Swanley
Kent
BR8 7HZ
Director Name | Gareth Franklin Foster |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2008(8 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 142 Crookston Road Eltham London SE9 1YD |
Director Name | John Richard Gladwin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2009(10 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | 43 Manor Waye Uxbridge Middlesex VB8 2BE |
Director Name | Mr Nigel Phillips |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 April 2017(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Westfield Bungalows Madeira Road Ventnor Isle Of Wight PO38 1RP |
Director Name | Mrs Kim Marie Williams |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2019(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | The Everglades Pitts Lane Ryde PO33 3SU |
Secretary Name | Mr John Victor Phelps |
---|---|
Status | Current |
Appointed | 10 April 2021(21 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Windy Dene Green Lane Chessington KT9 2DT |
Director Name | Mr Barry Flood |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2021(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 26 Westfield Bungalows Madeira Road Ventnor Isle Of Wight PO38 1RP |
Director Name | Mrs Janet Mitchell |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2021(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 28 Westfield Bungalows Madeira Road Ventnor Isle Of Wight PO38 1RP |
Director Name | Daphne Ann Ellman |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Role | Self Employed Tutor/Artist |
Correspondence Address | 26 Launcelyn Close North Baddesley Southampton Hampshire SO52 9NP |
Director Name | Mel Roy Reginald Ellman |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Role | Sprayer |
Correspondence Address | 26 Launcelyn Close North Baddesley Southampton Hampshire SO52 9NP |
Secretary Name | Kathleen Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Role | Teachers Aide |
Correspondence Address | 11 Clos Y Gof Cardiff South Glamorgan CF5 4QQ Wales |
Director Name | Doreen Haines |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2000(11 months, 1 week after company formation) |
Appointment Duration | 11 years (resigned 01 May 2011) |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | 69 Orchard Avenue Watford Hertfordshire WD2 7JG |
Director Name | Peter Henry Osborn |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2000(11 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 20 April 2001) |
Role | Retired Surgical Instrument Ma |
Correspondence Address | 341 Brampton Road Bexleyheath Kent DA7 5SA |
Secretary Name | Peter John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2000(11 months, 1 week after company formation) |
Appointment Duration | 10 years, 12 months (resigned 15 April 2011) |
Role | Solicitor |
Correspondence Address | Windy Croft Park Road, Wootton Bridge Ryde Isle Of Wight PO33 4RL |
Director Name | Barbara Anne Bracegirdle |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2000(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 March 2013) |
Role | Manager Artist In Record Indus |
Country of Residence | England |
Correspondence Address | 15 The Lagger Chalfont St Giles Buckinghamshire HP8 4DG |
Director Name | Michael Bracegirdle |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2000(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 March 2013) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 15 The Lagger Chalfont St. Giles Buckinghamshire HP8 4DG |
Director Name | Robert Terence Edward Phair |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 July 2004) |
Role | Motor Trader |
Correspondence Address | Hillview Gotherington Lane Bishops Cleeve Gloucestershire GL52 8EN Wales |
Director Name | Christine Joan Chisholm |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(3 years, 3 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 02 December 2023) |
Role | Secretary P A |
Country of Residence | England |
Correspondence Address | Langham Castle Road Woking Surrey GU21 4ES |
Director Name | Peter Henry Osborn |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 March 2005) |
Role | Retired Surgical Instrument Ma |
Correspondence Address | 22 Fox Hills Whitwell Road Ventnor Isle Of Wight PO38 1LX |
Director Name | Clive Anthony Daly |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 May 2004) |
Role | Artist Teacher |
Correspondence Address | 65 High Street Carisbrooke Isle Of Wight PO30 1BA |
Director Name | Frederick George Ellis |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2005(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 09 November 2020) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 8 Aintree Road Royston Hertfordshire SG8 9JE |
