Heathcote Road
Twickenham
Middlesex
TW1 1SD
Director Name | Mr Ranjit Benning |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2001(8 years, 6 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Air Cabin Crew |
Country of Residence | United Kingdom |
Correspondence Address | 31 Thornash Close Woking Surrey GU21 4UP |
Director Name | Ms Paula Anita Marie Armitage |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2004(10 years, 10 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | R F Hazard Co Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rowse Close Romsey Hampshire SO51 7RN |
Director Name | Miss Hemini Patel |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2005(11 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Heathcote Road Twickenham Middlesex TW1 1SD |
Director Name | Ms Danusia Helena Tolowinska |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2005(11 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Compliance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
Director Name | Carole Marie Clayton |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2011(17 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Writer Editor |
Country of Residence | United Kingdom |
Correspondence Address | 154 Riverside Court Heathcote Road Twickenham Middlesex TW1 1SD |
Director Name | Alison Shirley Mackenzie |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2011(17 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 64 Riverside Court 52-158 Heathcote Road Twickenham Middlesex TW1 1SD |
Secretary Name | Fairoak Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 April 2013(20 years, 1 month after company formation) |
Appointment Duration | 11 years |
Correspondence Address | Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
Director Name | Ian Courts |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hall Gate Berkhamsted Hertfordshire HP4 2NJ |
Director Name | John Begbie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Role | Finance Director |
Correspondence Address | Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG |
Director Name | Mr Christopher Hewetson Payne |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Role | Private Housing Developer |
Country of Residence | England |
Correspondence Address | Bookham House 39 Lower Road Fetcham Surrey KT22 9EL |
Director Name | Colin George Seymour |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 6 Juniper Close Towcester Northamptonshire NN12 7XP |
Secretary Name | Anthony Paul Duckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Church Green Harpenden Hertfordshire AL5 2TP |
Director Name | Paul Timothy Somerville McGinn |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 23 March 1999) |
Role | Accounts |
Correspondence Address | 152 Heathcote Road St Margarets Twickenham Middlesex TW1 1SD |
Director Name | Carol Jamieson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 November 1999) |
Role | Accountant |
Correspondence Address | Riverside Court 98 Heathcote Road Twickenham Middlesex TW1 1SD |
Director Name | Timothy Peter Willis |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2000) |
Role | Freelance Cameraman |
Correspondence Address | 146 Heathcote Road St Margarets Twickenham Middlesex TW1 1SD |
Director Name | Robert Mark Gordon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2000) |
Role | Editor |
Correspondence Address | 146 Heathcote Road St Margaret Twickenham TW1 1SD |
Director Name | Lisa Berriman |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 January 1997) |
Role | Sales And Marketing |
Correspondence Address | 150 Heathcote Road St Margarets Twickenham Middlesex TW1 1SD |
Secretary Name | Mrs Pauline Edith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT |
Secretary Name | Angus Sherriff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 May 1997) |
Role | Company Director |
Correspondence Address | 25 Downsway Bookham Leatherhead Surrey KT23 4BL |
Secretary Name | Peter Harold Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 November 2001) |
Role | Company Director |
Correspondence Address | 39 Cordrey Gardens Coulsdon Surrey CR5 2SP |
Director Name | Caroline Elsom |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1998(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 2005) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 8 Avenue Road Brentwood Essex CM14 5EL |
Director Name | Angela Lloyd |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(7 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 27 February 2001) |
Role | Banker |
Correspondence Address | 64 Heathcote Road Twickenham Middlesex TW1 1SD |
Director Name | Mr Paul Agnew Harrop |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(7 years, 3 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 16 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Riverside Court Heathcote Road Twickenham Middlesex TW1 1SD |
Director Name | Melanie John |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(8 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 20 October 2003) |
Role | Hairdresser |
Correspondence Address | 96 Riverside Court Heathcote Road Twickenham Middlesex TW1 1SD |
Director Name | Gregory Woodland |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(13 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 August 2007) |
Role | Purchasing |
Correspondence Address | 106 Riverside Court Heathcote Road Twickenham Middlesex TW1 1SD |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Townends Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2002(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 May 2005) |
Correspondence Address | Latour House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX |
