Weston Green
Thames Ditton
Surrey
KT7 0HQ
Director Name | Mrs Catherine Donna McDonald |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 17 May 2012(16 years, 12 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 15 December 2021) |
Role | Writer, Fundraiser & Project Manager |
Country of Residence | England |
Correspondence Address | 10 Chelwood Gardens Richmond Surrey TW9 4JQ |
Director Name | Mr Martin Graham Nicholds |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2017(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 15 December 2021) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | Ferry Road Teddington Lock Teddington Middlesex TW11 9NN |
Director Name | Ms Julie Evans |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2018(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 15 December 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Ferry Road Teddington Lock Teddington Middlesex TW11 9NN |
Director Name | Mr Nicholas Ernest Del Rio |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2019(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 December 2021) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | Ferry Road Teddington Lock Teddington Middlesex TW11 9NN |
Director Name | Mr Edward Alexander Kershaw |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2020(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 15 December 2021) |
Role | Self Employed Business Development Consultant |
Country of Residence | England |
Correspondence Address | Ferry Road Teddington Lock Teddington Middlesex TW11 9NN |
Director Name | Ms Audrenneive Alareen Farrell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2020(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 15 December 2021) |
Role | Head Of Buying |
Country of Residence | England |
Correspondence Address | Ferry Road Teddington Lock Teddington Middlesex TW11 9NN |
Secretary Name | Mrs Catherine Donna McDonald |
---|---|
Status | Closed |
Appointed | 14 October 2020(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 15 December 2021) |
Role | Company Director |
Correspondence Address | Ferry Road Teddington Lock Teddington Middlesex TW11 9NN |
Director Name | Mrs Gabrielle Kathleen Gale |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British,Australian |
Status | Closed |
Appointed | 17 December 2020(25 years, 7 months after company formation) |
Appointment Duration | 12 months (closed 15 December 2021) |
Role | Museum Curator |
Country of Residence | England |
Correspondence Address | Ferry Road Teddington Lock Teddington Middlesex TW11 9NN |
Director Name | Mr John Sinclair Perry |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bridgeman Road Teddington Middlesex TW11 9AH |
Director Name | Paul Christopher Bloxham Wyatt |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Percival Mansions Percival Terrace Brighton East Sussex BN2 1FP |
Secretary Name | Mr John Sinclair Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bridgeman Road Teddington Middlesex TW11 9AH |
Director Name | George Dobson Hunter |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(1 month after company formation) |
Appointment Duration | 21 years, 6 months (resigned 31 December 2016) |
Role | Retired Local Government Officer |
Country of Residence | England |
Correspondence Address | 92 Teddington Park Road Teddington Middlesex TW11 8NE |
Director Name | Roger William Sutton |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(1 month after company formation) |
Appointment Duration | 9 years (resigned 20 July 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 79 Fairfax Road Teddington Middlesex TW11 9DA |
Director Name | Mr Francesco Andrea Langella |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 June 1995(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 May 1997) |
Role | Restaurateur |
Correspondence Address | 37 Cromwell Road Teddington Middlesex TW11 9EL |
Director Name | Wendy Angela Vivien Dare |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 1995) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mill Dene Blockley Moreton In Marsh Gloucestershire GL56 9HU Wales |
Director Name | Jean Rosina Florence Brown |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 November 2006) |
Role | Retired |
Correspondence Address | 16 Upper Teddington Road Hampton Wick Kingston Upon Thames Surrey KT1 4DY |
Director Name | Graham Gordon Watson |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(5 months, 1 week after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 July 2008) |
Role | Retired |
Correspondence Address | 57 Stanley Road Teddington Middlesex TW11 8UB |
