 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8ST |
Director Name | Mr Sudesh Chander |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2016(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8ST |
Director Name | Ms Anju Hewavitarne |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2017(24 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Sales Advisor |
Country of Residence | England |
Correspondence Address | Unit 2, Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8ST |
Director Name | Mr Ian Hamilton Cherry |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2017(24 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Director Of Operations, Hospice Charity |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8ST |
Director Name | Mr Nigel Mott |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(29 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Customer Service Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8ST |
Director Name | Ms Jenny Halliday |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2023(30 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Innovation Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8ST |
Director Name | Mr Andrew John Harbourne |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 6 St Nicholas House 33 Glamorgan Road Hamptonwick Kingston Upon Thames Surrey KT1 4HS |
Secretary Name | Mr Andrew John Harbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 St Nicholas House 33 Glamorgan Road Hamptonwick Kingston Upon Thames Surrey KT1 4HS |
Director Name | Philip Aubrey Grange |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 5 months (resigned 13 December 2008) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 St Nicholas House 33 Glamorgan Road Kingston Upon Thames Surrey KT1 4HS |
Director Name | Mark Patrick Hammond |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 September 1996) |
Role | Merchant Banker |
Correspondence Address | Flat 4 St Nicholas House 33 Glamorgan Road Kingston Upon Thames Surrey KT1 4HS |
Director Name | Clare Louise Hardcastle |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 March 2000) |
Role | Vt Editor |
Correspondence Address | Flat 5 St Nicholas House 33 Glamorgan Road Kingston Upon Thames Surrey KT1 4HS |
Director Name | Dawn Kennedy |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(4 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 23 July 2001) |
Role | Secretary |
Correspondence Address | Flat 3 St Nicholas House 33 Glamorgan Road Kingston Upon Thames Surrey KT1 4HS |
Director Name | Niamh Eileen Murphy |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 February 1996(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 June 1999) |
Role | Pharamacist |
Correspondence Address | Flat 6 St Nicholas House 35 Glamorgan Road Hampton Wick Kingston Upon Thames Surrey KT1 4HS |
Director Name | Rachel Maire Frances Cash |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 July 2001) |
Role | Teacher |
Correspondence Address | Flat 4 St Nicholas House 33 Glamorgan Road Hamptonwick Surrey KT1 4HS |
Director Name | Phillipa Elizabeth Love |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(6 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2003) |
Role | Solicitor |
Correspondence Address | Flat 6 St Nicholas House 33 Glamorgan Road Hampton Wick Surrey KT1 4HS |
Director Name | David Hancock |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(7 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2002) |
Role | Designer Pm |
Correspondence Address | Flat 5 St Nicholas House 33 Glamorgan Road Kingston Upon Thames Surrey KT1 4HS |
Director Name | Lorraine Gay |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(8 years, 5 months after company formation) |
Appointment Duration | 22 years (resigned 25 July 2023) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 St Nicholas House 33 Glamorgan Road Kingston Upon Thames Surrey KT1 4HS |
Director Name | David Clark |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2004) |
Role | Research Manager |
Correspondence Address | Flat 4 St Nicholas House 33 Glamorgan Road Kingston Upon Thames Surrey KT1 4HS |
Director Name | Gillian Clezy |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(10 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 29 November 2016) |
Role | Psychoanalyst |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Nicholas House 33 Glamorgan Road Hampton Wick Surrey KT1 4HS |
Director Name | Paul Christie |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 December 2008) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 St Nicholas House 33 Glamorgan Road Hampton Wick Surrey KT1 4HS |
Director Name | Marilyn Plews |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(11 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 26 August 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 St Nicholas House 33 Glamorgan Road Hampton Wick Surrey KT1 4HS |
