Surbiton
Surrey
KT6 4NX
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 2020(23 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mr Michael Paul Tkach |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Beckthorns Hawksview Cobham Surrey KT11 2PJ |
Secretary Name | Mr Guy Michael Tkach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Winterdown Road West End Esher Surrey KT10 8LJ |
Director Name | Mr Richard Baines |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 March 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dunstall Way East Molesey Surrey KT8 1PD |
Secretary Name | Mr Michael Richard Corliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Bury Hill House Westcott Dorking Surrey RH4 3JU |
Director Name | Philip Dickinson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 November 2002) |
Role | Sales Director |
Correspondence Address | Flat 8 84 London Road Kingston Upon Thames Surrey KT2 6PX |
Director Name | James Richard Masters |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 July 2004) |
Role | Project Manager |
Correspondence Address | Flat 11 84 London Road Kingston Upon Thames Surrey KT2 6PX |
Secretary Name | Mr Richard Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dunstall Way East Molesey Surrey KT8 1PD |
Director Name | Oliver Rupert Bond |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 March 2009) |
Role | IT Consultant |
Correspondence Address | Flat 9 84 London Road Kingston Upon Thames Surrey KT2 6PX |
Director Name | Mr James Smith |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2010) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 84 London Road Kingston Surrey KT2 6PX |
Director Name | Mr Peter Cha-Chun Chow |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 December 2011) |
Role | General Manager Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 20 Butler Farm Close Richmond Surrey TW10 7JS |
Secretary Name | Mr Geoffrey Paul Matthews |
---|---|
Status | Resigned |
Appointed | 08 September 2010(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 March 2015) |
Role | Company Director |
Correspondence Address | Redlands St. Marys Road Worcester Park Surrey KT4 7JL |
Secretary Name | Miss Nicola Valerie Bennett |
---|---|
Status | Resigned |
Appointed | 02 March 2015(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2017) |
Role | Company Director |
Correspondence Address | 4 The Footpath London SW15 5AW |
Director Name | Mr David Stewart Warwick Hefford |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(19 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 October 2019) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Flat 4 84 London Road Kingston Upon Thames Surrey KT2 6PX |
Secretary Name | Ms Victoria Phillips |
---|---|
Status | Resigned |
Appointed | 15 October 2017(20 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | 9 Tulip Close Hampton TW12 3SA |
Secretary Name | J J Homes (Properties) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 September 2010) |
Correspondence Address | North House 31 North Street Carshalton Surrey SM5 2HW |
Secretary Name | Resident Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2018(21 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2019) |
Correspondence Address | 48 Alexandre-Boyes Mount Ephriam Tunbridge Wells Kent TN4 8AU |
Registered Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £10 | Alun Goodman 7.69% Ordinary B |
---|---|
1 at £10 | David Stewart Warwick Helford 7.69% Ordinary B |
1 at £10 | Dr C. Dinnis 7.69% Ordinary B |
1 at £10 | Enrique Pepino & Maria Candela 7.69% Ordinary B |
1 at £10 | Miss Mary Janette Mathias 7.69% Ordinary B |
1 at £10 | Mr Cronin & Miss Boohig 7.69% Ordinary B |
1 at £10 | Mr Guy Michael Tkach 7.69% Ordinary A |
1 at £10 | Mr Micheal Paul Tkach 7.69% Ordinary A |
1 at £10 | Mr Oliver Rupert Bond 7.69% Ordinary B |
1 at £10 | Mr Peter Cha-chun Chow 7.69% Ordinary B |
1 at £10 | Mr Ranjith Anthony Pelpola 7.69% Ordinary B |
1 at £10 | Ms S. Linden & Mr J. Henderson 7.69% Ordinary B |
1 at £10 | Ms V.j. Kemsley 7.69% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £130 |
Latest Accounts | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 3 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
5 July 2023 | Accounts for a dormant company made up to 24 May 2023 (2 pages) |
---|---|
4 April 2023 | Confirmation statement made on 3 April 2023 with updates (6 pages) |
