Streatham Hill
London
SW2 4AR
Director Name | Mr Eric Stanley Lemon |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2008(97 years, 2 months after company formation) |
Appointment Duration | 16 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31 Goodman Crescent London SW2 4NR |
Director Name | Mr Stephen Hawkins |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2009(98 years, 2 months after company formation) |
Appointment Duration | 15 years |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 232 Kent House Road Beckenham Kent BR3 1JN |
Director Name | Mr Paul Ainsworth |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2014(103 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Bus Driver |
Country of Residence | England |
Correspondence Address | 9 Eardley Road Streatham London SW16 6DA |
Director Name | Mr Simon Philip Hall |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2014(103 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 84 Wavertree Road Streatham Hill London SW2 3ST |
Director Name | Mr Stephen Cummins |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2019(108 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Joiner |
Country of Residence | England |
Correspondence Address | Flat 2 15 Barcombe Avenue London SW2 3BG |
Secretary Name | Mr Stephen Hawkins |
---|---|
Status | Current |
Appointed | 22 April 2020(109 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Correspondence Address | 232 Kent House Road Beckenham BR3 1JN |
Director Name | William Dennis Andrews |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(80 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 August 1992) |
Role | Electrical Jointer |
Correspondence Address | 582 Streatham High Road London SW16 3QH |
Director Name | Collin Carl Carby |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(80 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 15 May 1996) |
Role | Retired |
Correspondence Address | 6 Oriel Close Mitcham Surrey CR4 1PA |
Director Name | Michael George Mott |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(80 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 12 May 1993) |
Role | Computer Supervisor |
Correspondence Address | 19 Barker Walk London SW16 1AT |
Director Name | Kenneth Douglas Marshall |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(80 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 17 May 1995) |
Role | Retired |
Correspondence Address | 84 Valleyfield Road Streatham London SW16 2JA |
Secretary Name | Thomas McIvor Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(80 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 06 May 2005) |
Role | Company Director |
Correspondence Address | 231 Brixton Hill London SW2 1NR |
Director Name | Eamon Joseph Paul Oflynn |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(81 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 December 1996) |
Role | Purchasing Manager |
Correspondence Address | 42 Emmanuel Road Balham London SW12 0HH |
Director Name | Richard Alan Conway |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(81 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 20 May 1998) |
Role | Senior Contracts Management Officer |
Correspondence Address | 8 Arbury House Holmbury Park Sunridge Avenue Bromley Kent BR1 2WG |
Director Name | Leslie George Kerly |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(81 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 17 May 1995) |
Role | Painter |
Correspondence Address | 87 Goodman Crescent Streatham Hill London SW2 4NS |
Director Name | Mrs Lynne Bourne |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(81 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 05 May 2012) |
Role | Administration Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Florida Road Thornton Heath Surrey CR7 8EY |
Director Name | Mr Patrick James Denny |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(82 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 11 May 1994) |
Role | Retired |
Correspondence Address | 147 Barcombe Avenue London SW2 3BQ |
Director Name | David Jonathan Auker |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(83 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 14 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Purley Downs Road Sanderstead Surrey CR2 0RG |
Director Name | James Honeybul |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(85 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 18 May 2003) |
Role | Printer |
Correspondence Address | Flat 6 Suffolk House Leigham Court Road London Sw16 |
Director Name | Eamon Joseph Paul O'Flynn |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(86 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 April 2006) |
Role | Purchasing Manager |
Correspondence Address | 22 Montrose Gardens Mitcham Surrey CR4 2PG |
Director Name | Derek Bell |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(86 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 18 May 2003) |
Role | Retired |
Correspondence Address | 81 Pendennis Road Streatham London SW16 2SR |
Director Name | David Bourne |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(87 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 April 2006) |
Role | Taxi Driver |
Correspondence Address | 3 Florida Road Thornton Heath Surrey CR7 8EY |
Director Name | Michael Dearing |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2003(92 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 January 2010) |
