Brentford
TW8 9BW
Director Name | Mrs Patricia Murray |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2020(26 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Secretary Name | Miss Latoya Scott |
---|---|
Status | Current |
Appointed | 10 July 2023(28 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Vito Marino Barbi |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 October 2023(28 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Senior Vice President Of Operations |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Graham Roger Jones |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Coningsby 81 The Rise Sevenoaks Kent TN13 1RN |
Director Name | Richard James Slater |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 1994(same day as company formation) |
Role | Group Vice President |
Correspondence Address | 1235 Hillcrest Avenue Pasadena California Ca9116 |
Director Name | Richard Hugh Kinsman Potter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(same day as company formation) |
Role | Personnel Manager |
Correspondence Address | 2 Ham Cottage Chalkpit Lane Oxted Surrey RH8 0NF |
Secretary Name | Georgina Charmaine Linton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(same day as company formation) |
Role | Barrister |
Correspondence Address | Flat3 29 St Gabriels Road London NW2 4DT |
Director Name | Mr John Warren Prosser |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 1998(3 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 08 January 2015) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Secretary Name | William Clyde Markley |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 April 1998(3 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 14 April 2011) |
Role | Executive |
Correspondence Address | 2105 Sunnybank Drive La Canada Flintridge California 91011 |
Director Name | Philippe Marie Edmond Kessler |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 1998(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2001) |
Role | Executive |
Correspondence Address | 45 Boulevard De Chateau Neuilly Sur F92200 |
Director Name | John McLachlan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 October 2004) |
Role | Executive |
Correspondence Address | 12 Kensington Gate London W8 5NA |
Secretary Name | Ms Anne Glover Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(5 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 January 2010) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 32 Thornhill Square London N1 1BQ |
Director Name | Philip John Stassi |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2004(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 September 2007) |
Role | Executive |
Correspondence Address | 8 Palace Gardens Terrace London W8 |
Secretary Name | Mr Michael Norris |
---|---|
Status | Resigned |
Appointed | 18 January 2010(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 May 2018) |
Role | Company Director |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mr Michael William Fleetwood |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mr Michael Autrey |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2011(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 January 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mr Lee Dacey |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2021) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Secretary Name | Mr Michael Udovic |
---|---|
Status | Resigned |
Appointed | 14 April 2011(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mr Leon Anthony Power |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2014(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 December 2016) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mr Kevin Christopher Berryman |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 2015(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 April 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mr Manuel Junco |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2015(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2016) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mr David Ellis |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 April 2019) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mr Peter Boulter |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2021) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Secretary Name | Mr Tejender Singh Chaudhary |
---|---|
Status | Resigned |
Appointed | 23 May 2018(23 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 April 2019) |
Role | Company Director |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mrs Brenda Connell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 April 2019(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Great West Road Brentford Middlesex TW8 9BW |
Secretary Name | Victor Jibuike |
---|---|
Status | Resigned |
Appointed | 24 May 2019(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 July 2023) |
Role | Company Director |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Bradley Garnet Andrews |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 November 2020(26 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 October 2023) |