8 November 2022 | Accounts for a dormant company made up to 24 May 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
15 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
8 May 2021 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page) |
4 April 2021 | Confirmation statement made on 3 April 2021 with updates (6 pages) |
1 January 2021 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 1 January 2021 (1 page) |
22 September 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 1 May 2020 with updates (3 pages) |
4 May 2020 | Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 69 Victoria Road Surbiton Surrey KT6 4NX on 4 May 2020 (1 page) |
4 May 2020 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 4 May 2020 (2 pages) |
20 April 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
1 November 2019 | Termination of appointment of David Stewart Warwick Hefford as a director on 21 October 2019 (1 page) |
2 September 2019 | Registered office address changed from 84 London Road Residents Company Ltd Chiswick Park 566 Chiswick High Road London W4 5YA England to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2 September 2019 (1 page) |
10 July 2019 | Registered office address changed from 48 Mount Ephraim Mount Ephraim Tunbridge Wells Kent TN4 8AU United Kingdom to 84 London Road Residents Company Ltd Chiswick Park 566 Chiswick High Road London W4 5YA on 10 July 2019 (1 page) |
10 July 2019 | Termination of appointment of Resident Property Management Ltd as a secretary on 30 June 2019 (1 page) |
1 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
1 May 2019 | Notification of a person with significant control statement (2 pages) |
28 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
19 October 2018 | Registered office address changed from 9-11 High Street Hampton TW12 2SA England to 48 Mount Ephraim Mount Ephraim Tunbridge Wells Kent TN4 8AU on 19 October 2018 (1 page) |
19 October 2018 | Appointment of Resident Property Management Ltd as a secretary on 1 October 2018 (2 pages) |
19 October 2018 | Termination of appointment of Victoria Phillips as a secretary on 1 October 2018 (1 page) |
8 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
26 October 2017 | Appointment of Ms Victoria Phillips as a secretary on 15 October 2017 (2 pages) |
26 October 2017 | Appointment of Ms Victoria Phillips as a secretary on 15 October 2017 (2 pages) |
23 October 2017 | Registered office address changed from 4 the Footpath London SW15 5AW to 9-11 High Street Hampton TW12 2SA on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from 4 the Footpath London SW15 5AW to 9-11 High Street Hampton TW12 2SA on 23 October 2017 (1 page) |
8 September 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
8 September 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 August 2017 | Termination of appointment of Nicola Valerie Bennett as a secretary on 1 August 2017 (1 page) |
12 August 2017 | Cessation of Nicola Valerie Bennett as a person with significant control on 1 August 2017 (1 page) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
18 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
18 June 2016 | Appointment of Mr David Stewart Warwick Hefford as a director on 6 May 2016 (2 pages) |
18 June 2016 | Appointment of Mr David Stewart Warwick Hefford as a director on 6 May 2016 (2 pages) |
18 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
2 March 2015 | Registered office address changed from The Old Ferry House Ferry Square Off Church Square Shepperton Middlesex TW17 9JY to 4 the Footpath London SW15 5AW on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Geoffrey Paul Matthews as a secretary on 2 March 2015 (1 page) |
2 March 2015 | Appointment of Miss Nicola Valerie Bennett as a secretary on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Miss Nicola Valerie Bennett as a secretary on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from The Old Ferry House Ferry Square Off Church Square Shepperton Middlesex TW17 9JY to 4 the Footpath London SW15 5AW on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Geoffrey Paul Matthews as a secretary on 2 March 2015 (1 page) |
2 March 2015 | Appointment of Miss Nicola Valerie Bennett as a secretary on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from The Old Ferry House Ferry Square Off Church Square Shepperton Middlesex TW17 9JY to 4 the Footpath London SW15 5AW on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Geoffrey Paul Matthews as a secretary on 2 March 2015 (1 page) |
