Richmond Road
Kingston Upon Thames
Surrey
KT2 5DZ
Director Name | Ms Jean Manton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2018(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | C/O Greenwoods Residential 129 Richmond Road Kingston Upon Thames KT2 5BZ |
Secretary Name | Mr Peter Greenwood |
---|---|
Status | Current |
Appointed | 16 November 2023(19 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Correspondence Address | C/O Greenwoods Residential 129 Richmond Road Kingston Upon Thames KT2 5BZ |
Secretary Name | Greenwood Residential Properties Limited T/A Greenwoods Residential Sales & Lettings (Corporation) |
---|---|
Status | Current |
Appointed | 16 November 2023(19 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Correspondence Address | 129 Richmond Road Kingston Upon Thames KT2 5BZ |
Director Name | Alan James Granados |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Mansard House Little Bookham Street Little Bookham Surrey KT23 3BX |
Secretary Name | David James Murphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Mansard House Church Roadio Little Bookham Surrey KT23 3JG |
Director Name | Mr Laurence Murphy |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 June 2004(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mansard House Church Road Little Bookham Surrey KT23 3BX |
Director Name | Elizabeth Humphries |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(2 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 July 2006) |
Role | Sales |
Correspondence Address | 3 Stockwood Close Langstone Newport NP18 2NW Wales |
Director Name | Miss Elaine Adele Waring |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(2 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 July 2006) |
Role | Air Line |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 Kings Penny House Richmond Road Kingston Surrey KT2 5DZ |
Director Name | Giles Alexander Totterdell |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(2 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 July 2006) |
Role | Accountant |
Correspondence Address | Flat Kings Penny House Richmond Road Kingston Surrey KT2 5DZ |
Director Name | David Tane |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(2 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 July 2006) |
Role | Retired |
Correspondence Address | Apartment 9 Kings Penny House Richmond Road Kingston Upon Thames Surrey KT2 5DZ |
Director Name | Abdul Monaf |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(2 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 July 2006) |
Role | Businessman |
Correspondence Address | 9 Colepark Road Twickenham Middlesex TW1 1HP |
Director Name | James Mc Cabe |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2006(2 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 July 2006) |
Role | Bank Official |
Correspondence Address | 5, Beechpark Lawn Castleknock Dublin 15 Irish |
Director Name | Mrs Ellen Jane Howard |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(2 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 July 2006) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kings Penny House Richmond Road Kingston Upon Thames Surrey KT2 5DZ |
Director Name | David William John Grant |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 October 2007) |
Role | Lawyer |
Correspondence Address | 16 Braemar Place Aberdeen AB10 6EP Scotland |
Director Name | Kathryn Ann Gowan |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(2 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 July 2006) |
Role | Occupational Therapist |
Correspondence Address | 7 Kings Penny House Richmond Road Kingston Upon Thames Surrey KT2 5DZ |
Director Name | Izak Adolf Fourie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 June 2006(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 May 2008) |
Role | Marketing Brand Manager |
Correspondence Address | 6 Kings Penny House Richmond Road Kingston Surrey KT2 5DZ |
Director Name | David Frank Deakin |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 December 2009) |
Role | IT Manager |
Correspondence Address | 5 Kings Penny House Richmond Road Kingston Upon Thames Surrey KT2 5DZ |
Director Name | Mr John Antony Carter |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(2 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 July 2006) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Orchard End 4 A St Albans Road Kingston Surrey KT2 5HQ |
Secretary Name | David Tane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(2 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 July 2006) |
Role | Retired |
Correspondence Address | Apartment 9 Kings Penny House Richmond Road Kingston Upon Thames Surrey KT2 5DZ |
Director Name | Mr Matthew Bowen |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 March 2011) |
Role | Commercial Manager |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | David Tang |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(4 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 August 2009) |
Role | Retired |
Correspondence Address | Flat 9 Kings Penny House Richmond Road Kingston Upon Thames KT2 5DZ |
Director Name | Catherine Sibley |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 May 2013) |
Role | Head Of Womenswear Buying |
Correspondence Address | 17 Kings Penny House 145-149 Richmond Road Kingston-Upon-Thames Surrey KT2 5DZ |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | Townends (Lettings Managment) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 April 2008) |
Correspondence Address | Latour House Chertsey Boulevard Wanworth Lane Chertsey Surrey KT16 9JX |
Secretary Name | HML Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2008(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 2009) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2009(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 October 2018) |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Registered Address | C/O Greenwoods Residential 129 Richmond Road Kingston Upon Thames KT2 5BZ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | John W. O'neill & Anthony O'neill 8.33% Ordinary |
---|---|
1 at £1 | Bobby Saad Ilham 4.17% Ordinary |
1 at £1 | David I.f Tang 4.17% Ordinary |
1 at £1 | David William Grant 4.17% Ordinary |
1 at £1 | Elaine Adele Waring 4.17% Ordinary |
1 at £1 | Ellen Howard 4.17% Ordinary |
1 at £1 | Giles Alexander Totterdell 4.17% Ordinary |
1 at £1 | Jean Helen Manton 4.17% Ordinary |
1 at £1 | John Antony Carter 4.17% Ordinary |
1 at £1 | Michael Sakallis 4.17% Ordinary |
1 at £1 | Parameshwari Balusamy 4.17% Ordinary |
1 at £1 | Paul Hawkins & Carol Margaret Hawkins 4.17% Ordinary |
1 at £1 | Peter Sibley & Denise Sibley 4.17% Ordinary |
1 at £1 | Peter Van Dee & June Van Dee 4.17% Ordinary |
1 at £1 | Sebastien Lewis 4.17% Ordinary |
1 at £1 | Tamsin Jane Kwai Fai Loke 4.17% Ordinary |
1 at £1 | Tamsin O'connor 4.17% Ordinary |
6 at £1 | Richmond-upon-thames Churches Housing Trust LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 24 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 7 June 2024 (1 month from now) |
29 November 2023 | Appointment of Greenwood Residential Properties Limited T/a Greenwoods Residential Sales & Lettings as a secretary on 16 November 2023 (2 pages) |
---|---|
29 November 2023 | Appointment of Mr Peter Greenwood as a secretary on 16 November 2023 (2 pages) |
5 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
2 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
30 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
20 May 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
