Camberley
Surrey
GU1 3YY
Director Name | Sandra Shephard |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2007(13 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Unit 3 Gowring House Market Street Bracknell Berkshire RG12 1JG |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 May 2016(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Correspondence Address | Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
Director Name | Mrs Adele Elizabeth Doran |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garth House Philpot Lane Chobham Surrey GU24 8AP |
Director Name | Melek Gokcay |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Setley Way Bracknell Berkshire RG12 9FF |
Secretary Name | Mrs Adele Elizabeth Doran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garth House Philpot Lane Chobham Surrey GU24 8AP |
Director Name | Brenda Ramsay Spink |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 02 January 1997) |
Role | Employment Nmanager |
Correspondence Address | 80 Fleetham Gardens Lower Earley Reading Berkshire RG6 4BY |
Director Name | Alexandra Louise Turner |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 11 January 2008) |
Role | Employment Agent |
Correspondence Address | Applewood 8 Clarence Drive Englefield Green TW20 0NL |
Secretary Name | Brenda Ramsay Spink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(3 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 January 1997) |
Role | Employment Manager |
Correspondence Address | 80 Fleetham Gardens Lower Earley Reading Berkshire RG6 4BY |
Director Name | Natalie Vettese |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2005) |
Role | Recruitment |
Correspondence Address | 29 Hogarth Gardens Heston TW5 0QS |
Director Name | Cara Jean High |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(13 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 19 July 2011) |
Role | Recruitment Consultant |
Correspondence Address | 35 High Street Staines Middlesex TW18 4QY |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | ISO Chartered Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1997(3 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 April 2015) |
Correspondence Address | 8 Kings Road Clifton Bristol BS8 4AB |
Website | www.source-4.co.uk |
---|
Registered Address | Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,147 |
Cash | £41,341 |
Current Liabilities | £567,345 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
26 January 2010 | Delivered on: 2 February 2010 Persons entitled: Thorngill Limited Classification: Rent deposit deed Secured details: £3,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £3,000. Outstanding |
---|---|
11 June 2002 | Delivered on: 12 June 2002 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
24 December 2009 | Delivered on: 13 January 2010 Satisfied on: 31 January 2012 Persons entitled: Thorngill Limited Classification: Rent deposit deed Secured details: £3,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £3,000. Fully Satisfied |
2 November 1993 | Delivered on: 19 November 1993 Satisfied on: 5 December 2011 Persons entitled: Curreys Group PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: The deposit of £4,000. see the mortgage charge document for full details. Fully Satisfied |
4 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
6 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
2 December 2021 | Confirmation statement made on 2 December 2021 with updates (4 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
23 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
4 August 2020 | Satisfaction of charge 4 in full (1 page) |
16 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 July 2019 | Confirmation statement made on 12 July 2019 with updates (5 pages) |
17 July 2019 | Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 17 July 2019 (1 page) |
16 July 2019 | Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 16 July 2019 (1 page) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (5 pages) |
21 December 2018 | Secretary's details changed for London Law Secretarial Limited on 21 December 2018 (1 page) |
3 December 2018 | Confirmation statement made on 3 December 2018 with updates (5 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
19 April 2018 | Director's details changed for Mr Thomas Noel James Doran on 10 April 2018 (4 pages) |
9 January 2018 | Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 9 January 2018 (1 page) |
9 January 2018 | Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 9 January 2018 (1 page) |
11 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
11 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
5 September 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
