New Malden
KT3 4QS
Director Name | Mr David Rothman |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2014(19 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Mr Stuart Christopher Willey |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2022(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Dr David Gordon Collier |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2024(29 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Secretary Name | Grace Miller & Co (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2022(27 years, 3 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | David Anthony Venus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Colin Tutt |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Housebuilder And Developer |
Correspondence Address | 9 Upper Walk Virginia Park Virginia Water Surrey GU25 4SN |
Director Name | Mr David John James |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Waldon House Ridgway Pyrford Woking Surrey GU22 8PW |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Deramore Ham Lane Elstead Godalming Surrey GU8 6HG |
Director Name | Linda Keenlyside |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 February 1997) |
Role | Housewife |
Correspondence Address | 11 The Riverside Graburn Way East Molesey Surrey KT8 9BF |
Director Name | Bernard Maurice Day |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 November 2005) |
Role | Retired |
Correspondence Address | 26 The Riverside Graburn Way East Molesey Surrey KT8 9BF |
Director Name | Keith Charrington |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 October 2006) |
Role | Retired Computer Lecturer |
Correspondence Address | 6 The Riverside Graburn Way East Molesey Surrey KT8 9BF |
Director Name | Fiona Jane Houghton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 September 1997) |
Role | Recruitment Consultant |
Correspondence Address | 24 The Riverside Graburn Way East Molesey Surrey |
Director Name | Elizabeth Bryant Beldam |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 October 1998) |
Role | Interviewer |
Correspondence Address | 16 The Riverside Graburn Way East Molesey Surrey KT8 9BF |
Director Name | Richard Leslie Peck |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 2004) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Riverside Graburn Way East Molesey Surrey KT8 9BF |
Director Name | Alison Louise Finn |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 February 2002) |
Role | Solicitor |
Correspondence Address | 4 The Riverside Graburn Way East Molesey Surrey KT8 9BF |
Director Name | Nicholas Carratu |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 November 2008) |
Role | Retired Chartered Accountant |
Correspondence Address | 11 The Riverside Graburn Way East Molesey Surrey KT8 9BF |
Director Name | John Howard Gilbert Amor |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(9 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 12 October 2007) |
Role | Company Chief Exec |
Correspondence Address | 12 The Riverside Hampton Court Surrey KT8 9BF |
Director Name | Alastair Gordon Sinclair |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2006(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 December 2012) |
Role | Physicist |
Correspondence Address | 8 The Riverside Graburn Way East Molesey Surrey KT8 9BF |
Director Name | Christer Wilhelm Schultz |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 May 2007(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 December 2014) |
Role | Company Director |
Correspondence Address | 18 The Riverside Graburn Way East Molesey Surrey KT8 9BF |
Director Name | Graham George Parsons |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Riverside East Molesey Surrey KT8 9BF |
Director Name | Ann Bjarno Buckland |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(14 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 26 February 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Mr Stuart Christopher Willey |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 The Riverside East Molesey Surrey KT8 9BF |
Director Name | Mr Alan Pearce |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2019(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Mrs Lena Ulla Christina Schultz |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 February 2022(27 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 26 February 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Secretary Name | Alliotts Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2010(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 October 2015) |
Correspondence Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
Secretary Name | Curchod & Co Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2015(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 2022) |
Correspondence Address | Portmore House Church Street Weybridge Surrey KT13 8DP |
Registered Address | 84 Coombe Road New Malden KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £10 | Alastair Gordon Sinclair & Susan Elizabeth Sinclair 4.35% Ordinary B |
---|---|
1 at £10 | Bernard Maurice Day & Ruth Elizabeth Day 4.35% Ordinary B |
1 at £10 | Christer Wilhelm Schultz 4.35% Ordinary A |
1 at £10 | Christer Wilhelm Schultz 4.35% Ordinary B |
1 at £10 | David Rothman 4.35% Ordinary B |
1 at £10 | Graham George Parsons & Valerie Ann Sumner 4.35% Ordinary B |
