Sunbury-On-Thames
TW16 6DD
Secretary Name | Mr Bob Robins |
---|---|
Status | Current |
Appointed | 20 February 2019(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 13 Loudwater Close Loudwater Close Sunbury-On-Thames TW16 6DD |
Director Name | Mr Andrew Tomothy Wickes |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2022(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Loudwater Close Loudwater Close Sunbury-On-Thames TW16 6DD |
Director Name | David Leslie Mitchell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(3 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 October 2004) |
Role | Finance Manager |
Correspondence Address | 4 Frederick House Woodthorpe Road Ashford Middlesex TW15 2SA |
Director Name | Mark Willis |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(3 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 November 1997) |
Role | Computer Programmer |
Correspondence Address | 9 Frederick House Woodthorpe Road Ashford Middlesex TW15 2SA |
Director Name | Mr Michael Donald Wylie |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(3 days after company formation) |
Appointment Duration | 15 years (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Island Close Staines Middlesex TW18 4YZ |
Secretary Name | David Leslie Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(3 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 October 2004) |
Role | Customer Services Rep |
Correspondence Address | 4 Frederick House Woodthorpe Road Ashford Middlesex TW15 2SA |
Director Name | Clare Rickwood |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2000) |
Role | Sales Person |
Correspondence Address | 2 Frederick House 41-43 Woodthorpe Road Ashford Middlesex TW15 2SA |
Director Name | Dennis Honour |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 December 2006) |
Role | Estate Agent |
Correspondence Address | 8 Frederick House Woodthorpe Road Ashford Middlesex TW15 2SA |
Director Name | Mr Desmond Taylor |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Secretary Name | Mr Desmond Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 George Lane London E18 1AB |
Director Name | Yvonne Elliott |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 August 2008) |
Role | Nurse |
Correspondence Address | 5 Frederick House 41-43 Woodthorpe Road Ashford Middlesex TW15 2SA |
Director Name | Albert Edward Mash |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 July 2011) |
Role | Security Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Frederick House 41-43 Woodthorpe Road Ashford Middlesex TW15 2SA |
Director Name | Mrs Wendy Elizabeth Wicks |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Woodthorpe Road Ashford Middlesex TW15 2SA |
Director Name | Ms Lorna Julie Bark |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 October 2013) |
Role | Electro-Mechanical Assembler |
Country of Residence | England |
Correspondence Address | 8 Frederick House 41-43 Woodthorpe Road Ashford Middlesex TW15 2SA |
Director Name | Miss Claire Victoria Cumberland |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Frederick House Woodthorpe Road Ashford Middlesex TW15 2SA |
Director Name | Mr Chris Jonas |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 May 2022) |
Role | Tradesman |
Country of Residence | England |
Correspondence Address | Jackmans End St. Johns Hill Road Woking Surrey GU21 7QY |
Secretary Name | Miss Claire Victoria Cumberland |
---|---|
Status | Resigned |
Appointed | 07 October 2013(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 January 2015) |
Role | Company Director |
Correspondence Address | 1 Frederick House Woodthorpe Road Ashford Middlesex TW15 2SA |
Director Name | Mr John Baker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(18 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Frederick House Woodthorpe Road Ashford Middlesex TW15 2SA |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Telephone | 020 73953110 |
---|---|
Telephone region | London |
Registered Address | 13 Loudwater Close Loudwater Close Sunbury-On-Thames TW16 6DD |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Halliford and Sunbury West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Albert Edward Mash 10.00% Ordinary |
---|---|
1 at £1 | Andrew T. Wicks & Wendy Wicks 10.00% Ordinary |
1 at £1 | Carol Stokes & Mr Mark Andrew Stokes 10.00% Ordinary |
1 at £1 | Emily Maria Collins 10.00% Ordinary |
1 at £1 | Jack Wicks & Alexandra Palmer 10.00% Ordinary |
1 at £1 | John Pfiffner & Maria Pfiffner 10.00% Ordinary |
1 at £1 | Lorna Baker & John Baker 10.00% Ordinary |
1 at £1 | Mr Christopher Jonas 10.00% Ordinary |
1 at £1 | Samuel Eason & Claire Cumberland 10.00% Ordinary |
1 at £1 | Spelthorne Housing Association LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,735 |
Cash | £7,653 |
Current Liabilities | £4,148 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
17 January 2024 | Confirmation statement made on 17 January 2024 with updates (4 pages) |
---|---|
24 May 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
17 January 2023 | Appointment of 2 Manage Property Limited as a secretary on 17 January 2023 (2 pages) |
17 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
