Tempe
Arizona
85284
Director Name | Ms Sara Silveira Da Costa Da Cunha Rego |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 17 November 2023(20 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Charles Benjamin Jackson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Tanbridge Park Horsham West Sussex RH12 1SF |
Secretary Name | Matthew Stephen Mansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Havering Farm Guildford Road Guildford GU4 7QA |
Director Name | Mr Matthew Stephen Mansell |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2003(1 day after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 The Mount Guildford Surrey GU2 4JB |
Director Name | Stephen Mansell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2008) |
Role | Surveyor |
Correspondence Address | 93 Brighton Road Lancing West Sussex BN15 8BG |
Director Name | Mr Tobias Mohr |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 May 2012(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 January 2014) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF |
Director Name | Mr Patrick Pulvermueller |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 May 2012(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 January 2014) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF |
Director Name | Mr Thomas Vollrath |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 May 2012(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 February 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF |
Secretary Name | Mr James Shutler |
---|---|
Status | Resigned |
Appointed | 16 May 2012(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 December 2017) |
Role | Company Director |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Mr James Leslie Shutler |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 December 2017) |
Role | Tax Adviser |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Mr Richard Anthony Winslow |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(10 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 14 April 2015) |
Role | Brand Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Mr Oliver Hope |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2015(11 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 14 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Mr Peter Osmond |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Mr Simon Martin Conyers |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(14 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 09 October 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Mr Jonathan Ying Kit Wong |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Michele Lau |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2021(18 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 November 2023) |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 2155 East Godaddy Way Tempe Arizona 85184 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | meshdigital.com |
---|
Registered Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Hel Bidco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,374,000 |
Gross Profit | £2,552,000 |
Net Worth | £1,961,000 |
Cash | £1,748,000 |
Current Liabilities | £1,362,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
14 April 2011 | Delivered on: 15 April 2011 Satisfied on: 22 June 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old forge shackstead lane godalming surrey with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
---|---|
21 August 2008 | Delivered on: 30 August 2008 Persons entitled: Hsbc Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
24 October 2023 | Full accounts made up to 31 December 2022 (33 pages) |
---|---|
16 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
12 January 2023 | Full accounts made up to 31 December 2021 (31 pages) |
17 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
7 July 2022 | Cessation of Hel Bidco Ltd as a person with significant control on 1 July 2022 (1 page) |
7 July 2022 | Notification of Host Europe Group Limited as a person with significant control on 1 July 2022 (2 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (29 pages) |
4 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
1 October 2021 | Appointment of Michele Lau as a director on 1 October 2021 (2 pages) |
1 October 2021 | Termination of appointment of Richard Anthony Winslow as a director on 1 October 2021 (1 page) |
1 October 2021 | Termination of appointment of Jonathan Ying Kit Wong as a director on 1 October 2021 (1 page) |
1 October 2021 | Appointment of Nick Daddario as a director on 1 October 2021 (2 pages) |
5 November 2020 | Full accounts made up to 31 December 2019 (30 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
11 December 2019 | Full accounts made up to 31 December 2018 (30 pages) |
3 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
26 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
10 October 2018 | Termination of appointment of Simon Martin Conyers as a director on 9 October 2018 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
16 February 2018 | Director's details changed for Mr Simon Martin Conyers on 5 February 2018 (2 pages) |
11 December 2017 | Termination of appointment of James Shutler as a secretary on 7 December 2017 (1 page) |
11 December 2017 | Termination of appointment of James Shutler as a secretary on 7 December 2017 (1 page) |
11 December 2017 | Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page) |
11 December 2017 | Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page) |
11 December 2017 | Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 July 2017 | Appointment of Mr Richard Anthony Winslow as a director on 5 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr Richard Anthony Winslow as a director on 5 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Peter Osmond as a director on 5 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Peter Osmond as a director on 5 July 2017 (1 page) |
23 May 2017 | Satisfaction of charge 1 in full (1 page) |
23 May 2017 | Satisfaction of charge 1 in full (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 July 2016 | Director's details changed for Mr Peter Osmond on 11 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Peter Osmond on 11 July 2016 (2 pages) |
14 March 2016 | Resolutions
|
14 March 2016 | Resolutions
|
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
29 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
14 August 2015 | Termination of appointment of Oliver Hope as a director on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Oliver Hope as a director on 14 August 2015 (1 page) |
14 August 2015 | Appointment of Mr Peter Osmond as a director on 14 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Peter Osmond as a director on 14 August 2015 (2 pages) |
