Richmond
TW9 1UR
Director Name | Mr John James Robinson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2011(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 132 Sheen Road Richmond Surrey TW9 1UR |
Director Name | Prof Stephen Roderick Hill |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2011(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale Chancellors - Unit 1 Engine Shed Yard Teddington TW11 8LA |
Director Name | Mr Andrew Proctor |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2016(11 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Telecommunications Management |
Country of Residence | England |
Correspondence Address | 3 Rye Close Fleet Hampshire GU51 2UY |
Director Name | Mr Christopher Littmoden |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2016(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pomeroy Close Twickenham TW1 1QB |
Director Name | Mr Huw Richard Jenkins |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2017(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale Chancellors - Unit 1 Engine Shed Yard Teddington TW11 8LA |
Director Name | Ms Hayley Richardson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Holst Mansions 96 Wyatt Drive London SW13 8AJ |
Director Name | Mr Nicholas Karonias |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Palewell Park London SW14 8JH |
Secretary Name | Trust Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 November 2011(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months |
Correspondence Address | 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD |
Director Name | Lorna Catherine Palmer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Role | Legal Executive |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | Mr Jonathan Valentine Pope |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 November 2011) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | Grene New Park Road Cranleigh Surrey GU6 7HJ |
Director Name | Mr Colin Tutt |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 November 2011) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Woodcroft 8 Virginia Drive Virginia Water Surrey GU25 4RX |
Director Name | Mr David John James |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 November 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Waldon House Ridgway Pyrford Woking Surrey GU22 8PW |
Director Name | Nigel Winston Sheriff Browner |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 March 2009) |
Role | Company Director |
Correspondence Address | 26 Westover Road London SW18 2RQ |
Director Name | Paloma Eguidazu |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 November 2011(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 October 2017) |
Role | Advisory |
Country of Residence | United Kingdom |
Correspondence Address | 132 Sheen Road Richmond Surrey TW9 1UR |
Director Name | Mr Colin Robert Jones |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 132 Sheen Road Richmond Surrey TW9 1UR |
Director Name | Ailsa Margaret Mary Tims |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 132 Sheen Road Richmond Surrey TW9 1UR |
Director Name | Mr Andrew Robert John Haldane |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(13 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 132 Sheen Road Richmond Surrey TW9 1UR |
Director Name | Miss Harjit Kaur Hayre |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 July 2022) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 132 Sheen Road Richmond Surrey TW9 1UR |
Secretary Name | Mundays Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN |
Telephone | 020 83326839 |
---|---|
Telephone region | London |
Registered Address | Nightingale Chancellors - Unit 1 Engine Shed Yard 23 Waldegrave Road Teddington TW11 8LA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
