Wimbledon
London
SW19 7QA
Director Name | Mr Stefan Steiner |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2011(10 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Wood Lane Highgate London N6 5UB |
Director Name | Mr Jonathan Stanley Huggett |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 20 March 2013(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Mr Mehulkumar Kanubhai Patel |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2013(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Mortgage Consultant |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Mrs Heather Verity Molyneaux-Santos |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2018(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Mrs Rebecca Aimee Hepplewhite |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2019(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2012(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Angela South |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 1 The Hydons Salt Lane Godalming Surrey GU8 4DD |
Director Name | Anthony Michael James Halsey |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Woodlands South Road Liphook Hampshire GU30 7HS |
Director Name | Peter Renwick Murray |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 October 2002) |
Role | Chartered Surveyor |
Correspondence Address | Wychwood Cottage Avenue Road Fleet Hampshire GU51 4NG |
Director Name | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 October 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Torland Drive Oxshott Surrey KT22 0SA |
Director Name | Mr Edward Hamer Creber |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2003) |
Role | Property Developer |
Correspondence Address | 34 Pine Dean Bookham Leatherhead Surrey KT23 4BT |
Director Name | Mrs Susan Ann Young |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 October 2002) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Sovereign House 9 Kensington Park Milford On Sea Lymington Hampshire SO41 0WD |
Director Name | Kevin John Davies |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 November 2004) |
Role | Managing Director |
Correspondence Address | 40 Nicholas Way Northwood Middlesex HA6 2TS |
Director Name | Mr Donald Ormond Clark |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tithe Close Trumps Green Road Virginia Water Surrey GU25 4DJ |
Director Name | Ms Anne Marie Fendi |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(2 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 05 December 2003) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Thames Street Lower Sunbury Middlesex TW16 5QP |
Director Name | John David Shelbourne |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 January 2004) |
Role | Project Director |
Correspondence Address | Hinton House 54 Lammas Lane Esher Surrey KT10 8PD |
Director Name | Mr Robert Kevin Barber |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 25 April 2005) |
Role | Head Of Customer Services |
Country of Residence | England |
Correspondence Address | 16 Gwynn Road Northfleet Kent DA11 8AR |
Director Name | Kevin John Martin Doyle |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(4 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 23 Coalecroft Road London SW15 6LW |
Director Name | Mr Mark Roger Jones |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(4 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 May 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 61 Lower Mead Petersfield Hampshire GU31 4NR |
Director Name | Mr Timothy Peter Reginald Cohen |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 September 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 5 Lowndes Street London SW1X 9ET |
Director Name | Michael Hirst |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2006) |
Role | Company Director |
Correspondence Address | Flat 158 100 Westminster Bridge Road London SE1 7XB |
Director Name | Mr Stefan Steiner |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 March 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Wood Lane Highgate London N6 5UB |
Director Name | Mr John Charles Edgcumbe |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 December 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Leaside Great Bookham Surrey KT23 2LJ |
Director Name | Mr William Stephen Proctor |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 143 100 Westminster Bridge Road London SE1 7XB |
Director Name | Miss Dawn Elaine Lindsey |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Perspective Building 100 Westminster Bridge Road London SE1 7XB |
Director Name | Mr Edward Robert Puddicombe |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(12 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 20 March 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Mr Alan Edward Webb |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 July 2020) |
Role | Air Steward |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Mr Jean Degura |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 28 October 2014(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Ms Catherine Huckle |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 2016) |
Role | Not Known |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Secretary Name | Seymour Macintyre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Correspondence Address | Hollins House 27 Thick Hollins, Meltham Holmfirth West Yorkshire HD9 4DQ |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2012) |
Correspondence Address | Portsoken House 155 - 157 Minories London EC3N 1LJ |
Registered Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
6 October 2023 | Termination of appointment of Rebecca Aimee Hepplewhite as a director on 6 October 2023 (1 page) |
---|---|
16 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
26 January 2023 | Accounts for a dormant company made up to 31 July 2022 (5 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
8 April 2022 | Accounts for a dormant company made up to 31 July 2021 (5 pages) |
24 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
10 February 2021 | Accounts for a dormant company made up to 31 July 2020 (5 pages) |
23 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
23 July 2020 | Termination of appointment of Alan Edward Webb as a director on 22 July 2020 (1 page) |
