Hampton
Middlesex
TW12 3NT
Director Name | Clare Mary Millar |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2006(11 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Chartered Psychologist |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton KT6 4DF |
Director Name | Mr Virginie Timothee |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 June 2007(12 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Flat 3 Grove Lodge 14 Church Grove Kingston Upon Thames Surrey KT1 4AL |
Director Name | Mr Balwinder Bhatla |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton KT6 4DF |
Secretary Name | Mark Russell Dungworth |
---|---|
Status | Current |
Appointed | 14 January 2020(24 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton KT6 4DF |
Director Name | Michael John Bell Gadd |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Role | Technical Architect |
Correspondence Address | 1 Grove Lodge 14 Church Grove Hampton Wick Kingston Upon Thames Surrey KT1 4AL |
Director Name | Julie Teresa Winstantley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Role | Fashion Stylist |
Correspondence Address | Flat 6 14 Church Grove Hampton Wick Kingston Upon Thames Surrey KT1 4AL |
Director Name | John Keith Ferguson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Role | College Lecturer |
Correspondence Address | 5 Grove Lodge 14 Church Grove Hampton Wick Kingston Upon Thames Surrey KT1 4AL |
Director Name | Catherine Patricia Chadwick |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Role | Housewife |
Correspondence Address | 6 Park Place Winkleigh Devon EX19 8JN |
Director Name | Joseph Bluett |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Role | Driver |
Correspondence Address | 12 Jeffreys Court Jeffreys Road London SW4 6QE |
Secretary Name | Patricia Violet Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Role | Counselling Psychologist |
Correspondence Address | 2 Church Grove Hampton Wick Kingston Upon Thames Surrey KT1 4AL |
Secretary Name | Michael John Bell Gadd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 May 1999) |
Role | Secretary |
Correspondence Address | 1 Grove Lodge 14 Church Grove Hampton Wick Kingston Upon Thames Surrey KT1 4AL |
Director Name | Graham Matthew Candish |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1998(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 August 2000) |
Role | Wine Importer |
Correspondence Address | 4 Grove Lodge 14 Church Grove Hampton Wick Kingston Upon Thames Surrey KT1 4AL |
Director Name | Michael Richmond |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1998(3 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 15 August 1999) |
Role | Sales |
Correspondence Address | 6 Grove Lodge 14 Church Grove Hampton Wick Kingston Upon Thames Surrey KT1 4AL |
Secretary Name | Graham Matthew Candish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1999(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 2000) |
Role | Company Director |
Correspondence Address | 4 Grove Lodge 14 Church Grove Hampton Wick Kingston Upon Thames Surrey KT1 4AL |
Director Name | Kathleen Anne Buse |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 August 2006) |
Role | Retail Manager |
Correspondence Address | Flat 5 14 Church Grove Kingston Upon Thames Surrey KT1 4AL |
Director Name | Charles Stephen Katz |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(4 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 05 September 2005) |
Role | Retired |
Correspondence Address | 1 Lower Teddington Road Kingston Upon Thames Surrey KT1 4ER |
Director Name | Mark Robert Campbell Willmott |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 22 April 2014) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 61 Arlington Road Teddington Middlesex TW11 8NN |
Director Name | Emma Katherine Jarvis |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 December 2002) |
Role | Law |
Correspondence Address | Flat 4 14 Church Grove Hampton Wick Surrey KT1 4AL |
Secretary Name | Emma Katherine Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 February 2003) |
Role | Law |
Correspondence Address | Flat 4 14 Church Grove Hampton Wick Surrey KT1 4AL |
Director Name | Peter Andrew Aitken |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | Flat 4 14 Church Grove Hampton Wick Surrey KT1 4AL |
Secretary Name | Mr Charles Stephen Katz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2003(8 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lower Teddington Road Kingston Upon Thames Surrey KT1 4ER |
Director Name | Susan Elizabeth Katz |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(10 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 07 August 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Lower Teddington Road Hampton Wick Surrey KT1 4ER |
Director Name | Thomas Ainscough |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 June 2007) |
