Staines-Upon-Thames
Middlesex
TW18 4NZ
Director Name | Mr Michael Joseph Tierney |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 November 2015(22 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 The Avenue Ickenham Uxbridge Middlesex UB10 8NR |
Director Name | Mrs Marina Ryan |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 March 2022(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Manor Way Ruislip HA4 8HW |
Director Name | John Allan Stott |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993 |
Appointment Duration | 2 years, 7 months (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | 119 Wigan Road Euxton Chorley Lancashire PR7 6JH |
Secretary Name | Sharon Elizabeth Crapnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993 |
Appointment Duration | 2 years, 5 months (resigned 05 January 1996) |
Role | Secretary |
Correspondence Address | 2 Queensberry Place Frairs Lane Richmond Surrey TW9 1NW |
Director Name | Mr Michael Joseph Tierney |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 January 1996(2 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 September 2013) |
Role | Foreman |
Country of Residence | England |
Correspondence Address | 1 The Avenue Ickenham Uxbridge Middlesex UB10 8NR |
Secretary Name | John Allan Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1996(2 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | 119 Wigan Road Euxton Chorley Lancashire PR7 6JH |
Secretary Name | Christina Mary Tierney |
---|---|
Nationality | Ub109nf |
Status | Resigned |
Appointed | 15 March 1996(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 11 Brookside Uxbridge Middlesex UB10 9NF |
Director Name | Sharon Elizabeth Crapnell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 November 2005) |
Role | Administrator |
Correspondence Address | 3 Wells Cottages Cookham Dean Bottom Cookham Dean Berkshire SL6 9AP |
Director Name | John Allan Stott |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(3 years, 9 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 21 August 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House 7-9 The Oaks Ruislip Middlesex HA4 7LF |
Director Name | Mr Nicholas Graham Green |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(3 years, 9 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 29 March 2018) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 83 Berkeley Avenue Chesham Buckinghamshire HP5 2RP |
Secretary Name | Roger William Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 High Street Teddington Middlesex TW11 8HG |
Director Name | Jayne Godwin |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Wigan Lane Duxbury Chorley Lancashire PR7 4EX |
Director Name | Mr Brian Kearney |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 2017(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 March 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Jubilee House 7-9 The Oaks Ruislip Middlesex HA4 7LF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | stottcarpentry.co.uk |
---|---|
Telephone | 01895 435551 |
Telephone region | Uxbridge |
Registered Address | 101 Manor Way Ruislip HA4 8HW |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Manor |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
3k at £1 | John Allan Stott 60.00% Ordinary |
---|---|
1.2k at £1 | Michael Joseph Tierney 24.00% Ordinary |
800 at £1 | Nicholas Graham Green 16.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,139,593 |
Gross Profit | £3,639,113 |
Net Worth | £8,578,062 |
Cash | £2,535,106 |
Current Liabilities | £2,567,033 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 29 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 1 week from now) |
17 September 2007 | Delivered on: 20 September 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re J.A. stott (carpentry) limited high interest business reserve account account number 60986399. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|
31 December 2020 | Group of companies' accounts made up to 31 March 2020 (30 pages) |
---|---|
3 August 2020 | Confirmation statement made on 29 July 2020 with updates (6 pages) |
2 January 2020 | Group of companies' accounts made up to 31 March 2019 (30 pages) |
19 September 2019 | Sub-division of shares on 3 September 2019 (8 pages) |
19 September 2019 | Resolutions
|
6 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
31 July 2019 | Registered office address changed from Jubilee House 7-9 the Oaks Ruislip Middlesex HA4 7LF to 101 Manor Way Ruislip HA4 8HW on 31 July 2019 (1 page) |
4 January 2019 | Group of companies' accounts made up to 31 March 2018 (29 pages) |