9 March 2020 | Accounts for a dormant company made up to 31 July 2019 (5 pages) |
4 December 2019 | Director's details changed for Mr Fredrick David Jones on 4 December 2019 (2 pages) |
26 November 2019 | Director's details changed for Mr Fredrick David Jones on 27 August 2018 (2 pages) |
27 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
22 May 2019 | Appointment of Mrs Rebecca Aimee Hepplewhite as a director on 28 March 2019 (2 pages) |
28 February 2019 | Accounts for a dormant company made up to 31 July 2018 (8 pages) |
24 September 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
14 May 2018 | Appointment of Mrs Heather Verity Molyneaux-Santos as a director on 2 May 2018 (2 pages) |
26 April 2018 | Termination of appointment of Jean Degura as a director on 26 April 2018 (1 page) |
20 March 2018 | Accounts for a dormant company made up to 31 July 2017 (8 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
21 March 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
21 March 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
27 September 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
27 September 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
29 June 2016 | Director's details changed for Mr Memulkumar Kanubhai Patel on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Memulkumar Kanubhai Patel on 29 June 2016 (2 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
10 March 2016 | Appointment of Mr Jean Degura as a director on 28 October 2014 (2 pages) |
10 March 2016 | Appointment of Mr Jean Degura as a director on 28 October 2014 (2 pages) |
26 January 2016 | Termination of appointment of Catherine Huckle as a director on 19 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Catherine Huckle as a director on 19 January 2016 (1 page) |
6 August 2015 | Annual return made up to 30 July 2015 no member list (7 pages) |
6 August 2015 | Annual return made up to 30 July 2015 no member list (7 pages) |
6 August 2015 | Termination of appointment of Edward Robert Puddicombe as a director on 20 March 2015 (1 page) |
6 August 2015 | Termination of appointment of Edward Robert Puddicombe as a director on 20 March 2015 (1 page) |
30 June 2015 | Total exemption full accounts made up to 31 July 2014 (7 pages) |
30 June 2015 | Total exemption full accounts made up to 31 July 2014 (7 pages) |
17 April 2015 | Appointment of Ms Catherine Huckle as a director on 9 December 2014 (2 pages) |
17 April 2015 | Appointment of Ms Catherine Huckle as a director on 9 December 2014 (2 pages) |
17 April 2015 | Appointment of Ms Catherine Huckle as a director on 9 December 2014 (2 pages) |
17 September 2014 | Annual return made up to 30 July 2014 no member list (6 pages) |
17 September 2014 | Annual return made up to 30 July 2014 no member list (6 pages) |
20 August 2014 | Termination of appointment of Dawn Elaine Lindsey as a director on 25 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Dawn Elaine Lindsey as a director on 25 July 2014 (1 page) |
3 June 2014 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
3 June 2014 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
22 January 2014 | Director's details changed for Mr Johnathan Stanley Huggett on 20 March 2013 (2 pages) |
22 January 2014 | Director's details changed for Mr Johnathan Stanley Huggett on 20 March 2013 (2 pages) |
11 September 2013 | Annual return made up to 30 July 2013 no member list (7 pages) |
11 September 2013 | Annual return made up to 30 July 2013 no member list (7 pages) |
2 September 2013 | Director's details changed for Mr Edward Robert Puddicombe on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Mr Edward Robert Puddicombe on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Mr Johnathan Stanley Huggett on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Mr Johnathan Stanley Huggett on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Mr Memulkumar Kanubhai Patel on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Mr Memulkumar Kanubhai Patel on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Mr Alan Edward Webb on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Mr Alan Edward Webb on 2 September 2013 (2 pages) |
22 April 2013 | Appointment of Mr Edward Robert Puddicombe as a director (2 pages) |
22 April 2013 | Appointment of Mr Edward Robert Puddicombe as a director (2 pages) |
16 April 2013 | Appointment of Mr Memulkumar Kanubhai Patel as a director (2 pages) |
16 April 2013 | Appointment of Mr Memulkumar Kanubhai Patel as a director (2 pages) |
11 April 2013 | Appointment of Mr Alan Edward Webb as a director (2 pages) |
11 April 2013 | Appointment of Mr Johnathan Stanley Huggett as a director (2 pages) |
11 April 2013 | Appointment of Mr Johnathan Stanley Huggett as a director (2 pages) |
11 April 2013 | Appointment of Mr Alan Edward Webb as a director (2 pages) |
8 April 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
8 April 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
31 July 2012 | Annual return made up to 30 July 2012 no member list (5 pages) |
31 July 2012 | Annual return made up to 30 July 2012 no member list (5 pages) |
30 July 2012 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 30 July 2012 (1 page) |
3 July 2012 | Appointment of Kinleigh Limited as a secretary (2 pages) |
3 July 2012 | Appointment of Kinleigh Limited as a secretary (2 pages) |
2 July 2012 | Termination of appointment of Rendall and Rittner Limited as a secretary (1 page) |
2 July 2012 | Termination of appointment of Rendall and Rittner Limited as a secretary (1 page) |
8 June 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
8 June 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
12 April 2012 | Termination of appointment of William Proctor as a director (1 page) |
12 April 2012 | Termination of appointment of William Proctor as a director (1 page) |
18 August 2011 | Annual return made up to 28 July 2011 no member list (6 pages) |
18 August 2011 | Annual return made up to 28 July 2011 no member list (6 pages) |
21 March 2011 | Appointment of Mr Stefan Steiner as a director (2 pages) |
21 March 2011 | Appointment of Mr Stefan Steiner as a director (2 pages) |
15 March 2011 | Appointment of Miss Dawn Elaine Lindsey as a director (2 pages) |