Role | Planning Manager |
Correspondence Address | 3 Grove Lodge 14 Church Grove Hampton Wick Surrey KT1 4AL |
Director Name | Campbell Thompson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(10 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 25 November 2006) |
Role | Retail Manager |
Correspondence Address | Flat 4 Grove Lodge 14 Church Grove Hampton Wick Kingston Upon Thames Surrey KT1 4AL |
Director Name | Luke Steven Hayter |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2006(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 January 2017) |
Role | Publishing |
Country of Residence | England |
Correspondence Address | 4 Grove Lodge 14 Church Grove Hampton Wick Surrey KT1 4AL |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Secretary Name | Mr Charles Stephen Katz |
---|---|
Status | Resigned |
Appointed | 02 December 2012(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 July 2018) |
Role | Company Director |
Correspondence Address | 1 Lower Teddington Road Hampton Wick Kingston KT1 4ER |
Director Name | Mr Jonathan Urwin |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 July 2018) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | Flat 6 1 Church Grove Church Grove Kingston Upon Thames Surrey KT1 4AL |
Director Name | Emily Mae Dawson |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2017(21 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 June 2021) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Grove Lodge 14 Church Grove Hampton Wick Kingston Upon Thames Surrey KT1 4AL |
Secretary Name | Mr David Philip Richards |
---|---|
Status | Resigned |
Appointed | 05 July 2018(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 January 2020) |
Role | Company Director |
Correspondence Address | Flat 4, Grove Lodge 14 Church Grove Hampton Wick Kingston Upon Thames KT1 4AL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Spring Cottages St. Leonards Road Surbiton KT6 4DF |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Clare Mary Millar 16.67% Ordinary |
---|---|
1 at £1 | Jonathan Urwin 16.67% Ordinary |
1 at £1 | Luke Steven Hayter 16.67% Ordinary |
1 at £1 | Mrs Susan Elizabeth Katz 16.67% Ordinary |
1 at £1 | Patricia Violet Shaw 16.67% Ordinary |
1 at £1 | Virginie Francoise Timothee 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,158 |
Cash | £2,504 |
Current Liabilities | £421 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
27 January 2021 | Confirmation statement made on 14 January 2021 with updates (4 pages) |
---|---|
2 December 2020 | Termination of appointment of Susan Elizabeth Katz as a director on 7 August 2020 (1 page) |
21 January 2020 | Notification of a person with significant control statement (2 pages) |
14 January 2020 | Cessation of Balwinder Bhatla as a person with significant control on 14 January 2020 (1 page) |
14 January 2020 | Cessation of Clare Mary Millar as a person with significant control on 14 January 2020 (1 page) |
14 January 2020 | Cessation of Patricia Violet Shaw as a person with significant control on 14 January 2020 (1 page) |
14 January 2020 | Cessation of Susan Elizabeth Katz as a person with significant control on 14 January 2020 (1 page) |
14 January 2020 | Cessation of Virginie Timothee as a person with significant control on 14 January 2020 (1 page) |
14 January 2020 | Cessation of Emily Mae Dawson as a person with significant control on 14 January 2020 (1 page) |
14 January 2020 | Termination of appointment of David Philip Richards as a secretary on 14 January 2020 (1 page) |
14 January 2020 | Appointment of Mark Russell Dungworth as a secretary on 14 January 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
14 January 2020 | Registered office address changed from C/O Flat5 Grove Lodge 14 Church Grove Hampton Wick Kingston KT1 4AL to 1 Spring Cottages St. Leonards Road Surbiton KT6 4DF on 14 January 2020 (1 page) |
13 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 5 April 2019 (7 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
3 January 2019 | Appointment of Mr Balwinder Bhatla as a director on 1 January 2019 (2 pages) |
3 January 2019 | Cessation of Jonathan Urwin as a person with significant control on 27 April 2018 (1 page) |
3 January 2019 | Notification of Balwinder Bhatla as a person with significant control on 27 April 2018 (2 pages) |
28 November 2018 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
16 October 2018 | Appointment of Mr David Philip Richards as a secretary on 5 July 2018 (2 pages) |
15 October 2018 | Termination of appointment of Jonathan Urwin as a director on 5 July 2018 (1 page) |
15 October 2018 | Termination of appointment of Charles Stephen Katz as a secretary on 5 July 2018 (1 page) |
8 January 2018 | Notification of Emily Mae Dawson as a person with significant control on 12 January 2017 (2 pages) |