4 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with updates (6 pages) |
26 May 2020 | Confirmation statement made on 24 May 2020 with updates (6 pages) |
21 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
26 July 2019 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Greenwoods Residential 129 Richmond Road Kingston upon Thames KT2 5BZ on 26 July 2019 (1 page) |
26 July 2019 | Termination of appointment of Ellen Jane Howard as a director on 1 October 2018 (1 page) |
12 March 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
31 October 2018 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 26 October 2018 (1 page) |
12 October 2018 | Appointment of Ms Jean Manton as a director on 19 September 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 24 May 2018 with updates (7 pages) |
13 November 2017 | Micro company accounts made up to 30 September 2017 (6 pages) |
13 November 2017 | Micro company accounts made up to 30 September 2017 (6 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (8 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (8 pages) |
16 January 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
16 January 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
16 December 2015 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
16 December 2015 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
1 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
17 December 2014 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
17 December 2014 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
29 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
23 December 2013 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
23 December 2013 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
21 August 2013 | Termination of appointment of Catherine Sibley as a director (1 page) |
21 August 2013 | Termination of appointment of Catherine Sibley as a director (1 page) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (8 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (8 pages) |
4 February 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
4 February 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
30 November 2012 | Appointment of Miss Elaine Waring as a director (2 pages) |
30 November 2012 | Appointment of Miss Elaine Waring as a director (2 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
6 March 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
17 January 2012 | Termination of appointment of David Deakin as a director (1 page) |
17 January 2012 | Termination of appointment of David Deakin as a director (1 page) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Termination of appointment of Matthew Bowen as a director (1 page) |
17 March 2011 | Termination of appointment of Matthew Bowen as a director (1 page) |
7 February 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
7 February 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
12 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page) |
26 August 2010 | Appointment of Mrs Ellen Jane Howard as a director (2 pages) |
26 August 2010 | Appointment of Mrs Ellen Jane Howard as a director (2 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (12 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (12 pages) |
24 May 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
24 May 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
24 May 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
24 May 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
8 February 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
8 February 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
1 February 2010 | Director's details changed for Mr Matthew Bowen on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Matthew Bowen on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Matthew Bowen on 1 February 2010 (2 pages) |
29 December 2009 | Termination of appointment of a director (1 page) |
29 December 2009 | Termination of appointment of a director (1 page) |
16 September 2009 | Director appointed catherine sibley (1 page) |
16 September 2009 | Director appointed catherine sibley (1 page) |
19 August 2009 | Appointment terminated director david tang (1 page) |
19 August 2009 | Appointment terminated director david tang (1 page) |
28 May 2009 | Return made up to 24/05/09; full list of members (11 pages) |
28 May 2009 | Return made up to 24/05/09; full list of members (11 pages) |
27 February 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
27 February 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
27 August 2008 | Director appointed david tang (1 page) |
27 August 2008 | Director appointed david tang (1 page) |
27 May 2008 | Return made up to 24/05/08; full list of members (9 pages) |
27 May 2008 | Return made up to 24/05/08; full list of members (9 pages) |
14 May 2008 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
14 May 2008 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
8 May 2008 | Appointment terminated director izak fourie (1 page) |
8 May 2008 | Appointment terminated director izak fourie (1 page) |
2 May 2008 | Director appointed mr matthew bowen (1 page) |
2 May 2008 | Director appointed mr matthew bowen (1 page) |
16 April 2008 | Appointment terminated secretary townends (lettings managment) LTD (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from townends lettings & management LTD latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from townends lettings & management LTD latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page) |
16 April 2008 | Appointment terminated secretary townends (lettings managment) LTD (1 page) |
16 April 2008 | Secretary appointed hml company secretarial services (1 page) |
16 April 2008 | Secretary appointed hml company secretarial services (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
19 October 2007 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
19 October 2007 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
19 October 2007 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
19 October 2007 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
5 October 2007 | Return made up to 24/05/07; full list of members (7 pages) |
5 October 2007 | Return made up to 24/05/07; full list of members (7 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: 19 penrhyn rd kingston upon thames surrey KT1 2BZ (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: 19 penrhyn rd kingston upon thames surrey KT1 2BZ (1 page) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | New secretary appointed (2 pages) |
31 August 2007 | Secretary resigned;director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Secretary resigned;director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New secretary appointed;new director appointed (2 pages) |
8 August 2006 | New secretary appointed;new director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
21 June 2006 | Return made up to 24/05/06; full list of members (12 pages) |
21 June 2006 | Return made up to 24/05/06; full list of members (12 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
3 March 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
3 March 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
14 July 2005 | Ad 11/02/05-09/05/05 £ si 11@1 (4 pages) |
14 July 2005 | Ad 11/02/05-09/05/05 £ si 11@1 (4 pages) |
14 June 2005 | Return made up to 24/05/05; full list of members
|
14 June 2005 | Return made up to 24/05/05; full list of members
|
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
24 May 2004 | Incorporation (15 pages) |
24 May 2004 | Incorporation (15 pages) |