Kingston Upon Thames
Surrey
KT1 2BZ
Director Name | Miss Pamela Jean Evans |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2003(9 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mrs Mabel Rose Jones |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2005(11 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Retires |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Roger Nicholas Brownlow Wood |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2015(21 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Dr Charlotte Gwenfron Annette Keywood |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Pharmaceutical Physician |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Christopher Thomas Arnold Millward |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2022(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Peter Robert Riley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2023(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 March 2017(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Gerard Peter Boyle |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Bowmans Popham Lane North Waltham Basingstoke Hants RG25 2BE |
Director Name | Mr Alan Duke Brown |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Sl7 |
Director Name | Robert Nigel West |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | 7 Fern Close Frimley Camberley Surrey GU16 9QU |
Director Name | Robert George Burnand |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(2 years after company formation) |
Appointment Duration | 1 month (resigned 16 April 1996) |
Role | Company Director |
Correspondence Address | 22 Clifton Road Little Venice London W9 1ST |
Director Name | Charles Raymond Garnett |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(2 years after company formation) |
Appointment Duration | 10 years (resigned 16 March 2006) |
Role | Retired |
Correspondence Address | 18 Albany Reach Queens Road Thames Ditton Surrey KT7 0QH |
Director Name | Edward Jeffrey Bailey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 March 1996(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 August 1997) |
Role | Company Director |
Correspondence Address | 142 Andrewes House Barbican London EC2Y 8BA |
Director Name | Mrs Charlotte Mary Bailey |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 July 1998) |
Role | Company Director |
Correspondence Address | The Boat House 16 Albany Reach Queens Road Thames Ditton Surrey KT7 0QH |
Director Name | Arthur Leonard Tebbit |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 July 1998) |
Role | Retired |
Correspondence Address | 21 Albany Reach Queens Road Thames Ditton Surrey KT7 0QH |
Director Name | Mr Maurice Anthony Fowler |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(2 years after company formation) |
Appointment Duration | 23 years, 2 months (resigned 15 May 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Mr Maurice Anthony Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1996(2 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Albany Reach Queens Road Thames Ditton Surrey KT7 0QH |
Director Name | Dr Anthony James Dimond |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1996(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 November 2002) |
Role | Insurance Broker |
Correspondence Address | 19 Albany Reach Thames Ditton Surrey KT7 0QH |
Director Name | William Geoffrey Price |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1998(3 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 13 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Albany Reach Queens Road Thames Ditton Surrey KT7 0QH |
Director Name | Ronald Edward Jones |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 June 2005) |
Role | Retired |
Correspondence Address | 7 Albany Reach Queens Road Thames Ditton Surrey KT7 0QH |
Secretary Name | Miss Pamela Jean Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Albany Reach Queens Road Thames Ditton Surrey KT7 0QH |
Director Name | Mr David Jonathan Haddon Walker |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 September 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 7 Lakeside Drive Lakeside Drive Esher Surrey KT10 9EZ |
Director Name | Mrs Helen Jane Plumbly |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 July 2017) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 18 Albany Reach Thames Ditton Surrey KT7 0QH |
Director Name | Mr Russell Charles Baker |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 January 2023) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Andrew Martin Harvey Plumbly |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mrs Carol Maureen Abrahams |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(27 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 07 August 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1994(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Registered Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £37,712 |
Net Worth | £49,365 |
Cash | £47,441 |
Current Liabilities | £1,479 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
24 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
27 April 2023 | Director's details changed for Mr Christopher Thomas Arnold Millard on 27 April 2023 (2 pages) |
19 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
26 January 2023 | Appointment of Mr Peter Robert Riley as a director on 25 January 2023 (2 pages) |
25 January 2023 | Termination of appointment of Russell Charles Baker as a director on 25 January 2023 (1 page) |
24 October 2022 | Appointment of Mr Christopher Thomas Arnold Millard as a director on 21 October 2022 (2 pages) |
20 October 2022 | Termination of appointment of Carol Maureen Abrahams as a director on 7 August 2022 (1 page) |
