Company NameTower Of Power Limited
Company StatusActive
Company Number03125913
CategoryPrivate Limited Company
Incorporation Date14 November 1995(28 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Colin Heath
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2007(12 years after company formation)
Appointment Duration16 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMr Mark Montgomery-Smith
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2008(13 years after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMrs Catherine Anne Bruzzone
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2015(19 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleBook Publisher
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMs Harriett Lacy Frederick Chapman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2021(26 years after company formation)
Appointment Duration2 years, 5 months
RoleRetired Headmistress
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameDr Diana Calum
Date of BirthAugust 1975 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed14 November 2021(26 years after company formation)
Appointment Duration2 years, 5 months
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMrs Elizabeth Anne Perry
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2023(27 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Aquarius Eel Pie Island
Twickenham
TW1 3EA
Secretary NameMrs Harriett Lacy Frederick Chapman
StatusCurrent
Appointed04 November 2023(27 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressMin Y Don Eel Pie Island
Twickenham
TW1 3DY
Director NameMs Calista Jane Probyn
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2023(28 years after company formation)
Appointment Duration5 months, 1 week
RoleDistrict Court Judge
Country of ResidenceEngland
Correspondence Address8 Aquarius Eel Pie Island
Twickenham
TW1 3EA
Director NameDaniel Francis Jeroen Van Der Vat
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(2 days after company formation)
Appointment Duration2 years, 12 months (resigned 14 November 1998)
RoleWriter
Country of ResidenceEngland
Correspondence Address8 Aquarius
Eel Pie Island
Twickenham
Middlesex
TW1 3EA
Director NameWilliam Arthur Dale Double
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(2 days after company formation)
Appointment Duration2 years, 12 months (resigned 14 November 1998)
RoleTrainer/Facilitator
Correspondence AddressHurley Cottage Eel Pie Island
Twickenham
Middlesex
TW1 3DY
Secretary NameMiss Elizabeth Anne Raymond
NationalityBritish
StatusResigned
Appointed16 November 1995(2 days after company formation)
Appointment Duration27 years, 12 months (resigned 08 November 2023)
RoleSolicitor
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameDavid Betteridge
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(4 months, 1 week after company formation)
Appointment Duration27 years, 8 months (resigned 19 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameIan William Tyson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 1997)
RoleRetired
Correspondence AddressDesdemona
Eel Pie Island
Twickenham
Middlesex
TW1 3DY
Director NameRoger Allan Cutler
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(4 months, 1 week after company formation)
Appointment Duration21 years, 4 months (resigned 25 July 2017)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address2 Aquarius
Eel Pie Island
Twickenham
TW1 3EA
Director NameMichael John Spence
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(4 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 25 July 2000)
RoleRetired
Correspondence AddressThe Cottage, Greens Lane
Golding Lane, Mannings Heath
Horsham
West Sussex
RH13 6JW
Director NameMr Douglas James Garrett
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(4 months, 1 week after company formation)
Appointment Duration25 years, 8 months (resigned 14 November 2021)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Aquarius
Eel Pie Island
Twickenham
TW1 3EA
Director NameHelen Rachel Montgomery Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(2 years after company formation)
Appointment Duration10 years, 11 months (resigned 18 November 2008)
RolePlaygroup Leader
Country of ResidenceEngland
Correspondence AddressLodestar Eel Pie Boatyard
Eel Pie Island
Twickenham
Middlesex
TW1 3DY
Director NameEdward Leyshon McCleland Davies
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 25 July 2000)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressBlinkwater
Eel Pie Island
Twickenham
Middlesex
TW1 3DY
Director NamePhillip Allen Chart
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(3 years, 3 months after company formation)
Appointment Duration20 years, 1 month (resigned 14 April 2019)
RoleComputer Engineer
Country of ResidenceEngland
Correspondence Address18a The Elms
Warfield Park
Bracknell
Berkshire
RG42 3RP
Director NameElizabeth Anne Strick
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2000(4 years, 7 months after company formation)
Appointment Duration21 years, 5 months (resigned 01 December 2021)
RoleProofreader Translator
Country of ResidenceEngland
Correspondence Address6 Aquarius
Eel Pie Island
Twickenham
Middlesex
TW1 3EA
Director NameGraham William Sims
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 October 2003)
RoleProject Manager
Correspondence AddressThe Moorings
Eel Pie Island
Twickenham
Middlesex
TW1 3DY
Director NameWilliam Arthur Dale Double
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 March 2002)
RoleAdministrator
Correspondence AddressHurley Cottage Eel Pie Island
Twickenham
Middlesex
TW1 3DY
Director NameChristine Mary Van Der Vat
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(6 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 September 2008)
RoleEx Lecturer
Correspondence Address8 Aquarius
Eel Pie Island
Twickenham
Middlesex
TW1 3EA
Director NameMs Jeannette Hyde
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2015(19 years, 3 months after company formation)
Appointment Duration7 years (resigned 30 March 2022)
RoleNutritionist And Author
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed14 November 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed14 November 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameTo (Corporation)
StatusResigned
Appointed27 November 2007(12 years after company formation)
Appointment DurationResigned same day (resigned 27 November 2007)
Correspondence AddressThe Sycamores Eel Pie Island
Twickenham
TW1 3DY
Director NameTower Of Power Limited (Corporation)
StatusResigned
Appointed18 November 2008(13 years after company formation)
Appointment DurationResigned same day (resigned 18 November 2008)
Correspondence AddressLodestar Eel Pie Island
Twickenham
TW1 3DY