Director Name | Michelle Joan Gayler |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2005(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 2007) |
Role | Teacher |
Correspondence Address | 8 Hillslea House Bath Road Ventnor Isle Of Wight PO38 1JY |
Director Name | Susan Ironman |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2008(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 December 2012) |
Role | Proprietor |
Country of Residence | England |
Correspondence Address | 9 High Street Ventnor Isle Of Wight PO38 1RY |
Director Name | Mr Peter Kenneth Merriman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2008(9 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 April 2018) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rosemead 47 Slough Road Datchet Slough Berkshire SL3 9AL |
Director Name | Mr Barry Flood |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 April 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Westfield Bungalows Madeira Road Ventnor Isle Of Wight |
Director Name | Mrs Jayne Alexandra Merriman |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2018) |
Role | Administration Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Rosemead 47 Slough Road Datchet Slough Berkshire SL3 9AL |
Secretary Name | Mrs Sandra Joan Ross |
---|---|
Status | Resigned |
Appointed | 16 April 2011(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 December 2012) |
Role | Company Director |
Correspondence Address | 20 Stonecroft Vigo Gravesend Kent DA13 0ST |
Secretary Name | Mr John Victor Phelps |
---|---|
Status | Resigned |
Appointed | 08 December 2012(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | Windy Dene Green Lane Chessington Surrey KT9 2DT |
Director Name | Mrs Nicola Jane Moore |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2019) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 55 West End Lane Esher Surrey KT10 8LF |
Director Name | Mr Graham Stuart Pearson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 2017(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 April 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 347 Wilson Avenue Rochester ME1 2ST |
Director Name | Mrs Janet Mitchell |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2018(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 May 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Westfield Bungalows Madiera Road Ventnor Isle Of Wight PO38 1RP |
Secretary Name | Mr Charles Robert Stevens |
---|---|
Status | Resigned |
Appointed | 12 May 2020(20 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 October 2020) |
Role | Company Director |
Correspondence Address | 4 Barn Close St. Lawrence Ventnor PO38 1UT |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | Windy Dene Green Lane Chessington KT9 2DT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
2 at £1 | Mark Rutherford & Ann Rutherford 7.14% Ordinary |
---|---|
2 at £1 | Peter Kenneth Merriman & Jayne Alexandra Merriman 7.14% Ordinary |
1 at £1 | Amelia Barnet-ashby & David Ashby 3.57% Ordinary |
1 at £1 | Arthur Frederick Jones 3.57% Ordinary |
1 at £1 | Christine Mary Eyre 3.57% Ordinary |
1 at £1 | Frederick George Ellis & Jean Hilda Ellis 3.57% Ordinary |
1 at £1 | Gareth Franklin Foster 3.57% Ordinary |
1 at £1 | Jane Pearson & Graham Stuart Pearson 3.57% Ordinary |
1 at £1 | John Reginald Turnham & Frances Hilary Turnham 3.57% Ordinary |
1 at £1 | Kathleen Walsh 3.57% Ordinary |
1 at £1 | Michael Bracegirdle & Barbara Bracegirdle 3.57% Ordinary |
1 at £1 | Nicola Jane Moore 3.57% Ordinary |
1 at £1 | Nigel Bannon & Melanie Bannon 3.57% Ordinary |
1 at £1 | Pedro Romhanyi 3.57% Ordinary |
1 at £1 | Richard Moore Howarth & Sybil Fiona Clare Howarth 3.57% Ordinary |
1 at £1 | Robin Malcolm Chisholm & Andrew Martin Chisholm & Christine Joan Chisholm 3.57% Ordinary |
1 at £1 | Sandra Jean Ross & Peter Leslie Ross 3.57% Ordinary |
1 at £1 | Sarah Archer & John Archer 3.57% Ordinary |
1 at £1 | Sharon Louise Gladwin & John Richard Gladwin 3.57% Ordinary |
1 at £1 | Stephen John Cleverley & Tracey Louise Holmes 3.57% Ordinary |
- | OTHER 21.43% - |
Year | 2014 |
---|---|
Net Worth | £48,856 |
Cash | £35,905 |
Current Liabilities | £700 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 2 days from now) |
10 November 2020 | Termination of appointment of Dianna Christine Phelps as a director on 10 November 2020 (1 page) |
---|---|
10 November 2020 | Termination of appointment of Frederick George Ellis as a director on 9 November 2020 (1 page) |
11 October 2020 | Termination of appointment of Charles Stevens as a director on 5 October 2020 (1 page) |
