Leatherhead
KT22 8UX
Director Name | Mrs Tara Jane Waite |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 July 2020(22 years, 1 month after company formation) |
Appointment Duration | 10 months (closed 18 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ermyn House Ermyn Way Leatherhead KT22 8UX |
Director Name | Mr Andrew Phillip Chapman |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2020(22 years, 1 month after company formation) |
Appointment Duration | 10 months (closed 18 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ermyn House Ermyn Way Leatherhead KT22 8UX |
Director Name | Leon Du Toit Stoffberg |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Downslee Burgh Heath Road Epsom Surrey KT17 4LS |
Director Name | Mary Patricia Simpson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | Flat 5 19 Alexandra Road Epsom Surrey KT17 4BW |
Director Name | Mr David John Hender |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Long Barn Ockley Road Beare Green Dorking Surrey RH5 4PU |
Secretary Name | Mr David John Hender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Barn Ockley Road Beare Green Dorking Surrey RH5 4PU |
Director Name | Kenneth Garrod |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 2007) |
Role | Chartered Accountant |
Correspondence Address | 35 Heath Hurst Road London NW3 2RU |
Secretary Name | Stephen Timothy Fenwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 January 2004) |
Role | Company Director |
Correspondence Address | Kt5 |
Director Name | Charles Krulak |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2004(5 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 March 2004) |
Role | Company Director |
Correspondence Address | Tower House Curzon Park Chester Cheshire |
Director Name | Francis Heath Otenasek |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2004(5 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 January 2004) |
Role | Banker |
Correspondence Address | 29b Curzon Park Chester Cheshire CH4 8AP Wales |
Director Name | Mr Robin Russell |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fitz Farmhouse Fitz Bomere Heath Shrewsbury Shropshire SY4 3AS Wales |
Director Name | Richard Kenneth Struthers |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2004(5 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2006) |
Role | Banker |
Correspondence Address | 900 Old Kennett Road Greenville Delaware 19807 United States |
Secretary Name | Mr Robin Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fitz Farmhouse Fitz Bomere Heath Shrewsbury Shropshire SY4 3AS Wales |
Director Name | Shane Grahame Flynn |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2006) |
Role | Banker |
Correspondence Address | 1 Hush House Weaver Street Chester CH1 2BQ Wales |
Secretary Name | Alyson Elizabeth Mulholland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | Stansfield House Chester Business Park Chester CH4 9FB Wales |
Director Name | Robert Andrew Allan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stansfield House Chester Business Park Chester Cheshire CH4 9QQ Wales |
Director Name | Nicholas Charles William Pearce |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2012) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Stansfield House Chester Business Park Chester Cheshire CH4 9QQ Wales |
Director Name | Nicholas Charles William Pearce |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2012) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Stansfield House Chester Business Park Chester Cheshire CH4 9QQ Wales |
Director Name | Mr Michael Staren Hollander |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2012(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 February 2015) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Premium Credit House 60 East Street Epsom Surrey KT17 1HB |
Director Name | Mr Collin Edward Roche |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2012(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 February 2015) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Premium Credit House 60 East Street Epsom Surrey KT17 1HB |
Director Name | Laurel Claire Powers-Freeling |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Premium Credit House 60 East Street Epsom Surrey KT17 1HB |
Director Name | John Reeve |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Premium Credit House 60 East Street Epsom Surrey KT17 1HB |
Director Name | Mr Andrew Spencer Doman |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 March 2013(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 December 2015) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Premium Credit House 60 East Street Epsom Surrey KT17 1HB |
Director Name | Mr Aaron Douglas Cohen |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 2013(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 February 2015) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Premium Credit House 60 East Street Epsom Surrey KT17 1HB |
Secretary Name | Mr Jasan Fitzpatrick |
---|---|
Status | Resigned |
Appointed | 07 May 2014(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | Ermyn House Ermyn Way Leatherhead KT22 8UX |
Director Name | Mr Christopher Stephen Burke |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 05 March 2015(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ermyn House Ermyn Way Leatherhead KT22 8UX |
Secretary Name | Mrs Charleen Cutler |
---|---|
Status | Resigned |
Appointed | 31 July 2017(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 November 2018) |
Role | Company Director |
Correspondence Address | Ermyn House Ermyn Way Leatherhead KT22 8UX |
Director Name | Mr James Douglas Radford |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2018(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2020) |
Role | Deputy Ceo |
Country of Residence | England |
Correspondence Address | Ermyn House Ermyn Way Leatherhead KT22 8UX |
Director Name | Mr Roger Michael Brown |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2018(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 July 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Ermyn House Ermyn Way Leatherhead KT22 8UX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | premium-credit.co.uk |