1 at £10 | James Henry Walker & Christina Walker 4.35% Ordinary B |
1 at £10 | John Andrew Clement Chilver & Constance Susan Chilver 4.35% Ordinary B |
1 at £10 | Julian Brett & Nola Eileen Myrtle Brett 4.35% Ordinary B |
1 at £10 | Lady Elizabeth Bryant Beldam 4.35% Ordinary B |
1 at £10 | Major General Richard Leslie Peck & Mrs Elizabeth Ann Peck 4.35% Ordinary B |
1 at £10 | Miss Diane Sandra Walkington 4.35% Ordinary B |
1 at £10 | Mr Cemal Esmene 4.35% Ordinary B |
1 at £10 | Mr John Roy Bloomfield & Mrs Lynn Yvonne Bloomfield 4.35% Ordinary B |
1 at £10 | Mr Tung Fung 4.35% Ordinary B |
1 at £10 | Mrs Ann Bjarno Buckland 4.35% Ordinary B |
1 at £10 | Nicholas Francis Ralph Carratu & Judith Anne Carratu 4.35% Ordinary A |
1 at £10 | Nicholas Francis Ralph Carratu & Judith Anne Carratu 4.35% Ordinary B |
1 at £10 | Sonia Mary O'sullivan 4.35% Ordinary B |
1 at £10 | Terence Alexander & Elizabeth Heather Alexander 4.35% Ordinary B |
- | OTHER 13.04% - |
Year | 2014 |
---|---|
Turnover | £13,035 |
Net Worth | £18,552 |
Cash | £24,736 |
Current Liabilities | £1,273 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
20 March 2023 | Director's details changed for Mr David Rothman on 10 March 2023 (2 pages) |
---|---|
20 March 2023 | Director's details changed for Ann Bjarno Buckland on 20 March 2023 (2 pages) |
10 March 2023 | Director's details changed for Terence Alexander on 10 March 2023 (2 pages) |
10 March 2023 | Director's details changed for Ann Bjarno Buckland on 10 March 2023 (2 pages) |
5 January 2023 | Confirmation statement made on 4 January 2023 with updates (5 pages) |
2 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
12 September 2022 | Termination of appointment of Alan Pearce as a director on 12 September 2022 (1 page) |
12 August 2022 | Appointment of Mr Stuart Christopher Willey as a director on 12 August 2022 (2 pages) |
4 April 2022 | Termination of appointment of Curchod & Co Llp as a secretary on 1 April 2022 (1 page) |
4 April 2022 | Appointment of Grace Miller & Co as a secretary on 1 April 2022 (2 pages) |
4 April 2022 | Registered office address changed from 54 Church Street Weybridge Surrey KT13 8DP England to 84 Coombe Road New Malden KT3 4QS on 4 April 2022 (1 page) |
17 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 February 2022 | Appointment of Mrs Lena Ulla Christina Schultz as a director on 18 February 2022 (2 pages) |
25 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 March 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
9 January 2020 | Confirmation statement made on 4 January 2020 with updates (5 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 July 2019 | Appointment of Mr Alan Pearce as a director on 5 July 2019 (2 pages) |
18 July 2019 | Termination of appointment of Stuart Christopher Willey as a director on 1 July 2019 (1 page) |
14 January 2019 | Confirmation statement made on 4 January 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (5 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (5 pages) |
23 November 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
23 November 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
7 June 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
7 June 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
29 September 2016 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
29 September 2016 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
17 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Termination of appointment of Alliotts Registrars Limited as a secretary on 28 October 2015 (1 page) |
17 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Appointment of Curchod & Co Llp as a secretary on 28 October 2015 (2 pages) |
17 February 2016 | Appointment of Curchod & Co Llp as a secretary on 28 October 2015 (2 pages) |
17 February 2016 | Termination of appointment of Alliotts Registrars Limited as a secretary on 28 October 2015 (1 page) |
15 February 2016 | Registered office address changed from Friary Court 13-21 High Street Guildford Surrey GU1 3DL to 54 Church Street Weybridge Surrey KT13 8DP on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from Friary Court 13-21 High Street Guildford Surrey GU1 3DL to 54 Church Street Weybridge Surrey KT13 8DP on 15 February 2016 (1 page) |
29 October 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
29 October 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
30 May 2015 | Appointment of Stuart Christopher Willey as a director on 23 March 2015 (3 pages) |
30 May 2015 | Appointment of Stuart Christopher Willey as a director on 23 March 2015 (3 pages) |
23 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
17 February 2015 | Appointment of Terence Alexander as a director (2 pages) |
17 February 2015 | Appointment of Terence Alexander as a director (2 pages) |
18 December 2014 | Termination of appointment of Christer Wilhelm Schultz as a director on 2 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of Christer Wilhelm Schultz as a director on 2 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of Christer Wilhelm Schultz as a director on 2 December 2014 (2 pages) |
25 November 2014 | Termination of appointment of Graham George Parsons as a director on 21 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Graham George Parsons as a director on 21 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr David Rothman as a director on 22 November 2014 (3 pages) |