16 December 2014 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
16 December 2014 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
23 May 2014 | Registered office address changed from C/O Edgars Property Company Ltd Shellets House 51 Portsmouth Road Thames Ditton Surrey KT7 0SY on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from C/O Edgars Property Company Ltd Shellets House 51 Portsmouth Road Thames Ditton Surrey KT7 0SY on 23 May 2014 (1 page) |
14 August 2013 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
14 August 2013 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
24 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Appointment of Mr Ranjith Pelpola as a director (2 pages) |
24 May 2012 | Appointment of Mr Ranjith Pelpola as a director (2 pages) |
23 May 2012 | Termination of appointment of Peter Chow as a director (1 page) |
23 May 2012 | Termination of appointment of Peter Chow as a director (1 page) |
14 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
9 September 2010 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 9 September 2010 (1 page) |
8 September 2010 | Appointment of Mr Geoffrey Paul Matthews as a secretary (2 pages) |
8 September 2010 | Termination of appointment of J J Homes (Properties) Ltd as a secretary (1 page) |
8 September 2010 | Director's details changed for Mr Peter Cha-Chun Chow on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Peter Cha-Chun Chow on 8 September 2010 (2 pages) |
8 September 2010 | Appointment of Mr Geoffrey Paul Matthews as a secretary (2 pages) |
8 September 2010 | Termination of appointment of J J Homes (Properties) Ltd as a secretary (1 page) |
8 September 2010 | Termination of appointment of James Smith as a director (1 page) |
8 September 2010 | Termination of appointment of James Smith as a director (1 page) |
8 September 2010 | Director's details changed for Mr Peter Cha-Chun Chow on 8 September 2010 (2 pages) |
18 June 2010 | Appointment of Peter Chow as a director (2 pages) |
18 June 2010 | Appointment of Peter Chow as a director (2 pages) |
21 May 2010 | Registered office address changed from Jj Homes (Properties) Ltd 146 Stanley Park Road Carshalton Surrey SM5 3JG on 21 May 2010 (1 page) |
21 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (8 pages) |
21 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (8 pages) |
21 May 2010 | Registered office address changed from Jj Homes (Properties) Ltd 146 Stanley Park Road Carshalton Surrey SM5 3JG on 21 May 2010 (1 page) |
21 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (8 pages) |
20 May 2010 | Director's details changed for James Smith on 1 May 2010 (2 pages) |
20 May 2010 | Secretary's details changed for J J Homes (Properties) Ltd on 1 May 2010 (2 pages) |
20 May 2010 | Director's details changed for James Smith on 1 May 2010 (2 pages) |
20 May 2010 | Director's details changed for James Smith on 1 May 2010 (2 pages) |
20 May 2010 | Secretary's details changed for J J Homes (Properties) Ltd on 1 May 2010 (2 pages) |
20 May 2010 | Secretary's details changed for J J Homes (Properties) Ltd on 1 May 2010 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (7 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (7 pages) |
5 May 2009 | Appointment terminated director oliver bond (1 page) |
5 May 2009 | Appointment terminated director oliver bond (1 page) |
29 April 2009 | Director appointed james smith (1 page) |
29 April 2009 | Director appointed james smith (1 page) |
9 December 2008 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
9 December 2008 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
21 May 2008 | Return made up to 01/05/08; full list of members (8 pages) |
21 May 2008 | Return made up to 01/05/08; full list of members (8 pages) |
2 April 2008 | Secretary appointed j j homes (properties) LTD (1 page) |
2 April 2008 | Appointment terminated director richard baines (1 page) |
2 April 2008 | Appointment terminated secretary richard baines (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 29C walton road east molesey surrey KT8 0DH (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 29C walton road east molesey surrey KT8 0DH (1 page) |
2 April 2008 | Appointment terminated director richard baines (1 page) |
2 April 2008 | Appointment terminated secretary richard baines (1 page) |
2 April 2008 | Secretary appointed j j homes (properties) LTD (1 page) |
11 February 2008 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
