New Malden
KT3 4QS
Director Name | Ms Shweta Dwivedi |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2023(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Secretary Name | Grace Miller Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 August 2023(24 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Philip Andrew Dodson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | 67 Lodge Hill Road Farnham Surrey GU10 3RB |
Secretary Name | John Christopher Mohan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 25 Genesis Close Stanwell Staines Middlesex TW19 7BE |
Director Name | John William Dalton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 May 2002) |
Role | Company Director |
Correspondence Address | 49 Dene Lane Lower Bourne Farnham Surrey GU10 3RJ |
Director Name | Peter Charles Krelle |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(11 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 25 February 2002) |
Role | Marketing & Sales Manager |
Correspondence Address | 22 Queenhythe Road Guildford Surrey GU4 7NX |
Secretary Name | Robert James Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 February 2002) |
Role | Chartered Certified Accountant |
Correspondence Address | 51 Ludlow Road Ealing London W5 1NX |
Director Name | Stewart Michael Bradford |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 January 2006) |
Role | Land Director |
Correspondence Address | 3 Midsummers Walk Horsell Woking Surrey GU21 4RG |
Director Name | Patricia Annette Henderson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(2 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 September 2002) |
Role | Sales Director |
Correspondence Address | Fkat 2 Crockham House Hosey Common Road Westerham Kent TN16 1PR |
Secretary Name | Mrs Debra Ann Byles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Monks Avenue Lancing West Sussex BN15 9DJ |
Director Name | Mr Alfred James Tilt |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(3 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 13 June 2003) |
Role | Building Director |
Country of Residence | England |
Correspondence Address | 31 Campion Drive Romsey Hampshire SO51 7RD |
Director Name | Mrs Debra Ann Byles |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Monks Avenue Lancing West Sussex BN15 9DJ |
Director Name | Raymond Jeffrey Hersey |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 July 2004) |
Role | Build Director |
Correspondence Address | 51 Corfe Way Farnborough Hampshire GU14 6TS |
Director Name | Paul Kingston |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2006) |
Role | Finance Director |
Correspondence Address | 20 White Lodge Court Staines Road East Sunbury On Thames Surry TW16 5GA |
Secretary Name | Paul Kingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(5 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 January 2006) |
Role | Finance Director |
Correspondence Address | 20 White Lodge Court Staines Road East Sunbury On Thames Surry TW16 5GA |
Director Name | Mr Carl Anthony Riches |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 January 2006) |
Role | Build Director |
Country of Residence | England |
Correspondence Address | 13 Eliot Close Camberley Surrey GU15 1LW |
Director Name | Mr Ratna Chengappa |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 Cascades Court 13-19 Hartfield Crescent Wimbledon London SW19 3RL |
Secretary Name | Sara Burden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(6 years, 10 months after company formation) |
Appointment Duration | 4 days (resigned 31 January 2006) |
Role | Property Manager |
Correspondence Address | 146 Stanley Park Road Carshalton Surrey SM5 3JG |
Director Name | Anne Mall |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 October 2009) |
Role | It Senior Mgr |
Correspondence Address | Flat 37 Cascades Court 13-19 Hartfield Crescent Wimbledon SW19 3RL |
Director Name | Daniella Rubio Cordinas |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Swiss,Venezuelan |
Status | Resigned |
Appointed | 15 May 2014(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 March 2021) |
Role | Contracts Manager - Nhs |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mehardad Modarres |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 March 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Ms Fiona Marie Rutherford |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2022) |
Role | Contracting And Procurement Manager |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Bradley James Carpenter |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 September 2015(16 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 March 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Rahim Nizar Karim |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2020(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2022) |
Role | Research Analyst |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Ms Christine Fowler |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2022(23 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 19 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | J J Homes (Properties) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 September 2014) |
Correspondence Address | Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2014(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 August 2023) |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Registered Address | 84 Coombe Road New Malden KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £117 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