17 January 2023 | Termination of appointment of Bob Robins as a secretary on 17 January 2023 (1 page) |
24 November 2022 | Appointment of Mr Daniel John Davies as a director on 12 November 2022 (2 pages) |
10 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
8 May 2022 | Termination of appointment of Chris Jonas as a director on 5 May 2022 (1 page) |
25 March 2022 | Appointment of Mr Andrew Tomothy Wickes as a director on 12 March 2022 (2 pages) |
10 March 2022 | Notification of a person with significant control statement (2 pages) |
2 February 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
2 February 2022 | Termination of appointment of Wendy Elizabeth Wicks as a director on 31 January 2022 (1 page) |
18 January 2022 | Cessation of Chris Jonas as a person with significant control on 10 January 2022 (1 page) |
18 January 2022 | Cessation of Wendy Elizabeth Wickes as a person with significant control on 10 January 2022 (1 page) |
22 April 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
3 February 2021 | Confirmation statement made on 17 January 2021 with updates (4 pages) |
8 April 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
20 January 2020 | Confirmation statement made on 17 January 2020 with updates (3 pages) |
13 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
26 February 2019 | Appointment of Mr Bob Robins as a secretary on 20 February 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
17 January 2019 | Registered office address changed from Frederick House 41-43 Woodthorpe Road Ashford TW15 2SA England to 13 Loudwater Close Loudwater Close Sunbury-on-Thames TW16 6DD on 17 January 2019 (1 page) |
28 June 2018 | Appointment of Mr Roman Zajac as a director on 28 June 2018 (2 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
18 January 2018 | Confirmation statement made on 17 January 2018 with updates (5 pages) |
18 January 2018 | Notification of Wendy Elizabeth Wickes as a person with significant control on 6 April 2016 (2 pages) |
5 January 2018 | Cessation of John Baker as a person with significant control on 19 December 2017 (1 page) |
5 January 2018 | Termination of appointment of John Baker as a director on 19 December 2017 (1 page) |
8 September 2017 | Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB England to Frederick House 41-43 Woodthorpe Road Ashford TW15 2SA on 8 September 2017 (1 page) |
8 September 2017 | Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB England to Frederick House 41-43 Woodthorpe Road Ashford TW15 2SA on 8 September 2017 (1 page) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
1 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 February 2016 | Director's details changed for Mrs Wendy Elizabeth Wicks on 1 February 2015 (2 pages) |
22 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Director's details changed for Mrs Wendy Elizabeth Wicks on 1 February 2015 (2 pages) |
23 December 2015 | Appointment of Mr John Baker as a director on 1 February 2015 (2 pages) |
23 December 2015 | Appointment of Mr John Baker as a director on 1 February 2015 (2 pages) |
3 February 2015 | Registered office address changed from 1 Frederick House Woodthorpe Road Ashford Middlesex TW15 2SA to Enterprise House 113-115 George Lane London E18 1AB on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 1 Frederick House Woodthorpe Road Ashford Middlesex TW15 2SA to Enterprise House 113-115 George Lane London E18 1AB on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 1 Frederick House Woodthorpe Road Ashford Middlesex TW15 2SA to Enterprise House 113-115 George Lane London E18 1AB on 3 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Claire Victoria Cumberland as a secretary on 28 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Claire Victoria Cumberland as a secretary on 28 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Claire Victoria Cumberland as a director on 28 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Claire Victoria Cumberland as a director on 28 January 2015 (1 page) |
24 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
10 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
22 January 2014 | Secretary's details changed for Miss Claire Victoria Cumberland on 7 October 2013 (1 page) |
22 January 2014 | Director's details changed for Miss Claire Victoria Cumberland on 7 October 2013 (2 pages) |
22 January 2014 | Director's details changed for Miss Claire Victoria Cumberland on 7 October 2013 (2 pages) |
22 January 2014 | Secretary's details changed for Miss Claire Victoria Cumberland on 7 October 2013 (1 page) |
22 January 2014 | Director's details changed for Miss Claire Victoria Cumberland on 7 October 2013 (2 pages) |
22 January 2014 | Secretary's details changed for Miss Claire Victoria Cumberland on 7 October 2013 (1 page) |
9 November 2013 | Registered office address changed from 2 Frederick House Woodthorpe Road Ashford Middlesex TW15 2SA United Kingdom on 9 November 2013 (1 page) |
9 November 2013 | Registered office address changed from 2 Frederick House Woodthorpe Road Ashford Middlesex TW15 2SA United Kingdom on 9 November 2013 (1 page) |
9 November 2013 | Registered office address changed from 2 Frederick House Woodthorpe Road Ashford Middlesex TW15 2SA United Kingdom on 9 November 2013 (1 page) |
