Kingston Upon Thames
KT1 2BZ
Director Name | Julia Claire Wolsey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2017(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames KT1 2BZ |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2021(26 years after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames KT1 2BZ |
Director Name | Alina Teresa Janina Nosek |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 128 Mitcham Road Croydon Surrey CR0 3RJ |
Director Name | Christopher David John Nelson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ |
Secretary Name | Christopher David John Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ |
Director Name | Howard Paul Wood |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1999(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 15 July 2009) |
Role | Health Service Administrator |
Correspondence Address | 5 Pavillion Court Nursery Road Wimbledon London SW19 4JA |
Director Name | Philip James Rochford |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1999(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 April 2003) |
Role | Financial Analyst |
Correspondence Address | 10 Pavillion Court Nursery Road Wimbled London SW19 4JA |
Director Name | Timothy John Hodgson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1999(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 June 2003) |
Role | Analyst/Programmer |
Correspondence Address | 11 Pavilion Court 7 Nursery Road Wimbledon London SW19 4JA |
Director Name | Stephen Eatough |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 July 2009) |
Role | Consultant |
Correspondence Address | 8 Pavillion Court 7 Nursery Road Wimbledon London SW19 4JA |
Director Name | Elaine Farrell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 June 2006) |
Role | Company Director |
Correspondence Address | 15 Pavillion Court 7 Nursery Road Wimbledon London SW19 4JA |
Director Name | Mrs Gail Galea |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 07 November 2016) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 14 Pavillion Court 7 Nursery Road London SW19 4JA |
Director Name | Thea Hope Domanski |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 08 March 2017) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pavillion Court 7 Nursery Road London SW19 4JA |
Director Name | Clare Caudwell |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 November 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pavillion Court 7 Nursery Road Wimbledon London SW19 4JA |
Director Name | Gavin Michael Hegarty |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2007(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 June 2010) |
Role | Accountant |
Correspondence Address | Flat 2 Pavilion Court 7 Nursery Road Wimbledon London SW19 4JA |
Secretary Name | Charles William Flight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | Redthorn Malacca Farm West Clandon Surrey GU4 7UG |
Director Name | Mr Edward Lloyd Harris |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(21 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 November 2016) |
Role | Retired Economist |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Stephen Fraser Wylie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2017(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 May 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 July 2017) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | Diamond Managing Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2017(22 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 June 2019) |
Correspondence Address | Global House Ashley Avenue Epsom KT18 5AD |
Secretary Name | Grace Miller & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2019(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2021) |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Registered Address | 15 Penrhyn Road Kingston Upon Thames KT1 2BZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 23 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 23 June |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
4 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
16 March 2023 | Micro company accounts made up to 23 June 2022 (3 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
15 September 2021 | Micro company accounts made up to 23 June 2021 (3 pages) |
18 August 2021 | Registered office address changed from 84 Coombe Road New Malden KT3 4QS England to 15 Penrhyn Road Kingston upon Thames KT1 2BZ on 18 August 2021 (1 page) |
18 August 2021 | Appointment of Graham Bartholomew Limited as a secretary on 31 July 2021 (2 pages) |
18 August 2021 | Registered office address changed from 15 Penrhyn Road Kingston upon Thames KT1 2BZ England to 15 Penrhyn Road Kingston upon Thames KT1 2BZ on 18 August 2021 (1 page) |
3 August 2021 | Termination of appointment of Grace Miller & Co as a secretary on 31 July 2021 (1 page) |
6 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
25 February 2021 | Micro company accounts made up to 23 June 2020 (3 pages) |
29 July 2020 | Termination of appointment of Gail Galea as a director on 29 July 2020 (1 page) |
13 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
3 June 2020 | Appointment of Mrs Gail Galea as a director on 1 June 2020 (2 pages) |
28 May 2020 | Termination of appointment of Stephen Fraser Wylie as a director on 27 May 2020 (1 page) |
17 January 2020 | Micro company accounts made up to 23 June 2019 (2 pages) |
26 July 2019 | Termination of appointment of Diamond Managing Agents Limited as a secretary on 24 June 2019 (1 page) |
26 July 2019 | Appointment of Grace Miller & Co as a secretary on 25 June 2019 (2 pages) |
