Beckenham
Kent
BR3 3HF
Director Name | Paul Edward Banks |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2015(105 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Mayow Road Forest Hill London SE23 2XH |
Director Name | Glenys Ann Brightwell |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2015(105 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 23 Vale Lodge Perry Vale Forest Hill London SE23 2LG |
Director Name | John Walsh |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2017(107 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Newlands Park Sydenham London SE26 5NE |
Director Name | Mrs Marilyn Ethel Woodward |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2020(110 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 69 St. Davids Close West Wickham Kent BR4 0QY |
Director Name | Mr Walter George Bennetts |
---|---|
Date of Birth | February 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(81 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 December 1992) |
Role | Retired |
Correspondence Address | 7 Lanvanor Road London SE15 2BT |
Director Name | Mr Richard Davis |
---|---|
Date of Birth | August 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(81 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 March 1995) |
Role | Retired |
Correspondence Address | 22 Gaynesford Road Forest Hill London SE23 2UQ |
Director Name | Mr Michael Frederick Middleton |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(81 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 December 1995) |
Role | Librarian |
Correspondence Address | 66 Allwood Close Sydenham London SE26 4JP |
Director Name | Mr Henry Josiah Ruby |
---|---|
Date of Birth | December 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(81 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 April 1992) |
Role | Retired |
Correspondence Address | 62 Old Mill Close Eynsford Dartford Kent DA4 0BN |
Director Name | Mr John Michael Canham |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(81 years, 2 months after company formation) |
Appointment Duration | 27 years (resigned 20 April 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Eden Park Avenue Beckenham Kent BR3 3HJ |
Director Name | Mr John Brown |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(82 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1993) |
Role | Prison Warder |
Correspondence Address | 8 Howbury Road Nunhead London SE15 3HJ |
Director Name | Mr John Grinstead |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(82 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2002) |
Role | Retired |
Correspondence Address | Grovelands Woodlands Road Bickley Bromley Kent BR1 2AD |
Director Name | Mr Dennis Sumpter |
---|---|
Date of Birth | September 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(82 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 August 1995) |
Role | Master Builder |
Correspondence Address | 111 Bromley Road Catford London SE6 2NZ |
Secretary Name | Mr John Michael Canham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(82 years, 1 month after company formation) |
Appointment Duration | 23 years, 4 months (resigned 03 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Eden Park Avenue Beckenham Kent BR3 3HJ |
Director Name | Robert Francis Routley |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(82 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 November 1999) |
Role | Retired |
Correspondence Address | 19 Brangbourne Road Bromley BR1 4LL |
Director Name | Stanley George Edwin Parsons |
---|---|
Date of Birth | November 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1995(85 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 26 April 2002) |
Role | Retired |
Correspondence Address | 187 Elmers End Road Beckenham Kent BR3 4EH |
Director Name | Paul Frederick Woodard |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(85 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 April 2004) |
Role | Mechanic |
Correspondence Address | 81 Houston Road Forest Hill London SE23 2RL |
Director Name | Frank Gordon Boorer |
---|---|
Date of Birth | May 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(85 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 February 1998) |
Role | Builder |
Correspondence Address | 75 Winsford Road London SE6 4LT |
Director Name | Colin Newson |
---|---|
Date of Birth | May 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1998(88 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2001) |
Role | Retired |
Correspondence Address | 55 Lynwood Grove Orpington Kent BR6 0BQ |
Director Name | Henry Leonard Huxley |
---|---|
Date of Birth | June 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1999(89 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2001) |
Role | Retired |
Correspondence Address | 63 Kingswood Road London SE20 7BL |
Director Name | Isabella Temple |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(90 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 25 April 2014) |
Role | Retired |
Correspondence Address | 12 Durban Road Beckenham Kent BR3 4EZ |
Director Name | Brian Wright |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2002(92 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 April 2002) |
Role | Decorator |
Correspondence Address | 2 Cherry Tree Walk Beckenham Kent BR3 3PG |
Director Name | Ronald Edward Bone |
---|---|
Date of Birth | September 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(92 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 29 June 2013) |
Role | Retired |
Correspondence Address | 68 Adamsrill Road Sydenham London SE26 4AN |
Director Name | Gwilym David Miles |
---|---|
Date of Birth | May 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(94 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 January 2007) |
Role | Retired |
Correspondence Address | 4 Thornlaw Road West Norwood London SE27 0SA |
Director Name | Ernst Dannmayr |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 13 March 2007(97 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 April 2013) |
Role | Retired |
Correspondence Address | 15 Sidney Road Beckenham Kent BR3 4PX |