14 October 2013 | Appointment of Mr Chris Jonas as a director (2 pages) |
14 October 2013 | Appointment of Mr Chris Jonas as a director (2 pages) |
14 October 2013 | Director's details changed for Mrs Wendy Wickes on 14 October 2013 (2 pages) |
14 October 2013 | Director's details changed for Mrs Wendy Wickes on 14 October 2013 (2 pages) |
9 October 2013 | Appointment of Miss Claire Victoria Cumberland as a director (2 pages) |
9 October 2013 | Termination of appointment of Desmond Taylor as a secretary (1 page) |
9 October 2013 | Registered office address changed from 23 Bedford Row London WC1R 4EB United Kingdom on 9 October 2013 (1 page) |
9 October 2013 | Termination of appointment of Lorna Bark as a director (1 page) |
9 October 2013 | Appointment of Miss Claire Victoria Cumberland as a secretary (2 pages) |
9 October 2013 | Termination of appointment of Lorna Bark as a director (1 page) |
9 October 2013 | Registered office address changed from 23 Bedford Row London WC1R 4EB United Kingdom on 9 October 2013 (1 page) |
9 October 2013 | Appointment of Miss Claire Victoria Cumberland as a director (2 pages) |
9 October 2013 | Termination of appointment of Desmond Taylor as a secretary (1 page) |
9 October 2013 | Registered office address changed from 23 Bedford Row London WC1R 4EB United Kingdom on 9 October 2013 (1 page) |
9 October 2013 | Appointment of Miss Claire Victoria Cumberland as a secretary (2 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
13 February 2013 | Termination of appointment of Desmond Taylor as a director (1 page) |
13 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Termination of appointment of Desmond Taylor as a director (1 page) |
13 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
28 June 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
28 June 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
23 February 2012 | Termination of appointment of Michael Wylie as a director (1 page) |
23 February 2012 | Termination of appointment of Michael Wylie as a director (1 page) |
11 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (8 pages) |
11 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (8 pages) |
16 December 2011 | Appointment of Ms Lorna Julie Bark as a director (2 pages) |
16 December 2011 | Appointment of Ms Lorna Julie Bark as a director (2 pages) |
4 October 2011 | Appointment of Mrs Wendy Wickes as a director (2 pages) |
4 October 2011 | Appointment of Mrs Wendy Wickes as a director (2 pages) |
25 August 2011 | Termination of appointment of Albert Mash as a director (1 page) |
25 August 2011 | Termination of appointment of Albert Mash as a director (1 page) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
17 February 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Director's details changed for Mr Desmond Taylor on 4 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Desmond Taylor on 4 August 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Mr Desmond Taylor on 4 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Desmond Taylor on 4 August 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Mr Desmond Taylor on 4 August 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Mr Desmond Taylor on 4 August 2010 (2 pages) |
9 August 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
9 August 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
8 February 2010 | Director's details changed for Albert Edward Mash on 1 October 2009 (2 pages) |
8 February 2010 | Registered office address changed from 5 Federick House 41-43 Woodthorpe Road Ashford Middlesex TW15 2SA on 8 February 2010 (1 page) |
8 February 2010 | Director's details changed for Michael Donald Wylie on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (8 pages) |
8 February 2010 | Director's details changed for Albert Edward Mash on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Michael Donald Wylie on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Albert Edward Mash on 1 October 2009 (2 pages) |
8 February 2010 | Registered office address changed from 5 Federick House 41-43 Woodthorpe Road Ashford Middlesex TW15 2SA on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from 5 Federick House 41-43 Woodthorpe Road Ashford Middlesex TW15 2SA on 8 February 2010 (1 page) |
8 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (8 pages) |
8 February 2010 | Director's details changed for Michael Donald Wylie on 1 October 2009 (2 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
12 March 2009 | Return made up to 17/01/09; full list of members (7 pages) |
12 March 2009 | Return made up to 17/01/09; full list of members (7 pages) |
11 March 2009 | Location of debenture register (1 page) |
11 March 2009 | Location of register of members (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 5 frederick house 41-43 woodthorpe road ashford middlesex TW15 2SA (1 page) |
11 March 2009 | Location of debenture register (1 page) |
11 March 2009 | Location of register of members (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 5 frederick house 41-43 woodthorpe road ashford middlesex TW15 2SA (1 page) |
6 October 2008 | Appointment terminated director yvonne elliott (1 page) |
