Twickenham
Middlesex
TW1 1QW
Director Name | Dr William Gao |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2021(25 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Secretary Name | Sneller Property Consultants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 March 2016(20 years after company formation) |
Appointment Duration | 8 years, 1 month |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Melanie Whetter |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 3 months (resigned 17 June 2006) |
Role | Administrator |
Correspondence Address | 26a Northcote Road St Margarets Twickenham Middlesex TW1 1PA |
Director Name | Matthew Geoffrey Porton-Bowden |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 April 1997) |
Role | Regional Sales Manager |
Correspondence Address | Ground Floor 24 Northcote Road St Margarets Twickenham Middlesex TW1 1PA |
Director Name | Frank Scott Dunbar |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 November 1998) |
Role | Estate Agent |
Correspondence Address | 26c Northcote Road St Margarets Twickenham Middlesex TW1 1PA |
Director Name | Bashir Ahmad Khan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 June 1997) |
Role | Franchisee |
Correspondence Address | 57 The Avenue Cheam Sutton Surrey SM2 7QE |
Director Name | Susan Mary Mongey |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 February 2005) |
Role | Lease Management |
Correspondence Address | 24 Northcote Road St Margarets Twickenham Middlesex TW1 1PA |
Secretary Name | Melanie Whetter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 3 months (resigned 17 June 2006) |
Role | Administrator |
Correspondence Address | 26a Northcote Road St Margarets Twickenham Middlesex TW1 1PA |
Director Name | Charlotte Sarah Ventone Farmer |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 September 2004) |
Role | Marketing |
Correspondence Address | 26b Northcote Road St Margarets Twickenham Middlesex TW1 1PA |
Director Name | Prescila Moura |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 18 February 2003(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 March 2006) |
Role | Student |
Correspondence Address | 26c Northcote Road Twickenham Middlesex TW1 1PA |
Director Name | Emma Flook |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 2006) |
Role | Teacher |
Correspondence Address | 24 Northcote Road St Margarets TW1 1PA |
Director Name | Mr Ian John Spooner |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(9 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 04 December 2019) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 26b Northcote Road Twickenham Middlesex TW1 1PA |
Secretary Name | Ian John Spooner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2006(10 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 10 July 2008) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 26b Northcote Road Twickenham Middlesex TW1 1PA |
Director Name | Mr Russell Anthony Dean |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1st Floor Flat 24 Northcote Road Twickenham Middlesex TW1 1PA |
Director Name | Susannah Jane Baker |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 December 2013) |
Role | Safari Consultant |
Country of Residence | England |
Correspondence Address | 26c Northcote Road Twickenham Middlesex TW1 1PA |
Director Name | James Robin Hope |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2016) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 24 Northcote Road Twickenham Middlesex TW1 1PA |
Secretary Name | Russell Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 March 2011) |
Role | Solicitor |
Correspondence Address | 24 Northcote Road Twickenham Middlesex TW1 1PA |
Secretary Name | Mr Ian Spooner |
---|---|
Status | Resigned |
Appointed | 05 March 2011(15 years after company formation) |
Appointment Duration | 5 years (resigned 18 March 2016) |
Role | Company Director |
Correspondence Address | 26b Northcote Road Twickenham TW1 1PA |
Director Name | Jennifer Kingwill |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 December 2020) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 24 Northcote Road St Margarets TW1 1PA |
Director Name | Mr Ian Spooner |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(20 years after company formation) |
Appointment Duration | Resigned same day (resigned 18 March 2016) |
Role | Not Received |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington TW11 8QT |
Director Name | Mr Joseph Stuart Riley |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2020(24 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Creditreform (England) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Correspondence Address | 168 Corporation Street Birmingham B4 6TU |
Secretary Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Registered Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Ian John Spooner 16.67% Ordinary |
---|---|
1 at £1 | James Robin Hope 16.67% Ordinary |
1 at £1 | Jennifer Kingwill 16.67% Ordinary |
1 at £1 | Roland Kenneth Fordrey 16.67% Ordinary |
1 at £1 | Sarah Macleod 16.67% Ordinary |
1 at £1 | Sarah Zargar & Richard Gray 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £2,349 |
Current Liabilities | £6,817 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 4 weeks from now) |
7 March 2024 | Confirmation statement made on 5 March 2024 with updates (4 pages) |
---|---|
25 September 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
6 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
21 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 March 2022 | Confirmation statement made on 5 March 2022 with updates (4 pages) |
14 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 January 2022 | Termination of appointment of Joseph Stuart Riley as a director on 28 September 2021 (1 page) |
15 March 2021 | Appointment of Dr William Gao as a director on 9 March 2021 (2 pages) |
5 March 2021 | Confirmation statement made on 5 March 2021 with updates (4 pages) |
6 January 2021 | Termination of appointment of Jennifer Kingwill as a director on 3 December 2020 (1 page) |
30 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 March 2020 | Appointment of Mr Joseph Stuart Riley as a director on 22 March 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
10 December 2019 | Termination of appointment of Ian John Spooner as a director on 4 December 2019 (1 page) |
23 August 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
12 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
10 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 April 2016 | Termination of appointment of Ian Spooner as a director on 18 March 2016 (1 page) |
25 April 2016 | Appointment of Mr Ian Spooner as a director on 18 March 2016 (2 pages) |
25 April 2016 | Termination of appointment of Ian Spooner as a director on 18 March 2016 (1 page) |
25 April 2016 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 25 April 2016 (1 page) |
25 April 2016 | Termination of appointment of James Robin Hope as a director on 31 March 2016 (1 page) |
25 April 2016 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 25 April 2016 (1 page) |
25 April 2016 | Termination of appointment of James Robin Hope as a director on 31 March 2016 (1 page) |
25 April 2016 | Appointment of Mr Ian Spooner as a director on 18 March 2016 (2 pages) |
22 April 2016 | Termination of appointment of Ian Spooner as a secretary on 18 March 2016 (1 page) |
22 April 2016 | Termination of appointment of Ian Spooner as a secretary on 18 March 2016 (1 page) |
31 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
29 March 2016 | Appointment of Sneller Property Consultants Limited as a secretary on 18 March 2016 (3 pages) |
29 March 2016 | Appointment of Sneller Property Consultants Limited as a secretary on 18 March 2016 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
12 November 2014 | Appointment of Jennifer Kingwill as a director on 20 October 2014 (3 pages) |
12 November 2014 | Appointment of Jennifer Kingwill as a director on 20 October 2014 (3 pages) |
12 November 2014 | Appointment of Sarah Macleod as a director on 20 October 2014 (3 pages) |
12 November 2014 | Appointment of Sarah Macleod as a director on 20 October 2014 (3 pages) |
28 July 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page) |
16 July 2014 | Registered office address changed from 2Nd Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from 2Nd Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014 (1 page) |
29 April 2014 | Termination of appointment of Susannah Baker as a director (1 page) |
29 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Termination of appointment of Susannah Baker as a director (1 page) |
29 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
5 August 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
5 August 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
2 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
21 August 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
21 August 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
8 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
27 June 2011 | Director's details changed for Ian John Spooner on 5 March 2011 (2 pages) |
27 June 2011 | Termination of appointment of Russell Dean as a secretary (1 page) |
27 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Termination of appointment of Russell Dean as a secretary (1 page) |
27 June 2011 | Termination of appointment of Russell Dean as a director (1 page) |
27 June 2011 | Appointment of Mr Ian Spooner as a secretary (2 pages) |
27 June 2011 | Registered office address changed from 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London Sw1W Obs on 27 June 2011 (1 page) |
27 June 2011 | Termination of appointment of Russell Dean as a secretary (1 page) |
27 June 2011 | Termination of appointment of Russell Dean as a director (1 page) |
27 June 2011 | Appointment of Mr Ian Spooner as a secretary (2 pages) |
27 June 2011 | Registered office address changed from 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London Sw1W Obs on 27 June 2011 (1 page) |
27 June 2011 | Termination of appointment of Russell Dean as a secretary (1 page) |
27 June 2011 | Director's details changed for Ian John Spooner on 5 March 2011 (2 pages) |
27 June 2011 | Director's details changed for Ian John Spooner on 5 March 2011 (2 pages) |
4 June 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
4 June 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
19 March 2010 | Director's details changed for Russell Anthony Dean on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Russell Anthony Dean on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Ian John Spooner on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Director's details changed for James Robin Hope on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Susannah Jane Baker on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for James Robin Hope on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Director's details changed for Susannah Jane Baker on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Director's details changed for Ian John Spooner on 19 March 2010 (2 pages) |
23 June 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
23 June 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
17 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
17 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
25 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
25 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
15 July 2008 | Appointment terminated secretary ian spooner (1 page) |
15 July 2008 | Secretary appointed russell dean (2 pages) |
15 July 2008 | Secretary appointed russell dean (2 pages) |
15 July 2008 | Appointment terminated secretary ian spooner (1 page) |
25 March 2008 | Return made up to 05/03/08; full list of members (5 pages) |
25 March 2008 | Return made up to 05/03/08; full list of members (5 pages) |
26 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
26 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
30 April 2007 | Return made up to 05/03/07; full list of members (5 pages) |
30 April 2007 | Return made up to 05/03/07; full list of members (5 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
26 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
26 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
26 June 2006 | New secretary appointed (2 pages) |
26 June 2006 | New secretary appointed (2 pages) |
26 June 2006 | Secretary resigned;director resigned (1 page) |
26 June 2006 | Secretary resigned;director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
12 April 2006 | Return made up to 05/03/06; full list of members (4 pages) |
12 April 2006 | Return made up to 05/03/06; full list of members (4 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
9 August 2005 | New director appointed (2 pages) |
18 April 2005 | Return made up to 05/03/05; full list of members (4 pages) |
18 April 2005 | Return made up to 05/03/05; full list of members (4 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
22 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
22 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
5 March 2004 | Return made up to 05/03/04; full list of members (10 pages) |
5 March 2004 | Return made up to 05/03/04; full list of members (10 pages) |
29 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
11 March 2003 | Return made up to 05/03/03; full list of members (9 pages) |
11 March 2003 | Return made up to 05/03/03; full list of members (9 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
27 May 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
27 May 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
25 March 2002 | Return made up to 05/03/02; full list of members (9 pages) |
25 March 2002 | Return made up to 05/03/02; full list of members (9 pages) |
23 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
23 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
22 March 2001 | Return made up to 05/03/01; full list of members (8 pages) |
22 March 2001 | Return made up to 05/03/01; full list of members (8 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
13 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
13 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
16 March 2000 | Return made up to 05/03/00; full list of members (8 pages) |
16 March 2000 | Return made up to 05/03/00; full list of members (8 pages) |
7 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
7 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
17 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
17 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
10 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
10 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Return made up to 05/03/98; no change of members
|
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Return made up to 05/03/98; no change of members
|
5 June 1997 | Registered office changed on 05/06/97 from: 26A northcote road st margarets twickenham middlesex TW1 1PA (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: 26A northcote road st margarets twickenham middlesex TW1 1PA (1 page) |
8 May 1997 | Full accounts made up to 31 March 1997 (8 pages) |
8 May 1997 | Full accounts made up to 31 March 1997 (8 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
11 March 1997 | Return made up to 05/03/97; full list of members (8 pages) |
11 March 1997 | Return made up to 05/03/97; full list of members (8 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 March 1996 | Director resigned (2 pages) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | New secretary appointed;new director appointed (2 pages) |
15 March 1996 | Secretary resigned (1 page) |
15 March 1996 | Secretary resigned (1 page) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | New director appointed (1 page) |
15 March 1996 | Director resigned (2 pages) |
15 March 1996 | New director appointed (1 page) |
15 March 1996 | New secretary appointed;new director appointed (2 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page) |
5 March 1996 | Incorporation (15 pages) |
5 March 1996 | Incorporation (15 pages) |