- | OTHER 73.08% - |
---|---|
4 at £10 | Mr James Paul Taylor 3.85% Ordinary B |
3 at £10 | Grupo Scholtz Sl 2.88% Ordinary B |
2 at £10 | Lulu Investment Holdings LTD 1.92% Ordinary B |
2 at £10 | Mr Adam James Muammer Toop 1.92% Ordinary B |
2 at £10 | Valetta LTD 1.92% Ordinary B |
1 at £10 | 3p Estate Inc 0.96% Ordinary B |
1 at £10 | 70 Richmond Lock Limited 0.96% Ordinary B |
1 at £10 | Damian Mark David Bentley 0.96% Ordinary B |
1 at £10 | Erika Bisers 0.96% Ordinary B |
1 at £10 | Mr Alan Donald Bell 0.96% Ordinary B |
1 at £10 | Mr Anthony James Farriday 0.96% Ordinary B |
1 at £10 | Mr Colin Tutt 0.96% Ordinary A |
1 at £10 | Mr David John James 0.96% Ordinary A |
1 at £10 | Mr Jonathan Valentine Pope 0.96% Ordinary A |
1 at £10 | Mr Nigel Winston Sheriff Browner 0.96% Ordinary A |
1 at £10 | Mr Stephen Anthony Mcgilligan 0.96% Ordinary B |
1 at £10 | Ms Fenella Warden 0.96% Ordinary B |
1 at £10 | Ms Martina Neary 0.96% Ordinary B |
1 at £10 | Rustam Gahramanov 0.96% Ordinary B |
1 at £10 | Sui Lok Lo 0.96% Ordinary B |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
28 June 2023 | Termination of appointment of Stephen Roderick Hill as a director on 15 June 2023 (1 page) |
---|---|
28 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
14 February 2023 | Termination of appointment of Hayley Richardson as a director on 14 February 2023 (1 page) |
13 January 2023 | Registered office address changed from 132 Sheen Road Richmond Surrey TW9 1UR to Nightingale Chancellors - Unit 1 Engine Shed Yard 23 Waldegrave Road Teddington TW11 8LA on 13 January 2023 (1 page) |
6 September 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
5 July 2022 | Termination of appointment of Harjit Kaur Hayre as a director on 5 July 2022 (1 page) |
27 June 2022 | Confirmation statement made on 22 June 2022 with updates (13 pages) |
14 November 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
9 July 2021 | Confirmation statement made on 22 June 2021 with updates (14 pages) |
28 January 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
11 January 2021 | Appointment of Mr Nicholas Karonias as a director on 1 December 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 22 June 2020 with updates (13 pages) |
18 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
17 January 2020 | Appointment of Ms Hayley Richardson as a director on 18 November 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 22 June 2019 with updates (13 pages) |
15 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 November 2018 | Termination of appointment of Andrew Robert John Haldane as a director on 10 October 2018 (1 page) |
19 July 2018 | Confirmation statement made on 22 June 2018 with updates (13 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 February 2018 | Appointment of Ms Harjit Kaur Hayre as a director on 23 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr Huw Richard Jenkins as a director on 30 October 2017 (2 pages) |
17 November 2017 | Appointment of Mr Huw Richard Jenkins as a director on 30 October 2017 (2 pages) |
15 November 2017 | Termination of appointment of Paloma Eguidazu as a director on 30 October 2017 (1 page) |
15 November 2017 | Termination of appointment of Paloma Eguidazu as a director on 30 October 2017 (1 page) |
26 July 2017 | Confirmation statement made on 22 June 2017 with updates (13 pages) |
26 July 2017 | Confirmation statement made on 22 June 2017 with updates (13 pages) |
25 July 2017 | Termination of appointment of Ailsa Margaret Mary Tims as a director on 26 September 2016 (1 page) |
25 July 2017 | Termination of appointment of Colin Robert Jones as a director on 15 August 2014 (1 page) |
25 July 2017 | Termination of appointment of Colin Robert Jones as a director on 15 August 2014 (1 page) |