18 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
16 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
3 November 2021 | Termination of appointment of Andrew Martin Harvey Plumbly as a director on 29 October 2021 (1 page) |
28 September 2021 | Appointment of Dr Charlotte Gwenfron Annette Keywood as a director on 21 September 2021 (2 pages) |
16 August 2021 | Appointment of Mrs Carol Maureen Abrahams as a director on 1 August 2021 (2 pages) |
8 June 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
20 May 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
27 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
13 June 2019 | Termination of appointment of Maurice Anthony Fowler as a director on 15 May 2019 (1 page) |
5 June 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
28 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
3 August 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
20 June 2018 | Director's details changed for Mr Henry Melton Prior on 20 June 2018 (2 pages) |
20 June 2018 | Director's details changed for Mrs Mabel Rose Jones on 20 June 2018 (2 pages) |
20 June 2018 | Director's details changed for Mr Russell Charles Baker on 20 June 2018 (2 pages) |
20 June 2018 | Director's details changed for Mr Henry Melton Prior on 20 June 2018 (2 pages) |
20 June 2018 | Director's details changed for Miss Pamela Jean Evans on 20 June 2018 (2 pages) |
20 June 2018 | Director's details changed for Mr Maurice Anthony Fowler on 20 June 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
24 July 2017 | Appointment of Mr Andrew Martin Harvey Plumbly as a director on 14 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Andrew Martin Harvey Plumbly as a director on 14 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of Helen Jane Plumbly as a director on 14 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Helen Jane Plumbly as a director on 14 July 2017 (1 page) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 March 2017 | Registered office address changed from 3 Albany Reach Queens Road Thames Ditton Surrey KT7 0QH to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Pamela Jean Evans as a secretary on 28 March 2017 (1 page) |
28 March 2017 | Appointment of Graham Bartholomew Limited as a secretary on 28 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Pamela Jean Evans as a secretary on 28 March 2017 (1 page) |
28 March 2017 | Appointment of Graham Bartholomew Limited as a secretary on 28 March 2017 (2 pages) |
28 March 2017 | Registered office address changed from 3 Albany Reach Queens Road Thames Ditton Surrey KT7 0QH to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 28 March 2017 (1 page) |
28 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
19 May 2016 | Annual return made up to 16 March 2016 no member list (9 pages) |
19 May 2016 | Annual return made up to 16 March 2016 no member list (9 pages) |
20 December 2015 | Appointment of Mr Roger Nicholas Brownlow Wood as a director on 5 December 2015 (2 pages) |
20 December 2015 | Appointment of Mr Roger Nicholas Brownlow Wood as a director on 5 December 2015 (2 pages) |
14 September 2015 | Termination of appointment of David Jonathan Haddon Walker as a director on 14 September 2015 (1 page) |
14 September 2015 | Termination of appointment of David Jonathan Haddon Walker as a director on 14 September 2015 (1 page) |
2 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
2 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
25 April 2015 | Annual return made up to 16 March 2015 no member list (9 pages) |
25 April 2015 | Annual return made up to 16 March 2015 no member list (9 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
16 June 2014 | Termination of appointment of William Price as a director (1 page) |
16 June 2014 | Appointment of Mr Russell Charles Baker as a director (2 pages) |
16 June 2014 | Appointment of Mr Russell Charles Baker as a director (2 pages) |
16 June 2014 | Termination of appointment of William Price as a director (1 page) |
25 March 2014 | Annual return made up to 16 March 2014 no member list (9 pages) |
25 March 2014 | Annual return made up to 16 March 2014 no member list (9 pages) |
17 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
17 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
15 April 2013 | Director's details changed for Mr David Jonathan Haddon Walker on 5 April 2012 (2 pages) |
15 April 2013 | Director's details changed for Mr David Jonathan Haddon Walker on 5 April 2012 (2 pages) |
15 April 2013 | Annual return made up to 16 March 2013 no member list (9 pages) |
15 April 2013 | Annual return made up to 16 March 2013 no member list (9 pages) |
15 April 2013 | Director's details changed for Mr David Jonathan Haddon Walker on 5 April 2012 (2 pages) |
13 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
13 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
20 March 2012 | Director's details changed for Mr David Jonathan Haddon Walker on 16 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr David Jonathan Haddon Walker on 16 March 2012 (2 pages) |
20 March 2012 | Annual return made up to 16 March 2012 no member list (9 pages) |
20 March 2012 | Annual return made up to 16 March 2012 no member list (9 pages) |
9 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
9 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
21 March 2011 | Annual return made up to 16 March 2011 no member list (9 pages) |
21 March 2011 | Annual return made up to 16 March 2011 no member list (9 pages) |
18 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
18 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
16 March 2010 | Annual return made up to 16 March 2010 no member list (6 pages) |
