New Malden
Surrey
KT3 5RG
Director Name | Mr Simon Philip Kelly |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2003(2 years, 10 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | IFA |
Country of Residence | England |
Correspondence Address | 16 Dickerage Road Kingston Upon Thames Surrey KT1 3SS |
Director Name | Mr Lincoln Rupert Murray |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Guyanese |
Status | Current |
Appointed | 21 August 2003(3 years after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Manager Job Centre Civil Serv |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 30 Penrith Road New Malden Surrey KT3 3QS |
Director Name | Mr Andrew Hansen |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2004(3 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 30 Penrith Road New Malden Surrey KT3 3QS |
Director Name | Ms Monica Ammrousy |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2007(6 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 28 Penrith Road New Malden Surrey KT3 3QS |
Director Name | Mr Anthony John Rhodes |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2020(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Client Manager |
Country of Residence | England |
Correspondence Address | 338 Hook Road Chessington Surrey KT9 1NU |
Director Name | Dr Julian Ogilvie |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Role | Editor |
Correspondence Address | Flat 5 30 Penrith Road New Malden Surrey KT3 3QS |
Director Name | Mr Josefa Revuelta Wheeler |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 28 Penrith Road New Malden Surrey KT3 3QS |
Director Name | Dominic David Silva |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | Flat 3 28 Penrith Road New Malden Surrey KT3 3QS |
Director Name | Rebecca Shipston |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Role | Tour Operator |
Correspondence Address | Flat 4 28 Penrith Road New Malden Surrey KT3 3QS |
Director Name | Christina Kiernan |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 4 30 Penrith Road New Malden Surrey KT3 3QS |
Director Name | Loraine Davis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 1 28 Penrith Road New Malden Surrey KT3 3QS |
Director Name | Mrs Veronica Ann Clarke |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 78 Cambridge Road New Malden Surrey KT3 3QP |
Secretary Name | Julian Philip Harcourt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 30 Penrith Road New Malden Surrey KT3 3QS |
Director Name | Paul Fishwick |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 June 2007) |
Role | Project Manager |
Correspondence Address | Flat 4 28 Penrith Road New Malden Surrey KT3 3QS |
Director Name | Mrs Louise Elisabeth Wilson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 May 2012) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Elm Road New Malden Surrey KT3 3HD |
Director Name | Claire Alexandra Lockyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2007) |
Role | Civil Servant |
Correspondence Address | 10 Whiteley Road London SE19 1JT |
Director Name | Ms Hazel Hyatt |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 06 October 2016) |
Role | Cashier |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 30 Penrith Road New Malden Surrey KT3 3QS |
Director Name | Ms Hope Merris |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 November 2007(7 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 08 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 30 Penrith Road New Malden Surrey KT3 3QS |
Director Name | Mr Jonathan James Lewis |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 January 2018) |
Role | Facilties Manager |
Country of Residence | England |
Correspondence Address | Flat 1 Penrith Road New Malden Kent KT3 3QS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | C & P (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 May 2003) |
Correspondence Address | Suite 7 The Sanctuary 23 Oakhill Grove Surbiton Surrey KT6 6DU |
Secretary Name | Jackson Scott Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 December 2009) |
Correspondence Address | 100 Gilders Road Chessington Surrey KT9 2AN |
Secretary Name | J J Homes Properties Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2009(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 October 2013) |
Correspondence Address | North House 31 North Street Carshalton Surrey SM5 2HW |
Registered Address | 338 Hook Road Chessington Surrey KT9 1NU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington North and Hook |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,100 |
Net Worth | £16,234 |
Cash | £4,256 |
Current Liabilities | £1,148 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
12 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
13 August 2022 | Confirmation statement made on 11 August 2022 with updates (5 pages) |
9 June 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
21 March 2022 | Termination of appointment of Josefa Revuelta Wheeler as a director on 22 February 2022 (1 page) |
21 March 2022 | Director's details changed for Mr Simon Philip Kelly on 13 July 2020 (2 pages) |
12 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
6 July 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
21 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
4 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
29 July 2020 | Appointment of Mr Anthony John Rhodes as a director on 28 July 2020 (2 pages) |
18 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
12 August 2018 | Confirmation statement made on 11 August 2018 with updates (5 pages) |
11 August 2018 | Termination of appointment of Jonathan James Lewis as a director on 26 January 2018 (1 page) |
1 March 2018 | Registered office address changed from C/O H Merris Flat 2 30 Penrith Road New Malden Surrey KT3 3QS to 338 Hook Road Chessington Surrey KT9 1NU on 1 March 2018 (1 page) |
9 February 2018 | Termination of appointment of Hope Merris as a director on 8 December 2017 (1 page) |
9 February 2018 | Termination of appointment of Hope Merris as a director on 8 December 2017 (1 page) |
20 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
20 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 May 2017 | Termination of appointment of Hazel Hyatt as a director on 6 October 2016 (1 page) |
27 May 2017 | Termination of appointment of Hazel Hyatt as a director on 6 October 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
25 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 May 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
6 May 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
24 February 2015 | Appointment of Mr Jonathan James Lewis as a director on 3 November 2014 (2 pages) |
24 February 2015 | Termination of appointment of a director (1 page) |
24 February 2015 | Appointment of Mr Jonathan James Lewis as a director on 3 November 2014 (2 pages) |
24 February 2015 | Appointment of Mr Jonathan James Lewis as a director on 3 November 2014 (2 pages) |
24 February 2015 | Termination of appointment of a director (1 page) |
9 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
3 September 2014 | Termination of appointment of Louise Elisabeth Wilson as a director on 24 May 2012 (2 pages) |
3 September 2014 | Termination of appointment of Louise Elisabeth Wilson as a director on 24 May 2012 (2 pages) |
