Putney
London
SW15 5NB
Director Name | Mr Ian Stewart Wimbush |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(19 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Feltham Avenue East Molesey Surrey KT8 9BJ |
Director Name | Mr Paul Anthony Newton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2015(21 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 44 Burlington Avenue Richmond Surrey TW9 4DH |
Secretary Name | Mr Paul Anthony Newton |
---|---|
Status | Current |
Appointed | 17 May 2015(21 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 44 Burlington Avenue Richmond Surrey TW9 4DH |
Director Name | Mrs Sarah Mercedes Parsons |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2019(24 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | The White Cottage Tower Road Twickenham TW1 4PJ |
Director Name | Mrs Katy Mary Doy |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2020(26 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 4 Scholars Place Walton-On-Thames KT12 3FE |
Director Name | Mr John Andrew Anderson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2020(26 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Maybury Lodge 24 High Street Thames Ditton KT7 0RY |
Director Name | Paul Michael Wright |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2022(28 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | 202 Elm Road Kingston Upon Thames KT2 6JA |
Director Name | Mr Douglas Vartan Sheperdigian |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2022(28 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 7 Kingswood Close Weybridge KT13 0RE |
Director Name | Ms Janine Alison Cryer |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2023(29 years after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 23 Arnison Road East Molesey KT8 9JF |
Director Name | Mr Richard William Bruno Cowling |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2023(29 years after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 69 Hampton Court Palace East Molesey Surrey KT8 9AU |
Director Name | Mr David John Mark Blizzard |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(29 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Secretary And Barrister |
Country of Residence | England |
Correspondence Address | Apartment 69 Hampton Court Palace East Molesey Surrey KT8 9AU |
Director Name | Barnaby Gibbens |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Kings Road Wimbledon London SW19 8QN |
Director Name | James Victor Hansford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 24b Old Farm Road Darien Connecticut 06820 United States |
Director Name | Michael John William Banks |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Role | Marketing Management |
Correspondence Address | Yew Tree House 144 Lower Green Road Esher Surrey KT10 8HA |
Director Name | Mr David George Best |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Role | Electrical Contractor And Ret |
Country of Residence | United Kingdom |
Correspondence Address | 80 Normanhurst Road Walton On Thames Surrey KT12 3EJ |
Director Name | John Pierre Edwards |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Role | Local Government Official |
Correspondence Address | 75 Corbet Close Hackbridge Road Wallington Surrey SM6 7AR |
Secretary Name | John Pierre Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Role | Local Government Official |
Correspondence Address | 75 Corbet Close Hackbridge Road Wallington Surrey SM6 7AR |
Director Name | Dianne Elizabeth Ingham |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 April 1997) |
Role | Company Director |
Correspondence Address | Tall Trees Cricket Way Weybridge Surrey KT13 9AT |
Director Name | Paul Howard Covell |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 April 2000) |
Role | Chief Executive |
Correspondence Address | Norman Court. Marine Walk Hayling Island Hampshire PO11 9PQ |
Director Name | Stephen Lewis Brook |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 February 1999) |
Role | Company Director |
Correspondence Address | 2 Widewing Close Teddington Middlesex TW11 0DY |
Director Name | Adrian Larkin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 April 1997) |
Role | Solicitor |
Correspondence Address | 31 High Road Byfleet Kingsron Upon Thames West Byfleet Surrey KT14 7QH |
Director Name | Nicola Margaret Faircloth |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1996(1 year, 11 months after company formation) |
Appointment Duration | 6 years (resigned 19 May 2002) |
Role | Freelance Writer |
Correspondence Address | 1 Southfield Gardens Twickenham Middlesex TW1 4SZ |