Role | President |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 November 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | jacobs.com |
---|
Registered Address | 27 Great West Road Brentford TW8 9BW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Jacobs Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,526,000 |
Net Worth | £3,935,000 |
Current Liabilities | £5,373,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 19 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (8 months, 1 week from now) |
12 October 2023 | Termination of appointment of Bradley Garnet Andrews as a director on 3 October 2023 (1 page) |
---|---|
12 October 2023 | Appointment of Mr Vito Marino Barbi as a director on 5 October 2023 (2 pages) |
11 July 2023 | Appointment of Miss Latoya Scott as a secretary on 10 July 2023 (2 pages) |
11 July 2023 | Termination of appointment of Victor Jibuike as a secretary on 10 July 2023 (1 page) |
3 April 2023 | Full accounts made up to 30 June 2022 (35 pages) |
19 November 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
11 January 2022 | Termination of appointment of Lee Dacey as a director on 31 December 2021 (1 page) |
30 December 2021 | Full accounts made up to 30 June 2021 (34 pages) |
22 November 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
16 July 2021 | Full accounts made up to 30 June 2020 (32 pages) |
25 May 2021 | Termination of appointment of Peter Boulter as a director on 31 January 2021 (1 page) |
25 January 2021 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
4 December 2020 | Full accounts made up to 30 June 2019 (30 pages) |
19 November 2020 | Appointment of Ms Patricia Murray as a director on 17 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Brenda Connell as a director on 17 November 2020 (1 page) |
18 November 2020 | Appointment of Mr Bradley Garnet Andrews as a director on 17 November 2020 (2 pages) |
20 January 2020 | Notification of Worley Europe Ltd as a person with significant control on 26 April 2019 (2 pages) |
20 January 2020 | Confirmation statement made on 23 November 2019 with updates (4 pages) |
20 January 2020 | Cessation of Jacobs Uk Limited as a person with significant control on 26 April 2019 (1 page) |
23 September 2019 | Resolutions
|
1 July 2019 | Full accounts made up to 30 September 2018 (22 pages) |
12 June 2019 | Current accounting period shortened from 30 September 2019 to 30 June 2019 (1 page) |
30 May 2019 | Termination of appointment of Tejender Singh Chaudhary as a secretary on 26 April 2019 (1 page) |
30 May 2019 | Termination of appointment of David Ellis as a director on 26 April 2019 (1 page) |
30 May 2019 | Termination of appointment of Kevin Christopher Berryman as a director on 26 April 2019 (1 page) |
30 May 2019 | Registered office address changed from 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU to 27 Great West Road Brentford TW8 9BW on 30 May 2019 (1 page) |
30 May 2019 | Appointment of Victor Jibuike as a secretary on 24 May 2019 (2 pages) |
7 May 2019 | Appointment of Mrs Brenda Connell as a director on 26 April 2019 (2 pages) |
12 April 2019 | Resolutions
|
11 April 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
10 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
23 May 2018 | Appointment of Mr Tejender Singh Chaudhary as a secretary on 23 May 2018 (2 pages) |
23 May 2018 | Termination of appointment of Michael Norris as a secretary on 23 May 2018 (1 page) |
21 May 2018 | Full accounts made up to 30 September 2017 (20 pages) |
11 May 2018 | Appointment of Mr David Ellis as a director on 3 November 2016 (2 pages) |
11 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (23 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (23 pages) |
10 January 2017 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
10 January 2017 | Termination of appointment of Leon Anthony Power as a director on 5 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Leon Anthony Power as a director on 5 December 2016 (1 page) |
10 January 2017 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
8 November 2016 | Appointment of Mr Steven Mabey as a director on 3 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr Peter Boulter as a director on 3 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr Peter Boulter as a director on 3 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr Steven Mabey as a director on 3 November 2016 (2 pages) |
1 November 2016 | Termination of appointment of Manuel Junco as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Manuel Junco as a director on 31 October 2016 (1 page) |
18 May 2016 | Full accounts made up to 30 September 2015 (16 pages) |
18 May 2016 | Full accounts made up to 30 September 2015 (16 pages) |
15 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
11 September 2015 | Termination of appointment of Michael Udovic as a secretary on 1 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Michael Udovic as a secretary on 1 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Michael Udovic as a secretary on 1 September 2015 (1 page) |
