Company NameJ.A. Stott (Carpentry) Limited
Company StatusActive
Company Number02840743
CategoryPrivate Limited Company
Incorporation Date29 July 1993(30 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr John Kevin Michael Kane
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2014(20 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address19 The Sidings
Staines-Upon-Thames
Middlesex
TW18 4NZ
Director NameMr Michael Joseph Tierney
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed11 November 2015(22 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 The Avenue Ickenham
Uxbridge
Middlesex
UB10 8NR
Director NameMrs Marina Ryan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed28 March 2022(28 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Manor Way
Ruislip
HA4 8HW
Director NameJohn Allan Stott
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993
Appointment Duration2 years, 7 months (resigned 15 March 1996)
RoleCompany Director
Correspondence Address119 Wigan Road
Euxton
Chorley
Lancashire
PR7 6JH
Secretary NameSharon Elizabeth Crapnell
NationalityBritish
StatusResigned
Appointed22 July 1993
Appointment Duration2 years, 5 months (resigned 05 January 1996)
RoleSecretary
Correspondence Address2 Queensberry Place
Frairs Lane
Richmond
Surrey
TW9 1NW
Director NameMr Michael Joseph Tierney
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed06 January 1996(2 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 September 2013)
RoleForeman
Country of ResidenceEngland
Correspondence Address1 The Avenue
Ickenham
Uxbridge
Middlesex
UB10 8NR
Secretary NameJohn Allan Stott
NationalityBritish
StatusResigned
Appointed06 January 1996(2 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 March 1996)
RoleCompany Director
Correspondence Address119 Wigan Road
Euxton
Chorley
Lancashire
PR7 6JH
Secretary NameChristina Mary Tierney
NationalityUb109nf
StatusResigned
Appointed15 March 1996(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1997)
RoleCompany Director
Correspondence Address11 Brookside
Uxbridge
Middlesex
UB10 9NF
Director NameSharon Elizabeth Crapnell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(3 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 November 2005)
RoleAdministrator
Correspondence Address3 Wells Cottages
Cookham Dean Bottom Cookham
Dean
Berkshire
SL6 9AP
Director NameJohn Allan Stott
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(3 years, 9 months after company formation)
Appointment Duration20 years, 3 months (resigned 21 August 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House 7-9 The Oaks
Ruislip
Middlesex
HA4 7LF
Director NameMr Nicholas Graham Green
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(3 years, 9 months after company formation)
Appointment Duration20 years, 11 months (resigned 29 March 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address83 Berkeley Avenue
Chesham
Buckinghamshire
HP5 2RP
Secretary NameRoger William Sutton
NationalityBritish
StatusResigned
Appointed30 April 1997(3 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 High Street
Teddington
Middlesex
TW11 8HG
Director NameJayne Godwin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(12 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Wigan Lane Duxbury
Chorley
Lancashire
PR7 4EX
Director NameMr Brian Kearney
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2017(24 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 28 March 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressJubilee House 7-9 The Oaks
Ruislip
Middlesex
HA4 7LF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitestottcarpentry.co.uk
Telephone01895 435551
Telephone regionUxbridge

Location

Registered Address101 Manor Way
Ruislip
HA4 8HW
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

3k at £1John Allan Stott
60.00%
Ordinary
1.2k at £1Michael Joseph Tierney
24.00%
Ordinary
800 at £1Nicholas Graham Green
16.00%
Ordinary

Financials

Year2014
Turnover£11,139,593
Gross Profit£3,639,113
Net Worth£8,578,062
Cash£2,535,106
Current Liabilities£2,567,033

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return29 July 2023 (9 months, 1 week ago)
Next Return Due12 August 2024 (3 months, 1 week from now)