Secretary Name | John Michael Yarnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1998(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Tangmere Grove Kingston Upon Thames Surrey KT2 5GT |
Director Name | Mr John Howard Clark |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1999(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 May 2009) |
Role | Retired |
Correspondence Address | 3 Langholm Lodge Petersham Road Kingston Upon Thames Surrey TW10 6XU |
Director Name | Mrs Helen Maureen Crossley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2000(5 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 13 May 2018) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 213 Chessington Road Ewell Epsom Surrey KT19 9XE |
Director Name | James Graham Ingham |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2000(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 January 2003) |
Role | Architect/Director |
Correspondence Address | Hunters Lodge Old Avenue, Weybridge Surrey KT13 0PS |
Director Name | Martin Myer Gerald Bronstein |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2002(8 years after company formation) |
Appointment Duration | 7 years (resigned 17 May 2009) |
Role | Retired |
Correspondence Address | 12 Wilmer Crescent Kingston Upon Thames Surrey KT2 5LU |
Director Name | Mr Robert Edward Falkner |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2005(10 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 09 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Montholme Road London SW11 6HX |
Secretary Name | Geoffrey Nicholas Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2006(11 years, 12 months after company formation) |
Appointment Duration | 9 years (resigned 17 May 2015) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Oakhurst Mill Lane Steep Hampshire GU32 2DH |
Director Name | Mr Simon Francis Mark Barker |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2008(13 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 10 November 2008) |
Role | Promotional Merchandise Supplier |
Country of Residence | England |
Correspondence Address | 90 Pentney Road Balham London SW12 0NY |
Director Name | John Halliday |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2013(19 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Teddington Park Road Teddington TW11 8NG |
Director Name | Mr Philip James Harris Dunn |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2015(21 years after company formation) |
Appointment Duration | 5 years (resigned 17 May 2020) |
Role | Research Scientist |
Country of Residence | England |
Correspondence Address | 25 Roman Way Warfield Bracknell Berkshire RG42 7UT |
Director Name | Mr Michael Patrick Day |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2016(22 years after company formation) |
Appointment Duration | 6 years (resigned 15 May 2022) |
Role | Ceo Hrp |
Country of Residence | England |
Correspondence Address | 1 Tudor Avenue Hampton Middlesex TW12 2ND |
Director Name | Mr Giles Christopher Edward Doy |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2020(26 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 May 2022) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 4 Scholars Place Walton-On-Thames KT12 3FE |
Website | www.royaltenniscourt.com/ |
---|---|
Telephone | 020 89773015 |
Telephone region | London |
Registered Address | Apartment 69 Hampton Court Palace East Molesey Surrey KT8 9AU |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £210,608 |
Gross Profit | £81,675 |
Net Worth | £160,583 |
Cash | £189,516 |
Current Liabilities | £43,399 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 2 weeks from now) |
19 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
---|---|
14 May 2023 | Appointment of Mr Richard William Bruno Cowling as a director on 14 May 2023 (2 pages) |
14 May 2023 | Appointment of Ms Janine Alison Cryer as a director on 14 May 2023 (2 pages) |
22 April 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
20 July 2022 | Second filing for the appointment of P-Aul Michaek Wright as a director (4 pages) |
23 May 2022 | Resolutions
|
23 May 2022 | Memorandum and Articles of Association (14 pages) |
19 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
19 May 2022 | Appointment of Mr Paul Michael Wright as a director on 15 May 2022
|
19 May 2022 | Appointment of Mr Douglas Vartan Sheperdigian as a director on 15 May 2022 (2 pages) |
17 May 2022 | Termination of appointment of Michael Patrick Day as a director on 15 May 2022 (1 page) |
17 May 2022 | Termination of appointment of Paul Mather as a director on 15 November 2021 (1 page) |
17 May 2022 | Termination of appointment of Giles Christopher Edward Doy as a director on 15 May 2022 (1 page) |
21 April 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
