Palace, East Molesey
Surrey
KT8 9AU
Director Name | Prof Dominic Tweddle |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2023(27 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Museum Director General |
Country of Residence | England |
Correspondence Address | Apartment 12a Hampton Court Palace, East Molesey Surrey KT8 9AU |
Director Name | Mr Keith William Pickard |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2023(27 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Apartment 12a Hampton Court Palace, East Molesey Surrey KT8 9AU |
Director Name | Miss Sarah Jane Mumford |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2023(27 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Apartment 12a Hampton Court Palace, East Molesey Surrey KT8 9AU |
Secretary Name | Mrs Rebecca Edith Joan Turner |
---|---|
Status | Current |
Appointed | 25 October 2023(27 years, 8 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | Apartment 12a Hampton Court Palace, East Molesey Surrey KT8 9AU |
Director Name | Terence Michael Bramble |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Cleaver Square London SE11 4DW |
Director Name | John Joseph Burke |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Role | Building Society Chief Executi |
Correspondence Address | Lea Farm Sutton Wick Bishop Sutton Bristol BS39 5XR |
Director Name | Judith Margaret Hope |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Pear Tree House Wick Road Bishop Sutton Bristol BS18 4XP |
Director Name | Dr Fabian Gottfried Randolf Stein |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Role | Fine Art Consultant |
Country of Residence | England |
Correspondence Address | 67 Charlwood Street London SW1V 4PG |
Director Name | Clifford John Slater |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Role | Bank Marketing Manager |
Correspondence Address | 144 Godfrey Way Great Dunmow Essex CM6 2SQ |
Secretary Name | Robert Geoffrey William Lampitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Garrick Close Walton On Thames Surrey KT12 5PA |
Director Name | Linda Ann Wrigglesworth |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 May 2008) |
Role | Textile Consultant |
Correspondence Address | Flat E 37 York Street London W1H 1PX |
Director Name | Mr Lanto Millington Synge |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(4 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 September 2006) |
Role | Company Director |
Correspondence Address | 39 Narbonne Avenue London SW4 9JP |
Director Name | Connie Elisabeth Freeman |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 February 2000(4 years after company formation) |
Appointment Duration | 9 years (resigned 13 February 2009) |
Role | Housewife |
Correspondence Address | Flat 10 6 Hyde Park Gardens London W2 2LT |
Director Name | Countess Carolyn De Salis |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 January 2010) |
Role | Designer |
Correspondence Address | Yarlington House Yarlington Wincanton Somerset BA9 8DY |
Secretary Name | Mr Richard Edward John Major |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(5 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rothesay Avenue Richmond Surrey TW10 5EB |
Secretary Name | Mr Alexander Harvey Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Summer Avenue East Molesey Surrey KT8 9LU |
Secretary Name | Mr Vaughan Albury Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(11 years after company formation) |
Appointment Duration | 9 months (resigned 01 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Queens Gardens Ealing London W5 1SE |
Director Name | Mr Brian George Levy |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 January 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Frognal Gardens London NW3 6UY |
Director Name | Mr Christopher George Laurence |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 January 2010) |
Role | Company Director |
Correspondence Address | 47 Chapel Farm Road Mottingham London SE9 3NH |
Secretary Name | Mr Andries Stefanus David Erasmus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 April 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 137 Portsmouth Road Cobham Surrey KT11 1JN |
Director Name | Mr Nicholas Dutfield Rochez |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 February 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 12a Hampton Court Palace, East Molesey Surrey KT8 9AU |
Director Name | Mr John Harry Williamson |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 12a Hampton Court Palace, East Molesey Surrey KT8 9AU |