24 November 2014 | Appointment of Mr David Rothman as a director on 22 November 2014 (3 pages) |
21 August 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
21 August 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
13 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
6 January 2014 | Appointment of Terence Alexander as a director (2 pages) |
6 January 2014 | Appointment of Terence Alexander as a director (2 pages) |
5 August 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
5 August 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
1 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (8 pages) |
1 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (8 pages) |
1 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (8 pages) |
18 December 2012 | Termination of appointment of Alastair Sinclair as a director (3 pages) |
18 December 2012 | Termination of appointment of Alastair Sinclair as a director (3 pages) |
13 June 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
13 June 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
15 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (9 pages) |
15 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (9 pages) |
15 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (9 pages) |
22 November 2011 | Secretary's details changed for Alliotts Registrars Limited on 22 November 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Alliotts Registrars Limited on 22 November 2011 (2 pages) |
27 June 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
27 June 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
16 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (9 pages) |
16 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (9 pages) |
16 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (9 pages) |
14 June 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
14 June 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
9 April 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (19 pages) |
9 April 2010 | Appointment of Ann Bjarno Buckland as a director (3 pages) |
9 April 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (19 pages) |
9 April 2010 | Appointment of Ann Bjarno Buckland as a director (3 pages) |
9 April 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (19 pages) |
12 February 2010 | Appointment of Alliotts Registrars Limited as a secretary (3 pages) |
12 February 2010 | Appointment of Alliotts Registrars Limited as a secretary (3 pages) |
25 January 2010 | Termination of appointment of Slc Registrars Limited as a secretary (1 page) |
25 January 2010 | Termination of appointment of Slc Registrars Limited as a secretary (1 page) |
19 January 2010 | Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 19 January 2010 (2 pages) |
19 January 2010 | Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 19 January 2010 (2 pages) |
15 May 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
15 May 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
30 March 2009 | Return made up to 05/01/09; full list of members (12 pages) |
30 March 2009 | Return made up to 05/01/09; full list of members (12 pages) |
12 January 2009 | Appointment terminated director nicholas carratu (1 page) |
12 January 2009 | Appointment terminated director nicholas carratu (1 page) |
14 March 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
14 March 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
4 March 2008 | Return made up to 05/01/08; full list of members (11 pages) |
4 March 2008 | Return made up to 05/01/08; full list of members (11 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
30 May 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
30 May 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 January 2007 | Return made up to 05/01/07; full list of members (10 pages) |
24 January 2007 | Return made up to 05/01/07; full list of members (10 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
3 May 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
3 May 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
25 January 2006 | Return made up to 05/01/06; full list of members (9 pages) |
25 January 2006 | Return made up to 05/01/06; full list of members (9 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
26 April 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
26 April 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
14 January 2005 | Return made up to 05/01/05; full list of members
|
14 January 2005 | Return made up to 05/01/05; full list of members
|
26 November 2004 | New director appointed (3 pages) |
26 November 2004 | New director appointed (3 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
4 May 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
4 May 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
30 January 2004 | Return made up to 05/01/04; full list of members (10 pages) |
30 January 2004 | Return made up to 05/01/04; full list of members (10 pages) |
11 March 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
11 March 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
27 January 2003 | Return made up to 05/01/03; full list of members (10 pages) |
27 January 2003 | Return made up to 05/01/03; full list of members (10 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
25 March 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
