Kingston Upon Thames
Surrey
KT1 2BZ
Director Name | Ms Linda Elizabeth Madeley |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2019(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2004(8 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Kenneth John Lee |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Okeford Close Tring Hertfordshire HP23 2AJ |
Secretary Name | John Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Cerne Abbas 46 The Avenue Poole Dorset BH13 6HE |
Director Name | Gerard Peter Boyle |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Bowmans Popham Lane North Waltham Basingstoke Hants RG25 2BE |
Director Name | Richard Ted Annetts |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 February 2004) |
Role | Sales |
Correspondence Address | 21 Harcourt Wraysbury Staines Middlesex TW19 5DY |
Director Name | Ingrid Hainy |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 July 2001) |
Role | Coordinator Heathrow Airport |
Correspondence Address | 18 Harcourt Wraysbury Staines Middlesex TW19 5DY |
Director Name | Alan Stewart Beal |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | N.Z |
Status | Resigned |
Appointed | 30 June 1999(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 September 2003) |
Role | National Sales Manager |
Correspondence Address | 7 Harcourt, Windsor Road Wraysbury Staines Middlesex TW19 5DY |
Director Name | Susan Melanie Hewing |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(3 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2000) |
Role | Programme Officer |
Correspondence Address | 8 Harcourt Wraysbury Staines Middlesex TW19 5DY |
Director Name | Joan Mary Macrae |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 November 2001) |
Role | Houswife |
Correspondence Address | 4 Harcourt Wraysbury Staines Middlesex TW19 5DY |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Millcrest Road Goffs Oak Hertfordshire EN7 5NS |
Director Name | John Charles Edward Pedder |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 February 2004) |
Role | Head Of Procurement & Operatio |
Correspondence Address | 1 Harcourt Windsor Road Wraysbury Middlesex TW19 5DY |
Secretary Name | Mark Christopher Donnellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(7 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 October 2003) |
Role | Property Manager |
Correspondence Address | 4 Marlborough Parade Uxbridge Road Huntingdon UB10 0LR |
Director Name | Miss Debbie Denise Brockwell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2011) |
Role | Airline Staff |
Country of Residence | United Kingdom |
Correspondence Address | 24 Harcourt Windsor Road Wraysbury Middlesex TW19 5DY |
Director Name | Steven James Houlton |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(8 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 01 August 2004) |
Role | Telecom |
Correspondence Address | 13 Harcourt Wraysbury TW19 5DY |
Director Name | Alison Sarah Louise Brech |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2004(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 22 Harcourt Wraysbury Middlesex TW19 5DY |
Director Name | Neil Crayne |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 June 2008) |
Role | IT Support Mgr |
Correspondence Address | 1 Harcourt Wraysbury Staines Middlesex TW19 5DY |
Director Name | Timothy Andre De La Fosse |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 June 2008) |
Role | Airline Pilot |
Correspondence Address | 94 Station Road Balsall Common West Midlands CV7 7FL |
Director Name | Ian Clyde Cole |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2010(14 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Jonathan Jack Payne |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 February 2015) |
Role | Information Technology |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Miss Debbie Denise Brockwell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(15 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 23 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Michael Ratcliffe |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(15 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 23 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Julie Freeman |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 November 2011(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 July 2019) |
Role | Company Director Haulage Garage Company |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Rebecca Clark |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 May 2018) |
Role | Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Ian Mark Gausden |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 July 2019) |
Role | Crew Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Harley Frederick William Buckner |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(21 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 November 2017) |
Role | Sole Trader |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mrs Deborah Carter |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 December 2018) |
Role | Part-Time Caterer |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Peverel Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1997(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 July 1998) |