Location

Registered Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1B. King & J. King
6.56%
Ordinary B
4 at £1P. Mumford & S. Mumford
6.56%
Ordinary B
4 at £1V. Armstrong & B. Armstrong
6.56%
Ordinary B
15 at £1L. Bell
24.59%
Ordinary B
1 at £1Alan Ward
1.64%
Ordinary B
1 at £1B. Lyons & H. Lyons
1.64%
Ordinary B
1 at £1Bryan Feldman
1.64%
Ordinary B
1 at £1Catherine A. Bruzzone
1.64%
Ordinary B
1 at £1Colin Heath
1.64%
Ordinary B
1 at £1D. Garrett & P. Jones
1.64%
Ordinary B
1 at £1D. Van Der Vat
1.64%
Ordinary B
1 at £1E. Davies
1.64%
Ordinary B
1 at £1E. Munro
1.64%
Ordinary B
1 at £1E. Strick
1.64%
Ordinary B
1 at £1Eel Pie Boatyard
1.64%
Ordinary B
1 at £1Eel Pie Island Slipways
1.64%
Ordinary B
1 at £1H. Ganf & A. Ganf
1.64%
Ordinary B
1 at £1Henry Harrison
1.64%
Ordinary B
1 at £1I. Tyson & D. Tyson
1.64%
Ordinary B
1 at £1Ian Kroch
1.64%
Ordinary B
1 at £1J. Betteridge
1.64%
Ordinary B
1 at £1J. Cutler & R. Cutler
1.64%
Ordinary B
1 at £1J. Perry & A. Perry
1.64%
Ordinary B
1 at £1L. Boulter
1.64%
Ordinary B
1 at £1L. Chapman & C. Chapman
1.64%
Ordinary B
1 at £1L. Pickard & J. Pickard
1.64%
Ordinary B
1 at £1Mark Gunning & Louise Reichman
1.64%
Ordinary B
1 at £1Michelle Smith & Nigel Smith
1.64%
Ordinary B
1 at £1R. Jupp
1.64%
Ordinary B
1 at £1Richard Wayman
1.64%
Ordinary B
1 at £1S. Bamber
1.64%
Ordinary B
1 at £1S. Wilson
1.64%
Ordinary B
1 at £1Stephen Mcmullen & Kirsten Mcmullen
1.64%
Ordinary B
1 at £1T. Bayliss
1.64%
Ordinary B
1 at £1Twickenham Rowing Club
1.64%
Ordinary B
1 at £1W. Double
1.64%
Ordinary B
1 at £1W. Swift
1.64%
Ordinary B
1 at £1Wendy Deasley & James Deasley
1.64%
Ordinary B

Financials

Year2014
Net Worth£23,620
Cash£12,805
Current Liabilities£9,078

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due26 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 November

