15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director Name | Mr Robert Waring |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2002(8 years after company formation) |
Appointment Duration | 22 years |
Role | Hospital Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Bartholomews 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Barbara Holland |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2002(8 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Translator |
Country of Residence | United Kingdom |
Correspondence Address | Bartholomews 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Ms Nicole Maree Bisson |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 24 October 2021(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bartholomews 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 June 2009(15 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | John William Saberi |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 40 South Bank Lodge South Bank Surbiton Surrey KT6 6DA |
Director Name | Mr Kenneth Ernest Peay |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Langley Avenue Surbiton Surrey KT6 6QN |
Director Name | Timothy Stocks Mardon |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 6 South Bank Lodge South Bank Surbiton Surrey KT6 6DA |
Director Name | Robert Neil Harvey |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Role | Senior Environmental Scientist |
Correspondence Address | 4 South Bank Lodge South Bank Surbiton Surrey KT6 6DA |
Director Name | Robert William Dobson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Role | Legal Executive |
Correspondence Address | 26 The Broadway Cheam Sutton Surrey SM3 8AY |
Director Name | Russell David Cooke |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Role | Distribution Analyst |
Correspondence Address | 5 South Bank Lodge South Bank Surbiton Surrey KT6 6DA |
Secretary Name | John William Saberi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 40 South Bank Lodge South Bank Surbiton Surrey KT6 6DA |
Secretary Name | Mr Edward James Dancey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Calthorpe Gardens Sutton Surrey SM1 3DF |
Secretary Name | Mr Kenneth Ernest Peay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 1995) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Langley Avenue Surbiton Surrey KT6 6QN |
Director Name | Mark Peter Wilson Boggia |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 February 1997) |
Role | Computer Consultant |
Correspondence Address | 40 South Bank Lodge South Bank Surbiton Surrey KT6 6DA |
Director Name | Jonathan Nigel Rex Cooper |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(1 year after company formation) |
Appointment Duration | 3 years (resigned 20 May 1998) |
Role | Accountant |
Correspondence Address | 30 South Bank Lodge South Bank Surbiton Surrey KT6 6DA |
Secretary Name | Thomas Frederick John Hurley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 April 1996) |
Role | Secretary |
Correspondence Address | 19 Cavendish Crescent Hornchurch Essex RM12 5NT |
Director Name | Paul Shanley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 December 1995(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 April 2001) |
Role | University Administrator |
Correspondence Address | 10 South Bank Lodge South Bank Surbiton Surrey KT6 6DA |
Director Name | James Leonard Winter |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 April 2000) |
Role | Analyst/Programmer |
Correspondence Address | 16 South Bank Lodge South Bank Surbiton Surrey KT6 6DA |
Director Name | Neil Donaldson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 February 1997) |
Role | Accountant |
Correspondence Address | 13 South Bank Lodge South Bank Surbiton Surrey KT6 6DA |
Secretary Name | Paul Jonathan William Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 May 1998) |
Role | Company Director |
Correspondence Address | 18 Garlichill Road Epsom Downs Surrey KT18 5UA |
Director Name | Marie Bernadette O`Shea |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1997(2 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 October 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 South Bank Lodge South Bank Surbiton Surrey KT6 6DA |
Secretary Name | Paul Barry Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(4 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 08 June 2009) |
Role | Office Accounts Manager |
