Teddington
TW11 0HE
Director Name | Mr Mark Laurence Anthony Thomas Dent |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2021(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bruce Macgregor & Co Solicitors 8 The Causeway Teddington TW11 0HE |
Director Name | Mr Martin Cawley |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(28 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bruce Macgregor & Co Solicitors 8 The Causeway Teddington TW11 0HE |
Director Name | Mr Martin Crawley |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(28 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bruce Macgregor & Co Solicitors 8 The Causeway Teddington TW11 0HE |
Director Name | Mr Anthony Edward Victor Dent |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(2 months, 1 week after company formation) |
Appointment Duration | 22 years, 3 months (resigned 30 September 2017) |
Role | Consultant & Statistician |
Country of Residence | England |
Correspondence Address | 56 Little Green Lane Chertsey Surrey KT16 9PW |
Director Name | Mr Adam Charles Gac |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 August 2004) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 39 Nevis Road London SW17 7QL |
Director Name | Gwyn Charles Redgers |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 December 1998) |
Role | Market Researcher |
Correspondence Address | 28 Clarendon Road London SW19 2DU |
Secretary Name | Mr Anthony Edward Victor Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2000) |
Role | Consultant & Statistician |
Country of Residence | England |
Correspondence Address | 56 Little Green Lane Chertsey Surrey KT16 9PW |
Director Name | Mr Mark Laurence Anthony Thomas Dent |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(4 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month (resigned 19 July 2018) |
Role | Computer Analyst |
Country of Residence | England |
Correspondence Address | 56 Little Green Lane Chertsey Surrey KT16 9PW |
Secretary Name | Mr Denis Alex Pirie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 April 2007) |
Role | Company Director |
Correspondence Address | 35 Hollingbury Road Brighton East Sussex BN1 7JB |
Director Name | Monica Masih |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 March 2007) |
Role | Company Director |
Correspondence Address | 36 Woodlands Road Southall Middlesex UB1 1EF |
Director Name | Ton Paans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 June 2005(10 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Burg Vening Meineszlaan 165 Amsterdam 1063 Az Foreign |
Director Name | Mr John Richard Mackay |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Longfield Drive Amersham Buckinghamshire HP6 5HE |
Secretary Name | David De Northrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(11 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 December 2007) |
Role | Solicitor |
Correspondence Address | 24 Sycamore Grove New Malden Surrey KT3 3DQ |
Secretary Name | Matthew Major Jayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 March 2009) |
Role | IT Director |
Correspondence Address | 130 Cotterill Road Surbiton Surrey KT6 7UL |
Director Name | Mr Michael George Denny |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lindens Ashley Park Road Walton On Thames Surrey KT12 1JU |
Director Name | Mr Jeff Altman |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 2013(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wilton Road London SW1V 1BZ |
Director Name | Philip Alexander Bird |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 June 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Olympic Way 9th Floor Wembley HA9 0NP |
Director Name | Mr Syed Ishaque Hasib |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2016(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor Olympic Way Wembley HA9 0NP |
Director Name | Mr Timothy Sowinski |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 2018(23 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 26 March 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | sampleanswers.com |
---|
Registered Address | C/O Bruce Macgregor & Co Solicitors 8 The Causeway Teddington TW11 0HE |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Cmr Group Com LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£222,911 |
Cash | £2,065 |
Current Liabilities | £680,101 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 4 weeks from now) |
28 July 2003 | Delivered on: 1 August 2003 Satisfied on: 20 April 2013 Persons entitled: Mountcharm Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £13,666.66 plus interest accruing thereon held in the egan lawson client account. Fully Satisfied |
---|---|
30 November 2000 | Delivered on: 11 December 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 January 2024 | Director's details changed for Mr Martin Cawley on 8 January 2024 (2 pages) |
---|---|
8 January 2024 | Confirmation statement made on 8 January 2024 with updates (4 pages) |
8 January 2024 | Director's details changed for Mr Martin Crawley on 8 January 2024 (2 pages) |
8 November 2023 | Appointment of Mr Martin Crawley as a director on 1 November 2023 (2 pages) |
8 November 2023 | Confirmation statement made on 8 November 2023 with updates (5 pages) |
8 November 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
25 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
31 August 2023 | Confirmation statement made on 31 August 2023 with updates (4 pages) |
21 June 2023 | Confirmation statement made on 21 June 2023 with updates (4 pages) |
30 January 2023 | Confirmation statement made on 30 January 2023 with updates (4 pages) |
4 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
5 December 2022 | Change of details for Mr Anthony Edward Victor Dent as a person with significant control on 5 December 2022 (2 pages) |
14 July 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
31 December 2021 | Appointment of Mr. Mark Laurence Anthony Thomas Dent as a director on 21 December 2021 (2 pages) |
21 December 2021 | Confirmation statement made on 21 December 2021 with updates (4 pages) |