Director Name | Mr Andrew William Palmer |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 August 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 12a Hampton Court Palace, East Molesey Surrey KT8 9AU |
Director Name | Mr Christopher MacDonald Stooke |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2015(19 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Apartment 12a Hampton Court Palace, East Molesey Surrey KT8 9AU |
Secretary Name | Ms Louisa Mary Duncan |
---|---|
Status | Resigned |
Appointed | 23 April 2015(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 July 2018) |
Role | Company Director |
Correspondence Address | Apartment 12a Hampton Court Palace, East Molesey Surrey KT8 9AU |
Director Name | Ms Nicola Ashley Clarke |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(21 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 December 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apartment 12a Hampton Court Palace, East Molesey Surrey KT8 9AU |
Director Name | Mrs Stephanie Jane Wright |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2017(21 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 04 May 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Apartment 12a Hampton Court Palace, East Molesey Surrey KT8 9AU |
Director Name | Ms Samantha Jane Hoe-Richardson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 12a Hampton Court Palace, East Molesey Surrey KT8 9AU |
Secretary Name | Mrs Hannah Mary Dickinson Warwick |
---|---|
Status | Resigned |
Appointed | 04 July 2018(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 September 2023) |
Role | Company Director |
Correspondence Address | Apartment 12a Hampton Court Palace, East Molesey Surrey KT8 9AU |
Director Name | Ms Reena Jayantilal Pastakia |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2020(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 January 2022) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Apartment 12a Hampton Court Palace, East Molesey Surrey KT8 9AU |
Director Name | Ms Miranda Geraldine Corti |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2021(25 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 August 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apartment 12a Hampton Court Palace, East Molesey Surrey KT8 9AU |
Director Name | Ms Claire Benita Miller |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2022(26 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apartment 12a Hampton Court Palace, East Molesey Surrey KT8 9AU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | royal-needlework.co.uk |
---|
Registered Address | Apartment 12a Hampton Court Palace, East Molesey Surrey KT8 9AU |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
1 at £100 | Royal School Of Needlework 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £272,360 |
Gross Profit | £77,444 |
Net Worth | £100 |
Cash | £16,878 |
Current Liabilities | £75,235 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
19 November 2020 | Appointment of Ms Reena Jayantilal Pastakia as a director on 9 April 2020 (2 pages) |
---|---|
9 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
4 March 2020 | Accounts for a small company made up to 31 August 2019 (14 pages) |
25 March 2019 | Accounts for a small company made up to 31 August 2018 (14 pages) |
4 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
14 November 2018 | Termination of appointment of Christopher Macdonald Stooke as a director on 3 October 2018 (1 page) |
8 August 2018 | Appointment of Mrs Hannah Mary Dickinson Warwick as a secretary on 4 July 2018 (2 pages) |
8 August 2018 | Termination of appointment of Louisa Mary Duncan as a secretary on 4 July 2018 (1 page) |
14 March 2018 | Accounts for a small company made up to 31 August 2017 (14 pages) |
5 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
26 July 2017 | Appointment of Miss Samantha Jane Hoe-Richardson as a director on 5 July 2017 (2 pages) |
26 July 2017 | Appointment of Miss Samantha Jane Hoe-Richardson as a director on 5 July 2017 (2 pages) |
12 April 2017 | Appointment of Mrs Stephanie Jane Wright as a director on 11 April 2017 (2 pages) |
12 April 2017 | Appointment of Mrs Stephanie Jane Wright as a director on 11 April 2017 (2 pages) |
27 March 2017 | Accounts for a small company made up to 31 August 2016 (13 pages) |
27 March 2017 | Accounts for a small company made up to 31 August 2016 (13 pages) |
14 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
13 March 2017 | Appointment of Ms Nicola Ashley Clarke as a director on 28 February 2017 (2 pages) |
13 March 2017 | Appointment of Ms Nicola Ashley Clarke as a director on 28 February 2017 (2 pages) |
