Croydon
Surrey
CR0 4QX
Director Name | Mr Eric Paul Lewis |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2010(102 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Oakley House 358 Bromley Common Bromley Kent BR2 8HA |
Secretary Name | Mr Eric Paul Lewis |
---|---|
Status | Current |
Appointed | 04 March 2010(102 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | Oakley House 358 Bromley Common Bromley Kent BR2 8HA |
Director Name | Mr Gerald Ronald French |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2012(104 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Andreck Court 2a Crescent Road Beckenham Kent BR3 6UL |
Director Name | Mr David Kenneth Campbell |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2018(110 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Oakley House 358 Bromley Common Bromley Kent BR2 8HA |
Director Name | Mr Robert Gregory Tuthill |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2020(112 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Graphic Designer/Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hamsey Green Gardens Warlingham CR6 9RS |
Director Name | Bernard Frederick Fowler |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(84 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1993) |
Role | Merchant |
Correspondence Address | 145 Wickham Way Beckenham Kent BR3 3AP |
Director Name | William Thomas Preston |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(84 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 March 1996) |
Role | Solicitor |
Correspondence Address | 284 Shipbourne Road Tonbridge Kent TN10 3EX |
Director Name | Leslie Albert Mattingly |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(84 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 April 1997) |
Role | Retired |
Correspondence Address | 5 Hayes Lane Bromley Kent BR2 9EA |
Director Name | Brian Charles Kerlogue |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(84 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 1995) |
Role | Retired |
Correspondence Address | 3 Brabourne Rise Beckenham Kent BR3 2SQ |
Director Name | Terence Brian Hansley |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(84 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 December 2003) |
Role | Builder |
Correspondence Address | 13 Grosvenor Road Petts Wood Orpington Kent BR5 1QT |
Director Name | Mr Leslie Reginald Austin |
---|---|
Date of Birth | February 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(84 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 April 1997) |
Role | Engineer |
Correspondence Address | 75 Avondale Road Bromley Kent BR1 4HS |
Secretary Name | Leslie Reginald Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(84 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 September 1996) |
Role | Company Director |
Correspondence Address | Oakley House Bromley Kent BR2 8HA |
Director Name | Derek John Ayliffe |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(88 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2000) |
Role | Builder |
Correspondence Address | 36 Corkscrew Hill West Wickham Kent BR4 9BB |
Director Name | Raymond Anthony Harling |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(88 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 January 2003) |
Role | Retired |
Correspondence Address | 72 Beechwood Avenue Orpington Kent BR6 7EY |
Director Name | Mr Martin Robert Reef |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(88 years, 4 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakley House Bromley Common Bromley BR2 8HA |
Director Name | Stephen Alan Chubb |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(88 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 January 1998) |
Role | Engineer |
Correspondence Address | 59 Courtfield Rise West Wickham Kent BR4 9ED |
Director Name | Bryan Beeching Cox |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(88 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 41 Hazelmere Road Petts Wood Orpington Kent BR5 1PA |
Director Name | Mr Duncan Andrew Griffiths |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(88 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 January 2005) |
Role | Co Director |
Correspondence Address | 7 Lychfield Drive Parkfields Rochester Kent ME2 3LY |
Secretary Name | Bryan Beeching Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(88 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2006) |
Role | Secretary |
Correspondence Address | 41 Hazelmere Road Petts Wood Orpington Kent BR5 1PA |
Director Name | Colin Ernest Pascoe |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(89 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 March 2005) |
Role | Retired |
Correspondence Address | 1 Church Road Biggin Hill Westerham Kent TN16 3LB |
Director Name | Keith Edwin Collcutt |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(93 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 April 2009) |
Role | Retired |
Correspondence Address | 57 Swallowdale Selsdon Surrey CR2 8SG |