22 November 2023 | Director's details changed for Dr Hassan Fadi Khoory on 1 November 2023 (2 pages) |
---|---|
22 November 2023 | Director's details changed for Ms Shweta Dwivedi on 1 November 2023 (2 pages) |
4 October 2023 | Termination of appointment of Kinleigh Limited as a secretary on 22 August 2023 (1 page) |
4 October 2023 | Appointment of Grace Miller Limited as a secretary on 22 August 2023 (2 pages) |
4 October 2023 | Registered office address changed from C/O Kinleigh Folkard & Hayward Block Management Kfh House 5 Compton Road London SW19 7QA to 84 Coombe Road New Malden KT3 4QS on 4 October 2023 (1 page) |
21 July 2023 | Termination of appointment of Christine Fowler as a director on 19 July 2023 (1 page) |
4 April 2023 | Appointment of Ms Shweta Dwivedi as a director on 16 February 2023 (2 pages) |
16 March 2023 | Confirmation statement made on 16 March 2023 with updates (7 pages) |
6 February 2023 | Appointment of Ms Christine Fowler as a director on 22 August 2022 (2 pages) |
6 February 2023 | Appointment of Dr Hassan Fadi Khoory as a director on 10 August 2022 (2 pages) |
3 February 2023 | Termination of appointment of Rahim Nizar Karim as a director on 31 December 2022 (1 page) |
3 February 2023 | Termination of appointment of Fiona Marie Rutherford as a director on 31 December 2022 (1 page) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 April 2022 | Confirmation statement made on 16 March 2022 with updates (4 pages) |
15 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 March 2021 | Termination of appointment of Daniella Rubio Cordinas as a director on 17 March 2021 (1 page) |
17 March 2021 | Termination of appointment of Mehardad Modarres as a director on 17 March 2021 (1 page) |
16 March 2021 | Confirmation statement made on 16 March 2021 with updates (4 pages) |
16 March 2021 | Secretary's details changed for Kinleigh Limited on 16 March 2021 (1 page) |
18 January 2021 | Appointment of Mr Rahim Nizar Karim as a director on 14 May 2020 (2 pages) |
18 January 2021 | Appointment of Mr Rahim Nizar Karim as a director on 18 January 2021 (2 pages) |
18 January 2021 | Termination of appointment of Rahim Nizar Karim as a director on 18 January 2021 (1 page) |
9 July 2020 | Director's details changed for Ms Fiona Marie Rutherford on 9 July 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 16 March 2020 with updates (6 pages) |
7 January 2020 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
24 April 2019 | Confirmation statement made on 16 March 2019 with updates (6 pages) |
5 October 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
21 March 2018 | Confirmation statement made on 16 March 2018 with updates (6 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 April 2017 | Confirmation statement made on 16 March 2017 with updates (9 pages) |
5 April 2017 | Confirmation statement made on 16 March 2017 with updates (9 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 April 2016 | Termination of appointment of Bradley James Carpenter as a director on 23 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Bradley James Carpenter as a director on 23 March 2016 (1 page) |
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 October 2015 | Appointment of Mr Bradley James Carpenter as a director on 30 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr Bradley James Carpenter as a director on 30 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Ratna Chengappa as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Ratna Chengappa as a director on 30 September 2015 (1 page) |
31 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 November 2014 | Appointment of Kinleigh Limited as a secretary on 1 October 2014 (2 pages) |
18 November 2014 | Appointment of Kinleigh Limited as a secretary on 1 October 2014 (2 pages) |
18 November 2014 | Appointment of Kinleigh Limited as a secretary on 1 October 2014 (2 pages) |
25 September 2014 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ England to C/O Kinleigh Folkard & Hayward Block Management Kfh House 5 Compton Road London SW19 7QA on 25 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Jj Homes (Properties) Limited as a secretary on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ England to C/O Kinleigh Folkard & Hayward Block Management Kfh House 5 Compton Road London SW19 7QA on 25 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Jj Homes (Properties) Limited as a secretary on 25 September 2014 (1 page) |
20 June 2014 | Appointment of Miss Fiona Marie Rutherford as a director (3 pages) |
20 June 2014 | Appointment of Miss Fiona Marie Rutherford as a director (3 pages) |
10 June 2014 | Appointment of Mehardad Modarres as a director (2 pages) |
10 June 2014 | Appointment of Mehardad Modarres as a director (2 pages) |
28 May 2014 | Appointment of Daniella Rubio Cordinas as a director (2 pages) |
28 May 2014 | Appointment of Daniella Rubio Cordinas as a director (2 pages) |
23 April 2014 | Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page) |
23 April 2014 | Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014 (1 page) |
14 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 pages) |
24 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
24 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
12 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 April 2010 | Registered office address changed from J J Homes (Properties) Ltd 146 Stanley Park Road Carshalton Surreysm5 3Jg on 14 April 2010 (1 page) |
