Surbiton
Surrey
KT6 4DF
Director Name | Mr Myles Stewart Irvine |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2022(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Plant Breeder |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Mr Harry Sidney Evans |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2022(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Property Landlord |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Ryan Charles Guillot |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 24 February 2024(29 years, 7 months after company formation) |
Appointment Duration | 2 months |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Paul Royston Brodie |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Tallboys Hammerfield Drive Abinger Hammer Dorking Surrey RH5 6QY |
Secretary Name | Mr Gordon James Brodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tallboys Hammerfield Drive Abinger Hammer Dorking Surrey RH5 6QY |
Director Name | Mr Gordon James Brodie |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tallboys Hammerfield Drive Abinger Hammer Dorking Surrey RH5 6QY |
Director Name | Joanne Adele Blunden |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 July 1999) |
Role | Snr Business Travel Consultant |
Correspondence Address | Flat E 60 The Avenue Surbiton Surrey KT5 8JL |
Director Name | Peter Shaun Dent |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 July 1999) |
Role | Sales Manager |
Correspondence Address | Flat B 60 The Avenue Surbiton Surrey KT5 8QL |
Director Name | Susan Lucy Gorman |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(2 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 01 September 1997) |
Role | Marketing Executive |
Correspondence Address | Flat E 56 The Avenue Surbiton Surrey KT5 8JL |
Secretary Name | Helen Margaret Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | Flat G 56 The Avenue Surbiton Surrey KT5 8JL |
Secretary Name | Peter Shaun Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(4 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 July 1999) |
Role | Company Director |
Correspondence Address | Flat B 60 The Avenue Surbiton Surrey KT5 8QL |
Director Name | David Charles Cooper |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2001) |
Role | Bank Manager |
Correspondence Address | Flat G 58 The Avenue Surbiton Surrey KT5 8JL |
Secretary Name | Sophie Daniells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | Flat D 58 The Avenue Surbiton Surrey KT5 8JL |
Director Name | Anne-Marie Atkinson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 August 2000) |
Role | Teacher |
Correspondence Address | Flat 56a The Avenue Surbiton Surrey KT5 8JL |
Director Name | Sharon Amanda Saunders |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 October 2002) |
Role | Finance Director |
Correspondence Address | Flat F 58 The Avenue Surbiton Surrey KT5 8JL |
Director Name | Joanne Helen Shaw |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 July 2003) |
Role | Computer Consultant |
Correspondence Address | Flat B 58 The Avenue Surbiton Surrey KT5 8JL |
Secretary Name | Ian Witham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 August 2003) |
Role | Company Director |
Correspondence Address | Flat C 60 The Avenue Surbiton Surrey KT5 8JL |
Director Name | James Walpole |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 May 2005) |
Role | Graphic Designer |
Correspondence Address | 58d The Avenue Surbiton Surrey KT5 8JL |
Director Name | Rachel Giles |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 February 2011) |
Role | Head Of Publishing |
Correspondence Address | 58e The Avenue Surbiton Surrey KT5 8JL |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(9 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 05 March 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Emma Giles |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 November 2007) |
Role | PR Manager |
Correspondence Address | Flat B 56 The Avenue Surbiton Surrey KT5 8JL |
Director Name | Matthew Stephen King |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 April 2005(10 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 02 May 2007) |
Role | Solicitor |
Correspondence Address | 60a The Avenue Surbiton Surrey KT5 8JL |
Director Name | Louise Undrill |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 August 2016) |
Role | Lecturer |
Correspondence Address | 56 The Avenue Surbiton Surrey KT5 8JL |
Director Name | Mr Paul Michael Kelly |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 January 2018) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 56a The Avenue Surbiton KT5 8JL |
Director Name | Darren James Cann |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 June 2017) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mr James Robert Payne |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(17 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 July 2012) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 60g The Avenue Surbiton KT5 8JL |
