Teddington
Middlesex
TW11 8DB
Director Name | James O'Neill |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 March 2006(10 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Teacher Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 The Regency 7 Hide Place London SW1P 4HD |
Director Name | Mrs Rebecca Anne Engels |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2016(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | Flat 10 The Regency 7 Hide Place London SW1P 4HD |
Director Name | Mr Timothy Edward Deville |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2016(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 13 The Regency 7 Hide Place London SW1P 4HD |
Secretary Name | BUNN & Co London Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2009(14 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months |
Correspondence Address | 18 Churton Street London SW1V 2LL |
Director Name | James Wright |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 September 1999) |
Role | Estate Agent |
Correspondence Address | C/O Vigers International 1204 Peregrine Tower Lippo Centre 89 Queensway Central Hongkong Foreign |
Secretary Name | Charles Rupert Redvers Joly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | Close Gate House 47 High Street Salisbury SP1 2QF |
Secretary Name | Robert Nicholas Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 February 2004) |
Role | Company Director |
Correspondence Address | 72 Rochester Row London SW1P 1JU |
Director Name | Ian Powell |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 2003) |
Role | Finance Director |
Correspondence Address | Flat 2 The Regency 7 Hide Place London SW1P 4HD |
Director Name | Charles Tomkins |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 August 2007) |
Role | Accountant |
Correspondence Address | 11 The Regency 6 Esterbrooke Street London SW1P 4NL |
Director Name | Ms Sarah Victoria Shurety |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(6 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 February 2016) |
Role | Author |
Country of Residence | England |
Correspondence Address | 15 The Regency Esterbrooke Street London SW1P 4NL |
Director Name | Paul Hendrik Joan Engels |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 10 September 2003(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 October 2015) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 The Regency 7 Hide Place London Sw1 |
Director Name | Nora Seroussi |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 December 2003(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 December 2005) |
Role | PR |
Correspondence Address | Flat 2 The Regency 7 Hide Place London SW1P 4HD |
Director Name | Mr Timothy Edward Deville |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 December 2008) |
Role | It Concultant |
Country of Residence | England |
Correspondence Address | Flat 13 The Regency 7 Hide Place London SW1P 4HD |
Director Name | Dr Amanda Mary Susannah Tanfield |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 March 2015) |
Role | HM Diplomat |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 The Regency 7 Hide Place London SW1P 4HD |
Director Name | James Robert Hamilton Stubber |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 January 2016) |
Role | Csu |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Regency Hide Place London SW1P 4HD |
Director Name | Mr Robert Norman Hull |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 December 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Windy Lea Church Road Claverdon Warwick CV35 8PB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Moretons Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2008) |
Correspondence Address | 72 Rochester Row London SW1P 1JU |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2009) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Registered Address | C/O Bunn And Co 18 Churton Street London SW1V 2LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
1 at £1 | Dr Naomi Maria Kissane 6.25% Ordinary |
---|---|
1 at £1 | Hull 6.25% Ordinary |
1 at £1 | Keith Palmer 6.25% Ordinary |
1 at £1 | Lutea Trustee LTD 6.25% Ordinary |
1 at £1 | Macverna Private LTD 6.25% Ordinary |
1 at £1 | Mr David Anthony Morgan 6.25% Ordinary |
1 at £1 | Mr Hamilton Stubber & Mrs Hamilton Stubber 6.25% Ordinary |
1 at £1 | Mr James Allan O'neil 6.25% Ordinary |
1 at £1 | Mr John Newport Caird & Mr David Molyneux Willis 6.25% Ordinary |
1 at £1 | Mr Timothy Edward Deville 6.25% Ordinary |
1 at £1 | Mrs Hill & Mr Hill 6.25% Ordinary |