26 July 2019 | Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5AD England to 84 Coombe Road New Malden KT3 4QS on 26 July 2019 (1 page) |
26 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
29 October 2018 | Micro company accounts made up to 23 June 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
30 January 2018 | Notification of a person with significant control statement (2 pages) |
24 January 2018 | Withdrawal of a person with significant control statement on 24 January 2018 (2 pages) |
28 November 2017 | Micro company accounts made up to 23 June 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 23 June 2017 (2 pages) |
13 November 2017 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 13 November 2017 (1 page) |
22 July 2017 | Appointment of Diamond Managing Agents Limited as a secretary on 17 July 2017 (2 pages) |
22 July 2017 | Appointment of Diamond Managing Agents Limited as a secretary on 17 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 16 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 16 July 2017 (1 page) |
3 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
16 May 2017 | Termination of appointment of Thea Hope Domanski as a director on 8 March 2017 (1 page) |
16 May 2017 | Director's details changed for Mr Imran Baharil on 16 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Thea Hope Domanski as a director on 8 March 2017 (1 page) |
16 May 2017 | Director's details changed for Stephen Fraser Wyle on 16 May 2017 (2 pages) |
16 May 2017 | Director's details changed for Mr Imran Baharil on 16 May 2017 (2 pages) |
16 May 2017 | Director's details changed for Stephen Fraser Wyle on 16 May 2017 (2 pages) |
28 March 2017 | Appointment of Stephen Fraser Wyle as a director on 8 March 2017 (2 pages) |
28 March 2017 | Appointment of Julia Claire Wolsey as a director on 8 March 2017 (2 pages) |
28 March 2017 | Appointment of Stephen Fraser Wyle as a director on 8 March 2017 (2 pages) |
28 March 2017 | Appointment of Julia Claire Wolsey as a director on 8 March 2017 (2 pages) |
15 March 2017 | Total exemption small company accounts made up to 23 June 2016 (8 pages) |
15 March 2017 | Total exemption small company accounts made up to 23 June 2016 (8 pages) |
13 December 2016 | Secretary's details changed for Hml Company Secretarial Services Limited on 12 December 2016 (1 page) |
13 December 2016 | Secretary's details changed for Hml Company Secretarial Services Limited on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 12 December 2016 (1 page) |
12 December 2016 | Previous accounting period shortened from 31 July 2016 to 23 June 2016 (1 page) |
12 December 2016 | Previous accounting period shortened from 31 July 2016 to 23 June 2016 (1 page) |
11 November 2016 | Termination of appointment of Edward Lloyd Harris as a director on 7 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Gail Galea as a director on 7 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Edward Lloyd Harris as a director on 7 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Gail Galea as a director on 7 November 2016 (1 page) |
26 September 2016 | Appointment of Mr Edward Lloyd Harris as a director on 26 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Edward Lloyd Harris as a director on 26 September 2016 (2 pages) |
7 September 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
1 March 2016 | Registered office address changed from Surrey House Pleasant Place Hersham Surrey KT12 4HR to 94 Park Lane Croydon Surrey CR0 1JB on 1 March 2016 (1 page) |
1 March 2016 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 January 2016 (2 pages) |
1 March 2016 | Termination of appointment of Charles William Flight as a secretary on 1 January 2016 (1 page) |
1 March 2016 | Termination of appointment of Charles William Flight as a secretary on 1 January 2016 (1 page) |
1 March 2016 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 January 2016 (2 pages) |
1 March 2016 | Registered office address changed from Surrey House Pleasant Place Hersham Surrey KT12 4HR to 94 Park Lane Croydon Surrey CR0 1JB on 1 March 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
11 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
26 May 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
5 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
9 May 2014 | Director's details changed for Thea Hope Houghton on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Thea Hope Houghton on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Thea Hope Houghton on 9 May 2014 (2 pages) |
12 March 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
12 March 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
9 December 2013 | Termination of appointment of Clare Caudwell as a director (1 page) |
9 December 2013 | Termination of appointment of Clare Caudwell as a director (1 page) |
25 October 2013 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
25 October 2013 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
5 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (8 pages) |
5 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
7 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (8 pages) |
7 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
5 March 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
18 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (8 pages) |
18 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
5 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
27 July 2010 | Appointment of Mr Imran Baharil as a director (2 pages) |
27 July 2010 | Appointment of Mr Imran Baharil as a director (2 pages) |