3 August 2018 | Confirmation statement made on 29 July 2018 with updates (6 pages) |
2 May 2018 | Cancellation of shares. Statement of capital on 29 March 2018
|
2 May 2018 | Purchase of own shares. (3 pages) |
18 April 2018 | Change of share class name or designation (2 pages) |
13 April 2018 | Resolutions
|
13 April 2018 | Statement of company's objects (2 pages) |
29 March 2018 | Cessation of Nicholas Graham Green as a person with significant control on 29 March 2018 (1 page) |
29 March 2018 | Notification of Michael Joseph Tierney as a person with significant control on 29 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Nicholas Graham Green as a director on 29 March 2018 (1 page) |
2 January 2018 | Group of companies' accounts made up to 31 March 2017 (24 pages) |
18 September 2017 | Purchase of own shares. (3 pages) |
18 September 2017 | Cancellation of shares. Statement of capital on 21 August 2017
|
18 September 2017 | Cancellation of shares. Statement of capital on 21 August 2017
|
18 September 2017 | Purchase of own shares. (3 pages) |
15 September 2017 | Director's details changed for Mr Michael Joseph Tierney on 21 August 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Michael Joseph Tierney on 21 August 2017 (2 pages) |
7 September 2017 | Appointment of Mr Brian Kierney as a director on 6 September 2017 (2 pages) |
7 September 2017 | Appointment of Mr Brian Kierney as a director on 6 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Brian Kierney on 6 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Brian Kierney on 6 September 2017 (2 pages) |
25 August 2017 | Cessation of John Allan Stott as a person with significant control on 21 August 2017 (1 page) |
25 August 2017 | Notification of Nicholas Graham Green as a person with significant control on 21 August 2017 (2 pages) |
25 August 2017 | Cessation of John Allan Stott as a person with significant control on 21 August 2017 (1 page) |
25 August 2017 | Notification of Nicholas Graham Green as a person with significant control on 21 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of John Allan Stott as a director on 21 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Jayne Godwin as a director on 21 August 2017 (1 page) |
22 August 2017 | Termination of appointment of John Allan Stott as a director on 21 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Jayne Godwin as a director on 21 August 2017 (1 page) |
10 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
16 May 2017 | Registered office address changed from Fleet Place House Fleet Place London EC4M 7RF to Jubilee House 7-9 the Oaks Ruislip Middlesex HA4 7LF on 16 May 2017 (2 pages) |
16 May 2017 | Registered office address changed from Fleet Place House Fleet Place London EC4M 7RF to Jubilee House 7-9 the Oaks Ruislip Middlesex HA4 7LF on 16 May 2017 (2 pages) |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
10 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
8 January 2016 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
8 January 2016 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
10 December 2015 | Appointment of Michael Joseph Tierney as a director on 11 November 2015 (2 pages) |
10 December 2015 | Appointment of Michael Joseph Tierney as a director on 11 November 2015 (2 pages) |
13 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
22 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
22 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
19 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
8 May 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
8 May 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
30 April 2014 | Full accounts made up to 31 July 2013 (19 pages) |
30 April 2014 | Full accounts made up to 31 July 2013 (19 pages) |
1 April 2014 | Termination of appointment of Roger Sutton as a secretary (1 page) |
1 April 2014 | Registered office address changed from 79 High Street Teddington Middlesex TW11 8HG on 1 April 2014 (1 page) |
1 April 2014 | Termination of appointment of Roger Sutton as a secretary (1 page) |
1 April 2014 | Registered office address changed from 79 High Street Teddington Middlesex TW11 8HG on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 79 High Street Teddington Middlesex TW11 8HG on 1 April 2014 (1 page) |
16 January 2014 | Appointment of Mr John Kevin Michael Kane as a director (2 pages) |
16 January 2014 | Appointment of Mr John Kevin Michael Kane as a director (2 pages) |
3 October 2013 | Termination of appointment of Michael Tierney as a director (1 page) |
3 October 2013 | Termination of appointment of Michael Tierney as a director (1 page) |
31 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