8 January 2018 | Cessation of Luke Steven Hayter as a person with significant control on 12 January 2017 (1 page) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
3 January 2018 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
26 May 2017 | Termination of appointment of Luke Steven Hayter as a director on 12 January 2017 (2 pages) |
26 May 2017 | Termination of appointment of Luke Steven Hayter as a director on 12 January 2017 (2 pages) |
11 April 2017 | Appointment of Emily Mae Dawson as a director on 12 January 2017 (3 pages) |
11 April 2017 | Appointment of Emily Mae Dawson as a director on 12 January 2017 (3 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (10 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (10 pages) |
9 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
28 January 2016 | Appointment of Mr Jonathan Urwin as a director (2 pages) |
28 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Appointment of Mr Jonathan Urwin as a director (2 pages) |
29 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
2 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Register(s) moved to registered office address C/O Flat5 Grove Lodge 14 Church Grove Hampton Wick Kingston KT1 4AL (1 page) |
2 February 2015 | Termination of appointment of Mark Robert Campbell Willmott as a director on 22 April 2014 (1 page) |
2 February 2015 | Register(s) moved to registered office address C/O Flat5 Grove Lodge 14 Church Grove Hampton Wick Kingston KT1 4AL (1 page) |
2 February 2015 | Appointment of Mr Jonathan Urwin as a director on 22 April 2014 (2 pages) |
2 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Termination of appointment of Mark Robert Campbell Willmott as a director on 22 April 2014 (1 page) |
2 February 2015 | Appointment of Mr Jonathan Urwin as a director on 22 April 2014 (2 pages) |
2 September 2014 | Total exemption small company accounts made up to 5 April 2014 (1 page) |
2 September 2014 | Total exemption small company accounts made up to 5 April 2014 (1 page) |
2 September 2014 | Total exemption small company accounts made up to 5 April 2014 (1 page) |
24 January 2014 | Register(s) moved to registered inspection location (1 page) |
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Register(s) moved to registered inspection location (1 page) |
24 January 2014 | Register inspection address has been changed from 69 Victoria Road Surbiton Surrey KT6 4NX England (1 page) |
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Register inspection address has been changed from 69 Victoria Road Surbiton Surrey KT6 4NX England (1 page) |
7 January 2014 | Total exemption small company accounts made up to 5 April 2013 (2 pages) |
7 January 2014 | Total exemption small company accounts made up to 5 April 2013 (2 pages) |
7 January 2014 | Total exemption small company accounts made up to 5 April 2013 (2 pages) |
29 January 2013 | Registered office address changed from , 69 Victoria Road, Surbiton, Surrey, KT6 4NX, England on 29 January 2013 (1 page) |
29 January 2013 | Appointment of Mr Charles Stephen Katz as a secretary (2 pages) |
29 January 2013 | Termination of appointment of Robert Heald as a secretary (1 page) |
29 January 2013 | Appointment of Mr Charles Stephen Katz as a secretary (2 pages) |
29 January 2013 | Registered office address changed from , 69 Victoria Road, Surbiton, Surrey, KT6 4NX, England on 29 January 2013 (1 page) |
29 January 2013 | Termination of appointment of Robert Heald as a secretary (1 page) |
24 January 2013 | Total exemption small company accounts made up to 5 April 2012 (1 page) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (10 pages) |
24 January 2013 | Total exemption small company accounts made up to 5 April 2012 (1 page) |
24 January 2013 | Total exemption small company accounts made up to 5 April 2012 (1 page) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (10 pages) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (10 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (10 pages) |
21 July 2011 | Total exemption small company accounts made up to 5 April 2011 (1 page) |
21 July 2011 | Total exemption small company accounts made up to 5 April 2011 (1 page) |
21 July 2011 | Total exemption small company accounts made up to 5 April 2011 (1 page) |
17 March 2011 | Total exemption small company accounts made up to 5 April 2010 (1 page) |
17 March 2011 | Total exemption small company accounts made up to 5 April 2010 (1 page) |
17 March 2011 | Total exemption small company accounts made up to 5 April 2010 (1 page) |
31 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (10 pages) |
31 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (10 pages) |
18 August 2010 | Register inspection address has been changed from C/O C S Katz 1 Lower Teddington Road Hampton Wick Kingston KT1 4ER England (1 page) |
