Timsway
Staines Upon Thames
Middlesex
TW18 3JY
Director Name | Mr Duncan Paul David Combe |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2012(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Old Office Tims Boatyard Timsway Staines Upon Thames Middlesex TW18 3JY |
Director Name | Mrs Rachel Louise Robinson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2017(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | The Old Office Tims Boatyard Timsway Staines Upon Thames Middlesex TW18 3JY |
Director Name | Mr Simon Killick |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2018(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Office Tims Boatyard Timsway Staines Upon Thames Middlesex TW18 3JY |
Director Name | Mr Kevin Austin Higgins |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2019(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Office Tims Boatyard Timsway Staines Upon Thames Middlesex TW18 3JY |
Director Name | Ann Patricia Fulker |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Dawes Close Greenhithe Kent DA9 9RA |
Director Name | Richard Miles Cordy |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Saint Margaret Drive Epsom Surrey KT18 7LB |
Secretary Name | Ann Patricia Fulker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Dawes Close Greenhithe Kent DA9 9RA |
Secretary Name | Richard John Bowman Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Director Name | Brendon Hugh O Neill |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 May 2004) |
Role | Company Director |
Correspondence Address | Fernbank 55 Ashley Road Epsom Surrey KT18 5BN |
Director Name | Mr Peter John Cook |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 May 2004) |
Role | Surveying Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Coresbrook Way Knaphill Woking Surrey GU21 2TR |
Director Name | Mr Edward Francis Owens |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 May 2004) |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | 22 Lime Kiln Road Mannings Heath Horsham West Sussex RH13 6JH |
Director Name | Zoe Alexandra Cano |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2006) |
Role | Administrator |
Correspondence Address | 2 Taff House Henry Macaulay Avenue Kingston Upon Thames KT2 5UT |
Director Name | Peter John Lord |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(7 years after company formation) |
Appointment Duration | 8 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ellesmere Place Queens Road Walton On Thames Surrey KT12 5AE |
Director Name | Chris Hyde |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(7 years after company formation) |
Appointment Duration | 1 year (resigned 13 June 2005) |
Role | Graphic Designer |
Correspondence Address | 9 Trent House May Bate Avenue Kingston Upon Thames Surrey KT2 5UL |
Director Name | Allen Edward Cobbold |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 October 2009) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 18 May Bate Avenue Kingston Upon Thames Surrey KT2 5UR |
Director Name | Deirdre Loys Jordan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 March 2009) |
Role | Interior Designer |
Correspondence Address | 10 Birch Vale Cobham Surrey KT11 2PX |
Director Name | Miss Linda Mary Key |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 March 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Arun House May Bate Avenue Kingston Upon Thames Surrey KT2 5UN |
Director Name | Mr Dennis Francis Cosgrove |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(10 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 April 2008) |
Role | T.V. Producer |
Country of Residence | England |
Correspondence Address | Flat 3, Acrum House May Bate Avenue Kingston Upon Thames KT2 5UL |
Director Name | John Fernandez |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 May 2009) |
Role | Retired |
Correspondence Address | 4 Severn Court May Bate Avenue Kingston Upon Thames Surrey KT2 5US |
Director Name | Edward Allen Cobbold |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(11 years after company formation) |
Appointment Duration | -1 years, 12 months (resigned 29 May 2008) |
Role | Operations Director |
Correspondence Address | 18 May Bate Avenue Kingston Upon Thames Surrey KT2 5UR |
Director Name | Tina Mary Parker |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 June 2010) |
Role | Corporate Finance Advisor |
Correspondence Address | 20 May Bate Avenue Kingston Surrey KT2 5UR |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Cottage 92 Manor Road North Hinchley Wood Esher Surrey KT10 0AE |
