Surbiton
Surrey
KT6 5BW
Director Name | Mr Vishal Patel |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2014(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Mr Ian Michael Collins |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2016(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Mr Mark David Green |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2017(19 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | IT Consultant Manager |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Secretary Name | Sneller Property Consultants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 December 2001(4 years, 2 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Robert Phillip Melloy |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 March 2000) |
Role | Sales Manager |
Correspondence Address | 13 Warwick Court Hook Road Surbiton Surrey KT6 5BW |
Secretary Name | Timothy Paul Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 3 months (resigned 10 February 1998) |
Role | Solicitor |
Correspondence Address | St Mary's House 59 Quarry Street Guildford Surrey GU1 3UD |
Director Name | Marion White |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 March 2000) |
Role | Company Director |
Correspondence Address | 5 Warwick Court Hook Road Surbiton Surrey KT6 5BN |
Secretary Name | Marion White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 June 1998) |
Role | Company Director |
Correspondence Address | 5 Warwick Court Hook Road Surbiton Surrey KT6 5BN |
Director Name | Ian Mackay |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 June 2002) |
Role | Financial Consultant |
Correspondence Address | 9 Raymond Way Claygate Esher Surrey KT10 0EY |
Director Name | Mr John Robert McMurtrie |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 May 2000(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 July 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Warwick Court 72 Hook Road Surbiton Surrey KT6 5BW |
Director Name | Jennifer Susan De Rougemont |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 March 2007) |
Role | Company Director |
Correspondence Address | De Rougemant 148a Pampisford Road South Croydon Surrey CR2 6DA |
Director Name | Caroline Julia Catlow |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 April 2005) |
Role | Manager Nhs |
Correspondence Address | 14 Warwick Court 72 Hook Road Surbiton Surrey KT6 5BW |
Director Name | Mr Rory Christopher Faulkner |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 2007(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 December 2010) |
Role | Probation Officer |
Country of Residence | England |
Correspondence Address | 9 Warwick Court 72 Hook Road Surbiton Surrey KT6 5BW |
Director Name | Diane Pamela Mann |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 October 2012) |
Role | IT Professional |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warwick Court Hook Road Surbiton Surrey KT6 5BW |
Director Name | Mr Vishal Patel |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2011) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 13 Warwick Court 72 Hook Road Surbiton Surrey KT6 5BW |
Director Name | Katherine Gudgin |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 September 2012) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 5 Warwick Court Hook Road Surbiton Surrey KT6 5BW |
Director Name | Catriona Alison Young |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 February 2014) |
Role | Head Of Retail |
Country of Residence | England |
Correspondence Address | 14 Warwick Court 72 Hook Road Surbiton Surrey KT6 5BW |
Director Name | Mr Robert James Wells |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(17 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 February 2016) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Mr Simon Stephani |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(20 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 March 2024) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Shaw & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 December 2001) |
Correspondence Address | 25-27 Kew Road Richmond Upon Thames Surrey TW9 2NQ |
Telephone | 020 89439711 |
---|---|
Telephone region | London |
Registered Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
892 at £1 | Robert James Wells & Helen Louise Wells 7.28% Ordinary |
---|---|
812 at £1 | Katherine Marie Gudgin 6.62% Ordinary |
812 at £1 | Miss Catriona Alison Young 6.62% Ordinary |
789 at £1 | Natasha Helen Mary Brown & Mr Stephen Derrick Tucker 6.44% Ordinary |
777 at £1 | Cathy Vallis 6.34% Ordinary |
777 at £1 | Lucy Katherine Hellings 6.34% Ordinary |
777 at £1 | Mr Richard Edward Barnes 6.34% Ordinary |
777 at £1 | Mrs Frances Anne Thorpe Nee Richards 6.34% Ordinary |
777 at £1 | Mrs Isilda Maria Vieira Dowdeswell 6.34% Ordinary |
777 at £1 | Sergio Persi & Branka Blagojevic 6.34% Ordinary |
777 at £1 | Sophina Raza 6.34% Ordinary |
750 at £1 | Mr Karim Jeetoo 6.12% Ordinary |
731 at £1 | Miss Geoffrey Ralph Settatree & Carole Ann Settatree 5.96% Ordinary |
651 at £1 | Ms Jane Duncan 5.31% Ordinary |
616 at £1 | Vishal Patel 5.03% Ordinary |
586 at £1 | Ms Angela Jean Willcocks & Mr John Phillip Hulme 4.78% Ordinary |
179 at £1 | Rory Christopher Faulkner 1.46% Ordinary |
Year | 2014 |
---|---|
Turnover | £90 |
Net Worth | £24,306 |
Cash | £14,404 |
Current Liabilities | £45 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
17 October 2023 | Confirmation statement made on 17 October 2023 with updates (5 pages) |
---|---|
27 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
18 October 2022 | Confirmation statement made on 17 October 2022 with updates (5 pages) |
14 June 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
19 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
4 February 2021 | Appointment of Mr Ian Michael Collins as a director on 26 September 2016 (2 pages) |
19 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