Correspondence Address | 41 Fullers Avenue Surbiton Surrey KT6 7TD |
Director Name | Robert Blackwood |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 September 2004) |
Role | Property Rennovation |
Correspondence Address | 133a Basement Flat Holland Road Kensington London W14 8AS |
Director Name | David Barnicoat |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 May 2007) |
Role | Project Manager |
Correspondence Address | 19 South Bank Lodge Surbiton Surrey KT6 6DA |
Director Name | Louise Morton |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2007) |
Role | HR Advisor |
Correspondence Address | 5 South Bank Lodge South Bank Surbiton Surrey KT6 6DA |
Director Name | Mr David Barnicoat |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 March 2013) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bartholomews 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Registered Address | Bartholomews 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 |
1 at £1 | Coyne Construction LTD 4.35% Ordinary |
---|---|
1 at £1 | Daniel Henry & Candice Cunliffe 4.35% Ordinary |
1 at £1 | Kate Higgins & Emma Higgins 4.35% Ordinary |
1 at £1 | Mr Clive Midgley Powell 4.35% Ordinary |
1 at £1 | Mr David G. Sparrow & Mrs Therse Magdalane Sparrow 4.35% Ordinary |
1 at £1 | Mr David Groves 4.35% Ordinary |
1 at £1 | Mr David John Traill Thomson Glover 4.35% Ordinary |
1 at £1 | Mr Phillip John Rea 4.35% Ordinary |
1 at £1 | Mr Ryan Paul Mcneelance & Ryan Paul Hopkins 4.35% Ordinary |
1 at £1 | Mrs G. Gardner & Mr G. Gardner 4.35% Ordinary |
1 at £1 | Mrs Jennifer Margaret Thomas 4.35% Ordinary |
1 at £1 | Ms Barbara Holland 4.35% Ordinary |
1 at £1 | Ms Cynthia Canteiro Teixeira 4.35% Ordinary |
1 at £1 | Ms Maureen Flenley 4.35% Ordinary |
1 at £1 | Ms Vanessa Silverside 4.35% Ordinary |
1 at £1 | Nehal Patel & Vishal Patel 4.35% Ordinary |
1 at £1 | Nikulina LTD 4.35% Ordinary |
1 at £1 | Radhika Pathak & Vijay Pathak 4.35% Ordinary |
1 at £1 | Trevor Arthur John Powers & Patrica Anne Powers 4.35% Ordinary |
1 at £1 | Vanessa Ann Lamming & Andrew Charles Lamming 4.35% Ordinary |
- | OTHER 13.04% - |
Year | 2014 |
---|---|
Net Worth | £46,074 |
Cash | £2,871 |
Current Liabilities | £500 |
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 25 December |
Latest Return | 29 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
23 September 2020 | Total exemption full accounts made up to 25 December 2019 (6 pages) |
---|---|
9 April 2020 | Confirmation statement made on 29 March 2020 with updates (5 pages) |
27 August 2019 | Micro company accounts made up to 25 December 2018 (2 pages) |
10 April 2019 | Confirmation statement made on 29 March 2019 with updates (5 pages) |
10 September 2018 | Micro company accounts made up to 25 December 2017 (2 pages) |
9 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
12 October 2017 | Micro company accounts made up to 25 December 2016 (2 pages) |
12 October 2017 | Micro company accounts made up to 25 December 2016 (2 pages) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 25 December 2015 (3 pages) |
17 June 2016 | Total exemption small company accounts made up to 25 December 2015 (3 pages) |
27 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
20 August 2015 | Total exemption small company accounts made up to 25 December 2014 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 25 December 2014 (3 pages) |
27 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
17 July 2014 | Total exemption full accounts made up to 25 December 2013 (8 pages) |
17 July 2014 | Total exemption full accounts made up to 25 December 2013 (8 pages) |
25 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
3 June 2013 | Total exemption full accounts made up to 25 December 2012 (8 pages) |
3 June 2013 | Total exemption full accounts made up to 25 December 2012 (8 pages) |
25 April 2013 | Termination of appointment of David Barnicoat as a director (1 page) |
25 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Termination of appointment of David Barnicoat as a director (1 page) |
12 September 2012 | Total exemption full accounts made up to 25 December 2011 (8 pages) |
12 September 2012 | Total exemption full accounts made up to 25 December 2011 (8 pages) |
25 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Director's details changed for Mr Clive Midgley Powell on 13 February 2012 (3 pages) |
15 February 2012 | Director's details changed for Mr Robert Waring on 13 February 2012 (3 pages) |