15 December 2021 | Registered office address changed from C/O Bruce Macgregor & Co Solicitors C/O B Macgregor & Co Solicitors, 8 the Causeway Teddington TW11 0HE England to C/O Bruce Macgregor & Co Solicitors 8 the Causeway Teddington TW11 0HE on 15 December 2021 (1 page) |
15 December 2021 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England to C/O Bruce Macgregor & Co Solicitors C/O B Macgregor & Co Solicitors, 8 the Causeway Teddington TW11 0HE on 15 December 2021 (1 page) |
15 December 2021 | Statement of capital following an allotment of shares on 14 December 2021
|
29 July 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
19 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
1 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2020 | Satisfaction of charge 1 in full (1 page) |
31 October 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
10 May 2019 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 10 May 2019 (1 page) |
26 March 2019 | Termination of appointment of Timothy Sowinski as a director on 26 March 2019 (1 page) |
26 March 2019 | Cessation of Jeff Altman as a person with significant control on 26 March 2019 (1 page) |
26 March 2019 | Notification of Anthony Dent as a person with significant control on 26 March 2019 (2 pages) |
26 March 2019 | Appointment of Mr Anthony Edward Victor Dent as a director on 26 March 2019 (2 pages) |
12 March 2019 | Registered office address changed from 52 Tottenham Court Road 3rd Floor London W1T 2EH England to 85 Great Portland Street London W1W 7LT on 12 March 2019 (1 page) |
1 March 2019 | Termination of appointment of Ton Paans as a director on 1 March 2019 (1 page) |
11 February 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
4 December 2018 | Appointment of Mr Timothy Sowinski as a director on 25 November 2018 (2 pages) |
4 December 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 December 2018 | Termination of appointment of Syed Ishaque Hasib as a director on 5 November 2018 (1 page) |
3 December 2018 | Termination of appointment of Jeff Altman as a director on 28 November 2018 (1 page) |
9 November 2018 | Registered office address changed from 1 Olympic Way 9th Floor Wembley HA9 0NP United Kingdom to 52 Tottenham Court Road 3rd Floor London W1T 2EH on 9 November 2018 (1 page) |
20 July 2018 | Termination of appointment of Mark Laurence Anthony Thomas Dent as a director on 19 July 2018 (1 page) |
19 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
4 November 2017 | Termination of appointment of Anthony Edward Victor Dent as a director on 30 September 2017 (1 page) |
4 November 2017 | Termination of appointment of Anthony Edward Victor Dent as a director on 30 September 2017 (1 page) |
7 June 2017 | Termination of appointment of Philip Alexander Bird as a director on 7 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Philip Alexander Bird as a director on 7 June 2017 (1 page) |
31 May 2017 | Registered office address changed from PO Box HA90NP 1 Olympic Way Sample Answers Limited Wembley HA9 0NP England to 1 Olympic Way 9th Floor Wembley HA9 0NP on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from PO Box HA90NP 1 Olympic Way Sample Answers Limited Wembley HA9 0NP England to 1 Olympic Way 9th Floor Wembley HA9 0NP on 31 May 2017 (1 page) |
18 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
16 May 2017 | Registered office address changed from C/O B S G Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ to PO Box HA90NP 1 Olympic Way Sample Answers Limited Wembley HA9 0NP on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from C/O B S G Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ to PO Box HA90NP 1 Olympic Way Sample Answers Limited Wembley HA9 0NP on 16 May 2017 (1 page) |
23 November 2016 | Appointment of Mr Syed Ishaque Hasib as a director on 11 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Syed Ishaque Hasib as a director on 11 November 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
15 February 2016 | Appointment of Philip Alexander Bird as a director on 4 January 2016 (2 pages) |
15 February 2016 | Appointment of Philip Alexander Bird as a director on 4 January 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 July 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
14 October 2014 | Appointment of Jeffrey Altman as a director on 4 July 2013 (2 pages) |
14 October 2014 | Appointment of Jeffrey Altman as a director on 4 July 2013 (2 pages) |
14 October 2014 | Appointment of Jeffrey Altman as a director on 4 July 2013 (2 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 July 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
4 June 2013 | Termination of appointment of Michael Denny as a director (2 pages) |
4 June 2013 | Termination of appointment of Michael Denny as a director (2 pages) |
4 June 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
4 June 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
29 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders
|
29 May 2013 | Termination of appointment of Michael Denny as a director (1 page) |
29 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders
|
29 May 2013 | Termination of appointment of Michael Denny as a director (1 page) |
20 April 2013 | Satisfaction of charge 2 in full (3 pages) |
20 April 2013 | Satisfaction of charge 2 in full (3 pages) |
2 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
1 May 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
26 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
31 March 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
1 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
1 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
28 July 2010 | Appointment of Michael George Denny as a director (3 pages) |
28 July 2010 | Appointment of Michael George Denny as a director (3 pages) |
