Wimbledon Village
London
SW19 4TJ
Director Name | Dame Jacqueline Docherty |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2008(13 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Director Health Service |
Country of Residence | England |
Correspondence Address | 2 Hereford House 13 Lauriston Road London SW19 4TJ |
Director Name | Mr John Edward Zee |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2017(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET |
Secretary Name | Mr John Edward Zee |
---|---|
Status | Current |
Appointed | 30 September 2021(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET |
Director Name | Mrs Sylvia Mary Vernell |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Hereford House 13 Lauriston Road London SW19 4TJ |
Director Name | John Forsyth Wallace |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 6 Hereford House 13 Lauriston Road London SW19 4TJ |
Director Name | David Anthony Venus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Justin Mark Slawson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Cheese Wholesaler |
Correspondence Address | 19 Malcolm Road London SW19 4AS |
Director Name | Howard John Roberts |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Artist |
Correspondence Address | Flat 8 Hereford House 13 Lauriston Road London SW19 4TJ |
Director Name | Elizabeth Joan Reeder |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Author/Journalist |
Correspondence Address | Flat 1 Hereford House 13 Lauriston Road London SW19 4TJ |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Deramore Ham Lane Elstead Godalming Surrey GU8 6HG |
Secretary Name | Nicola Clare Slawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Chef |
Correspondence Address | 4 Hereford House Lauriston Road Wimbledon Village London SW19 4TJ |
Director Name | Richard Ian Lloyd |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(4 months after company formation) |
Appointment Duration | 1 year (resigned 29 October 1995) |
Role | Chartered Architect |
Correspondence Address | Flat 7 Hereford House 13 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Ewan Gerhart Maclean |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(2 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 2004) |
Role | Dentist |
Correspondence Address | Flat 2 Hereford House 13 Lauriston Road London SW19 4TJ |
Director Name | Tore Gjedebo |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 August 1997(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 June 2001) |
Role | Consultant |
Correspondence Address | 4 Hereford House 13 Lauriston Road London SW19 4TJ |
Director Name | Stephen James Robertson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 December 1999) |
Role | Banker |
Correspondence Address | 1 Hereford House 13 Lauriston Road London SW19 4JJ |
Secretary Name | Stephen James Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 1999) |
Role | Banker |
Correspondence Address | 1 Hereford House 13 Lauriston Road London SW19 4JJ |
Director Name | Michelle Anne Byrnes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 August 1999(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2005) |
Role | Manager |
Correspondence Address | 4 Hereford House 13 Lauriston Road London SW19 4TJ |
Secretary Name | Tore Gjedebo |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 August 1999(5 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 July 2000) |
Role | Company Director |
Correspondence Address | 4 Hereford House 13 Lauriston Road London SW19 4TJ |
Director Name | Andrew Robert Hewkin |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 June 2008) |
Role | Artist |
Correspondence Address | Flat 3 Hereford House Lauriston Road London SW19 4TJ |
Director Name | Anthea Mary Vernell |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2006) |
Role | Nurse |
Correspondence Address | 16 Cedar Court Somerset Road London SW19 5HU |
Secretary Name | Ewan Gerhart Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(6 years after company formation) |
Appointment Duration | 4 years (resigned 21 July 2004) |
Role | Dentist |
Correspondence Address | Flat 2 Hereford House 13 Lauriston Road London SW19 4TJ |
Director Name | Mark Adrian Partridge |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(7 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 06 November 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hereford House 13 Lauriston Road Wimbledon London SW19 4TJ |
Secretary Name | Catherine Frances Hewkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(10 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2008) |
Role | Designer |
Correspondence Address | 3 Hereford House 13 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Corinne Louise Hughes |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 May 2007) |
Role | Designer |
Correspondence Address | Flat 2 Hereford House 13 Lauriston Road Wimbledon SW19 4TJ |
Director Name | Richard John Hughes |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 May 2007) |
Role | Company Director |
Correspondence Address | 2 Hereford House 13 Lauristion Road London SW19 4TJ |
Director Name | Philip Rowland |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 May 2007) |
Role | Company Director |
Correspondence Address | Flat 4 Hereford House 13 Lauriston Road London SW19 4TJ |
Director Name | Catherine Frances Hewkin |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(12 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 13 June 2008) |
Role | Textile Designer |