5 October 2020 | Termination of appointment of Charles Robert Stevens as a secretary on 5 October 2020 (1 page) |
5 October 2020 | Termination of appointment of Susan Stevens as a director on 5 October 2020 (1 page) |
22 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
22 May 2020 | Termination of appointment of John Victor Phelps as a secretary on 30 April 2020 (1 page) |
22 May 2020 | Registered office address changed from C/O Mr J V Phelps Windy Dene Green Lane Chessington Surrey KT9 2DT to 4 Barn Close St. Lawrence Ventnor Isle of Wight PO38 1UT on 22 May 2020 (1 page) |
22 May 2020 | Appointment of Mr Charles Robert Stevens as a secretary on 12 May 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 6 May 2020 with updates (6 pages) |
24 April 2020 | Termination of appointment of Lez Webb as a director on 11 April 2020 (1 page) |
24 April 2020 | Termination of appointment of Graham Stuart Pearson as a director on 11 April 2020 (1 page) |
24 April 2020 | Termination of appointment of Barry Flood as a director on 11 April 2020 (1 page) |
22 October 2019 | Appointment of Ms Kim Marie Williams as a director on 12 October 2019 (2 pages) |
21 October 2019 | Appointment of Mr Lez Webb as a director on 12 October 2019 (2 pages) |
21 October 2019 | Appointment of Mrs Dianna Christine Phelps as a director on 12 October 2019 (2 pages) |
2 October 2019 | Termination of appointment of Nicola Jane Moore as a director on 30 September 2019 (1 page) |
25 May 2019 | Termination of appointment of Janet Mitchell as a director on 13 May 2019 (1 page) |
8 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
29 April 2019 | Appointment of Mr Charles Stevens as a director on 13 April 2019 (2 pages) |
29 April 2019 | Appointment of Mrs Susan Stevens as a director on 13 April 2019 (2 pages) |
31 January 2019 | Termination of appointment of Jayne Alexandra Merriman as a director on 1 April 2018 (1 page) |
8 May 2018 | Confirmation statement made on 6 May 2018 with updates (6 pages) |
9 April 2018 | Termination of appointment of Peter Kenneth Merriman as a director on 1 April 2018 (1 page) |
9 April 2018 | Termination of appointment of Peter Kenneth Merriman as a director on 1 April 2018 (1 page) |
9 April 2018 | Appointment of Mrs Janet Mitchell as a director on 1 April 2018 (2 pages) |
19 February 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
10 May 2017 | Confirmation statement made on 6 May 2017 with updates (8 pages) |
10 May 2017 | Confirmation statement made on 6 May 2017 with updates (8 pages) |
8 May 2017 | Appointment of Mr Nigel Phillips as a director on 30 April 2017 (2 pages) |
8 May 2017 | Appointment of Mr Graham Stuart Pearson as a director on 30 April 2017 (2 pages) |
8 May 2017 | Appointment of Mr Graham Stuart Pearson as a director on 30 April 2017 (2 pages) |
8 May 2017 | Appointment of Mr Nigel Phillips as a director on 30 April 2017 (2 pages) |
8 May 2017 | Termination of appointment of Peter Leslie Ross as a director on 26 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Peter Leslie Ross as a director on 26 April 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
9 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Termination of appointment of Kathleen Walsh as a director on 2 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Kathleen Walsh as a director on 2 May 2015 (1 page) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Termination of appointment of Kathleen Walsh as a director on 2 May 2015 (1 page) |
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Termination of appointment of John Phelps as a director (1 page) |
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Termination of appointment of John Phelps as a director (1 page) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (18 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (18 pages) |
14 March 2013 | Termination of appointment of Barbara Bracegirdle as a director (1 page) |
14 March 2013 | Termination of appointment of Michael Bracegirdle as a director (1 page) |
14 March 2013 | Termination of appointment of Barbara Bracegirdle as a director (1 page) |
14 March 2013 | Termination of appointment of Michael Bracegirdle as a director (1 page) |
15 February 2013 | Appointment of Mrs Nicola Jane Moore as a director (2 pages) |
15 February 2013 | Appointment of Mrs Nicola Jane Moore as a director (2 pages) |
29 January 2013 | Appointment of Mr John Victor Phelps as a secretary (2 pages) |
29 January 2013 | Appointment of Mr John Victor Phelps as a secretary (2 pages) |
28 January 2013 | Registered office address changed from C/O Mrs S J Ross 20 Stonecroft Vigo Gravesend Kent DA13 0ST United Kingdom on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from C/O Mrs S J Ross 20 Stonecroft Vigo Gravesend Kent DA13 0ST United Kingdom on 28 January 2013 (1 page) |