25 July 2017 | Termination of appointment of Ailsa Margaret Mary Tims as a director on 26 September 2016 (1 page) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
25 July 2017 | Appointment of Mr Andrew Robert John Haldane as a director on 5 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Andrew Robert John Haldane as a director on 5 July 2017 (2 pages) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
11 May 2017 | Appointment of Mr Christopher Littmoden as a director on 27 September 2016 (2 pages) |
11 May 2017 | Appointment of Mr Christopher Littmoden as a director on 27 September 2016 (2 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
27 May 2016 | Appointment of Mr Andrew Proctor as a director on 11 April 2016 (2 pages) |
27 May 2016 | Appointment of Mr Andrew Proctor as a director on 11 April 2016 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
3 September 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
16 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (18 pages) |
27 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (18 pages) |
24 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
24 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
17 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (18 pages) |
17 July 2012 | Director's details changed for Prof Stephen Roderick Hill on 22 June 2012 (2 pages) |
17 July 2012 | Director's details changed for Prof Stephen Roderick Hill on 22 June 2012 (2 pages) |
17 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (18 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
15 February 2012 | Termination of appointment of Colin Tutt as a director (1 page) |
15 February 2012 | Termination of appointment of Mundays Company Secretaries Limited as a secretary (1 page) |
15 February 2012 | Termination of appointment of Colin Tutt as a director (1 page) |
15 February 2012 | Appointment of Trust Property Management Ltd as a secretary (2 pages) |
15 February 2012 | Termination of appointment of Mundays Company Secretaries Limited as a secretary (1 page) |
15 February 2012 | Termination of appointment of David James as a director (1 page) |
15 February 2012 | Termination of appointment of Jonathan Pope as a director (1 page) |
15 February 2012 | Termination of appointment of David James as a director (1 page) |
15 February 2012 | Appointment of Trust Property Management Ltd as a secretary (2 pages) |
15 February 2012 | Termination of appointment of Jonathan Pope as a director (1 page) |
16 November 2011 | Appointment of Mr Colin Robert Jones as a director (3 pages) |
16 November 2011 | Appointment of Paloma Eguidazu as a director (3 pages) |
16 November 2011 | Appointment of Paul Pak Shing Ng as a director (3 pages) |
16 November 2011 | Appointment of Dr John James Robinson as a director (3 pages) |
16 November 2011 | Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN on 16 November 2011 (2 pages) |
16 November 2011 | Appointment of Mr Colin Robert Jones as a director (3 pages) |
16 November 2011 | Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN on 16 November 2011 (2 pages) |
16 November 2011 | Appointment of Ailsa Margaret Mary Tims as a director (3 pages) |
16 November 2011 | Appointment of Prof Stephen Roderick Hill as a director (3 pages) |
16 November 2011 | Appointment of Dr John James Robinson as a director (3 pages) |
16 November 2011 | Appointment of Paul Pak Shing Ng as a director (3 pages) |
16 November 2011 | Appointment of Ailsa Margaret Mary Tims as a director (3 pages) |
16 November 2011 | Appointment of Paloma Eguidazu as a director (3 pages) |
16 November 2011 | Appointment of Prof Stephen Roderick Hill as a director (3 pages) |
22 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (13 pages) |