27 June 2013 | Full accounts made up to 31 July 2012 (16 pages) |
27 June 2013 | Full accounts made up to 31 July 2012 (16 pages) |
31 July 2012 | Secretary's details changed for Roger William Sutton on 1 July 2012 (1 page) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Secretary's details changed for Roger William Sutton on 1 July 2012 (1 page) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Secretary's details changed for Roger William Sutton on 1 July 2012 (1 page) |
28 May 2012 | Accounts for a medium company made up to 31 July 2011 (14 pages) |
28 May 2012 | Accounts for a medium company made up to 31 July 2011 (14 pages) |
2 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (8 pages) |
2 August 2011 | Director's details changed for John Allan Stott on 29 July 2011 (2 pages) |
2 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (8 pages) |
2 August 2011 | Director's details changed for John Allan Stott on 29 July 2011 (2 pages) |
3 June 2011 | Accounts for a medium company made up to 31 July 2010 (15 pages) |
3 June 2011 | Accounts for a medium company made up to 31 July 2010 (15 pages) |
12 August 2010 | Director's details changed for John Allan Stott on 29 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Director's details changed for Nicholas Graham Green on 29 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Michael Joseph Tierney on 29 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Jayne Godwin on 29 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Jayne Godwin on 29 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Director's details changed for Michael Joseph Tierney on 29 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Nicholas Graham Green on 29 July 2010 (2 pages) |
12 August 2010 | Director's details changed for John Allan Stott on 29 July 2010 (2 pages) |
28 May 2010 | Accounts for a medium company made up to 31 July 2009 (14 pages) |
28 May 2010 | Accounts for a medium company made up to 31 July 2009 (14 pages) |
26 January 2010 | Cancellation of shares. Statement of capital on 26 January 2010
|
26 January 2010 | Resolutions
|
26 January 2010 | Resolutions
|
26 January 2010 | Purchase of own shares. (3 pages) |
26 January 2010 | Cancellation of shares. Statement of capital on 26 January 2010
|
26 January 2010 | Purchase of own shares. (3 pages) |
5 August 2009 | Return made up to 29/07/09; full list of members (5 pages) |
5 August 2009 | Return made up to 29/07/09; full list of members (5 pages) |
23 June 2009 | Accounts for a medium company made up to 31 July 2008 (16 pages) |
23 June 2009 | Accounts for a medium company made up to 31 July 2008 (16 pages) |
7 August 2008 | Director's change of particulars / michael tierney / 01/06/2008 (1 page) |
7 August 2008 | Return made up to 29/07/08; full list of members (5 pages) |
7 August 2008 | Return made up to 29/07/08; full list of members (5 pages) |
7 August 2008 | Director's change of particulars / michael tierney / 01/06/2008 (1 page) |
2 June 2008 | Full accounts made up to 31 July 2007 (15 pages) |
2 June 2008 | Full accounts made up to 31 July 2007 (15 pages) |
20 September 2007 | Particulars of mortgage/charge (5 pages) |
20 September 2007 | Particulars of mortgage/charge (5 pages) |
12 August 2007 | Return made up to 29/07/07; no change of members (8 pages) |
12 August 2007 | Return made up to 29/07/07; no change of members (8 pages) |
14 June 2007 | Full accounts made up to 31 July 2006 (15 pages) |
14 June 2007 | Full accounts made up to 31 July 2006 (15 pages) |
10 August 2006 | Return made up to 29/07/06; full list of members (9 pages) |
10 August 2006 | Return made up to 29/07/06; full list of members (9 pages) |
6 June 2006 | Accounts for a medium company made up to 31 July 2005 (15 pages) |
6 June 2006 | Accounts for a medium company made up to 31 July 2005 (15 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
11 August 2005 | Return made up to 29/07/05; full list of members (9 pages) |
11 August 2005 | Return made up to 29/07/05; full list of members (9 pages) |
2 June 2005 | Full accounts made up to 31 July 2004 (11 pages) |
2 June 2005 | Full accounts made up to 31 July 2004 (11 pages) |
18 August 2004 | Return made up to 29/07/04; full list of members
|
18 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Return made up to 29/07/04; full list of members
|
18 August 2004 | Director's particulars changed (1 page) |
3 June 2004 | Full accounts made up to 31 July 2003 (11 pages) |
3 June 2004 | Full accounts made up to 31 July 2003 (11 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: 4 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: 4 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page) |