Charges

17 September 2007Delivered 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

Filing History

31 December 2020Group of companies' accounts made up to 31 March 2020 (30 pages)
3 August 2020Confirmation statement made on 29 July 2020 with updates (6 pages)
2 January 2020Group of companies' accounts made up to 31 March 2019 (30 pages)
19 September 2019Sub-division of shares on 3 September 2019 (8 pages)
19 September 2019Resolutions
  • RES13 ‐ Sub-division of shares 03/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
6 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
31 July 2019Registered 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 2019Group of companies' accounts made up to 31 March 2018 (29 pages)
3 August 2018Confirmation statement made on 29 July 2018 with updates (6 pages)
2 May 2018Cancellation of shares. Statement of capital on 29 March 2018
  • GBP 1,200
(5 pages)
2 May 2018Purchase of own shares. (3 pages)
18 April 2018Change of share class name or designation (2 pages)
13 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 April 2018Statement of company's objects (2 pages)
29 March 2018Cessation of Nicholas Graham Green as a person with significant control on 29 March 2018 (1 page)
29 March 2018Notification of Michael Joseph Tierney as a person with significant control on 29 March 2018 (2 pages)
29 March 2018Termination of appointment of Nicholas Graham Green as a director on 29 March 2018 (1 page)
2 January 2018Group of companies' accounts made up to 31 March 2017 (24 pages)
18 September 2017Purchase of own shares. (3 pages)
18 September 2017Cancellation of shares. Statement of capital on 21 August 2017
  • GBP 2,000
(4 pages)
18 September 2017Cancellation of shares. Statement of capital on 21 August 2017
  • GBP 2,000
(4 pages)
18 September 2017Purchase of own shares. (3 pages)
15 September 2017Director's details changed for Mr Michael Joseph Tierney on 21 August 2017 (2 pages)
15 September 2017Director's details changed for Mr Michael Joseph Tierney on 21 August 2017 (2 pages)
7 September 2017Appointment of Mr Brian Kierney as a director on 6 September 2017 (2 pages)
7 September 2017Appointment of Mr Brian Kierney as a director on 6 September 2017 (2 pages)
7 September 2017Director's details changed for Mr Brian Kierney on 6 September 2017 (2 pages)
7 September 2017Director's details changed for Mr Brian Kierney on 6 September 2017 (2 pages)
25 August 2017Cessation of John Allan Stott as a person with significant control on 21 August 2017 (1 page)
25 August 2017Notification of Nicholas Graham Green as a person with significant control on 21 August 2017 (2 pages)
25 August 2017Cessation of John Allan Stott as a person with significant control on 21 August 2017 (1 page)
25 August 2017Notification of Nicholas Graham Green as a person with significant control on 21 August 2017 (2 pages)
22 August 2017Termination of appointment of John Allan Stott as a director on 21 August 2017 (1 page)
22 August 2017Termination of appointment of Jayne Godwin as a director on 21 August 2017 (1 page)
22 August 2017Termination of appointment of John Allan Stott as a director on 21 August 2017 (1 page)
22 August 2017Termination of appointment of Jayne Godwin as a director on 21 August 2017 (1 page)
10 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
16 May 2017Registered 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 2017Registered 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 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
10 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
8 January 2016Group of companies' accounts made up to 31 March 2015 (22 pages)
8 January 2016Group of companies' accounts made up to 31 March 2015 (22 pages)
10 December 2015Appointment of Michael Joseph Tierney as a director on 11 November 2015 (2 pages)
10 December 2015Appointment of Michael Joseph Tierney as a director on 11 November 2015 (2 pages)
13 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 5,000
(6 pages)
13 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 5,000
(6 pages)
22 January 2015Full accounts made up to 31 March 2014 (19 pages)
22 January 2015Full accounts made up to 31 March 2014 (19 pages)
19 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 5,000
(6 pages)
19 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 5,000
(6 pages)
8 May 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
8 May 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
30 April 2014Full accounts made up to 31 July 2013 (19 pages)
30 April 2014Full accounts made up to 31 July 2013 (19 pages)
1 April 2014Termination of appointment of Roger Sutton as a secretary (1 page)
1 April 2014Registered office address changed from 79 High Street Teddington Middlesex TW11 8HG on 1 April 2014 (1 page)
1 April 2014Termination of appointment of Roger Sutton as a secretary (1 page)