22 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (13 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 December 2010 | Statement of capital following an allotment of shares on 3 December 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 3 December 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 3 December 2010
|
25 October 2010 | Statement of capital following an allotment of shares on 21 October 2010
|
25 October 2010 | Statement of capital following an allotment of shares on 21 October 2010
|
26 July 2010 | Statement of capital following an allotment of shares on 22 July 2010
|
26 July 2010 | Statement of capital following an allotment of shares on 22 July 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
19 July 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
19 July 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
12 July 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
12 July 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
12 July 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
7 July 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
7 July 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
7 July 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
28 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (21 pages) |
28 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (21 pages) |
22 June 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
22 June 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
9 June 2010 | Statement of capital following an allotment of shares on 25 May 2010
|
9 June 2010 | Statement of capital following an allotment of shares on 25 May 2010
|
7 June 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
7 June 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
7 June 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 19 May 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 19 May 2010
|
11 May 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
11 May 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 28 April 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 28 April 2010
|
27 April 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
27 April 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
1 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
1 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
18 March 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
18 March 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
9 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
9 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
9 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
18 January 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
18 January 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
29 December 2009 | Statement of capital following an allotment of shares on 23 December 2009
|
29 December 2009 | Statement of capital following an allotment of shares on 18 December 2009
|
29 December 2009 | Statement of capital following an allotment of shares on 18 December 2009
|
29 December 2009 | Statement of capital following an allotment of shares on 23 December 2009
|
8 December 2009 | Statement of capital following an allotment of shares on 2 December 2009
|
8 December 2009 | Statement of capital following an allotment of shares on 2 December 2009
|
8 December 2009 | Statement of capital following an allotment of shares on 2 December 2009
|
2 December 2009 | Statement of capital following an allotment of shares on 26 November 2009
|
2 December 2009 | Statement of capital following an allotment of shares on 26 November 2009
|
20 November 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
20 November 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
11 November 2009 | Statement of capital following an allotment of shares on 10 November 2009
|
11 November 2009 | Statement of capital following an allotment of shares on 10 November 2009