6 October 2008 | Appointment terminated director yvonne elliott (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from 8 frederick house 41-41 woddthorpe road ashford middlesex TW15 2SA (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from 8 frederick house 41-41 woddthorpe road ashford middlesex TW15 2SA (1 page) |
17 January 2008 | Location of register of members (1 page) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2008 | Location of register of members (1 page) |
17 January 2008 | Location of debenture register (1 page) |
17 January 2008 | Location of debenture register (1 page) |
17 January 2008 | Return made up to 17/01/08; full list of members (5 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: 2 frederick house 41-43 woodthorpe road ashford middlesex TW15 2SA (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 2 frederick house 41-43 woodthorpe road ashford middlesex TW15 2SA (1 page) |
17 October 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Return made up to 17/01/07; full list of members (5 pages) |
8 February 2007 | Return made up to 17/01/07; full list of members (5 pages) |
8 February 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
15 February 2006 | Location of debenture register (1 page) |
15 February 2006 | Location of register of members (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: 7 granard business centre bunns lane london NW7 2DQ (1 page) |
15 February 2006 | Location of debenture register (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Location of register of members (1 page) |
15 February 2006 | Return made up to 17/01/06; full list of members (6 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 7 granard business centre bunns lane london NW7 2DQ (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Return made up to 17/01/06; full list of members (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
29 January 2005 | Return made up to 17/01/05; full list of members
|
29 January 2005 | Return made up to 17/01/05; full list of members
|
13 December 2004 | New secretary appointed;new director appointed (2 pages) |
13 December 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
13 December 2004 | New secretary appointed;new director appointed (2 pages) |
13 December 2004 | Secretary resigned;director resigned (1 page) |
13 December 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
13 December 2004 | Secretary resigned;director resigned (1 page) |
3 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 February 2004 | Return made up to 17/01/04; full list of members (10 pages) |
26 February 2004 | Return made up to 17/01/04; full list of members (10 pages) |
9 February 2003 | Return made up to 17/01/03; full list of members
|
9 February 2003 | Return made up to 17/01/03; full list of members
|
1 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 February 2002 | Return made up to 17/01/02; full list of members (10 pages) |
19 February 2002 | Return made up to 17/01/02; full list of members (10 pages) |
1 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
1 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Return made up to 17/01/01; full list of members
|
28 February 2001 | Return made up to 17/01/01; full list of members
|
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 May 2000 | Return made up to 17/01/00; no change of members
|
25 May 2000 | Return made up to 17/01/00; no change of members
|
24 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
30 March 1999 | Return made up to 17/01/99; no change of members (4 pages) |
30 March 1999 | Return made up to 17/01/99; no change of members (4 pages) |
15 October 1998 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
15 October 1998 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
28 August 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
28 August 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
21 May 1998 | Return made up to 17/01/98; full list of members (6 pages) |
21 May 1998 | Return made up to 17/01/98; full list of members (6 pages) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
30 December 1997 | New director appointed (2 pages) |
30 December 1997 | Ad 29/09/97--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
30 December 1997 | New director appointed (2 pages) |
30 December 1997 | Ad 29/09/97--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
19 March 1997 | Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page) |
19 March 1997 | Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Ad 20/01/97--------- £ si 8@1=8 £ ic 1/9 (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Ad 20/01/97--------- £ si 8@1=8 £ ic 1/9 (2 pages) |
3 March 1997 | New secretary appointed;new director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New secretary appointed;new director appointed (2 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: 7 granard business centre bunns lane london NW7 2DQ (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: 7 granard business centre bunns lane london NW7 2DQ (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | Registered office changed on 29/01/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | Registered office changed on 29/01/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
17 January 1997 | Incorporation (14 pages) |
17 January 1997 | Incorporation (14 pages) |