15 March 2011 | Appointment of Miss Dawn Elaine Lindsey as a director (2 pages) |
14 March 2011 | Appointment of Mr William Stephen Proctor as a director (2 pages) |
14 March 2011 | Appointment of Mr William Stephen Proctor as a director (2 pages) |
8 March 2011 | Termination of appointment of Stefan Steiner as a director (1 page) |
8 March 2011 | Termination of appointment of Stefan Steiner as a director (1 page) |
10 February 2011 | Secretary's details changed for Rendall and Rittner Limited on 10 February 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Rendall and Rittner Limited on 10 February 2011 (2 pages) |
10 February 2011 | Termination of appointment of John Edgcumbe as a director (1 page) |
10 February 2011 | Termination of appointment of John Edgcumbe as a director (1 page) |
20 January 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
20 January 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
2 September 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 2 September 2010 (1 page) |
2 September 2010 | Appointment of Mr Fredrick David Jones as a director (2 pages) |
2 September 2010 | Appointment of Mr Fredrick David Jones as a director (2 pages) |
2 September 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 2 September 2010 (1 page) |
19 August 2010 | Annual return made up to 28 July 2010 no member list (4 pages) |
19 August 2010 | Secretary's details changed for Rendall and Rittner Limited on 28 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 28 July 2010 no member list (4 pages) |
19 August 2010 | Secretary's details changed for Rendall and Rittner Limited on 28 July 2010 (2 pages) |
13 May 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
13 May 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
13 August 2009 | Annual return made up to 28/07/09 (2 pages) |
13 August 2009 | Annual return made up to 28/07/09 (2 pages) |
27 February 2009 | Director appointed john charles edgcumbe (1 page) |
27 February 2009 | Director appointed john charles edgcumbe (1 page) |
11 February 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
11 February 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
15 August 2008 | Annual return made up to 28/07/08 (2 pages) |
15 August 2008 | Annual return made up to 28/07/08 (2 pages) |
16 November 2007 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
16 November 2007 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
28 August 2007 | Annual return made up to 28/07/07 (2 pages) |
28 August 2007 | Annual return made up to 28/07/07 (2 pages) |
24 November 2006 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
24 November 2006 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
24 November 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
24 November 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
14 August 2006 | Annual return made up to 28/07/06 (2 pages) |
14 August 2006 | Annual return made up to 28/07/06 (2 pages) |
7 August 2006 | New director appointed (1 page) |
7 August 2006 | New director appointed (1 page) |
18 August 2005 | Annual return made up to 28/07/05 (2 pages) |
18 August 2005 | Location of register of members (1 page) |
18 August 2005 | Annual return made up to 28/07/05 (2 pages) |
18 August 2005 | Location of register of members (1 page) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: 39 thames street weybridge surrey KT13 8JL (1 page) |
15 August 2005 | New secretary appointed (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 39 thames street weybridge surrey KT13 8JL (1 page) |
15 August 2005 | New secretary appointed (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
22 March 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
22 March 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
7 December 2004 | New director appointed (3 pages) |
7 December 2004 | New director appointed (3 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 September 2004 | Location of register of members (1 page) |
23 September 2004 | Location of register of members (1 page) |
3 August 2004 | Annual return made up to 28/07/04 (5 pages) |
3 August 2004 | Annual return made up to 28/07/04 (5 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
17 December 2003 | Director resigned (2 pages) |
17 December 2003 | Director resigned (2 pages) |
28 November 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
28 November 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
7 August 2003 | Annual return made up to 28/07/03 (7 pages) |
7 August 2003 | Annual return made up to 28/07/03 (7 pages) |
25 June 2003 | New director appointed (3 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (3 pages) |
25 June 2003 | New director appointed (2 pages) |
24 December 2002 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
24 December 2002 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
30 October 2002 | New director appointed (3 pages) |
30 October 2002 | New director appointed (3 pages) |
24 October 2002 | New director appointed (3 pages) |
24 October 2002 | New director appointed (3 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
14 August 2002 | Annual return made up to 28/07/02 (6 pages) |
14 August 2002 | Annual return made up to 28/07/02 (6 pages) |
26 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
26 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
16 April 2002 | Location of register of members (1 page) |
16 April 2002 | Location of register of members (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | New director appointed (3 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (3 pages) |
15 January 2002 | Director resigned (1 page) |
5 September 2001 | Secretary's particulars changed (1 page) |
5 September 2001 | Secretary's particulars changed (1 page) |
13 August 2001 | Location of register of members (1 page) |
13 August 2001 | Location of register of members (1 page) |
13 August 2001 | Annual return made up to 28/07/01 (4 pages) |
13 August 2001 | Annual return made up to 28/07/01 (4 pages) |
9 November 2000 | Secretary's particulars changed (1 page) |
9 November 2000 | Secretary's particulars changed (1 page) |
8 November 2000 | Secretary's particulars changed (1 page) |
8 November 2000 | Secretary's particulars changed (1 page) |
28 July 2000 | Incorporation (28 pages) |
28 July 2000 | Incorporation (28 pages) |