|
2 November 2009 | Statement of capital following an allotment of shares on 27 October 2009
|
2 November 2009 | Statement of capital following an allotment of shares on 27 October 2009
|
9 October 2009 | Statement of capital following an allotment of shares on 5 October 2009
|
9 October 2009 | Statement of capital following an allotment of shares on 5 October 2009
|
9 October 2009 | Statement of capital following an allotment of shares on 5 October 2009
|
3 August 2009 | Ad 31/07/09\gbp si 1@10=10\gbp ic 740/750\ (2 pages) |
3 August 2009 | Ad 31/07/09\gbp si 1@10=10\gbp ic 740/750\ (2 pages) |
25 June 2009 | Return made up to 22/06/09; full list of members (11 pages) |
25 June 2009 | Return made up to 22/06/09; full list of members (11 pages) |
13 March 2009 | Appointment terminated director nigel browner (1 page) |
13 March 2009 | Appointment terminated director nigel browner (1 page) |
23 February 2009 | Ad 20/02/09\gbp si 2@10=20\gbp ic 310/330\ (2 pages) |
23 February 2009 | Ad 20/02/09\gbp si 2@10=20\gbp ic 310/330\ (2 pages) |
29 January 2009 | Ad 28/01/09\gbp si 2@10=20\gbp ic 290/310\ (2 pages) |
29 January 2009 | Ad 28/01/09\gbp si 2@10=20\gbp ic 290/310\ (2 pages) |
21 October 2008 | Ad 17/10/08\gbp si 1@10=10\gbp ic 280/290\ (2 pages) |
21 October 2008 | Ad 17/10/08\gbp si 1@10=10\gbp ic 280/290\ (2 pages) |
16 October 2008 | Ad 15/10/08\gbp si 1@10=10\gbp ic 270/280\ (2 pages) |
16 October 2008 | Ad 15/10/08\gbp si 1@10=10\gbp ic 270/280\ (2 pages) |
17 September 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
17 September 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
9 September 2008 | Ad 15/08/08\gbp si 1@10=10\gbp ic 740/750\ (2 pages) |
9 September 2008 | Ad 15/08/08\gbp si 1@10=10\gbp ic 740/750\ (2 pages) |
1 September 2008 | Ad 29/08/08\gbp si 1@10=10\gbp ic 730/740\ (2 pages) |
1 September 2008 | Ad 29/08/08\gbp si 1@10=10\gbp ic 730/740\ (2 pages) |
7 August 2008 | Ad 06/08/08\gbp si 1@10=10\gbp ic 720/730\ (2 pages) |
7 August 2008 | Ad 06/08/08\gbp si 1@10=10\gbp ic 720/730\ (2 pages) |
5 August 2008 | Ad 04/08/08\gbp si 1@10=10\gbp ic 710/720\ (2 pages) |
5 August 2008 | Ad 04/08/08\gbp si 1@10=10\gbp ic 710/720\ (2 pages) |
5 August 2008 | Ad 01/08/08\gbp si 1@10=10\gbp ic 700/710\ (2 pages) |
5 August 2008 | Ad 01/08/08\gbp si 1@10=10\gbp ic 700/710\ (2 pages) |
4 August 2008 | Ad 31/07/08\gbp si 1@10=10\gbp ic 690/700\ (2 pages) |
4 August 2008 | Ad 31/07/08\gbp si 1@10=10\gbp ic 690/700\ (2 pages) |
28 July 2008 | Ad 25/07/08\gbp si 3@10=30\gbp ic 660/690\ (3 pages) |
28 July 2008 | Ad 25/07/08\gbp si 3@10=30\gbp ic 660/690\ (3 pages) |
21 July 2008 | Ad 11/07/08\gbp si 4@10=40\gbp ic 620/660\ (3 pages) |
21 July 2008 | Ad 11/07/08\gbp si 4@10=40\gbp ic 620/660\ (3 pages) |
10 July 2008 | Ad 10/07/08\gbp si 1@10=10\gbp ic 610/620\ (2 pages) |
10 July 2008 | Ad 09/07/08\gbp si 1@10=10\gbp ic 600/610\ (2 pages) |
10 July 2008 | Ad 10/07/08\gbp si 1@10=10\gbp ic 610/620\ (2 pages) |
10 July 2008 | Ad 09/07/08\gbp si 1@10=10\gbp ic 600/610\ (2 pages) |
9 July 2008 | Ad 04/07/08\gbp si 1@10=10\gbp ic 590/600\ (2 pages) |
9 July 2008 | Ad 04/07/08\gbp si 1@10=10\gbp ic 590/600\ (2 pages) |
3 July 2008 | Return made up to 22/06/08; full list of members (16 pages) |
3 July 2008 | Return made up to 22/06/08; full list of members (16 pages) |
26 June 2008 | Ad 25/06/08\gbp si 1@10=10\gbp ic 290/300\ (2 pages) |
26 June 2008 | Ad 25/06/08\gbp si 1@10=10\gbp ic 290/300\ (2 pages) |
18 June 2008 | Ad 18/06/08\gbp si 1@10=10\gbp ic 280/290\ (2 pages) |
18 June 2008 | Ad 18/06/08\gbp si 1@10=10\gbp ic 280/290\ (2 pages) |
16 June 2008 | Ad 13/06/08\gbp si 1@10=10\gbp ic 270/280\ (2 pages) |
16 June 2008 | Ad 13/06/08\gbp si 1@10=10\gbp ic 270/280\ (2 pages) |
10 June 2008 | Ad 06/06/08\gbp si 1@10=10\gbp ic 230/240\ (2 pages) |