1 April 2014Registered office address changed from 79 High Street Teddington Middlesex TW11 8HG on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 79 High Street Teddington Middlesex TW11 8HG on 1 April 2014 (1 page)
16 January 2014Appointment of Mr John Kevin Michael Kane as a director (2 pages)
16 January 2014Appointment of Mr John Kevin Michael Kane as a director (2 pages)
3 October 2013Termination of appointment of Michael Tierney as a director (1 page)
3 October 2013Termination of appointment of Michael Tierney as a director (1 page)
31 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 5,000
(6 pages)
31 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 5,000
(6 pages)
27 June 2013Full accounts made up to 31 July 2012 (16 pages)
27 June 2013Full accounts made up to 31 July 2012 (16 pages)
31 July 2012Secretary's details changed for Roger William Sutton on 1 July 2012 (1 page)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
31 July 2012Secretary's details changed for Roger William Sutton on 1 July 2012 (1 page)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
31 July 2012Secretary's details changed for Roger William Sutton on 1 July 2012 (1 page)
28 May 2012Accounts for a medium company made up to 31 July 2011 (14 pages)
28 May 2012Accounts for a medium company made up to 31 July 2011 (14 pages)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (8 pages)
2 August 2011Director's details changed for John Allan Stott on 29 July 2011 (2 pages)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (8 pages)
2 August 2011Director's details changed for John Allan Stott on 29 July 2011 (2 pages)
3 June 2011Accounts for a medium company made up to 31 July 2010 (15 pages)
3 June 2011Accounts for a medium company made up to 31 July 2010 (15 pages)
12 August 2010Director's details changed for John Allan Stott on 29 July 2010 (2 pages)
12 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (8 pages)
12 August 2010Director's details changed for Nicholas Graham Green on 29 July 2010 (2 pages)
12 August 2010Director's details changed for Michael Joseph Tierney on 29 July 2010 (2 pages)
12 August 2010Director's details changed for Jayne Godwin on 29 July 2010 (2 pages)
12 August 2010Director's details changed for Jayne Godwin on 29 July 2010 (2 pages)
12 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (8 pages)
12 August 2010Director's details changed for Michael Joseph Tierney on 29 July 2010 (2 pages)
12 August 2010Director's details changed for Nicholas Graham Green on 29 July 2010 (2 pages)
12 August 2010Director's details changed for John Allan Stott on 29 July 2010 (2 pages)
28 May 2010Accounts for a medium company made up to 31 July 2009 (14 pages)
28 May 2010Accounts for a medium company made up to 31 July 2009 (14 pages)
26 January 2010Cancellation of shares. Statement of capital on 26 January 2010
  • GBP 5,000
(4 pages)
26 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 January 2010Purchase of own shares. (3 pages)
26 January 2010Cancellation of shares. Statement of capital on 26 January 2010
  • GBP 5,000
(4 pages)
26 January 2010Purchase of own shares. (3 pages)
5 August 2009Return made up to 29/07/09; full list of members (5 pages)
5 August 2009Return made up to 29/07/09; full list of members (5 pages)
23 June 2009Accounts for a medium company made up to 31 July 2008 (16 pages)
23 June 2009Accounts for a medium company made up to 31 July 2008 (16 pages)
7 August 2008Director's change of particulars / michael tierney / 01/06/2008 (1 page)
7 August 2008Return made up to 29/07/08; full list of members (5 pages)
7 August 2008Return made up to 29/07/08; full list of members (5 pages)
7 August 2008Director's change of particulars / michael tierney / 01/06/2008 (1 page)
2 June 2008Full accounts made up to 31 July 2007 (15 pages)
2 June 2008Full accounts made up to 31 July 2007 (15 pages)
20 September 2007Particulars of mortgage/charge (5 pages)
20 September 2007Particulars of mortgage/charge (5 pages)
12 August 2007Return made up to 29/07/07; no change of members (8 pages)
12 August 2007Return made up to 29/07/07; no change of members (8 pages)
14 June 2007Full accounts made up to 31 July 2006 (15 pages)
14 June 2007Full accounts made up to 31 July 2006 (15 pages)
10 August 2006Return made up to 29/07/06; full list of members (9 pages)
10 August 2006Return made up to 29/07/06; full list of members (9 pages)
6 June 2006Accounts for a medium company made up to 31 July 2005 (15 pages)
6 June 2006Accounts for a medium company made up to 31 July 2005 (15 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
11 August 2005Return made up to 29/07/05; full list of members (9 pages)
11 August 2005Return made up to 29/07/05; full list of members (9 pages)
2 June 2005Full accounts made up to 31 July 2004 (11 pages)
2 June 2005Full accounts made up to 31 July 2004 (11 pages)
18 August 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 August 2004Director's particulars changed (1 page)
