Sunbury-On-Thames
TW16 6DD
Director Name | Mr Christopher Paul Orrin |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2017(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Ticket Office Clerk |
Country of Residence | England |
Correspondence Address | 13 Loudwater Close Sunbury-On-Thames TW16 6DD |
Director Name | Marion Gray |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2018(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Healthcare Co-Odinator For Medical Consultant |
Country of Residence | England |
Correspondence Address | 13 Loudwater Close Sunbury-On-Thames TW16 6DD |
Secretary Name | 2 Manage Propety Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 20 November 2019(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 13 Loudwater Close Sunbury-On-Thames TW16 6DD |
Director Name | Melanie Wheeler |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 25 July 1996) |
Role | Sales Advisor |
Correspondence Address | 29 Capstans Wharf St Johns Woking Surrey GU21 1PU |
Director Name | Gillian Port |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 December 1994) |
Role | Credit Controller |
Correspondence Address | 27 Capstans Wharf St Johns Woking Surrey GU21 1PU |
Director Name | Kevin Paul Merrill |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 1996) |
Role | Bank Officer |
Correspondence Address | 14 Capstans Wharf St Johns Woking Surrey GU21 1PU |
Director Name | Simon William Housts |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 22 July 1996) |
Role | Fitter |
Correspondence Address | 26 Capstans Wharf St Johns Woking Surrey GU21 1PU |
Director Name | Frances Noel Chafey |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 December 1994) |
Role | Retired |
Correspondence Address | 13 Capstans Wharf Robinhood Road St Johns Woking Surrey GU21 1PU |
Director Name | Jane Phillipa Spong |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 June 1995) |
Role | Assistant Manager |
Correspondence Address | 8 Capstans Wharf St Johns Woking Surrey GU21 1PU |
Director Name | David Christopher Port |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 November 1996) |
Role | Technical Specialist |
Correspondence Address | 27 Capstans Wharf St Johns Woking Surrey GU21 1PU |
Director Name | Darren Lee Hart |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 January 2000) |
Role | Banker |
Correspondence Address | 4 Capstans Wharf St Johns Woking Surrey GU21 1PU |
Director Name | David Owen |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 March 1998) |
Role | Retired |
Correspondence Address | 36 Capstans Wharf Woking Surrey GU21 1PU |
Director Name | Tariq Powis Assi |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 June 2002) |
Role | Sales Executive |
Correspondence Address | 25 Capstans Wharf St Johns Woking Surrey GU21 1PU |
Director Name | Janette Caroline Paterson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 March 2002) |
Role | Computer Consultant |
Correspondence Address | 9 Capstans Wharf St. Johns Woking Surrey GU21 1PU |
Director Name | Timothy Edwards Best |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(7 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 April 2007) |
Role | Travel Agent |
Correspondence Address | 20 Capstans Wharf St Johns Woking Surrey GU21 1PU |
Director Name | Timothy Edwards Best |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(7 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 April 2007) |
Role | Travel Agent |
Correspondence Address | 20 Capstans Wharf St Johns Woking Surrey GU21 1PU |
Director Name | Stephen Hughes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 January 2014) |
Role | Surrey County Council Driver |
Country of Residence | United Kingdom |
Correspondence Address | 38 Capstans Wharf St Johns Woking Surrey GU21 1PU |
Director Name | Simon Graham Edwards |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 October 2008) |
Role | Engineer |
Correspondence Address | 8 Capstans Wharf Woking Surrey GU21 8PU |
Director Name | Roy Adrian Neil |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 August 2007) |
Role | Social Worker |
Correspondence Address | 35 Capstan's Wharf St John'S Woking Surrey GU21 8PU |
Director Name | Peter Richard Smee |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 October 2016) |
Role | IT Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 15 Capstans Wharf Woking Surrey GU21 8PU |
Director Name | Mr Neil Alexander Pearson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 June 2019) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Capstans Wharf St Johns Woking Surrey GU21 8PU |
Director Name | Mrs Desiree Robbins |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(24 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Loudwater Close Sunbury-On-Thames TW16 6DD |
Director Name | Mr Thomas Jack Sermon |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2019(26 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 2021) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 13 Loudwater Close Sunbury-On-Thames TW16 6DD |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 28 May 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 28 May 1994(1 year after company formation) |
Appointment Duration | 2 months (resigned 27 July 1994) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Director Name | Company Secretaries (Hertford) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1994(1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 July 1994) |
Correspondence Address | Gardners Farm Ardeley Stevenage Hertfordshire SG2 7AR |
Secretary Name | Company Secretaries (Hertford) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1994(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 1998) |
Correspondence Address | Gardners Farm Ardeley Stevenage Hertfordshire SG2 7AR |
Secretary Name | Moat Management Services (1990) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1998(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 June 2009) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Hertfordshire SG6 1GL |
Secretary Name | Gem Estate Management (1995) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2009(16 years after company formation) |
