High Street
Thames Ditton
Surrey
KT7 0SR
Director Name | Mr Brian Michael O'Sullivan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 December 2006(5 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Venson House, 1 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | Mr John Gerard Bateson |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 08 December 2006(5 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Venson House, 1 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Samantha Jane Roff |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2007(5 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venson House, 1 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Simon John Staton |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2007(5 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venson House, 1 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Lorna Catherine Palmer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Legal Executive |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | Clive Lawson Smith |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 November 2006) |
Role | Company Director |
Correspondence Address | Wasing Place Wasing Park Aldermaston Berkshire RG7 4NG |
Director Name | Mr Alister Wallace Williamson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years (resigned 27 April 2006) |
Role | Company Director |
Correspondence Address | Brendons Church Road Windlesham Surrey GU20 6BT |
Secretary Name | Clive Lawson Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 December 2006) |
Role | Company Director |
Correspondence Address | Wasing Place Wasing Park Aldermaston Berkshire RG7 4NG |
Director Name | Grant John Paul Scriven |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2006(5 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drury House Pitch Hill Ewhurst Surrey GU6 7NN |
Director Name | Anthony Richman |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Venson House, 1 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Andrew Keith Brown |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2009) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Micklems Cottage Knowl Hill Common Knowl Hill Reading Berkshire RG10 9YD |
Director Name | Mr Mark William Gerard |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2017(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 January 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Venson House, 1 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | Mundays Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | Crown House Church Road Claygate Esher Surrey KT10 0LP |
Director Name | Venson Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2006(5 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 December 2006) |
Correspondence Address | Venson House Esher Green Esher Surrey KT10 8BH |
Telephone | 020 83391400 |
---|---|
Telephone region | London |
Registered Address | 13 Castle Mews Castle Mews Hampton TW12 2NP |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Premier Fleet Management & Contract Hire LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £62,250 |
Net Worth | -£223,993 |
Current Liabilities | £51,300 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
24 July 2020 | Delivered on: 28 July 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Venson centre, brailsford way, chilwell meadows business park, beeston, nottingham NG9 6DH registered with title number NT361200. Outstanding |
---|---|
31 May 2001 | Delivered on: 6 June 2001 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
31 May 2001 | Delivered on: 6 June 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a site 3 chilwell meadows development site nottingham oad chilwell nottinghamshire t/n 258885. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
30 May 2001 | Delivered on: 6 June 2001 Persons entitled: Manche Investments Limited Classification: Legal mortgage Secured details: £150,000 advanced pursuant to the loan note deed of even date and made between venson group PLC and the chargee together with all monies and liabilities due or to become due from venson group PLC to the chargee on any account whatsoever. Particulars: Site 3 chilwell meadows industrial estate nottingham road chilwell nottingham title number NT258885 by way of assignment the benefit of all insurance policies and contracts of insurance relating to the property and all monies payable under such policies and contracts and all vat on the same and the benefit of all present and future rentals rents service charges and licence fees (if any) payable under or in respect of any lease underlease tenancy or agreement for lease affecting the property and all vat payable on the same and all personal covenants given by any tenant or occupier of the property or guarantor of such tenant or occupier to venson properties limited by way of floating charge all its undertaking and all of its other property assets rights whatsoever (and wheresoever) its goodwill and uncalled capital together with all property assets and rights not effectively charged by way of legal charge or fixed charge or assignment. Outstanding |
31 May 2001 | Delivered on: 9 June 2001 Satisfied on: 11 February 2013 Persons entitled: Ba/Ca Asset Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Site 3 chilwell meadows nottingham road chilwell nottingham forming part of t/n NT258885 including all fixed plant and machinery fixtures and fititngs or the proceeds of sale and any present and future goodwill attached to the property. Fully Satisfied |
17 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
---|---|
17 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (42 pages) |
17 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
17 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