Correspondence Address | 59-61 High Street Kingston Upon Thames Surrey KT1 1LQ |
Secretary Name | Om Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1998(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2000) |
Correspondence Address | Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX |
Secretary Name | Goldfield Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(7 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 December 2003) |
Correspondence Address | Mansfield Lodge Slough Road Iver Heath Buckinghamshire SL0 0EB |
Registered Address | 15 Penrhyn Road Kingston Upon Thames Surrey 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 |
Year | 2012 |
---|---|
Net Worth | £24 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months, 3 weeks from now) |
13 January 2024 | Confirmation statement made on 4 January 2024 with updates (6 pages) |
---|---|
18 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
7 January 2023 | Confirmation statement made on 4 January 2023 with updates (5 pages) |
17 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
20 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
23 July 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
5 March 2021 | Confirmation statement made on 4 January 2021 with updates (5 pages) |
9 July 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
13 January 2020 | Confirmation statement made on 4 January 2020 with updates (5 pages) |
27 July 2019 | Appointment of Ms Linda Elizabeth Madeley as a director on 26 July 2019 (2 pages) |
24 July 2019 | Appointment of Mr Stephen Robert William O'connor as a director on 18 July 2019 (2 pages) |
24 July 2019 | Termination of appointment of Ian Mark Gausden as a director on 18 July 2019 (1 page) |
10 July 2019 | Termination of appointment of Julie Freeman as a director on 10 July 2019 (1 page) |
3 April 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
15 January 2019 | Confirmation statement made on 4 January 2019 with updates (5 pages) |
11 December 2018 | Termination of appointment of Deborah Carter as a director on 11 December 2018 (1 page) |
5 July 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
5 June 2018 | Termination of appointment of Rebecca Clark as a director on 28 May 2018 (1 page) |
5 January 2018 | Confirmation statement made on 4 January 2018 with updates (5 pages) |
5 January 2018 | Confirmation statement made on 4 January 2018 with updates (5 pages) |
7 November 2017 | Appointment of Mrs Deborah Carter as a director on 25 October 2017 (2 pages) |
7 November 2017 | Termination of appointment of Harley Frederick William Buckner as a director on 7 November 2017 (1 page) |
7 November 2017 | Appointment of Mrs Deborah Carter as a director on 25 October 2017 (2 pages) |
7 November 2017 | Termination of appointment of Harley Frederick William Buckner as a director on 7 November 2017 (1 page) |
28 June 2017 | Appointment of Harley Frederick William Buckner as a director on 1 June 2017 (3 pages) |
28 June 2017 | Appointment of Harley Frederick William Buckner as a director on 1 June 2017 (3 pages) |
5 June 2017 | Termination of appointment of Ruth Christine Rowland-Jones as a director on 31 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Ruth Christine Rowland-Jones as a director on 31 May 2017 (1 page) |
13 April 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
13 April 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
14 June 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
14 June 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
18 March 2016 | Termination of appointment of Hema Sharma as a director on 15 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Hema Sharma as a director on 15 March 2016 (1 page) |
28 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
2 November 2015 | Termination of appointment of Harley Frederick William Buckner as a director on 23 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Harley Frederick William Buckner as a director on 23 October 2015 (1 page) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
20 August 2015 | Director's details changed for Hema Sharma on 20 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Hema Sharma on 20 August 2015 (2 pages) |
18 June 2015 | Director's details changed for Ian Mark Gausden on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Ian Mark Gausden on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Rebecca Clark on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Rebecca Clark on 18 June 2015 (2 pages) |
20 February 2015 | Termination of appointment of Jonathan Jack Payne as a director on 6 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Jonathan Jack Payne as a director on 6 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Jonathan Jack Payne as a director on 6 February 2015 (1 page) |
29 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
27 June 2014 | Termination of appointment of Debbie Brockwell as a director (1 page) |
27 June 2014 | Termination of appointment of Debbie Brockwell as a director (1 page) |
1 April 2014 | Termination of appointment of Ian Cole as a director (1 page) |
1 April 2014 | Termination of appointment of Ian Cole as a director (1 page) |
14 March 2014 | Appointment of Ian Mark Gausden as a director (3 pages) |