Director Name | Mr Peter Claude Filmer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(13 years after company formation) |
Appointment Duration | 10 months (resigned 05 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Medway House May Bate Avenue Kingston Upon Thames Surrey KT2 5UL |
Director Name | Miss Linda Mary Key |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(13 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Arun House May Bate Avenue Kingston Upon Thames KT2 5UN |
Director Name | Mrs Sheila Patricia Jones |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(13 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 November 2012) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 4 Trent House May Bate Avenue Kingston Upon Thames Surrey KT2 5UL |
Director Name | Allen Edward Cobbold |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 2011) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 18 May Bate Avenue Kingston Upon Thames Surrey KT2 5UR |
Director Name | Mr Frank Kingston Lyness |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 December 2010(13 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Mr Anthony Phillip Greenwood |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(20 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 03 August 2018) |
Role | Director Of Consultancy Company |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Ltd, Portsoken House 155 - London EC3N 1LJ |
Secretary Name | Andertons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(7 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2007) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon CR0 1QG |
Secretary Name | HML Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2007(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2008) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Secretary Name | GCS Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2010(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 August 2015) |
Correspondence Address | Springfield House 23 Oatland Drive Weybridge Surrey KT13 9LZ |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2015(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 February 2017) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2017(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 October 2018) |
Correspondence Address | Portsoken House 155-157 Minories London EC3N 1LJ |
Registered Address | The Old Office Tims Boatyard Timsway Staines Upon Thames Middlesex TW18 3JY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
25 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
---|---|
16 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
24 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
5 January 2022 | Director's details changed for Miss Rachel Louise Horne on 1 January 2022 (2 pages) |
11 November 2021 | Total exemption full accounts made up to 30 June 2021 (1 page) |
13 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 30 June 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
22 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
8 February 2019 | Appointment of Mr Kevin Austin Higgins as a director on 7 February 2019 (2 pages) |
21 December 2018 | Micro company accounts made up to 30 June 2018 (7 pages) |
9 October 2018 | Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to The Old Office Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY on 9 October 2018 (1 page) |
8 October 2018 | Termination of appointment of Rendall and Rittner Limited as a secretary on 4 October 2018 (1 page) |
24 September 2018 | Director's details changed for Ms Karen Saywell on 12 September 2018 (2 pages) |
24 September 2018 | Appointment of Mr Simon Killick as a director on 12 September 2018 (2 pages) |
8 August 2018 | Termination of appointment of Anthony Phillip Greenwood as a director on 3 August 2018 (1 page) |
22 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
17 November 2017 | Termination of appointment of Simon Peter Williams as a director on 15 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Simon Peter Williams as a director on 15 November 2017 (1 page) |
21 September 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
21 September 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
12 July 2017 | Appointment of Mr Anthony Phillip Greenwood as a director on 6 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr Anthony Phillip Greenwood as a director on 6 July 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
16 March 2017 | Appointment of Miss Rachel Louise Horne as a director on 3 March 2017 (2 pages) |
