New Malden
KT3 4QS
Director Name | Anthea Mary Rutherford Lock |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2015(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Mr Bruce Walter Rickards |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2020(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Mr Edwin Moore Draper |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 June 2023(26 years, 4 months after company formation) |
Appointment Duration | 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Mr Edwin Moore Drapor |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 June 2023(26 years, 4 months after company formation) |
Appointment Duration | 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Secretary Name | Grace Miller & Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 July 2021(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Derek Alan Coyle |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Trelawney Northfields Ashtead Surrey KT21 2QX |
Director Name | Mr Mark Day |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kings Road Horsham West Sussex RH13 5PR |
Director Name | Mr Peter Anthony Owen |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Grays Lane Ashtead Surrey KT21 1BZ |
Secretary Name | Richard James Laugharne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Director Name | Ruth Laurie Berlandina |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 February 2003) |
Role | Retired |
Correspondence Address | 16 Marian Lodge 5 The Downs London SW20 8HJ |
Director Name | Julie Deadman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(2 years after company formation) |
Appointment Duration | 7 months (resigned 02 October 1999) |
Role | Bank Manager |
Correspondence Address | 26 Marian Lodge 5 The Downs London SW20 8HJ |
Director Name | Joan Beryl Sams |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(2 years after company formation) |
Appointment Duration | 10 years (resigned 02 March 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Marian Lodge 5 The Downs London SW20 8HJ |
Director Name | Mrs Rita Joyce Stanley |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 February 2005) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 Marian Lodge 5 The Downs Wimbledon London SW20 8HJ |
Director Name | Kenneth Malcolm George Young |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(2 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 November 2003) |
Role | Retired |
Correspondence Address | 11 Marian Lodge 5 The Downs London SW20 8HJ |
Director Name | Bo Olof Terling |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 March 1999(2 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 December 2008) |
Role | Retired |
Correspondence Address | 27 Marian Lodge 5 The Downs London SW20 8HJ |
Director Name | Estelle Helena Young |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(2 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 November 2003) |
Role | Married Woman |
Correspondence Address | 11 Marian Lodge 5 The Downs London SW20 8HJ |
Director Name | Neil Hamilton Thomas |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2000(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 September 2001) |
Role | Management Consultant |
Correspondence Address | 26 Marian Lodge The Downs London SW20 8HJ |
Director Name | Philip Thomas Hendrick |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(6 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 05 March 2004) |
Role | Consultant |
Correspondence Address | 20 Marian Lodge The Downs Wimbledon London SW20 8HJ |
Director Name | Christopher Matthew Day |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 March 2004(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 October 2005) |
Role | Banker |
Correspondence Address | 28 Marian Lodge 5 The Downs London SW20 8HJ |
Director Name | Mrs Rita Joyce Stanley |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 Marian Lodge 5 The Downs Wimbledon London SW20 8HJ |
Director Name | Mildred Collins |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 2008) |
Role | Retired |
Correspondence Address | 22 Marian Lodge 5 The Downs Wimbledon London SW20 8HJ |
Director Name | Mr Roger Derek Fillingham |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 October 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Marian Lodge 5 The Downs Wimbledon London SW20 8HJ |
Director Name | Mr John Morgan Joint |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(12 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 October 2023) |
Role | Executive Coach |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Anthea Mary Rutherford |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(18 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 12 April 2016) |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | Mid Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Peverel Om Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2001) |
Correspondence Address | Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX |
Secretary Name | Centro Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(4 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 09 July 2021) |
Correspondence Address | Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Registered Address | 84 Coombe Road New Malden KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £73,992 |
Net Worth | £93,821 |
Cash | £68,616 |
Current Liabilities | £18,496 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
31 October 2023 | Termination of appointment of John Morgan Joint as a director on 31 October 2023 (1 page) |
---|---|
25 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