6 July 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Mark Laurence Anthony Thomas Dent on 18 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Mark Laurence Anthony Thomas Dent on 18 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Anthony Edward Victor Dent on 18 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Ton Paans on 18 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Anthony Edward Victor Dent on 18 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Ton Paans on 18 April 2010 (2 pages) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
6 July 2009 | Return made up to 18/04/09; full list of members (3 pages) |
6 July 2009 | Return made up to 18/04/09; full list of members (3 pages) |
18 March 2009 | Appointment terminated secretary matthew jayne (1 page) |
18 March 2009 | Appointment terminated secretary matthew jayne (1 page) |
24 February 2009 | Appointment terminated director john mackay (1 page) |
24 February 2009 | Appointment terminated director john mackay (1 page) |
28 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
28 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
28 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
28 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
17 January 2008 | Secretary's particulars changed (1 page) |
17 January 2008 | Secretary's particulars changed (1 page) |
28 December 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
28 December 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | New secretary appointed (2 pages) |
29 June 2007 | Return made up to 18/04/07; no change of members (8 pages) |
29 June 2007 | Return made up to 18/04/07; no change of members (8 pages) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | New secretary appointed (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | New secretary appointed (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
29 December 2006 | Full accounts made up to 31 December 2005 (13 pages) |
29 December 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 May 2006 | Return made up to 18/04/06; full list of members (8 pages) |
8 May 2006 | Return made up to 18/04/06; full list of members (8 pages) |
16 December 2005 | Full accounts made up to 31 December 2004 (11 pages) |
16 December 2005 | Full accounts made up to 31 December 2004 (11 pages) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (3 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (3 pages) |
26 May 2005 | Director resigned (2 pages) |
26 May 2005 | Director resigned (2 pages) |
10 May 2005 | Return made up to 18/04/05; full list of members
|
10 May 2005 | Return made up to 18/04/05; full list of members
|
5 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
5 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
13 July 2004 | New director appointed (1 page) |
13 July 2004 | New director appointed (1 page) |
24 May 2004 | Return made up to 18/04/04; full list of members
|
24 May 2004 | Return made up to 18/04/04; full list of members
|
15 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
15 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Return made up to 18/04/03; full list of members (8 pages) |
30 April 2003 | Return made up to 18/04/03; full list of members (8 pages) |
6 April 2003 | Full accounts made up to 30 September 2002 (11 pages) |
6 April 2003 | Full accounts made up to 30 September 2002 (11 pages) |
22 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
22 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
30 April 2002 | Return made up to 18/04/02; full list of members
|
30 April 2002 | Return made up to 18/04/02; full list of members
|
4 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
4 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
6 June 2001 | Return made up to 18/04/01; full list of members (7 pages) |
6 June 2001 | Return made up to 18/04/01; full list of members (7 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 December 2000 | Particulars of mortgage/charge (3 pages) |
11 December 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Return made up to 18/04/00; full list of members (7 pages) |
2 June 2000 | Return made up to 18/04/00; full list of members (7 pages) |
21 February 2000 | Full accounts made up to 30 September 1999 (9 pages) |
21 February 2000 | Full accounts made up to 30 September 1999 (9 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | New secretary appointed (2 pages) |
23 January 2000 | Director resigned (1 page) |
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | Director resigned (1 page) |
16 September 1999 | Full accounts made up to 30 September 1998 (9 pages) |
16 September 1999 | Full accounts made up to 30 September 1998 (9 pages) |
5 July 1999 | Return made up to 18/04/99; full list of members
|
5 July 1999 | Return made up to 18/04/99; full list of members
|
15 June 1998 | Full accounts made up to 30 September 1997 (7 pages) |
15 June 1998 | Full accounts made up to 30 September 1997 (7 pages) |
30 July 1997 | Return made up to 18/04/97; no change of members (4 pages) |
30 July 1997 | Return made up to 18/04/97; no change of members (4 pages) |
28 June 1997 | Full accounts made up to 30 September 1996 (6 pages) |
28 June 1997 | Full accounts made up to 30 September 1996 (6 pages) |
30 April 1996 | Return made up to 18/04/96; full list of members (6 pages) |
30 April 1996 | Return made up to 18/04/96; full list of members (6 pages) |
3 August 1995 | Ad 18/07/95--------- £ si 100@1=100 £ ic 2/102 (4 pages) |
3 August 1995 | Ad 18/07/95--------- £ si 100@1=100 £ ic 2/102 (4 pages) |
26 July 1995 | Accounting reference date notified as 30/09 (1 page) |
26 July 1995 | Accounting reference date notified as 30/09 (1 page) |
14 July 1995 | Resolutions
|
14 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
14 July 1995 | Resolutions
|
14 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
10 July 1995 | Company name changed speed 4930 LIMITED\certificate issued on 11/07/95 (4 pages) |
10 July 1995 | Company name changed speed 4930 LIMITED\certificate issued on 11/07/95 (4 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
6 July 1995 | Registered office changed on 06/07/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
18 April 1995 | Incorporation (19 pages) |
18 April 1995 | Incorporation (19 pages) |