Surbiton
Surrey
KT6 4NX
Director Name | Miss Fiona Margaret Canning |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2008(10 years after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Financial Controller |
Correspondence Address | 1 Savery Drive Long Ditton Surbiton Surrey KT6 5RD |
Director Name | Mr Derek William Ball |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(11 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 Chadwick Place Surbiton KT6 5RE |
Director Name | Mrs Lorraine Black |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2012(14 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 40 Chadwick Place Surbiton KT6 5RZ |
Director Name | Mr Robert William Smith |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2012(14 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mr Antony John Holder |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2015(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 18 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX |
Director Name | Stephen Raymond Moss |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2015(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Journalist/Writer |
Country of Residence | England |
Correspondence Address | 38 Savery Drive Long Ditton Surbiton Surrey KT6 5RH |
Director Name | Dr John Barry Farmer |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2016(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Apsley Hall 55 Balaclava Road Surbiton Surrey KT6 5RT |
Director Name | Mr Andrew William Keen |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2017(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3 Beresford Hall 57 Balaclava Road Surbiton Surrey KT6 5RS |
Director Name | Jasmair Ujagar Singh Purewal |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2022(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Apsley Hall 55 Balaclava Road Surbiton Surrey KT6 5RT |
Director Name | Alexander Charles Harvey |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(25 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Secretary Name | Brian Nicholas Bannister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Merryweather Close Finchampstead Wokingham Berkshire RG40 4YH |
Director Name | Gary Vipond |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2007) |
Role | Company Director |
Correspondence Address | 14 Jennings Close Long Ditton Surbiton Surrey KT6 5RB |
Director Name | Wendy Oliver |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(4 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 January 2004) |
Role | Manager |
Correspondence Address | Wentworth 23 Chadwick Place Surbiton Surrey KT6 5RE |
Director Name | Glenys Patricia Palmer |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(4 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 January 2004) |
Role | Independent Means |
Correspondence Address | 37 Chadwick Place Long Ditton Surrey KT6 5RZ |
Director Name | Mrs Heide Marie Catto-Breslin |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(4 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 05 May 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Apsley Hall Balaclava Road Surbiton Surrey KT6 5RT |
Director Name | Mr Redvers Paul Cunningham |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 23 June 2017) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | 10 Jennings Close Long Ditton Surbiton Surrey KT6 5RB |
Director Name | Mrs Lorraine Black |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 May 2006) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 40 Chadwick Place Long Ditton Surrey KT6 5RZ |
Director Name | Peter Harris Brady |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 June 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Apsley Hall 55 Balaclava Road Surbiton Surrey KT6 5RT |
Director Name | Mr Alastair Thomas Catto |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 November 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 10 Aspley Hall 55 Balaclava Road Surbiton Surrey KT6 5RT |
Director Name | David Charles Crook |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 January 2004) |
Role | Solicitor |
Correspondence Address | 29 Chadwick Place Surbiton Surrey KT6 5RE |
Director Name | Mr Alan Richard Colin Newman |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 September 2007) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 53 Chadwick Place Long Ditton Surrey KT6 5RZ |
Director Name | Ms Frances Hinden |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 May 2004) |
Role | Corporate Strategy |
Country of Residence | England |
Correspondence Address | 11 Williams Grove Surbiton Surrey KT6 5RN |
Director Name | David John Nicol |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 May 2006) |
Role | Local Govt Officer |
Correspondence Address | 46 Williams Grove Surbiton Surrey KT6 5RW |
