Chertsey Lane
Staines
Middlesex
TW18 3HW
Director Name | Terence Edward Davis |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2006(11 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Simmons Place Chertsey Lane Staines Middlesex TW18 3HW |
Director Name | Mrs Joan Smith |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 August 2015(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 80 Peascod Street Windsor Berkshire SL4 1DH |
Director Name | Mr Ronald Charles Shadbolt |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2019(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Simmons Place Staines-Upon-Thames TW18 3HW |
Secretary Name | Canbury Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 08 February 2022(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | The Old Office, Tims Boatyard Timsway Staines Upon Thames TW18 3JY |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | David Christopher Cummings |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Becket Wood Newdigate Dorking Surrey RH5 5AQ |
Director Name | Peter Charles Arthur Wilkinson |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | White Ledges Farnham Lane Farnham Royal Slough Berkshire SL2 3RY |
Director Name | Trevor Alexander Sawyer |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Court Crescent East Grinstead West Sussex RH19 3TP |
Secretary Name | Mr Harold Edward Cornforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Alameda Road Ampthill Bedford Bedfordshire MK45 2LA |
Director Name | Archibald Welsh Wilson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | 18 Georgia Avenue Worthing West Sussex BN14 8AZ |
Director Name | Kenneth John Lee |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1995(11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | 12 Okeford Close Tring Hertfordshire HP23 2AJ |
Director Name | Bernard Blann |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1999) |
Role | Sales Manager |
Correspondence Address | 8 Simmons Place Staines Middlesex TW18 3HW |
Director Name | Mr Anthony John Robinson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 May 1996(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 February 1999) |
Role | Company Director |
Correspondence Address | 5 Simmons Place Staines Middlesex TW18 3HW |
Director Name | Dr David Templeton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1999) |
Role | Manager |
Correspondence Address | 7 Simmons Place Staines Middlesex TW18 3HW |
Director Name | John Daniel Frederick Elvin |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 October 2003) |
Role | Engineer |
Correspondence Address | 24 Simmons Place Chertsey Lane Staines Middlesex TW18 3HW |
Director Name | Albert Kenneth Westbury |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(4 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 July 2000) |
Role | Director Of Photography |
Correspondence Address | 26 Simmons Place Staines Middlesex TW18 3HW |
Director Name | Commander R N William Hunton Stewart |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 August 2002) |
Role | Retired R N |
Correspondence Address | 9 Simmons Place Staines Middlesex TW18 3HW |
Director Name | Commander R N William Hunton Stewart |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 November 2004) |
Role | Retired |
Correspondence Address | 9 Simmons Place Staines Middlesex TW18 3HW |
Director Name | William Albert Norris |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 May 2005) |
Role | Retired |
Correspondence Address | 15 Simmons Place Chertsey Lane Staines Middlesex TW18 3HW |
Director Name | Ms Doreen Clifton |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(8 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 April 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Simmons Place Chertsey Lane Staines Middlesex TW18 3HW |
Director Name | Ms Joan Smith |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 12 months (resigned 01 January 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Simmons Place Chertsey Lane Staines Middlesex TW18 3HW |
Secretary Name | Commander R N William Hunton Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(8 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 09 October 2003) |
Role | Retired Rn |
Correspondence Address | 9 Simmons Place Staines Middlesex TW18 3HW |
Director Name | Ms Heather Mary Severn |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 August 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Simmons Place Chertsey Lane Staines Middlesex TW18 3HW |
Secretary Name | John Daniel Frederick Elvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 February 2008) |
Role | Engineer |
Correspondence Address | 24 Simmons Place Chertsey Lane Staines Middlesex TW18 3HW |