11 February 2008 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
6 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
6 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
6 November 2006 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
6 November 2006 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
15 June 2006 | Return made up to 01/05/06; full list of members (13 pages) |
15 June 2006 | Return made up to 01/05/06; full list of members (13 pages) |
15 September 2005 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
15 September 2005 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
6 June 2005 | Return made up to 01/05/05; full list of members (12 pages) |
6 June 2005 | Return made up to 01/05/05; full list of members (12 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
10 August 2004 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
10 August 2004 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
24 May 2004 | Return made up to 01/05/04; change of members (7 pages) |
24 May 2004 | Return made up to 01/05/04; change of members (7 pages) |
8 October 2003 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
8 October 2003 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | Return made up to 01/05/03; full list of members
|
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | Return made up to 01/05/03; full list of members
|
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
3 February 2003 | New director appointed (1 page) |
3 February 2003 | New director appointed (1 page) |
26 September 2002 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
26 September 2002 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
29 May 2002 | Return made up to 01/05/02; full list of members (12 pages) |
29 May 2002 | Return made up to 01/05/02; full list of members (12 pages) |
21 December 2001 | Total exemption full accounts made up to 31 May 2001 (6 pages) |
21 December 2001 | Total exemption full accounts made up to 31 May 2001 (6 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
31 May 2001 | Return made up to 01/05/01; full list of members (12 pages) |
31 May 2001 | Return made up to 01/05/01; full list of members (12 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (6 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (6 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: c/o baines corliss cardinal house 7 wolsey road hampton court east molesey surrey KT8 9EL (1 page) |
23 October 2000 | Registered office changed on 23/10/00 from: c/o baines corliss cardinal house 7 wolsey road hampton court east molesey surrey KT8 9EL (1 page) |
26 May 2000 | Return made up to 01/05/00; change of members
|
26 May 2000 | Return made up to 01/05/00; change of members
|
20 October 1999 | Full accounts made up to 31 May 1999 (6 pages) |
20 October 1999 | Full accounts made up to 31 May 1999 (6 pages) |
2 May 1999 | Return made up to 01/05/99; no change of members
|
2 May 1999 | Return made up to 01/05/99; no change of members
|
1 March 1999 | Full accounts made up to 31 May 1998 (6 pages) |
1 March 1999 | Full accounts made up to 31 May 1998 (6 pages) |
29 October 1998 | New director appointed (3 pages) |
29 October 1998 | New director appointed (3 pages) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | Registered office changed on 29/10/98 from: 76 bridge road hampton court surrey KT8 9HF (1 page) |
29 October 1998 | New secretary appointed (2 pages) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | Registered office changed on 29/10/98 from: 76 bridge road hampton court surrey KT8 9HF (1 page) |
29 October 1998 | Secretary resigned (1 page) |
29 October 1998 | New secretary appointed (2 pages) |
29 October 1998 | Secretary resigned (1 page) |
28 May 1998 | Return made up to 01/05/98; full list of members (7 pages) |
28 May 1998 | Return made up to 01/05/98; full list of members (7 pages) |
2 December 1997 | Ad 24/11/97--------- £ si 1@10=10 £ ic 102/112 (4 pages) |
2 December 1997 | Ad 24/11/97--------- £ si 1@10=10 £ ic 102/112 (4 pages) |
20 August 1997 | Ad 13/08/97--------- £ si 1@10=10 £ ic 82/92 (2 pages) |
20 August 1997 | Ad 13/08/97--------- £ si 1@10=10 £ ic 82/92 (2 pages) |
18 August 1997 | Ad 11/08/97--------- £ si 8@10=80 £ ic 2/82 (3 pages) |
18 August 1997 | Ad 11/08/97--------- £ si 8@10=80 £ ic 2/82 (3 pages) |
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
1 May 1997 | Incorporation (18 pages) |
1 May 1997 | Incorporation (18 pages) |