Director Name | John David McDonald |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(95 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2003) |
Role | Retired |
Correspondence Address | 177 Restons Crescent Eltham London SE9 2JH |
Director Name | Mr Perri Ahmet |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(96 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2009) |
Role | Shoe Repairs |
Country of Residence | England |
Correspondence Address | 14 Reed Avenue Orpington Kent BR6 9RX |
Director Name | Mr Andrew McCullough Mulryne |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(96 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 July 2007) |
Role | Retired |
Correspondence Address | 9 Alexandra Crescent Bromley Kent BR1 4ET |
Director Name | Rodney Charles Bellis |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(98 years after company formation) |
Appointment Duration | 2 months (resigned 07 February 2006) |
Role | Private Investigator |
Correspondence Address | 14 Greencourt Road Orpington Kent BR5 1QW |
Secretary Name | Mr Perri Ahmet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(98 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Reed Avenue Orpington Kent BR6 9RX |
Director Name | Lee Hayden |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(98 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2009) |
Role | Retired |
Correspondence Address | 102 Addington Road West Wickham Kent BR4 9BQ |
Director Name | Charalampos Babis Karakoulas |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 19 January 2008(100 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2009) |
Role | Catering Manager |
Correspondence Address | 21 Burford Road London SE6 4DF |
Director Name | Mr James Thomas Buchanan |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(101 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 March 2019) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 47 Woodlands Park Bexley Kent DA5 2EN |
Director Name | Mr Wayne Adam Brooker |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(102 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 October 2012) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oakley House 358 Bromley Common Bromley Kent BR2 8HA |
Secretary Name | Mr John Leonard Sharp |
---|---|
Status | Resigned |
Appointed | 16 February 2010(102 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 04 March 2010) |
Role | Company Director |
Correspondence Address | 102 Tower View Shirley Surrey CR0 7DW |
Director Name | Mr Gordon John Randell |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2019(111 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 November 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Oakley House 358 Bromley Common Bromley Kent BR2 8HA |
Director Name | Mr Raymond Kenneth Leplar |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2020(112 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 20 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 The Chenies Petts Wood Orpington BR6 0ED |
Website | oakleyhouse.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84629292 |
Telephone region | London |
Registered Address | Oakley House 358 Bromley Common Bromley Kent BR2 8HA |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 51.64% - |
---|---|
6.6k at £1 | West Wickham Lodge 2948 3.77% Ordinary |
5.8k at £1 | Lee Kent Lodge 4110 3.32% Ordinary |
5.7k at £1 | Catford Lodge 3649 3.29% Ordinary |
5.1k at £1 | Cornwallis Lodge 1107 2.91% Ordinary |
4.5k at £1 | West Kent Volunteer Lodge 2041 2.57% Ordinary |
4.5k at £1 | Manor Of Bromley Lodge 4810 2.55% Ordinary |
4.2k at £1 | Shrewsbury Park Lodge 6882 2.41% Ordinary |
4.1k at £1 | Hervey Lodge 1692 2.34% Ordinary |
4.1k at £1 | Petts Wood Lodge 5435 2.33% Ordinary |
4.1k at £1 | Oakley Lodge 8958 2.32% Ordinary |
3.9k at £1 | Crays Valley Lodge 2147 2.23% Ordinary |
3.8k at £1 | Vale Of Beck Lodge 6283 2.18% Ordinary |
3.7k at £1 | Keith Collcutt 2.14% Ordinary |
3.7k at £1 | Manor Way Chapter 6161 2.14% Ordinary |
3.7k at £1 | Rectitude Odge 5882 2.14% Ordinary |
3.7k at £1 | Cross In Hand Lodge 7060 2.10% Ordinary |
3.6k at £1 | Hayes Lodge 5929 2.08% Ordinary |
3.4k at £1 | Park Langley Lodge 5512 1.94% Ordinary |
3.2k at £1 | Heritage Lodge 5572 1.82% Ordinary |
3.1k at £1 | Ravensmead Lodge 6404 1.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £159,696 |
Cash | £41,377 |
Current Liabilities | £374,945 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 January 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 February 2024 (2 months from now) |
25 March 1981 | Delivered on: 23 March 1981 Satisfied on: 10 July 2009 Persons entitled: Watneys London Limited Classification: Legal charge Secured details: Sterling pounds 10000 and all other monies due or to become due from the company to the chargee including monies due for goods & services supplied. Particulars: F/H oakley house 358 bromley common bromley london title no. Sgl 252168. Fully Satisfied |
---|---|