16 March 2017 | Appointment of Miss Rachel Louise Horne as a director on 3 March 2017 (2 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
16 February 2017 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 16 February 2017 (1 page) |
16 February 2017 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 16 February 2017 (1 page) |
16 February 2017 | Appointment of Rendall and Rittner Limited as a secretary on 14 February 2017 (2 pages) |
16 February 2017 | Appointment of Rendall and Rittner Limited as a secretary on 14 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 14 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 14 February 2017 (1 page) |
31 May 2016 | Annual return made up to 28 May 2016 no member list (4 pages) |
31 May 2016 | Annual return made up to 28 May 2016 no member list (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
19 October 2015 | Termination of appointment of Sandra Yorke- Mitchell as a director on 29 June 2015 (1 page) |
19 October 2015 | Termination of appointment of Sandra Yorke- Mitchell as a director on 29 June 2015 (1 page) |
15 October 2015 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Gcs Property Management as a secretary on 25 August 2015 (1 page) |
14 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
14 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
14 October 2015 | Termination of appointment of Gcs Property Management as a secretary on 25 August 2015 (1 page) |
28 May 2015 | Annual return made up to 28 May 2015 no member list (4 pages) |
28 May 2015 | Annual return made up to 28 May 2015 no member list (4 pages) |
25 March 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
25 March 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
28 May 2014 | Annual return made up to 28 May 2014 no member list (4 pages) |
28 May 2014 | Annual return made up to 28 May 2014 no member list (4 pages) |
9 December 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
9 December 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
28 May 2013 | Annual return made up to 28 May 2013 no member list (4 pages) |
28 May 2013 | Annual return made up to 28 May 2013 no member list (4 pages) |
28 January 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
28 January 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
13 November 2012 | Termination of appointment of Sheila Jones as a director (1 page) |
13 November 2012 | Termination of appointment of Sheila Jones as a director (1 page) |
12 November 2012 | Appointment of Sandra Yorke- Mitchell as a director (2 pages) |
12 November 2012 | Appointment of Sandra Yorke- Mitchell as a director (2 pages) |
12 November 2012 | Appointment of Mr Simon Williams as a director (2 pages) |
12 November 2012 | Appointment of Mr Simon Williams as a director (2 pages) |
28 May 2012 | Annual return made up to 28 May 2012 no member list (4 pages) |
28 May 2012 | Annual return made up to 28 May 2012 no member list (4 pages) |
29 March 2012 | Termination of appointment of Linda Key as a director (1 page) |
29 March 2012 | Termination of appointment of Linda Key as a director (1 page) |
22 March 2012 | Appointment of Mr Duncan 1a0726 as a director (2 pages) |
22 March 2012 | Director's details changed for Mr Duncan 1a0726 on 22 March 2012 (2 pages) |
22 March 2012 | Appointment of Mr Duncan 1a0726 as a director (2 pages) |
22 March 2012 | Director's details changed for Mr Duncan 1a0726 on 22 March 2012 (2 pages) |
16 December 2011 | Termination of appointment of Allen Cobbold as a director (1 page) |
16 December 2011 | Termination of appointment of Allen Cobbold as a director (1 page) |
18 November 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
18 November 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
31 August 2011 | Termination of appointment of Andrew Sherville as a director (1 page) |
31 August 2011 | Termination of appointment of Frank Lyness as a director (1 page) |
31 August 2011 | Termination of appointment of Andrew Sherville as a director (1 page) |
31 August 2011 | Termination of appointment of Frank Lyness as a director (1 page) |
31 May 2011 | Annual return made up to 28 May 2011 no member list (8 pages) |
31 May 2011 | Annual return made up to 28 May 2011 no member list (8 pages) |
8 April 2011 | Termination of appointment of Peter Filmer as a director (1 page) |
8 April 2011 | Termination of appointment of Peter Filmer as a director (1 page) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 January 2011 | Termination of appointment of Robert Heald as a secretary (1 page) |
27 January 2011 | Termination of appointment of Robert Heald as a secretary (1 page) |
21 January 2011 | Termination of appointment of Dennis Cosgrove as a director (1 page) |