Director Name | Dr Roger Philip Morgan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 July 2004) |
Role | Business Co-Ordinator |
Correspondence Address | 19 Twickenham Road Teddington Middlesex TW11 8AQ |
Director Name | Mr Anthony Robert Nieper |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 27 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Munster Road Teddington Middlesex TW11 9LL |
Director Name | Mrs Barbara Beckwith |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(9 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 13 November 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 34 Rivermead East Molesey Surrey KT8 9AZ |
Director Name | Dr Andrew Holt |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 August 2012) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Elmfield Avenue Teddington Middlesex TW11 8BX |
Director Name | Mrs Judy White |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2010(15 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ferry Road Teddington Lock Teddington Middlesex TW11 9NN |
Director Name | Mrs Judy White |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(15 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 October 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ferry Road Teddington Lock Teddington Middlesex TW11 9NN |
Director Name | Mr Jeremy Stubbs |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 September 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ferry Road Teddington Lock Teddington Middlesex TW11 9NN |
Director Name | Ms Anna Sian Morgan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 September 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 11 Clarence Road Teddington TW11 0BQ |
Website | landmarkartscentre.org |
---|---|
Telephone | 020 89777558 |
Telephone region | London |
Registered Address | Ferry Road Teddington Lock Teddington Middlesex TW11 9NN |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £356,838 |
Net Worth | £255,291 |
Cash | £190,092 |
Current Liabilities | £82,325 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 December 2021 | Resolutions
|
---|---|
21 September 2021 | Total exemption full accounts made up to 31 March 2021 (26 pages) |
25 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
24 December 2020 | Appointment of Mrs Gabrielle Kathleen Gale as a director on 17 December 2020 (2 pages) |
15 October 2020 | Termination of appointment of John Sinclair Perry as a secretary on 14 October 2020 (1 page) |
15 October 2020 | Appointment of Mrs Catherine Donna Mcdonald as a secretary on 14 October 2020 (2 pages) |
15 October 2020 | Termination of appointment of John Sinclair Perry as a director on 14 October 2020 (1 page) |
25 September 2020 | Appointment of Ms Audrenneive Alareen Farrell as a director on 24 September 2020 (2 pages) |
25 September 2020 | Termination of appointment of Anna Sian Morgan as a director on 24 September 2020 (1 page) |
5 September 2020 | Total exemption full accounts made up to 31 March 2020 (26 pages) |
25 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
15 April 2020 | Appointment of Mr Edward Alexander Kershaw as a director on 9 April 2020 (2 pages) |
6 April 2020 | Director's details changed for Ms Sian Anne Morgan on 6 April 2020 (2 pages) |
13 September 2019 | Termination of appointment of Jeremy Stubbs as a director on 12 September 2019 (1 page) |
13 September 2019 | Director's details changed for Ms Sian Morgan on 12 September 2019 (2 pages) |
3 September 2019 | Total exemption full accounts made up to 31 March 2019 (27 pages) |
22 July 2019 | Appointment of Mr Nicholas Ernest Del Rio as a director on 11 July 2019 (2 pages) |
25 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
15 November 2018 | Termination of appointment of Barbara Beckwith as a director on 13 November 2018 (1 page) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (26 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
11 May 2018 | Appointment of Ms Julie Evans as a director on 10 May 2018 (2 pages) |
8 September 2017 | Appointment of Mr Martin Graham Nicholds as a director on 7 September 2017 (2 pages) |
8 September 2017 | Appointment of Mr Martin Graham Nicholds as a director on 7 September 2017 (2 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
3 January 2017 | Termination of appointment of George Dobson Hunter as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of George Dobson Hunter as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of George Dobson Hunter as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of George Dobson Hunter as a director on 31 December 2016 (1 page) |
8 November 2016 | Appointment of Ms Sian Morgan as a director on 31 October 2016 (2 pages) |
