Epsom
Surrey
KT18 5FL
Director Name | Mr Christopher Hewetson Payne |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Role | Private House Developer |
Country of Residence | England |
Correspondence Address | Bookham House 39 Lower Road Fetcham Surrey KT22 9EL |
Director Name | John Begbie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Role | Finance Director |
Correspondence Address | Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG |
Secretary Name | Anthony Paul Duckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Church Green Harpenden Hertfordshire AL5 2TP |
Secretary Name | Mrs Pauline Edith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT |
Director Name | Paul Ernest Healey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 November 1996) |
Role | Company Director |
Correspondence Address | 2 Oak Close Westoning Bedfordshire MK45 5LT |
Director Name | Mr Ian Martin Randall |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 November 1996) |
Role | Area Director |
Country of Residence | England |
Correspondence Address | 18 Brokes Road Reigate Surrey RH2 9LJ |
Director Name | Mr Thambapillai Pathmanathan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(1 year, 1 month after company formation) |
Appointment Duration | 4 months (resigned 07 November 1996) |
Role | Accountant |
Correspondence Address | 163 Cassiobury Drive Watford Hertfordshire WD1 3AL |
Director Name | Philip Alfred Flatman |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(1 year, 1 month after company formation) |
Appointment Duration | 4 months (resigned 07 November 1996) |
Role | Technical Services |
Correspondence Address | 58 William Way Letchworth Hertfordshire SG6 2HL |
Director Name | Claire Annette Atkinson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 March 1998) |
Role | Accountant |
Correspondence Address | 7 Shire Place Swaffield Road Earlsfield Wandsworth SW18 3BP |
Director Name | Janette Griffiths |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 April 2004) |
Role | Finance Manager |
Correspondence Address | 32 Shire Place Earlsfield London SW18 3BP |
Director Name | Nicholas Richard Morgan Doyle |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 1996(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 1999) |
Role | Accountant |
Correspondence Address | 22 Shire Place Earlsfield London SW18 3BP |
Director Name | Wendy Anne Nicholas |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2001) |
Role | Senior Marketing Executive |
Correspondence Address | 24 Shire Place Earlsfield London SW18 3BP |
Secretary Name | Dorothy Patricia Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | 26 Park Road Northaw Potters Bar Hertfordshire EN6 4NU |
Secretary Name | Richard Leslie Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | 47 Hartfield Road Chessington Surrey KT9 2PP |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Millcrest Road Goffs Oak Hertfordshire EN7 5NS |
Secretary Name | Jayne Elizabeth Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2001) |
Role | Property Manager |
Correspondence Address | 114 Arundel Avenue South Croydon Surrey CR2 8BH |
Director Name | Franz Hepburn |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Bahamian |
Status | Resigned |
Appointed | 10 February 2000(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2004) |
Role | Sales Manager |
Correspondence Address | 28 Shire Place London SW18 3BP |
Director Name | Alexander Lloyd Reeves |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2003) |
Role | Tax Consultant |
Correspondence Address | 21 Shire Place London SW18 3BP |
Secretary Name | Graham McDonald Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(5 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 02 March 2002) |
Role | Company Director |
Correspondence Address | 6 Shire Place London SW18 3BP |
Director Name | Lindsey Ockenden |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(8 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 January 2004) |
Role | Sales Representative |
Correspondence Address | 14 Shire Place Earlsfield London SW18 3BP |
Director Name | Laurance William Beckett |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 January 2006) |
Role | Prison Officer |
Correspondence Address | 3 Shire Place Earlsfield London SW18 3BP |
Director Name | Fiona Elizabeth Garratt |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(10 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 October 2006) |
Role | Clynical |
Correspondence Address | 30 Shire Place London SW18 3BP |
Director Name | Adam Charles Patrick Carey |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 May 2015) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bassingham Road London SW18 3AF |
Director Name | Amy Rowcliffe |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(12 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 July 2015) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 4 Shire Place London SW18 3BP |
Secretary Name | Mr Alexander Laurence Munro |
---|---|
Status | Resigned |
Appointed | 13 August 2013(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Bushey Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2002(6 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 2002) |
Correspondence Address | 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ |
Secretary Name | Townends Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2003(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2007) |
Correspondence Address | Latour House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX |
Secretary Name | Bells Commercial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2007(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2012) |
Correspondence Address | Golding House 138 Plough Road London SW11 2AA |
Secretary Name | Houston Lawrence Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2012(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 August 2013) |
Correspondence Address | 6 Port House Plantation Wharf London SW11 3TY |
Secretary Name | J C Francis & Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2015(20 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 2016) |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Secretary Name | J C F P Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2016(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2019) |
Correspondence Address | 322 Upper Richmond Road London England And Wales SW15 6TL |
Registered Address | 5-9 Eden Street Kingston Upon Thames KT1 1BQ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £630 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
27 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
---|---|
22 May 2020 | Register inspection address has been changed from 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT England to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL (1 page) |
19 May 2020 | Register(s) moved to registered office address Global House 1 Ashley Avenue Epsom Surrey KT18 5FL (1 page) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
10 March 2020 | Registered office address changed from 9 Spring Street London W2 3RA England to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 10 March 2020 (1 page) |
6 February 2020 | Termination of appointment of J C F P Secretaries Ltd as a secretary on 31 July 2019 (1 page) |
5 February 2020 | Registered office address changed from 322 Upper Richmond Road London SW15 6TL England to 9 Spring Street London W2 3RA on 5 February 2020 (1 page) |
16 May 2019 | Confirmation statement made on 16 May 2019 with updates (6 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with updates (6 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
1 November 2017 | Registered office address changed from C/O J C Francis & Partners Limited 322 Upper Richmond Road London SW15 6TL to 322 Upper Richmond Road London SW15 6TL on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from C/O J C Francis & Partners Limited 322 Upper Richmond Road London SW15 6TL to 322 Upper Richmond Road London SW15 6TL on 1 November 2017 (1 page) |
20 September 2017 | Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages) |
20 September 2017 | Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages) |
20 September 2017 | Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016 (1 page) |
20 September 2017 | Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016 (1 page) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
4 April 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
4 April 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
26 May 2016 | Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
26 May 2016 | Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
25 May 2016 | Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
25 May 2016 | Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 October 2015 | Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Alexander Laurence Munro as a secretary on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Alexander Laurence Munro as a secretary on 1 October 2015 (1 page) |
30 July 2015 | Termination of appointment of Amy Rowcliffe as a director on 30 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Amy Rowcliffe as a director on 30 July 2015 (1 page) |
28 May 2015 | Termination of appointment of Adam Charles Patrick Carey as a director on 14 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Adam Charles Patrick Carey as a director on 14 May 2015 (1 page) |
28 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
10 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
25 March 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
25 March 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
16 September 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (8 pages) |
16 September 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (8 pages) |
14 August 2013 | Appointment of Mr Alexander Laurence Munro as a secretary (1 page) |
14 August 2013 | Appointment of Mr Alexander Laurence Munro as a secretary (1 page) |
14 August 2013 | Termination of appointment of Houston Lawrence Management Limited as a secretary (1 page) |
14 August 2013 | Registered office address changed from C/O Houstonlawrence 6 Port House Plantation Wharf London SW11 3TY United Kingdom on 14 August 2013 (1 page) |
14 August 2013 | Termination of appointment of Houston Lawrence Management Limited as a secretary (1 page) |
14 August 2013 | Registered office address changed from C/O Houstonlawrence 6 Port House Plantation Wharf London SW11 3TY United Kingdom on 14 August 2013 (1 page) |
24 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
24 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
14 August 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (8 pages) |
14 August 2012 | Appointment of Houston Lawrence Management Limited as a secretary (2 pages) |
14 August 2012 | Appointment of Houston Lawrence Management Limited as a secretary (2 pages) |
14 August 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (8 pages) |
13 August 2012 | Termination of appointment of Bells Commercial Ltd as a secretary (1 page) |
13 August 2012 | Termination of appointment of Bells Commercial Ltd as a secretary (1 page) |