23 July 2010 | Director's details changed for Gail Galea on 14 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Gail Galea on 14 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Clare Caudwell on 14 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Thea Hope Houghton on 14 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Director's details changed for Clare Caudwell on 14 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Director's details changed for Thea Hope Houghton on 14 July 2010 (2 pages) |
8 July 2010 | Termination of appointment of Gavin Hegarty as a director (1 page) |
8 July 2010 | Termination of appointment of Gavin Hegarty as a director (1 page) |
10 December 2009 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
10 December 2009 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
26 November 2009 | Termination of appointment of Howard Wood as a director (2 pages) |
26 November 2009 | Termination of appointment of Stephen Eatough as a director (1 page) |
26 November 2009 | Termination of appointment of Howard Wood as a director (2 pages) |
26 November 2009 | Termination of appointment of Stephen Eatough as a director (1 page) |
29 October 2009 | Appointment of Charles William Flight as a secretary (1 page) |
29 October 2009 | Appointment of Charles William Flight as a secretary (1 page) |
22 September 2009 | Appointment terminated secretary christopher nelson (1 page) |
22 September 2009 | Appointment terminated secretary christopher nelson (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from innovis house 108 high street crawley west sussex RH10 1AS (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from innovis house 108 high street crawley west sussex RH10 1AS (1 page) |
20 July 2009 | Return made up to 14/07/09; full list of members (7 pages) |
20 July 2009 | Return made up to 14/07/09; full list of members (7 pages) |
16 December 2008 | Full accounts made up to 31 July 2008 (11 pages) |
16 December 2008 | Full accounts made up to 31 July 2008 (11 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
21 July 2008 | Return made up to 14/07/08; full list of members (8 pages) |
21 July 2008 | Return made up to 14/07/08; full list of members (8 pages) |
30 May 2008 | Full accounts made up to 31 July 2007 (11 pages) |
30 May 2008 | Full accounts made up to 31 July 2007 (11 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
30 August 2007 | Full accounts made up to 31 July 2006 (11 pages) |
30 August 2007 | Full accounts made up to 31 July 2006 (11 pages) |
23 July 2007 | Return made up to 14/07/07; full list of members (7 pages) |
23 July 2007 | Return made up to 14/07/07; full list of members (7 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
24 July 2006 | Return made up to 14/07/06; full list of members (8 pages) |
24 July 2006 | Return made up to 14/07/06; full list of members (8 pages) |
23 March 2006 | Full accounts made up to 31 July 2005 (10 pages) |
23 March 2006 | Full accounts made up to 31 July 2005 (10 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
22 July 2005 | Return made up to 14/07/05; full list of members (6 pages) |
22 July 2005 | Return made up to 14/07/05; full list of members (6 pages) |
22 February 2005 | Full accounts made up to 31 July 2004 (11 pages) |
22 February 2005 | Full accounts made up to 31 July 2004 (11 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
17 June 2004 | Full accounts made up to 31 July 2003 (10 pages) |
17 June 2004 | Full accounts made up to 31 July 2003 (10 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
25 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
25 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
25 July 2003 | New director appointed (1 page) |
25 July 2003 | New director appointed (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
12 March 2003 | Full accounts made up to 31 July 2002 (10 pages) |
12 March 2003 | Full accounts made up to 31 July 2002 (10 pages) |
4 August 2002 | Full accounts made up to 31 July 2001 (10 pages) |
4 August 2002 | Full accounts made up to 31 July 2001 (10 pages) |
22 July 2002 | Return made up to 14/07/02; full list of members (6 pages) |
22 July 2002 | Return made up to 14/07/02; full list of members (6 pages) |
25 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
24 April 2001 | Full accounts made up to 31 July 2000 (7 pages) |
24 April 2001 | Full accounts made up to 31 July 2000 (7 pages) |
11 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
11 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
6 March 2000 | Full accounts made up to 31 July 1999 (7 pages) |
6 March 2000 | Full accounts made up to 31 July 1999 (7 pages) |
20 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
20 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
9 February 1999 | Full accounts made up to 31 July 1998 (8 pages) |
9 February 1999 | Full accounts made up to 31 July 1998 (8 pages) |
30 September 1998 | Return made up to 14/07/98; no change of members (4 pages) |
30 September 1998 | Return made up to 14/07/98; no change of members (4 pages) |
16 April 1998 | Full accounts made up to 31 July 1997 (8 pages) |
16 April 1998 | Full accounts made up to 31 July 1997 (8 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
26 June 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
26 June 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
7 February 1997 | Return made up to 14/07/96; full list of members (9 pages) |
7 February 1997 | Return made up to 14/07/96; full list of members (9 pages) |
14 July 1995 | Incorporation (14 pages) |
14 July 1995 | Incorporation (14 pages) |