8 November 2016 | Appointment of Ms Sian Morgan as a director on 31 October 2016 (2 pages) |
27 September 2016 | Total exemption full accounts made up to 31 March 2016 (28 pages) |
27 September 2016 | Total exemption full accounts made up to 31 March 2016 (28 pages) |
28 August 2016 | Termination of appointment of Anthony Robert Nieper as a director on 27 August 2016 (1 page) |
28 August 2016 | Termination of appointment of Anthony Robert Nieper as a director on 27 August 2016 (1 page) |
1 August 2016 | Appointment of Mr Jeremy Stubbs as a director on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Mr Jeremy Stubbs as a director on 1 August 2016 (2 pages) |
25 May 2016 | Annual return made up to 25 May 2016 no member list (8 pages) |
25 May 2016 | Annual return made up to 25 May 2016 no member list (8 pages) |
23 October 2015 | Memorandum and Articles of Association (21 pages) |
23 October 2015 | Memorandum and Articles of Association (21 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (25 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (25 pages) |
25 May 2015 | Annual return made up to 25 May 2015 no member list (8 pages) |
25 May 2015 | Annual return made up to 25 May 2015 no member list (8 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (16 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (16 pages) |
25 May 2014 | Annual return made up to 25 May 2014 no member list (8 pages) |
25 May 2014 | Annual return made up to 25 May 2014 no member list (8 pages) |
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
27 May 2013 | Director's details changed for Mrs Catherine Donna Mcdonald on 27 May 2013 (2 pages) |
27 May 2013 | Annual return made up to 25 May 2013 no member list (8 pages) |
27 May 2013 | Annual return made up to 25 May 2013 no member list (8 pages) |
27 May 2013 | Director's details changed for Mrs Catherine Donna Mcdonald on 27 May 2013 (2 pages) |
29 November 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
29 November 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
24 August 2012 | Termination of appointment of Andrew Holt as a director (1 page) |
24 August 2012 | Termination of appointment of Andrew Holt as a director (1 page) |
15 June 2012 | Termination of appointment of Judy White as a director (1 page) |
15 June 2012 | Appointment of Mrs Catherine Donna Mcdonald as a director (2 pages) |
15 June 2012 | Termination of appointment of Judy White as a director (1 page) |
15 June 2012 | Annual return made up to 25 May 2012 no member list (9 pages) |
15 June 2012 | Appointment of Mrs Catherine Donna Mcdonald as a director (2 pages) |
15 June 2012 | Annual return made up to 25 May 2012 no member list (9 pages) |
15 June 2012 | Termination of appointment of Judy White as a director (1 page) |
15 June 2012 | Termination of appointment of Judy White as a director (1 page) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
9 June 2011 | Annual return made up to 25 May 2011 no member list (9 pages) |
9 June 2011 | Appointment of Mrs Judy White as a director (2 pages) |
9 June 2011 | Appointment of Mrs Judy White as a director (2 pages) |
9 June 2011 | Director's details changed for George Dobson Hunter on 7 June 2011 (2 pages) |
9 June 2011 | Appointment of Mrs Judy White as a director (2 pages) |
9 June 2011 | Appointment of Mrs Judy White as a director (2 pages) |
9 June 2011 | Director's details changed for George Dobson Hunter on 7 June 2011 (2 pages) |
9 June 2011 | Director's details changed for George Dobson Hunter on 7 June 2011 (2 pages) |
9 June 2011 | Annual return made up to 25 May 2011 no member list (9 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
15 June 2010 | Annual return made up to 25 May 2010 no member list (5 pages) |
15 June 2010 | Director's details changed for George Dobson Hunter on 25 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Joan Margaret Child on 25 May 2010 (2 pages) |
15 June 2010 | Director's details changed for George Dobson Hunter on 25 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Barbara Beckwith on 25 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Joan Margaret Child on 25 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 25 May 2010 no member list (5 pages) |
15 June 2010 | Director's details changed for Barbara Beckwith on 25 May 2010 (2 pages) |
18 November 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
18 November 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
30 June 2009 | Annual return made up to 25/05/09 (4 pages) |
30 June 2009 | Appointment terminated director graham watson (1 page) |
30 June 2009 | Annual return made up to 25/05/09 (4 pages) |