25 March 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
16 January 2002 | Return made up to 05/01/02; full list of members (9 pages) |
16 January 2002 | Return made up to 05/01/02; full list of members (9 pages) |
7 March 2001 | Full accounts made up to 31 January 2001 (8 pages) |
7 March 2001 | Full accounts made up to 31 January 2001 (8 pages) |
22 January 2001 | Return made up to 05/01/01; change of members (7 pages) |
22 January 2001 | Return made up to 05/01/01; change of members (7 pages) |
27 April 2000 | Full accounts made up to 31 January 2000 (9 pages) |
27 April 2000 | Full accounts made up to 31 January 2000 (9 pages) |
8 February 2000 | Return made up to 05/01/00; full list of members
|
8 February 2000 | Return made up to 05/01/00; full list of members
|
25 April 1999 | Full accounts made up to 31 January 1999 (8 pages) |
25 April 1999 | Full accounts made up to 31 January 1999 (8 pages) |
4 February 1999 | Return made up to 05/01/99; full list of members (8 pages) |
4 February 1999 | Return made up to 05/01/99; full list of members (8 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
26 February 1998 | Full accounts made up to 31 January 1998 (10 pages) |
26 February 1998 | Full accounts made up to 31 January 1998 (10 pages) |
9 January 1998 | Return made up to 05/01/98; full list of members
|
9 January 1998 | Return made up to 05/01/98; full list of members
|
7 January 1998 | Secretary's particulars changed (1 page) |
7 January 1998 | Secretary's particulars changed (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: 32A high street esher surrey KT10 9RT (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: 32A high street esher surrey KT10 9RT (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
6 June 1997 | Full accounts made up to 31 January 1997 (8 pages) |
6 June 1997 | Full accounts made up to 31 January 1997 (8 pages) |
21 February 1997 | Return made up to 05/01/97; full list of members
|
21 February 1997 | Return made up to 05/01/97; full list of members
|
10 October 1996 | Director's particulars changed (1 page) |
10 October 1996 | Director's particulars changed (1 page) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | Director resigned (2 pages) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | Director resigned (2 pages) |
20 August 1996 | Director resigned (2 pages) |
20 August 1996 | Director resigned (2 pages) |
29 May 1996 | Ad 24/04/96--------- £ si 1@10=10 £ ic 200/210 (2 pages) |
29 May 1996 | Ad 24/04/96--------- £ si 1@10=10 £ ic 200/210 (2 pages) |
29 May 1996 | Ad 07/05/96--------- £ si 1@10=10 £ ic 190/200 (2 pages) |
29 May 1996 | Ad 07/05/96--------- £ si 1@10=10 £ ic 190/200 (2 pages) |
23 May 1996 | Ad 17/05/96--------- £ si 1@10=10 £ ic 180/190 (2 pages) |
23 May 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
23 May 1996 | Ad 17/05/96--------- £ si 1@10=10 £ ic 180/190 (2 pages) |
23 May 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
1 May 1996 | Ad 08/03/96--------- £ si 1@10=10 £ ic 170/180 (2 pages) |
1 May 1996 | Ad 08/03/96--------- £ si 1@10=10 £ ic 170/180 (2 pages) |
1 May 1996 | Ad 12/04/96--------- £ si 1@10=10 £ ic 140/150 (2 pages) |
1 May 1996 | Ad 22/03/96--------- £ si 1@10=10 £ ic 160/170 (2 pages) |
1 May 1996 | Ad 12/04/96--------- £ si 1@10=10 £ ic 140/150 (2 pages) |
1 May 1996 | Ad 02/04/96--------- £ si 1@10=10 £ ic 150/160 (2 pages) |
1 May 1996 | Ad 12/04/96--------- £ si 1@10=10 £ ic 130/140 (2 pages) |
1 May 1996 | Ad 22/03/96--------- £ si 1@10=10 £ ic 160/170 (2 pages) |
1 May 1996 | Ad 02/04/96--------- £ si 1@10=10 £ ic 150/160 (2 pages) |
1 May 1996 | Ad 12/04/96--------- £ si 1@10=10 £ ic 130/140 (2 pages) |
29 January 1996 | Return made up to 05/01/96; full list of members (8 pages) |
29 January 1996 | Ad 11/09/95--------- £ si 1@10 (2 pages) |
29 January 1996 | Ad 03/11/95--------- £ si 1@10 (2 pages) |
29 January 1996 | Ad 16/01/96--------- £ si 1@10=10 £ ic 20/30 (2 pages) |
29 January 1996 | Ad 31/08/95--------- £ si 1@10 (2 pages) |
29 January 1996 | Ad 16/01/96--------- £ si 1@10=10 £ ic 20/30 (2 pages) |
29 January 1996 | Ad 11/09/95--------- £ si 1@10 (2 pages) |
29 January 1996 | Ad 17/11/95--------- £ si 1@10 (2 pages) |
29 January 1996 | Ad 05/10/95--------- £ si 1@10 (2 pages) |
29 January 1996 | Ad 30/11/95--------- £ si 1@10 (2 pages) |
29 January 1996 | Ad 13/12/95--------- £ si 1@10 (2 pages) |
29 January 1996 | Ad 28/11/95--------- £ si 1@10 (2 pages) |
29 January 1996 | Ad 30/11/95--------- £ si 1@10 (2 pages) |
29 January 1996 | Ad 03/11/95--------- £ si 1@10 (2 pages) |
29 January 1996 | Ad 30/11/95--------- £ si 1@10 (2 pages) |
29 January 1996 | Ad 05/10/95--------- £ si 1@10 (2 pages) |
29 January 1996 | Ad 17/11/95--------- £ si 1@10 (2 pages) |
29 January 1996 | Ad 31/08/95--------- £ si 1@10 (2 pages) |
29 January 1996 | Ad 30/11/95--------- £ si 1@10 (2 pages) |
29 January 1996 | Ad 13/12/95--------- £ si 1@10 (2 pages) |
29 January 1996 | Ad 30/11/95--------- £ si 1@10 (2 pages) |
29 January 1996 | Return made up to 05/01/96; full list of members (8 pages) |
29 January 1996 | Ad 28/11/95--------- £ si 1@10 (2 pages) |
29 January 1996 | Ad 30/11/95--------- £ si 1@10 (2 pages) |
14 August 1995 | Director's particulars changed (2 pages) |
14 August 1995 | Director's particulars changed (2 pages) |
5 January 1995 | Incorporation (22 pages) |
5 January 1995 | Incorporation (22 pages) |