---|
Registered Address | Ermyn House Ermyn Way Leatherhead KT22 8UX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Premium Credit LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2021 | Application to strike the company off the register (1 page) |
31 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
24 July 2020 | Termination of appointment of Roger Michael Brown as a director on 17 July 2020 (1 page) |
24 July 2020 | Appointment of Mr Andrew Phillip Chapman as a director on 17 July 2020 (2 pages) |
24 July 2020 | Appointment of Mrs Tara Jane Waite as a director on 17 July 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
11 February 2020 | Termination of appointment of James Douglas Radford as a director on 31 January 2020 (1 page) |
10 December 2019 | Termination of appointment of Christopher Stephen Burke as a director on 31 October 2019 (1 page) |
10 December 2019 | Termination of appointment of John Reeve as a director on 31 October 2019 (1 page) |
3 June 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
28 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
13 December 2018 | Termination of appointment of Charleen Cutler as a secretary on 29 November 2018 (1 page) |
13 December 2018 | Appointment of Mrs Elizabeth Sarah Annys as a secretary on 29 November 2018 (2 pages) |
20 August 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
2 August 2018 | Appointment of Mr James Douglas Radford as a director on 24 July 2018 (2 pages) |
2 August 2018 | Appointment of Mr Roger Michael Brown as a director on 24 July 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
31 July 2017 | Appointment of Mrs Charleen Cutler as a secretary on 31 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Jasan Fitzpatrick as a secretary on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Jasan Fitzpatrick as a secretary on 31 July 2017 (1 page) |
31 July 2017 | Appointment of Mrs Charleen Cutler as a secretary on 31 July 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
31 October 2016 | Registered office address changed from Premium Credit House 60 East Street Epsom Surrey KT17 1HB to Ermyn House Ermyn Way Leatherhead KT22 8UX on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from Premium Credit House 60 East Street Epsom Surrey KT17 1HB to Ermyn House Ermyn Way Leatherhead KT22 8UX on 31 October 2016 (1 page) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
25 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
5 January 2016 | Termination of appointment of Andrew Spencer Doman as a director on 17 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Andrew Spencer Doman as a director on 17 December 2015 (1 page) |
17 November 2015 | Termination of appointment of Laurel Claire Powers-Freeling as a director on 28 October 2015 (1 page) |
17 November 2015 | Termination of appointment of Laurel Claire Powers-Freeling as a director on 28 October 2015 (1 page) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
19 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
11 March 2015 | Appointment of Mr Christopher Stephen Burke as a director on 5 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr Christopher Stephen Burke as a director on 5 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr Christopher Stephen Burke as a director on 5 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Aaron Douglas Cohen as a director on 27 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Michael Staren Hollander as a director on 27 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Collin Edward Roche as a director on 27 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Michael Staren Hollander as a director on 27 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Collin Edward Roche as a director on 27 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Aaron Douglas Cohen as a director on 27 February 2015 (1 page) |
5 June 2014 | Appointment of Mr Jasan Fitzpatrick as a secretary (2 pages) |
5 June 2014 | Appointment of Mr Jasan Fitzpatrick as a secretary (2 pages) |
21 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
9 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
11 November 2013 | Termination of appointment of Nicholas Pearce as a director (1 page) |
11 November 2013 | Termination of appointment of Nicholas Pearce as a director (1 page) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
18 June 2013 | Register inspection address has been changed from Stansfield House Chester Business Park Chester Cheshire CH4 9QQ United Kingdom (1 page) |
18 June 2013 | Register inspection address has been changed from Stansfield House Chester Business Park Chester Cheshire CH4 9QQ United Kingdom (1 page) |
18 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (9 pages) |
18 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (9 pages) |
9 April 2013 | Appointment of Mr Andrew Spencer Doman as a director (3 pages) |
9 April 2013 | Appointment of Mr Andrew Spencer Doman as a director (3 pages) |
9 April 2013 | Appointment of Nicholas Charles William Pearce as a director (3 pages) |
9 April 2013 | Appointment of Aaron Douglas Cohen as a director (3 pages) |
9 April 2013 | Appointment of Nicholas Charles William Pearce as a director (3 pages) |
9 April 2013 | Appointment of Aaron Douglas Cohen as a director (3 pages) |
28 March 2013 | Registered office address changed from Stansfield House Chester Business Park Chester Cheshire CH4 9QQ on 28 March 2013 (2 pages) |
28 March 2013 | Registered office address changed from Stansfield House Chester Business Park Chester Cheshire CH4 9QQ on 28 March 2013 (2 pages) |
14 January 2013 | Appointment of Laurel Claire Powers-Freeling as a director (3 pages) |
14 January 2013 | Appointment of Laurel Claire Powers-Freeling as a director (3 pages) |
18 December 2012 | Appointment of John Reeve as a director (3 pages) |
18 December 2012 | Appointment of John Reeve as a director (3 pages) |
9 November 2012 | Termination of appointment of Robert Allan as a director (1 page) |