30 June 2009 | Appointment terminated director graham watson (1 page) |
16 September 2008 | Annual return made up to 25/05/08 (6 pages) |
16 September 2008 | Annual return made up to 25/05/08 (6 pages) |
4 September 2008 | Total exemption full accounts made up to 31 March 2008 (17 pages) |
4 September 2008 | Total exemption full accounts made up to 31 March 2008 (17 pages) |
12 November 2007 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
12 November 2007 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
12 July 2007 | Annual return made up to 25/05/07
|
12 July 2007 | Annual return made up to 25/05/07
|
9 December 2006 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
9 December 2006 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
24 July 2006 | Annual return made up to 25/05/06 (3 pages) |
24 July 2006 | Annual return made up to 25/05/06 (3 pages) |
11 January 2006 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
11 January 2006 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
6 June 2005 | Annual return made up to 25/05/05
|
6 June 2005 | Annual return made up to 25/05/05
|
20 January 2005 | Registered office changed on 20/01/05 from: landmark arts centre ferry road teddington middlesex TW11 9NN (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: landmark arts centre ferry road teddington middlesex TW11 9NN (1 page) |
7 January 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
7 January 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: 79 high street teddington middlesex TW11 8HG (1 page) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: 79 high street teddington middlesex TW11 8HG (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Memorandum and Articles of Association (22 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | Memorandum and Articles of Association (22 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | New director appointed (2 pages) |
23 December 2004 | Company name changed st albans at teddington lock LTD .\certificate issued on 23/12/04 (2 pages) |
23 December 2004 | Company name changed st albans at teddington lock LTD .\certificate issued on 23/12/04 (2 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
8 June 2004 | Annual return made up to 25/05/04 (6 pages) |
8 June 2004 | Annual return made up to 25/05/04 (6 pages) |
15 March 2004 | Full accounts made up to 31 March 2003 (10 pages) |
15 March 2004 | Full accounts made up to 31 March 2003 (10 pages) |
10 June 2003 | Annual return made up to 25/05/03 (6 pages) |
10 June 2003 | Annual return made up to 25/05/03 (6 pages) |
6 February 2003 | Group of companies' accounts made up to 31 March 2002 (11 pages) |
6 February 2003 | Group of companies' accounts made up to 31 March 2002 (11 pages) |
24 June 2002 | Annual return made up to 25/05/02 (6 pages) |
24 June 2002 | Annual return made up to 25/05/02 (6 pages) |
5 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
5 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
31 May 2001 | Annual return made up to 25/05/01 (5 pages) |
31 May 2001 | Annual return made up to 25/05/01 (5 pages) |
30 March 2001 | Full group accounts made up to 31 March 2000 (11 pages) |
30 March 2001 | Full group accounts made up to 31 March 2000 (11 pages) |
28 June 2000 | Annual return made up to 25/05/00
|
28 June 2000 | Annual return made up to 25/05/00
|
4 February 2000 | Full group accounts made up to 31 March 1999 (10 pages) |
4 February 2000 | Full group accounts made up to 31 March 1999 (10 pages) |
4 June 1999 | Annual return made up to 25/05/99 (6 pages) |
4 June 1999 | Annual return made up to 25/05/99 (6 pages) |
2 February 1999 | Full group accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: 21 high street teddington middlesex TW11 9DA (1 page) |
2 February 1999 | Full group accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: 21 high street teddington middlesex TW11 9DA (1 page) |
19 June 1998 | Annual return made up to 25/05/98
|
19 June 1998 | Annual return made up to 25/05/98
|
3 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Annual return made up to 25/05/97 (6 pages) |
11 June 1997 | Annual return made up to 25/05/97 (6 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
3 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
3 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
3 July 1996 | Director resigned (2 pages) |
3 July 1996 | New director appointed (1 page) |
3 July 1996 | Director resigned (2 pages) |
3 July 1996 | New director appointed (1 page) |
3 July 1996 | Annual return made up to 25/05/96 (6 pages) |
3 July 1996 | Annual return made up to 25/05/96 (6 pages) |
25 May 1995 | Incorporation (44 pages) |
25 May 1995 | Incorporation (44 pages) |