Surbiton
Surrey
KT6 4DF
Director Name | Mr Karl Adrian Reynolds |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2017(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Mr Ottavio Monopoli |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2017(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Secretary Name | Mr Mark Russell Dungworth |
---|---|
Status | Current |
Appointed | 10 January 2017(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Mrs Lucy Ann Moore |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2019(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Event Organiser |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Mr Guy James Allen |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2022(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Information Technology Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Christine Pamela Allingham |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Embassy Court Portsmouth Road Surbiton KT6 4HW |
Director Name | Mr Stephen Mark Upham |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Advertising Sales Executive |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Secretary Name | Christine Pamela Allingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Ashley Gardens Petersham Richmond Surrey TW10 7BU |
Director Name | Mrs Josephine Buonaguidi |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 November 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Mr Joseph Thomas Nicholls |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(6 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 10 January 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Embassy Court Portsmouth Road Surbiton KT6 4HW |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Status | Resigned |
Appointed | 18 April 2011(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2012) |
Role | Company Director |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Ms Lucy Moore |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 July 2015) |
Role | Events Manager |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Mr Karl Adrian Reynolds |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 January 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Mr Hans Ferdinand Staal |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 September 2015(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 January 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Embassy Court Portsmouth Road Surbiton KT6 4HW |
Director Name | Mr Ottavio Monopoli |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 January 2017) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Secretary Name | Mark Russell Dungworth |
---|---|
Status | Resigned |
Appointed | 26 May 2016(12 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 September 2016) |
Role | Company Director |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Secretary Name | Joseph Thomas Nicholls |
---|---|
Status | Resigned |
Appointed | 12 September 2016(12 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 10 January 2017) |
Role | Company Director |
Correspondence Address | 4 Embassy Court Portsmouth Road Surbiton KT6 4HW |
Director Name | Ms Nistha Gandhi |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2017(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Grace Miller & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2012(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 May 2016) |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Registered Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
17 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
5 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 May 2019 | Termination of appointment of Ottavio Monopoli as a director on 15 May 2019 (1 page) |
17 May 2019 | Appointment of Mrs Lucy Ann Moore as a director on 15 May 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
6 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 February 2017 | Appointment of Mr Karl Adrian Reynolds as a director on 10 January 2017 (2 pages) |
6 February 2017 | Appointment of Mr Ottavio Monopoli as a director on 10 January 2017 (2 pages) |
6 February 2017 | Appointment of Ms Nistha Gandhi as a director on 10 January 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
6 February 2017 | Registered office address changed from 4 Embassy Court Portsmouth Road Surbiton KT6 4HW England to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 6 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Hans Ferdinand Staal as a director on 10 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Christine Pamela Allingham as a director on 10 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Nistha Gandhi as a director on 10 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Stephen Mark Upham as a director on 10 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Nistha Gandhi as a director on 10 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Joseph Thomas Nicholls as a director on 10 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Karl Adrian Reynolds as a director on 10 January 2017 (1 page) |
6 February 2017 | Appointment of Mr Stephen Mark Upham as a director on 10 January 2017 (2 pages) |
6 February 2017 | Termination of appointment of Ottavio Monopoli as a director on 10 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Hans Ferdinand Staal as a director on 10 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Joseph Thomas Nicholls as a director on 10 January 2017 (1 page) |
6 February 2017 | Appointment of Mr Ottavio Monopoli as a director on 10 January 2017 (2 pages) |
6 February 2017 | Termination of appointment of Christine Pamela Allingham as a director on 10 January 2017 (1 page) |
6 February 2017 | Appointment of Mr Stephen Mark Upham as a director on 10 January 2017 (2 pages) |
6 February 2017 | Termination of appointment of Joseph Thomas Nicholls as a secretary on 10 January 2017 (1 page) |