Director Name | Rowan George Dodd |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 July 2022) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 56 The Avenue Surbiton Surrey KT6 8JL |
Director Name | Mr Jonathan James Paget |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(22 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 January 2018) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 60a The Avenue Surbiton Surrey KT5 8JL |
Director Name | Peter George Bullock |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2017(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 September 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Mr Robert John Thompson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2018(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 June 2021) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 60b The Avenue Surbiton KT5 8JL |
Director Name | Owen Alexander Bell |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2021(26 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 07 January 2022) |
Role | Project Leader |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Registered Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Adam James Eldred 4.55% Ordinary |
---|---|
1 at £1 | B.m. Irvine 4.55% Ordinary |
1 at £1 | D.a. Coles & L.l. Morris 4.55% Ordinary |
1 at £1 | Darren James Cann 4.55% Ordinary |
1 at £1 | Elizabeth Anne Watt 4.55% Ordinary |
1 at £1 | F. Mir 4.55% Ordinary |
1 at £1 | H. Evans 4.55% Ordinary |
1 at £1 | J.j. Rowe 4.55% Ordinary |
1 at £1 | Jerome Pendaries & Seung-jae Pendaries 4.55% Ordinary |
1 at £1 | K. Mitchell 4.55% Ordinary |
1 at £1 | Keaves LTD 4.55% Ordinary |
1 at £1 | Mr Paul Michael Kelly 4.55% Ordinary |
1 at £1 | N.j. Baker & K.m. Mansell 4.55% Ordinary |
1 at £1 | Natalie Henshall 4.55% Ordinary |
1 at £1 | R.j. Thompson 4.55% Ordinary |
1 at £1 | S.e. Highfield 4.55% Ordinary |
1 at £1 | S.e. Login 4.55% Ordinary |
1 at £1 | Sarah Anne Cooke 4.55% Ordinary |
3 at £0.2 | Brian Stuart Lionel Zeff 2.73% Founder |
- | OTHER 13.64% - |
2 at £0.2 | Penelope Ann Sones 1.82% Founder |
Year | 2014 |
---|---|
Net Worth | £11,104 |
Cash | £2,820 |
Current Liabilities | £15,009 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
23 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Micro company accounts made up to 24 June 2022 (3 pages) |
5 December 2022 | Appointment of Mr Harry Evans as a director on 9 November 2022 (2 pages) |
5 December 2022 | Appointment of Mr Myles Stewart Irvine as a director on 9 November 2022 (2 pages) |
13 September 2022 | Termination of appointment of Peter George Bullock as a director on 8 September 2022 (1 page) |
20 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
14 July 2022 | Termination of appointment of Rowan George Dodd as a director on 14 July 2022 (1 page) |
14 March 2022 | Total exemption full accounts made up to 24 June 2021 (8 pages) |
10 January 2022 | Termination of appointment of Owen Alexander Bell as a director on 7 January 2022 (1 page) |
26 July 2021 | Confirmation statement made on 19 July 2021 with updates (6 pages) |
7 July 2021 | Appointment of Owen Alexander Bell as a director on 6 July 2021 (2 pages) |
28 June 2021 | Termination of appointment of Robert John Thompson as a director on 28 June 2021 (1 page) |
17 June 2021 | Total exemption full accounts made up to 24 June 2020 (8 pages) |
30 July 2020 | Confirmation statement made on 19 July 2020 with updates (5 pages) |
23 March 2020 | Total exemption full accounts made up to 24 June 2019 (8 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 24 June 2018 (6 pages) |
5 September 2018 | Amended total exemption full accounts made up to 24 June 2017 (6 pages) |
4 September 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 24 June 2017 (7 pages) |
8 March 2018 | Termination of appointment of Paul Michael Kelly as a director on 26 January 2018 (1 page) |
7 March 2018 | Termination of appointment of Robert Douglas Spencer Heald as a secretary on 5 March 2018 (1 page) |
7 March 2018 | Appointment of Mark Russell Dungworth as a secretary on 5 March 2018 (2 pages) |
7 March 2018 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 7 March 2018 (1 page) |
19 January 2018 | Termination of appointment of Jonathan James Paget as a director on 19 January 2018 (1 page) |
19 January 2018 | Appointment of Mr Robert John Thompson as a director on 19 January 2018 (2 pages) |
28 July 2017 | Appointment of Peter George Bullock as a director on 11 July 2017 (2 pages) |
28 July 2017 | Appointment of Peter George Bullock as a director on 11 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (6 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (6 pages) |
5 July 2017 | Appointment of Mr Jonathan James Paget as a director on 5 July 2017 (2 pages) |
5 July 2017 | Appointment of Mr Jonathan James Paget as a director on 5 July 2017 (2 pages) |
12 June 2017 | Termination of appointment of Darren James Cann as a director on 12 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Darren James Cann as a director on 12 June 2017 (1 page) |