Secretary Name | Lisa Michelle Locke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2013) |
Role | Human Resources Consultant |
Correspondence Address | 14 Simmons Place Chertsey Lane Staines Middlesex TW18 3HW |
Director Name | Miss Betty Maud Allen |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Peascod Street Windsor Berkshire SL4 1DH |
Secretary Name | Mrs Clodagh Helen Komen |
---|---|
Status | Resigned |
Appointed | 01 February 2013(18 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | 80 Peascod Street Windsor Berkshire SL4 1DH |
Secretary Name | Peverel Om Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 December 2002) |
Correspondence Address | Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(13 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 October 2008) |
Correspondence Address | 2 The Gardens Office Village Fareham Hampshire PO16 8SS |
Director Name | Campsie Chartered Surveyors (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2014(19 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 08 January 2018) |
Correspondence Address | 80 Peascod Street Windsor Berkshire SL4 1DH |
Secretary Name | Campsie Commercial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2018(23 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 09 August 2018) |
Correspondence Address | Unit 18a Dwight Road Watford WD18 9DA |
Secretary Name | Bennett Clarke & James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2018(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 December 2020) |
Correspondence Address | Regency House 4 Clarence Road Windsor SL4 5AD |
Secretary Name | Leete Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2020(26 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 2022) |
Correspondence Address | 119-120 High Street Eton Windsor SL4 6AN |
Telephone | 01753 856456 |
---|---|
Telephone region | Slough |
Registered Address | The Old Office Tims Boatyard Timsway Staines Upon Thames TW18 3JY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
30 March 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
---|---|
20 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
6 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
4 April 2022 | Accounts for a dormant company made up to 31 July 2021 (5 pages) |
9 February 2022 | Registered office address changed from 119-120 High Street Eton Windsor SL4 6AN England to The Old Office Tims Boatyard Timsway Staines upon Thames TW18 3JY on 9 February 2022 (1 page) |
9 February 2022 | Termination of appointment of Leete Secretarial Services Limited as a secretary on 8 February 2022 (1 page) |
9 February 2022 | Appointment of Canbury Management Ltd as a secretary on 8 February 2022 (2 pages) |
15 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
29 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
15 December 2020 | Registered office address changed from 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS England to 119-120 High Street Eton Windsor SL4 6AN on 15 December 2020 (1 page) |
15 December 2020 | Appointment of Leete Secretarial Services Limited as a secretary on 15 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Bennett Clarke & James Limited as a secretary on 15 December 2020 (1 page) |
16 November 2020 | Accounts for a dormant company made up to 31 July 2020 (5 pages) |
10 June 2020 | Micro company accounts made up to 31 July 2019 (7 pages) |
16 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
14 February 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
13 February 2019 | Appointment of Mr Ronald Charles Shadbolt as a director on 12 February 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
9 January 2019 | Secretary's details changed for Bennett Clarke & James Limited on 1 January 2019 (1 page) |
9 August 2018 | Appointment of Bennett Clarke & James Limited as a secretary on 9 August 2018 (2 pages) |
9 August 2018 | Termination of appointment of Campsie Commercial Limited as a secretary on 9 August 2018 (1 page) |
9 August 2018 | Registered office address changed from Queen Anne's Court Suite 3 1st Floor Offices Oxford Road Windsor SL4 1DG England to 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS on 9 August 2018 (1 page) |
19 January 2018 | Micro company accounts made up to 31 July 2017 (7 pages) |
19 January 2018 | Micro company accounts made up to 31 July 2017 (7 pages) |
10 January 2018 | Registered office address changed from 80 Peascod Street Windsor Berkshire SL4 1DH to Queen Anne's Court Suite 3 1st Floor Offices Oxford Road Windsor SL4 1DG on 10 January 2018 (1 page) |
10 January 2018 | Registered office address changed from 80 Peascod Street Windsor Berkshire SL4 1DH to Queen Anne's Court Suite 3 1st Floor Offices Oxford Road Windsor SL4 1DG on 10 January 2018 (1 page) |
8 January 2018 | Termination of appointment of Campsie Chartered Surveyors as a director on 8 January 2018 (1 page) |