15 February 2012 | Director's details changed for Mr Robert Waring on 13 February 2012 (3 pages) |
15 February 2012 | Director's details changed for Mr David Barnicoat on 13 February 2012 (3 pages) |
15 February 2012 | Director's details changed for Mr Clive Midgley Powell on 13 February 2012 (3 pages) |
15 February 2012 | Director's details changed for Barbara Holland on 13 February 2012 (3 pages) |
15 February 2012 | Director's details changed for Mr David Barnicoat on 13 February 2012 (3 pages) |
15 February 2012 | Director's details changed for Barbara Holland on 13 February 2012 (3 pages) |
11 November 2011 | Termination of appointment of Marie O`Shea as a director (1 page) |
11 November 2011 | Termination of appointment of Marie O`Shea as a director (1 page) |
26 August 2011 | Total exemption full accounts made up to 25 December 2010 (8 pages) |
26 August 2011 | Total exemption full accounts made up to 25 December 2010 (8 pages) |
11 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (10 pages) |
11 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (10 pages) |
25 June 2010 | Total exemption full accounts made up to 25 December 2009 (8 pages) |
25 June 2010 | Total exemption full accounts made up to 25 December 2009 (8 pages) |
30 April 2010 | Director's details changed for Barbara Holland on 29 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (16 pages) |
30 April 2010 | Director's details changed for David Barnicoat on 29 March 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Graham Bartholomew Limited on 29 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Marie Bernadette O`Shea on 29 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Clive Midgley Powell on 29 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Marie Bernadette O`Shea on 29 March 2010 (2 pages) |
30 April 2010 | Director's details changed for David Barnicoat on 29 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (16 pages) |
30 April 2010 | Secretary's details changed for Graham Bartholomew Limited on 29 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Robert Waring on 29 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Barbara Holland on 29 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Robert Waring on 29 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Clive Midgley Powell on 29 March 2010 (2 pages) |
27 October 2009 | Total exemption full accounts made up to 25 December 2008 (8 pages) |
27 October 2009 | Total exemption full accounts made up to 25 December 2008 (8 pages) |
9 June 2009 | Return made up to 29/03/09; full list of members (19 pages) |
9 June 2009 | Return made up to 29/03/09; full list of members (19 pages) |
8 June 2009 | Location of register of members (1 page) |
8 June 2009 | Appointment terminated secretary paul wells (1 page) |
8 June 2009 | Appointment terminated secretary paul wells (1 page) |
8 June 2009 | Location of register of members (1 page) |
8 June 2009 | Secretary appointed graham bartholomew LIMITED (1 page) |
8 June 2009 | Secretary appointed graham bartholomew LIMITED (1 page) |
4 November 2008 | Total exemption full accounts made up to 25 December 2007 (8 pages) |
4 November 2008 | Total exemption full accounts made up to 25 December 2007 (8 pages) |
9 May 2008 | Return made up to 29/03/08; full list of members (9 pages) |
9 May 2008 | Return made up to 29/03/08; full list of members (9 pages) |
8 April 2008 | Director appointed david barnicoat (2 pages) |
8 April 2008 | Director appointed david barnicoat (2 pages) |
4 November 2007 | Total exemption full accounts made up to 25 December 2006 (8 pages) |
4 November 2007 | Total exemption full accounts made up to 25 December 2006 (8 pages) |
16 May 2007 | Return made up to 29/03/07; full list of members (9 pages) |
16 May 2007 | Director resigned (2 pages) |
16 May 2007 | Director resigned (2 pages) |
16 May 2007 | Return made up to 29/03/07; full list of members (9 pages) |
10 March 2007 | Director resigned (2 pages) |
10 March 2007 | Director resigned (2 pages) |
13 June 2006 | Total exemption full accounts made up to 25 December 2005 (8 pages) |
13 June 2006 | Total exemption full accounts made up to 25 December 2005 (8 pages) |
9 May 2006 | Return made up to 29/03/06; change of members (9 pages) |
9 May 2006 | Return made up to 29/03/06; change of members (9 pages) |
12 August 2005 | Total exemption full accounts made up to 25 December 2004 (8 pages) |
12 August 2005 | Total exemption full accounts made up to 25 December 2004 (8 pages) |