14 April 2015 | Termination of appointment of Richard Anthony Winslow as a director on 14 April 2015 (1 page) |
14 April 2015 | Appointment of Mr Oliver Hope as a director on 14 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Richard Anthony Winslow as a director on 14 April 2015 (1 page) |
14 April 2015 | Appointment of Mr Oliver Hope as a director on 14 April 2015 (2 pages) |
7 January 2015 | Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 7 January 2015 (1 page) |
8 October 2014 | Secretary's details changed for Mr James Shutler on 18 September 2014 (1 page) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Director's details changed for Richard Anthony Winslow on 18 September 2014 (2 pages) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Director's details changed for James Leslie Shutler on 18 September 2014 (2 pages) |
8 October 2014 | Director's details changed for Richard Anthony Winslow on 18 September 2014 (2 pages) |
8 October 2014 | Secretary's details changed for Mr James Shutler on 18 September 2014 (1 page) |
8 October 2014 | Director's details changed for James Leslie Shutler on 18 September 2014 (2 pages) |
29 September 2014 | Registered office address changed from 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014 (1 page) |
8 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
5 August 2014 | Appointment of Richard Anthony Winslow as a director on 17 July 2014 (3 pages) |
5 August 2014 | Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (2 pages) |
5 August 2014 | Appointment of Richard Anthony Winslow as a director on 17 July 2014 (3 pages) |
17 February 2014 | Termination of appointment of Thomas Vollrath as a director (2 pages) |
17 February 2014 | Termination of appointment of Thomas Vollrath as a director (2 pages) |
28 January 2014 | Appointment of James Leslie Shutler as a director (3 pages) |
28 January 2014 | Termination of appointment of Patrick Pulvermueller as a director (2 pages) |
28 January 2014 | Termination of appointment of Tobias Mohr as a director (2 pages) |
28 January 2014 | Appointment of James Leslie Shutler as a director (3 pages) |
28 January 2014 | Termination of appointment of Tobias Mohr as a director (2 pages) |
28 January 2014 | Termination of appointment of Patrick Pulvermueller as a director (2 pages) |
18 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
20 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 May 2012 | Appointment of Mr Tobias Mohr as a director (2 pages) |
21 May 2012 | Appointment of Mr Patrick Pulvermueller as a director (2 pages) |
21 May 2012 | Appointment of Mr Patrick Pulvermueller as a director (2 pages) |
21 May 2012 | Appointment of Mr Tobias Mohr as a director (2 pages) |
21 May 2012 | Appointment of Mr Thomas Vollrath as a director (2 pages) |
21 May 2012 | Appointment of Mr Thomas Vollrath as a director (2 pages) |
17 May 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
17 May 2012 | Registered office address changed from the Old Forge Shackstead Lane Godalming Surrey GU7 1RJ United Kingdom on 17 May 2012 (1 page) |
17 May 2012 | Registered office address changed from the Old Forge Shackstead Lane Godalming Surrey GU7 1RJ United Kingdom on 17 May 2012 (1 page) |
17 May 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
16 May 2012 | Appointment of Mr James Shutler as a secretary (2 pages) |
16 May 2012 | Appointment of Mr James Shutler as a secretary (2 pages) |
22 March 2012 | Total exemption full accounts made up to 30 September 2011 (14 pages) |
22 March 2012 | Total exemption full accounts made up to 30 September 2011 (14 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 March 2011 | Registered office address changed from 3 Quarry Court Lime Quarry Mews Merrow Guildford Surrey GU1 2RD on 21 March 2011 (1 page) |
21 March 2011 | Registered office address changed from 3 Quarry Court Lime Quarry Mews Merrow Guildford Surrey GU1 2RD on 21 March 2011 (1 page) |
7 January 2011 | Amended accounts made up to 30 September 2009 (6 pages) |
7 January 2011 | Amended accounts made up to 30 September 2009 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Amended accounts made up to 30 September 2008 (10 pages) |
14 October 2009 | Amended accounts made up to 30 September 2008 (10 pages) |
24 December 2008 | Amended accounts made up to 30 September 2004 (8 pages) |
24 December 2008 | Amended accounts made up to 30 September 2007 (8 pages) |
24 December 2008 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
24 December 2008 | Amended accounts made up to 30 September 2005 (8 pages) |
24 December 2008 | Amended accounts made up to 30 September 2005 (8 pages) |
24 December 2008 | Amended accounts made up to 30 September 2007 (8 pages) |
24 December 2008 | Amended accounts made up to 30 September 2006 (8 pages) |
24 December 2008 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
24 December 2008 | Amended accounts made up to 30 September 2006 (8 pages) |
24 December 2008 | Amended accounts made up to 30 September 2004 (8 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 August 2008 | Appointment terminated director stephen mansell (1 page) |
5 August 2008 | Appointment terminated director stephen mansell (1 page) |
5 August 2008 | Director's change of particulars / matthew mansell / 31/07/2008 (2 pages) |
5 August 2008 | Appointment terminated secretary matthew mansell (1 page) |
5 August 2008 | Director's change of particulars / matthew mansell / 31/07/2008 (2 pages) |
5 August 2008 | Appointment terminated secretary matthew mansell (1 page) |
2 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
5 April 2007 | Return made up to 30/09/06; full list of members (7 pages) |
5 April 2007 | Return made up to 30/09/06; full list of members (7 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
28 December 2005 | Return made up to 30/09/05; full list of members
|
28 December 2005 | Return made up to 30/09/05; full list of members
|
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | New director appointed (2 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: norwich house north street guildford surrey GU1 4AF (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: norwich house north street guildford surrey GU1 4AF (1 page) |
13 December 2004 | Return made up to 30/09/04; full list of members
|
13 December 2004 | Return made up to 30/09/04; full list of members
|
15 May 2004 | Registered office changed on 15/05/04 from: the old haybarn, tanland farm northchapel west sussex GU28 9EQ (1 page) |
15 May 2004 | Registered office changed on 15/05/04 from: the old haybarn, tanland farm northchapel west sussex GU28 9EQ (1 page) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
30 September 2003 | Incorporation (17 pages) |
30 September 2003 | Incorporation (17 pages) |