16 January 2013 | Termination of appointment of Sandra Ross as a secretary (1 page) |
16 January 2013 | Termination of appointment of Sandra Ross as a secretary (1 page) |
16 January 2013 | Termination of appointment of Susan Ironman as a director (1 page) |
16 January 2013 | Termination of appointment of Susan Ironman as a director (1 page) |
23 October 2012 | Secretary's details changed for Mrs Sandra Joan Ross on 29 September 2012 (1 page) |
23 October 2012 | Secretary's details changed for Mrs Sandra Joan Ross on 29 September 2012 (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (20 pages) |
14 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (20 pages) |
20 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
31 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (20 pages) |
31 May 2011 | Director's details changed for Mrs Jayne Alexandra Merriman on 28 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Mrs Jayne Alexandra Merriman on 28 May 2011 (2 pages) |
31 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (20 pages) |
29 May 2011 | Director's details changed for Mr John Victor Phelps on 28 May 2011 (2 pages) |
29 May 2011 | Director's details changed for Mr John Victor Phelps on 28 May 2011 (2 pages) |
26 May 2011 | Registered office address changed from 36 Saint James Street Newport Isle of Wight PO30 1LF on 26 May 2011 (1 page) |
26 May 2011 | Registered office address changed from 36 Saint James Street Newport Isle of Wight PO30 1LF on 26 May 2011 (1 page) |
16 May 2011 | Termination of appointment of Sandra Ross as a director (1 page) |
16 May 2011 | Termination of appointment of Sandra Ross as a director (1 page) |
16 May 2011 | Termination of appointment of Doreen Haines as a director (1 page) |
16 May 2011 | Appointment of Mrs Sandra Joan Ross as a secretary (2 pages) |
16 May 2011 | Appointment of Mrs Sandra Joan Ross as a secretary (2 pages) |
16 May 2011 | Termination of appointment of Doreen Haines as a director (1 page) |
15 April 2011 | Termination of appointment of Peter Smith as a secretary (1 page) |
15 April 2011 | Termination of appointment of Peter Smith as a secretary (1 page) |
24 January 2011 | Appointment of Mrs Jayne Alexandra Merriman as a director (2 pages) |
24 January 2011 | Appointment of Mrs Jayne Alexandra Merriman as a director (2 pages) |
18 November 2010 | Termination of appointment of Gillian Smith as a director (1 page) |
18 November 2010 | Termination of appointment of Gillian Smith as a director (1 page) |
30 September 2010 | Appointment of Mr John Victor Phelps as a director (2 pages) |
30 September 2010 | Appointment of Mr John Victor Phelps as a director (2 pages) |
7 June 2010 | Director's details changed for Peter Ross on 20 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Gillian Mary Smith on 20 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Sandra Ross on 20 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Michael Bracegirdle on 20 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Gillian Mary Smith on 20 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Peter Ross on 20 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Gareth Franklin Foster on 20 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Frederick George Ellis on 20 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Kathleen Walsh on 20 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Doreen Haines on 20 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Michael Bracegirdle on 20 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (27 pages) |
7 June 2010 | Director's details changed for Doreen Haines on 20 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Barbara Anne Bracegirdle on 20 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Arthur Fredrick Jones on 20 May 2010 (2 pages) |
7 June 2010 | Director's details changed for John Richard Gladwin on 20 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Sandra Ross on 20 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Kathleen Walsh on 20 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Susan Ironman on 20 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Arthur Fredrick Jones on 20 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Christine Joan Chisholm on 20 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Christine Joan Chisholm on 20 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Barbara Anne Bracegirdle on 20 May 2010 (2 pages) |