7 September 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
24 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
19 May 2020 | Termination of appointment of Philip James Harris Dunn as a director on 17 May 2020 (1 page) |
19 May 2020 | Appointment of Mrs Katy Mary Doy as a director on 17 May 2020 (2 pages) |
19 May 2020 | Appointment of Mr Giles Christopher Edward Doy as a director on 17 May 2020 (2 pages) |
19 May 2020 | Termination of appointment of Owen Glyn Thomas Saunders as a director on 17 May 2020 (1 page) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
19 May 2020 | Appointment of Mr John Andrew Anderson as a director on 17 May 2020 (2 pages) |
1 May 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
22 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
22 May 2019 | Appointment of Mrs Sarah Mercedes Parsons as a director on 12 May 2019 (2 pages) |
21 May 2019 | Termination of appointment of John Halliday as a director on 12 May 2019 (1 page) |
23 April 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
30 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
30 May 2018 | Termination of appointment of Julian George Sheraton-Davis as a director on 14 May 2017 (1 page) |
30 May 2018 | Termination of appointment of Helen Maureen Crossley as a director on 13 May 2018 (1 page) |
6 April 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
20 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
20 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
11 May 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
11 May 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
20 May 2016 | Appointment of Mr Michael Patrick Day as a director on 15 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Michael Patrick Day as a director on 15 May 2016 (2 pages) |
20 May 2016 | Annual return made up to 19 May 2016 no member list (12 pages) |
20 May 2016 | Annual return made up to 19 May 2016 no member list (12 pages) |
25 April 2016 | Full accounts made up to 31 December 2015 (11 pages) |
25 April 2016 | Full accounts made up to 31 December 2015 (11 pages) |
21 January 2016 | Auditor's resignation (2 pages) |
21 January 2016 | Auditor's resignation (2 pages) |
3 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
16 June 2015 | Appointment of Mr Paul Mather as a director on 17 May 2015 (2 pages) |
16 June 2015 | Annual return made up to 19 May 2015 no member list (11 pages) |
16 June 2015 | Annual return made up to 19 May 2015 no member list (11 pages) |
16 June 2015 | Appointment of Mr Paul Mather as a director on 17 May 2015 (2 pages) |
15 June 2015 | Appointment of Mr Philip James Harris Dunn as a director on 17 May 2015 (2 pages) |
15 June 2015 | Appointment of Mr Paul Anthony Newton as a secretary on 17 May 2015 (2 pages) |
15 June 2015 | Termination of appointment of Geoffrey Nicholas Russell as a secretary on 17 May 2015 (1 page) |
15 June 2015 | Termination of appointment of Geoffrey Nicholas Russell as a director on 17 May 2015 (1 page) |
15 June 2015 | Appointment of Mr Paul Anthony Newton as a director on 17 May 2015 (2 pages) |
15 June 2015 | Appointment of Mr Philip James Harris Dunn as a director on 17 May 2015 (2 pages) |
15 June 2015 | Appointment of Mr Paul Anthony Newton as a director on 17 May 2015 (2 pages) |
15 June 2015 | Termination of appointment of Geoffrey Nicholas Russell as a director on 17 May 2015 (1 page) |
15 June 2015 | Appointment of Mr Paul Anthony Newton as a secretary on 17 May 2015 (2 pages) |
15 June 2015 | Termination of appointment of Geoffrey Nicholas Russell as a secretary on 17 May 2015 (1 page) |
2 April 2015 | Termination of appointment of Fraser Robert Shorey as a director on 13 February 2015 (1 page) |
2 April 2015 | Termination of appointment of Fraser Robert Shorey as a director on 13 February 2015 (1 page) |
2 April 2015 | Termination of appointment of James Alexander Sohl as a director on 26 January 2015 (1 page) |
2 April 2015 | Termination of appointment of James Alexander Sohl as a director on 26 January 2015 (1 page) |
5 June 2014 | Annual return made up to 19 May 2014 no member list (11 pages) |
5 June 2014 | Annual return made up to 19 May 2014 no member list (11 pages) |
1 June 2014 | Termination of appointment of David Main as a director (1 page) |
1 June 2014 | Termination of appointment of David Main as a director (1 page) |
28 May 2014 | Appointment of Ian Stewart Wimbush as a director (3 pages) |
28 May 2014 | Appointment of Ian Stewart Wimbush as a director (3 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 February 2014 | Termination of appointment of Richard Lawrence as a director (1 page) |
15 February 2014 | Termination of appointment of Richard Lawrence as a director (1 page) |