14 March 2014 | Appointment of Ian Mark Gausden as a director (3 pages) |
28 February 2014 | Appointment of Ruth Christine Rowland-Jones as a director (3 pages) |
28 February 2014 | Appointment of Ruth Christine Rowland-Jones as a director (3 pages) |
27 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
23 October 2013 | Termination of appointment of Suneel Tyagi as a director (1 page) |
23 October 2013 | Termination of appointment of Suneel Tyagi as a director (1 page) |
17 October 2013 | Appointment of Hema Sharma as a director (3 pages) |
17 October 2013 | Appointment of Hema Sharma as a director (3 pages) |
25 September 2013 | Appointment of Rebecca Clark as a director (3 pages) |
25 September 2013 | Appointment of Rebecca Clark as a director (3 pages) |
12 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
12 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
24 June 2013 | Appointment of Harley Frederick William Buckner as a director (3 pages) |
24 June 2013 | Appointment of Harley Frederick William Buckner as a director (3 pages) |
28 March 2013 | Termination of appointment of Julian Roberts as a director (1 page) |
28 March 2013 | Termination of appointment of Julian Roberts as a director (1 page) |
29 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (10 pages) |
29 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (10 pages) |
29 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (10 pages) |
10 January 2013 | Termination of appointment of Michael Ratcliffe as a director (1 page) |
10 January 2013 | Termination of appointment of Michael Ratcliffe as a director (1 page) |
11 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
11 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
20 March 2012 | Director's details changed for Michael Ratcliffe on 20 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Michael Ratcliffe on 20 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Julie Freeman on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Julie Freeman on 19 March 2012 (2 pages) |
16 January 2012 | Appointment of Julian Hamilton Blakeley Roberts as a director (3 pages) |
16 January 2012 | Appointment of Michael Ratcliffe as a director (3 pages) |
16 January 2012 | Appointment of Julie Freeman as a director (3 pages) |
16 January 2012 | Appointment of Suneel Dutt Tyagi as a director (3 pages) |
16 January 2012 | Appointment of Julian Hamilton Blakeley Roberts as a director (3 pages) |
16 January 2012 | Appointment of Suneel Dutt Tyagi as a director (3 pages) |
16 January 2012 | Appointment of Julie Freeman as a director (3 pages) |
16 January 2012 | Appointment of Michael Ratcliffe as a director (3 pages) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Director's details changed for Ian Clyde Cole on 1 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Jonathan Jack Payne on 1 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Jonathan Jack Payne on 1 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Ian Clyde Cole on 1 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Ian Clyde Cole on 1 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Jonathan Jack Payne on 1 December 2011 (2 pages) |
16 November 2011 | Appointment of Debbie Denise Brockwell as a director (3 pages) |
16 November 2011 | Appointment of Debbie Denise Brockwell as a director (3 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
12 April 2011 | Termination of appointment of Debbie Brockwell as a director (1 page) |
12 April 2011 | Termination of appointment of Debbie Brockwell as a director (1 page) |
10 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (9 pages) |
10 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (9 pages) |
10 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (9 pages) |
25 June 2010 | Appointment of Jonathan Jack Payne as a director (3 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
25 June 2010 | Appointment of Jonathan Jack Payne as a director (3 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
15 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (17 pages) |
15 February 2010 | Director's details changed (2 pages) |
15 February 2010 | Director's details changed (2 pages) |
15 February 2010 | Secretary's details changed for Bartholomews Property Management Ltd on 4 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (17 pages) |
15 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (17 pages) |
15 February 2010 | Secretary's details changed for Bartholomews Property Management Ltd on 4 January 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Bartholomews Property Management Ltd on 4 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Debbie Denise Brockwell on 4 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Debbie Denise Brockwell on 4 January 2010 (2 pages) |
12 February 2010 | Termination of appointment of Teresa Whitehouse as a director (1 page) |
12 February 2010 | Termination of appointment of Teresa Whitehouse as a director (1 page) |
12 February 2010 | Director's details changed for Debbie Denise Brockwell on 4 January 2010 (2 pages) |
10 February 2010 | Appointment of Ian Clyde Cole as a director (3 pages) |
10 February 2010 | Appointment of Ian Clyde Cole as a director (3 pages) |
10 February 2010 | Termination of appointment of Steven Houlton as a director (2 pages) |