7 June 2010 | Director's details changed for John Richard Gladwin on 20 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Susan Ironman on 20 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Gareth Franklin Foster on 20 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (27 pages) |
7 June 2010 | Director's details changed for Frederick George Ellis on 20 May 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 December 2009 | Termination of appointment of Martin Stanner as a director (1 page) |
15 December 2009 | Termination of appointment of Martin Stanner as a director (1 page) |
1 November 2009 | Appointment of Mr Barry Flood as a director (2 pages) |
1 November 2009 | Appointment of Mr Barry Flood as a director (2 pages) |
19 August 2009 | Director appointed john richard gladwin (2 pages) |
19 August 2009 | Director appointed john richard gladwin (2 pages) |
16 June 2009 | Return made up to 20/05/09; full list of members (22 pages) |
16 June 2009 | Return made up to 20/05/09; full list of members (22 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
9 July 2008 | Appointment terminated director mel ellman (1 page) |
9 July 2008 | Appointment terminated director mel ellman (1 page) |
9 July 2008 | Appointment terminated director daphne ellman (1 page) |
9 July 2008 | Appointment terminated director daphne ellman (1 page) |
3 June 2008 | Return made up to 20/05/08; full list of members (23 pages) |
3 June 2008 | Return made up to 20/05/08; full list of members (23 pages) |
2 June 2008 | Capitals not rolled up (2 pages) |
2 June 2008 | Capitals not rolled up (2 pages) |
30 May 2008 | Director appointed peter kenneth merriman (2 pages) |
30 May 2008 | Director appointed peter kenneth merriman (2 pages) |
27 March 2008 | Director appointed susan ironman (2 pages) |
27 March 2008 | Director appointed gareth franklin foster (2 pages) |
27 March 2008 | Director appointed susan ironman (2 pages) |
27 March 2008 | Director appointed gareth franklin foster (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
8 August 2007 | Return made up to 20/05/07; change of members (13 pages) |
8 August 2007 | Return made up to 20/05/07; change of members (13 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 May 2006 | Return made up to 20/05/06; full list of members (21 pages) |
30 May 2006 | Return made up to 20/05/06; full list of members (21 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 July 2005 | Return made up to 20/05/05; change of members (15 pages) |
4 July 2005 | Return made up to 20/05/05; change of members (15 pages) |
14 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
25 June 2004 | Return made up to 20/05/04; change of members (13 pages) |
25 June 2004 | Return made up to 20/05/04; change of members (13 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
1 August 2003 | Return made up to 20/05/03; full list of members
|
1 August 2003 | Return made up to 20/05/03; full list of members
|
17 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
17 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
19 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
19 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
5 June 2002 | Return made up to 20/05/02; change of members (12 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Return made up to 20/05/02; change of members (12 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
19 June 2001 | Return made up to 20/05/01; change of members (11 pages) |
19 June 2001 | Return made up to 20/05/01; change of members (11 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
9 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
9 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
3 August 2000 | Ad 14/07/00--------- £ si 1@1=1 £ ic 26/27 (2 pages) |
3 August 2000 | Ad 14/07/00--------- £ si 1@1=1 £ ic 26/27 (2 pages) |
12 June 2000 | Return made up to 20/05/00; full list of members (13 pages) |
12 June 2000 | Ad 23/05/00--------- £ si 3@1=3 £ ic 23/26 (2 pages) |
12 June 2000 | Return made up to 20/05/00; full list of members (13 pages) |
12 June 2000 | Ad 23/05/00--------- £ si 3@1=3 £ ic 23/26 (2 pages) |
11 May 2000 | Ad 02/05/00--------- £ si 21@1=21 £ ic 2/23 (6 pages) |
11 May 2000 | Ad 02/05/00--------- £ si 21@1=21 £ ic 2/23 (6 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: bleak cottage beacon alley, godshill ventnor isle of wight PO38 3JX (1 page) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: bleak cottage beacon alley, godshill ventnor isle of wight PO38 3JX (1 page) |
15 March 2000 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
15 March 2000 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New secretary appointed (2 pages) |
20 May 1999 | Incorporation (17 pages) |
20 May 1999 | Incorporation (17 pages) |