Company NameRSN Enterprises Limited
Company StatusActive
Company Number03158058
CategoryPrivate Limited Company
Incorporation Date13 February 1996(28 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMs Pauline Elizabeth Wood
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(26 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 12a Hampton Court
Palace, East Molesey
Surrey
KT8 9AU
Director NameProf Dominic Tweddle
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2023(27 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks
RoleMuseum Director General
Country of ResidenceEngland
Correspondence AddressApartment 12a Hampton Court
Palace, East Molesey
Surrey
KT8 9AU
Director NameMr Keith William Pickard
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2023(27 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApartment 12a Hampton Court
Palace, East Molesey
Surrey
KT8 9AU
Director NameMiss Sarah Jane Mumford
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2023(27 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressApartment 12a Hampton Court
Palace, East Molesey
Surrey
KT8 9AU
Secretary NameMrs Rebecca Edith Joan Turner
StatusCurrent
Appointed25 October 2023(27 years, 8 months after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence AddressApartment 12a Hampton Court
Palace, East Molesey
Surrey
KT8 9AU
Director NameTerence Michael Bramble
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address25 Cleaver Square
London
SE11 4DW
Director NameJohn Joseph Burke
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(same day as company formation)
RoleBuilding Society Chief Executi
Correspondence AddressLea Farm Sutton Wick
Bishop Sutton
Bristol
BS39 5XR
Director NameJudith Margaret Hope
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressPear Tree House
Wick Road Bishop Sutton
Bristol
BS18 4XP
Director NameDr Fabian Gottfried Randolf Stein
Date of BirthAugust 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed13 February 1996(same day as company formation)
RoleFine Art Consultant
Country of ResidenceEngland
Correspondence Address67 Charlwood Street
London
SW1V 4PG
Director NameClifford John Slater
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(same day as company formation)
RoleBank Marketing Manager
Correspondence Address144 Godfrey Way
Great Dunmow
Essex
CM6 2SQ
Secretary NameRobert Geoffrey William Lampitt
NationalityBritish
StatusResigned
Appointed13 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address30 Garrick Close
Walton On Thames
Surrey
KT12 5PA
Director NameLinda Ann Wrigglesworth
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(2 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 May 2008)
RoleTextile Consultant
Correspondence AddressFlat E 37 York Street
London
W1H 1PX
Director NameMr Lanto Millington Synge
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(4 years after company formation)
Appointment Duration6 years, 7 months (resigned 20 September 2006)
RoleCompany Director
Correspondence Address39 Narbonne Avenue
London
SW4 9JP
Director NameConnie Elisabeth Freeman
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed16 February 2000(4 years after company formation)
Appointment Duration9 years (resigned 13 February 2009)
RoleHousewife
Correspondence AddressFlat 10
6 Hyde Park Gardens
London
W2 2LT
Director NameCountess Carolyn De Salis
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(4 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 27 January 2010)
RoleDesigner
Correspondence AddressYarlington House
Yarlington
Wincanton
Somerset
BA9 8DY
Secretary NameMr Richard Edward John Major
NationalityBritish
StatusResigned
Appointed01 January 2002(5 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rothesay Avenue
Richmond
Surrey
TW10 5EB
Secretary NameMr Alexander Harvey Lowe
NationalityBritish
StatusResigned
Appointed16 August 2002(6 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Summer Avenue
East Molesey
Surrey
KT8 9LU
Secretary NameMr Vaughan Albury Williams
NationalityBritish
StatusResigned
Appointed01 March 2007(11 years after company formation)
Appointment Duration9 months (resigned 01 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Queens Gardens
Ealing
London
W5 1SE
Director NameMr Brian George Levy
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(11 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 January 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Frognal Gardens
London
NW3 6UY
Director NameMr Christopher George Laurence
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(11 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 January 2010)
RoleCompany Director
Correspondence Address47 Chapel Farm Road
Mottingham
London
SE9 3NH
Secretary NameMr Andries Stefanus David Erasmus
NationalityBritish
StatusResigned
Appointed01 December 2007(11 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address137 Portsmouth Road
Cobham
Surrey
KT11 1JN
Director NameMr Nicholas Dutfield Rochez
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(13 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 12a Hampton Court
Palace, East Molesey
Surrey
KT8 9AU
Director NameMr John Harry Williamson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(13 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 12a Hampton Court
Palace, East Molesey
Surrey
KT8 9AU
Director NameMr Andrew William Palmer
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(15 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 August 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 12a Hampton Court
Palace, East Molesey
Surrey
KT8 9AU
Director NameMr Christopher MacDonald Stooke
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(19 years after company formation)
Appointment Duration3 years, 7 months (resigned 03 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApartment 12a Hampton Court
Palace, East Molesey
Surrey
KT8 9AU
Secretary NameMs Louisa Mary Duncan
StatusResigned
Appointed23 April 2015(19 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 July 2018)
RoleCompany Director
Correspondence AddressApartment 12a Hampton Court
Palace, East Molesey
Surrey
KT8 9AU
Director NameMs Nicola Ashley Clarke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(21 years after company formation)
Appointment Duration5 years, 9 months (resigned 14 December 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 12a Hampton Court
Palace, East Molesey
Surrey
KT8 9AU
Director NameMrs Stephanie Jane Wright
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(21 years, 2 months after company formation)
Appointment Duration6 years (resigned 04 May 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressApartment 12a Hampton Court
Palace, East Molesey
Surrey
KT8 9AU
Director NameMs Samantha Jane Hoe-Richardson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(21 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 12a Hampton Court
Palace, East Molesey
Surrey
KT8 9AU
Secretary NameMrs Hannah Mary Dickinson Warwick
StatusResigned
Appointed04 July 2018(22 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 September 2023)
RoleCompany Director
Correspondence AddressApartment 12a Hampton Court
Palace, East Molesey
Surrey
KT8 9AU
Director NameMs Reena Jayantilal Pastakia
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2020(24 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressApartment 12a Hampton Court
Palace, East Molesey
Surrey
KT8 9AU
Director NameMs Miranda Geraldine Corti
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2021(25 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 August 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 12a Hampton Court
Palace, East Molesey
Surrey
KT8 9AU
Director NameMs Claire Benita Miller
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2022(26 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 12a Hampton Court
Palace, East Molesey
Surrey
KT8 9AU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteroyal-needlework.co.uk