8 January 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
8 January 2018 | Appointment of Campsie Commercial Limited as a secretary on 8 January 2018 (2 pages) |
8 January 2018 | Appointment of Campsie Commercial Limited as a secretary on 8 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of Campsie Chartered Surveyors as a director on 8 January 2018 (1 page) |
8 January 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
15 December 2016 | Confirmation statement made on 6 December 2016 with updates (4 pages) |
15 December 2016 | Confirmation statement made on 6 December 2016 with updates (4 pages) |
25 November 2016 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
25 November 2016 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
14 December 2015 | Annual return made up to 6 December 2015 no member list (5 pages) |
14 December 2015 | Annual return made up to 6 December 2015 no member list (5 pages) |
17 November 2015 | Termination of appointment of Joan Smith as a director on 1 January 2015 (1 page) |
17 November 2015 | Termination of appointment of Joan Smith as a director on 1 January 2015 (1 page) |
23 October 2015 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
23 October 2015 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
22 October 2015 | Termination of appointment of Heather Mary Severn as a director on 1 August 2015 (1 page) |
22 October 2015 | Appointment of Mrs Joan Smith as a director on 1 August 2015 (2 pages) |
22 October 2015 | Termination of appointment of Betty Maud Allen as a director on 31 July 2015 (1 page) |
22 October 2015 | Termination of appointment of Heather Mary Severn as a director on 1 August 2015 (1 page) |
22 October 2015 | Appointment of Mrs Joan Smith as a director on 1 August 2015 (2 pages) |
22 October 2015 | Termination of appointment of Betty Maud Allen as a director on 31 July 2015 (1 page) |
21 April 2015 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
21 April 2015 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
7 April 2015 | Termination of appointment of Doreen Clifton as a director on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Doreen Clifton as a director on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Doreen Clifton as a director on 7 April 2015 (1 page) |
9 January 2015 | Registered office address changed from C/O Campsie 80 Peascod Street Windsor Berkshire SL4 1DH to 80 Peascod Street Windsor Berkshire SL4 1DH on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from C/O Campsie 80 Peascod Street Windsor Berkshire SL4 1DH to 80 Peascod Street Windsor Berkshire SL4 1DH on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from C/O Campsie 80 Peascod Street Windsor Berkshire SL4 1DH to 80 Peascod Street Windsor Berkshire SL4 1DH on 9 January 2015 (1 page) |
9 December 2014 | Annual return made up to 6 December 2014 no member list (8 pages) |
9 December 2014 | Annual return made up to 6 December 2014 no member list (8 pages) |
9 December 2014 | Annual return made up to 6 December 2014 no member list (8 pages) |
19 August 2014 | Termination of appointment of Clodagh Helen Komen as a secretary on 1 January 2014 (1 page) |
19 August 2014 | Appointment of Campsie Chartered Surveyors as a director (2 pages) |
19 August 2014 | Termination of appointment of Clodagh Helen Komen as a secretary on 1 January 2014 (1 page) |
19 August 2014 | Termination of appointment of Clodagh Helen Komen as a secretary on 1 January 2014 (1 page) |
19 August 2014 | Termination of appointment of Clodagh Helen Komen as a secretary on 1 January 2014 (1 page) |
19 August 2014 | Appointment of Campsie Chartered Surveyors as a director (2 pages) |
19 August 2014 | Appointment of Campsie Chartered Surveyors as a director on 1 January 2014 (2 pages) |
19 August 2014 | Termination of appointment of Clodagh Helen Komen as a secretary on 1 January 2014 (1 page) |
19 August 2014 | Appointment of Campsie Chartered Surveyors as a director on 1 January 2014 (2 pages) |
19 August 2014 | Termination of appointment of Clodagh Helen Komen as a secretary on 1 January 2014 (1 page) |
19 August 2014 | Appointment of Campsie Chartered Surveyors as a director on 1 January 2014 (2 pages) |
11 December 2013 | Annual return made up to 6 December 2013 no member list (7 pages) |
11 December 2013 | Annual return made up to 6 December 2013 no member list (7 pages) |
11 December 2013 | Annual return made up to 6 December 2013 no member list (7 pages) |
16 October 2013 | Total exemption full accounts made up to 31 July 2013 (17 pages) |
16 October 2013 | Total exemption full accounts made up to 31 July 2013 (17 pages) |
17 April 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
17 April 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