Director Name | Jonathan James Stewart Dunley |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 August 2010) |
Role | Chartered Accountant |
Correspondence Address | 66 Chadwick Place Surbiton Surrey KT6 5RZ |
Director Name | Mark Richard Harrington |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 January 2006) |
Role | Bank Officer |
Correspondence Address | 9 Grosvenor Gate Chadwick Place Surbiton Surrey KT6 5RA |
Director Name | Joseph Arthur Rooks |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 23 November 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Beresford Hall 57 Balaclava Road Surbiton Surrey KT6 5RS |
Director Name | Anthony John Neale |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 September 2013) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 40 Savery Drive Surbiton KT6 5RH |
Director Name | Hazel Anne French |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 June 2012) |
Role | Solicitor |
Correspondence Address | 34 Williams Grove Surbiton Surrey KT6 5RW |
Director Name | John Senior |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 January 2008) |
Role | IT Consultant |
Correspondence Address | 10 Jennings Close Surbiton KT6 5RB |
Director Name | Gerald Thomas Anthony |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 October 2012) |
Role | Retired |
Correspondence Address | 21 Jennings Close Surbiton KT6 5RB |
Director Name | Mr Andrew Peter Muir |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Savery Drive Surbiton Surrey KT6 5RJ |
Director Name | Mr Tariq Siddiqi |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(11 years after company formation) |
Appointment Duration | 1 year (resigned 05 November 2010) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Chadwick Place Surbiton Surrey KT5 5RE |
Director Name | Mrs Vanessa Caroline Joll |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 February 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Savery Drive Long Ditton Surbiton Surrey KT6 5RJ |
Director Name | Macemere Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | C/0 Laytons Solicitors Tempus Court Guildford Surrey GU1 4SS |
Secretary Name | Peverel Om Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(4 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 08 January 2004) |
Correspondence Address | Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX |
Website | www.st-james-park.com |
---|---|
Telephone | 020 83995381 |
Telephone region | London |
Registered Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,180 |
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 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
7 February 2024 | Appointment of Alexander Charles Harvey as a director on 5 February 2024 (2 pages) |
---|---|
18 September 2023 | Confirmation statement made on 17 September 2023 with updates (31 pages) |
15 July 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
14 October 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
18 September 2022 | Confirmation statement made on 17 September 2022 with updates (31 pages) |
12 July 2022 | Appointment of Jasmair Ujagar Singh Purewal as a director on 23 June 2022 (2 pages) |
5 May 2022 | Termination of appointment of Heide Marie Catto-Breslin as a director on 5 May 2022 (1 page) |
21 September 2021 | Confirmation statement made on 17 September 2021 with updates (31 pages) |
14 June 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
8 May 2021 | Secretary's details changed for Mr Robert Douglas Spencer Heald on 8 May 2021 (1 page) |
1 January 2021 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 1 January 2021 (1 page) |
17 September 2020 | Confirmation statement made on 17 September 2020 with updates (31 pages) |
2 July 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
17 September 2019 | Confirmation statement made on 17 September 2019 with updates (31 pages) |
19 June 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
28 May 2019 | Director's details changed for Mrs Heide Marie Catto on 28 May 2019 (2 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
18 September 2018 | Confirmation statement made on 17 September 2018 with updates (32 pages) |
23 November 2017 | Termination of appointment of Joseph Arthur Rooks as a director on 23 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Joseph Arthur Rooks as a director on 23 November 2017 (1 page) |
18 September 2017 | Confirmation statement made on 17 September 2017 with updates (31 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with updates (31 pages) |
23 June 2017 | Appointment of Mr Andrew William Keen as a director on 23 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Andrew William Keen as a director on 23 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Redvers Paul Cunningham as a director on 23 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Redvers Paul Cunningham as a director on 23 June 2017 (1 page) |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 October 2016 | Confirmation statement made on 17 September 2016 with updates (33 pages) |