10 February 2010 | Termination of appointment of Steven Houlton as a director (2 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
19 February 2009 | Return made up to 04/01/09; full list of members (22 pages) |
19 February 2009 | Return made up to 04/01/09; full list of members (22 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
12 June 2008 | Appointment terminated director timothy de la fosse (1 page) |
12 June 2008 | Appointment terminated director neil crayne (1 page) |
12 June 2008 | Appointment terminated director timothy de la fosse (1 page) |
12 June 2008 | Appointment terminated director neil crayne (1 page) |
21 January 2008 | Return made up to 04/01/08; full list of members (10 pages) |
21 January 2008 | Return made up to 04/01/08; full list of members (10 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 February 2007 | Return made up to 04/01/07; no change of members
|
21 February 2007 | Return made up to 04/01/07; no change of members
|
30 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
30 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
30 January 2006 | Return made up to 04/01/06; change of members (9 pages) |
30 January 2006 | Return made up to 04/01/06; change of members (9 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
10 February 2005 | Return made up to 04/01/05; full list of members (12 pages) |
10 February 2005 | Return made up to 04/01/05; full list of members (12 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
25 August 2004 | Return made up to 04/01/04; no change of members
|
25 August 2004 | Return made up to 04/01/04; no change of members
|
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | New secretary appointed (2 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
31 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
31 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | New secretary appointed (2 pages) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 251 horn lane acton london W3 9ED (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 251 horn lane acton london W3 9ED (1 page) |
25 January 2003 | Return made up to 04/01/03; full list of members (14 pages) |
25 January 2003 | Return made up to 04/01/03; full list of members (14 pages) |
21 January 2003 | Full accounts made up to 31 December 2001 (10 pages) |
21 January 2003 | Full accounts made up to 31 December 2001 (10 pages) |
5 February 2002 | Return made up to 04/01/02; full list of members (12 pages) |
5 February 2002 | Return made up to 04/01/02; full list of members (12 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
25 September 2001 | Return made up to 04/01/01; full list of members (13 pages) |
25 September 2001 | Return made up to 04/01/01; full list of members (13 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: marlborough house wigmore place lane luton bedfordshire LU2 9EX (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: marlborough house wigmore place lane luton bedfordshire LU2 9EX (1 page) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Secretary resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
25 February 2000 | Return made up to 04/01/00; full list of members (8 pages) |
25 February 2000 | Return made up to 04/01/00; full list of members (8 pages) |
6 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
6 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
25 February 1999 | Return made up to 04/01/99; full list of members (6 pages) |
25 February 1999 | Return made up to 04/01/99; full list of members (6 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | Secretary resigned (1 page) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: peverel management services LTD 59/61 high street kingston upon thames surrey KT1 1LQ (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: peverel management services LTD 59/61 high street kingston upon thames surrey KT1 1LQ (1 page) |
4 March 1998 | Return made up to 04/01/98; no change of members (4 pages) |
4 March 1998 | Return made up to 04/01/98; no change of members (4 pages) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: queensway house 11 queensway new milton hampshire BH25 5NR (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: queensway house 11 queensway new milton hampshire BH25 5NR (1 page) |
25 February 1997 | Return made up to 04/01/97; full list of members
|
25 February 1997 | Return made up to 04/01/97; full list of members
|
9 September 1996 | New director appointed (3 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | New director appointed (3 pages) |
2 September 1996 | Accounting reference date notified as 31/12 (1 page) |
2 September 1996 | Accounting reference date notified as 31/12 (1 page) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | Director resigned (1 page) |
12 February 1996 | New director appointed (1 page) |
12 February 1996 | New secretary appointed (2 pages) |
12 February 1996 | Secretary resigned (1 page) |
12 February 1996 | New director appointed (1 page) |
12 February 1996 | New secretary appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | Secretary resigned (1 page) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | Director resigned (1 page) |
4 January 1996 | Incorporation (17 pages) |
4 January 1996 | Incorporation (17 pages) |