Correspondence Address | 3 Hereford House 13 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Simonas Eimaitis |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 18 May 2007(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 13 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Mr Oliver John Plummer |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Hereford House 13 Lauriston Road London SW19 4TJ |
Secretary Name | Mr Oliver John Plummer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(13 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Seagrave Road London SW6 1RP |
Director Name | Ms Bianca Swan |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2021(26 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 2021) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 9 Seagrave Road London SW6 1RP |
Secretary Name | Mrs Yvette Kuo-Ying Hau Zee |
---|---|
Status | Resigned |
Appointed | 31 March 2021(26 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 2021) |
Role | Company Director |
Correspondence Address | 9 Seagrave Road London SW6 1RP |
Registered Address | C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £10 | Bianco Rautenbach 12.50% Ordinary |
---|---|
1 at £10 | Charlambe Tsivanidis & Carol Tsivanidis 12.50% Ordinary |
1 at £10 | Jacqueline Docherty 12.50% Ordinary |
1 at £10 | Mark Adrian Partridge 12.50% Ordinary |
1 at £10 | Matthew John Grant 12.50% Ordinary |
1 at £10 | R. Fletcher 12.50% Ordinary |
1 at £10 | Sylvia Mary Vernell 12.50% Ordinary |
1 at £10 | Yvette Zee 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,194 |
Cash | £22,614 |
Current Liabilities | £420 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
22 August 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
9 May 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
14 September 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
9 May 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
18 October 2021 | Termination of appointment of Yvette Kuo-Ying Hau Zee as a secretary on 30 September 2021 (1 page) |
18 October 2021 | Termination of appointment of Bianca Swan as a director on 30 September 2021 (1 page) |
18 October 2021 | Appointment of Mr John Edward Zee as a secretary on 30 September 2021 (2 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
6 April 2021 | Confirmation statement made on 6 April 2021 with updates (4 pages) |
31 March 2021 | Appointment of Mrs Yvette Kuo-Ying Hau Zee as a secretary on 31 March 2021 (2 pages) |
31 March 2021 | Appointment of Ms Bianca Swan as a director on 31 March 2021 (2 pages) |
31 March 2021 | Termination of appointment of Oliver John Plummer as a secretary on 31 March 2021 (1 page) |
15 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 March 2017 | Appointment of Mr John Edward Zee as a director on 28 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr John Edward Zee as a director on 28 March 2017 (2 pages) |
24 July 2016 | Termination of appointment of Mark Adrian Partridge as a director on 6 November 2015 (1 page) |
24 July 2016 | Termination of appointment of Mark Adrian Partridge as a director on 6 November 2015 (1 page) |
24 July 2016 | Termination of appointment of Sylvia Mary Vernell as a director on 4 September 2015 (1 page) |
24 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-24
|
24 July 2016 | Termination of appointment of Sylvia Mary Vernell as a director on 4 September 2015 (1 page) |
24 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-24
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
3 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
3 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
2 August 2012 | Secretary's details changed for Mr Oliver John Plummer on 1 January 2012 (1 page) |
2 August 2012 | Termination of appointment of Simonas Eimaitis as a director (1 page) |
2 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Termination of appointment of Oliver Plummer as a director (1 page) |
2 August 2012 | Secretary's details changed for Mr Oliver John Plummer on 1 January 2012 (1 page) |
2 August 2012 | Secretary's details changed for Mr Oliver John Plummer on 1 January 2012 (1 page) |
2 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Termination of appointment of Simonas Eimaitis as a director (1 page) |
2 August 2012 | Termination of appointment of Oliver Plummer as a director (1 page) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (10 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (10 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (10 pages) |
27 April 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
27 April 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
19 April 2011 | Registered office address changed from 1-5 Lillie Road London SW6 1TX on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from 1-5 Lillie Road London SW6 1TX on 19 April 2011 (1 page) |
28 July 2010 | Director's details changed for Simonas Eimaitis on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Dame Jacqueline Docherty on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Mark Adrian Partridge on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Mark Adrian Partridge on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Matthew John Grant on 1 January 2010 (2 pages) |
28 July 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (10 pages) |
28 July 2010 | Director's details changed for Matthew John Grant on 1 January 2010 (2 pages) |
28 July 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (10 pages) |
28 July 2010 | Director's details changed for Matthew John Grant on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Mrs Sylvia Mary Vernell on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Mrs Sylvia Mary Vernell on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Mark Adrian Partridge on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Simonas Eimaitis on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Simonas Eimaitis on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Mrs Sylvia Mary Vernell on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Dame Jacqueline Docherty on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Dame Jacqueline Docherty on 1 January 2010 (2 pages) |