Director Name | Peter Leonard Harris |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(103 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Broadlands Road Bromley Kent BR1 5DE |
Director Name | Barbara Ann Wright |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(103 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cherry Tree Walk Beckenham Bromley Kent BR3 3PG |
Director Name | Edward Anthony Walsh |
---|---|
Date of Birth | June 1937 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 2014(104 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 April 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1a Sydenham Park Sydenham London SE26 4EE |
Secretary Name | Barbara Ann Wright |
---|---|
Status | Resigned |
Appointed | 03 September 2015(105 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 2018) |
Role | Company Director |
Correspondence Address | 2 Cherry Tree Walk Beckenham Kent BR3 3PG |
Director Name | Mrs Janet Ellen Brown |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2018(108 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 14 May 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1a Birchwood Avenue Wallington Surrey SM6 7HE |
Website | www.foresthill.org.uk/ |
---|---|
Telephone | 020 70436866 |
Telephone region | London |
Registered Address | Wynell Road Forest Hill London SE23 2LW |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Perry Vale |
Built Up Area | Greater London |
550 at £1 | Forest Hill Bowling Club 91.67% Ordinary |
---|---|
10 at £1 | Mr E. Walsh 1.67% Ordinary |
10 at £1 | Mr F. Hillman 1.67% Ordinary |
10 at £1 | Mr J.m. Canham 1.67% Ordinary |
10 at £1 | Mr P. Harris 1.67% Ordinary |
10 at £1 | Mrs B. Wright 1.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,556 |
Net Worth | £64,967 |
Cash | £4,101 |
Current Liabilities | £304 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 April 2022 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 12 May 2023 (1 month, 2 weeks from now) |
3 January 1990 | Delivered on: 11 January 1990 Satisfied on: 19 August 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bowling green & pavilion on south side of wynell rd forest hill, l/b of lewisham title no sgl 219677. Fully Satisfied |
---|
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
---|---|
17 May 2021 | Confirmation statement made on 28 April 2021 with updates (4 pages) |
12 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
27 May 2020 | Confirmation statement made on 28 April 2020 with updates (4 pages) |
27 May 2020 | Termination of appointment of Janet Ellen Brown as a director on 14 May 2020 (1 page) |
27 May 2020 | Appointment of Mrs Marilyn Ethel Woodward as a director on 15 May 2020 (2 pages) |
29 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
10 May 2019 | Confirmation statement made on 28 April 2019 with updates (4 pages) |
9 May 2019 | Termination of appointment of Peter Leonard Harris as a director on 26 April 2019 (1 page) |
28 November 2018 | Termination of appointment of Barbara Ann Wright as a director on 28 November 2018 (1 page) |
28 November 2018 | Termination of appointment of Barbara Ann Wright as a secretary on 28 November 2018 (1 page) |
5 June 2018 | Appointment of Mrs Janet Ellen Brown as a director on 20 April 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 28 April 2018 with updates (7 pages) |
3 May 2018 | Termination of appointment of John Michael Canham as a director on 20 April 2018 (2 pages) |
3 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 August 2017 | Confirmation statement made on 28 April 2017 with no updates (7 pages) |
8 August 2017 | Confirmation statement made on 28 April 2017 with no updates (7 pages) |
25 July 2017 | Notification of Forest Hill Bowling Club as a person with significant control on 21 April 2017 (4 pages) |
25 July 2017 | Notification of Forest Hill Bowling Club as a person with significant control on 21 April 2017 (4 pages) |
13 July 2017 | Second filing of the annual return made up to 28 April 2016 (23 pages) |
13 July 2017 | Second filing of the annual return made up to 28 April 2016 (23 pages) |
28 June 2017 | Appointment of John Walsh as a director on 21 April 2017 (3 pages) |
28 June 2017 | Appointment of John Walsh as a director on 21 April 2017 (3 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 May 2017 | Termination of appointment of Edward Anthony Walsh as a director on 21 April 2017 (1 page) |
23 May 2017 | Termination of appointment of Edward Anthony Walsh as a director on 21 April 2017 (1 page) |
18 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
18 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
10 June 2016 | Annual return Statement of capital on 2016-06-10
Statement of capital on 2017-07-13
|
10 June 2016 | Annual return Statement of capital on 2016-06-10
Statement of capital on 2017-07-13
|
15 April 2016 | Appointment of Glenys Ann Brightwell as a director on 30 September 2015 (3 pages) |
15 April 2016 | Appointment of Glenys Ann Brightwell as a director on 30 September 2015 (3 pages) |
17 March 2016 | Appointment of Paul Edward Banks as a director on 3 September 2015 (3 pages) |
17 March 2016 | Appointment of Paul Edward Banks as a director on 3 September 2015 (3 pages) |
10 February 2016 | Appointment of Barbara Ann Wright as a secretary on 3 September 2015 (3 pages) |
10 February 2016 | Termination of appointment of John Michael Canham as a secretary on 3 September 2015 (2 pages) |
10 February 2016 | Appointment of Barbara Ann Wright as a secretary on 3 September 2015 (3 pages) |
10 February 2016 | Termination of appointment of John Michael Canham as a secretary on 3 September 2015 (2 pages) |
29 June 2015 | Director's details changed for Peter Leonard Harris on 7 July 2014 (3 pages) |
29 June 2015 | Director's details changed for Peter Leonard Harris on 7 July 2014 (3 pages) |
29 June 2015 | Director's details changed for Peter Leonard Harris on 7 July 2014 (3 pages) |
23 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
17 June 2015 | Appointment of Edward Anthony Walsh as a director on 25 April 2014 (3 pages) |
17 June 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
17 June 2015 | Termination of appointment of Isabella Temple as a director on 25 April 2014 (2 pages) |
17 June 2015 | Appointment of Edward Anthony Walsh as a director on 25 April 2014 (3 pages) |