4 October 2016 | Confirmation statement made on 17 September 2016 with updates (33 pages) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
8 August 2016 | Director's details changed for Dr John Barry Farmer on 8 August 2016 (2 pages) |
8 August 2016 | Director's details changed for Dr John Barry Farmer on 8 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr Antony John Holder on 3 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr Antony John Holder on 3 August 2016 (2 pages) |
19 July 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
19 July 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
22 January 2016 | Appointment of Dr John Barry Farmer as a director on 21 January 2016 (2 pages) |
22 January 2016 | Appointment of Dr John Barry Farmer as a director on 21 January 2016 (2 pages) |
3 December 2015 | Appointment of Stephen Raymond Moss as a director on 3 December 2015 (2 pages) |
3 December 2015 | Appointment of Stephen Raymond Moss as a director on 3 December 2015 (2 pages) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
10 June 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
10 June 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
8 June 2015 | Appointment of Mr Antony John Holder as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Antony John Holder as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Antony John Holder as a director on 8 June 2015 (2 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
26 September 2013 | Termination of appointment of Anthony Neale as a director (1 page) |
26 September 2013 | Termination of appointment of Anthony Neale as a director (1 page) |
30 August 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
30 August 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
18 June 2013 | Termination of appointment of Peter Brady as a director (1 page) |
18 June 2013 | Termination of appointment of Peter Brady as a director (1 page) |
8 February 2013 | Termination of appointment of Vanessa Joll as a director (1 page) |
8 February 2013 | Termination of appointment of Vanessa Joll as a director (1 page) |
5 December 2012 | Appointment of Mrs Lorraine Black as a director (2 pages) |
5 December 2012 | Appointment of Mrs Lorraine Black as a director (2 pages) |
21 November 2012 | Appointment of Mr Robert William Smith as a director (2 pages) |
21 November 2012 | Appointment of Mr Robert William Smith as a director (2 pages) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
15 October 2012 | Termination of appointment of Gerald Anthony as a director (1 page) |
15 October 2012 | Termination of appointment of Gerald Anthony as a director (1 page) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (34 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (34 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (34 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
12 June 2012 | Termination of appointment of Hazel French as a director (1 page) |
12 June 2012 | Termination of appointment of Hazel French as a director (1 page) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (36 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (36 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (36 pages) |
6 June 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
6 June 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
5 November 2010 | Termination of appointment of Tariq Siddiqi as a director (1 page) |
5 November 2010 | Termination of appointment of Tariq Siddiqi as a director (1 page) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (37 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (37 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (37 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
2 August 2010 | Termination of appointment of Jonathan Dunley as a director (1 page) |
2 August 2010 | Termination of appointment of Jonathan Dunley as a director (1 page) |
22 July 2010 | Appointment of Mr Derek William Ball as a director (2 pages) |
22 July 2010 | Appointment of Mr Derek William Ball as a director (2 pages) |
5 January 2010 | Appointment of Mrs Vanessa Caroline Joll as a director (2 pages) |
5 January 2010 | Appointment of Mrs Vanessa Caroline Joll as a director (2 pages) |
3 December 2009 | Director's details changed for Redvers Cunningham on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Redvers Cunningham on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Redvers Cunningham on 3 December 2009 (2 pages) |
25 November 2009 | Appointment of Mr Tariq Siddiqi as a director (2 pages) |
25 November 2009 | Appointment of Mr Tariq Siddiqi as a director (2 pages) |
11 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (116 pages) |