Location

Registered AddressApartment 12a Hampton Court
Palace, East Molesey
Surrey
KT8 9AU
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

1 at £100Royal School Of Needlework
100.00%
Ordinary

Financials

Year2014
Turnover£272,360
Gross Profit£77,444
Net Worth£100
Cash£16,878
Current Liabilities£75,235

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

19 November 2020Appointment of Ms Reena Jayantilal Pastakia as a director on 9 April 2020 (2 pages)
9 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
4 March 2020Accounts for a small company made up to 31 August 2019 (14 pages)
25 March 2019Accounts for a small company made up to 31 August 2018 (14 pages)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
14 November 2018Termination of appointment of Christopher Macdonald Stooke as a director on 3 October 2018 (1 page)
8 August 2018Appointment of Mrs Hannah Mary Dickinson Warwick as a secretary on 4 July 2018 (2 pages)
8 August 2018Termination of appointment of Louisa Mary Duncan as a secretary on 4 July 2018 (1 page)
14 March 2018Accounts for a small company made up to 31 August 2017 (14 pages)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
26 July 2017Appointment of Miss Samantha Jane Hoe-Richardson as a director on 5 July 2017 (2 pages)
26 July 2017Appointment of Miss Samantha Jane Hoe-Richardson as a director on 5 July 2017 (2 pages)
12 April 2017Appointment of Mrs Stephanie Jane Wright as a director on 11 April 2017 (2 pages)
12 April 2017Appointment of Mrs Stephanie Jane Wright as a director on 11 April 2017 (2 pages)
27 March 2017Accounts for a small company made up to 31 August 2016 (13 pages)
27 March 2017Accounts for a small company made up to 31 August 2016 (13 pages)
14 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
13 March 2017Appointment of Ms Nicola Ashley Clarke as a director on 28 February 2017 (2 pages)
13 March 2017Appointment of Ms Nicola Ashley Clarke as a director on 28 February 2017 (2 pages)
13 March 2017Termination of appointment of Nicholas Dutfield Rochez as a director on 28 February 2017 (1 page)
13 March 2017Termination of appointment of Nicholas Dutfield Rochez as a director on 28 February 2017 (1 page)
28 July 2016Director's details changed for Mr Cristopher Macdonald Stooke on 28 July 2016 (2 pages)
28 July 2016Director's details changed for Mr Cristopher Macdonald Stooke on 28 July 2016 (2 pages)
10 March 2016Full accounts made up to 31 August 2015 (13 pages)
10 March 2016Full accounts made up to 31 August 2015 (13 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
5 June 2015Appointment of Ms Louisa Mary Duncan as a secretary on 23 April 2015 (2 pages)
5 June 2015Termination of appointment of Andries Stefanus David Erasmus as a secretary on 16 April 2015 (1 page)
5 June 2015Appointment of Ms Louisa Mary Duncan as a secretary on 23 April 2015 (2 pages)
5 June 2015Termination of appointment of Andries Stefanus David Erasmus as a secretary on 16 April 2015 (1 page)
24 March 2015Full accounts made up to 31 August 2014 (13 pages)
24 March 2015Full accounts made up to 31 August 2014 (13 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
26 February 2015Appointment of Mr Cristopher Macdonald Stooke as a director on 23 February 2015 (2 pages)
26 February 2015Appointment of Mr Cristopher Macdonald Stooke as a director on 23 February 2015 (2 pages)
8 May 2014Termination of appointment of John Williamson as a director (1 page)
8 May 2014Termination of appointment of John Williamson as a director (1 page)
9 April 2014Full accounts made up to 31 August 2013 (13 pages)
9 April 2014Full accounts made up to 31 August 2013 (13 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
21 March 2013Full accounts made up to 31 August 2012 (14 pages)
21 March 2013Full accounts made up to 31 August 2012 (14 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