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

22 January 2021Confirmation statement made on 14 November 2020 with updates (8 pages)
17 November 2020Previous accounting period shortened from 27 November 2019 to 26 November 2019 (1 page)
25 December 2019Confirmation statement made on 14 November 2019 with updates (9 pages)
23 December 2019Termination of appointment of Phillip Allen Chart as a director on 14 April 2019 (1 page)
26 November 2019Micro company accounts made up to 30 November 2018 (2 pages)
27 August 2019Previous accounting period shortened from 28 November 2018 to 27 November 2018 (1 page)
21 December 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
15 January 2018Appointment of Ms Jeannette Hyde as a director on 8 March 2015 (2 pages)
15 January 2018Confirmation statement made on 14 November 2017 with no updates (3 pages)
15 January 2018Appointment of Ms Jeannette Hyde as a director on 8 March 2015 (2 pages)
15 January 2018Confirmation statement made on 14 November 2017 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
8 November 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
27 July 2017Termination of appointment of Roger Allan Cutler as a director on 25 July 2017 (1 page)
27 July 2017Appointment of Mrs Catherine Anne Bruzzone as a director on 8 March 2015 (2 pages)
27 July 2017Termination of appointment of Roger Allan Cutler as a director on 25 July 2017 (1 page)
27 July 2017Appointment of Mrs Catherine Anne Bruzzone as a director on 8 March 2015 (2 pages)
19 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
20 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 61
(13 pages)
20 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 61
(13 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
12 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 61
(13 pages)
12 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 61
(13 pages)
27 November 2014Total exemption full accounts made up to 30 November 2013 (6 pages)
27 November 2014Total exemption full accounts made up to 30 November 2013 (6 pages)
28 August 2014Previous accounting period shortened from 29 November 2013 to 28 November 2013 (1 page)
28 August 2014Previous accounting period shortened from 29 November 2013 to 28 November 2013 (1 page)
21 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 61
(13 pages)
21 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 61
(13 pages)
3 December 2013Total exemption full accounts made up to 30 November 2012 (6 pages)
3 December 2013Total exemption full accounts made up to 30 November 2012 (6 pages)
30 August 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
30 August 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
30 July 2013Director's details changed for Phillip Allen Chart on 10 May 2012 (2 pages)
30 July 2013Director's details changed for Phillip Allen Chart on 10 May 2012 (2 pages)
13 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (14 pages)
13 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (14 pages)
4 September 2012Total exemption full accounts made up to 30 November 2011 (6 pages)
4 September 2012Total exemption full accounts made up to 30 November 2011 (6 pages)
12 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (13 pages)
12 December 2011Director's details changed for Mr Colin Heath on 12 December 2011 (2 pages)
12 December 2011Director's details changed for Mr Mark Montgomery-Smith on 12 December 2011 (2 pages)
12 December 2011Director's details changed for Mr Colin Heath on 12 December 2011 (2 pages)
12 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (13 pages)
12 December 2011Director's details changed for Mr Mark Montgomery-Smith on 12 December 2011 (2 pages)
1 September 2011Total exemption full accounts made up to 30 November 2010 (6 pages)
1 September 2011Total exemption full accounts made up to 30 November 2010 (6 pages)
26 August 2011Appointment of Mr Mark Montgomery-Smith as a director (1 page)
26 August 2011Termination of appointment of To as a director (1 page)
26 August 2011Termination of appointment of Tower of Power Limited as a director (1 page)
26 August 2011Termination of appointment of Tower of Power Limited as a director (1 page)
26 August 2011Appointment of Mr Colin Heath as a director (1 page)
26 August 2011Termination of appointment of To as a director (1 page)
26 August 2011Appointment of Mr Mark Montgomery-Smith as a director (1 page)
26 August 2011Appointment of Mr Colin Heath as a director (1 page)
25 August 2011Appointment of Tower of Power Limited as a director (1 page)
25 August 2011Appointment of To as a director (1 page)
25 August 2011Appointment of Tower of Power Limited as a director (1 page)
25 August 2011Appointment of To as a director (1 page)
3 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (12 pages)
3 February 2011Termination of appointment of Helen Montgomery Smith as a director (1 page)
3 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (12 pages)
3 February 2011Termination of appointment of Helen Montgomery Smith as a director (1 page)
23 September 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
23 September 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
3 February 2010Director's details changed for David Betteridge on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Helen Rachel Montgomery Smith on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Douglas James Garrett on 2 February 2010 (2 pages)
3 February 2010Director's details changed for David Betteridge on 2 February 2010 (2 pages)
3 February 2010Annual return made up to 14 November 2009 with a full list of shareholders (24 pages)
3 February 2010Director's details changed for Mr Douglas James Garrett on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Elizabeth Anne Strick on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Roger Allan Cutler on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Phillip Allen Chart on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Elizabeth Anne Strick on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Roger Allan Cutler on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Roger Allan Cutler on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Helen Rachel Montgomery Smith on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Douglas James Garrett on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Phillip Allen Chart on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Helen Rachel Montgomery Smith on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Elizabeth Anne Strick on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Phillip Allen Chart on 2 February 2010 (2 pages)