16 March 2010 | Director's details changed for Henry Melton Prior on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Pamela Jean Evans on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Maurice Anthony Fowler on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Helen Jane Plumbly on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Henry Melton Prior on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mabel Rose Jones on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Maurice Anthony Fowler on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mabel Rose Jones on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Pamela Jean Evans on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 16 March 2010 no member list (6 pages) |
16 March 2010 | Director's details changed for Helen Jane Plumbly on 16 March 2010 (2 pages) |
3 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
3 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
24 March 2009 | Annual return made up to 16/03/09 (7 pages) |
24 March 2009 | Annual return made up to 16/03/09 (7 pages) |
9 December 2008 | Director appointed helen jane plumbly (2 pages) |
9 December 2008 | Director appointed helen jane plumbly (2 pages) |
28 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
28 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
19 March 2008 | Annual return made up to 25/02/08 (4 pages) |
19 March 2008 | Annual return made up to 25/02/08 (4 pages) |
15 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
15 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
31 August 2007 | New director appointed (1 page) |
31 August 2007 | New director appointed (1 page) |
19 March 2007 | Annual return made up to 25/02/07 (5 pages) |
19 March 2007 | Annual return made up to 25/02/07 (5 pages) |
30 August 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
30 August 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
15 March 2006 | Annual return made up to 25/02/06 (2 pages) |
15 March 2006 | Annual return made up to 25/02/06 (2 pages) |
17 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
17 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
11 July 2005 | New director appointed (1 page) |
11 July 2005 | New director appointed (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
21 March 2005 | Annual return made up to 25/02/05
|
21 March 2005 | Annual return made up to 25/02/05
|
16 September 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
16 September 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
5 March 2004 | Annual return made up to 25/02/04 (6 pages) |
5 March 2004 | Annual return made up to 25/02/04 (6 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
18 September 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
18 September 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
26 July 2003 | New director appointed (1 page) |
26 July 2003 | New director appointed (1 page) |
26 July 2003 | New director appointed (1 page) |
26 July 2003 | New director appointed (1 page) |
8 March 2003 | Annual return made up to 25/02/03 (5 pages) |
8 March 2003 | Annual return made up to 25/02/03 (5 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
4 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
4 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
11 March 2002 | Annual return made up to 25/02/02 (4 pages) |
11 March 2002 | Annual return made up to 25/02/02 (4 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
6 April 2001 | Annual return made up to 25/02/01 (4 pages) |
6 April 2001 | Annual return made up to 25/02/01 (4 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
23 March 2000 | Annual return made up to 25/02/00 (4 pages) |
23 March 2000 | Annual return made up to 25/02/00 (4 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
16 March 1999 | Annual return made up to 25/02/99 (6 pages) |
16 March 1999 | Annual return made up to 25/02/99 (6 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
11 March 1998 | Annual return made up to 25/02/98 (6 pages) |
11 March 1998 | Annual return made up to 25/02/98 (6 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
10 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
1 April 1997 | Annual return made up to 25/02/97
|
1 April 1997 | Annual return made up to 25/02/97
|
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
19 December 1996 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
19 December 1996 | Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page) |
19 December 1996 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
19 December 1996 | Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (3 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (3 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
22 April 1996 | New secretary appointed (2 pages) |
22 April 1996 | New secretary appointed (2 pages) |
22 April 1996 | Registered office changed on 22/04/96 from: 22 clifton road little venice london W9 1ST (1 page) |
22 April 1996 | Registered office changed on 22/04/96 from: 22 clifton road little venice london W9 1ST (1 page) |
27 March 1996 | Secretary resigned (1 page) |
27 March 1996 | Secretary resigned (1 page) |
20 March 1996 | Registered office changed on 20/03/96 from: 47 castle street reading berkshire RG1 7SR (1 page) |
20 March 1996 | Registered office changed on 20/03/96 from: 47 castle street reading berkshire RG1 7SR (1 page) |
28 February 1996 | Annual return made up to 25/02/96 (4 pages) |
28 February 1996 | Annual return made up to 25/02/96 (4 pages) |
19 January 1996 | Accounts for a dormant company made up to 28 February 1995 (2 pages) |
19 January 1996 | Accounts for a dormant company made up to 28 February 1995 (2 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |