London
W6 9EU
Director Name | Mr David Stuart Kershaw |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2014(18 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Blacks Road London W6 9EU |
Secretary Name | Willmotts (Corporation) |
---|---|
Status | Current |
Appointed | 05 April 2009(12 years, 11 months after company formation) |
Appointment Duration | 15 years |
Correspondence Address | Willmotts 12 Blacks Road Hammersmith London W6 9EU |
Director Name | Mr Frederick Ambrose Veevers |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Naboth Cottage Jobs Lane Cookham Deen Maidenhead Berkshire SL6 9TX |
Director Name | Jeffrey John Parton |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Andrews Reach Bourne End Buckinghamshire SL8 5GA |
Secretary Name | Christopher John Cooney |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Director Name | Gavin Vaughan Stewart |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(3 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 35 Beech Close Watlington Oxfordshire OX49 5LL |
Director Name | Mr Colin John Rogers |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(3 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 30 September 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Luckley Road Wokingham Berkshire RG41 2ES |
Director Name | Mr Julius Gottlieb |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Southway Totteridge London N20 8EA |
Director Name | Angus James Michie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2000(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 June 2002) |
Role | Company Director |
Correspondence Address | 73 Iffley Road London W6 0PD |
Director Name | Peter Victor Nesbitt |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 November 2004) |
Role | Managing Director |
Correspondence Address | 76 Reedham Drive Purley Surrey CR8 4DS |
Director Name | Mr Anthony Roy Inkin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 December 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Bernards Tilford Road Farnham Surrey GU9 8HX |
Director Name | Patricia Annette Henderson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 October 2001) |
Role | Sales Marketing Director |
Correspondence Address | The Stables Main Road Edenbridge Kent TN8 6HU |
Director Name | Alexander Geoffrey Flower |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(4 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 15 December 2000) |
Role | Technical Director |
Correspondence Address | Easton 39 Courthouse Road Maidenhead Berkshire SL6 6JA |
Director Name | Paul Richard Mark Gasper |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2002) |
Role | Technical Director |
Correspondence Address | 22 Laureate Way Hemel Hempstead Hertfordshire HP1 3RT |
Director Name | John William Kerr |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 2004) |
Role | Company Director |
Correspondence Address | 77 Sandy Lane Maybury Woking Surrey GU22 8BG |
Director Name | Gordon Carter |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 November 2004) |
Role | Company Director |
Correspondence Address | 42 Fairmile Lane Cobham Surrey KT11 2DQ |
Director Name | Philip James Curwen |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(8 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 07 December 2004) |
Role | Chartered Accountant |
Correspondence Address | Sunnycroft 11 Longdown Lane North Ewell Downs Epsom Surrey KT17 3HY |
Director Name | Jennifer Mary Hoyler |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 March 2010) |
Role | Housewife |
Correspondence Address | 15 Astley House 42 Trinity Church Road London SW13 8EA |
Director Name | Mr David Stuart Kershaw |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 March 2010) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Holst Mansions 96 Wyatt Drive Barnes London SW13 8AJ |
Director Name | Richard William Arthur Briscoe |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 February 2006) |
Role | Software Developer |
Correspondence Address | 2 Boddington House 40 Trinity Church Road Barnes London SW13 8EB |
Director Name | Mr Norman Ernest Stanley Wells |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 September 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Astley House 42 Trinity Church Road Barnes London SW13 8EA |
Director Name | Mr Horst Georg Hoyler |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 January 2010(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 July 2014) |
Role | Retired Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Blacks Road London W6 9EU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Haywards Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2004(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2006) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Residential Management Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 April 2008) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2008(12 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 April 2009) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | 12 Blacks Road London W6 9EU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £13,112 |
Net Worth | -£4,066 |
Cash | £29,133 |
Current Liabilities | £5,979 |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 5 days from now) |
5 September 2020 | Accounts for a small company made up to 24 December 2019 (14 pages) |
---|---|
28 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
27 June 2019 | Accounts for a small company made up to 24 December 2018 (14 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
14 June 2018 | Accounts for a small company made up to 24 December 2017 (15 pages) |
26 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
28 April 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
28 April 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
13 April 2017 | Accounts for a small company made up to 24 December 2016 (13 pages) |
13 April 2017 | Accounts for a small company made up to 24 December 2016 (13 pages) |
2 June 2016 | Full accounts made up to 24 December 2015 (13 pages) |
2 June 2016 | Full accounts made up to 24 December 2015 (13 pages) |
27 April 2016 | Annual return made up to 25 April 2016 no member list (3 pages) |
27 April 2016 | Annual return made up to 25 April 2016 no member list (3 pages) |
30 June 2015 | Full accounts made up to 24 December 2014 (13 pages) |
30 June 2015 | Full accounts made up to 24 December 2014 (13 pages) |
24 June 2015 | Appointment of David Stuart Kershaw as a director on 24 July 2014 (2 pages) |
24 June 2015 | Appointment of David Stuart Kershaw as a director on 24 July 2014 (2 pages) |
2 June 2015 | Termination of appointment of Horst Georg Hoyler as a director on 24 July 2014 (1 page) |
2 June 2015 | Termination of appointment of Horst Georg Hoyler as a director on 24 July 2014 (1 page) |
27 April 2015 | Annual return made up to 25 April 2015 no member list (3 pages) |
27 April 2015 | Annual return made up to 25 April 2015 no member list (3 pages) |
29 July 2014 | Full accounts made up to 24 December 2013 (11 pages) |
29 July 2014 | Full accounts made up to 24 December 2013 (11 pages) |
29 April 2014 | Annual return made up to 25 April 2014 no member list (3 pages) |
29 April 2014 | Annual return made up to 25 April 2014 no member list (3 pages) |
12 March 2014 | Director's details changed for Alan Gayer on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Alan Gayer on 12 March 2014 (2 pages) |
17 July 2013 | Full accounts made up to 24 December 2012 (11 pages) |
17 July 2013 | Full accounts made up to 24 December 2012 (11 pages) |
30 April 2013 | Annual return made up to 25 April 2013 no member list (4 pages) |
30 April 2013 | Annual return made up to 25 April 2013 no member list (4 pages) |
1 August 2012 | Full accounts made up to 24 December 2011 (10 pages) |
1 August 2012 | Full accounts made up to 24 December 2011 (10 pages) |
8 May 2012 | Annual return made up to 25 April 2012 no member list (4 pages) |
8 May 2012 | Annual return made up to 25 April 2012 no member list (4 pages) |
18 July 2011 | Full accounts made up to 24 December 2010 (10 pages) |
18 July 2011 | Full accounts made up to 24 December 2010 (10 pages) |
4 May 2011 | Annual return made up to 25 April 2011 no member list (4 pages) |
4 May 2011 | Annual return made up to 25 April 2011 no member list (4 pages) |
5 October 2010 | Full accounts made up to 24 December 2009 (10 pages) |
5 October 2010 | Full accounts made up to 24 December 2009 (10 pages) |
21 September 2010 | Appointment of Mr Horst Georg Hoyler as a director (2 pages) |
21 September 2010 | Appointment of Mr Horst Georg Hoyler as a director (2 pages) |
20 May 2010 | Director's details changed for Alan Gayer on 25 April 2010 (2 pages) |
20 May 2010 | Termination of appointment of Jennifer Hoyler as a director (1 page) |
20 May 2010 | Secretary's details changed for Willmotts on 25 April 2010 (2 pages) |
20 May 2010 | Termination of appointment of David Kershaw as a director (1 page) |
20 May 2010 | Annual return made up to 25 April 2010 no member list (3 pages) |
20 May 2010 | Director's details changed for Alan Gayer on 25 April 2010 (2 pages) |
20 May 2010 | Termination of appointment of David Kershaw as a director (1 page) |
20 May 2010 | Termination of appointment of Jennifer Hoyler as a director (1 page) |
20 May 2010 | Annual return made up to 25 April 2010 no member list (3 pages) |
20 May 2010 | Secretary's details changed for Willmotts on 25 April 2010 (2 pages) |
27 October 2009 | Full accounts made up to 24 December 2008 (12 pages) |
27 October 2009 | Full accounts made up to 24 December 2008 (12 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
5 June 2009 | Secretary appointed willmotts (1 page) |
5 June 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
5 June 2009 | Secretary appointed willmotts (1 page) |
5 June 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
28 April 2009 | Annual return made up to 25/04/09 (3 pages) |
28 April 2009 | Annual return made up to 25/04/09 (3 pages) |
12 January 2009 | Full accounts made up to 24 December 2007 (11 pages) |
12 January 2009 | Full accounts made up to 24 December 2007 (11 pages) |
13 June 2008 | Full accounts made up to 24 December 2006 (13 pages) |
13 June 2008 | Full accounts made up to 24 December 2006 (13 pages) |
21 May 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
21 May 2008 | Annual return made up to 25/04/08 (3 pages) |
21 May 2008 | Annual return made up to 25/04/08 (3 pages) |
21 May 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
21 May 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
21 May 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
7 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
7 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
23 May 2007 | Annual return made up to 25/04/07 (2 pages) |
23 May 2007 | Annual return made up to 25/04/07 (2 pages) |
31 October 2006 | Full accounts made up to 24 December 2005 (11 pages) |
31 October 2006 | Full accounts made up to 24 December 2005 (11 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New secretary appointed (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New secretary appointed (1 page) |
10 May 2006 | Annual return made up to 25/04/06
|
10 May 2006 | Annual return made up to 25/04/06
|
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
23 May 2005 | Annual return made up to 25/04/05 (5 pages) |
23 May 2005 | Annual return made up to 25/04/05 (5 pages) |
31 January 2005 | Registered office changed on 31/01/05 from: c/o gellhorn cooney laugharne 2ND floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
31 January 2005 | New secretary appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: c/o gellhorn cooney laugharne 2ND floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
31 January 2005 | New secretary appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | New director appointed (2 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
9 August 2004 | Resolutions
|
9 August 2004 | Resolutions
|
21 May 2004 | Annual return made up to 25/04/04 (5 pages) |
21 May 2004 | Annual return made up to 25/04/04 (5 pages) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | Director resigned (1 page) |
10 January 2004 | Accounts for a dormant company made up to 24 December 2002 (3 pages) |
10 January 2004 | Accounts for a dormant company made up to 24 December 2002 (3 pages) |
24 December 2003 | Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page) |
24 December 2003 | Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page) |
24 December 2003 | Resolutions
|
24 December 2003 | Resolutions
|
26 June 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
26 June 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
19 June 2003 | Resolutions
|
19 June 2003 | Resolutions
|
18 May 2003 | Annual return made up to 25/04/03 (5 pages) |
18 May 2003 | Annual return made up to 25/04/03 (5 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
12 July 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
12 July 2002 | Resolutions
|
12 July 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
12 July 2002 | Resolutions
|
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
17 May 2002 | Annual return made up to 25/04/02 (5 pages) |
17 May 2002 | Annual return made up to 25/04/02 (5 pages) |
24 April 2002 | Company name changed barnes waterside flats amenity n O. 1 res. Assoc. LIMITED\certificate issued on 24/04/02 (2 pages) |
24 April 2002 | Company name changed barnes waterside flats amenity n O. 1 res. Assoc. LIMITED\certificate issued on 24/04/02 (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
18 July 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
18 July 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
29 June 2001 | Resolutions
|
29 June 2001 | Resolutions
|
30 April 2001 | Annual return made up to 25/04/01 (5 pages) |
30 April 2001 | Annual return made up to 25/04/01 (5 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
22 June 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Resolutions
|
22 June 2000 | Resolutions
|
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
22 June 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (8 pages) |
10 May 2000 | New director appointed (8 pages) |
2 May 2000 | Annual return made up to 25/04/00 (3 pages) |
2 May 2000 | Annual return made up to 25/04/00 (3 pages) |
20 April 2000 | New director appointed (3 pages) |
20 April 2000 | New director appointed (3 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (3 pages) |
8 June 1999 | New director appointed (3 pages) |
8 June 1999 | New director appointed (3 pages) |
8 June 1999 | New director appointed (3 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
25 April 1999 | Annual return made up to 25/04/99
|
25 April 1999 | Annual return made up to 25/04/99
|
22 April 1999 | Director's particulars changed (1 page) |
22 April 1999 | Director's particulars changed (1 page) |
11 February 1999 | Resolutions
|
11 February 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
11 February 1999 | Resolutions
|
11 February 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
26 August 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
26 August 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
20 January 1998 | Registered office changed on 20/01/98 from: 84 north street guildford surrey. GU1 4AE. (1 page) |
20 January 1998 | Registered office changed on 20/01/98 from: 84 north street guildford surrey. GU1 4AE. (1 page) |
2 January 1998 | Accounting reference date shortened from 30/04/97 to 30/09/96 (1 page) |
2 January 1998 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
2 January 1998 | Accounting reference date shortened from 30/04/97 to 30/09/96 (1 page) |
2 January 1998 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
29 August 1997 | Resolutions
|
29 August 1997 | Resolutions
|
14 August 1997 | Annual return made up to 25/04/97 (4 pages) |
14 August 1997 | Annual return made up to 25/04/97 (4 pages) |
2 May 1996 | Secretary resigned (1 page) |
2 May 1996 | Secretary resigned (1 page) |
25 April 1996 | Incorporation (23 pages) |
25 April 1996 | Incorporation (23 pages) |