13 March 2017 | Termination of appointment of Nicholas Dutfield Rochez as a director on 28 February 2017 (1 page) |
13 March 2017 | Termination of appointment of Nicholas Dutfield Rochez as a director on 28 February 2017 (1 page) |
28 July 2016 | Director's details changed for Mr Cristopher Macdonald Stooke on 28 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Cristopher Macdonald Stooke on 28 July 2016 (2 pages) |
10 March 2016 | Full accounts made up to 31 August 2015 (13 pages) |
10 March 2016 | Full accounts made up to 31 August 2015 (13 pages) |
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
5 June 2015 | Appointment of Ms Louisa Mary Duncan as a secretary on 23 April 2015 (2 pages) |
5 June 2015 | Termination of appointment of Andries Stefanus David Erasmus as a secretary on 16 April 2015 (1 page) |
5 June 2015 | Appointment of Ms Louisa Mary Duncan as a secretary on 23 April 2015 (2 pages) |
5 June 2015 | Termination of appointment of Andries Stefanus David Erasmus as a secretary on 16 April 2015 (1 page) |
24 March 2015 | Full accounts made up to 31 August 2014 (13 pages) |
24 March 2015 | Full accounts made up to 31 August 2014 (13 pages) |
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
26 February 2015 | Appointment of Mr Cristopher Macdonald Stooke as a director on 23 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Cristopher Macdonald Stooke as a director on 23 February 2015 (2 pages) |
8 May 2014 | Termination of appointment of John Williamson as a director (1 page) |
8 May 2014 | Termination of appointment of John Williamson as a director (1 page) |
9 April 2014 | Full accounts made up to 31 August 2013 (13 pages) |
9 April 2014 | Full accounts made up to 31 August 2013 (13 pages) |
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
21 March 2013 | Full accounts made up to 31 August 2012 (14 pages) |
21 March 2013 | Full accounts made up to 31 August 2012 (14 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Appointment of Mr Andrew William Palmer as a director (2 pages) |
15 February 2012 | Appointment of Mr Andrew William Palmer as a director (2 pages) |
13 February 2012 | Full accounts made up to 31 August 2011 (14 pages) |
13 February 2012 | Full accounts made up to 31 August 2011 (14 pages) |
25 January 2012 | Termination of appointment of Brian Levy as a director (1 page) |
25 January 2012 | Termination of appointment of Brian Levy as a director (1 page) |
16 March 2011 | Full accounts made up to 31 August 2010 (14 pages) |
16 March 2011 | Full accounts made up to 31 August 2010 (14 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
17 February 2010 | Termination of appointment of Carolyn De Salis as a director (1 page) |
17 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Appointment of Mr John Harry Williamson as a director (2 pages) |
17 February 2010 | Appointment of Mr Nicholas Dutfield Rochez as a director (2 pages) |
17 February 2010 | Termination of appointment of Christopher Laurence as a director (1 page) |
17 February 2010 | Appointment of Mr John Harry Williamson as a director (2 pages) |
17 February 2010 | Director's details changed for Mr Brian George Levy on 27 January 2010 (2 pages) |
17 February 2010 | Appointment of Mr Nicholas Dutfield Rochez as a director (2 pages) |
17 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Termination of appointment of Carolyn De Salis as a director (1 page) |
17 February 2010 | Termination of appointment of Christopher Laurence as a director (1 page) |
17 February 2010 | Director's details changed for Mr Brian George Levy on 27 January 2010 (2 pages) |
9 February 2010 | Full accounts made up to 31 August 2009 (14 pages) |
9 February 2010 | Full accounts made up to 31 August 2009 (14 pages) |
15 May 2009 | Full accounts made up to 31 August 2008 (13 pages) |
15 May 2009 | Full accounts made up to 31 August 2008 (13 pages) |
2 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
19 February 2009 | Appointment terminated director connie freeman (1 page) |
19 February 2009 | Appointment terminated director connie freeman (1 page) |
19 February 2009 | Appointment terminated director linda wrigglesworth (1 page) |
19 February 2009 | Appointment terminated director linda wrigglesworth (1 page) |
31 March 2008 | Full accounts made up to 31 August 2007 (11 pages) |
31 March 2008 | Auditor's resignation (1 page) |
31 March 2008 | Auditor's resignation (1 page) |
31 March 2008 | Full accounts made up to 31 August 2007 (11 pages) |
