Ewell
Epsom
KT17 1SJ
Director Name | Mrs Kelly Wallis |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 12 Scawen Close Carshalton Surrey SM5 2TZ |
Director Name | Mr Christoff Karl Van Aswegen |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Account Director |
Country of Residence | England |
Correspondence Address | Wildheart Residential Management Limited 2 High St Ewell Epsom KT17 1SJ |
Secretary Name | Wildheart Residential Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 July 2015(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | 2 High Street Ewell Epsom KT17 1SJ |
Director Name | David Christopher Cummings |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Becket Wood Newdigate Dorking Surrey RH5 5AQ |
Director Name | Peter Stewart Malcolm Harrison |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Granary Cottage Ashurst Steyning West Sussex BN44 3AP |
Secretary Name | Michael Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Director Name | Laurence Peter Crook |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 August 1999) |
Role | Sales Director |
Correspondence Address | 5 St Marys Close Oxted Surrey RH8 9LJ |
Director Name | Mr Allen Daniel Davey |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(2 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 January 2000) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | 1 Duncroft Close Reigate Surrey RH2 9DE |
Director Name | Kathleen Arnold |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(2 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 06 December 1999) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Westcroft Court 59 Westcroft Road Carshalton SM5 2AU |
Director Name | Adrian David Ogilvie Brown |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 June 2002) |
Role | Company Director |
Correspondence Address | 11 Scawen Close Carshalton Surrey SM5 2TZ |
Director Name | David Charles Weston |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(2 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 03 February 2004) |
Role | Business Analyst |
Correspondence Address | 17 Scawen Close Carshalton Surrey SM5 2TZ |
Director Name | Nick Poole |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 August 2005) |
Role | Police Officer |
Correspondence Address | 3 Scawen Close Carshalton Surrey SM5 2TZ |
Secretary Name | William Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Devon Road Cheam Surrey SM2 7PE |
Director Name | Eric Morris Barton |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2007) |
Role | Retired |
Correspondence Address | 18 Scawen Close Carshalton Surrey SM5 2TZ |
Director Name | Stewart Michael James Moore |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 July 2009) |
Role | Letting Agent |
Correspondence Address | 13 Scawen Close Carshalton Surrey SM5 2TZ |
Director Name | Mrs Jean Ackers |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 April 2015) |
Role | Shop Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 9 Cheam Road Ewell Village Surrey KT17 1SP |
Director Name | Mr John Ernest Gray |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 January 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1st Floor 9 Cheam Road Ewell Village Surrey KT17 1SP |
Director Name | Mr Raymond Charles Broad |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 High Street Ewell Epsom KT17 1SJ |
Director Name | Mrs Diana Maryon Taverner |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 High Street Ewell Epsom KT17 1SJ |
Director Name | Mr David Eric Lambert |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2016(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2 Westcroft Court 59 Westcroft Road Carshalton Surrey SM5 2AU |
Director Name | Mrs Eileen Bosco |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2019(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 October 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Scawen Close Carshalton Surrey SM5 2TZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Peverel Management Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Peverel Om Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1998(10 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 August 2005) |
Correspondence Address | Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX |
Secretary Name | Wildheart Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2014(17 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 July 2015) |
Correspondence Address | 1st Floor, 9 Cheam Rd Cheam Road Epsom Surrey KT17 1SP |
Registered Address | Octagon House 20 Hook Road Epsom Surrey KT19 8TR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,761 |
Cash | £11,974 |
Current Liabilities | £4,213 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
13 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
---|---|
28 November 2019 | Appointment of Mrs Eileen Bosco as a director on 28 November 2019 (2 pages) |
17 October 2019 | Termination of appointment of David Eric Lambert as a director on 17 October 2019 (1 page) |
16 October 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
11 April 2019 | Termination of appointment of Raymond Charles Broad as a director on 1 April 2019 (1 page) |
5 November 2018 | Appointment of Mrs Kelly Wallis as a director on 1 November 2018 (2 pages) |
31 October 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
30 October 2018 | Termination of appointment of Diana Maryon Taverner as a director on 30 October 2018 (1 page) |
12 September 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
11 October 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
11 October 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