13 February 2013 | Termination of appointment of Lisa Locke as a secretary (1 page) |
13 February 2013 | Termination of appointment of Lisa Locke as a secretary (1 page) |
13 February 2013 | Appointment of Mrs Clodagh Helen Komen as a secretary (1 page) |
13 February 2013 | Appointment of Mrs Clodagh Helen Komen as a secretary (1 page) |
21 December 2012 | Director's details changed for Doreen Clifton on 20 December 2012 (3 pages) |
21 December 2012 | Annual return made up to 6 December 2012 no member list (7 pages) |
21 December 2012 | Director's details changed for Doreen Clifton on 20 December 2012 (3 pages) |
21 December 2012 | Annual return made up to 6 December 2012 no member list (7 pages) |
21 December 2012 | Annual return made up to 6 December 2012 no member list (7 pages) |
20 December 2012 | Director's details changed for Terence Edward Davis on 20 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Elizabeth Mary Elvin on 20 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Heather Mary Severn on 20 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Elizabeth Mary Elvin on 20 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Joan Smith on 20 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Joan Smith on 20 December 2012 (2 pages) |
20 December 2012 | Registered office address changed from 80 Peascod Street Windsor Berkshire SL4 1DH United Kingdom on 20 December 2012 (1 page) |
20 December 2012 | Director's details changed for Heather Mary Severn on 20 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Terence Edward Davis on 20 December 2012 (2 pages) |
20 December 2012 | Registered office address changed from 80 Peascod Street Windsor Berkshire SL4 1DH United Kingdom on 20 December 2012 (1 page) |
30 October 2012 | Appointment of Miss Betty Maud Allen as a director (2 pages) |
30 October 2012 | Appointment of Miss Betty Maud Allen as a director (2 pages) |
30 April 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
30 April 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
2 February 2012 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2 February 2012 (1 page) |
12 December 2011 | Annual return made up to 6 December 2011 no member list (7 pages) |
12 December 2011 | Annual return made up to 6 December 2011 no member list (7 pages) |
12 December 2011 | Annual return made up to 6 December 2011 no member list (7 pages) |
15 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
15 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
12 January 2011 | Annual return made up to 6 December 2010 no member list (7 pages) |
12 January 2011 | Annual return made up to 6 December 2010 no member list (7 pages) |
12 January 2011 | Annual return made up to 6 December 2010 no member list (7 pages) |
26 March 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
26 March 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
18 January 2010 | Annual return made up to 6 December 2009 (15 pages) |
18 January 2010 | Annual return made up to 6 December 2009 (15 pages) |
18 January 2010 | Annual return made up to 6 December 2009 (15 pages) |
15 December 2009 | Termination of appointment of John Elvin as a secretary (1 page) |
15 December 2009 | Termination of appointment of John Elvin as a secretary (1 page) |
9 May 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
9 May 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
17 February 2009 | Annual return made up to 06/12/08 (6 pages) |
17 February 2009 | Annual return made up to 06/12/08 (6 pages) |
28 October 2008 | Secretary appointed lisa michelle locke (2 pages) |
28 October 2008 | Appointment terminated secretary cosec management services LIMITED (1 page) |
28 October 2008 | Secretary appointed lisa michelle locke (2 pages) |
28 October 2008 | Appointment terminated secretary cosec management services LIMITED (1 page) |
10 April 2008 | Annual return made up to 06/12/07 (5 pages) |
10 April 2008 | Annual return made up to 06/12/07 (5 pages) |
3 March 2008 | Secretary appointed cosec management services LIMITED (2 pages) |
3 March 2008 | Secretary appointed cosec management services LIMITED (2 pages) |
15 January 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
15 January 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
12 January 2007 | Annual return made up to 06/12/06
|
12 January 2007 | Annual return made up to 06/12/06
|
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
4 April 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
4 April 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
11 January 2006 | Annual return made up to 06/12/05 (5 pages) |
11 January 2006 | Annual return made up to 06/12/05 (5 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
12 April 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
12 April 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