Role | Company Director |
Correspondence Address | 44 Birkbeck Place West Dulwich London SE21 8JU |
Director Name | Christopher Peter Mawby |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2003(92 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 April 2009) |
Role | Electrician |
Correspondence Address | 46 Tamworth Park Mitcham Surrey CR4 1HY |
Director Name | Miss Margaret Mary O'Flynn |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2003(92 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 April 2006) |
Role | Office Manager |
Correspondence Address | 22 Montrose Gardens Mitcham Surrey CR4 2PG |
Secretary Name | Mrs Lynne Bourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(94 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 05 May 2012) |
Role | Admin Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Florida Road Thornton Heath Surrey CR7 8EY |
Director Name | Mr Alan Morton |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(97 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 March 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Spa Court Well Close London SW16 2AH |
Director Name | Mr Edward Victor Constable |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(97 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 March 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17a Ostade Road London SW2 2AY |
Director Name | Mr Donald Leach |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(99 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 July 2019) |
Role | Drain Cleaner |
Country of Residence | England |
Correspondence Address | 29 Aldrington Road Streatham London SW16 1TU |
Director Name | Mrs Sandra Mavis Marie Azzopardi |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 April 2010(99 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 May 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Broadlands Avenue Streatham London SW16 1NA |
Director Name | Mr Patrick Murtagh O'Flaherty |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 April 2010(99 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 October 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Broadlands Avenue Streatham London SW16 1NA |
Secretary Name | Mrs Sandra Mavis Marie Azzopardi |
---|---|
Status | Resigned |
Appointed | 05 May 2012(101 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 May 2013) |
Role | Company Director |
Correspondence Address | Broadlands Avenue Streatham London SW16 1NA |
Director Name | Mr Kevin Allen |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2012(101 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2018) |
Role | Driver |
Country of Residence | England |
Correspondence Address | 14a Mitcham Lane London SW16 6NN |
Director Name | Mrs Elizabeth Dearing |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(102 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 January 2020) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | Broadlands Avenue Streatham London SW16 1NA |
Secretary Name | Mrs Elizabeth Dearing |
---|---|
Status | Resigned |
Appointed | 30 May 2013(102 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 January 2020) |
Role | Company Director |
Correspondence Address | Broadlands Avenue Streatham London SW16 1NA |
Website | belmontbowlingclub.moonfruit.com |
---|
Registered Address | Broadlands Avenue Streatham London SW16 1NA |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
- | OTHER 34.33% - |
---|---|
25 at £0.5 | Adrian Scarrott 3.55% Ordinary |
25 at £0.5 | Alan Morton 3.55% Ordinary |
25 at £0.5 | Chris P. Mawby 3.55% Ordinary |
25 at £0.5 | Colin Carby 3.55% Ordinary |
25 at £0.5 | Eamon O'flynn 3.55% Ordinary |
25 at £0.5 | Elizabeth Dearing 3.55% Ordinary |
25 at £0.5 | Eric Lemon 3.55% Ordinary |
25 at £0.5 | Jan Sorenson 3.55% Ordinary |
25 at £0.5 | Jenny Watt 3.55% Ordinary |
25 at £0.5 | Kevin Allen 3.55% Ordinary |
25 at £0.5 | Lynne Bourne 3.55% Ordinary |
25 at £0.5 | Mr Stephen Hawkins 3.55% Ordinary |
25 at £0.5 | Paddy O'flaherty 3.55% Ordinary |
25 at £0.5 | Peter Wright 3.55% Ordinary |
25 at £0.5 | Sandra Azzopardi 3.55% Ordinary |
25 at £0.5 | Tom Condon 3.55% Ordinary |
25 at £0.5 | Vic Constable 3.55% Ordinary |
14 at £0.5 | Len Hill 1.99% Ordinary |
14 at £0.5 | Ron May 1.99% Ordinary |
10 at £0.5 | Jean Marshall 1.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,947 |
Cash | £15,948 |
Current Liabilities | £846 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 4 weeks from now) |
3 May 1988 | Delivered on: 3 May 1988 Classification: A registered charge Outstanding |
---|---|
9 November 1960 | Delivered on: 21 November 1960 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: Land on the west side of and at the back of billiard hall, streatham high rd, london title no. 362817. Outstanding |
24 November 2023 | Total exemption full accounts made up to 31 October 2023 (7 pages) |
---|---|
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
12 June 2023 | Appointment of Mr Joshua Hawkins as a director on 1 January 2023 (2 pages) |
12 June 2023 | Appointment of Mr John Southwell as a director on 1 January 2023 (2 pages) |
10 June 2023 | Confirmation statement made on 24 April 2023 with updates (8 pages) |
9 June 2023 | Termination of appointment of Eric Stanley Lemon as a director on 1 January 2023 (1 page) |
9 June 2023 | Cessation of Thomas Henry Condon as a person with significant control on 1 January 2023 (1 page) |
