Kingston Upon Thames
Surrey
KT1 2BZ
Director Name | Mr Gary Michael Langan |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Sound Producer |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2014(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Graeme Richard Eastham |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Trevelyan Place St Stephens Hill St Albans Hertfordshire AL1 2DT |
Director Name | Nicholas Geoffrey King |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | Grove Mill Windmill Hill Coleshill Bucks HP7 0LZ |
Secretary Name | Peter Merry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Kings Ride Penn High Wycombe Buckinghamshire HP10 8BP |
Director Name | Stephen Graham Bolt |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 June 2002) |
Role | Surveyor |
Correspondence Address | Flat 11 Saint Philips Gate Cheam Common Road Worcester Park Surrey KT4 8QS |
Director Name | Martin Graham Brown |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 May 2004) |
Role | Computer Programmer |
Correspondence Address | Flat 6 Saint Philips Gate 210 Cheam Common Road Worcester Park Surrey KT4 8QS |
Secretary Name | Mr Edgar Frank Maurice De Silva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 The Hollands Worcester Park Surrey KT4 7LH |
Director Name | Michael James Cobbett |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 April 2007) |
Role | Draughtsman |
Correspondence Address | Flat 5 St Philips Gate 210 Cheam Common Road Worcester Park Surrey KT4 8QS |
Director Name | Mr Kenneth Edward Gibbs |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2007(7 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 07 June 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Philips Gate Worcester Park Surrey KT4 8QS |
Director Name | Ady Vazquez-Torossian |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 May 2010) |
Role | Branch Manager |
Correspondence Address | Flat 11 St Philips Gate Worcester Park Surrey KT4 8QS |
Director Name | Ms Charlotte Fryer |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 January 2013) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 St Phillips Gate 210 Cheam Common Road Cheam Surrey KT4 8QS |
Director Name | Mr Kenneth James Perou |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(8 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 30 May 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Sean Monro Miller |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 June 2013) |
Role | Television Production |
Country of Residence | England |
Correspondence Address | Flat 3 St Philips Gate 210 Cheam Common Road Worcester Park Surrey KT4 8QS |
Director Name | Cliffe Leonard Sugden |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 March 2016) |
Role | Medical Technician |
Country of Residence | United KIngdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Ms Maxine Frances Gibbs |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2016(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr James Paul Puttock |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2016(16 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 May 2017) |
Role | Trainee Hire Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Edgar Frank Maurice De Silva |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(19 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 22 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Centro Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(1 year, 8 months after company formation) |
Appointment Duration | 7 years (resigned 30 May 2008) |
Correspondence Address | Mid Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Secretary Name | J J Homes (Properties) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2008(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 April 2014) |
Correspondence Address | North House 31 North Street Carshalton Surrey SM5 2HW |
Registered Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | A. Hayward 6.67% Ordinary |
---|---|
1 at £1 | Miss Ady Vazquez-torossian 6.67% Ordinary |
1 at £1 | Miss S.a. Baig 6.67% Ordinary |
1 at £1 | Mr A.b. Meghani 6.67% Ordinary |
1 at £1 | Mr D. Addison 6.67% Ordinary |
1 at £1 | Mr Edgar De Silva & Mrs E. De Silva 6.67% Ordinary |
1 at £1 | Mr G. Langan 6.67% Ordinary |
1 at £1 | Mr M. Clementi 6.67% Ordinary |
1 at £1 | Mr W. Mahoney 6.67% Ordinary |
1 at £1 | Mrs P. Wood 6.67% Ordinary |
1 at £1 | Mrs P.m. Perou 6.67% Ordinary |
1 at £1 | Mrs S.j. Trussler 6.67% Ordinary |
1 at £1 | Ms Charlotte J. Fryer 6.67% Ordinary |
2 at £1 | J. Rank 13.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £24,375 |
Net Worth | £38,354 |
Cash | £38,754 |
Current Liabilities | £1,315 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
14 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
28 September 2023 | Confirmation statement made on 20 September 2023 with updates (5 pages) |
2 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
7 October 2022 | Confirmation statement made on 20 September 2022 with updates (5 pages) |
12 October 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
4 October 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
5 October 2020 | Confirmation statement made on 20 September 2020 with updates (5 pages) |
27 August 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
25 September 2019 | Confirmation statement made on 20 September 2019 with updates (5 pages) |
2 September 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
24 July 2019 | Termination of appointment of Edgar Frank Maurice De Silva as a director on 22 July 2019 (1 page) |