5 September 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
14 June 2016 | Registered office address changed from Suite 27 Craven Court Ii Glebeland Road Camberley GU15 3BU to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 14 June 2016 (1 page) |
14 June 2016 | Appointment of London Law Secretarial Limited as a secretary on 11 May 2016 (2 pages) |
14 June 2016 | Appointment of London Law Secretarial Limited as a secretary on 11 May 2016 (2 pages) |
14 June 2016 | Registered office address changed from Suite 27 Craven Court Ii Glebeland Road Camberley GU15 3BU to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 14 June 2016 (1 page) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 July 2015 | Termination of appointment of Iso Chartered Secretaries Limited as a secretary on 1 April 2015 (1 page) |
14 July 2015 | Director's details changed for Sandra Shephard on 9 March 2015 (2 pages) |
14 July 2015 | Termination of appointment of Iso Chartered Secretaries Limited as a secretary on 1 April 2015 (1 page) |
14 July 2015 | Termination of appointment of Iso Chartered Secretaries Limited as a secretary on 1 April 2015 (1 page) |
14 July 2015 | Termination of appointment of Iso Chartered Secretaries Limited as a secretary on 1 April 2015 (1 page) |
14 July 2015 | Director's details changed for Sandra Shephard on 9 March 2015 (2 pages) |
14 July 2015 | Termination of appointment of Iso Chartered Secretaries Limited as a secretary on 1 April 2015 (1 page) |
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Termination of appointment of Iso Chartered Secretaries Limited as a secretary on 1 April 2015 (1 page) |
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
21 August 2014 | Registered office address changed from 8 Kings Road Clifton Bristol BS8 4AB to Suite 27 Craven Court Ii Glebeland Road Camberley GU15 3BU on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 8 Kings Road Clifton Bristol BS8 4AB to Suite 27 Craven Court Ii Glebeland Road Camberley GU15 3BU on 21 August 2014 (1 page) |
24 October 2013 | Annual return made up to 12 July 2008 with a full list of shareholders (8 pages) |
24 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 July 2012 (16 pages) |
24 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 July 2011 (17 pages) |
24 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 July 2011 (17 pages) |
24 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 July 2010 (18 pages) |
24 October 2013 | Annual return made up to 12 July 2008 with a full list of shareholders (8 pages) |
24 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 July 2012 (16 pages) |
24 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 July 2010 (18 pages) |
14 October 2013 | Annual return made up to 12 July 2009 (5 pages) |
14 October 2013 | Annual return made up to 12 July 2009 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Secretary's details changed for Abc Company Secretaries Limited on 1 January 2013 (2 pages) |
30 September 2013 | Director's details changed for Sandra Shephard on 1 January 2013 (2 pages) |
30 September 2013 | Secretary's details changed for Abc Company Secretaries Limited on 1 January 2013 (2 pages) |
30 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Director's details changed for Sandra Shephard on 1 January 2013 (2 pages) |
30 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Secretary's details changed for Abc Company Secretaries Limited on 1 January 2013 (2 pages) |
5 September 2013 | Form 122 (2 pages) |
5 September 2013 | Form 122 (2 pages) |
15 January 2013 | Director's details changed for Mr Thomas Noel Doran on 4 January 2013 (3 pages) |
15 January 2013 | Director's details changed for Mr Thomas Noel Doran on 4 January 2013 (3 pages) |
15 January 2013 | Director's details changed for Mr Thomas Noel Doran on 4 January 2013 (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders
|
13 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders
|
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders
|
15 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders
|
25 July 2011 | Termination of appointment of Cara High as a director (2 pages) |
25 July 2011 | Termination of appointment of Cara High as a director (2 pages) |
15 October 2010 | Director's details changed for Sandra Shephard on 13 October 2010 (3 pages) |
15 October 2010 | Director's details changed for Sandra Shephard on 13 October 2010 (3 pages) |
15 October 2010 | Director's details changed for Cara Jean High on 13 October 2010 (3 pages) |
15 October 2010 | Director's details changed for Cara Jean High on 13 October 2010 (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders
|
11 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders
|
2 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
