East Molesey
Surrey
KT8 9HH
Director Name | Ms Christine Kay Melanie Wrench |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2023(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Tudor Court Park Road Teddington TW11 0AH |
Director Name | Mr Samuel Robert Hill |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2023(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Catastrophe Risk Analyst |
Country of Residence | England |
Correspondence Address | 8 Tudor Court Park Road Teddington TW11 0AH |
Director Name | Miss Charlotte Louise Fletcher |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2023(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Communications Manager |
Country of Residence | England |
Correspondence Address | 89 Bridge Road East Molesey KT8 9HH |
Director Name | Ms Petra Anne Thomson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2023(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 89 Bridge Road East Molesey KT8 9HH |
Director Name | Warwick Stansfield |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 15 Tudor Court Park Road Teddington Middlesex TW11 0AH |
Director Name | Norma Parsley |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Tudor Court Park Road Teddington Middlesex TW11 0AH |
Director Name | Maureen Anne Pamphilon |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 12 Tudor Court Park Road Teddington Middlesex TW11 0AH |
Director Name | Rex Aubrey Narraway |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Role | Technical Writer |
Correspondence Address | 19 Tudor Court Park Road Teddington Middlesex TW11 0AH |
Director Name | Janet Anne Gloria Adams |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 December 2001) |
Role | Retired |
Correspondence Address | 14 Tudor Court Park Road Teddington Middlesex TW11 0AH |
Secretary Name | Janet Anne Gloria Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 December 2001) |
Role | Retired |
Correspondence Address | 14 Tudor Court Park Road Teddington Middlesex TW11 0AH |
Director Name | Alison Carr |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(2 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 11 December 2000) |
Role | Psychologist |
Correspondence Address | 16 Tudor Court Park Road Teddington Middlesex TW11 0AH |
Director Name | Ms Petra Thomson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(3 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 20 November 2019) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 18 Tudor Court Park Road Teddington Middlesex TW11 0AH |
Director Name | Richard Stuart Jessett |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 March 2004) |
Role | Finance |
Correspondence Address | Flat 3 Tudor Court Teddington Middlesex TW11 0AH |
Secretary Name | Richard Stuart Jessett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 March 2004) |
Role | Finance |
Correspondence Address | Flat 3 Tudor Court Teddington Middlesex TW11 0AH |
Director Name | Maureen Anne Pamphilon |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(6 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 January 2006) |
Role | Consultant Rtd |
Correspondence Address | 12 Tudor Court Park Road Teddington Middlesex TW11 0AH |
Director Name | Mr William Arthur Jones |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(7 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 July 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Tudor Court Park Road Teddington Middlesex TW11 0AH |
Secretary Name | Norma Parsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(7 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 January 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Tudor Court Park Road Teddington Middlesex TW11 0AH |
Secretary Name | Norma Parsley |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(7 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 January 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Tudor Court Park Road Teddington Middlesex TW11 0AH |
Director Name | Katharine Clare Wilson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2008) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tudor Court Park Road Teddington Middlesex TW11 0AH |
Director Name | Donald William Yell |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tudor Court Park Road Teddington Middlesex TW11 0AH |
Secretary Name | Mr William Arthur Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 June 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Tudor Court Park Road Teddington Middlesex TW11 0AH |
Director Name | Norma Parsley |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(11 years after company formation) |
Appointment Duration | 3 years (resigned 18 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Tudor Court Park Road Teddington Middlesex TW11 0AH |
Director Name | Mr Ian Robert Watson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 May 2020) |
Role | Royalties Analyst |
Country of Residence | England |
Correspondence Address | 19 Tudor Court Park Road Teddington Middlesex TW11 0AH |
Director Name | Michelle Tse |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(14 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 13 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Court 14 Tudor Court Park Road Teddington Middlesex TW11 0AH |
Director Name | Mr Edward Alexander Josey |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(16 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 30 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Tudor Court Park Road Teddington Middlesex TW11 0AH |
Director Name | James John Gregory |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Albert Road Teddington Middlesex TW11 0BD |