Secretary Name | Heritage Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 April 2013) |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Registered Address | C/O Fairoak Estate Management Ltd Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
- | OTHER 59.26% - |
---|---|
2 at £5 | Mr Ranjit Singh Benning 3.70% Ordinary |
2 at £5 | Mrs Anne Flannery & Mr Frank Flannery 3.70% Ordinary |
1 at £5 | David Phillips & Miss Teresa Yin-ling Miao 1.85% Ordinary |
1 at £5 | Miss Amita Sandhu 1.85% Ordinary |
1 at £5 | Miss Danusia Helena Tolowinska 1.85% Ordinary |
1 at £5 | Miss Helen Louise Camilleri 1.85% Ordinary |
1 at £5 | Miss Maria Helen Miles 1.85% Ordinary |
1 at £5 | Miss Paula Armitage 1.85% Ordinary |
1 at £5 | Miss Sephanie Joan Wilkinson 1.85% Ordinary |
1 at £5 | Mr Adil Ali 1.85% Ordinary |
1 at £5 | Mr Alex Von Stempel & A. Von Stempel 1.85% Ordinary |
1 at £5 | Mr Alexander Bentley 1.85% Ordinary |
1 at £5 | Mr Anthony Walsh 1.85% Ordinary |
1 at £5 | Mr Colin Alexander Hedley 1.85% Ordinary |
1 at £5 | Mr Conor Stephen Murphy 1.85% Ordinary |
1 at £5 | Mr Mark Fletcher 1.85% Ordinary |
1 at £5 | Mr Matthew Paul Richardson 1.85% Ordinary |
1 at £5 | Mr Rodney Radcliffe Glen & R. Glen 1.85% Ordinary |
1 at £5 | Ms Susan Joan Greenwood 1.85% Ordinary |
1 at £5 | P. Harrop 1.85% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
16 March 2020 | Confirmation statement made on 12 March 2020 with updates (7 pages) |
---|---|
4 March 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
13 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
13 March 2018 | Confirmation statement made on 12 March 2018 with updates (8 pages) |
20 February 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (9 pages) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (9 pages) |
8 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
8 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
20 January 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
20 January 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
10 January 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
10 January 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
27 June 2013 | Registered office address changed from Park House 111 Uxbridge Road London W5 5TL England on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from Park House 111 Uxbridge Road London W5 5TL England on 27 June 2013 (1 page) |
26 June 2013 | Appointment of Fairoak Estate Management Ltd as a secretary (2 pages) |
26 June 2013 | Appointment of Fairoak Estate Management Ltd as a secretary (2 pages) |
26 June 2013 | Termination of appointment of Heritage Management Limited as a secretary (1 page) |
26 June 2013 | Termination of appointment of Heritage Management Limited as a secretary (1 page) |
15 April 2013 | Registered office address changed from Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 15 April 2013 (1 page) |
25 March 2013 | Secretary's details changed for Heritage Management Limited on 20 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (17 pages) |
25 March 2013 | Secretary's details changed for Heritage Management Limited on 20 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (17 pages) |
22 March 2013 | Director's details changed for Hemini Patel on 20 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Paula Anita Marie Armitage on 20 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Paul Agnew Harrop on 20 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Danusia Helena Tolowinska on 20 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Paula Anita Marie Armitage on 20 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Hemini Patel on 20 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Danusia Helena Tolowinska on 20 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Paul Agnew Harrop on 20 March 2013 (2 pages) |
7 November 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
7 November 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
21 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (24 pages) |
21 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (24 pages) |
17 November 2011 | Director's details changed for Mr Ranjit Benning on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr Ranjit Benning on 17 November 2011 (2 pages) |
3 November 2011 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
3 November 2011 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
15 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (24 pages) |
15 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (24 pages) |
3 March 2011 | Appointment of Alison Shirley Mackenzie as a director (4 pages) |
3 March 2011 | Appointment of Alison Shirley Mackenzie as a director (4 pages) |
21 February 2011 | Appointment of Carole Marie Clayton as a director (3 pages) |
21 February 2011 | Appointment of Carole Marie Clayton as a director (3 pages) |
6 October 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
6 October 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
18 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (22 pages) |
18 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (22 pages) |
30 October 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
30 October 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
21 March 2009 | Return made up to 12/03/09; full list of members (15 pages) |
21 March 2009 | Return made up to 12/03/09; full list of members (15 pages) |
12 December 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
12 December 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
25 March 2008 | Return made up to 12/03/08; full list of members (26 pages) |
25 March 2008 | Return made up to 12/03/08; full list of members (26 pages) |
25 January 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
25 January 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