22 September 2017 | Registered office address changed from 1st Floor 9 Cheam Road Ewell Village Surrey KT17 1SP to 2 High Street Ewell Epsom KT17 1SJ on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from 1st Floor 9 Cheam Road Ewell Village Surrey KT17 1SP to 2 High Street Ewell Epsom KT17 1SJ on 22 September 2017 (1 page) |
14 September 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 August 2016 | Confirmation statement made on 7 August 2016 with updates (4 pages) |
17 August 2016 | Confirmation statement made on 7 August 2016 with updates (4 pages) |
18 March 2016 | Termination of appointment of John Ernest Gray as a director on 12 January 2016 (1 page) |
18 March 2016 | Termination of appointment of John Ernest Gray as a director on 12 January 2016 (1 page) |
18 March 2016 | Appointment of Mr David Eric Lambert as a director on 12 January 2016 (2 pages) |
18 March 2016 | Appointment of Mr David Eric Lambert as a director on 12 January 2016 (2 pages) |
11 December 2015 | Termination of appointment of Jean Ackers as a director on 17 April 2015 (1 page) |
11 December 2015 | Termination of appointment of Jean Ackers as a director on 17 April 2015 (1 page) |
16 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 August 2015 | Annual return made up to 7 August 2015 no member list (4 pages) |
27 August 2015 | Annual return made up to 7 August 2015 no member list (4 pages) |
27 August 2015 | Annual return made up to 7 August 2015 no member list (4 pages) |
14 July 2015 | Termination of appointment of Wildheart Llp as a secretary on 14 July 2015 (1 page) |
14 July 2015 | Appointment of Wildheart Residential Management Ltd as a secretary on 14 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of Wildheart Llp as a secretary on 14 July 2015 (1 page) |
14 July 2015 | Appointment of Wildheart Residential Management Ltd as a secretary on 14 July 2015 (2 pages) |
9 June 2015 | Secretary's details changed for Wildheart Llp on 1 May 2015 (1 page) |
9 June 2015 | Secretary's details changed for Wildheart Llp on 1 May 2015 (1 page) |
9 June 2015 | Secretary's details changed for Wildheart Llp on 1 May 2015 (1 page) |
23 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 September 2014 | Annual return made up to 7 August 2014 no member list (4 pages) |
16 September 2014 | Termination of appointment of Wildheart Llp as a secretary on 1 July 2014 (1 page) |
16 September 2014 | Registered office address changed from 1St Floor, 9 Cheam Rd Cheam Road Epsom Surrey KT17 1SP England to 1St Floor 9 Cheam Road Ewell Village Surrey KT17 1SP on 16 September 2014 (1 page) |
16 September 2014 | Registered office address changed from 1St Floor, 9 Cheam Rd Cheam Road Epsom Surrey KT17 1SP England to 1St Floor 9 Cheam Road Ewell Village Surrey KT17 1SP on 16 September 2014 (1 page) |
16 September 2014 | Appointment of Wildheart Llp as a secretary on 1 July 2014 (2 pages) |
16 September 2014 | Termination of appointment of a secretary (1 page) |
16 September 2014 | Appointment of Wildheart Llp as a secretary on 1 July 2014 (2 pages) |
16 September 2014 | Annual return made up to 7 August 2014 no member list (4 pages) |
16 September 2014 | Annual return made up to 7 August 2014 no member list (4 pages) |
16 September 2014 | Termination of appointment of a secretary (1 page) |
16 September 2014 | Termination of appointment of Wildheart Llp as a secretary on 1 July 2014 (1 page) |
16 September 2014 | Appointment of Wildheart Llp as a secretary on 1 July 2014 (2 pages) |
16 September 2014 | Termination of appointment of Wildheart Llp as a secretary on 1 July 2014 (1 page) |
4 September 2014 | Registered office address changed from 35 High Street Gurner & Co Carshalton Surrey SM5 3BB England to 1St Floor, 9 Cheam Rd Cheam Road Epsom Surrey KT17 1SP on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 35 High Street Gurner & Co Carshalton Surrey SM5 3BB England to 1St Floor, 9 Cheam Rd Cheam Road Epsom Surrey KT17 1SP on 4 September 2014 (1 page) |
4 September 2014 | Appointment of Wildheart Llp as a secretary on 4 September 2014 (2 pages) |
4 September 2014 | Registered office address changed from 35 High Street Gurner & Co Carshalton Surrey SM5 3BB England to 1St Floor, 9 Cheam Rd Cheam Road Epsom Surrey KT17 1SP on 4 September 2014 (1 page) |
4 September 2014 | Appointment of Wildheart Llp as a secretary on 4 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of William Wood as a secretary on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of William Wood as a secretary on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of William Wood as a secretary on 4 September 2014 (1 page) |
4 September 2014 | Appointment of Wildheart Llp as a secretary on 4 September 2014 (2 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 August 2013 | Registered office address changed from Gurner & Co 182 East Street Epsom Surrey KT17 1ES on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from 35 High Street Gurner & Co Carshalton Surrey SM5 3BB England on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from Gurner & Co 182 East Street Epsom Surrey KT17 1ES on 9 August 2013 (1 page) |
9 August 2013 | Annual return made up to 7 August 2013 no member list (4 pages) |
9 August 2013 | Annual return made up to 7 August 2013 no member list (4 pages) |
9 August 2013 | Annual return made up to 7 August 2013 no member list (4 pages) |
9 August 2013 | Registered office address changed from Gurner & Co 182 East Street Epsom Surrey KT17 1ES on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from 35 High Street Gurner & Co Carshalton Surrey SM5 3BB England on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from 35 High Street Gurner & Co Carshalton Surrey SM5 3BB England on 9 August 2013 (1 page) |