14 June 2013 | Annual return made up to 19 May 2013 no member list (12 pages) |
14 June 2013 | Annual return made up to 19 May 2013 no member list (12 pages) |
13 June 2013 | Appointment of Fraser Robert Shorey as a director (3 pages) |
13 June 2013 | Appointment of John Halliday as a director (3 pages) |
13 June 2013 | Appointment of Richard Luke James Lawrence as a director (3 pages) |
13 June 2013 | Appointment of Fraser Robert Shorey as a director (3 pages) |
13 June 2013 | Appointment of John Halliday as a director (3 pages) |
13 June 2013 | Appointment of Richard Luke James Lawrence as a director (3 pages) |
29 May 2013 | Termination of appointment of Patrick Sweetnam as a director (1 page) |
29 May 2013 | Termination of appointment of David Seelig as a director (1 page) |
29 May 2013 | Termination of appointment of Patrick Sweetnam as a director (1 page) |
29 May 2013 | Termination of appointment of David Seelig as a director (1 page) |
30 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 March 2013 | Termination of appointment of Katherine Lawrence as a director (1 page) |
7 March 2013 | Termination of appointment of Katherine Lawrence as a director (1 page) |
20 June 2012 | Annual return made up to 19 May 2012 no member list (12 pages) |
20 June 2012 | Annual return made up to 19 May 2012 no member list (12 pages) |
11 June 2012 | Appointment of Katherine Sarah Lawrence as a director (3 pages) |
11 June 2012 | Appointment of Nicola Dawn Doble as a director (3 pages) |
11 June 2012 | Appointment of Nicola Dawn Doble as a director (3 pages) |
11 June 2012 | Appointment of Katherine Sarah Lawrence as a director (3 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 June 2011 | Annual return made up to 19 May 2011 no member list (10 pages) |
20 June 2011 | Annual return made up to 19 May 2011 no member list (10 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
9 March 2011 | Appointment of Owen Glyn Thomas Saunders as a director (3 pages) |
9 March 2011 | Appointment of Owen Glyn Thomas Saunders as a director (3 pages) |
22 February 2011 | Termination of appointment of Peter Ohlson as a director (1 page) |
22 February 2011 | Termination of appointment of John Yarnall as a director (1 page) |
22 February 2011 | Termination of appointment of Peter Ohlson as a director (1 page) |
22 February 2011 | Termination of appointment of John Yarnall as a director (1 page) |
27 June 2010 | Director's details changed for Patrick Francis Sweetnam on 9 May 2010 (2 pages) |
27 June 2010 | Termination of appointment of Robert Falkner as a director (1 page) |
27 June 2010 | Director's details changed for Peter Michael Ohlson on 9 May 2010 (2 pages) |
27 June 2010 | Director's details changed for David Francis Seelig on 9 May 2010 (2 pages) |
27 June 2010 | Director's details changed for Mr Julian George Sheraton-Davis on 9 May 2010 (2 pages) |
27 June 2010 | Director's details changed for John Michael Yarnall on 9 May 2010 (2 pages) |
27 June 2010 | Director's details changed for Patrick Francis Sweetnam on 9 May 2010 (2 pages) |
27 June 2010 | Termination of appointment of Robert Falkner as a director (1 page) |
27 June 2010 | Director's details changed for Helen Maureen Crossley on 9 May 2010 (2 pages) |
27 June 2010 | Director's details changed for Patrick Francis Sweetnam on 9 May 2010 (2 pages) |
27 June 2010 | Annual return made up to 19 May 2010 no member list (7 pages) |
27 June 2010 | Director's details changed for Geoffrey Nicholas Russell on 9 May 2010 (2 pages) |
27 June 2010 | Director's details changed for Geoffrey Nicholas Russell on 9 May 2010 (2 pages) |
27 June 2010 | Director's details changed for Helen Maureen Crossley on 9 May 2010 (2 pages) |
27 June 2010 | Director's details changed for Helen Maureen Crossley on 9 May 2010 (2 pages) |
27 June 2010 | Director's details changed for David Francis Seelig on 9 May 2010 (2 pages) |
27 June 2010 | Director's details changed for John Michael Yarnall on 9 May 2010 (2 pages) |
27 June 2010 | Director's details changed for Mr Julian George Sheraton-Davis on 9 May 2010 (2 pages) |
27 June 2010 | Annual return made up to 19 May 2010 no member list (7 pages) |
27 June 2010 | Director's details changed for Mr Julian George Sheraton-Davis on 9 May 2010 (2 pages) |
27 June 2010 | Director's details changed for David Francis Seelig on 9 May 2010 (2 pages) |
27 June 2010 | Director's details changed for Geoffrey Nicholas Russell on 9 May 2010 (2 pages) |
27 June 2010 | Director's details changed for John Michael Yarnall on 9 May 2010 (2 pages) |
27 June 2010 | Director's details changed for Peter Michael Ohlson on 9 May 2010 (2 pages) |