18 August 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 August 2004Director's particulars changed (1 page)
3 June 2004Full accounts made up to 31 July 2003 (11 pages)
3 June 2004Full accounts made up to 31 July 2003 (11 pages)
17 March 2004Registered office changed on 17/03/04 from: 4 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page)
17 March 2004Registered office changed on 17/03/04 from: 4 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page)
2 September 2003Full accounts made up to 31 July 2002 (11 pages)
2 September 2003Full accounts made up to 31 July 2002 (11 pages)
9 August 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 October 2002Return made up to 29/07/02; full list of members (9 pages)
2 October 2002Return made up to 29/07/02; full list of members (9 pages)
4 July 2002Full accounts made up to 31 July 2001 (12 pages)
4 July 2002Full accounts made up to 31 July 2001 (12 pages)
26 September 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2001Full accounts made up to 31 July 2000 (11 pages)
30 May 2001Full accounts made up to 31 July 2000 (11 pages)
1 March 2001Amended full accounts made up to 31 July 1999 (9 pages)
1 March 2001Amended full accounts made up to 31 July 1999 (9 pages)
18 October 2000Ad 11/10/00--------- £ si 600@1=600 £ ic 5000/5600 (2 pages)
18 October 2000Ad 11/10/00--------- £ si 600@1=600 £ ic 5000/5600 (2 pages)
13 October 2000Director's particulars changed (1 page)
13 October 2000Director's particulars changed (1 page)
13 October 2000Director's particulars changed (1 page)
13 October 2000Director's particulars changed (1 page)
13 October 2000Director's particulars changed (1 page)
13 October 2000Director's particulars changed (1 page)
14 August 2000Full accounts made up to 31 July 1999 (9 pages)
14 August 2000Full accounts made up to 31 July 1999 (9 pages)
8 August 2000Return made up to 29/07/00; full list of members (7 pages)
8 August 2000Return made up to 29/07/00; full list of members (7 pages)
31 March 2000Director's particulars changed (1 page)
31 March 2000Director's particulars changed (1 page)
1 October 1999Return made up to 29/07/99; no change of members (4 pages)
1 October 1999Return made up to 29/07/99; no change of members (4 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
5 November 1998Amended accounts made up to 31 July 1997 (6 pages)
5 November 1998Amended accounts made up to 31 July 1997 (6 pages)
18 August 1998Accounts for a small company made up to 31 July 1997 (6 pages)
18 August 1998Accounts for a small company made up to 31 July 1997 (6 pages)
3 August 1998Return made up to 29/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 1998Return made up to 29/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 1998Ad 22/05/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
18 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 June 1998Ad 22/05/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
7 August 1997Return made up to 29/07/97; full list of members (5 pages)
7 August 1997Return made up to 29/07/97; full list of members (5 pages)
9 July 1997Registered office changed on 09/07/97 from: 11 brookside uxbridge middlesex UB10 9NF (1 page)
9 July 1997Registered office changed on 09/07/97 from: 11 brookside uxbridge middlesex UB10 9NF (1 page)
5 June 1997Full accounts made up to 31 July 1996 (10 pages)
5 June 1997Full accounts made up to 31 July 1996 (10 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Secretary resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Secretary resigned (1 page)
7 May 1997New secretary appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New secretary appointed (2 pages)
7 May 1997New director appointed (2 pages)
24 April 1997Auditor's resignation (1 page)
24 April 1997Auditor's resignation (1 page)
30 August 1996Return made up to 29/07/96; no change of members (4 pages)
30 August 1996Return made up to 29/07/96; no change of members (4 pages)
3 June 1996Secretary resigned (1 page)
3 June 1996Secretary resigned (1 page)
23 May 1996Full accounts made up to 31 July 1995 (7 pages)
23 May 1996Full accounts made up to 31 July 1995 (7 pages)
22 March 1996Registered office changed on 22/03/96 from: 79 high street teddington middlesex TW11 8HG (1 page)
22 March 1996Registered office changed on 22/03/96 from: 79 high street teddington middlesex TW11 8HG (1 page)
22 March 1996New secretary appointed (1 page)
22 March 1996Secretary resigned;director resigned (2 pages)
22 March 1996Secretary resigned;director resigned (2 pages)
22 March 1996New secretary appointed (1 page)
15 February 1996New secretary appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New secretary appointed (2 pages)
29 January 1996Secretary resigned (1 page)
29 January 1996Secretary resigned (1 page)
7 August 1995Return made up to 29/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 August 1995Return made up to 29/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
29 July 1993Incorporation (14 pages)
29 July 1993Incorporation (14 pages)