2 September 2003 | Full accounts made up to 31 July 2002 (11 pages) |
2 September 2003 | Full accounts made up to 31 July 2002 (11 pages) |
9 August 2003 | Return made up to 29/07/03; full list of members
|
9 August 2003 | Return made up to 29/07/03; full list of members
|
2 October 2002 | Return made up to 29/07/02; full list of members (9 pages) |
2 October 2002 | Return made up to 29/07/02; full list of members (9 pages) |
4 July 2002 | Full accounts made up to 31 July 2001 (12 pages) |
4 July 2002 | Full accounts made up to 31 July 2001 (12 pages) |
26 September 2001 | Return made up to 29/07/01; full list of members
|
26 September 2001 | Return made up to 29/07/01; full list of members
|
30 May 2001 | Full accounts made up to 31 July 2000 (11 pages) |
30 May 2001 | Full accounts made up to 31 July 2000 (11 pages) |
1 March 2001 | Amended full accounts made up to 31 July 1999 (9 pages) |
1 March 2001 | Amended full accounts made up to 31 July 1999 (9 pages) |
18 October 2000 | Ad 11/10/00--------- £ si 600@1=600 £ ic 5000/5600 (2 pages) |
18 October 2000 | Ad 11/10/00--------- £ si 600@1=600 £ ic 5000/5600 (2 pages) |
13 October 2000 | Director's particulars changed (1 page) |
13 October 2000 | Director's particulars changed (1 page) |
13 October 2000 | Director's particulars changed (1 page) |
13 October 2000 | Director's particulars changed (1 page) |
13 October 2000 | Director's particulars changed (1 page) |
13 October 2000 | Director's particulars changed (1 page) |
14 August 2000 | Full accounts made up to 31 July 1999 (9 pages) |
14 August 2000 | Full accounts made up to 31 July 1999 (9 pages) |
8 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
8 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
31 March 2000 | Director's particulars changed (1 page) |
31 March 2000 | Director's particulars changed (1 page) |
1 October 1999 | Return made up to 29/07/99; no change of members (4 pages) |
1 October 1999 | Return made up to 29/07/99; no change of members (4 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
5 November 1998 | Amended accounts made up to 31 July 1997 (6 pages) |
5 November 1998 | Amended accounts made up to 31 July 1997 (6 pages) |
18 August 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
18 August 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
3 August 1998 | Return made up to 29/07/98; no change of members
|
3 August 1998 | Return made up to 29/07/98; no change of members
|
18 June 1998 | Ad 22/05/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
18 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
18 June 1998 | Ad 22/05/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
7 August 1997 | Return made up to 29/07/97; full list of members (5 pages) |
7 August 1997 | Return made up to 29/07/97; full list of members (5 pages) |
9 July 1997 | Registered office changed on 09/07/97 from: 11 brookside uxbridge middlesex UB10 9NF (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: 11 brookside uxbridge middlesex UB10 9NF (1 page) |
5 June 1997 | Full accounts made up to 31 July 1996 (10 pages) |
5 June 1997 | Full accounts made up to 31 July 1996 (10 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
24 April 1997 | Auditor's resignation (1 page) |
24 April 1997 | Auditor's resignation (1 page) |
30 August 1996 | Return made up to 29/07/96; no change of members (4 pages) |
30 August 1996 | Return made up to 29/07/96; no change of members (4 pages) |
3 June 1996 | Secretary resigned (1 page) |
3 June 1996 | Secretary resigned (1 page) |
23 May 1996 | Full accounts made up to 31 July 1995 (7 pages) |
23 May 1996 | Full accounts made up to 31 July 1995 (7 pages) |
22 March 1996 | Registered office changed on 22/03/96 from: 79 high street teddington middlesex TW11 8HG (1 page) |
22 March 1996 | Registered office changed on 22/03/96 from: 79 high street teddington middlesex TW11 8HG (1 page) |
22 March 1996 | New secretary appointed (1 page) |
22 March 1996 | Secretary resigned;director resigned (2 pages) |
22 March 1996 | Secretary resigned;director resigned (2 pages) |
22 March 1996 | New secretary appointed (1 page) |
15 February 1996 | New secretary appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New secretary appointed (2 pages) |
29 January 1996 | Secretary resigned (1 page) |
29 January 1996 | Secretary resigned (1 page) |
7 August 1995 | Return made up to 29/07/95; no change of members
|
7 August 1995 | Return made up to 29/07/95; no change of members
|
1 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
29 July 1993 | Incorporation (14 pages) |
29 July 1993 | Incorporation (14 pages) |