9 November 2012 | Termination of appointment of Nicholas Pearce as a director (1 page) |
9 November 2012 | Appointment of Michael Staren Hollander as a director (3 pages) |
9 November 2012 | Appointment of Collin Edward Roche as a director (3 pages) |
9 November 2012 | Termination of appointment of Robert Allan as a director (1 page) |
9 November 2012 | Termination of appointment of Alyson Mulholland as a secretary (1 page) |
9 November 2012 | Termination of appointment of Alyson Mulholland as a secretary (1 page) |
9 November 2012 | Appointment of Collin Edward Roche as a director (3 pages) |
9 November 2012 | Appointment of Michael Staren Hollander as a director (3 pages) |
9 November 2012 | Termination of appointment of Nicholas Pearce as a director (1 page) |
14 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
1 July 2011 | Register inspection address has been changed (1 page) |
1 July 2011 | Register inspection address has been changed (1 page) |
23 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Director's details changed for Nicholas Charles William Pearce on 26 February 2010 (2 pages) |
23 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Director's details changed for Nicholas Charles William Pearce on 26 February 2010 (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
1 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Resolutions
|
30 January 2010 | Resolutions
|
26 November 2009 | Director's details changed for Nicholas Charles William Pearce on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Nicholas Charles William Pearce on 26 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Robert Andrew Allan on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Robert Andrew Allan on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Robert Andrew Allan on 5 November 2009 (2 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
21 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
12 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
9 April 2008 | Secretary's change of particulars / alyson mulholland / 06/02/2008 (1 page) |
9 April 2008 | Secretary's change of particulars / alyson mulholland / 06/02/2008 (1 page) |
24 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
14 March 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
14 March 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
25 July 2006 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
25 July 2006 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
8 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
8 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
6 March 2006 | New director appointed (3 pages) |
6 March 2006 | New director appointed (3 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Secretary resigned;director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Return made up to 18/05/05; full list of members
|
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Return made up to 18/05/05; full list of members
|
8 June 2005 | Secretary resigned;director resigned (1 page) |
8 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
7 June 2004 | Return made up to 18/05/04; full list of members (9 pages) |
7 June 2004 | Return made up to 18/05/04; full list of members (9 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
18 February 2004 | New secretary appointed;new director appointed (6 pages) |
18 February 2004 | New secretary appointed;new director appointed (6 pages) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: premium credit house 60 east street epsom surrey KT17 1HB (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: premium credit house 60 east street epsom surrey KT17 1HB (1 page) |
10 February 2004 | New director appointed (2 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director's particulars changed (1 page) |
3 September 2003 | Director's particulars changed (1 page) |
3 September 2003 | Director resigned (1 page) |
17 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New secretary appointed
|
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
17 June 2003 | Return made up to 18/05/03; full list of members
|
17 June 2003 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
17 June 2003 | Return made up to 18/05/03; full list of members
|
15 August 2002 | Director's particulars changed (1 page) |
15 August 2002 | Director's particulars changed (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
18 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
18 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
23 May 2001 | Return made up to 18/05/01; full list of members (7 pages) |
23 May 2001 | Return made up to 18/05/01; full list of members (7 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
24 May 2000 | Return made up to 18/05/00; full list of members
|
24 May 2000 | Return made up to 18/05/00; full list of members
|
23 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2000 | Director's particulars changed (1 page) |
23 May 2000 | Director's particulars changed (1 page) |
23 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 1999 | Registered office changed on 29/11/99 from: the kirkgate 19-31 church street epsom surrey KT17 4PF (1 page) |
29 November 1999 | Registered office changed on 29/11/99 from: the kirkgate 19-31 church street epsom surrey KT17 4PF (1 page) |
5 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
5 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
4 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
4 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
10 April 1999 | Resolutions
|
10 April 1999 | Resolutions
|
21 July 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
21 July 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
9 July 1998 | Ad 06/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 July 1998 | Ad 06/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | New secretary appointed;new director appointed (2 pages) |
24 June 1998 | New secretary appointed;new director appointed (2 pages) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
19 June 1998 | Incorporation (19 pages) |
19 June 1998 | Incorporation (19 pages) |