28 March 2014 | Total exemption full accounts made up to 31 August 2013 (5 pages) |
28 March 2014 | Total exemption full accounts made up to 31 August 2013 (5 pages) |
4 October 2013 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 4 October 2013 (1 page) |
2 October 2013 | Termination of appointment of J J Homes Properties Ltd as a secretary (1 page) |
2 October 2013 | Termination of appointment of J J Homes Properties Ltd as a secretary (1 page) |
5 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
8 March 2013 | Total exemption full accounts made up to 31 August 2012 (7 pages) |
8 March 2013 | Total exemption full accounts made up to 31 August 2012 (7 pages) |
5 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (13 pages) |
5 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (13 pages) |
4 May 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
4 May 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
7 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (13 pages) |
7 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (13 pages) |
26 May 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
26 May 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
19 August 2010 | Director's details changed for Hope Merris on 11 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Andrew Hansen on 11 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Simon Philip Kelly on 11 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Josefa Revuelta Wheeler on 11 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Julian Philip Harcourt on 11 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Monica Ammrousy on 11 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mrs Louise Elisabeth Wilson on 11 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (13 pages) |
19 August 2010 | Director's details changed for Lincoln Rupert Murray on 11 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (13 pages) |
19 August 2010 | Director's details changed for Andrew Hansen on 11 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Hazel Hyatt on 11 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Hope Merris on 11 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Josefa Revuelta Wheeler on 11 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Julian Philip Harcourt on 11 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mrs Louise Elisabeth Wilson on 11 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Lincoln Rupert Murray on 11 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Simon Philip Kelly on 11 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Hazel Hyatt on 11 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Monica Ammrousy on 11 August 2010 (2 pages) |
27 May 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
27 May 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
11 March 2010 | Registered office address changed from 100 Gilders Road Chessington Surrey KT9 2AN on 11 March 2010 (1 page) |
11 March 2010 | Termination of appointment of Jackson Scott Associates Ltd as a secretary (1 page) |
11 March 2010 | Appointment of J J Homes Properties Ltd as a secretary (2 pages) |
11 March 2010 | Appointment of J J Homes Properties Ltd as a secretary (2 pages) |
11 March 2010 | Registered office address changed from 100 Gilders Road Chessington Surrey KT9 2AN on 11 March 2010 (1 page) |
11 March 2010 | Termination of appointment of Jackson Scott Associates Ltd as a secretary (1 page) |
21 October 2009 | Director's details changed for Louise Elizabeth Brown on 4 April 2009 (2 pages) |
21 October 2009 | Director's details changed for Louise Elizabeth Brown on 4 April 2009 (2 pages) |
21 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (8 pages) |
21 October 2009 | Director's details changed for Louise Elizabeth Brown on 4 April 2009 (2 pages) |
21 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (8 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
19 August 2008 | Return made up to 11/08/08; full list of members (9 pages) |
19 August 2008 | Return made up to 11/08/08; full list of members (9 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
16 August 2007 | Return made up to 11/08/07; full list of members (5 pages) |
16 August 2007 | Return made up to 11/08/07; full list of members (5 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (2 pages) |
22 June 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
22 June 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
31 August 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
31 August 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
30 August 2006 | Return made up to 11/08/06; full list of members (5 pages) |
30 August 2006 | Return made up to 11/08/06; full list of members (5 pages) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | Director resigned (1 page) |
6 September 2005 | Return made up to 11/08/05; full list of members (5 pages) |
6 September 2005 | Return made up to 11/08/05; full list of members (5 pages) |
23 May 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
23 May 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
20 April 2005 | Director's particulars changed (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
31 August 2004 | Return made up to 11/08/04; full list of members (12 pages) |
31 August 2004 | Ad 09/07/04--------- £ si 1@1 (2 pages) |
31 August 2004 | Ad 09/07/04--------- £ si 1@1 (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | Return made up to 11/08/04; full list of members (12 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Director resigned (1 page) |
20 January 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
20 January 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
11 September 2003 | Return made up to 11/08/03; full list of members
|
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Return made up to 11/08/03; full list of members
|
11 September 2003 | Director resigned (1 page) |
26 July 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
26 July 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: suite 7 the sanctuary 23 oakhill grove surbiton surrey KT6 6DU (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: suite 7 the sanctuary 23 oakhill grove surbiton surrey KT6 6DU (1 page) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | Secretary resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
6 February 2003 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
13 December 2002 | Return made up to 11/08/02; full list of members
|
13 December 2002 | Return made up to 11/08/02; full list of members
|
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
30 November 2001 | Return made up to 11/08/01; full list of members (10 pages) |
30 November 2001 | Ad 12/08/00--------- £ si 6@1=6 £ ic 2/8 (3 pages) |
30 November 2001 | Return made up to 11/08/01; full list of members (10 pages) |
30 November 2001 | Ad 12/08/00--------- £ si 6@1=6 £ ic 2/8 (3 pages) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: 30 penrith road new malden surrey KT3 3QS (1 page) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: 30 penrith road new malden surrey KT3 3QS (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Incorporation (22 pages) |
11 August 2000 | Incorporation (22 pages) |