18 August 2010 | Register inspection address has been changed from C/O C S Katz 1 Lower Teddington Road Hampton Wick Kingston KT1 4ER England (1 page) |
10 August 2010 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
10 August 2010 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
10 August 2010 | Termination of appointment of Charles Katz as a secretary (1 page) |
10 August 2010 | Termination of appointment of Charles Katz as a secretary (1 page) |
9 August 2010 | Registered office address changed from , 5 Grove Lodge, 14 Church Grove, Hampton Wick, Kingston-upon-Thames, KT1 4AL on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from , 5 Grove Lodge, 14 Church Grove, Hampton Wick, Kingston-upon-Thames, KT1 4AL on 9 August 2010 (1 page) |
9 August 2010 | Termination of appointment of Charles Katz as a secretary (1 page) |
9 August 2010 | Termination of appointment of Charles Katz as a secretary (1 page) |
9 August 2010 | Registered office address changed from , 5 Grove Lodge, 14 Church Grove, Hampton Wick, Kingston-upon-Thames, KT1 4AL on 9 August 2010 (1 page) |
9 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (8 pages) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (8 pages) |
9 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Director's details changed for Susan Elizabeth Katz on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Luke Steven Hayter on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Luke Steven Hayter on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Clare Mary Millar on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Susan Elizabeth Katz on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Patricia Violet Shaw on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Luke Steven Hayter on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Patricia Violet Shaw on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Virginie Timothee on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Mark Robert Campbell Willmott on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Mark Robert Campbell Willmott on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Clare Mary Millar on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Virginie Timothee on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Patricia Violet Shaw on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Susan Elizabeth Katz on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Clare Mary Millar on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Mark Robert Campbell Willmott on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Virginie Timothee on 1 October 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (1 page) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (1 page) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (1 page) |
9 February 2009 | Return made up to 23/01/09; full list of members (6 pages) |
9 February 2009 | Return made up to 23/01/09; full list of members (6 pages) |
9 January 2009 | Total exemption small company accounts made up to 5 April 2008 (1 page) |
9 January 2009 | Total exemption small company accounts made up to 5 April 2008 (1 page) |
9 January 2009 | Total exemption small company accounts made up to 5 April 2008 (1 page) |
29 February 2008 | Return made up to 23/01/08; change of members
|
29 February 2008 | Return made up to 23/01/08; change of members
|
10 January 2008 | Total exemption small company accounts made up to 5 April 2007 (1 page) |
10 January 2008 | Total exemption small company accounts made up to 5 April 2007 (1 page) |
10 January 2008 | Total exemption small company accounts made up to 5 April 2007 (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
25 March 2007 | Return made up to 23/01/07; full list of members
|
25 March 2007 | Return made up to 23/01/07; full list of members
|
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 5 April 2006 (1 page) |
10 January 2007 | Total exemption small company accounts made up to 5 April 2006 (1 page) |
10 January 2007 | Total exemption small company accounts made up to 5 April 2006 (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
13 February 2006 | Return made up to 23/01/06; full list of members
|
13 February 2006 | Return made up to 23/01/06; full list of members
|
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | Ad 05/09/05-01/11/05 £ si 3@1=3 £ ic 6/9 (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | Ad 05/09/05-01/11/05 £ si 3@1=3 £ ic 6/9 (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 5 April 2005 (1 page) |
30 January 2006 | Total exemption small company accounts made up to 5 April 2005 (1 page) |
30 January 2006 | Total exemption small company accounts made up to 5 April 2005 (1 page) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
15 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
31 March 2005 | Total exemption small company accounts made up to 5 April 2004 (1 page) |