6 February 2017 | Appointment of Ms Nistha Gandhi as a director on 10 January 2017 (2 pages) |
6 February 2017 | Termination of appointment of Stephen Mark Upham as a director on 10 January 2017 (1 page) |
6 February 2017 | Registered office address changed from 4 Embassy Court Portsmouth Road Surbiton KT6 4HW England to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 6 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Joseph Thomas Nicholls as a secretary on 10 January 2017 (1 page) |
6 February 2017 | Appointment of Mr Mark Russell Dungworth as a secretary on 10 January 2017 (2 pages) |
6 February 2017 | Appointment of Mr Mark Russell Dungworth as a secretary on 10 January 2017 (2 pages) |
6 February 2017 | Termination of appointment of Ottavio Monopoli as a director on 10 January 2017 (1 page) |
6 February 2017 | Appointment of Mr Karl Adrian Reynolds as a director on 10 January 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
6 February 2017 | Termination of appointment of Karl Adrian Reynolds as a director on 10 January 2017 (1 page) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 September 2016 | Termination of appointment of Mark Russell Dungworth as a secretary on 12 September 2016 (1 page) |
21 September 2016 | Registered office address changed from 8 Embassy Court Portsmouth Road Surbiton KT6 4HW England to 4 Embassy Court Portsmouth Road Surbiton KT6 4HW on 21 September 2016 (1 page) |
21 September 2016 | Registered office address changed from 8 Embassy Court Portsmouth Road Surbiton KT6 4HW England to 4 Embassy Court Portsmouth Road Surbiton KT6 4HW on 21 September 2016 (1 page) |
21 September 2016 | Secretary's details changed for Joseph Thomas Nicholls on 12 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Mark Russell Dungworth as a secretary on 12 September 2016 (1 page) |
21 September 2016 | Registered office address changed from 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF England to 8 Embassy Court Portsmouth Road Surbiton KT6 4HW on 21 September 2016 (1 page) |
21 September 2016 | Appointment of Joseph Thomas Nicholls as a secretary on 12 September 2016 (2 pages) |
21 September 2016 | Appointment of Joseph Thomas Nicholls as a secretary on 12 September 2016 (2 pages) |
21 September 2016 | Secretary's details changed for Joseph Thomas Nicholls on 12 September 2016 (1 page) |
21 September 2016 | Registered office address changed from 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF England to 8 Embassy Court Portsmouth Road Surbiton KT6 4HW on 21 September 2016 (1 page) |
2 June 2016 | Registered office address changed from C/O Grace Miller & Co Ltd 84 Coombe Road New Malden Surrey KT3 4QS to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 2 June 2016 (1 page) |
2 June 2016 | Appointment of Mark Russell Dungworth as a secretary on 26 May 2016 (2 pages) |
2 June 2016 | Appointment of Mark Russell Dungworth as a secretary on 26 May 2016 (2 pages) |
2 June 2016 | Termination of appointment of Grace Miller & Co Limited as a secretary on 26 May 2016 (1 page) |
2 June 2016 | Registered office address changed from C/O Grace Miller & Co Ltd 84 Coombe Road New Malden Surrey KT3 4QS to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 2 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Grace Miller & Co Limited as a secretary on 26 May 2016 (1 page) |
29 February 2016 | Annual return made up to 2 February 2016 no member list (5 pages) |
29 February 2016 | Annual return made up to 2 February 2016 no member list (5 pages) |
8 December 2015 | Appointment of Ms Nistha Gandhi as a director on 14 October 2015 (2 pages) |
8 December 2015 | Appointment of Mr Ottavio Monopoli as a director on 8 December 2015 (2 pages) |
8 December 2015 | Appointment of Ms Nistha Gandhi as a director on 14 October 2015 (2 pages) |
8 December 2015 | Appointment of Mr Ottavio Monopoli as a director on 8 December 2015 (2 pages) |
26 November 2015 | Appointment of Mr Karl Adrian Reynolds as a director on 14 September 2015 (2 pages) |
26 November 2015 | Appointment of Mr Hans Ferdinand Staal as a director on 14 September 2015 (2 pages) |
26 November 2015 | Appointment of Mr Karl Adrian Reynolds as a director on 14 September 2015 (2 pages) |
26 November 2015 | Appointment of Mr Hans Ferdinand Staal as a director on 14 September 2015 (2 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 July 2015 | Termination of appointment of Lucy Moore as a director on 20 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Lucy Moore as a director on 20 July 2015 (1 page) |
6 March 2015 | Annual return made up to 2 February 2015 no member list (4 pages) |
6 March 2015 | Annual return made up to 2 February 2015 no member list (4 pages) |
6 March 2015 | Annual return made up to 2 February 2015 no member list (4 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 March 2014 | Director's details changed for Stephen Mark Upham on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Stephen Mark Upham on 12 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Lucy Moore on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Lucy Moore on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Christine Pamela Allingham on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Christine Pamela Allingham on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Lucy Moore on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Christine Pamela Allingham on 5 March 2014 (2 pages) |
28 February 2014 | Annual return made up to 2 February 2014 no member list (6 pages) |
28 February 2014 | Annual return made up to 2 February 2014 no member list (6 pages) |
28 February 2014 | Annual return made up to 2 February 2014 no member list (6 pages) |
16 January 2014 | Termination of appointment of Josephine Buonaguidi as a director (1 page) |
16 January 2014 | Termination of appointment of Josephine Buonaguidi as a director (1 page) |