14 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (18 pages) |
14 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (18 pages) |
14 April 2010 | Registered office address changed from J J Homes (Properties) Ltd 146 Stanley Park Road Carshalton Surreysm5 3Jg on 14 April 2010 (1 page) |
13 April 2010 | Secretary's details changed for Jj Homes Properties Limited on 10 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Ratna Chengappa on 1 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Ratna Chengappa on 1 April 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Jj Homes Properties Limited on 10 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Ratna Chengappa on 1 April 2010 (2 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 October 2009 | Termination of appointment of Anne Mall as a director (2 pages) |
27 October 2009 | Termination of appointment of Anne Mall as a director (2 pages) |
2 April 2009 | Return made up to 16/03/09; no change of members (4 pages) |
2 April 2009 | Return made up to 16/03/09; no change of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 May 2008 | Return made up to 16/03/08; full list of members (10 pages) |
12 May 2008 | Return made up to 16/03/08; full list of members (10 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | Return made up to 16/03/07; full list of members (10 pages) |
31 July 2007 | Return made up to 16/03/07; full list of members (10 pages) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | Secretary resigned (1 page) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: unit 64 barwell business park leatherhead road chessington surrey KT9 2NY (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: unit 64 barwell business park leatherhead road chessington surrey KT9 2NY (1 page) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Secretary resigned (1 page) |
22 May 2007 | Full accounts made up to 31 March 2006 (10 pages) |
22 May 2007 | Full accounts made up to 31 March 2006 (10 pages) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | Return made up to 16/03/06; full list of members (10 pages) |
18 April 2006 | Return made up to 16/03/06; full list of members (10 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
11 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
11 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
22 March 2005 | Return made up to 16/03/05; full list of members (6 pages) |
22 March 2005 | Return made up to 16/03/05; full list of members (6 pages) |
12 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
12 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
5 May 2004 | New secretary appointed;new director appointed (2 pages) |
5 May 2004 | New secretary appointed;new director appointed (2 pages) |
28 April 2004 | Return made up to 16/03/04; change of members (7 pages) |
28 April 2004 | Return made up to 16/03/04; change of members (7 pages) |
26 April 2004 | Secretary resigned;director resigned (1 page) |
26 April 2004 | Secretary resigned;director resigned (1 page) |
23 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
14 July 2003 | New director appointed (3 pages) |
14 July 2003 | New director appointed (3 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Director resigned (1 page) |
17 April 2003 | Return made up to 16/03/03; no change of members (7 pages) |
17 April 2003 | Return made up to 16/03/03; no change of members (7 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
25 November 2002 | Secretary's particulars changed (1 page) |
25 November 2002 | Secretary's particulars changed (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (3 pages) |
8 August 2002 | New director appointed (3 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: c/o antler homes wimbledon PLC 55A high street london SW19 5BA (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: c/o antler homes wimbledon PLC 55A high street london SW19 5BA (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
9 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
9 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
14 April 2001 | Return made up to 16/03/01; full list of members (22 pages) |
14 April 2001 | Return made up to 16/03/01; full list of members (22 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
28 November 2000 | Return made up to 16/03/00; full list of members
|
28 November 2000 | Return made up to 16/03/00; full list of members
|
15 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New secretary appointed (2 pages) |
5 March 2000 | Secretary resigned (1 page) |
5 March 2000 | Director resigned (1 page) |
5 March 2000 | Director resigned (1 page) |
5 March 2000 | Secretary resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
5 June 1999 | Ad 28/05/99--------- £ si 115@1=115 £ ic 2/117 (2 pages) |
5 June 1999 | Ad 28/05/99--------- £ si 115@1=115 £ ic 2/117 (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | New secretary appointed (2 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: crwys house 33 crwys road cardiff CF24 4YF (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Secretary resigned;director resigned (1 page) |
19 March 1999 | Registered office changed on 19/03/99 from: crwys house 33 crwys road cardiff CF24 4YF (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Secretary resigned;director resigned (1 page) |
16 March 1999 | Incorporation (13 pages) |
16 March 1999 | Incorporation (13 pages) |