24 January 2012 | Registered office address changed from Golding House 138 Plough Road London SW11 2AA on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from Golding House 138 Plough Road London SW11 2AA on 24 January 2012 (1 page) |
8 November 2011 | Full accounts made up to 30 June 2011 (11 pages) |
8 November 2011 | Full accounts made up to 30 June 2011 (11 pages) |
6 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (8 pages) |
14 December 2010 | Full accounts made up to 30 June 2010 (11 pages) |
14 December 2010 | Full accounts made up to 30 June 2010 (11 pages) |
18 October 2010 | Appointment of Mr Robert Semken as a director (2 pages) |
18 October 2010 | Appointment of Mr Robert Semken as a director (2 pages) |
2 August 2010 | Director's details changed for Adam Charles Patrick Carey on 16 May 2010 (2 pages) |
2 August 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Secretary's details changed for Bells Commercial Ltd on 16 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Adam Charles Patrick Carey on 16 May 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Bells Commercial Ltd on 16 May 2010 (2 pages) |
2 August 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Director's details changed for Amy Rowcliffe on 16 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Amy Rowcliffe on 16 May 2010 (2 pages) |
15 February 2010 | Full accounts made up to 30 June 2009 (11 pages) |
15 February 2010 | Full accounts made up to 30 June 2009 (11 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (10 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (10 pages) |
27 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
27 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
8 July 2008 | Full accounts made up to 30 June 2007 (11 pages) |
8 July 2008 | Full accounts made up to 30 June 2007 (11 pages) |
24 June 2008 | Appointment terminated director fiona garratt (1 page) |
24 June 2008 | Appointment terminated director fiona garratt (1 page) |
11 June 2008 | Return made up to 16/05/08; full list of members (10 pages) |
11 June 2008 | Return made up to 16/05/08; full list of members (10 pages) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | Secretary resigned (1 page) |
20 September 2007 | Return made up to 16/05/07; full list of members (7 pages) |
20 September 2007 | Return made up to 16/05/07; full list of members (7 pages) |
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: townends property management latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: townends property management latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page) |
23 August 2007 | New secretary appointed (2 pages) |
2 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
2 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
21 July 2006 | Return made up to 16/05/06; no change of members (6 pages) |
21 July 2006 | Return made up to 16/05/06; no change of members (6 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (10 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (10 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Director resigned (1 page) |
31 May 2005 | Return made up to 16/05/05; no change of members (6 pages) |
31 May 2005 | Return made up to 16/05/05; no change of members (6 pages) |
28 April 2005 | Full accounts made up to 30 June 2004 (10 pages) |
28 April 2005 | Full accounts made up to 30 June 2004 (10 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
21 June 2004 | Return made up to 16/05/04; full list of members
|
21 June 2004 | Return made up to 16/05/04; full list of members
|
27 May 2004 | New director appointed (1 page) |
27 May 2004 | New director appointed (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: 193 sparrows herne bushey heath hertfordshire WD2 1AJ (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: 193 sparrows herne bushey heath hertfordshire WD2 1AJ (1 page) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
4 May 2004 | New director appointed (1 page) |
4 May 2004 | New director appointed (1 page) |
29 April 2004 | Full accounts made up to 30 June 2003 (9 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (9 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (2 pages) |
22 January 2004 | Director resigned (2 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
20 November 2003 | New director appointed (1 page) |
20 November 2003 | New director appointed (1 page) |
26 July 2003 | Return made up to 16/05/03; change of members (8 pages) |
26 July 2003 | Return made up to 16/05/03; change of members (8 pages) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | New secretary appointed (1 page) |
20 June 2003 | New secretary appointed (1 page) |
20 June 2003 | Secretary resigned (1 page) |
7 April 2003 | Full accounts made up to 30 June 2002 (9 pages) |
7 April 2003 | Full accounts made up to 30 June 2002 (9 pages) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Return made up to 16/05/02; full list of members
|
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | New director appointed (1 page) |
15 August 2002 | Return made up to 16/05/02; full list of members
|
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | New director appointed (1 page) |
24 July 2002 | Full accounts made up to 30 June 2001 (9 pages) |
24 July 2002 | Full accounts made up to 30 June 2001 (9 pages) |
15 March 2002 | Return made up to 16/05/01; change of members
|
15 March 2002 | Return made up to 16/05/01; change of members
|
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Secretary resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