21 January 2011 | Termination of appointment of Dennis Cosgrove as a director (1 page) |
18 January 2011 | Appointment of Frank Kingston Lyness as a director (3 pages) |
18 January 2011 | Appointment of Frank Kingston Lyness as a director (3 pages) |
14 January 2011 | Appointment of Gcs Property Management as a secretary (3 pages) |
14 January 2011 | Appointment of Gcs Property Management as a secretary (3 pages) |
14 January 2011 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England on 14 January 2011 (2 pages) |
14 January 2011 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England on 14 January 2011 (2 pages) |
30 September 2010 | Appointment of Allen Edward Cobbold as a director (2 pages) |
30 September 2010 | Appointment of Allen Edward Cobbold as a director (2 pages) |
15 June 2010 | Termination of appointment of Tina Parker as a director (1 page) |
15 June 2010 | Termination of appointment of Tina Parker as a director (1 page) |
14 June 2010 | Termination of appointment of Mark Valentine as a director (1 page) |
14 June 2010 | Termination of appointment of Mark Valentine as a director (1 page) |
9 June 2010 | Appointment of Mrs Sheila Patricia Jones as a director (2 pages) |
9 June 2010 | Appointment of Mr Dennis Francis Cosgrove as a director (2 pages) |
9 June 2010 | Appointment of Ms Karen Saywell as a director (2 pages) |
9 June 2010 | Appointment of Mr Dennis Francis Cosgrove as a director (2 pages) |
9 June 2010 | Appointment of Mr Peter Claude Filmer as a director (2 pages) |
9 June 2010 | Appointment of Mrs Sheila Patricia Jones as a director (2 pages) |
9 June 2010 | Appointment of Ms Linda Mary Key as a director (2 pages) |
9 June 2010 | Appointment of Ms Karen Saywell as a director (2 pages) |
9 June 2010 | Appointment of Ms Linda Mary Key as a director (2 pages) |
9 June 2010 | Appointment of Mr Andrew Sherville as a director (2 pages) |
9 June 2010 | Appointment of Mr Andrew Sherville as a director (2 pages) |
9 June 2010 | Appointment of Mr Peter Claude Filmer as a director (2 pages) |
7 June 2010 | Annual return made up to 28 May 2010 no member list (3 pages) |
7 June 2010 | Annual return made up to 28 May 2010 no member list (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
20 October 2009 | Termination of appointment of Allen Cobbold as a director (1 page) |
20 October 2009 | Termination of appointment of Allen Cobbold as a director (1 page) |
29 May 2009 | Secretary's change of particulars / robert heald / 28/05/2009 (2 pages) |
29 May 2009 | Secretary's change of particulars / robert heald / 28/05/2009 (2 pages) |
28 May 2009 | Annual return made up to 28/05/09 (3 pages) |
28 May 2009 | Annual return made up to 28/05/09 (3 pages) |
14 May 2009 | Appointment terminated director john fernandez (1 page) |
14 May 2009 | Appointment terminated director john fernandez (1 page) |
24 March 2009 | Full accounts made up to 30 June 2008 (11 pages) |
24 March 2009 | Full accounts made up to 30 June 2008 (11 pages) |
18 March 2009 | Appointment terminated director deirdre jordan (1 page) |
18 March 2009 | Appointment terminated director deirdre jordan (1 page) |
4 March 2009 | Appointment terminated director linda key (1 page) |
4 March 2009 | Appointment terminated director linda key (1 page) |
31 July 2008 | Appointment terminated secretary hml company secretarial services (1 page) |
31 July 2008 | Secretary appointed mr robert douglas spencer heald (1 page) |
31 July 2008 | Appointment terminated secretary hml company secretarial services (1 page) |
31 July 2008 | Secretary appointed mr robert douglas spencer heald (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
18 July 2008 | Director appointed tina mary parker (1 page) |
18 July 2008 | Director appointed tina mary parker (1 page) |
9 June 2008 | Secretary appointed hml company secretarial services (1 page) |
9 June 2008 | Secretary appointed hml company secretarial services (1 page) |
6 June 2008 | Appointment terminated secretary andertons LIMITED (1 page) |
6 June 2008 | Appointment terminated secretary andertons LIMITED (1 page) |
2 June 2008 | Director appointed edward allen cobbold (1 page) |
2 June 2008 | Director appointed edward allen cobbold (1 page) |
2 June 2008 | Appointment terminated director edward allen cobbold (1 page) |
2 June 2008 | Appointment terminated director edward allen cobbold (1 page) |
29 May 2008 | Annual return made up to 28/05/08 (3 pages) |
29 May 2008 | Annual return made up to 28/05/08 (3 pages) |
22 May 2008 | Full accounts made up to 30 June 2007 (10 pages) |
22 May 2008 | Full accounts made up to 30 June 2007 (10 pages) |