20 September 1979 | Delivered on: 24 September 1979 Satisfied on: 10 July 2009 Persons entitled: National Westminster 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: Oakley house, hastings road, bromley kent title no. Sgl 252618. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 May 1979 | Delivered on: 24 May 1979 Satisfied on: 10 July 2009 Persons entitled: Whitbread London Limited Classification: Deed of substitution Secured details: Sterling pounds 17000. Particulars: Oakley house 358 bromley common, bromley kent, title no sgl 252618. Fully Satisfied |
15 March 1978 | Delivered on: 22 March 1978 Satisfied on: 10 July 2009 Persons entitled: National Westminster 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: 2 cromwell avenue bromley london borough of bromley title no k 107932 together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 December 1977 | Delivered on: 13 January 1978 Satisfied on: 10 July 2009 Persons entitled: Whitbread (London) LTD Classification: Mortgage Secured details: Sterling pounds 17000 and all other monies due or to become due. Particulars: All that f/h land & buildings known as 2 cromwell ave bromwell title no k 10793 assignment of all trade & other fixtures goodwill of the business & all licences held. Fully Satisfied |
6 April 1973 | Delivered on: 12 April 1973 Satisfied on: 10 July 2009 Persons entitled: John Victor Skinner Classification: Legal charge Secured details: Sterling pounds 10811. Particulars: 2 cromwell avenue, bromley kent. Fully Satisfied |
6 May 1960 | Delivered on: 20 May 1960 Satisfied on: 22 July 2009 Persons entitled: N P Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 8 pinewood avenue, bromley kent. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
7 August 1925 | Delivered on: 7 August 1925 Satisfied on: 10 July 2009 Classification: Debenture Fully Satisfied |
18 July 1912 | Delivered on: 26 July 1912 Satisfied on: 10 July 2009 Persons entitled: London County & Westminster Bank LTD Classification: Transfer of mortgage Secured details: £1,500. Particulars: F/H premises k/a the masonic hall near masons hill, bromley kent. Fully Satisfied |
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
---|---|
16 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
20 April 2022 | Termination of appointment of Daniel John Spencer as a director on 15 April 2022 (1 page) |
21 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
16 March 2022 | Appointment of Mr Daniel John Spencer as a director on 11 March 2022 (2 pages) |
2 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
4 May 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
4 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
21 January 2021 | Termination of appointment of Raymond Kenneth Leplar as a director on 20 January 2021 (1 page) |
8 May 2020 | Appointment of Mr Raymond Kenneth Leplar as a director on 27 April 2020 (2 pages) |
8 May 2020 | Appointment of Mr Robert Gregory Tuthill as a director on 27 April 2020 (2 pages) |
2 May 2020 | Termination of appointment of Martin Robert Reef as a director on 1 May 2020 (1 page) |
24 March 2020 | Director's details changed for Mr Martin Robert Reef on 24 March 2020 (2 pages) |
24 March 2020 | Termination of appointment of Raymond Kenneth Leplar as a director on 24 March 2020 (1 page) |
24 March 2020 | Termination of appointment of Robert Stanley Sloper as a director on 24 March 2020 (1 page) |
24 March 2020 | Termination of appointment of Robert Gregory Tuthill as a director on 24 March 2020 (1 page) |
12 March 2020 | Termination of appointment of Gordon John Randell as a director on 4 November 2019 (1 page) |
11 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
4 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
1 April 2019 | Termination of appointment of James Thomas Buchanan as a director on 25 March 2019 (1 page) |
14 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
23 January 2019 | Appointment of Mr Gordon John Randell as a director on 21 January 2019 (2 pages) |
10 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 February 2018 | Appointment of Mr David Kenneth Campbell as a director on 27 February 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
7 January 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
29 March 2017 | Termination of appointment of Peter Frank Thomas Ward as a director on 22 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Peter Frank Thomas Ward as a director on 22 March 2017 (1 page) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
25 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 September 2015 | Appointment of Mr Robert Stanley Sloper as a director on 12 May 2015 (2 pages) |
23 September 2015 | Appointment of Mr Robert Stanley Sloper as a director on 12 May 2015 (2 pages) |
15 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (17 pages) |
9 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (17 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 November 2012 | Appointment of Gerald Ronald French as a director (2 pages) |
15 November 2012 | Appointment of Gerald Ronald French as a director (2 pages) |
14 November 2012 | Termination of appointment of Wayne Brooker as a director (1 page) |