Director Name | Nick Fleming |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 September 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 St Nicholas House 33 Glamorgan Road Kingston Upon Thames Surrey KT1 4HS |
Director Name | Merlyn Doherty |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2008(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 November 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 33 Glamorgan Road Hampton Wick Kingston KT1 4HS |
Director Name | Georgina Edwina Susanna Clarke |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2008(15 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 17 March 2022) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 33 Glamorgan Road Hampton Wick Kingston KT1 4HS |
Director Name | Mr James Antony Bird |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 November 2013) |
Role | Piping Engineer |
Country of Residence | England |
Correspondence Address | C/O David Howard Chartered Accountants 1 Park Road Hampton Wick Surrey KT1 4AS |
Director Name | Emily Brogan Holden |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 St Nicholas House 33 Glamorgan Road Hampton Wick Surrey KT1 4HS |
Director Name | Lisa Cherry |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 February 2017) |
Role | Hr Business Partner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 St Nicholas House 33 Glamorgan Road Hampton Wick Surrey KT1 4HS |
Director Name | Mr Jonathan Verner Doherty |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(22 years, 9 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 30 November 2015) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O David Howard Chartered Accountants 1 Park Road Hampton Wick Surrey KT1 4AS |
Registered Address | Unit 2, Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8ST |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £600 | Anna Joyce & D. Rees 14.29% Ordinary |
---|---|
1 at £600 | Emily Holden 14.29% Ordinary |
1 at £600 | Georgina Clarke 14.29% Ordinary |
1 at £600 | Gillian Glezy 14.29% Ordinary |
1 at £600 | Lisa Cherry 14.29% Ordinary |
1 at £600 | Lorraine Gay 14.29% Ordinary |
1 at £600 | Merlyn Doherty 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,066 |
Cash | £4,168 |
Current Liabilities | £3,909 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months from now) |
19 November 2020 | Micro company accounts made up to 30 March 2020 (3 pages) |
---|---|
24 February 2020 | Confirmation statement made on 24 February 2020 with updates (4 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (12 pages) |
8 March 2019 | Micro company accounts made up to 31 March 2018 (12 pages) |
27 February 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
18 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
3 December 2018 | Appointment of Ms Anju Hewavitarne as a director on 18 February 2017 (2 pages) |
3 December 2018 | Appointment of Mr Ian Hamilton Cherry as a director on 27 February 2017 (2 pages) |
3 December 2018 | Termination of appointment of Jonathan Verner Doherty as a director on 30 November 2015 (1 page) |
3 December 2018 | Termination of appointment of Emily Brogan Holden as a director on 17 February 2017 (1 page) |
27 February 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (12 pages) |
17 May 2017 | Termination of appointment of Lisa Cherry as a director on 24 February 2017 (2 pages) |
17 May 2017 | Termination of appointment of Lisa Cherry as a director on 24 February 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
6 February 2017 | Appointment of Mr Sudesh Chander as a director on 29 November 2016 (2 pages) |
6 February 2017 | Appointment of Mr Sudesh Chander as a director on 29 November 2016 (2 pages) |
31 January 2017 | Termination of appointment of Gillian Clezy as a director on 29 November 2016 (1 page) |
31 January 2017 | Termination of appointment of Gillian Clezy as a director on 29 November 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 February 2016 | Director's details changed for Mr Jonathan Verner Doherty on 26 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Mr Jonathan Verner Doherty on 26 February 2016 (2 pages) |
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
11 February 2016 | Registered office address changed from C/O David Howard Chartered Accountants 1 Park Road Hampton Wick Surrey KT1 4AS to C/O David Howard Chartered Accountants 1 Park Road Hampton Wick Surrey KT1 4AS on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from C/O David Howard Chartered Accountants 1 Park Road Hampton Wick Surrey KT1 4AS to C/O David Howard Chartered Accountants 1 Park Road Hampton Wick Surrey KT1 4AS on 11 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Merlyn Doherty as a director on 18 November 2015 (1 page) |
10 February 2016 | Appointment of Mr Jonathan Verner Doherty as a director on 18 November 2015 (2 pages) |
10 February 2016 | Termination of appointment of Merlyn Doherty as a director on 18 November 2015 (1 page) |