Appointment Duration | 2 years (resigned 02 June 2011) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL |
Secretary Name | Gem Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2011(18 years after company formation) |
Appointment Duration | 12 months (resigned 31 May 2012) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL |
Secretary Name | Fairoak Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2017(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 November 2019) |
Correspondence Address | Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
Registered Address | 13 Loudwater Close Sunbury-On-Thames TW16 6DD |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Halliford and Sunbury West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £29,701 |
Net Worth | £25,109 |
Cash | £23,731 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
15 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
10 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
19 January 2022 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
28 April 2021 | Termination of appointment of Thomas Jack Sermon as a director on 4 January 2021 (1 page) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
10 September 2020 | Termination of appointment of Desiree Robbins as a director on 9 September 2020 (1 page) |
5 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
12 December 2019 | Registered office address changed from Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to 13 Loudwater Close Sunbury-on-Thames TW16 6DD on 12 December 2019 (1 page) |
25 November 2019 | Appointment of 2 Manage Propety Ltd. as a secretary on 20 November 2019 (2 pages) |
25 November 2019 | Termination of appointment of Fairoak Estate Management Limited as a secretary on 25 November 2019 (1 page) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
8 July 2019 | Appointment of Thomas Jack Sermon as a director on 19 June 2019 (2 pages) |
8 July 2019 | Notification of a person with significant control statement (2 pages) |
27 June 2019 | Termination of appointment of Neil Alexander Pearson as a director on 19 June 2019 (1 page) |
27 June 2019 | Cessation of Neil Alexander Pearson as a person with significant control on 19 June 2019 (1 page) |
29 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
6 July 2018 | Appointment of Marion Gray as a director on 3 July 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
14 November 2017 | Appointment of Mr Christopher Paul Orrin as a director on 10 November 2017 (2 pages) |
14 November 2017 | Appointment of Mr Stephen Hughes as a director on 10 November 2017 (2 pages) |
14 November 2017 | Appointment of Mr Christopher Paul Orrin as a director on 10 November 2017 (2 pages) |
14 November 2017 | Appointment of Mr Stephen Hughes as a director on 10 November 2017 (2 pages) |
13 September 2017 | Registered office address changed from C/O Bisley Homes Limited 9a St Johns Road St Johns Woking Surrey GU21 7SE to Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 13 September 2017 (1 page) |
13 September 2017 | Registered office address changed from C/O Bisley Homes Limited 9a St Johns Road St Johns Woking Surrey GU21 7SE to Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 13 September 2017 (1 page) |
13 September 2017 | Appointment of Fairoak Estate Management Ltd as a secretary on 12 September 2017 (2 pages) |
13 September 2017 | Appointment of Fairoak Estate Management Ltd as a secretary on 12 September 2017 (2 pages) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
5 June 2017 | Appointment of Mrs Desiree Robbins as a director on 24 May 2017 (2 pages) |
5 June 2017 | Appointment of Mrs Desiree Robbins as a director on 24 May 2017 (2 pages) |
11 October 2016 | Termination of appointment of Peter Richard Smee as a director on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Peter Richard Smee as a director on 11 October 2016 (1 page) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 May 2016 | Annual return made up to 28 May 2016 no member list (3 pages) |
31 May 2016 | Annual return made up to 28 May 2016 no member list (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 June 2015 | Annual return made up to 28 May 2015 no member list (3 pages) |
5 June 2015 | Annual return made up to 28 May 2015 no member list (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 July 2014 | Annual return made up to 28 May 2014 no member list (3 pages) |
10 July 2014 | Annual return made up to 28 May 2014 no member list (3 pages) |
20 January 2014 | Termination of appointment of Stephen Hughes as a director (1 page) |
20 January 2014 | Termination of appointment of Stephen Hughes as a director (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 June 2013 | Annual return made up to 28 May 2013 no member list (4 pages) |
6 June 2013 | Annual return made up to 28 May 2013 no member list (4 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
28 June 2012 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 28 June 2012 (1 page) |
11 June 2012 | Annual return made up to 28 May 2012 no member list (5 pages) |
11 June 2012 | Termination of appointment of Gem Estate Management Limited as a secretary (1 page) |
11 June 2012 | Termination of appointment of Gem Estate Management Limited as a secretary (1 page) |
11 June 2012 | Annual return made up to 28 May 2012 no member list (5 pages) |
1 March 2012 | Termination of appointment of Gem Estate Management (1995) Ltd as a secretary (1 page) |
1 March 2012 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
1 March 2012 | Secretary's details changed for Gem Estate Management Ltd on 26 May 2011 (1 page) |
1 March 2012 | Secretary's details changed for Gem Estate Management Ltd on 26 May 2011 (1 page) |
1 March 2012 | Termination of appointment of Gem Estate Management (1995) Ltd as a secretary (1 page) |
1 March 2012 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
6 June 2011 | Annual return made up to 28 May 2011 no member list (5 pages) |
6 June 2011 | Annual return made up to 28 May 2011 no member list (5 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