3 July 2023 | Appointment of Mr Edwin Moore Drapor as a director on 27 June 2023 (2 pages) |
17 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
24 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
15 September 2022 | Registered office address changed from Grace Miller and Co. 84 Coombe Road New Malden KT3 4QS England to 84 Coombe Road New Malden KT3 4QS on 15 September 2022 (1 page) |
15 September 2022 | Director's details changed for Mr Clifford Simpson on 5 September 2022 (2 pages) |
15 September 2022 | Director's details changed for Mr John Morgan Joint on 5 September 2022 (2 pages) |
11 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
9 November 2021 | Appointment of Grace Miller & Co Ltd as a secretary on 10 July 2021 (2 pages) |
22 July 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
15 July 2021 | Termination of appointment of Centro Plc as a secretary on 9 July 2021 (1 page) |
15 July 2021 | Registered office address changed from Mid Day Court 30 Brighton Road Sutton Surrey SM2 5BN to Grace Miller and Co. 84 Coombe Road New Malden KT3 4QS on 15 July 2021 (1 page) |
10 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
7 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
6 August 2020 | Appointment of Mr Bruce Walter Rickards as a director on 28 July 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
4 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
8 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
16 November 2018 | Amended micro company accounts made up to 31 December 2017 (4 pages) |
21 May 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
20 April 2018 | Termination of appointment of Roger Derek Fillingham as a director on 19 April 2018 (1 page) |
8 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
7 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
7 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
12 April 2016 | Termination of appointment of Anthea Mary Rutherford as a director on 12 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Anthea Mary Rutherford as a director on 12 April 2016 (1 page) |
23 February 2016 | Appointment of Anthea Mary Rutherford Lock as a director on 9 October 2015 (2 pages) |
23 February 2016 | Appointment of Anthea Mary Rutherford Lock as a director on 9 October 2015 (2 pages) |
15 February 2016 | Annual return made up to 7 February 2016 no member list (5 pages) |
15 February 2016 | Annual return made up to 7 February 2016 no member list (5 pages) |
24 November 2015 | Appointment of Anthea Mary Rutherford as a director on 9 October 2015 (3 pages) |
24 November 2015 | Appointment of Anthea Mary Rutherford as a director on 9 October 2015 (3 pages) |
24 November 2015 | Appointment of Anthea Mary Rutherford as a director on 9 October 2015 (3 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
10 February 2015 | Annual return made up to 7 February 2015 no member list (4 pages) |
10 February 2015 | Annual return made up to 7 February 2015 no member list (4 pages) |
10 February 2015 | Annual return made up to 7 February 2015 no member list (4 pages) |
2 July 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
2 July 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
15 April 2014 | Appointment of Roger Derek Fillingham as a director (3 pages) |
15 April 2014 | Appointment of Roger Derek Fillingham as a director (3 pages) |
2 April 2014 | Termination of appointment of Rita Stanley as a director (1 page) |
2 April 2014 | Termination of appointment of Rita Stanley as a director (1 page) |
14 February 2014 | Annual return made up to 7 February 2014 no member list (5 pages) |
14 February 2014 | Annual return made up to 7 February 2014 no member list (5 pages) |
14 February 2014 | Annual return made up to 7 February 2014 no member list (5 pages) |
11 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
11 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
8 February 2013 | Annual return made up to 7 February 2013 no member list (5 pages) |
8 February 2013 | Annual return made up to 7 February 2013 no member list (5 pages) |
8 February 2013 | Annual return made up to 7 February 2013 no member list (5 pages) |
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
8 February 2012 | Annual return made up to 7 February 2012 no member list (5 pages) |
8 February 2012 | Annual return made up to 7 February 2012 no member list (5 pages) |
8 February 2012 | Annual return made up to 7 February 2012 no member list (5 pages) |
23 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
23 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
16 June 2011 | Termination of appointment of Roger Fillingham as a director (3 pages) |
16 June 2011 | Termination of appointment of Roger Fillingham as a director (3 pages) |
7 February 2011 | Annual return made up to 7 February 2011 no member list (6 pages) |
7 February 2011 | Annual return made up to 7 February 2011 no member list (6 pages) |
7 February 2011 | Annual return made up to 7 February 2011 no member list (6 pages) |
10 November 2010 | Appointment of Mr Roger Derek Fillingham as a director (3 pages) |
10 November 2010 | Appointment of Mr Roger Derek Fillingham as a director (3 pages) |
17 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
17 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
8 February 2010 | Annual return made up to 7 February 2010 no member list (4 pages) |
8 February 2010 | Director's details changed for Rita Joyce Stanley on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for John Morgan Joint on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Clifford Simpson on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for John Morgan Joint on 7 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 7 February 2010 no member list (4 pages) |