Director Name | Ms Katharine Clare Wilson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2020(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 February 2023) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 3 Tudor Court Park Road Teddington TW11 0AH |
Director Name | Mr Michael Richard Grundmann |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2020(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 December 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 4 Tudor Court Park Road Teddington TW11 0AH |
Director Name | Miss Michelle Tse |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2020(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 January 2023) |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | Flat 26 Garden Court Station Road West Drayton UB7 7FA |
Director Name | Mr Peter Lee Winter |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2021(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 December 2022) |
Role | Casino Croupier |
Country of Residence | England |
Correspondence Address | 16 Tudor Court Park Road Teddington TW11 0AH |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 89 Bridge Road East Molesey Surrey KT8 9HH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Julie Gregory & James Gregory 5.00% Ordinary |
---|---|
1 at £1 | Louise Brown 5.00% Ordinary |
1 at £1 | Michael Grundmann 5.00% Ordinary |
1 at £1 | Michelle Tse 5.00% Ordinary |
1 at £1 | Miss C. Wrench 5.00% Ordinary |
1 at £1 | Miss Ellen Mcquaid 5.00% Ordinary |
1 at £1 | Miss Katherine Clare Wilson 5.00% Ordinary |
1 at £1 | Miss S. Lomax 5.00% Ordinary |
1 at £1 | Mr A. Montabone 5.00% Ordinary |
1 at £1 | Mr G. Robinson 5.00% Ordinary |
1 at £1 | Mr J. Powell 5.00% Ordinary |
1 at £1 | Mr P. Nelson 5.00% Ordinary |
1 at £1 | Mr W.a. Jones 5.00% Ordinary |
1 at £1 | Mr W.j.k. Blackmore 5.00% Ordinary |
1 at £1 | Mrs G. Baker & Dr J. Baker 5.00% Ordinary |
1 at £1 | Mrs Gillian Mary Freeman 5.00% Ordinary |
1 at £1 | Mrs P.a. De Souza-thompson 5.00% Ordinary |
1 at £1 | Ms Amy L. Huxtable & Ian R. Watson 5.00% Ordinary |
1 at £1 | Susannah Jones & Edward Josey 5.00% Ordinary |
1 at £1 | William Alexander Kent 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20 |
Current Liabilities | £918 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 21 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 May 2024 (1 month, 1 week from now) |
12 December 2023 | Total exemption full accounts made up to 31 August 2023 (6 pages) |
---|---|
22 June 2023 | Notification of Julie Emma Arnold as a person with significant control on 22 June 2023 (2 pages) |
22 June 2023 | Appointment of Miss Julie Emma Arnold as a director on 22 June 2023 (2 pages) |
15 May 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
21 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
16 February 2023 | Change of details for Ms Petra Anne Thomson as a person with significant control on 15 February 2023 (2 pages) |
15 February 2023 | Change of details for Miss Charlotte Louise Fletcher as a person with significant control on 15 February 2023 (2 pages) |
15 February 2023 | Notification of Samuel Robert Hill as a person with significant control on 15 February 2023 (2 pages) |
15 February 2023 | Appointment of Ms Petra Anne Thomson as a director on 15 February 2023 (2 pages) |
15 February 2023 | Notification of Christine Kay Melanie Wrench as a person with significant control on 15 February 2023 (2 pages) |
15 February 2023 | Notification of Charlotte Louise Fletcher as a person with significant control on 15 February 2023 (2 pages) |
15 February 2023 | Director's details changed for Ms Petra Anne Thomson on 15 February 2023 (2 pages) |
15 February 2023 | Appointment of Mr Samuel Robert Hill as a director on 14 February 2023 (2 pages) |
15 February 2023 | Appointment of Miss Charlotte Louise Fletcher as a director on 15 February 2023 (2 pages) |
15 February 2023 | Director's details changed for Miss Charlotte Louise Fletcher on 15 February 2023 (2 pages) |
15 February 2023 | Notification of Petra Anne Thomson as a person with significant control on 15 February 2023 (2 pages) |
14 February 2023 | Appointment of Ms Christine Kay Melanie Wrench as a director on 13 February 2023 (2 pages) |
2 February 2023 | Termination of appointment of Katharine Clare Wilson as a director on 2 February 2023 (1 page) |
2 February 2023 | Cessation of Katharine Wilson as a person with significant control on 2 February 2023 (1 page) |
2 February 2023 | Cessation of Peter Lee Winter as a person with significant control on 2 February 2023 (1 page) |
6 January 2023 | Cessation of Michelle Tse as a person with significant control on 6 January 2023 (1 page) |
6 January 2023 | Termination of appointment of Michelle Tse as a director on 6 January 2023 (1 page) |
15 December 2022 | Termination of appointment of Michael Richard Grundmann as a director on 14 December 2022 (1 page) |
15 December 2022 | Cessation of Michael Richard Grundmann as a person with significant control on 14 December 2022 (1 page) |
15 December 2022 | Termination of appointment of Peter Lee Winter as a director on 14 December 2022 (1 page) |
29 November 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
29 November 2021 | Confirmation statement made on 26 November 2021 with updates (5 pages) |
23 September 2021 | Appointment of Mr Peter Lee Winter as a director on 23 September 2021 (2 pages) |
23 September 2021 | Notification of Peter Lee Winter as a person with significant control on 23 September 2021 (2 pages) |
18 May 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
27 November 2020 | Confirmation statement made on 26 November 2020 with updates (5 pages) |
20 May 2020 | Termination of appointment of Ian Robert Watson as a director on 20 May 2020 (1 page) |
20 May 2020 | Cessation of Ian Robert Watson as a person with significant control on 20 May 2020 (1 page) |