15 February 2012Appointment of Mr Andrew William Palmer as a director (2 pages)
15 February 2012Appointment of Mr Andrew William Palmer as a director (2 pages)
13 February 2012Full accounts made up to 31 August 2011 (14 pages)
13 February 2012Full accounts made up to 31 August 2011 (14 pages)
25 January 2012Termination of appointment of Brian Levy as a director (1 page)
25 January 2012Termination of appointment of Brian Levy as a director (1 page)
16 March 2011Full accounts made up to 31 August 2010 (14 pages)
16 March 2011Full accounts made up to 31 August 2010 (14 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
17 February 2010Termination of appointment of Carolyn De Salis as a director (1 page)
17 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
17 February 2010Appointment of Mr John Harry Williamson as a director (2 pages)
17 February 2010Appointment of Mr Nicholas Dutfield Rochez as a director (2 pages)
17 February 2010Termination of appointment of Christopher Laurence as a director (1 page)
17 February 2010Appointment of Mr John Harry Williamson as a director (2 pages)
17 February 2010Director's details changed for Mr Brian George Levy on 27 January 2010 (2 pages)
17 February 2010Appointment of Mr Nicholas Dutfield Rochez as a director (2 pages)
17 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
17 February 2010Termination of appointment of Carolyn De Salis as a director (1 page)
17 February 2010Termination of appointment of Christopher Laurence as a director (1 page)
17 February 2010Director's details changed for Mr Brian George Levy on 27 January 2010 (2 pages)
9 February 2010Full accounts made up to 31 August 2009 (14 pages)
9 February 2010Full accounts made up to 31 August 2009 (14 pages)
15 May 2009Full accounts made up to 31 August 2008 (13 pages)
15 May 2009Full accounts made up to 31 August 2008 (13 pages)
2 March 2009Return made up to 13/02/09; full list of members (4 pages)
2 March 2009Return made up to 13/02/09; full list of members (4 pages)
19 February 2009Appointment terminated director connie freeman (1 page)
19 February 2009Appointment terminated director connie freeman (1 page)
19 February 2009Appointment terminated director linda wrigglesworth (1 page)
19 February 2009Appointment terminated director linda wrigglesworth (1 page)
31 March 2008Full accounts made up to 31 August 2007 (11 pages)
31 March 2008Auditor's resignation (1 page)
31 March 2008Auditor's resignation (1 page)
31 March 2008Full accounts made up to 31 August 2007 (11 pages)
6 March 2008Return made up to 13/02/08; full list of members (4 pages)
6 March 2008Return made up to 13/02/08; full list of members (4 pages)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
2 January 2008Secretary resigned (1 page)
2 January 2008Secretary resigned (1 page)
2 January 2008New secretary appointed (1 page)
2 January 2008Registered office changed on 02/01/08 from: ember house, 35-37 creek road east molesey surrey KT8 9BE (1 page)
2 January 2008Registered office changed on 02/01/08 from: ember house, 35-37 creek road east molesey surrey KT8 9BE (1 page)
2 January 2008New secretary appointed (1 page)
29 June 2007Full accounts made up to 31 August 2006 (11 pages)
29 June 2007Full accounts made up to 31 August 2006 (11 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007Secretary resigned (1 page)
13 April 2007New secretary appointed (2 pages)
13 April 2007New secretary appointed (2 pages)
21 March 2007Return made up to 13/02/07; full list of members (8 pages)
21 March 2007Return made up to 13/02/07; full list of members (8 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
8 May 2006Full accounts made up to 31 August 2005 (11 pages)
8 May 2006Full accounts made up to 31 August 2005 (11 pages)
13 March 2006Return made up to 13/02/06; full list of members (8 pages)