21 February 2005 | Annual return made up to 06/12/04 (5 pages) |
21 February 2005 | Annual return made up to 06/12/04 (5 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
23 December 2003 | Annual return made up to 06/12/03 (6 pages) |
23 December 2003 | Annual return made up to 06/12/03 (6 pages) |
9 December 2003 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
9 December 2003 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
10 November 2003 | New director appointed (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | New director appointed (1 page) |
10 November 2003 | Director resigned (1 page) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | New secretary appointed (2 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New secretary appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
7 February 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
7 February 2003 | New director appointed (2 pages) |
29 January 2003 | Annual return made up to 06/12/02 (4 pages) |
29 January 2003 | Annual return made up to 06/12/02 (4 pages) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (1 page) |
27 January 2003 | New director appointed (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Registered office changed on 17/01/03 from: thames house 41A high street egham surrey TW20 9DP (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: thames house 41A high street egham surrey TW20 9DP (1 page) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
7 March 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
7 March 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
11 December 2001 | Annual return made up to 06/12/01 (3 pages) |
11 December 2001 | Annual return made up to 06/12/01 (3 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
26 February 2001 | Accounts made up to 31 July 2000 (8 pages) |
26 February 2001 | Accounts made up to 31 July 2000 (8 pages) |
19 December 2000 | Annual return made up to 06/12/00 (3 pages) |
19 December 2000 | Annual return made up to 06/12/00 (3 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Secretary's particulars changed (1 page) |
5 September 2000 | Secretary's particulars changed (1 page) |
5 September 2000 | Director resigned (1 page) |
1 June 2000 | Accounts made up to 31 July 1999 (8 pages) |
1 June 2000 | Accounts made up to 31 July 1999 (8 pages) |
9 December 1999 | Annual return made up to 06/12/99 (3 pages) |
9 December 1999 | Annual return made up to 06/12/99 (3 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
11 May 1999 | Accounts made up to 31 July 1998 (7 pages) |
11 May 1999 | Accounts made up to 31 July 1998 (7 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
20 January 1999 | Annual return made up to 06/12/98 (4 pages) |
20 January 1999 | Annual return made up to 06/12/98 (4 pages) |
27 March 1998 | Accounts made up to 31 July 1997 (8 pages) |
27 March 1998 | Accounts made up to 31 July 1997 (8 pages) |
22 December 1997 | Annual return made up to 06/12/97 (4 pages) |
22 December 1997 | Annual return made up to 06/12/97 (4 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
27 February 1997 | Accounts made up to 31 July 1996 (7 pages) |
27 February 1997 | Accounts made up to 31 July 1996 (7 pages) |
19 December 1996 | Annual return made up to 06/12/96 (4 pages) |
19 December 1996 | Annual return made up to 06/12/96 (4 pages) |
9 August 1996 | New director appointed (1 page) |
9 August 1996 | Director resigned (2 pages) |
9 August 1996 | New director appointed (1 page) |
9 August 1996 | New director appointed (1 page) |
9 August 1996 | Director resigned (2 pages) |
9 August 1996 | New director appointed (1 page) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | Director resigned (2 pages) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | Director resigned (2 pages) |
18 June 1996 | Accounting reference date shortened from 31/01 to 31/07 (1 page) |
18 June 1996 | Accounting reference date shortened from 31/01 to 31/07 (1 page) |
24 May 1996 | Accounting reference date extended from 31/12/95 to 31/01/96 (1 page) |
24 May 1996 | Accounting reference date extended from 31/12/95 to 31/01/96 (1 page) |
19 December 1995 | Annual return made up to 06/12/95 (4 pages) |
19 December 1995 | Annual return made up to 06/12/95 (4 pages) |
14 December 1995 | New director appointed (4 pages) |
14 December 1995 | New director appointed (4 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | Director resigned (3 pages) |
11 July 1995 | Director resigned (3 pages) |
9 May 1995 | Accounting reference date notified as 31/12 (1 page) |
9 May 1995 | Accounting reference date notified as 31/12 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
6 December 1994 | Incorporation (23 pages) |
6 December 1994 | Incorporation (23 pages) |