1 at £1 | Mrs Katrina Juliet Higham & Mr Robin Stanley Higham 6.25% Ordinary |
1 at £1 | Ms Sarah Victoria Surely 6.25% Ordinary |
1 at £1 | Peter Hodgson Collin 6.25% Ordinary |
2 at £1 | Paul Engles & Rebecca Engles 12.50% Ordinary |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 4 days from now) |
24 November 2020 | Total exemption full accounts made up to 25 March 2020 (6 pages) |
---|---|
14 May 2020 | Director's details changed for Mr Timothy Edward Deville on 14 May 2020 (2 pages) |
14 May 2020 | Director's details changed for Mrs Rebecca Anne Engels on 14 May 2020 (2 pages) |
14 May 2020 | Director's details changed for Mr Robert Norman Hull on 14 May 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 25 March 2019 (6 pages) |
29 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 25 March 2018 (6 pages) |
15 May 2018 | Confirmation statement made on 25 April 2018 with updates (5 pages) |
14 December 2017 | Total exemption full accounts made up to 25 March 2017 (6 pages) |
14 December 2017 | Total exemption full accounts made up to 25 March 2017 (6 pages) |
16 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
16 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
16 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
3 March 2016 | Termination of appointment of Sarah Victoria Shurety as a director on 28 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Sarah Victoria Shurety as a director on 28 February 2016 (1 page) |
25 February 2016 | Appointment of Mr Timothy Edward Deville as a director on 19 January 2016 (2 pages) |
25 February 2016 | Termination of appointment of James Robert Hamilton Stubber as a director on 19 January 2016 (1 page) |
25 February 2016 | Appointment of Mrs Rebecca Anne Engels as a director on 19 January 2016 (2 pages) |
25 February 2016 | Appointment of Mr Timothy Edward Deville as a director on 19 January 2016 (2 pages) |
25 February 2016 | Appointment of Mrs Rebecca Anne Engels as a director on 19 January 2016 (2 pages) |
25 February 2016 | Termination of appointment of James Robert Hamilton Stubber as a director on 19 January 2016 (1 page) |
22 December 2015 | Termination of appointment of Paul Hendrik Joan Engels as a director on 29 October 2015 (1 page) |
22 December 2015 | Termination of appointment of Paul Hendrik Joan Engels as a director on 29 October 2015 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 25 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 25 March 2015 (6 pages) |
27 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
1 April 2015 | Termination of appointment of Amanda Mary Susannah Tanfield as a director on 2 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Amanda Mary Susannah Tanfield as a director on 2 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Amanda Mary Susannah Tanfield as a director on 2 March 2015 (1 page) |
3 December 2014 | Total exemption small company accounts made up to 25 March 2014 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 25 March 2014 (6 pages) |
27 October 2014 | Appointment of Mr Robert Norman Hull as a director on 27 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Robert Norman Hull as a director on 27 October 2014 (2 pages) |
27 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
25 September 2013 | Total exemption small company accounts made up to 25 March 2013 (11 pages) |
25 September 2013 | Total exemption small company accounts made up to 25 March 2013 (11 pages) |
24 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (11 pages) |
24 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (11 pages) |
11 December 2012 | Accounts for a dormant company made up to 25 March 2012 (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 25 March 2012 (2 pages) |
22 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (11 pages) |
22 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (11 pages) |
13 December 2011 | Accounts for a dormant company made up to 25 March 2011 (2 pages) |
13 December 2011 | Accounts for a dormant company made up to 25 March 2011 (2 pages) |
18 July 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (12 pages) |
18 July 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (12 pages) |
3 December 2010 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
16 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (19 pages) |
16 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (19 pages) |
15 July 2010 | Director's details changed for Dr Amanda Mary Susannah Tanfield on 1 March 2010 (2 pages) |
15 July 2010 | Director's details changed for Peter Hodgson Collin on 1 March 2010 (2 pages) |