11 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (116 pages) |
11 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (116 pages) |
8 October 2009 | Register inspection address has been changed (1 page) |
8 October 2009 | Register inspection address has been changed (1 page) |
28 September 2009 | Director's change of particulars / redvers cunningham / 25/09/2009 (1 page) |
28 September 2009 | Director's change of particulars / redvers cunningham / 25/09/2009 (1 page) |
1 September 2009 | Appointment terminated director andrew muir (1 page) |
1 September 2009 | Appointment terminated director andrew muir (1 page) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
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) |
17 November 2008 | Director appointed miss fiona margaret canning (1 page) |
17 November 2008 | Director appointed miss fiona margaret canning (1 page) |
6 October 2008 | Return made up to 01/10/08; change of members (15 pages) |
6 October 2008 | Return made up to 01/10/08; change of members (15 pages) |
27 August 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
27 August 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
9 October 2007 | Return made up to 01/10/07; change of members (22 pages) |
9 October 2007 | Return made up to 01/10/07; change of members (22 pages) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
18 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
18 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
20 December 2006 | New director appointed (1 page) |
20 December 2006 | New director appointed (1 page) |
19 December 2006 | New director appointed (1 page) |
19 December 2006 | New director appointed (1 page) |
19 December 2006 | New director appointed (1 page) |
19 December 2006 | New director appointed (1 page) |
18 December 2006 | New director appointed (1 page) |
18 December 2006 | New director appointed (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
30 October 2006 | Return made up to 01/10/06; bulk list available separately (8 pages) |
30 October 2006 | Return made up to 01/10/06; bulk list available separately (8 pages) |
7 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
7 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
13 January 2006 | Return made up to 01/10/05; full list of members (27 pages) |
13 January 2006 | Return made up to 01/10/05; full list of members (27 pages) |
30 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
30 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | New director appointed (1 page) |
17 January 2005 | Return made up to 01/10/04; full list of members
|
17 January 2005 | Return made up to 01/10/04; full list of members
|
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: marlborough house, wigmore place wigmore lane, luton, bedfordshire LU2 9EX (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: marlborough house, wigmore place wigmore lane, luton, bedfordshire LU2 9EX (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
25 February 2004 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
25 February 2004 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
18 January 2004 | Return made up to 01/10/03; full list of members (25 pages) |
18 January 2004 | Return made up to 01/10/03; full list of members (25 pages) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | Secretary resigned (1 page) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: c/o laytons solicitors, tempus court onslow street, guildford, surrey GU1 4SS (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: c/o laytons solicitors, tempus court onslow street, guildford, surrey GU1 4SS (1 page) |
19 May 2003 | Director resigned (1 page) |
14 May 2003 | Ad 08/05/03--------- £ si 8@10=80 £ ic 3100/3180 (2 pages) |
14 May 2003 | Ad 08/05/03--------- £ si 8@10=80 £ ic 3100/3180 (2 pages) |
6 May 2003 | Ad 28/04/03--------- £ si 1@10=10 £ ic 3090/3100 (2 pages) |
6 May 2003 | Ad 28/04/03--------- £ si 1@10=10 £ ic 3090/3100 (2 pages) |
13 March 2003 | Ad 07/03/03-07/03/03 £ si 1@10=10 £ ic 3080/3090 (2 pages) |
13 March 2003 | Ad 07/03/03-07/03/03 £ si 1@10=10 £ ic 3080/3090 (2 pages) |
27 January 2003 | Ad 20/01/03-21/01/03 £ si 2@10=20 £ ic 3060/3080 (2 pages) |
27 January 2003 | Ad 20/01/03-21/01/03 £ si 2@10=20 £ ic 3060/3080 (2 pages) |
17 December 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
17 December 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
6 November 2002 | Return made up to 01/10/02; full list of members (13 pages) |
6 November 2002 | Return made up to 01/10/02; full list of members (13 pages) |
18 June 2002 | Ad 11/06/02-13/06/02 £ si 12@10=120 £ ic 2940/3060 (4 pages) |
18 June 2002 | Ad 11/06/02-13/06/02 £ si 12@10=120 £ ic 2940/3060 (4 pages) |
27 May 2002 | Resolutions
|
27 May 2002 | £ nc 2980/3180 09/04/02 (1 page) |
27 May 2002 | £ nc 2980/3180 09/04/02 (1 page) |
27 May 2002 | Resolutions