9 June 2023 | Termination of appointment of Simon Philip Hall as a director on 1 January 2023 (1 page) |
9 June 2023 | Termination of appointment of Thomas Henry Condon as a director on 1 January 2023 (1 page) |
9 June 2023 | Appointment of Mr Neville Kershaw Kershaw as a director on 1 January 2023 (2 pages) |
9 June 2023 | Notification of Stephen Hawkins as a person with significant control on 1 January 2023 (2 pages) |
9 June 2023 | Director's details changed for Mr Neville Kershaw Kershaw on 1 January 2023 (2 pages) |
9 June 2023 | Termination of appointment of Stephen Cummins as a director on 1 January 2023 (1 page) |
4 February 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
28 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
10 March 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
8 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
24 April 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
23 April 2020 | Termination of appointment of Elizabeth Dearing as a secretary on 4 January 2020 (1 page) |
23 April 2020 | Termination of appointment of Elizabeth Dearing as a director on 4 January 2020 (1 page) |
23 April 2020 | Termination of appointment of Donald Leach as a director on 23 July 2019 (1 page) |
23 April 2020 | Termination of appointment of Patrick Murtagh O'flaherty as a director on 31 October 2018 (1 page) |
23 April 2020 | Cessation of Kevin Allen as a person with significant control on 31 October 2018 (1 page) |
23 April 2020 | Cessation of Elizabeth Dearing as a person with significant control on 4 January 2020 (1 page) |
23 April 2020 | Appointment of Mr Stephen Hawkins as a secretary on 22 April 2020 (2 pages) |
23 April 2020 | Termination of appointment of Kevin Allen as a director on 31 October 2018 (1 page) |
23 April 2020 | Appointment of Mr Stephen Cummins as a director on 25 May 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
21 May 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
18 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
30 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
30 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
7 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Appointment of Mr Don Leach as a director on 6 April 2010 (2 pages) |
7 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Appointment of Mr Simon Philip Hall as a director on 6 May 2014 (2 pages) |
7 June 2016 | Appointment of Mr Paul Ainsworth as a director on 6 May 2014 (2 pages) |
7 June 2016 | Appointment of Mr Paul Ainsworth as a director on 6 May 2014 (2 pages) |
7 June 2016 | Appointment of Mr Simon Philip Hall as a director on 6 May 2014 (2 pages) |
7 June 2016 | Appointment of Mr Don Leach as a director on 6 April 2010 (2 pages) |
2 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
1 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
9 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
9 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
22 May 2014 | Appointment of Mrs Elizabeth Dearing as a director (2 pages) |
22 May 2014 | Termination of appointment of Sandra Azzopardi as a secretary (1 page) |
22 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Termination of appointment of Sandra Azzopardi as a director (1 page) |
22 May 2014 | Appointment of Mrs Elizabeth Dearing as a secretary (2 pages) |
22 May 2014 | Termination of appointment of Sandra Azzopardi as a director (1 page) |
22 May 2014 | Appointment of Mrs Elizabeth Dearing as a secretary (2 pages) |
22 May 2014 | Appointment of Mrs Elizabeth Dearing as a director (2 pages) |
22 May 2014 | Termination of appointment of Sandra Azzopardi as a secretary (1 page) |
22 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (12 pages) |
3 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (12 pages) |
1 June 2013 | Termination of appointment of Alan Morton as a director (1 page) |
1 June 2013 | Appointment of Mr. Kevin Allen as a director (2 pages) |
1 June 2013 | Termination of appointment of Alan Morton as a director (1 page) |
1 June 2013 | Appointment of Mr. Kevin Allen as a director (2 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (13 pages) |
6 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (13 pages) |
2 June 2012 | Termination of appointment of Edward Constable as a director (1 page) |
2 June 2012 | Termination of appointment of Lynne Bourne as a director (1 page) |
2 June 2012 | Appointment of Mrs Sandra Mavis Marie Azzopardi as a secretary (1 page) |
2 June 2012 | Termination of appointment of Edward Constable as a director (1 page) |
2 June 2012 | Termination of appointment of Adrian Scarrott as a director (1 page) |
2 June 2012 | Termination of appointment of Lynne Bourne as a secretary (1 page) |
2 June 2012 | Termination of appointment of Lynne Bourne as a secretary (1 page) |
2 June 2012 | Termination of appointment of Adrian Scarrott as a director (1 page) |
2 June 2012 | Termination of appointment of Lynne Bourne as a director (1 page) |
2 June 2012 | Appointment of Mrs Sandra Mavis Marie Azzopardi as a secretary (1 page) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
7 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (16 pages) |
7 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (16 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
12 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (30 pages) |
12 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (30 pages) |
6 July 2010 | Appointment of Mrs Sandra Mavis Marie Azzopardi as a director (2 pages) |