8 February 2010 | Director's details changed for John Morgan Joint on 7 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Centro Plc on 7 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Centro Plc on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Rita Joyce Stanley on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Rita Joyce Stanley on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Clifford Simpson on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Clifford Simpson on 7 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 7 February 2010 no member list (4 pages) |
8 February 2010 | Secretary's details changed for Centro Plc on 7 February 2010 (2 pages) |
21 July 2009 | Director appointed john morgan joint logged form (2 pages) |
21 July 2009 | Director appointed john morgan joint logged form (2 pages) |
6 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
6 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
12 June 2009 | Director appointed john morgan joint (2 pages) |
12 June 2009 | Director appointed john morgan joint (2 pages) |
2 May 2009 | Appointment terminate, secretary joan beryl sams logged form (1 page) |
2 May 2009 | Appointment terminate, secretary joan beryl sams logged form (1 page) |
23 March 2009 | Appointment terminated director joan sams (1 page) |
23 March 2009 | Appointment terminated director joan sams (1 page) |
6 March 2009 | Annual return made up to 07/02/09 (3 pages) |
6 March 2009 | Annual return made up to 07/02/09 (3 pages) |
29 December 2008 | Appointment terminated director bo terling (1 page) |
29 December 2008 | Appointment terminated director bo terling (1 page) |
28 October 2008 | Director appointed clifford simpson (2 pages) |
28 October 2008 | Director appointed clifford simpson (2 pages) |
21 October 2008 | Appointment terminated director roger fillingham (1 page) |
21 October 2008 | Appointment terminated director mildred collins (1 page) |
21 October 2008 | Appointment terminated director mildred collins (1 page) |
21 October 2008 | Appointment terminated director roger fillingham (1 page) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
19 February 2008 | Annual return made up to 07/02/08 (2 pages) |
19 February 2008 | Annual return made up to 07/02/08 (2 pages) |
1 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
1 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
1 March 2007 | Annual return made up to 07/02/07 (5 pages) |
1 March 2007 | Annual return made up to 07/02/07 (5 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 February 2006 | Annual return made up to 07/02/06 (4 pages) |
27 February 2006 | Annual return made up to 07/02/06 (4 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
2 March 2005 | Annual return made up to 07/02/05 (5 pages) |
2 March 2005 | Annual return made up to 07/02/05 (5 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 February 2004 | Annual return made up to 07/02/04 (5 pages) |
5 February 2004 | Annual return made up to 07/02/04 (5 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
9 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
20 February 2003 | Annual return made up to 07/02/03
|
20 February 2003 | Annual return made up to 07/02/03
|
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
21 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
21 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
1 March 2002 | Annual return made up to 07/02/02
|
1 March 2002 | Annual return made up to 07/02/02
|
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: marlborough house wigmore place luton LU2 9EX (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: marlborough house wigmore place luton LU2 9EX (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
18 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
23 February 2001 | Secretary's particulars changed (1 page) |
23 February 2001 | Annual return made up to 07/02/01 (5 pages) |
23 February 2001 | Secretary's particulars changed (1 page) |
23 February 2001 | Annual return made up to 07/02/01 (5 pages) |
27 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
27 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
2 March 2000 | Annual return made up to 07/02/00 (5 pages) |
2 March 2000 | Annual return made up to 07/02/00 (5 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
16 June 1999 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
16 June 1999 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
8 June 1999 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
8 June 1999 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: c/o gellhorn cooney laugharne 2ND floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: c/o gellhorn cooney laugharne 2ND floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
28 January 1999 | Annual return made up to 07/02/99 (8 pages) |
28 January 1999 | Annual return made up to 07/02/99 (8 pages) |
14 October 1998 | Resolutions
|
14 October 1998 | Accounts for a dormant company made up to 28 February 1998 (3 pages) |
14 October 1998 | Accounts for a dormant company made up to 28 February 1998 (3 pages) |
14 October 1998 | Resolutions
|
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
18 April 1998 | Annual return made up to 07/02/98 (4 pages) |
18 April 1998 | Annual return made up to 07/02/98 (4 pages) |
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) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Secretary resigned (1 page) |
7 February 1997 | Incorporation (26 pages) |
7 February 1997 | Incorporation (26 pages) |