22 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with updates (5 pages) |
14 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
23 October 2018 | Appointment of Mr Simon Stephani as a director on 10 October 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 October 2017 | Appointment of Mr Mark David Green as a director on 10 October 2017 (2 pages) |
20 October 2017 | Appointment of Mr Mark David Green as a director on 10 October 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
20 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 August 2017 | Termination of appointment of Rory Christopher Faulkner as a director on 28 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Rory Christopher Faulkner as a director on 28 July 2017 (1 page) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (7 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (7 pages) |
19 July 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
19 July 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
7 March 2016 | Termination of appointment of Robert James Wells as a director on 12 February 2016 (1 page) |
7 March 2016 | Termination of appointment of Robert James Wells as a director on 12 February 2016 (1 page) |
26 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
15 July 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
15 July 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
20 January 2015 | Appointment of Mr Robert James Wells as a director on 19 January 2015 (2 pages) |
20 January 2015 | Appointment of Mr Robert James Wells as a director on 19 January 2015 (2 pages) |
22 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 22 October 2014 (1 page) |
22 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 22 October 2014 (1 page) |
16 May 2014 | Appointment of Mr Vishal Patel as a director (2 pages) |
16 May 2014 | Appointment of Mr Vishal Patel as a director (2 pages) |
12 May 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
12 May 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
28 February 2014 | Termination of appointment of Catriona Young as a director (1 page) |
28 February 2014 | Appointment of Mr Rory Christopher Faulkner as a director (2 pages) |
28 February 2014 | Appointment of Mr Rory Christopher Faulkner as a director (2 pages) |
28 February 2014 | Termination of appointment of Catriona Young as a director (1 page) |
28 February 2014 | Termination of appointment of John Mcmurtrie as a director (1 page) |
28 February 2014 | Termination of appointment of John Mcmurtrie as a director (1 page) |
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
18 October 2012 | Secretary's details changed for Sneller Property Consultants Ltd on 18 October 2012 (2 pages) |
18 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (9 pages) |
18 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (9 pages) |
18 October 2012 | Termination of appointment of Diane Mann as a director (1 page) |
18 October 2012 | Secretary's details changed for Sneller Property Consultants Ltd on 18 October 2012 (2 pages) |
18 October 2012 | Termination of appointment of Diane Mann as a director (1 page) |
7 September 2012 | Termination of appointment of Katherine Gudgin as a director (1 page) |
7 September 2012 | Termination of appointment of Katherine Gudgin as a director (1 page) |
23 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
23 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
3 July 2012 | Appointment of Catriona Alison Young as a director (3 pages) |
3 July 2012 | Appointment of Mr John Robert Mcmurtrie as a director (3 pages) |
3 July 2012 | Appointment of Catriona Alison Young as a director (3 pages) |
3 July 2012 | Appointment of Mr John Robert Mcmurtrie as a director (3 pages) |
26 June 2012 | Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 26 June 2012 (1 page) |
19 October 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
19 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (8 pages) |
19 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (8 pages) |
19 October 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
19 October 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
4 May 2011 | Termination of appointment of Vishal Patel as a director (1 page) |
4 May 2011 | Termination of appointment of Vishal Patel as a director (1 page) |
12 April 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
12 April 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
23 December 2010 | Termination of appointment of Rory Faulkner as a director (1 page) |
23 December 2010 | Termination of appointment of Rory Faulkner as a director (1 page) |
21 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (10 pages) |
21 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (10 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
12 April 2010 | Appointment of Vishal Patel as a director (3 pages) |
12 April 2010 | Appointment of Vishal Patel as a director (3 pages) |
17 March 2010 | Appointment of Katherine Gudgin as a director (3 pages) |
17 March 2010 | Appointment of Katherine Gudgin as a director (3 pages) |
16 February 2010 | Appointment of Diane Pamela Mann as a director (3 pages) |
16 February 2010 | Appointment of Diane Pamela Mann as a director (3 pages) |
27 October 2009 | Director's details changed for Sergio Persi on 16 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Rory Christopher Faulkner on 16 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (11 pages) |
27 October 2009 | Director's details changed for Rory Christopher Faulkner on 16 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Sneller Property Consultants Ltd on 16 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (11 pages) |
27 October 2009 | Director's details changed for Sergio Persi on 16 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Sneller Property Consultants Ltd on 16 October 2009 (2 pages) |
22 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