14 November 2012 | Termination of appointment of Wayne Brooker as a director (1 page) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (17 pages) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (17 pages) |
20 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Resolutions
|
10 March 2011 | Memorandum and Articles of Association (19 pages) |
10 March 2011 | Memorandum and Articles of Association (19 pages) |
9 March 2011 | Memorandum and Articles of Association (21 pages) |
9 March 2011 | Memorandum and Articles of Association (21 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (17 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (17 pages) |
2 February 2011 | Termination of appointment of John Sharp as a director (1 page) |
2 February 2011 | Termination of appointment of John Sharp as a director (1 page) |
25 November 2010 | Appointment of Mr Raymond Kenneth Leplar as a director (2 pages) |
25 November 2010 | Appointment of Mr Raymond Kenneth Leplar as a director (2 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 September 2010 | Termination of appointment of David Scutts as a director (1 page) |
25 September 2010 | Termination of appointment of David Scutts as a director (1 page) |
26 April 2010 | Termination of appointment of John Sharp as a secretary (1 page) |
26 April 2010 | Termination of appointment of John Sharp as a secretary (1 page) |
25 April 2010 | Appointment of Mr Eric Paul Lewis as a director (2 pages) |
25 April 2010 | Appointment of Mr Wayne Adam Brooker as a director (2 pages) |
25 April 2010 | Appointment of Mr Eric Paul Lewis as a secretary (1 page) |
25 April 2010 | Termination of appointment of John Sharp as a secretary (1 page) |
25 April 2010 | Appointment of Mr Eric Paul Lewis as a director (2 pages) |
25 April 2010 | Appointment of Mr Eric Paul Lewis as a secretary (1 page) |
25 April 2010 | Appointment of Mr Wayne Adam Brooker as a director (2 pages) |
25 April 2010 | Termination of appointment of John Sharp as a secretary (1 page) |
21 April 2010 | Director's details changed for Robert Gregory Tuthill on 31 January 2010 (2 pages) |
21 April 2010 | Director's details changed for David Scutts on 31 January 2010 (2 pages) |
21 April 2010 | Director's details changed for David Scutts on 31 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Peter Frank Thomas Ward on 31 January 2010 (2 pages) |
21 April 2010 | Director's details changed for John Leonard Sharp on 31 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Robert Gregory Tuthill on 31 January 2010 (2 pages) |
21 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (39 pages) |
21 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (39 pages) |
21 April 2010 | Director's details changed for Mr Martin Robert Reef on 31 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Martin Robert Reef on 31 January 2010 (2 pages) |
21 April 2010 | Director's details changed for John Leonard Sharp on 31 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr James Thomas Buchanan on 31 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Peter Frank Thomas Ward on 31 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr James Thomas Buchanan on 31 January 2010 (2 pages) |
12 March 2010 | Appointment of Mr John Leonard Sharp as a secretary (1 page) |
12 March 2010 | Appointment of Mr John Leonard Sharp as a secretary (1 page) |
11 March 2010 | Appointment of Mr Justin Andrew Hollingsworth as a director (2 pages) |
11 March 2010 | Appointment of Mr Justin Andrew Hollingsworth as a director (2 pages) |
10 March 2010 | Termination of appointment of Lee Hayden as a director (1 page) |
10 March 2010 | Termination of appointment of Henry Tomlinson as a director (1 page) |
10 March 2010 | Termination of appointment of Henry Tomlinson as a director (1 page) |
10 March 2010 | Termination of appointment of Lee Hayden as a director (1 page) |
28 October 2009 | Termination of appointment of Perri Ahmet as a secretary (1 page) |
28 October 2009 | Termination of appointment of Perri Ahmet as a secretary (1 page) |
22 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 May 2009 | Return made up to 31/01/09; no change of members (9 pages) |
18 May 2009 | Return made up to 31/01/09; no change of members (9 pages) |
13 May 2009 | Appointment terminate, director liam hayden logged form (1 page) |
13 May 2009 | Appointment terminate, director liam hayden logged form (1 page) |
9 May 2009 | Appointment terminated director perri ahmet (1 page) |
9 May 2009 | Appointment terminated director charalampos karakoulas (1 page) |
9 May 2009 | Appointment terminated director charalampos karakoulas (1 page) |
9 May 2009 | Appointment terminated director perri ahmet (1 page) |
30 April 2009 | Appointment terminated director keith collcutt (1 page) |
30 April 2009 | Appointment terminated director keith collcutt (1 page) |
16 March 2009 | Director appointed henry tomlinson (2 pages) |
16 March 2009 | Director appointed james thoams buchanan (2 pages) |
16 March 2009 | Director appointed james thoams buchanan (2 pages) |