31 March 2005 | Total exemption small company accounts made up to 5 April 2004 (1 page) |
31 March 2005 | Total exemption small company accounts made up to 5 April 2004 (1 page) |
24 February 2005 | Return made up to 23/01/05; full list of members (10 pages) |
24 February 2005 | Return made up to 23/01/05; full list of members (10 pages) |
23 February 2004 | Return made up to 23/01/04; full list of members
|
23 February 2004 | Return made up to 23/01/04; full list of members
|
14 February 2004 | Total exemption small company accounts made up to 5 April 2003 (1 page) |
14 February 2004 | Total exemption small company accounts made up to 5 April 2003 (1 page) |
14 February 2004 | Total exemption small company accounts made up to 5 April 2003 (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Return made up to 23/01/03; change of members
|
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | Return made up to 23/01/03; change of members
|
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New secretary appointed (2 pages) |
6 January 2003 | Total exemption small company accounts made up to 5 April 2002 (1 page) |
6 January 2003 | Total exemption small company accounts made up to 5 April 2002 (1 page) |
6 January 2003 | Total exemption small company accounts made up to 5 April 2002 (1 page) |
7 November 2002 | Return made up to 23/01/02; no change of members
|
7 November 2002 | Return made up to 23/01/02; no change of members
|
1 February 2002 | Total exemption small company accounts made up to 5 April 2001 (1 page) |
1 February 2002 | Total exemption small company accounts made up to 5 April 2001 (1 page) |
1 February 2002 | Total exemption small company accounts made up to 5 April 2001 (1 page) |
16 March 2001 | Return made up to 23/01/01; full list of members
|
16 March 2001 | Return made up to 23/01/01; full list of members
|
27 February 2001 | Accounts for a small company made up to 5 April 2000 (1 page) |
27 February 2001 | New secretary appointed;new director appointed (2 pages) |
27 February 2001 | Accounts for a small company made up to 5 April 2000 (1 page) |
27 February 2001 | New secretary appointed;new director appointed (2 pages) |
27 February 2001 | Accounts for a small company made up to 5 April 2000 (1 page) |
7 September 2000 | Secretary resigned;director resigned (1 page) |
7 September 2000 | Secretary resigned;director resigned (1 page) |
10 July 2000 | Return made up to 23/01/00; full list of members
|
10 July 2000 | Return made up to 23/01/00; full list of members
|
28 April 2000 | New director appointed (1 page) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (1 page) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Ad 22/07/99-16/08/99 £ si 3@1=3 £ ic 6/9 (2 pages) |
30 March 2000 | Ad 22/07/99-16/08/99 £ si 3@1=3 £ ic 6/9 (2 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
15 July 1999 | Accounts for a small company made up to 5 April 1999 (1 page) |
15 July 1999 | Accounts for a small company made up to 5 April 1999 (1 page) |
15 July 1999 | Accounts for a small company made up to 5 April 1999 (1 page) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | Secretary resigned (1 page) |
31 January 1999 | Return made up to 23/01/99; full list of members (8 pages) |
31 January 1999 | Return made up to 23/01/99; full list of members (8 pages) |
28 January 1999 | Accounts for a small company made up to 5 April 1998 (1 page) |
28 January 1999 | Accounts for a small company made up to 5 April 1998 (1 page) |
28 January 1999 | Accounts for a small company made up to 5 April 1998 (1 page) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | New director appointed (2 pages) |
23 February 1998 | Return made up to 23/01/98; change of members
|
23 February 1998 | Return made up to 23/01/98; change of members
|
5 February 1998 | Accounts for a small company made up to 5 April 1997 (1 page) |
5 February 1998 | Accounts for a small company made up to 5 April 1997 (1 page) |
5 February 1998 | Accounts for a small company made up to 5 April 1997 (1 page) |
20 May 1997 | Return made up to 23/01/97; no change of members
|
20 May 1997 | Return made up to 23/01/97; no change of members
|
28 February 1997 | Accounts for a small company made up to 5 April 1996 (1 page) |
28 February 1997 | Accounts for a small company made up to 5 April 1996 (1 page) |
28 February 1997 | Accounts for a small company made up to 5 April 1996 (1 page) |
17 February 1996 | Return made up to 23/01/96; full list of members
|
17 February 1996 | Return made up to 23/01/96; full list of members
|
14 September 1995 | Secretary resigned (2 pages) |
14 September 1995 | New secretary appointed (2 pages) |
14 September 1995 | New secretary appointed (2 pages) |
14 September 1995 | Secretary resigned (2 pages) |
21 June 1995 | Accounting reference date notified as 05/04 (1 page) |
21 June 1995 | Accounting reference date notified as 05/04 (1 page) |