13 September 2023 | Director's details changed for Ms Daire Mcgovern on 25 August 2023 (2 pages) |
12 September 2023 | Appointment of Ms Daire Mcgovern as a director on 25 August 2023 (2 pages) |
4 July 2023 | Registered office address changed from Venson House, 1 a C Court High Street Thames Ditton Surrey KT7 0SR to 13 Castle Mews Castle Mews Hampton TW12 2NP on 4 July 2023 (1 page) |
23 June 2023 | Termination of appointment of Brian Michael O'sullivan as a director on 23 June 2023 (1 page) |
4 May 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
27 January 2023 | Termination of appointment of Mark William Gerard as a director on 27 January 2023 (1 page) |
11 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
11 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (42 pages) |
11 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
11 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
4 May 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
8 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (42 pages) |
8 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
8 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
19 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
31 March 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
17 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
17 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
17 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (40 pages) |
17 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
28 July 2020 | Registration of charge 041906020005, created on 24 July 2020 (44 pages) |
6 May 2020 | Satisfaction of charge 2 in full (2 pages) |
6 May 2020 | Satisfaction of charge 3 in full (1 page) |
6 May 2020 | Satisfaction of charge 1 in full (2 pages) |
24 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
17 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
17 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
17 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (40 pages) |
2 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
5 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
27 April 2017 | Appointment of Mr Mark William Gerard as a director on 27 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Mark William Gerard as a director on 27 April 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (17 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (17 pages) |
26 April 2016 | Director's details changed for Simon John Staton on 1 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr Brian Michael O'sullivan on 1 April 2016 (2 pages) |
26 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Register inspection address has been changed from Masters House 107 Hammersmith Road London W14 0QH to 1 Ac Court High Street Thames Ditton Surrey KT7 0SR (1 page) |
26 April 2016 | Director's details changed for Simon John Staton on 1 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr John Gerard Bateson on 1 April 2016 (2 pages) |
26 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Mr John Gerard Bateson on 1 April 2016 (2 pages) |
26 April 2016 | Secretary's details changed for Mr John Gerard Bateson on 1 April 2016 (1 page) |
26 April 2016 | Register inspection address has been changed from Masters House 107 Hammersmith Road London W14 0QH to 1 Ac Court High Street Thames Ditton Surrey KT7 0SR (1 page) |
26 April 2016 | Secretary's details changed for Mr John Gerard Bateson on 1 April 2016 (1 page) |
26 April 2016 | Director's details changed for Mr Brian Michael O'sullivan on 1 April 2016 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
7 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
29 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
29 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
13 June 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
9 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (8 pages) |
9 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (8 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
19 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
13 December 2011 | Termination of appointment of Anthony Richman as a director (1 page) |
13 December 2011 | Termination of appointment of Anthony Richman as a director (1 page) |
14 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
12 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (8 pages) |
1 December 2010 | Statement of capital following an allotment of shares on 26 November 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 26 November 2010
|
5 November 2010 | Full accounts made up to 31 December 2009 (12 pages) |
5 November 2010 | Full accounts made up to 31 December 2009 (12 pages) |
27 May 2010 | Director's details changed for Samantha Jane Roff on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Simon John Staton on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Samantha Jane Roff on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Simon John Staton on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Simon John Staton on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Samantha Jane Roff on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Anthony Richman on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Anthony Richman on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Anthony Richman on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Anthony Richman on 20 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Anthony Richman on 20 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Anthony Richman on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Anthony Richman on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Samantha Jane Roff on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Simon John Staton on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Anthony Richman on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Simon John Staton on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Samantha Jane Roff on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Simon John Staton on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Samantha Jane Roff on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mr Brian Michael O'sullivan on 1 October 2009 (2 pages) |