28 June 2019 | Appointment of Mr Edgar Frank Maurice De Silva as a director on 26 June 2019 (2 pages) |
27 June 2019 | Appointment of Mr Gary Michael Langan as a director on 26 June 2019 (2 pages) |
25 June 2019 | Termination of appointment of Maxine Frances Gibbs as a director on 24 June 2019 (1 page) |
25 September 2018 | Confirmation statement made on 20 September 2018 with updates (5 pages) |
10 September 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
26 March 2018 | Termination of appointment of Edgar Frank Maurice De Silva as a director on 26 March 2018 (1 page) |
26 March 2018 | Appointment of Ms Maxine Frances Gibbs as a director on 26 March 2018 (2 pages) |
24 November 2017 | Termination of appointment of Maxine Frances Gibbs as a director on 22 November 2017 (1 page) |
24 November 2017 | Termination of appointment of Maxine Frances Gibbs as a director on 22 November 2017 (1 page) |
30 October 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
30 October 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
20 July 2017 | Termination of appointment of James Paul Puttock as a director on 10 May 2017 (1 page) |
20 July 2017 | Termination of appointment of James Paul Puttock as a director on 10 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Kenneth James Perou as a director on 30 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Kenneth James Perou as a director on 30 May 2017 (1 page) |
17 October 2016 | Total exemption full accounts made up to 28 February 2016 (10 pages) |
17 October 2016 | Total exemption full accounts made up to 28 February 2016 (10 pages) |
22 September 2016 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
22 September 2016 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
13 September 2016 | Appointment of Mr James Paul Puttock as a director on 5 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr James Paul Puttock as a director on 5 September 2016 (2 pages) |
12 September 2016 | Appointment of Miss Maxine Gibbs as a director on 5 September 2016 (2 pages) |
12 September 2016 | Appointment of Miss Maxine Gibbs as a director on 5 September 2016 (2 pages) |
22 March 2016 | Termination of appointment of Cliffe Leonard Sugden as a director on 18 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Cliffe Leonard Sugden as a director on 18 March 2016 (1 page) |
5 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
3 September 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
3 September 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
19 June 2015 | Director's details changed for Mr Kenneth James Perou on 19 June 2014 (2 pages) |
19 June 2015 | Director's details changed for Mr Edgar Frank Maurice De Silva on 19 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Kenneth James Perou on 19 June 2014 (2 pages) |
19 June 2015 | Director's details changed for Mr Edgar Frank Maurice De Silva on 19 June 2015 (2 pages) |
21 January 2015 | Appointment of Cliffe Leonard Sugden as a director on 26 November 2014 (3 pages) |
21 January 2015 | Appointment of Cliffe Leonard Sugden as a director on 26 November 2014 (3 pages) |
21 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
2 September 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
2 September 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
18 June 2014 | Appointment of Graham Bartholomew Limited as a secretary (3 pages) |
18 June 2014 | Appointment of Graham Bartholomew Limited as a secretary (3 pages) |
29 April 2014 | Termination of appointment of Jj Homes (Properties) Limited as a secretary (1 page) |
29 April 2014 | Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW on 29 April 2014 (1 page) |
29 April 2014 | Termination of appointment of Jj Homes (Properties) Limited as a secretary (1 page) |
26 November 2013 | Total exemption full accounts made up to 28 February 2013 (11 pages) |
26 November 2013 | Total exemption full accounts made up to 28 February 2013 (11 pages) |
18 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
17 June 2013 | Termination of appointment of Sean Miller as a director (1 page) |
17 June 2013 | Termination of appointment of Sean Miller as a director (1 page) |
17 January 2013 | Termination of appointment of Charlotte Fryer as a director (1 page) |
17 January 2013 | Termination of appointment of Charlotte Fryer as a director (1 page) |
27 November 2012 | Total exemption full accounts made up to 28 February 2012 (10 pages) |
27 November 2012 | Total exemption full accounts made up to 28 February 2012 (10 pages) |
15 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (8 pages) |
15 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (8 pages) |
7 September 2012 | Appointment of Sean Monro Miller as a director (2 pages) |
7 September 2012 | Appointment of Sean Monro Miller as a director (2 pages) |
7 June 2012 | Termination of appointment of Kenneth Gibbs as a director (1 page) |
7 June 2012 | Termination of appointment of Kenneth Gibbs as a director (1 page) |
21 October 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
21 October 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
14 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (8 pages) |
14 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (8 pages) |
3 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Director's details changed for Kenneth James Perou on 20 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Edgar Frank Maurice De Silva on 20 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Charlotte Fryer on 20 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Kenneth Edward Gibbs on 20 September 2010 (2 pages) |