23 December 2008 | Capitals not rolled up (1 page) |
23 December 2008 | Capitals not rolled up (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
17 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
17 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
10 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
18 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 July 2005 | Return made up to 12/07/05; full list of members (2 pages) |
18 July 2005 | Return made up to 12/07/05; full list of members (2 pages) |
5 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Director's particulars changed (1 page) |
19 April 2005 | Secretary's particulars changed (1 page) |
19 April 2005 | Secretary's particulars changed (1 page) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
23 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
3 February 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: 11 kings road clifton bristol avon BS8 4AB (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: 11 kings road clifton bristol avon BS8 4AB (1 page) |
25 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
25 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
18 July 2002 | Return made up to 12/07/02; full list of members (6 pages) |
18 July 2002 | Return made up to 12/07/02; full list of members (6 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
3 August 2001 | Resolutions
|
3 August 2001 | Resolutions
|
3 August 2001 | Ad 29/06/01--------- £ si 6@1 (2 pages) |
3 August 2001 | Return made up to 12/07/01; full list of members (6 pages) |
3 August 2001 | Ad 29/06/01--------- £ si 6@1 (2 pages) |
3 August 2001 | Return made up to 12/07/01; full list of members (6 pages) |
9 July 2001 | Company name changed solo appointments (slough) limit ed\certificate issued on 09/07/01 (2 pages) |
9 July 2001 | Company name changed solo appointments (slough) limit ed\certificate issued on 09/07/01 (2 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page) |
23 August 2000 | Director's particulars changed (1 page) |
23 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page) |
23 August 2000 | Director's particulars changed (1 page) |
23 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
15 May 2000 | Ad 08/05/00--------- £ si 18@1=18 £ ic 143/161 (2 pages) |
15 May 2000 | Ad 08/05/00--------- £ si 18@1=18 £ ic 143/161 (2 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 July 1999 | Return made up to 12/07/99; full list of members (5 pages) |
16 July 1999 | Return made up to 12/07/99; full list of members (5 pages) |
22 June 1999 | Ad 28/04/99--------- £ si 13@1=13 £ ic 2/15 (2 pages) |
22 June 1999 | Ad 15/04/99--------- £ si 128@1=128 £ ic 15/143 (2 pages) |
22 June 1999 | Ad 28/04/99--------- £ si 13@1=13 £ ic 2/15 (2 pages) |
22 June 1999 | Ad 15/04/99--------- £ si 128@1=128 £ ic 15/143 (2 pages) |
26 January 1999 | Return made up to 09/08/98; no change of members (4 pages) |
26 January 1999 | Return made up to 09/08/98; no change of members (4 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 July 1997 | Return made up to 12/07/97; full list of members (5 pages) |
22 July 1997 | Return made up to 12/07/97; full list of members (5 pages) |
10 March 1997 | Director's particulars changed (1 page) |
10 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | Director's particulars changed (1 page) |
10 March 1997 | Secretary resigned;director resigned (1 page) |
10 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | Secretary resigned;director resigned (1 page) |
12 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
31 July 1996 | Registered office changed on 31/07/96 from: waterman house 101/107 chertsey road woking surrey GU21 1LJ (1 page) |
31 July 1996 | Registered office changed on 31/07/96 from: waterman house 101/107 chertsey road woking surrey GU21 1LJ (1 page) |
31 July 1996 | Return made up to 12/07/96; full list of members (6 pages) |
31 July 1996 | Return made up to 12/07/96; full list of members (6 pages) |
3 May 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
3 May 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 February 1996 | Secretary resigned;director resigned (2 pages) |
1 February 1996 | Secretary resigned;director resigned (2 pages) |
1 November 1995 | Director resigned (2 pages) |
1 November 1995 | Director resigned (2 pages) |
28 September 1995 | Return made up to 12/07/95; no change of members (6 pages) |
28 September 1995 | Return made up to 12/07/95; no change of members (6 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
19 November 1993 | Particulars of mortgage/charge (3 pages) |
19 November 1993 | Particulars of mortgage/charge (3 pages) |
12 July 1993 | Incorporation (16 pages) |
12 July 1993 | Incorporation (16 pages) |