29 March 2017 | Total exemption full accounts made up to 24 June 2016 (10 pages) |
29 March 2017 | Total exemption full accounts made up to 24 June 2016 (10 pages) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Louise Undrill as a director on 1 August 2016 (1 page) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
2 August 2016 | Termination of appointment of Louise Undrill as a director on 1 August 2016 (1 page) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
8 October 2015 | Total exemption small company accounts made up to 24 June 2015 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 24 June 2015 (6 pages) |
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
24 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2015 | Total exemption small company accounts made up to 24 June 2014 (7 pages) |
19 June 2015 | Total exemption small company accounts made up to 24 June 2014 (7 pages) |
24 March 2015 | Appointment of Rowan George Dodd as a director on 23 March 2015 (2 pages) |
24 March 2015 | Appointment of Rowan George Dodd as a director on 23 March 2015 (2 pages) |
6 October 2014 | Director's details changed for Darren James Cann on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Darren James Cann on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Darren James Cann on 6 October 2014 (2 pages) |
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
3 March 2014 | Total exemption small company accounts made up to 24 June 2013 (6 pages) |
3 March 2014 | Total exemption small company accounts made up to 24 June 2013 (6 pages) |
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
9 April 2013 | Total exemption full accounts made up to 24 June 2012 (10 pages) |
9 April 2013 | Total exemption full accounts made up to 24 June 2012 (10 pages) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
30 July 2012 | Termination of appointment of James Payne as a director (1 page) |
30 July 2012 | Termination of appointment of James Payne as a director (1 page) |
19 April 2012 | Total exemption full accounts made up to 24 June 2011 (10 pages) |
19 April 2012 | Total exemption full accounts made up to 24 June 2011 (10 pages) |
5 October 2011 | Appointment of Mr James Robert Payne as a director (2 pages) |
5 October 2011 | Appointment of Mr James Robert Payne as a director (2 pages) |
29 September 2011 | Appointment of Darren James Cann as a director (2 pages) |
29 September 2011 | Appointment of Darren James Cann as a director (2 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
19 February 2011 | Termination of appointment of Rachel Giles as a director (1 page) |
19 February 2011 | Termination of appointment of Rachel Giles as a director (1 page) |
18 February 2011 | Total exemption small company accounts made up to 24 June 2010 (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 24 June 2010 (5 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (8 pages) |
21 April 2010 | Total exemption small company accounts made up to 24 June 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 24 June 2009 (5 pages) |
3 August 2009 | Return made up to 02/08/09; full list of members (11 pages) |
3 August 2009 | Return made up to 02/08/09; full list of members (11 pages) |
29 May 2009 | Secretary's change of particulars / robert heald / 28/05/2009 (2 pages) |
29 May 2009 | Secretary's change of particulars / robert heald / 28/05/2009 (2 pages) |
5 January 2009 | Director appointed mr paul michael kelly (1 page) |
5 January 2009 | Director appointed mr paul michael kelly (1 page) |
21 August 2008 | Total exemption small company accounts made up to 24 June 2008 (5 pages) |
21 August 2008 | Total exemption small company accounts made up to 24 June 2008 (5 pages) |
5 August 2008 | Return made up to 02/08/08; full list of members (10 pages) |
5 August 2008 | Return made up to 02/08/08; full list of members (10 pages) |
28 February 2008 | Total exemption small company accounts made up to 24 June 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 24 June 2007 (5 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
2 August 2007 | Return made up to 02/08/07; full list of members (7 pages) |
2 August 2007 | Return made up to 02/08/07; full list of members (7 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: c/o wallaker 69 victoria road surbiton surrey KT6 4NX (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: c/o wallaker 69 victoria road surbiton surrey KT6 4NX (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
15 December 2006 | Total exemption small company accounts made up to 24 June 2006 (5 pages) |
15 December 2006 | Total exemption small company accounts made up to 24 June 2006 (5 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
29 September 2006 | Return made up to 02/08/06; full list of members (7 pages) |
29 September 2006 | Return made up to 02/08/06; full list of members (7 pages) |
28 September 2006 | Return made up to 02/08/05; full list of members (7 pages) |
28 September 2006 | Return made up to 02/08/05; full list of members (7 pages) |
17 January 2006 | Accounts for a small company made up to 24 June 2005 (6 pages) |