22 March 2007 | Return made up to 12/03/07; full list of members (27 pages) |
22 March 2007 | Return made up to 12/03/07; full list of members (27 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
2 February 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
2 February 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
4 April 2006 | Return made up to 12/03/06; full list of members (26 pages) |
4 April 2006 | Return made up to 12/03/06; full list of members (26 pages) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
4 January 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
4 January 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: latour house chertsey boulevard hanworth lane chertsey surrey KT15 9JX (1 page) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: latour house chertsey boulevard hanworth lane chertsey surrey KT15 9JX (1 page) |
21 June 2005 | Secretary resigned (1 page) |
18 March 2005 | Return made up to 12/03/05; no change of members (9 pages) |
18 March 2005 | Return made up to 12/03/05; no change of members (9 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
15 February 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
21 April 2004 | Return made up to 12/03/04; full list of members (11 pages) |
21 April 2004 | Return made up to 12/03/04; full list of members (11 pages) |
1 April 2004 | New director appointed (1 page) |
1 April 2004 | New director appointed (1 page) |
24 February 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
24 February 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
15 April 2003 | Secretary's particulars changed (1 page) |
15 April 2003 | Secretary's particulars changed (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: townends property management latour house chertsey blvd hanworth lane chertsey surrey KT16 9JX (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: townends property management latour house chertsey blvd hanworth lane chertsey surrey KT16 9JX (1 page) |
3 April 2003 | Return made up to 12/03/03; full list of members
|
3 April 2003 | Return made up to 12/03/03; full list of members
|
28 October 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
28 October 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
22 April 2002 | Return made up to 12/03/02; full list of members
|
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | Return made up to 12/03/02; full list of members
|
22 April 2002 | New secretary appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
8 October 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
8 October 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
19 March 2001 | Return made up to 12/03/01; full list of members
|
19 March 2001 | Return made up to 12/03/01; full list of members
|
16 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
16 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
18 January 2001 | Full accounts made up to 30 June 1999 (9 pages) |
18 January 2001 | Full accounts made up to 30 June 1999 (9 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: barbican city gate 1-3 dufferin street london EC1Y 8NA (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: barbican city gate 1-3 dufferin street london EC1Y 8NA (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
22 March 2000 | Return made up to 12/03/00; change of members
|
22 March 2000 | Return made up to 12/03/00; change of members
|
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA (1 page) |
30 March 1999 | Return made up to 12/03/99; change of members (8 pages) |
30 March 1999 | Return made up to 12/03/99; change of members (8 pages) |
17 November 1998 | Full accounts made up to 30 June 1998 (9 pages) |
17 November 1998 | Full accounts made up to 30 June 1998 (9 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
17 November 1997 | Full accounts made up to 30 June 1997 (9 pages) |
17 November 1997 | Full accounts made up to 30 June 1997 (9 pages) |
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | New secretary appointed (2 pages) |
21 May 1997 | Secretary resigned (1 page) |
21 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: lloyds bank chambers the broadway cheam surrey SM3 8BQ (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: lloyds bank chambers the broadway cheam surrey SM3 8BQ (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
17 March 1997 | Return made up to 12/03/97; change of members (8 pages) |
17 March 1997 | Return made up to 12/03/97; change of members (8 pages) |
30 October 1996 | Full accounts made up to 30 June 1996 (9 pages) |
30 October 1996 | Full accounts made up to 30 June 1996 (9 pages) |
24 March 1996 | Full accounts made up to 30 June 1995 (9 pages) |
24 March 1996 | Return made up to 12/03/96; change of members
|
24 March 1996 | Return made up to 12/03/96; change of members
|
24 March 1996 | Full accounts made up to 30 June 1995 (9 pages) |
25 August 1995 | Secretary resigned (4 pages) |
25 August 1995 | Registered office changed on 25/08/95 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page) |
25 August 1995 | Secretary resigned (4 pages) |
25 August 1995 | Registered office changed on 25/08/95 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page) |
25 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
25 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
12 April 1995 | New secretary appointed (4 pages) |
12 April 1995 | New secretary appointed (4 pages) |
6 April 1995 | Secretary's particulars changed (4 pages) |
6 April 1995 | Secretary's particulars changed (4 pages) |
15 March 1995 | Return made up to 12/03/95; full list of members (36 pages) |
15 March 1995 | Return made up to 12/03/95; full list of members (36 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
12 March 1993 | Incorporation (14 pages) |