20 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 August 2012 | Annual return made up to 7 August 2012 no member list (4 pages) |
8 August 2012 | Annual return made up to 7 August 2012 no member list (4 pages) |
8 August 2012 | Annual return made up to 7 August 2012 no member list (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 August 2011 | Annual return made up to 7 August 2011 no member list (4 pages) |
8 August 2011 | Annual return made up to 7 August 2011 no member list (4 pages) |
8 August 2011 | Annual return made up to 7 August 2011 no member list (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 August 2010 | Annual return made up to 7 August 2010 no member list (4 pages) |
10 August 2010 | Annual return made up to 7 August 2010 no member list (4 pages) |
10 August 2010 | Annual return made up to 7 August 2010 no member list (4 pages) |
2 February 2010 | Appointment of Mrs Jean Ackers as a director (2 pages) |
2 February 2010 | Appointment of Mrs Jean Ackers as a director (2 pages) |
20 January 2010 | Appointment of Mrs Diana Maryon Taverner as a director (2 pages) |
20 January 2010 | Appointment of Mr Roger William Cady as a director (2 pages) |
20 January 2010 | Appointment of Mr Roger William Cady as a director (2 pages) |
20 January 2010 | Appointment of Mrs Diana Maryon Taverner as a director (2 pages) |
20 January 2010 | Appointment of Mr Raymond Charles Broad as a director (2 pages) |
20 January 2010 | Appointment of Mr Raymond Charles Broad as a director (2 pages) |
20 January 2010 | Appointment of Mr John Ernest Gray as a director (2 pages) |
20 January 2010 | Appointment of Mr John Ernest Gray as a director (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 August 2009 | Annual return made up to 07/08/09 (2 pages) |
10 August 2009 | Annual return made up to 07/08/09 (2 pages) |
22 July 2009 | Appointment terminated director stewart moore (1 page) |
22 July 2009 | Appointment terminated director stewart moore (1 page) |
2 July 2009 | Appointment terminated director raymond broad (1 page) |
2 July 2009 | Appointment terminated director raymond broad (1 page) |
8 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 August 2008 | Annual return made up to 07/08/08 (2 pages) |
8 August 2008 | Annual return made up to 07/08/08 (2 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
21 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 August 2007 | Annual return made up to 07/08/07 (5 pages) |
21 August 2007 | Annual return made up to 07/08/07 (5 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 September 2006 | Annual return made up to 07/08/06 (4 pages) |
8 September 2006 | Annual return made up to 07/08/06 (4 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
8 December 2005 | Annual return made up to 07/08/05
|
8 December 2005 | Annual return made up to 07/08/05
|
28 November 2005 | New secretary appointed (2 pages) |
28 November 2005 | New secretary appointed (2 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page) |
6 September 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
6 September 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
29 December 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
29 December 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 August 2004 | Annual return made up to 07/08/04 (3 pages) |
13 August 2004 | Annual return made up to 07/08/04 (3 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
11 February 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
11 February 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
14 September 2003 | Annual return made up to 07/08/03 (3 pages) |
14 September 2003 | Annual return made up to 07/08/03 (3 pages) |
14 March 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
14 March 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
18 August 2002 | Annual return made up to 07/08/02 (3 pages) |
18 August 2002 | Annual return made up to 07/08/02 (3 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
28 March 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
28 March 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
10 September 2001 | Annual return made up to 07/08/01 (3 pages) |
10 September 2001 | Annual return made up to 07/08/01 (3 pages) |
3 September 2001 | Secretary's particulars changed (1 page) |
3 September 2001 | Secretary's particulars changed (1 page) |
21 August 2001 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
21 August 2001 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
11 August 2000 | Annual return made up to 07/08/00 (3 pages) |
11 August 2000 | Annual return made up to 07/08/00 (3 pages) |
12 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
12 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
1 September 1999 | Annual return made up to 07/08/99 (4 pages) |
1 September 1999 | Annual return made up to 07/08/99 (4 pages) |
14 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
14 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
19 August 1998 | Annual return made up to 07/08/98 (4 pages) |
19 August 1998 | Annual return made up to 07/08/98 (4 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: 59/61 high street kingston upon thames surrey KT1 1LQ (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: 59/61 high street kingston upon thames surrey KT1 1LQ (1 page) |
24 June 1998 | Secretary resigned (1 page) |
26 May 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
26 May 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
26 October 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
26 October 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Secretary resigned (1 page) |
7 August 1997 | Incorporation (17 pages) |
7 August 1997 | Incorporation (17 pages) |