3 February 2010Annual return made up to 14 November 2009 with a full list of shareholders (24 pages)
3 February 2010Director's details changed for David Betteridge on 2 February 2010 (2 pages)
27 October 2009Total exemption full accounts made up to 30 November 2008 (6 pages)
27 October 2009Total exemption full accounts made up to 30 November 2008 (6 pages)
5 February 2009Return made up to 14/11/08; full list of members (22 pages)
5 February 2009Appointment terminated director christine van der vat (1 page)
5 February 2009Return made up to 14/11/08; full list of members (22 pages)
5 February 2009Appointment terminated director christine van der vat (1 page)
26 September 2008Total exemption full accounts made up to 30 November 2007 (6 pages)
26 September 2008Total exemption full accounts made up to 30 November 2007 (6 pages)
11 April 2008Return made up to 14/11/07; no change of members (9 pages)
11 April 2008Return made up to 14/11/07; no change of members (9 pages)
14 September 2007Total exemption full accounts made up to 30 November 2006 (6 pages)
14 September 2007Total exemption full accounts made up to 30 November 2006 (6 pages)
2 July 2007Return made up to 14/11/06; full list of members
  • 363(287) ‐ Registered office changed on 02/07/07
(10 pages)
2 July 2007Return made up to 14/11/06; full list of members
  • 363(287) ‐ Registered office changed on 02/07/07
(10 pages)
5 October 2006Total exemption full accounts made up to 30 November 2005 (6 pages)
5 October 2006Total exemption full accounts made up to 30 November 2005 (6 pages)
26 January 2006Return made up to 14/11/05; no change of members (9 pages)
26 January 2006Return made up to 14/11/05; no change of members (9 pages)
6 October 2005Total exemption full accounts made up to 30 November 2004 (6 pages)
6 October 2005Total exemption full accounts made up to 30 November 2004 (6 pages)
16 December 2004Return made up to 14/11/04; no change of members (9 pages)
16 December 2004Return made up to 14/11/04; no change of members (9 pages)
29 September 2004Total exemption full accounts made up to 30 November 2003 (6 pages)
29 September 2004Total exemption full accounts made up to 30 November 2003 (6 pages)
18 August 2004Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
18 August 2004Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
28 July 2004Return made up to 14/11/02; full list of members (11 pages)
28 July 2004New director appointed (1 page)
28 July 2004New director appointed (1 page)
28 July 2004Return made up to 14/11/02; full list of members (11 pages)
20 May 2004Registered office changed on 20/05/04 from: 25 the green richmond surrey TW9 1LY (1 page)
20 May 2004Registered office changed on 20/05/04 from: 25 the green richmond surrey TW9 1LY (1 page)
30 September 2003Total exemption full accounts made up to 30 November 2002 (6 pages)
30 September 2003Total exemption full accounts made up to 30 November 2002 (6 pages)
2 October 2002Total exemption full accounts made up to 30 November 2001 (6 pages)
2 October 2002Total exemption full accounts made up to 30 November 2001 (6 pages)
20 December 2001Return made up to 14/11/01; no change of members (8 pages)
20 December 2001Return made up to 14/11/01; no change of members (8 pages)
4 September 2001Total exemption full accounts made up to 30 November 2000 (7 pages)
4 September 2001Total exemption full accounts made up to 30 November 2000 (7 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
15 January 2001Return made up to 14/11/00; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
15 January 2001Return made up to 14/11/00; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
20 September 2000Accounts made up to 30 November 1999 (6 pages)
20 September 2000Accounts made up to 30 November 1999 (6 pages)
16 February 2000Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 February 2000Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999Return made up to 14/11/97; change of members (6 pages)
8 October 1999Return made up to 14/11/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 October 1999Return made up to 14/11/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 October 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
18 May 1999Compulsory strike-off action has been discontinued (1 page)
18 May 1999Compulsory strike-off action has been discontinued (1 page)
16 May 1999Accounts made up to 30 November 1998 (6 pages)
16 May 1999Accounts made up to 30 November 1997 (7 pages)
16 May 1999Accounts made up to 30 November 1997 (7 pages)
16 May 1999Accounts made up to 30 November 1998 (6 pages)
27 April 1999First Gazette notice for compulsory strike-off (1 page)
27 April 1999First Gazette notice for compulsory strike-off (1 page)
7 September 1998Memorandum and Articles of Association (15 pages)
7 September 1998Memorandum and Articles of Association (15 pages)
18 March 1997Accounts for a small company made up to 30 November 1996 (3 pages)
18 March 1997Accounts for a small company made up to 30 November 1996 (3 pages)
4 March 1997Return made up to 14/11/96; full list of members (6 pages)
4 March 1997Return made up to 14/11/96; full list of members (6 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New secretary appointed (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New secretary appointed (2 pages)
23 July 1996New director appointed (2 pages)
14 July 1996Registered office changed on 14/07/96 from: 25 the green richmond surrey TW9 1LY (1 page)
14 July 1996Registered office changed on 14/07/96 from: 25 the green richmond surrey TW9 1LY (1 page)
16 November 1995Secretary resigned (2 pages)
16 November 1995Secretary resigned (2 pages)
16 November 1995Registered office changed on 16/11/95 from: 17 city business centre lower road london SE16 1AA (1 page)
16 November 1995Director resigned (2 pages)
16 November 1995Registered office changed on 16/11/95 from: 17 city business centre lower road london SE16 1AA (1 page)
16 November 1995Director resigned (2 pages)
14 November 1995Incorporation (24 pages)
14 November 1995Incorporation (24 pages)