20 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
18 February 2020 | Notification of Michelle Tse as a person with significant control on 18 February 2020 (2 pages) |
18 February 2020 | Appointment of Miss Michelle Tse as a director on 18 February 2020 (2 pages) |
7 February 2020 | Appointment of Ms Katharine Clare Wilson as a director on 7 February 2020 (2 pages) |
7 February 2020 | Notification of Katharine Wilson as a person with significant control on 7 February 2020 (2 pages) |
7 February 2020 | Appointment of Mr Michael Richard Grundmann as a director on 7 February 2020 (2 pages) |
7 February 2020 | Notification of Michael Richard Grundmann as a person with significant control on 7 February 2020 (2 pages) |
27 November 2019 | Confirmation statement made on 26 November 2019 with updates (5 pages) |
20 November 2019 | Cessation of Petra Thomson as a person with significant control on 20 November 2019 (1 page) |
20 November 2019 | Termination of appointment of Petra Thomson as a director on 20 November 2019 (1 page) |
6 November 2019 | Change of details for Ms Petra De Souza Thomson as a person with significant control on 6 November 2019 (2 pages) |
6 November 2019 | Director's details changed for Ms Petra De Souza Thomson on 6 November 2019 (2 pages) |
29 January 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
27 November 2018 | Confirmation statement made on 26 November 2018 with updates (5 pages) |
18 April 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
27 November 2017 | Cessation of Edward Alexander Josey as a person with significant control on 30 May 2017 (1 page) |
27 November 2017 | Cessation of Edward Alexander Josey as a person with significant control on 30 May 2017 (1 page) |
27 November 2017 | Confirmation statement made on 26 November 2017 with updates (5 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with updates (5 pages) |
30 May 2017 | Termination of appointment of Edward Alexander Josey as a director on 30 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Edward Alexander Josey as a director on 30 May 2017 (1 page) |
15 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (9 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (9 pages) |
16 March 2016 | Total exemption full accounts made up to 31 August 2015 (6 pages) |
16 March 2016 | Total exemption full accounts made up to 31 August 2015 (6 pages) |
15 March 2016 | Termination of appointment of James John Gregory as a director on 15 March 2016 (1 page) |
15 March 2016 | Termination of appointment of James John Gregory as a director on 15 March 2016 (1 page) |
3 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
27 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
18 June 2013 | Appointment of Edward Alexander Josey as a director (3 pages) |
18 June 2013 | Appointment of Edward Alexander Josey as a director (3 pages) |
3 June 2013 | Appointment of James John Gregory as a director (3 pages) |
3 June 2013 | Appointment of James John Gregory as a director (3 pages) |
17 May 2013 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
17 May 2013 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
16 May 2013 | Termination of appointment of Michelle Tse as a director (1 page) |
16 May 2013 | Termination of appointment of Katharine Wilson as a director (1 page) |
16 May 2013 | Termination of appointment of Michelle Tse as a director (1 page) |
16 May 2013 | Termination of appointment of Katharine Wilson as a director (1 page) |
27 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (9 pages) |
27 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (9 pages) |
3 April 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
3 April 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
29 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (9 pages) |
29 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (9 pages) |
27 May 2011 | Appointment of Michelle Tse as a director (3 pages) |
27 May 2011 | Appointment of Michelle Tse as a director (3 pages) |
4 May 2011 | Appointment of Katharine Clare Wilson as a director (3 pages) |
4 May 2011 | Appointment of Katharine Clare Wilson as a director (3 pages) |
3 May 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
3 May 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
19 April 2011 | Termination of appointment of Norma Parsley as a director (1 page) |
19 April 2011 | Termination of appointment of Norma Parsley as a director (1 page) |
29 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (8 pages) |
29 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (8 pages) |
18 June 2010 | Termination of appointment of Donald Yell as a director (1 page) |
18 June 2010 | Termination of appointment of Donald Yell as a director (1 page) |
7 June 2010 | Appointment of Ian Robert Watson as a director (3 pages) |
7 June 2010 | Appointment of Ian Robert Watson as a director (3 pages) |
5 March 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
5 March 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
2 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (13 pages) |
2 December 2009 | Director's details changed for Petra De Souza Thomson on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Norma Parsley on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Donald William Yell on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Petra De Souza Thomson on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Petra De Souza Thomson on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Norma Parsley on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Donald William Yell on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Norma Parsley on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (13 pages) |