17 June 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
17 June 2015 | Termination of appointment of Isabella Temple as a director on 25 April 2014 (2 pages) |
23 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
9 May 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
9 May 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
21 August 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (18 pages) |
21 August 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (18 pages) |
9 August 2013 | Termination of appointment of Ernst Dannmayr as a director (2 pages) |
9 August 2013 | Appointment of Barbara Ann Wright as a director (3 pages) |
9 August 2013 | Appointment of Peter Leonard Harris as a director (3 pages) |
9 August 2013 | Appointment of Barbara Ann Wright as a director (3 pages) |
9 August 2013 | Appointment of Peter Leonard Harris as a director (3 pages) |
9 August 2013 | Termination of appointment of Ernst Dannmayr as a director (2 pages) |
8 August 2013 | Termination of appointment of Ronald Bone as a director (2 pages) |
8 August 2013 | Termination of appointment of Ronald Bone as a director (2 pages) |
8 July 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
8 July 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
18 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (17 pages) |
18 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (17 pages) |
15 May 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
15 May 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
22 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
22 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
17 August 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (18 pages) |
17 August 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (18 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
11 August 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (17 pages) |
11 August 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (17 pages) |
7 December 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
7 December 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
14 July 2009 | Return made up to 28/04/09; full list of members (10 pages) |
14 July 2009 | Return made up to 28/04/09; full list of members (10 pages) |
15 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
15 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
23 June 2008 | Return made up to 28/04/08; no change of members (8 pages) |
23 June 2008 | Return made up to 28/04/08; no change of members (8 pages) |
30 November 2007 | Return made up to 28/04/07; no change of members (9 pages) |
30 November 2007 | Return made up to 28/04/07; no change of members (9 pages) |
17 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
17 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
28 April 2007 | New director appointed (1 page) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | New director appointed (1 page) |
28 April 2007 | Director resigned (1 page) |
13 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
13 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
10 July 2006 | Return made up to 28/04/06; full list of members (9 pages) |
10 July 2006 | Return made up to 28/04/06; full list of members (9 pages) |
11 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
11 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
2 July 2005 | Return made up to 28/04/05; full list of members (9 pages) |
2 July 2005 | Return made up to 28/04/05; full list of members (9 pages) |
12 October 2004 | Memorandum and Articles of Association (8 pages) |
12 October 2004 | Resolutions
|
12 October 2004 | Memorandum and Articles of Association (8 pages) |
12 October 2004 | Resolutions
|
14 July 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
14 July 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
8 July 2004 | Return made up to 28/04/04; full list of members
|
8 July 2004 | Return made up to 28/04/04; full list of members
|
25 June 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
25 June 2003 | Return made up to 28/04/03; full list of members (9 pages) |
25 June 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
25 June 2003 | Return made up to 28/04/03; full list of members (9 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
30 May 2002 | Return made up to 28/04/02; full list of members
|
30 May 2002 | Return made up to 28/04/02; full list of members
|
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
11 July 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
11 July 2001 | Return made up to 28/04/01; full list of members (10 pages) |
11 July 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
11 July 2001 | Return made up to 28/04/01; full list of members (10 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
26 June 2000 | Return made up to 28/04/00; full list of members
|
26 June 2000 | Return made up to 28/04/00; full list of members
|
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
3 August 1999 | Return made up to 28/04/99; no change of members (6 pages) |
3 August 1999 | Return made up to 28/04/99; no change of members (6 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1998 | Return made up to 28/04/98; no change of members (6 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Return made up to 28/04/98; no change of members (6 pages) |
31 May 1998 | Director resigned (1 page) |
20 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
20 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
8 July 1997 | Return made up to 28/04/97; full list of members (8 pages) |
8 July 1997 | Return made up to 28/04/97; full list of members (8 pages) |
13 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
13 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
16 July 1996 | Return made up to 28/04/96; change of members
|
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Return made up to 28/04/96; change of members
|
16 July 1996 | Director resigned (1 page) |
11 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
28 June 1995 | Return made up to 28/04/95; no change of members (6 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Return made up to 28/04/95; no change of members (6 pages) |
28 June 1995 | Director resigned (2 pages) |