10 June 2008 | Ad 06/06/08\gbp si 1@10=10\gbp ic 230/240\ (2 pages) |
10 June 2008 | Ad 10/06/08\gbp si 1@10=10\gbp ic 240/250\ (2 pages) |
10 June 2008 | Ad 10/06/08\gbp si 1@10=10\gbp ic 240/250\ (2 pages) |
9 June 2008 | Ad 05/06/08\gbp si 1@10=10\gbp ic 220/230\ (2 pages) |
9 June 2008 | Ad 06/06/08\gbp si 2@10=20\gbp ic 200/220\ (2 pages) |
9 June 2008 | Ad 05/06/08\gbp si 1@10=10\gbp ic 220/230\ (2 pages) |
9 June 2008 | Ad 06/06/08\gbp si 2@10=20\gbp ic 200/220\ (2 pages) |
3 June 2008 | Ad 02/06/08\gbp si 3@10=30\gbp ic 170/200\ (2 pages) |
3 June 2008 | Ad 02/06/08\gbp si 3@10=30\gbp ic 170/200\ (2 pages) |
2 April 2008 | Ad 31/03/08-31/03/08\gbp si 1@10=10\gbp ic 391/401\ (2 pages) |
2 April 2008 | Ad 31/03/08-31/03/08\gbp si 1@10=10\gbp ic 391/401\ (2 pages) |
2 October 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
2 October 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
17 September 2007 | Ad 07/09/07--------- £ si 1@10=10 £ ic 381/391 (2 pages) |
17 September 2007 | Ad 07/09/07--------- £ si 1@10=10 £ ic 381/391 (2 pages) |
14 August 2007 | Ad 02/08/07--------- £ si 1@1=1 £ ic 380/381 (2 pages) |
14 August 2007 | Ad 02/08/07--------- £ si 1@1=1 £ ic 380/381 (2 pages) |
31 July 2007 | Ad 19/07/07--------- £ si 1@10=10 £ ic 370/380 (2 pages) |
31 July 2007 | Ad 19/07/07--------- £ si 1@10=10 £ ic 370/380 (2 pages) |
26 July 2007 | Ad 16/07/07--------- £ si 1@10=10 £ ic 360/370 (2 pages) |
26 July 2007 | Ad 16/07/07--------- £ si 1@10=10 £ ic 360/370 (2 pages) |
24 July 2007 | Return made up to 22/06/07; full list of members (13 pages) |
24 July 2007 | Return made up to 22/06/07; full list of members (13 pages) |
11 July 2007 | Ad 29/06/07--------- £ si 1@10=10 £ ic 350/360 (2 pages) |
11 July 2007 | Ad 29/06/07--------- £ si 1@10=10 £ ic 350/360 (2 pages) |
4 July 2007 | Ad 24/05/07--------- £ si 1@10=10 £ ic 340/350 (2 pages) |
4 July 2007 | Ad 24/05/07--------- £ si 1@10=10 £ ic 340/350 (2 pages) |
29 May 2007 | Ad 01/05/07--------- £ si 1@10=10 £ ic 330/340 (2 pages) |
29 May 2007 | Ad 01/05/07--------- £ si 1@10=10 £ ic 330/340 (2 pages) |
5 April 2007 | Ad 20/03/07--------- £ si 1@10=10 £ ic 320/330 (2 pages) |
5 April 2007 | Ad 20/03/07--------- £ si 1@10=10 £ ic 320/330 (2 pages) |
19 February 2007 | Ad 02/02/07--------- £ si 1@10=10 £ ic 310/320 (2 pages) |
19 February 2007 | Ad 02/02/07--------- £ si 1@10=10 £ ic 310/320 (2 pages) |
2 February 2007 | Ad 11/01/07--------- £ si 1@1 (2 pages) |
2 February 2007 | Ad 11/01/07--------- £ si 1@1 (2 pages) |
5 January 2007 | Ad 13/12/06--------- £ si 1@10=10 £ ic 300/310 (2 pages) |
5 January 2007 | Ad 13/12/06--------- £ si 1@10=10 £ ic 300/310 (2 pages) |
3 January 2007 | Ad 19/12/06--------- £ si 1@10=10 £ ic 290/300 (2 pages) |
3 January 2007 | Ad 19/12/06--------- £ si 1@10=10 £ ic 290/300 (2 pages) |
20 December 2006 | Ad 10/11/06--------- £ si 1@10=10 £ ic 280/290 (2 pages) |
20 December 2006 | Ad 10/11/06--------- £ si 1@10=10 £ ic 280/290 (2 pages) |
7 December 2006 | Ad 14/11/06--------- £ si 1@10=10 £ ic 270/280 (2 pages) |
7 December 2006 | Ad 14/11/06--------- £ si 1@10=10 £ ic 270/280 (2 pages) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
24 October 2006 | Ad 21/09/06--------- £ si 1@10=10 £ ic 260/270 (2 pages) |
24 October 2006 | Ad 21/09/06--------- £ si 1@10=10 £ ic 260/270 (2 pages) |
13 October 2006 | Ad 09/09/05--------- £ si 1@10 (2 pages) |
13 October 2006 | Ad 09/09/05--------- £ si 1@10 (2 pages) |
5 October 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
5 October 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
19 September 2006 | Ad 08/09/06--------- £ si 1@10=10 £ ic 250/260 (2 pages) |
19 September 2006 | Ad 08/09/06--------- £ si 1@10=10 £ ic 250/260 (2 pages) |
4 September 2006 | Ad 21/08/06--------- £ si 1@10=10 £ ic 240/250 (2 pages) |