10 April 2015 | Appointment of Mr Manuel Junco as a director on 2 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Michael Autrey as a director on 29 January 2015 (1 page) |
10 April 2015 | Termination of appointment of Michael Autrey as a director on 29 January 2015 (1 page) |
10 April 2015 | Appointment of Mr Manuel Junco as a director on 2 April 2015 (2 pages) |
10 April 2015 | Appointment of Mr Manuel Junco as a director on 2 April 2015 (2 pages) |
1 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
1 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
16 January 2015 | Appointment of Mr Kevin Christopher Berryman as a director on 13 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr Kevin Christopher Berryman as a director on 13 January 2015 (2 pages) |
15 January 2015 | Termination of appointment of John Warren Prosser as a director on 8 January 2015 (1 page) |
15 January 2015 | Termination of appointment of John Warren Prosser as a director on 8 January 2015 (1 page) |
15 January 2015 | Termination of appointment of John Warren Prosser as a director on 8 January 2015 (1 page) |
15 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
22 October 2014 | Appointment of Mr Leon Power as a director on 20 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Leon Power as a director on 20 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Michael William Fleetwood as a director on 25 September 2014 (1 page) |
22 October 2014 | Termination of appointment of Michael William Fleetwood as a director on 25 September 2014 (1 page) |
14 May 2014 | Full accounts made up to 30 September 2013 (15 pages) |
14 May 2014 | Full accounts made up to 30 September 2013 (15 pages) |
20 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
23 May 2013 | Full accounts made up to 30 September 2012 (15 pages) |
23 May 2013 | Full accounts made up to 30 September 2012 (15 pages) |
5 December 2012 | Director's details changed for Mr John Warren Prosser on 4 December 2012 (2 pages) |
5 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Director's details changed for Mr John Warren Prosser on 4 December 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr John Warren Prosser on 4 December 2012 (2 pages) |
23 April 2012 | Full accounts made up to 30 September 2011 (15 pages) |
23 April 2012 | Full accounts made up to 30 September 2011 (15 pages) |
16 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Termination of appointment of William Markley as a secretary (1 page) |
15 June 2011 | Appointment of Mr Michael Udovic as a secretary (1 page) |
15 June 2011 | Appointment of Mr Michael Udovic as a secretary (1 page) |
15 June 2011 | Termination of appointment of William Markley as a secretary (1 page) |
7 April 2011 | Appointment of Mr Michael Autrey as a director (2 pages) |
7 April 2011 | Appointment of Mr Michael Autrey as a director (2 pages) |
6 April 2011 | Appointment of Mr Lee Dacey as a director (2 pages) |
6 April 2011 | Termination of appointment of Graham Jones as a director (1 page) |
6 April 2011 | Appointment of Mr Lee Dacey as a director (2 pages) |
6 April 2011 | Termination of appointment of Graham Jones as a director (1 page) |
6 April 2011 | Appointment of Mr Michael William Fleetwood as a director (2 pages) |
6 April 2011 | Appointment of Mr Michael William Fleetwood as a director (2 pages) |
11 February 2011 | Full accounts made up to 30 September 2010 (13 pages) |
11 February 2011 | Full accounts made up to 30 September 2010 (13 pages) |
1 February 2011 | Resolutions
|
1 February 2011 | Resolutions
|
14 January 2011 | Company name changed je professional resources LIMITED\certificate issued on 14/01/11
|
14 January 2011 | Company name changed je professional resources LIMITED\certificate issued on 14/01/11
|
1 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
6 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
28 May 2010 | Registered office address changed from Jacobs House London Road Reading Berkshire RG6 1BL on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from Jacobs House London Road Reading Berkshire RG6 1BL on 28 May 2010 (1 page) |
28 January 2010 | Appointment of Mr Michael Norris as a secretary (1 page) |
28 January 2010 | Appointment of Mr Michael Norris as a secretary (1 page) |
27 January 2010 | Termination of appointment of Anne Macrae as a secretary (1 page) |
27 January 2010 | Termination of appointment of Anne Macrae as a secretary (1 page) |
18 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
20 August 2009 | Resolutions
|
20 August 2009 | Resolutions
|
2 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
2 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
16 March 2009 | Resolutions
|
16 March 2009 | Resolutions
|
28 November 2008 | Return made up to 23/11/08; full list of members (4 pages) |
28 November 2008 | Return made up to 23/11/08; full list of members (4 pages) |
21 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
21 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
9 January 2008 | Return made up to 23/11/07; no change of members (7 pages) |
9 January 2008 | Return made up to 23/11/07; no change of members (7 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