31 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
31 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
8 June 2010 | Director's details changed for Neil Alexander Pearson on 28 May 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Gem Estate Management Ltd on 28 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 28 May 2010 no member list (4 pages) |
8 June 2010 | Director's details changed for Peter Richard Smee on 28 May 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Gem Estate Management Ltd on 28 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Neil Alexander Pearson on 28 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 28 May 2010 no member list (4 pages) |
8 June 2010 | Director's details changed for Peter Richard Smee on 28 May 2010 (2 pages) |
1 September 2009 | Secretary appointed gem estate management LTD (1 page) |
1 September 2009 | Secretary appointed gem estate management LTD (1 page) |
28 August 2009 | Appointment terminated secretary moat management services (1990) LIMITED (1 page) |
28 August 2009 | Appointment terminated secretary moat management services (1990) LIMITED (1 page) |
11 June 2009 | Annual return made up to 28/05/09 (3 pages) |
11 June 2009 | Secretary's change of particulars / moat management services (1990) LIMITED / 01/06/2009 (1 page) |
11 June 2009 | Secretary's change of particulars / moat management services (1990) LIMITED / 01/06/2009 (1 page) |
11 June 2009 | Annual return made up to 28/05/09 (3 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth herts SG6 1LB (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth herts SG6 1LB (1 page) |
6 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
19 May 2009 | Director appointed neil alexander pearson (2 pages) |
19 May 2009 | Director appointed neil alexander pearson (2 pages) |
8 October 2008 | Appointment terminated director simon edwards (1 page) |
8 October 2008 | Appointment terminated director simon edwards (1 page) |
28 May 2008 | Annual return made up to 28/05/08 (3 pages) |
28 May 2008 | Annual return made up to 28/05/08 (3 pages) |
31 March 2008 | Full accounts made up to 31 December 2007 (10 pages) |
31 March 2008 | Full accounts made up to 31 December 2007 (10 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
27 June 2007 | Annual return made up to 28/05/07 (5 pages) |
27 June 2007 | Annual return made up to 28/05/07 (5 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
21 April 2007 | Full accounts made up to 31 December 2006 (10 pages) |
21 April 2007 | Full accounts made up to 31 December 2006 (10 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: 53 old woking road west byfleet surrey KT14 6LF (1 page) |
7 September 2006 | Secretary's particulars changed (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: 53 old woking road west byfleet surrey KT14 6LF (1 page) |
7 September 2006 | Secretary's particulars changed (1 page) |
13 June 2006 | Annual return made up to 28/05/06 (5 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
13 June 2006 | Annual return made up to 28/05/06 (5 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
23 June 2005 | Annual return made up to 28/05/05 (4 pages) |
23 June 2005 | Annual return made up to 28/05/05 (4 pages) |
19 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
19 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 June 2004 | Annual return made up to 28/05/04 (4 pages) |
9 June 2004 | Annual return made up to 28/05/04 (4 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
22 August 2003 | New director appointed (1 page) |
22 August 2003 | New director appointed (1 page) |
18 June 2003 | Annual return made up to 28/05/03 (3 pages) |
18 June 2003 | Annual return made up to 28/05/03 (3 pages) |
9 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
9 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
15 June 2002 | Annual return made up to 28/05/02 (4 pages) |
15 June 2002 | Annual return made up to 28/05/02 (4 pages) |
29 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
29 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 June 2001 | Annual return made up to 28/05/01 (4 pages) |
15 June 2001 | Annual return made up to 28/05/01 (4 pages) |
26 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
26 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
14 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
8 June 2000 | Annual return made up to 28/05/00 (3 pages) |
8 June 2000 | Annual return made up to 28/05/00 (3 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
18 June 1999 | Annual return made up to 28/05/99 (4 pages) |
18 June 1999 | Annual return made up to 28/05/99 (4 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: 1-3 evron place hertford herts SG141PA (1 page) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: 1-3 evron place hertford herts SG141PA (1 page) |
14 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
14 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
18 June 1998 | Annual return made up to 28/05/98 (4 pages) |
18 June 1998 | Annual return made up to 28/05/98 (4 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
3 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
3 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
26 August 1997 | Annual return made up to 28/05/97 (4 pages) |
26 August 1997 | Annual return made up to 28/05/97 (4 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
9 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
9 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
29 September 1996 | Director resigned (1 page) |
29 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
6 August 1996 | New director appointed (1 page) |
6 August 1996 | Director resigned (2 pages) |
6 August 1996 | Director resigned (2 pages) |
6 August 1996 | New director appointed (1 page) |
24 June 1996 | Annual return made up to 28/05/96 (6 pages) |
24 June 1996 | Annual return made up to 28/05/96 (6 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
27 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
27 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
28 May 1993 | Incorporation (25 pages) |
28 May 1993 | Incorporation (25 pages) |