4 September 2006 | Ad 21/08/06--------- £ si 1@10=10 £ ic 240/250 (2 pages) |
21 August 2006 | Ad 21/07/06--------- £ si 1@10=10 £ ic 230/240 (2 pages) |
21 August 2006 | Ad 21/07/06--------- £ si 1@10=10 £ ic 230/240 (2 pages) |
14 August 2006 | Ad 04/08/06--------- £ si 1@10=10 £ ic 220/230 (2 pages) |
14 August 2006 | Ad 04/08/06--------- £ si 1@10=10 £ ic 220/230 (2 pages) |
28 July 2006 | Ad 11/07/06--------- £ si 1@10=10 £ ic 210/220 (2 pages) |
28 July 2006 | Ad 11/07/06--------- £ si 1@10=10 £ ic 210/220 (2 pages) |
20 July 2006 | Return made up to 22/06/06; full list of members (10 pages) |
20 July 2006 | Return made up to 22/06/06; full list of members (10 pages) |
7 June 2006 | Ad 26/05/06--------- £ si 1@10=10 £ ic 211/221 (2 pages) |
7 June 2006 | Ad 26/05/06--------- £ si 1@10=10 £ ic 211/221 (2 pages) |
1 June 2006 | Ad 08/05/06--------- £ si 1@10=10 £ ic 201/211 (2 pages) |
1 June 2006 | Ad 08/05/06--------- £ si 1@10=10 £ ic 201/211 (2 pages) |
26 May 2006 | Ad 11/05/06--------- £ si 1@10=10 £ ic 191/201 (2 pages) |
26 May 2006 | Ad 11/05/06--------- £ si 1@10=10 £ ic 191/201 (2 pages) |
25 May 2006 | Ad 12/05/06--------- £ si 1@10=10 £ ic 181/191 (2 pages) |
25 May 2006 | Ad 12/05/06--------- £ si 1@10=10 £ ic 181/191 (2 pages) |
10 May 2006 | Ad 28/04/06--------- £ si 1@10=10 £ ic 171/181 (2 pages) |
10 May 2006 | Ad 28/04/06--------- £ si 1@10=10 £ ic 171/181 (2 pages) |
26 April 2006 | Ad 12/04/06--------- £ si 1@10=10 £ ic 161/171 (2 pages) |
26 April 2006 | Ad 12/04/06--------- £ si 1@10=10 £ ic 161/171 (2 pages) |
30 March 2006 | Ad 17/03/06--------- £ si 1@1=1 £ ic 160/161 (2 pages) |
30 March 2006 | Ad 17/03/06--------- £ si 1@1=1 £ ic 160/161 (2 pages) |
9 January 2006 | Ad 22/12/05--------- £ si 1@10=10 £ ic 150/160 (2 pages) |
9 January 2006 | Ad 22/12/05--------- £ si 1@10=10 £ ic 150/160 (2 pages) |
21 November 2005 | Ad 13/10/05--------- £ si 1@10=10 £ ic 140/150 (2 pages) |
21 November 2005 | Ad 13/10/05--------- £ si 1@10=10 £ ic 140/150 (2 pages) |
11 November 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
11 November 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
4 November 2005 | Ad 19/10/05--------- £ si 1@10=10 £ ic 130/140 (2 pages) |
4 November 2005 | Ad 19/10/05--------- £ si 1@10=10 £ ic 130/140 (2 pages) |
20 September 2005 | Ad 09/09/05--------- £ si 1@10=10 £ ic 120/130 (2 pages) |
20 September 2005 | Ad 09/09/05--------- £ si 1@10=10 £ ic 120/130 (2 pages) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
30 August 2005 | Ad 29/07/05--------- £ si 1@10=10 £ ic 110/120 (2 pages) |
30 August 2005 | Ad 29/07/05--------- £ si 1@10=10 £ ic 110/120 (2 pages) |
10 August 2005 | Ad 22/07/05--------- £ si 1@10=10 £ ic 100/110 (2 pages) |
10 August 2005 | Ad 22/07/05--------- £ si 1@10=10 £ ic 100/110 (2 pages) |
22 July 2005 | Ad 23/06/05--------- £ si 1@10=10 £ ic 90/100 (2 pages) |
22 July 2005 | Ad 23/06/05--------- £ si 1@10=10 £ ic 90/100 (2 pages) |
1 July 2005 | Return made up to 22/06/05; full list of members (11 pages) |
1 July 2005 | Return made up to 22/06/05; full list of members (11 pages) |
10 June 2005 | Ad 01/06/05--------- £ si 1@10=10 £ ic 60/70 (2 pages) |
10 June 2005 | Ad 01/06/05--------- £ si 1@10=10 £ ic 60/70 (2 pages) |
21 March 2005 | Ad 28/02/05--------- £ si 1@10=10 £ ic 50/60 (2 pages) |
21 March 2005 | Ad 28/02/05--------- £ si 1@10=10 £ ic 50/60 (2 pages) |
17 January 2005 | Ad 22/12/04--------- £ si 1@10=10 £ ic 40/50 (2 pages) |
17 January 2005 | Ad 22/12/04--------- £ si 1@10=10 £ ic 40/50 (2 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
30 November 2004 | Director's particulars changed (1 page) |
30 November 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
22 June 2004 | Incorporation (22 pages) |
22 June 2004 | Incorporation (22 pages) |