2 December 2009 | Director's details changed for Donald William Yell on 2 December 2009 (2 pages) |
5 August 2009 | Director appointed donald william yell (2 pages) |
5 August 2009 | Director appointed donald william yell (2 pages) |
31 July 2009 | Appointment terminated director william jones (1 page) |
31 July 2009 | Appointment terminated director william jones (1 page) |
1 July 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
1 July 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
18 June 2009 | Appointment terminated secretary william jones (2 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from c/o nightingale chancellors 132 sheen road richmond surrey TW9 1UR (1 page) |
18 June 2009 | Appointment terminated secretary william jones (2 pages) |
18 June 2009 | Secretary appointed philip james sweeting (2 pages) |
18 June 2009 | Secretary appointed philip james sweeting (2 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from c/o nightingale chancellors 132 sheen road richmond surrey TW9 1UR (1 page) |
9 January 2009 | Appointment terminated director katharine wilson (1 page) |
9 January 2009 | Appointment terminated director katharine wilson (1 page) |
29 December 2008 | Return made up to 26/11/08; full list of members (10 pages) |
29 December 2008 | Return made up to 26/11/08; full list of members (10 pages) |
8 May 2008 | Appointment terminated director donald yell (1 page) |
8 May 2008 | Appointment terminated director donald yell (1 page) |
17 April 2008 | Director appointed norma parsley (1 page) |
17 April 2008 | Director appointed norma parsley (1 page) |
13 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 March 2007 | Return made up to 24/02/07; no change of members (8 pages) |
22 March 2007 | Return made up to 24/02/07; no change of members (8 pages) |
9 May 2006 | Return made up to 24/02/06; change of members (8 pages) |
9 May 2006 | Return made up to 24/02/06; change of members (8 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Secretary resigned;director resigned (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Secretary resigned;director resigned (1 page) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
29 December 2005 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
29 December 2005 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
15 March 2005 | Return made up to 24/02/05; full list of members
|
15 March 2005 | Return made up to 24/02/05; full list of members
|
7 January 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
7 January 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Secretary resigned;director resigned (1 page) |
2 April 2004 | Secretary resigned;director resigned (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
15 March 2004 | Return made up to 11/03/04; full list of members (8 pages) |
15 March 2004 | Return made up to 11/03/04; full list of members (8 pages) |
4 March 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
4 March 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
16 April 2003 | Return made up to 11/03/03; no change of members
|
16 April 2003 | Return made up to 11/03/03; no change of members
|
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
25 January 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
25 January 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
8 January 2003 | Return made up to 11/03/02; full list of members
|
8 January 2003 | Return made up to 11/03/02; full list of members
|
20 November 2002 | Return made up to 11/03/01; full list of members
|
20 November 2002 | Return made up to 11/03/01; full list of members
|
7 February 2002 | New secretary appointed;new director appointed (2 pages) |
7 February 2002 | New secretary appointed;new director appointed (2 pages) |
28 December 2001 | Secretary resigned;director resigned (1 page) |
28 December 2001 | Secretary resigned;director resigned (1 page) |
4 December 2001 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
4 December 2001 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
19 December 2000 | Full accounts made up to 31 August 2000 (6 pages) |
19 December 2000 | Full accounts made up to 31 August 2000 (6 pages) |
12 July 2000 | Return made up to 11/03/00; change of members (7 pages) |
12 July 2000 | Return made up to 11/03/00; change of members (7 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
9 December 1999 | Full accounts made up to 31 August 1999 (7 pages) |
9 December 1999 | Full accounts made up to 31 August 1999 (7 pages) |
11 March 1999 | Return made up to 11/03/99; change of members (6 pages) |
11 March 1999 | Return made up to 11/03/99; change of members (6 pages) |
4 December 1998 | Full accounts made up to 31 August 1998 (6 pages) |
4 December 1998 | Full accounts made up to 31 August 1998 (6 pages) |
11 March 1998 | Return made up to 11/03/98; full list of members (6 pages) |
11 March 1998 | Return made up to 11/03/98; full list of members (6 pages) |
22 September 1997 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
22 September 1997 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
8 May 1997 | New secretary appointed;new director appointed (2 pages) |
8 May 1997 | New secretary appointed;new director appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New secretary appointed;new director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New secretary appointed;new director appointed (2 pages) |
2 April 1997 | Registered office changed on 02/04/97 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
2 April 1997 | Registered office changed on 02/04/97 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
2 April 1997 | New director appointed (2 pages) |
11 March 1997 | Incorporation (12 pages) |
11 March 1997 | Incorporation (12 pages) |