22 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
6 August 2009 | Appointment terminated director john mcmurtrie (1 page) |
6 August 2009 | Appointment terminated director john mcmurtrie (1 page) |
9 July 2009 | Director appointed sergio persi (2 pages) |
9 July 2009 | Director appointed sergio persi (2 pages) |
28 October 2008 | Return made up to 17/10/08; full list of members (10 pages) |
28 October 2008 | Location of register of members (1 page) |
28 October 2008 | Location of register of members (1 page) |
28 October 2008 | Return made up to 17/10/08; full list of members (10 pages) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
14 November 2007 | Return made up to 17/10/07; change of members
|
14 November 2007 | Return made up to 17/10/07; change of members
|
21 October 2007 | Director resigned (1 page) |
21 October 2007 | Director resigned (1 page) |
1 August 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
1 August 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Director resigned (1 page) |
27 January 2007 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
27 January 2007 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Return made up to 17/10/06; full list of members (7 pages) |
15 January 2007 | Return made up to 17/10/06; full list of members (7 pages) |
5 September 2006 | Return made up to 17/10/05; full list of members (8 pages) |
5 September 2006 | Return made up to 17/10/05; full list of members (8 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
7 January 2005 | Return made up to 17/10/04; change of members (6 pages) |
7 January 2005 | Return made up to 17/10/04; change of members (6 pages) |
11 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
11 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
19 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
19 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
27 October 2003 | Return made up to 17/10/03; full list of members (16 pages) |
27 October 2003 | Return made up to 17/10/03; full list of members (16 pages) |
27 October 2003 | New director appointed (1 page) |
27 October 2003 | New director appointed (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
26 April 2003 | Return made up to 17/10/02; full list of members
|
26 April 2003 | Return made up to 17/10/02; full list of members
|
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
27 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
27 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Secretary resigned (1 page) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: c/o shaw & co 25-27 kew road richmond surrey TW9 9NQ (1 page) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: c/o shaw & co 25-27 kew road richmond surrey TW9 9NQ (1 page) |
21 November 2001 | Return made up to 17/10/01; full list of members (13 pages) |
21 November 2001 | Return made up to 17/10/01; full list of members (13 pages) |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
7 November 2000 | Return made up to 17/10/00; change of members (11 pages) |
7 November 2000 | Return made up to 17/10/00; change of members (11 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
30 May 2000 | Return made up to 17/10/99; full list of members; amend (7 pages) |
30 May 2000 | Return made up to 17/10/99; full list of members; amend (7 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
6 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
6 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
9 December 1999 | Return made up to 17/10/99; full list of members (6 pages) |
9 December 1999 | Return made up to 17/10/99; full list of members (6 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
2 November 1998 | Return made up to 17/10/98; full list of members
|
2 November 1998 | Return made up to 17/10/98; full list of members
|
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | New secretary appointed (2 pages) |
12 August 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
12 August 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
8 May 1998 | Resolutions
|
8 May 1998 | Resolutions
|
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Secretary resigned (1 page) |
27 February 1998 | New secretary appointed;new director appointed (2 pages) |
27 February 1998 | New secretary appointed;new director appointed (2 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: st marys house 59 quarry street guildford surrey GU1 3UD (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: st marys house 59 quarry street guildford surrey GU1 3UD (1 page) |
31 January 1998 | Registered office changed on 31/01/98 from: st mary's house 59 quarry street guildford surrey GU1 3UD (1 page) |
31 January 1998 | New director appointed (2 pages) |
31 January 1998 | Registered office changed on 31/01/98 from: st mary's house 59 quarry street guildford surrey GU1 3UD (1 page) |
31 January 1998 | New secretary appointed (2 pages) |
31 January 1998 | New secretary appointed (2 pages) |
31 January 1998 | New director appointed (2 pages) |
10 December 1997 | Memorandum and Articles of Association (14 pages) |
10 December 1997 | Memorandum and Articles of Association (14 pages) |
3 December 1997 | Secretary resigned;director resigned (1 page) |
3 December 1997 | Registered office changed on 03/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 December 1997 | Resolutions
|
3 December 1997 | Nc inc already adjusted 11/11/97 (1 page) |
3 December 1997 | Secretary resigned;director resigned (1 page) |
3 December 1997 | Resolutions
|
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Resolutions
|
3 December 1997 | Resolutions
|
3 December 1997 | Nc inc already adjusted 11/11/97 (1 page) |
3 December 1997 | Registered office changed on 03/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 December 1997 | Director resigned (1 page) |
17 October 1997 | Incorporation (10 pages) |
17 October 1997 | Incorporation (10 pages) |