15 July 2010 | Director's details changed for Paul Hendrik Joan Engels on 1 March 2010 (2 pages) |
15 July 2010 | Director's details changed for Dr Amanda Mary Susannah Tanfield on 1 March 2010 (2 pages) |
15 July 2010 | Director's details changed for James O'neill on 1 March 2010 (2 pages) |
15 July 2010 | Director's details changed for Peter Hodgson Collin on 1 March 2010 (2 pages) |
15 July 2010 | Director's details changed for Paul Hendrik Joan Engels on 1 March 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Bunn & Co London Ltd on 1 March 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Bunn & Co London Ltd on 1 March 2010 (2 pages) |
15 July 2010 | Director's details changed for James Robert Hamilton Stubber on 1 March 2010 (2 pages) |
15 July 2010 | Director's details changed for James O'neill on 1 March 2010 (2 pages) |
15 July 2010 | Director's details changed for Peter Hodgson Collin on 1 March 2010 (2 pages) |
15 July 2010 | Director's details changed for James Robert Hamilton Stubber on 1 March 2010 (2 pages) |
15 July 2010 | Director's details changed for Dr Amanda Mary Susannah Tanfield on 1 March 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Bunn & Co London Ltd on 1 March 2010 (2 pages) |
15 July 2010 | Director's details changed for Paul Hendrik Joan Engels on 1 March 2010 (2 pages) |
15 July 2010 | Director's details changed for James O'neill on 1 March 2010 (2 pages) |
15 July 2010 | Director's details changed for James Robert Hamilton Stubber on 1 March 2010 (2 pages) |
2 February 2010 | Appointment of Bunn & Co London Ltd as a secretary (1 page) |
2 February 2010 | Appointment of Bunn & Co London Ltd as a secretary (1 page) |
25 January 2010 | Termination of appointment of Crabtree Property Management Ltd as a secretary (1 page) |
25 January 2010 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 25 January 2010 (1 page) |
25 January 2010 | Termination of appointment of Crabtree Property Management Ltd as a secretary (1 page) |
25 January 2010 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 25 January 2010 (1 page) |
22 January 2010 | Total exemption small company accounts made up to 25 March 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 25 March 2009 (4 pages) |
25 June 2009 | Return made up to 25/04/09; no change of members (6 pages) |
25 June 2009 | Return made up to 25/04/09; no change of members (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 25 March 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 25 March 2008 (4 pages) |
8 April 2009 | Appointment terminated secretary moretons corporate services LIMITED (1 page) |
8 April 2009 | Secretary appointed crabtree property management LTD (2 pages) |
8 April 2009 | Appointment terminated secretary moretons corporate services LIMITED (1 page) |
8 April 2009 | Secretary appointed crabtree property management LTD (2 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from 72 rochester row london SW1P 1JU (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 72 rochester row london SW1P 1JU (1 page) |
19 December 2008 | Appointment terminated director timothy deville (1 page) |
19 December 2008 | Appointment terminated director timothy deville (1 page) |
5 June 2008 | Return made up to 25/04/08; full list of members (13 pages) |
5 June 2008 | Return made up to 25/04/08; full list of members (13 pages) |
23 May 2008 | Director appointed dr amanda mary susannah tanfield (2 pages) |
23 May 2008 | Director appointed dr amanda mary susannah tanfield (2 pages) |
2 May 2008 | Director appointed james robert hamilton stubber (2 pages) |
2 May 2008 | Director appointed james robert hamilton stubber (2 pages) |
18 January 2008 | Total exemption small company accounts made up to 25 March 2007 (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 25 March 2007 (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 25 March 2006 (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 25 March 2006 (4 pages) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
30 July 2007 | Return made up to 25/04/07; no change of members (9 pages) |
30 July 2007 | Return made up to 25/04/07; no change of members (9 pages) |
22 May 2006 | Total exemption small company accounts made up to 25 March 2005 (4 pages) |
22 May 2006 | Total exemption small company accounts made up to 25 March 2005 (4 pages) |
16 May 2006 | Return made up to 25/04/06; full list of members (24 pages) |
16 May 2006 | Return made up to 25/04/06; full list of members (24 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (1 page) |
21 April 2006 | New director appointed (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