25 June 2005 | Return made up to 29/03/05; change of members (9 pages) |
25 June 2005 | Return made up to 29/03/05; change of members (9 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
10 August 2004 | Total exemption full accounts made up to 25 December 2003 (8 pages) |
10 August 2004 | Total exemption full accounts made up to 25 December 2003 (8 pages) |
14 May 2004 | Return made up to 29/03/04; full list of members (9 pages) |
14 May 2004 | Return made up to 29/03/04; full list of members (9 pages) |
17 November 2003 | Total exemption full accounts made up to 25 December 2002 (8 pages) |
17 November 2003 | Total exemption full accounts made up to 25 December 2002 (8 pages) |
19 June 2003 | Return made up to 29/03/03; full list of members (9 pages) |
19 June 2003 | Return made up to 29/03/03; full list of members (9 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
6 August 2002 | Total exemption full accounts made up to 25 December 2001 (8 pages) |
6 August 2002 | Total exemption full accounts made up to 25 December 2001 (8 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
29 April 2002 | Return made up to 29/03/02; full list of members (9 pages) |
29 April 2002 | Return made up to 29/03/02; full list of members (9 pages) |
21 December 2001 | Total exemption full accounts made up to 25 December 2000 (8 pages) |
21 December 2001 | Total exemption full accounts made up to 25 December 2000 (8 pages) |
22 May 2001 | Return made up to 29/03/01; change of members
|
22 May 2001 | Return made up to 29/03/01; change of members
|
8 November 2000 | Full accounts made up to 25 December 1999 (8 pages) |
8 November 2000 | Full accounts made up to 25 December 1999 (8 pages) |
15 May 2000 | Return made up to 29/03/00; change of members (7 pages) |
15 May 2000 | Return made up to 29/03/00; change of members (7 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
13 December 1999 | Full accounts made up to 25 December 1998 (8 pages) |
13 December 1999 | Full accounts made up to 25 December 1998 (8 pages) |
24 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
24 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
22 June 1998 | Accounts for a small company made up to 25 December 1997 (4 pages) |
22 June 1998 | Accounts for a small company made up to 25 December 1997 (4 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Return made up to 29/03/97; no change of members (6 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Return made up to 29/03/97; no change of members (6 pages) |
2 April 1997 | Director resigned (1 page) |
27 March 1997 | Accounts for a small company made up to 25 December 1996 (4 pages) |
27 March 1997 | Accounts for a small company made up to 25 December 1996 (4 pages) |
5 July 1996 | Accounts for a small company made up to 25 December 1995 (3 pages) |
5 July 1996 | Accounts for a small company made up to 25 December 1995 (3 pages) |
7 May 1996 | Return made up to 29/03/96; full list of members
|
7 May 1996 | Return made up to 29/03/96; full list of members
|
25 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | Secretary resigned (1 page) |
25 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | Secretary resigned (1 page) |
13 February 1996 | Director resigned;new director appointed (2 pages) |
13 February 1996 | Director resigned;new director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | Director resigned;new director appointed (2 pages) |
13 February 1996 | Director resigned;new director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
12 December 1995 | Accounts for a small company made up to 31 August 1995 (4 pages) |
12 December 1995 | Accounts for a small company made up to 31 August 1995 (4 pages) |
11 December 1995 | Accounting reference date shortened from 31/08 to 25/12 (1 page) |
11 December 1995 | Accounting reference date shortened from 31/08 to 25/12 (1 page) |
29 June 1995 | New secretary appointed;director resigned (2 pages) |
29 June 1995 | Registered office changed on 29/06/95 from: 91 maple road surbiton surey KT6 4AY (1 page) |
29 June 1995 | New secretary appointed;director resigned (2 pages) |
29 June 1995 | Registered office changed on 29/06/95 from: 91 maple road surbiton surey KT6 4AY (1 page) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
23 April 1995 | Return made up to 29/03/95; full list of members (8 pages) |
23 April 1995 | Return made up to 29/03/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
29 March 1994 | Incorporation (18 pages) |