10 April 2008 | Appointment terminated director andrew sherville (1 page) |
10 April 2008 | Appointment terminated director andrew sherville (1 page) |
7 April 2008 | Appointment terminated director dennis cosgrove (1 page) |
7 April 2008 | Appointment terminated director dennis cosgrove (1 page) |
15 March 2008 | Registered office changed on 15/03/2008 from 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
15 March 2008 | Registered office changed on 15/03/2008 from 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
21 June 2007 | Annual return made up to 28/05/07 (2 pages) |
21 June 2007 | Annual return made up to 28/05/07 (2 pages) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
25 March 2007 | Full accounts made up to 30 June 2006 (10 pages) |
25 March 2007 | Full accounts made up to 30 June 2006 (10 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
14 June 2006 | Annual return made up to 28/05/06 (2 pages) |
14 June 2006 | Annual return made up to 28/05/06 (2 pages) |
18 April 2006 | Full accounts made up to 30 June 2005 (9 pages) |
18 April 2006 | Full accounts made up to 30 June 2005 (9 pages) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New director appointed (1 page) |
11 November 2005 | New director appointed (1 page) |
11 November 2005 | New director appointed (1 page) |
10 November 2005 | New director appointed (1 page) |
10 November 2005 | New director appointed (1 page) |
4 August 2005 | Full accounts made up to 30 June 2004 (10 pages) |
4 August 2005 | Full accounts made up to 30 June 2004 (10 pages) |
6 July 2005 | Annual return made up to 28/05/05 (2 pages) |
6 July 2005 | Annual return made up to 28/05/05 (2 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | New secretary appointed (1 page) |
17 March 2005 | New secretary appointed (1 page) |
28 October 2004 | New director appointed (1 page) |
28 October 2004 | New director appointed (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | New director appointed (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | New director appointed (1 page) |
27 October 2004 | New director appointed (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | New director appointed (1 page) |
27 October 2004 | Director resigned (1 page) |
3 August 2004 | Annual return made up to 28/05/04 (4 pages) |
3 August 2004 | Annual return made up to 28/05/04 (4 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (9 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (9 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
28 June 2003 | Annual return made up to 28/05/03 (3 pages) |
28 June 2003 | Annual return made up to 28/05/03 (3 pages) |
2 April 2003 | Full accounts made up to 30 June 2002 (9 pages) |
2 April 2003 | Full accounts made up to 30 June 2002 (9 pages) |
17 June 2002 | Annual return made up to 28/05/02 (3 pages) |
17 June 2002 | Annual return made up to 28/05/02 (3 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (9 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (9 pages) |
20 July 2001 | Annual return made up to 28/05/01 (3 pages) |
20 July 2001 | Annual return made up to 28/05/01 (3 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
14 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
14 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
21 June 2000 | Annual return made up to 28/05/00 (3 pages) |
21 June 2000 | Annual return made up to 28/05/00 (3 pages) |
20 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
20 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
18 June 1999 | Annual return made up to 28/05/99 (4 pages) |
18 June 1999 | Annual return made up to 28/05/99 (4 pages) |
29 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
29 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
10 February 1999 | New director appointed (3 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New director appointed (3 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
17 June 1998 | Annual return made up to 28/05/98 (4 pages) |
17 June 1998 | Annual return made up to 28/05/98 (4 pages) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: persimmon house brooklands business park weybridge surrey KT13 0YP (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: persimmon house brooklands business park weybridge surrey KT13 0YP (1 page) |
20 March 1998 | Director's particulars changed (1 page) |
20 March 1998 | Director's particulars changed (1 page) |
18 September 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
18 September 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
28 May 1997 | Incorporation (31 pages) |
28 May 1997 | Incorporation (31 pages) |