3 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
15 December 2006 | Return made up to 23/11/06; full list of members (8 pages) |
15 December 2006 | Return made up to 23/11/06; full list of members (8 pages) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
27 July 2006 | Delivery ext'd 3 mth 30/09/05 (2 pages) |
27 July 2006 | Delivery ext'd 3 mth 30/09/05 (2 pages) |
13 June 2006 | Return made up to 23/11/05; full list of members (8 pages) |
13 June 2006 | Return made up to 23/11/05; full list of members (8 pages) |
5 January 2006 | Full accounts made up to 30 September 2004 (13 pages) |
5 January 2006 | Full accounts made up to 30 September 2004 (13 pages) |
30 November 2004 | Return made up to 23/11/04; full list of members (8 pages) |
30 November 2004 | Return made up to 23/11/04; full list of members (8 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 30 September 2003 (13 pages) |
2 November 2004 | Full accounts made up to 30 September 2003 (13 pages) |
14 July 2004 | Delivery ext'd 3 mth 30/09/04 (1 page) |
14 July 2004 | Delivery ext'd 3 mth 30/09/04 (1 page) |
17 December 2003 | Return made up to 23/11/03; full list of members (8 pages) |
17 December 2003 | Return made up to 23/11/03; full list of members (8 pages) |
3 November 2003 | Full accounts made up to 30 September 2002 (13 pages) |
3 November 2003 | Full accounts made up to 30 September 2002 (13 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: knollys house 17 addiscombe road croydon surrey CR0 6SR (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: knollys house 17 addiscombe road croydon surrey CR0 6SR (1 page) |
6 August 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
6 August 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
10 December 2002 | Return made up to 23/11/02; full list of members (8 pages) |
10 December 2002 | Return made up to 23/11/02; full list of members (8 pages) |
2 November 2002 | Full accounts made up to 30 September 2001 (13 pages) |
2 November 2002 | Full accounts made up to 30 September 2001 (13 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
17 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
17 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
31 December 2001 | Return made up to 23/11/01; full list of members (8 pages) |
31 December 2001 | Return made up to 23/11/01; full list of members (8 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
5 April 2001 | Full accounts made up to 30 September 2000 (13 pages) |
5 April 2001 | Full accounts made up to 30 September 2000 (13 pages) |
28 February 2001 | Return made up to 23/11/00; full list of members (8 pages) |
28 February 2001 | Return made up to 23/11/00; full list of members (8 pages) |
14 September 2000 | Accounting reference date extended from 02/07/00 to 30/09/00 (1 page) |
14 September 2000 | Accounting reference date extended from 02/07/00 to 30/09/00 (1 page) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | New secretary appointed (2 pages) |
21 November 1999 | Return made up to 23/11/99; full list of members
|
21 November 1999 | Return made up to 23/11/99; full list of members
|
6 October 1999 | Full accounts made up to 2 July 1999 (12 pages) |
6 October 1999 | Full accounts made up to 2 July 1999 (12 pages) |
6 October 1999 | Full accounts made up to 2 July 1999 (12 pages) |
3 August 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
3 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
3 August 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
3 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
21 June 1999 | Accounting reference date shortened from 30/09/99 to 02/07/99 (1 page) |
21 June 1999 | Accounting reference date shortened from 30/09/99 to 02/07/99 (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
1 December 1998 | Return made up to 23/11/98; full list of members (8 pages) |
1 December 1998 | Return made up to 23/11/98; full list of members (8 pages) |
4 August 1998 | Full accounts made up to 30 September 1997 (13 pages) |
4 August 1998 | Full accounts made up to 30 September 1997 (13 pages) |
20 April 1998 | New secretary appointed (1 page) |
20 April 1998 | New director appointed (1 page) |
20 April 1998 | New secretary appointed (1 page) |
20 April 1998 | New director appointed (1 page) |
18 November 1997 | Return made up to 23/11/97; no change of members (4 pages) |
18 November 1997 | Return made up to 23/11/97; no change of members (4 pages) |
1 July 1997 | Return made up to 23/11/96; no change of members (4 pages) |
1 July 1997 | Return made up to 23/11/96; no change of members (4 pages) |
21 April 1997 | Full accounts made up to 30 September 1996 (13 pages) |
21 April 1997 | Full accounts made up to 30 September 1996 (13 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (13 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (13 pages) |
8 January 1996 | Return made up to 23/11/95; full list of members (6 pages) |
8 January 1996 | Return made up to 23/11/95; full list of members (6 pages) |
23 November 1994 | Incorporation (16 pages) |
23 November 1994 | Incorporation (16 pages) |