10 February 2016 | Appointment of Mrs Julie Doherty as a director on 18 November 2015 (2 pages) |
10 February 2016 | Appointment of Mr Jonathan Verner Doherty as a director on 18 November 2015 (2 pages) |
10 February 2016 | Appointment of Mrs Julie Doherty as a director on 18 November 2015 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 August 2014 | Appointment of Lisa Cherry as a director on 22 November 2013 (3 pages) |
12 August 2014 | Termination of appointment of James Antony Bird as a director on 21 November 2013 (2 pages) |
12 August 2014 | Appointment of Lisa Cherry as a director on 22 November 2013 (3 pages) |
12 August 2014 | Termination of appointment of James Antony Bird as a director on 21 November 2013 (2 pages) |
26 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
20 February 2014 | Appointment of Emily Brogan Holden as a director on 20 September 2013 (3 pages) |
20 February 2014 | Appointment of Emily Brogan Holden as a director on 20 September 2013 (3 pages) |
19 February 2014 | Termination of appointment of Nick Fleming as a director on 20 September 2013 (2 pages) |
19 February 2014 | Termination of appointment of Nick Fleming as a director on 20 September 2013 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (10 pages) |
5 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (10 pages) |
5 January 2013 | Appointment of Mr James Antony Bird as a director on 26 August 2011 (3 pages) |
5 January 2013 | Termination of appointment of Marilyn Plews as a director on 26 August 2011 (2 pages) |
5 January 2013 | Appointment of Mr James Antony Bird as a director on 26 August 2011 (3 pages) |
5 January 2013 | Termination of appointment of Marilyn Plews as a director on 26 August 2011 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (11 pages) |
26 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (11 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (11 pages) |
29 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (11 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
9 July 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (9 pages) |
9 July 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (9 pages) |
22 June 2010 | Termination of appointment of Paul Christie as a director (1 page) |
22 June 2010 | Termination of appointment of Paul Christie as a director (1 page) |
22 June 2010 | Termination of appointment of Philip Grange as a director (1 page) |
22 June 2010 | Termination of appointment of Philip Grange as a director (1 page) |
4 June 2010 | Appointment of Merlyn Doherty as a director (3 pages) |
4 June 2010 | Appointment of Georgina Edwina Susanna Clarke as a director (3 pages) |
4 June 2010 | Appointment of Merlyn Doherty as a director (3 pages) |
4 June 2010 | Appointment of Georgina Edwina Susanna Clarke as a director (3 pages) |
27 May 2010 | Director's details changed for Lorraine Gay on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Nick Fleming on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Philip Aubrey Grange on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Gillian Clezy on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Lorraine Gay on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Philip Aubrey Grange on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Nick Fleming on 1 October 2009 (2 pages) |
27 May 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (9 pages) |
27 May 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (9 pages) |
27 May 2010 | Director's details changed for Marilyn Plews on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Philip Aubrey Grange on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Anna Joyce on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Nick Fleming on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Lorraine Gay on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Anna Joyce on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Anna Joyce on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Paul Christie on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Paul Christie on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Marilyn Plews on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Gillian Clezy on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Marilyn Plews on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Gillian Clezy on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Paul Christie on 1 October 2009 (2 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
25 February 2009 | Return made up to 24/02/09; full list of members (7 pages) |
25 February 2009 | Return made up to 24/02/09; full list of members (7 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 October 2008 | Director appointed nick fleming (2 pages) |
21 October 2008 | Director appointed nick fleming (2 pages) |
5 August 2008 | Return made up to 24/02/08; full list of members (7 pages) |
5 August 2008 | Return made up to 24/02/08; full list of members (7 pages) |
7 February 2008 | Return made up to 24/02/07; full list of members