8 November 2000 | Full accounts made up to 30 June 2000 (8 pages) |
8 November 2000 | Full accounts made up to 30 June 2000 (8 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
22 May 2000 | Return made up to 16/05/00; change of members (9 pages) |
22 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
22 May 2000 | Return made up to 16/05/00; change of members (9 pages) |
22 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
31 August 1999 | Return made up to 16/05/99; full list of members (9 pages) |
31 August 1999 | Return made up to 16/05/99; full list of members (9 pages) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | New secretary appointed (2 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 251 horn lane acton london W3 9ED (1 page) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 251 horn lane acton london W3 9ED (1 page) |
3 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
3 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | New secretary appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
23 December 1997 | Return made up to 16/05/97; no change of members (7 pages) |
23 December 1997 | Return made up to 16/05/97; no change of members (7 pages) |
10 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
10 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Director resigned (1 page) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | Secretary resigned (1 page) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | Secretary resigned (1 page) |
12 June 1997 | Registered office changed on 12/06/97 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page) |
12 June 1997 | Registered office changed on 12/06/97 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page) |
12 February 1997 | Full accounts made up to 30 June 1996 (12 pages) |
12 February 1997 | Full accounts made up to 30 June 1996 (12 pages) |
21 November 1996 | New director appointed (1 page) |
21 November 1996 | New director appointed (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
25 July 1996 | New director appointed (3 pages) |
25 July 1996 | New director appointed (3 pages) |
23 July 1996 | New director appointed (3 pages) |
23 July 1996 | New director appointed (3 pages) |
21 July 1996 | New director appointed (3 pages) |
21 July 1996 | New director appointed (3 pages) |
8 July 1996 | Ad 24/06/96-28/06/96 £ si 1@5=5 £ ic 110/115 (2 pages) |
8 July 1996 | Ad 24/06/96-28/06/96 £ si 1@5=5 £ ic 110/115 (2 pages) |
10 June 1996 | Ad 27/05/96-31/05/96 £ si 1@5=5 £ ic 105/110 (2 pages) |
10 June 1996 | Ad 27/05/96-31/05/96 £ si 1@5=5 £ ic 105/110 (2 pages) |
23 May 1996 | Return made up to 16/05/96; full list of members (28 pages) |
23 May 1996 | Return made up to 16/05/96; full list of members (28 pages) |
15 May 1996 | Ad 29/04/96-03/05/96 £ si 1@5=5 £ ic 96/101 (2 pages) |
15 May 1996 | Ad 29/04/96-03/05/96 £ si 1@5=5 £ ic 96/101 (2 pages) |
29 April 1996 | Ad 15/04/96-19/04/96 £ si 1@5=5 £ ic 91/96 (2 pages) |
29 April 1996 | Ad 15/04/96-19/04/96 £ si 1@5=5 £ ic 91/96 (2 pages) |
17 April 1996 | Ad 01/04/96-05/04/96 £ si 2@5=10 £ ic 81/91 (2 pages) |
17 April 1996 | Ad 01/04/96-05/04/96 £ si 2@5=10 £ ic 81/91 (2 pages) |
10 April 1996 | Ad 25/03/96-29/03/96 £ si 3@5=15 £ ic 66/81 (2 pages) |
10 April 1996 | Ad 25/03/96-29/03/96 £ si 3@5=15 £ ic 66/81 (2 pages) |
22 March 1996 | Ad 11/03/96-15/03/96 £ si 2@5=10 £ ic 56/66 (2 pages) |
22 March 1996 | Ad 11/03/96-15/03/96 £ si 2@5=10 £ ic 56/66 (2 pages) |
2 March 1996 | Ad 19/02/96-23/02/96 £ si 2@5=10 £ ic 41/51 (2 pages) |
2 March 1996 | Ad 19/02/96-23/02/96 £ si 2@5=10 £ ic 41/51 (2 pages) |
2 January 1996 | Ad 11/12/95--------- £ si 1@5=5 £ ic 36/41 (2 pages) |
2 January 1996 | Ad 11/12/95--------- £ si 1@5=5 £ ic 36/41 (2 pages) |
15 December 1995 | Ad 04/12/95-08/12/95 £ si 1@5=5 £ ic 31/36 (4 pages) |
15 December 1995 | Ad 04/12/95-08/12/95 £ si 1@5=5 £ ic 31/36 (4 pages) |
28 September 1995 | Ad 18/09/95-22/09/95 £ si 1@5=5 £ ic 20/25 (4 pages) |
28 September 1995 | Ad 18/09/95-22/09/95 £ si 1@5=5 £ ic 20/25 (4 pages) |
7 September 1995 | Ad 28/08/95-01/09/95 £ si 1@5=5 £ ic 15/20 (4 pages) |
7 September 1995 | Ad 28/08/95-01/09/95 £ si 1@5=5 £ ic 15/20 (4 pages) |
31 August 1995 | Ad 21/08/95--------- £ si 1@5=5 £ ic 10/15 (4 pages) |
31 August 1995 | Ad 21/08/95--------- £ si 1@5=5 £ ic 10/15 (4 pages) |
7 August 1995 | New director appointed (8 pages) |
7 August 1995 | New director appointed (6 pages) |
7 August 1995 | New director appointed (6 pages) |
7 August 1995 | New director appointed (8 pages) |
10 July 1995 | Director resigned;new director appointed (10 pages) |
10 July 1995 | Secretary resigned;new secretary appointed (6 pages) |
10 July 1995 | Secretary resigned;new secretary appointed (6 pages) |
10 July 1995 | Registered office changed on 10/07/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
10 July 1995 | New director appointed (4 pages) |
10 July 1995 | Director resigned;new director appointed (10 pages) |
10 July 1995 | New secretary appointed (10 pages) |
10 July 1995 | New secretary appointed (10 pages) |
10 July 1995 | Registered office changed on 10/07/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
10 July 1995 | Accounting reference date notified as 30/06 (1 page) |
10 July 1995 | Accounting reference date notified as 30/06 (1 page) |
10 July 1995 | New director appointed (4 pages) |
10 July 1995 | Director resigned;new director appointed (4 pages) |
10 July 1995 | Director resigned;new director appointed (4 pages) |
16 May 1995 | Incorporation (30 pages) |
16 May 1995 | Incorporation (30 pages) |