10 May 2005 | Return made up to 25/04/05; change of members (8 pages) |
10 May 2005 | Return made up to 25/04/05; change of members (8 pages) |
24 December 2004 | Total exemption small company accounts made up to 25 March 2004 (4 pages) |
24 December 2004 | Total exemption small company accounts made up to 25 March 2004 (4 pages) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Secretary resigned (1 page) |
4 May 2004 | Return made up to 25/04/04; change of members (10 pages) |
4 May 2004 | Return made up to 25/04/04; change of members (10 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
31 December 2003 | Total exemption small company accounts made up to 25 March 2003 (4 pages) |
31 December 2003 | Total exemption small company accounts made up to 25 March 2003 (4 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
27 April 2003 | Return made up to 25/04/03; full list of members (14 pages) |
27 April 2003 | Return made up to 25/04/03; full list of members (14 pages) |
15 January 2003 | Total exemption small company accounts made up to 25 March 2002 (4 pages) |
15 January 2003 | Total exemption small company accounts made up to 25 March 2002 (4 pages) |
18 April 2002 | Return made up to 25/04/02; no change of members (7 pages) |
18 April 2002 | Return made up to 25/04/02; no change of members (7 pages) |
26 March 2002 | Total exemption small company accounts made up to 25 March 2001 (4 pages) |
26 March 2002 | Total exemption small company accounts made up to 25 March 2001 (4 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
2 May 2001 | Return made up to 25/04/01; change of members (6 pages) |
2 May 2001 | Return made up to 25/04/01; change of members (6 pages) |
25 January 2001 | Accounts for a small company made up to 25 March 2000 (4 pages) |
25 January 2001 | Accounts for a small company made up to 25 March 2000 (4 pages) |
23 May 2000 | Return made up to 25/04/00; full list of members (13 pages) |
23 May 2000 | Return made up to 25/04/00; full list of members (13 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: 2 north street hailsham east sussex BN27 1DQ (1 page) |
21 February 2000 | Registered office changed on 21/02/00 from: 2 north street hailsham east sussex BN27 1DQ (1 page) |
31 January 2000 | Full accounts made up to 25 March 1999 (12 pages) |
31 January 2000 | Full accounts made up to 25 March 1999 (12 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
27 July 1999 | Return made up to 25/04/99; full list of members (4 pages) |
27 July 1999 | Return made up to 25/04/99; full list of members (4 pages) |
24 April 1999 | Registered office changed on 24/04/99 from: close gate house 47 high street salisbury wiltshire SP1 2QF (1 page) |
24 April 1999 | Registered office changed on 24/04/99 from: close gate house 47 high street salisbury wiltshire SP1 2QF (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 October 1998 | Accounts for a small company made up to 25 March 1998 (5 pages) |
20 October 1998 | Accounts for a small company made up to 25 March 1998 (5 pages) |
6 October 1998 | Accounting reference date shortened from 31/03/98 to 25/03/98 (1 page) |
6 October 1998 | Accounting reference date shortened from 31/03/98 to 25/03/98 (1 page) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 January 1998 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 January 1998 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
2 September 1997 | Return made up to 25/04/97; no change of members (4 pages) |
2 September 1997 | Return made up to 25/04/97; no change of members (4 pages) |
24 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
24 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
10 November 1996 | Return made up to 25/04/96; full list of members (6 pages) |
10 November 1996 | Return made up to 25/04/96; full list of members (6 pages) |
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
18 December 1995 | Company name changed offerswift property management l imited\certificate issued on 19/12/95 (4 pages) |
18 December 1995 | Company name changed offerswift property management l imited\certificate issued on 19/12/95 (4 pages) |
14 December 1995 | Registered office changed on 14/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
14 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
14 December 1995 | Registered office changed on 14/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 December 1995 | Director resigned;new director appointed (2 pages) |
14 December 1995 | Director resigned;new director appointed (2 pages) |
25 April 1995 | Incorporation (18 pages) |
25 April 1995 | Incorporation (18 pages) |