21 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 March 2013 | Appointment of Mr Lucy Moore as a director (3 pages) |
7 March 2013 | Appointment of Mr Lucy Moore as a director (3 pages) |
4 March 2013 | Annual return made up to 2 February 2013 no member list (5 pages) |
4 March 2013 | Annual return made up to 2 February 2013 no member list (5 pages) |
4 March 2013 | Annual return made up to 2 February 2013 no member list (5 pages) |
4 March 2013 | Termination of appointment of Ottavio Monopoli as a director (1 page) |
4 March 2013 | Termination of appointment of Ottavio Monopoli as a director (1 page) |
21 January 2013 | Appointment of Grace Miller & Co Limited as a secretary (2 pages) |
21 January 2013 | Appointment of Grace Miller & Co Limited as a secretary (2 pages) |
17 January 2013 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England on 17 January 2013 (1 page) |
17 January 2013 | Termination of appointment of Robert Heald as a secretary (1 page) |
17 January 2013 | Termination of appointment of Robert Heald as a secretary (1 page) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
6 February 2012 | Annual return made up to 2 February 2012 no member list (7 pages) |
6 February 2012 | Annual return made up to 2 February 2012 no member list (7 pages) |
6 February 2012 | Annual return made up to 2 February 2012 no member list (7 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
19 April 2011 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
19 April 2011 | Termination of appointment of Christine Allingham as a secretary (1 page) |
19 April 2011 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
19 April 2011 | Termination of appointment of Christine Allingham as a secretary (1 page) |
18 April 2011 | Director's details changed for Stephen Mark Upham on 18 April 2011 (2 pages) |
18 April 2011 | Registered office address changed from C/O Robert Heald Wallakers 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom on 18 April 2011 (1 page) |
18 April 2011 | Registered office address changed from C/O Robert Heald Wallakers 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom on 18 April 2011 (1 page) |
18 April 2011 | Director's details changed for Stephen Mark Upham on 18 April 2011 (2 pages) |
25 February 2011 | Annual return made up to 2 February 2011 no member list (6 pages) |
25 February 2011 | Annual return made up to 2 February 2011 no member list (6 pages) |
25 February 2011 | Registered office address changed from C/O Robert Heald Wallakers 69 Victoria Road Surbiton KT6 4NX Surreykt6 4Nx on 25 February 2011 (1 page) |
25 February 2011 | Registered office address changed from C/O Robert Heald Wallakers 69 Victoria Road Surbiton KT6 4NX Surreykt6 4Nx on 25 February 2011 (1 page) |
25 February 2011 | Annual return made up to 2 February 2011 no member list (6 pages) |
23 February 2011 | Appointment of Mrs Josephine Buonaguidi as a director (2 pages) |
23 February 2011 | Appointment of Mr Ottavio Monopoli as a director (2 pages) |
23 February 2011 | Appointment of Mr Joseph Thomas Nicholls as a director (2 pages) |
23 February 2011 | Appointment of Mr Joseph Thomas Nicholls as a director (2 pages) |
23 February 2011 | Appointment of Mr Ottavio Monopoli as a director (2 pages) |
23 February 2011 | Appointment of Mrs Josephine Buonaguidi as a director (2 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 December 2010 | Registered office address changed from C/O Mrs J Buonaguidi 20 Portsmouth Road Surbiton Surrey KT6 4HW United Kingdom on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from C/O Mrs J Buonaguidi 20 Portsmouth Road Surbiton Surrey KT6 4HW United Kingdom on 13 December 2010 (1 page) |
4 December 2010 | Registered office address changed from 2 Embassy Court Portsmouth Road Surbiton Surrey KT6 4HW on 4 December 2010 (1 page) |
4 December 2010 | Registered office address changed from 2 Embassy Court Portsmouth Road Surbiton Surrey KT6 4HW on 4 December 2010 (1 page) |
4 December 2010 | Registered office address changed from 2 Embassy Court Portsmouth Road Surbiton Surrey KT6 4HW on 4 December 2010 (1 page) |
11 February 2010 | Director's details changed for Stephen Mark Upham on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Christine Pamela Allingham on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 2 February 2010 no member list (3 pages) |
11 February 2010 | Annual return made up to 2 February 2010 no member list (3 pages) |
11 February 2010 | Annual return made up to 2 February 2010 no member list (3 pages) |
11 February 2010 | Director's details changed for Christine Pamela Allingham on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Stephen Mark Upham on 11 February 2010 (2 pages) |
8 November 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
8 November 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
2 March 2009 | Annual return made up to 02/02/09 (2 pages) |
2 March 2009 | Annual return made up to 02/02/09 (2 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
3 July 2008 | Annual return made up to 02/02/08 (4 pages) |
3 July 2008 | Annual return made up to 02/02/08 (4 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
5 October 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
5 October 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
2 August 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
2 August 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
11 March 2007 | Annual return made up to 02/02/07
|
11 March 2007 | Annual return made up to 02/02/07
|
3 March 2006 | Annual return made up to 02/02/06 (4 pages) |
3 March 2006 | Annual return made up to 02/02/06 (4 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 March 2005 | Annual return made up to 02/02/05 (4 pages) |
7 March 2005 | Annual return made up to 02/02/05 (4 pages) |
15 December 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
15 December 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Incorporation (44 pages) |
2 February 2004 | Incorporation (44 pages) |