|
7 February 2008 | Return made up to 24/02/07; full list of members
|
9 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
9 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
13 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
13 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Return made up to 24/02/05; full list of members (11 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Return made up to 24/02/05; full list of members (11 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
20 April 2004 | Return made up to 24/02/04; full list of members (11 pages) |
20 April 2004 | Return made up to 24/02/04; full list of members (11 pages) |
14 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
24 April 2003 | Return made up to 24/02/02; full list of members (13 pages) |
24 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
24 April 2003 | Return made up to 24/02/03; full list of members
|
24 April 2003 | Return made up to 24/02/03; full list of members
|
24 April 2003 | Return made up to 24/02/02; full list of members (13 pages) |
7 January 2003 | Return made up to 24/02/01; full list of members
|
7 January 2003 | Return made up to 24/02/01; full list of members
|
8 October 2002 | Registered office changed on 08/10/02 from: flat 1 st nicholas house 33 glamorgan road hampton wick surrey KT1 4HS (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: flat 1 st nicholas house 33 glamorgan road hampton wick surrey KT1 4HS (1 page) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | New director appointed (2 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
22 March 2000 | Return made up to 24/02/00; full list of members (10 pages) |
22 March 2000 | Return made up to 24/02/00; full list of members (10 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
7 December 1999 | Ad 08/11/99--------- £ si 1@600=600 £ ic 4200/4800 (2 pages) |
7 December 1999 | Ad 08/11/99--------- £ si 1@600=600 £ ic 4200/4800 (2 pages) |
7 December 1999 | Resolutions
|
7 December 1999 | Resolutions
|
7 December 1999 | Resolutions
|
7 December 1999 | Nc inc already adjusted 07/11/99 (1 page) |
7 December 1999 | Memorandum and Articles of Association (7 pages) |
7 December 1999 | Nc inc already adjusted 07/11/99 (1 page) |
7 December 1999 | Resolutions
|
7 December 1999 | Memorandum and Articles of Association (7 pages) |
7 December 1999 | Resolutions
|
7 December 1999 | Resolutions
|
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
25 March 1999 | Return made up to 24/02/99; no change of members (6 pages) |
25 March 1999 | Return made up to 24/02/99; no change of members (6 pages) |
29 December 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
29 December 1998 | Full accounts made up to 28 February 1998 (8 pages) |
29 December 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
29 December 1998 | Full accounts made up to 28 February 1998 (8 pages) |
24 March 1998 | Return made up to 24/02/98; no change of members
|
24 March 1998 | Return made up to 24/02/98; no change of members
|
3 March 1998 | Full accounts made up to 28 February 1997 (9 pages) |
3 March 1998 | Full accounts made up to 28 February 1997 (9 pages) |
18 August 1997 | Full accounts made up to 28 February 1996 (9 pages) |
18 August 1997 | Full accounts made up to 28 February 1996 (9 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | Return made up to 24/02/97; full list of members (8 pages) |
7 April 1997 | Return made up to 24/02/97; full list of members (8 pages) |
7 April 1997 | New director appointed (2 pages) |
7 March 1996 | New director appointed (2 pages) |
7 March 1996 | New secretary appointed (2 pages) |
7 March 1996 | New secretary appointed (2 pages) |
7 March 1996 | New director appointed (2 pages) |
5 March 1996 | Return made up to 24/02/96; no change of members (6 pages) |
5 March 1996 | Location of register of members (1 page) |
5 March 1996 | Location of register of members (1 page) |
5 March 1996 | Return made up to 24/02/96; no change of members (6 pages) |
5 March 1996 | Registered office changed on 05/03/96 from: flat 6 st nicholas house 33 glamorgan road hampton wick kingston upon thames KT1 4HS (1 page) |
5 March 1996 | Secretary resigned;director resigned (1 page) |
5 March 1996 | Secretary resigned;director resigned (1 page) |
5 March 1996 | Registered office changed on 05/03/96 from: flat 6 st nicholas house 33 glamorgan road hampton wick kingston upon thames KT1 4HS (1 page) |
11 February 1996 | Full accounts made up to 28 February 1995 (10 pages) |
11 February 1996 | Full accounts made up to 28 February 1995 (10 pages) |
24 March 1995 | Full accounts made up to 28 February 1994 (10 pages) |
24 March 1995 | Full accounts made up to 28 February 1994 (10 pages) |
13 March 1995 | Return made up to 24/02/95; no change of members (6 pages) |
13 March 1995 | Return made up to 24/02/95; no change of members (6 pages) |
24 February 1993 | Incorporation (12 pages) |
24 February 1993 | Incorporation (12 pages) |