|
11 April 2002 | Ad 11/03/02-08/04/02 £ si 25@10=250 £ ic 2690/2940 (6 pages) |
11 April 2002 | Ad 11/03/02-08/04/02 £ si 25@10=250 £ ic 2690/2940 (6 pages) |
6 March 2002 | Ad 14/02/02-26/02/02 £ si 2@10=20 £ ic 2670/2690 (2 pages) |
6 March 2002 | Ad 14/02/02-26/02/02 £ si 2@10=20 £ ic 2670/2690 (2 pages) |
2 November 2001 | Return made up to 01/10/01; full list of members
|
2 November 2001 | Return made up to 01/10/01; full list of members
|
11 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
11 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: 76 bridge road, hampton court, surrey, KT8 9HF (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: 76 bridge road, hampton court, surrey, KT8 9HF (1 page) |
3 August 2001 | Ad 24/07/01-31/07/01 £ si 23@10=230 £ ic 2410/2640 (6 pages) |
3 August 2001 | Ad 24/07/01-31/07/01 £ si 23@10=230 £ ic 2410/2640 (6 pages) |
6 March 2001 | Ad 31/01/01-01/03/01 £ si 1@10=10 £ ic 2400/2410 (2 pages) |
6 March 2001 | Ad 31/01/01-01/03/01 £ si 1@10=10 £ ic 2400/2410 (2 pages) |
1 February 2001 | Ad 10/01/01-30/01/01 £ si 57@10=570 £ ic 1830/2400 (14 pages) |
1 February 2001 | Ad 10/01/01-30/01/01 £ si 57@10=570 £ ic 1830/2400 (14 pages) |
31 October 2000 | Return made up to 01/10/00; full list of members (10 pages) |
31 October 2000 | Return made up to 01/10/00; full list of members (10 pages) |
21 September 2000 | Ad 22/08/00-31/08/00 £ si 44@10=440 £ ic 1390/1830 (10 pages) |
21 September 2000 | Ad 22/08/00-31/08/00 £ si 44@10=440 £ ic 1390/1830 (10 pages) |
10 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
10 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
5 July 2000 | Ad 03/06/00--------- £ si 11@10=110 £ ic 1280/1390 (4 pages) |
5 July 2000 | Ad 03/06/00--------- £ si 11@10=110 £ ic 1280/1390 (4 pages) |
7 June 2000 | Ad 02/05/00--------- £ si 9@10=90 £ ic 1190/1280 (4 pages) |
7 June 2000 | Ad 02/05/00--------- £ si 9@10=90 £ ic 1190/1280 (4 pages) |
10 May 2000 | Ad 21/04/00-30/04/00 £ si 7@10=70 £ ic 1120/1190 (4 pages) |
10 May 2000 | Ad 21/04/00-30/04/00 £ si 7@10=70 £ ic 1120/1190 (4 pages) |
5 May 2000 | Ad 01/04/00-20/04/00 £ si 15@10=150 £ ic 970/1120 (4 pages) |
5 May 2000 | Ad 01/04/00-20/04/00 £ si 15@10=150 £ ic 970/1120 (4 pages) |
12 April 2000 | Ad 31/03/00--------- £ si 3@10=30 £ ic 940/970 (2 pages) |
12 April 2000 | Ad 31/03/00--------- £ si 3@10=30 £ ic 940/970 (2 pages) |
6 April 2000 | Ad 01/03/00-30/03/00 £ si 5@10=50 £ ic 890/940 (2 pages) |
6 April 2000 | Ad 01/03/00-30/03/00 £ si 5@10=50 £ ic 890/940 (2 pages) |
6 March 2000 | Ad 01/02/00-29/02/00 £ si 6@10=60 £ ic 830/890 (4 pages) |
6 March 2000 | Ad 01/02/00-29/02/00 £ si 6@10=60 £ ic 830/890 (4 pages) |
6 February 2000 | Ad 01/01/00--------- £ si 5@10=50 £ ic 780/830 (2 pages) |
6 February 2000 | Ad 01/01/00--------- £ si 5@10=50 £ ic 780/830 (2 pages) |
4 January 2000 | Ad 01/12/99-29/12/99 £ si 4@10=40 £ ic 740/780 (2 pages) |
4 January 2000 | Ad 01/12/99-29/12/99 £ si 4@10=40 £ ic 740/780 (2 pages) |
25 November 1999 | Ad 01/11/99-22/11/99 £ si 2@10=20 £ ic 720/740 (2 pages) |
25 November 1999 | Ad 01/11/99-22/11/99 £ si 2@10=20 £ ic 720/740 (2 pages) |
3 November 1999 | Ad 01/10/99-29/10/99 £ si 3@10 (2 pages) |
3 November 1999 | Ad 01/10/99-29/10/99 £ si 3@10 (2 pages) |
2 November 1999 | Return made up to 01/10/99; full list of members (8 pages) |
2 November 1999 | Return made up to 01/10/99; full list of members (8 pages) |
4 October 1999 | Ad 01/09/99-30/09/99 £ si 5@10=50 £ ic 652/702 (2 pages) |
4 October 1999 | Ad 01/09/99-30/09/99 £ si 5@10=50 £ ic 652/702 (2 pages) |
3 September 1999 | Ad 01/08/99-31/08/99 £ si 5@10=50 £ ic 602/652 (2 pages) |
3 September 1999 | Ad 01/08/99-31/08/99 £ si 5@10=50 £ ic 602/652 (2 pages) |
10 August 1999 | Ad 30/07/99--------- £ si 17@10=170 £ ic 432/602 (4 pages) |
10 August 1999 | Ad 30/07/99--------- £ si 17@10=170 £ ic 432/602 (4 pages) |
5 August 1999 | Ad 01/07/99-29/07/99 £ si 23@10=230 £ ic 202/432 (4 pages) |
5 August 1999 | Ad 01/07/99-29/07/99 £ si 23@10=230 £ ic 202/432 (4 pages) |
6 July 1999 | Ad 01/06/99-30/06/99 £ si 1@10=10 £ ic 192/202 (2 pages) |
6 July 1999 | Ad 01/06/99-30/06/99 £ si 1@10=10 £ ic 192/202 (2 pages) |
6 June 1999 | Ad 01/05/99-31/05/99 £ si 2@10=20 £ ic 172/192 (2 pages) |
6 June 1999 | Ad 01/05/99-31/05/99 £ si 2@10=20 £ ic 172/192 (2 pages) |
7 May 1999 | Ad 01/04/99-30/04/99 £ si 7@10=70 £ ic 102/172 (2 pages) |
7 May 1999 | Ad 01/04/99-30/04/99 £ si 7@10=70 £ ic 102/172 (2 pages) |
7 April 1999 | Ad 19/03/99-31/03/99 £ si 10@10=100 £ ic 2/102 (4 pages) |
7 April 1999 | Ad 19/03/99-31/03/99 £ si 10@10=100 £ ic 2/102 (4 pages) |
11 March 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
11 March 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
8 January 1999 | Resolutions
|
8 January 1999 | Resolutions
|
1 October 1998 | Incorporation (17 pages) |
1 October 1998 | Incorporation (17 pages) |