3 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Director's details changed for Charlotte Fryer on 20 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Kenneth James Perou on 20 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Edgar Frank Maurice De Silva on 20 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Kenneth Edward Gibbs on 20 September 2010 (2 pages) |
8 October 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
8 October 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
24 September 2010 | Secretary's details changed for Jj Homes (Properties) Limited on 1 January 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Jj Homes (Properties) Limited on 1 January 2010 (2 pages) |
24 September 2010 | Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 24 September 2010 (1 page) |
24 September 2010 | Secretary's details changed for Jj Homes (Properties) Limited on 1 January 2010 (2 pages) |
24 September 2010 | Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 24 September 2010 (1 page) |
24 May 2010 | Termination of appointment of Ady Vazquez-Torossian as a director (1 page) |
24 May 2010 | Termination of appointment of Ady Vazquez-Torossian as a director (1 page) |
7 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (9 pages) |
7 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (9 pages) |
17 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
28 October 2008 | Return made up to 20/09/08; full list of members (11 pages) |
28 October 2008 | Return made up to 20/09/08; full list of members (11 pages) |
5 August 2008 | Director appointed charlotte fryer (1 page) |
5 August 2008 | Director appointed charlotte fryer (1 page) |
3 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
17 June 2008 | Director appointed kenneth james perou (1 page) |
17 June 2008 | Director appointed kenneth james perou (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from centro PLC mid-day court 30 brighton road sutton surrey SM2 5BN (1 page) |
5 June 2008 | Secretary appointed jj homes (properties) LIMITED (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from centro PLC mid-day court 30 brighton road sutton surrey SM2 5BN (1 page) |
5 June 2008 | Secretary appointed jj homes (properties) LIMITED (1 page) |
4 June 2008 | Appointment terminated secretary centro PLC (1 page) |
4 June 2008 | Appointment terminated secretary centro PLC (1 page) |
11 October 2007 | Return made up to 20/09/07; full list of members (10 pages) |
11 October 2007 | Return made up to 20/09/07; full list of members (10 pages) |
2 August 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | New director appointed (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
9 October 2006 | Return made up to 20/09/06; full list of members (13 pages) |
9 October 2006 | Return made up to 20/09/06; full list of members (13 pages) |
31 July 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
31 July 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
10 October 2005 | Return made up to 20/09/05; full list of members (10 pages) |
10 October 2005 | Return made up to 20/09/05; full list of members (10 pages) |
6 September 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
6 September 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
14 October 2004 | Return made up to 20/09/04; no change of members (7 pages) |
14 October 2004 | Return made up to 20/09/04; no change of members (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
3 June 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
1 October 2003 | Return made up to 20/09/03; no change of members (8 pages) |
1 October 2003 | Return made up to 20/09/03; no change of members (8 pages) |
28 June 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
28 June 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
1 October 2002 | Return made up to 20/09/02; full list of members (11 pages) |
1 October 2002 | Return made up to 20/09/02; full list of members (11 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
15 June 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
15 June 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
17 October 2001 | Return made up to 20/09/01; full list of members (13 pages) |
17 October 2001 | Return made up to 20/09/01; full list of members (13 pages) |
24 July 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
24 July 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | New secretary appointed;new director appointed (2 pages) |
11 June 2001 | New secretary appointed;new director appointed (2 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 30 the hollands worcester park surrey KT4 7LH (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 30 the hollands worcester park surrey KT4 7LH (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: 1 regius court penn high wycombe buckinghamshire HP10 8RL (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: 1 regius court penn high wycombe buckinghamshire HP10 8RL (2 pages) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
13 December 2000 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
13 December 2000 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
22 September 2000 | Return made up to 20/09/00; full list of members
|
22 September 2000 | Return made up to 20/09/00; full list of members
|
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | Secretary resigned (1 page) |
23 September 1999 | Company name changed st phillips gate management comp any LIMITED\certificate issued on 24/09/99 (2 pages) |
23 September 1999 | Company name changed st phillips gate management comp any LIMITED\certificate issued on 24/09/99 (2 pages) |
20 September 1999 | Incorporation (11 pages) |
20 September 1999 | Incorporation (11 pages) |