17 January 2006 | Accounts for a small company made up to 24 June 2005 (6 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: 45A brighton road surbiton surrey KT6 5LR (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: 45A brighton road surbiton surrey KT6 5LR (1 page) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
9 March 2005 | Accounts for a small company made up to 24 June 2004 (6 pages) |
9 March 2005 | Accounts for a small company made up to 24 June 2004 (6 pages) |
23 August 2004 | Return made up to 02/08/04; no change of members
|
23 August 2004 | Return made up to 02/08/04; no change of members
|
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
28 April 2004 | Accounts for a small company made up to 24 June 2003 (6 pages) |
28 April 2004 | Accounts for a small company made up to 24 June 2003 (6 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
4 December 2003 | Return made up to 02/08/03; no change of members (6 pages) |
4 December 2003 | Return made up to 02/08/03; no change of members (6 pages) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
29 April 2003 | Accounts for a small company made up to 24 June 2002 (6 pages) |
29 April 2003 | Accounts for a small company made up to 24 June 2002 (6 pages) |
31 December 2002 | Return made up to 02/08/02; full list of members
|
31 December 2002 | Return made up to 02/08/02; full list of members
|
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: symingtons of cheam 2-4 mulgrave road sutton surrey SM2 6LE (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: symingtons of cheam 2-4 mulgrave road sutton surrey SM2 6LE (1 page) |
3 April 2002 | Accounts for a small company made up to 24 June 2001 (6 pages) |
3 April 2002 | Accounts for a small company made up to 24 June 2001 (6 pages) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Secretary resigned (1 page) |
28 November 2000 | Full accounts made up to 24 June 2000 (6 pages) |
28 November 2000 | Full accounts made up to 24 June 2000 (6 pages) |
14 August 2000 | Return made up to 02/08/00; change of members
|
14 August 2000 | Return made up to 02/08/00; change of members
|
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
4 July 2000 | Full accounts made up to 24 June 1999 (6 pages) |
4 July 2000 | Full accounts made up to 24 June 1999 (6 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | New director appointed (2 pages) |
11 August 1999 | Return made up to 02/08/99; change of members (6 pages) |
11 August 1999 | Return made up to 02/08/99; change of members (6 pages) |
21 April 1999 | Full accounts made up to 24 June 1998 (10 pages) |
21 April 1999 | Full accounts made up to 24 June 1998 (10 pages) |
18 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | New secretary appointed (2 pages) |
5 November 1998 | Registered office changed on 05/11/98 from: 82 snakes lane east woodford green essex IG8 7QQ (1 page) |
5 November 1998 | Registered office changed on 05/11/98 from: 82 snakes lane east woodford green essex IG8 7QQ (1 page) |
2 September 1998 | Return made up to 02/08/98; full list of members (6 pages) |
2 September 1998 | Return made up to 02/08/98; full list of members (6 pages) |
28 April 1998 | Full accounts made up to 24 June 1997 (6 pages) |
28 April 1998 | Full accounts made up to 24 June 1997 (6 pages) |
12 November 1997 | Return made up to 02/08/97; change of members
|
12 November 1997 | Return made up to 02/08/97; change of members
|
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | New director appointed (2 pages) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: the lodge rosemary hill blackheath guildford surrey GU4 8RB (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: the lodge rosemary hill blackheath guildford surrey GU4 8RB (1 page) |
14 May 1997 | New secretary appointed (2 pages) |
27 April 1997 | Full accounts made up to 24 June 1996 (7 pages) |
27 April 1997 | Full accounts made up to 24 June 1996 (7 pages) |
29 October 1996 | Return made up to 02/08/96; no change of members
|
29 October 1996 | Return made up to 02/08/96; no change of members
|
16 June 1996 | Registered office changed on 16/06/96 from: batchworth lock house 99 church street rickmansworth hertfordshire WD3 1JJ (1 page) |
16 June 1996 | Registered office changed on 16/06/96 from: batchworth lock house 99 church street rickmansworth hertfordshire WD3 1JJ (1 page) |
28 April 1996 | Full accounts made up to 24 June 1995 (10 pages) |
28 April 1996 | Full accounts made up to 24 June 1995 (10 pages) |
12 September 1995 | Ad 02/08/94--------- £ si 18@1 (2 pages) |
12 September 1995 | Return made up to 02/08/95; full list of members (8 pages) |
12 September 1995 | Return made up to 02/08/95; full list of members (8 pages) |
12 September 1995 | Ad 02/08/94--------- £ si 18@1 (2 pages) |
19 April 1995 | Accounting reference date notified as 24/06 (1 page) |
19 April 1995 | Accounting reference date notified as 24/06 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
2 August 1994 | Incorporation (13 pages) |
2 August 1994 | Incorporation (13 pages) |