29 December 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
29 December 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
14 July 2009 | Return made up to 08/06/09; full list of members (7 pages) |
14 July 2009 | Return made up to 08/06/09; full list of members (7 pages) |
7 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
7 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
21 August 2008 | Return made up to 08/06/08; no change of members (10 pages) |
21 August 2008 | Return made up to 08/06/08; no change of members (10 pages) |
18 July 2008 | Appointment terminated director andrew hewkin (1 page) |
18 July 2008 | Appointment terminated director catherine hewkin (1 page) |
18 July 2008 | Appointment terminated director catherine hewkin (1 page) |
18 July 2008 | Appointment terminated director andrew hewkin (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from flat 3 hereford house 13 lauriston road wimbledon london SW19 4TJ (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from flat 3 hereford house 13 lauriston road wimbledon london SW19 4TJ (1 page) |
9 May 2008 | Appointment terminated secretary catherine hewkin (1 page) |
9 May 2008 | Appointment terminated secretary catherine hewkin (1 page) |
9 May 2008 | Secretary appointed oliver john plummer (1 page) |
9 May 2008 | Secretary appointed oliver john plummer (1 page) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
8 April 2008 | Director appointed dame jacqueline docherty (2 pages) |
8 April 2008 | Director appointed dame jacqueline docherty (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | Return made up to 08/06/07; change of members (11 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Return made up to 08/06/07; change of members (11 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
14 June 2006 | Return made up to 08/06/06; full list of members (11 pages) |
14 June 2006 | Return made up to 08/06/06; full list of members (11 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
10 October 2005 | Return made up to 08/06/05; full list of members
|
10 October 2005 | Return made up to 08/06/05; full list of members
|
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
3 December 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
3 December 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: flat 2 hereford house 13 lauriston road london SW19 4TJ (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: flat 2 hereford house 13 lauriston road london SW19 4TJ (1 page) |
2 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | Secretary resigned (1 page) |
14 June 2004 | Return made up to 08/06/04; full list of members (11 pages) |
14 June 2004 | Return made up to 08/06/04; full list of members (11 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
23 June 2003 | Return made up to 17/06/03; full list of members (11 pages) |
23 June 2003 | Return made up to 17/06/03; full list of members (11 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
25 July 2002 | Return made up to 28/06/02; full list of members (11 pages) |
25 July 2002 | Return made up to 28/06/02; full list of members (11 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
28 July 2001 | Ad 18/06/01--------- £ si 1@10 (2 pages) |
28 July 2001 | Ad 18/06/01--------- £ si 1@10 (2 pages) |
27 July 2001 | Return made up to 28/06/01; full list of members
|
27 July 2001 | Return made up to 28/06/01; full list of members
|
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (6 pages) |
20 September 2000 | Return made up to 28/06/00; full list of members
|
20 September 2000 | Return made up to 28/06/00; full list of members
|
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | New secretary appointed (2 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | Return made up to 28/06/99; full list of members (9 pages) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | Secretary resigned (1 page) |
5 November 1999 | Return made up to 28/06/99; full list of members (9 pages) |
5 November 1999 | Secretary resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
23 September 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
23 September 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
23 September 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
23 September 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
9 September 1998 | Return made up to 28/06/98; full list of members
|
9 September 1998 | Return made up to 28/06/98; full list of members
|
9 October 1997 | New secretary appointed;new director appointed (2 pages) |
9 October 1997 | New secretary appointed;new director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Return made up to 28/06/97; change of members
|
20 August 1997 | Return made up to 28/06/97; change of members
|
20 June 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
20 June 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
15 July 1996 | Return made up to 28/06/96; no change of members
|
15 July 1996 | Return made up to 28/06/96; no change of members
|
3 April 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
3 April 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
13 March 1996 | Resolutions
|
13 March 1996 | Resolutions
|
28 June 1995 | Return made up to 28/06/95; full list of members (8 pages) |
28 June 1995 | Return made up to 28/06/95; full list of members (8 pages) |
28 June 1994 | Incorporation (20 pages) |
28 June 1994 | Incorporation (20 pages) |