27 June 2010 | Director's details changed for Peter Michael Ohlson on 9 May 2010 (2 pages) |
27 May 2010 | Appointment of David Robert Main as a director (3 pages) |
27 May 2010 | Appointment of David Robert Main as a director (3 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 August 2009 | Director appointed patrick francis sweetnam (2 pages) |
5 August 2009 | Director appointed patrick francis sweetnam (2 pages) |
5 August 2009 | Annual return made up to 19/05/09 (5 pages) |
5 August 2009 | Annual return made up to 19/05/09 (5 pages) |
25 July 2009 | Director appointed james alexander sohl (2 pages) |
25 July 2009 | Director appointed james alexander sohl (2 pages) |
13 July 2009 | Appointment terminated director simon barker (1 page) |
13 July 2009 | Appointment terminated director simon barker (1 page) |
13 July 2009 | Appointment terminated director john clark (1 page) |
13 July 2009 | Appointment terminated director martin bronstein (1 page) |
13 July 2009 | Appointment terminated director martin bronstein (1 page) |
13 July 2009 | Appointment terminated director john clark (1 page) |
17 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 July 2008 | Director appointed simon francis mark barker (2 pages) |
8 July 2008 | Director appointed simon francis mark barker (2 pages) |
4 July 2008 | Annual return made up to 19/05/08 (5 pages) |
4 July 2008 | Annual return made up to 19/05/08 (5 pages) |
4 July 2008 | Appointment terminated director francis stocks (1 page) |
4 July 2008 | Director's change of particulars / john clark / 06/07/2007 (1 page) |
4 July 2008 | Appointment terminated director francis stocks (1 page) |
4 July 2008 | Director's change of particulars / john clark / 06/07/2007 (1 page) |
24 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
24 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
21 July 2007 | Annual return made up to 19/05/07
|
21 July 2007 | Annual return made up to 19/05/07
|
27 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
27 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
20 March 2007 | Section 394 no circumst aud res (1 page) |
20 March 2007 | Section 394 no circumst aud res (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Annual return made up to 19/05/06
|
21 June 2006 | Annual return made up to 19/05/06
|
26 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
26 May 2005 | Annual return made up to 19/05/05
|
26 May 2005 | Annual return made up to 19/05/05
|
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 July 2004 | Annual return made up to 19/05/04 (8 pages) |
2 July 2004 | Annual return made up to 19/05/04 (8 pages) |
14 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
14 June 2003 | Annual return made up to 19/05/03
|
14 June 2003 | Annual return made up to 19/05/03
|
29 June 2002 | Annual return made up to 19/05/02
|
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | Annual return made up to 19/05/02
|
27 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
25 June 2001 | Annual return made up to 19/05/01
|
25 June 2001 | Annual return made up to 19/05/01
|
22 June 2001 | New director appointed (4 pages) |
22 June 2001 | New director appointed (4 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
11 July 2000 | Annual return made up to 19/05/00
|
11 July 2000 | Annual return made up to 19/05/00
|
21 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Annual return made up to 19/05/99
|
30 July 1999 | New secretary appointed;new director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New secretary appointed;new director appointed (2 pages) |
30 July 1999 | Annual return made up to 19/05/99
|
30 July 1999 | New director appointed (2 pages) |
24 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
24 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Annual return made up to 19/05/98 (6 pages) |
12 June 1998 | Annual return made up to 19/05/98 (6 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
24 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
24 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
27 November 1996 | Auditor's resignation (1 page) |
27 November 1996 | Auditor's resignation (1 page) |
8 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | Annual return made up to 19/05/96 (8 pages) |
30 July 1996 | Annual return made up to 19/05/96 (8 pages) |
30 July 1996 | New director appointed (2 pages) |
2 February 1996 | Registered office changed on 02/02/96 from: 34A st thomas street weymouth dorset DT4 8EJ (1 page) |
2 February 1996 | Registered office changed on 02/02/96 from: 34A st thomas street weymouth dorset DT4 8EJ (1 page) |
25 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
19 May 1994 | Incorporation (34 pages) |
19 May 1994 | Incorporation (34 pages) |