13 March 2006Return made up to 13/02/06; full list of members (8 pages)
5 May 2005Full accounts made up to 31 August 2004 (11 pages)
5 May 2005Full accounts made up to 31 August 2004 (11 pages)
11 April 2005Return made up to 13/02/05; full list of members (8 pages)
11 April 2005Return made up to 13/02/05; full list of members (8 pages)
27 April 2004Full accounts made up to 31 August 2003 (11 pages)
27 April 2004Full accounts made up to 31 August 2003 (11 pages)
18 March 2004Return made up to 13/02/04; full list of members (8 pages)
18 March 2004Return made up to 13/02/04; full list of members (8 pages)
4 April 2003Full accounts made up to 31 August 2002 (11 pages)
4 April 2003Full accounts made up to 31 August 2002 (11 pages)
23 March 2003Return made up to 13/02/03; full list of members (8 pages)
23 March 2003Return made up to 13/02/03; full list of members (8 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002New secretary appointed (2 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002New secretary appointed (2 pages)
19 March 2002Return made up to 13/02/02; full list of members (7 pages)
19 March 2002Return made up to 13/02/02; full list of members (7 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002Secretary resigned (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
19 December 2001Full accounts made up to 31 August 2001 (11 pages)
19 December 2001Full accounts made up to 31 August 2001 (11 pages)
17 October 2001Director's particulars changed (1 page)
17 October 2001Director's particulars changed (1 page)
20 February 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 February 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 January 2001Full accounts made up to 31 August 2000 (11 pages)
17 January 2001Full accounts made up to 31 August 2000 (11 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
29 February 2000Registered office changed on 29/02/00 from: ember house, 35-37 creek road east molesey surrey KT8 9BE (1 page)
29 February 2000Return made up to 13/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
(7 pages)
29 February 2000Return made up to 13/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
(7 pages)
29 February 2000Registered office changed on 29/02/00 from: ember house, 35-37 creek road east molesey surrey KT8 9BE (1 page)
26 January 2000Full accounts made up to 31 August 1999 (11 pages)
26 January 2000Full accounts made up to 31 August 1999 (11 pages)
2 March 1999Director resigned (1 page)
2 March 1999New director appointed (2 pages)
2 March 1999Return made up to 13/02/99; no change of members (4 pages)
2 March 1999Return made up to 13/02/99; no change of members (4 pages)
2 March 1999New director appointed (2 pages)
2 March 1999Director resigned (1 page)
17 February 1999Full accounts made up to 31 August 1998 (10 pages)
17 February 1999Full accounts made up to 31 August 1998 (10 pages)
5 March 1998Return made up to 13/02/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 March 1998Return made up to 13/02/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 January 1998Full accounts made up to 31 August 1997 (11 pages)
20 January 1998Full accounts made up to 31 August 1997 (11 pages)
30 September 1996Accounts for a dormant company made up to 31 August 1996 (2 pages)
30 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1996Accounts for a dormant company made up to 31 August 1996 (2 pages)
30 August 1996Director's particulars changed (1 page)
30 August 1996Director's particulars changed (1 page)
8 August 1996New director appointed (3 pages)
8 August 1996New director appointed (3 pages)
23 July 1996Director resigned (1 page)
23 July 1996Accounting reference date notified as 31/08 (1 page)
23 July 1996Accounting reference date notified as 31/08 (1 page)
23 July 1996Director resigned (1 page)
13 February 1996Incorporation (13 pages)
13 February 1996Incorporation (13 pages)