16 March 2009 | Director appointed henry tomlinson (2 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 February 2009 | Return made up to 31/01/08; no change of members (10 pages) |
7 February 2009 | Return made up to 31/01/08; no change of members (10 pages) |
2 January 2009 | Director appointed charalampos babis karakoulas (2 pages) |
2 January 2009 | Director appointed charalampos babis karakoulas (2 pages) |
13 November 2007 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
13 November 2007 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
11 September 2007 | Return made up to 31/01/07; full list of members (35 pages) |
11 September 2007 | Return made up to 31/01/07; full list of members (35 pages) |
18 August 2007 | Director resigned (1 page) |
18 August 2007 | Director resigned (1 page) |
4 July 2007 | Secretary resigned;director resigned (1 page) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | Secretary resigned;director resigned (1 page) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
16 January 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
16 January 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
8 February 2006 | Return made up to 31/01/06; no change of members
|
8 February 2006 | Return made up to 31/01/06; no change of members
|
18 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
18 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
24 February 2005 | Return made up to 31/01/05; no change of members
|
24 February 2005 | Return made up to 31/01/05; no change of members
|
1 December 2004 | Full accounts made up to 30 June 2004 (12 pages) |
1 December 2004 | Full accounts made up to 30 June 2004 (12 pages) |
19 April 2004 | Return made up to 31/01/04; full list of members
|
19 April 2004 | Return made up to 31/01/04; full list of members
|
2 April 2004 | Full accounts made up to 30 June 2003 (13 pages) |
2 April 2004 | Full accounts made up to 30 June 2003 (13 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
17 March 2003 | Full accounts made up to 30 June 2002 (12 pages) |
17 March 2003 | Full accounts made up to 30 June 2002 (12 pages) |
1 March 2003 | Return made up to 31/01/03; change of members (10 pages) |
1 March 2003 | Return made up to 31/01/03; change of members (10 pages) |
27 February 2003 | Ad 31/10/02--------- £ si 4509@1=4509 £ ic 173755/178264 (17 pages) |
27 February 2003 | Ad 31/10/02--------- £ si 4509@1=4509 £ ic 173755/178264 (17 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
19 March 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
19 March 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
22 February 2002 | Return made up to 31/01/02; no change of members
|
22 February 2002 | Return made up to 31/01/02; no change of members
|
1 March 2001 | Return made up to 31/01/01; full list of members (10 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Return made up to 31/01/01; full list of members (10 pages) |
21 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
21 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
24 February 2000 | Return made up to 31/01/00; no change of members
|
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Return made up to 31/01/00; no change of members
|
24 February 2000 | Director resigned (1 page) |
17 February 2000 | Full accounts made up to 30 June 1999 (10 pages) |
17 February 2000 | Full accounts made up to 30 June 1999 (10 pages) |
24 February 1999 | Return made up to 31/01/99; no change of members (6 pages) |
24 February 1999 | Return made up to 31/01/99; no change of members (6 pages) |
4 February 1999 | Full accounts made up to 30 June 1998 (11 pages) |
4 February 1999 | Full accounts made up to 30 June 1998 (11 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
26 February 1998 | Return made up to 31/01/98; full list of members
|
26 February 1998 | Return made up to 31/01/98; full list of members
|
9 December 1997 | Full accounts made up to 30 June 1997 (11 pages) |
9 December 1997 | Full accounts made up to 30 June 1997 (11 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
12 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
12 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
10 March 1997 | Return made up to 31/01/97; no change of members
|
10 March 1997 | Return made up to 31/01/97; no change of members
|
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | New secretary appointed (2 pages) |
4 June 1996 | Full accounts made up to 30 June 1995 (11 pages) |
4 June 1996 | Full accounts made up to 30 June 1995 (11 pages) |
21 March 1996 | Return made up to 31/01/96; no change of members (6 pages) |
21 March 1996 | Return made up to 31/01/96; no change of members (6 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | New director appointed (2 pages) |
13 March 1995 | Return made up to 31/01/95; full list of members (12 pages) |
13 March 1995 | Return made up to 31/01/95; full list of members (12 pages) |
9 March 1995 | Full accounts made up to 30 June 1994 (11 pages) |
9 March 1995 | Full accounts made up to 30 June 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (134 pages) |