6 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | New secretary appointed (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: ember house, 35-37 creek road east molesey surrey KT8 9BE (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: ember house, 35-37 creek road east molesey surrey KT8 9BE (1 page) |
2 January 2008 | New secretary appointed (1 page) |
29 June 2007 | Full accounts made up to 31 August 2006 (11 pages) |
29 June 2007 | Full accounts made up to 31 August 2006 (11 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Secretary resigned (1 page) |
13 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | New secretary appointed (2 pages) |
21 March 2007 | Return made up to 13/02/07; full list of members (8 pages) |
21 March 2007 | Return made up to 13/02/07; full list of members (8 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
8 May 2006 | Full accounts made up to 31 August 2005 (11 pages) |
8 May 2006 | Full accounts made up to 31 August 2005 (11 pages) |
13 March 2006 | Return made up to 13/02/06; full list of members (8 pages) |
13 March 2006 | Return made up to 13/02/06; full list of members (8 pages) |
5 May 2005 | Full accounts made up to 31 August 2004 (11 pages) |
5 May 2005 | Full accounts made up to 31 August 2004 (11 pages) |
11 April 2005 | Return made up to 13/02/05; full list of members (8 pages) |
11 April 2005 | Return made up to 13/02/05; full list of members (8 pages) |
27 April 2004 | Full accounts made up to 31 August 2003 (11 pages) |
27 April 2004 | Full accounts made up to 31 August 2003 (11 pages) |
18 March 2004 | Return made up to 13/02/04; full list of members (8 pages) |
18 March 2004 | Return made up to 13/02/04; full list of members (8 pages) |
4 April 2003 | Full accounts made up to 31 August 2002 (11 pages) |
4 April 2003 | Full accounts made up to 31 August 2002 (11 pages) |
23 March 2003 | Return made up to 13/02/03; full list of members (8 pages) |
23 March 2003 | Return made up to 13/02/03; full list of members (8 pages) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | New secretary appointed (2 pages) |
19 March 2002 | Return made up to 13/02/02; full list of members (7 pages) |
19 March 2002 | Return made up to 13/02/02; full list of members (7 pages) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
19 December 2001 | Full accounts made up to 31 August 2001 (11 pages) |
19 December 2001 | Full accounts made up to 31 August 2001 (11 pages) |
17 October 2001 | Director's particulars changed (1 page) |
17 October 2001 | Director's particulars changed (1 page) |
20 February 2001 | Return made up to 13/02/01; full list of members
|
20 February 2001 | Return made up to 13/02/01; full list of members
|
17 January 2001 | Full accounts made up to 31 August 2000 (11 pages) |
17 January 2001 | Full accounts made up to 31 August 2000 (11 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: ember house, 35-37 creek road east molesey surrey KT8 9BE (1 page) |
29 February 2000 | Return made up to 13/02/00; full list of members
|
29 February 2000 | Return made up to 13/02/00; full list of members
|
29 February 2000 | Registered office changed on 29/02/00 from: ember house, 35-37 creek road east molesey surrey KT8 9BE (1 page) |
26 January 2000 | Full accounts made up to 31 August 1999 (11 pages) |
26 January 2000 | Full accounts made up to 31 August 1999 (11 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | Return made up to 13/02/99; no change of members (4 pages) |
2 March 1999 | Return made up to 13/02/99; no change of members (4 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | Director resigned (1 page) |
17 February 1999 | Full accounts made up to 31 August 1998 (10 pages) |
17 February 1999 | Full accounts made up to 31 August 1998 (10 pages) |
5 March 1998 | Return made up to 13/02/98; full list of members
|
5 March 1998 | Return made up to 13/02/98; full list of members
|
20 January 1998 | Full accounts made up to 31 August 1997 (11 pages) |
20 January 1998 | Full accounts made up to 31 August 1997 (11 pages) |
30 September 1996 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
30 September 1996 | Resolutions
|
30 September 1996 | Resolutions
|
30 September 1996 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
30 August 1996 | Director's particulars changed (1 page) |
30 August 1996 | Director's particulars changed (1 page) |
8 August 1996 | New director appointed (3 pages) |
8 August 1996 | New director appointed (3 pages) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Accounting reference date notified as 31/08 (1 page) |
23 July 1996 | Accounting reference date notified as 31/08 (1 page) |
23 July 1996 | Director resigned (1 page) |
13 February 1996 | Incorporation (13 pages) |
13 February 1996 | Incorporation (13 pages) |