20 April 2010 | Secretary's details changed for John Gerard Bateson on 1 October 2009 (1 page) |
20 April 2010 | Director's details changed for John Gerard Bateson on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Director's details changed for Mr Brian Michael O'sullivan on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for John Gerard Bateson on 1 October 2009 (2 pages) |
20 April 2010 | Secretary's details changed for John Gerard Bateson on 1 October 2009 (1 page) |
20 April 2010 | Secretary's details changed for John Gerard Bateson on 1 October 2009 (1 page) |
20 April 2010 | Director's details changed for John Gerard Bateson on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mr Brian Michael O'sullivan on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (7 pages) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Termination of appointment of Andrew Brown as a director (1 page) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Termination of appointment of Andrew Brown as a director (1 page) |
10 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
10 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
6 April 2009 | Director's change of particulars / anthony richman / 01/01/2009 (1 page) |
6 April 2009 | Director's change of particulars / anthony richman / 01/01/2009 (1 page) |
6 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
6 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
3 April 2009 | Director's change of particulars / simon staton / 01/01/2009 (1 page) |
3 April 2009 | Director's change of particulars / simon staton / 01/01/2009 (1 page) |
21 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
20 May 2008 | Director appointed andrew keith brown (1 page) |
20 May 2008 | Director appointed andrew keith brown (1 page) |
31 March 2008 | Return made up to 30/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 30/03/08; full list of members (4 pages) |
2 January 2008 | Full accounts made up to 31 December 2006 (13 pages) |
2 January 2008 | Full accounts made up to 31 December 2006 (13 pages) |
28 June 2007 | Auditor's resignation (1 page) |
28 June 2007 | Auditor's resignation (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: venson house esher green esher surrey KT10 8BH (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: venson house esher green esher surrey KT10 8BH (1 page) |
26 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
26 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
25 April 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
25 April 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
27 March 2007 | Full accounts made up to 30 June 2005 (15 pages) |
27 March 2007 | Full accounts made up to 30 June 2005 (15 pages) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | New secretary appointed (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New secretary appointed (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | New director appointed (1 page) |
10 November 2006 | New director appointed (1 page) |
29 September 2006 | New director appointed (1 page) |
29 September 2006 | New director appointed (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
5 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
6 October 2005 | Full accounts made up to 30 June 2004 (13 pages) |
6 October 2005 | Full accounts made up to 30 June 2004 (13 pages) |
12 April 2005 | Return made up to 30/03/05; full list of members (2 pages) |
12 April 2005 | Return made up to 30/03/05; full list of members (2 pages) |
29 October 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
29 October 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
14 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
11 July 2003 | Return made up to 30/03/03; full list of members (7 pages) |
11 July 2003 | Return made up to 30/03/03; full list of members (7 pages) |
9 March 2003 | Full accounts made up to 31 December 2001 (11 pages) |
9 March 2003 | Full accounts made up to 31 December 2001 (11 pages) |
2 June 2002 | Return made up to 30/03/02; full list of members
|
2 June 2002 | Return made up to 30/03/02; full list of members
|
15 March 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
15 March 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
9 June 2001 | Particulars of mortgage/charge (7 pages) |
9 June 2001 | Particulars of mortgage/charge (7 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (4 pages) |
6 June 2001 | Particulars of mortgage/charge (4 pages) |
6 June 2001 | Particulars of mortgage/charge (4 pages) |
6 June 2001 | Particulars of mortgage/charge (4 pages) |
15 May 2001 | Memorandum and Articles of Association (15 pages) |
15 May 2001 | Memorandum and Articles of Association (15 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New secretary appointed;new director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: crown house church road claygate esher surrey KT10 0LP (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: crown house church road claygate esher surrey KT10 0LP (1 page) |
10 May 2001 | New secretary appointed;new director appointed (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
18 April 2001 | Company name changed mundays (693) LIMITED\certificate issued on 18/04/01 (2 pages) |
18 April 2001 | Company name changed mundays (693) LIMITED\certificate issued on 18/04/01 (2 pages) |
30 March 2001 | Incorporation (21 pages) |
30 March 2001 | Incorporation (21 pages) |