6 July 2010 | Appointment of Mrs Sandra Mavis Marie Azzopardi as a director (2 pages) |
5 July 2010 | Director's details changed for Mr Edward Victor Constable on 10 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Alan Morton on 10 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Eric Stanley Lemon on 10 May 2010 (2 pages) |
5 July 2010 | Termination of appointment of Michael Dearing as a director (1 page) |
5 July 2010 | Appointment of Mr Patrick Murtagh O'flaherty as a director (2 pages) |
5 July 2010 | Termination of appointment of Jennie Watt as a director (1 page) |
5 July 2010 | Director's details changed for Mr Adrian Scarrott on 10 May 2010 (2 pages) |
5 July 2010 | Appointment of Mr Patrick Murtagh O'flaherty as a director (2 pages) |
5 July 2010 | Director's details changed for Mrs Lynne Bourne on 10 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Mrs Lynne Bourne on 10 May 2010 (2 pages) |
5 July 2010 | Termination of appointment of Jennie Watt as a director (1 page) |
5 July 2010 | Director's details changed for Mr Edward Victor Constable on 10 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Adrian Scarrott on 10 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Stephen Hawkins on 10 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Stephen Hawkins on 10 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Eric Stanley Lemon on 10 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Alan Morton on 10 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Thomas Henry Condon on 10 May 2010 (2 pages) |
5 July 2010 | Termination of appointment of Michael Dearing as a director (1 page) |
5 July 2010 | Director's details changed for Thomas Henry Condon on 10 May 2010 (2 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
21 May 2009 | Return made up to 10/05/09; full list of members (28 pages) |
21 May 2009 | Appointment terminated director christopher mawby (1 page) |
21 May 2009 | Director appointed mr stephen hawkins (1 page) |
21 May 2009 | Return made up to 10/05/09; full list of members (28 pages) |
21 May 2009 | Director appointed mr stephen hawkins (1 page) |
21 May 2009 | Appointment terminated director christopher mawby (1 page) |
3 October 2008 | Director's change of particulars / eric stanley / 23/09/2008 (1 page) |
3 October 2008 | Director's change of particulars / eric stanley / 23/09/2008 (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
5 August 2008 | Return made up to 10/05/08; full list of members (28 pages) |
5 August 2008 | Director appointed mr edward victor constable (1 page) |
5 August 2008 | Director appointed mr edward victor constable (1 page) |
5 August 2008 | Return made up to 10/05/08; full list of members (28 pages) |
4 August 2008 | Director appointed mr adrian scarrott (1 page) |
4 August 2008 | Director appointed mr alan morton (1 page) |
4 August 2008 | Director appointed mr eric stanley (1 page) |
4 August 2008 | Director appointed mr adrian scarrott (1 page) |
4 August 2008 | Director appointed mr alan morton (1 page) |
4 August 2008 | Director appointed mr eric stanley (1 page) |
22 June 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
20 June 2007 | Return made up to 10/05/07; full list of members (10 pages) |
20 June 2007 | Return made up to 10/05/07; full list of members (10 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
16 May 2006 | Return made up to 10/05/06; full list of members (11 pages) |
16 May 2006 | Return made up to 10/05/06; full list of members (11 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
30 June 2005 | Return made up to 10/05/05; full list of members
|
30 June 2005 | Return made up to 10/05/05; full list of members
|
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
24 May 2005 | Secretary resigned;director resigned (1 page) |
24 May 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
24 May 2005 | Secretary resigned;director resigned (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
5 May 2004 | Return made up to 10/05/04; no change of members (9 pages) |
5 May 2004 | Return made up to 10/05/04; no change of members (9 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | Return made up to 10/05/03; full list of members (12 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Return made up to 10/05/03; full list of members (12 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
9 June 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
31 May 2002 | Return made up to 10/05/02; full list of members (12 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Return made up to 10/05/02; full list of members (12 pages) |
31 May 2002 | New director appointed (2 pages) |
28 June 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
28 June 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
7 June 2001 | Return made up to 10/05/01; full list of members (11 pages) |
7 June 2001 | Return made up to 10/05/01; full list of members (11 pages) |
30 June 2000 | Full accounts made up to 31 October 1999 (4 pages) |
30 June 2000 | Full accounts made up to 31 October 1999 (4 pages) |
2 June 2000 | Return made up to 10/05/00; full list of members (12 pages) |
2 June 2000 | Return made up to 10/05/00; full list of members (12 pages) |
6 June 1999 | Return made up to 10/05/99; no change of members (9 pages) |
6 June 1999 | Return made up to 10/05/99; no change of members (9 pages) |
6 August 1998 | Accounts for a small company made up to 31 October 1997 (2 pages) |
6 August 1998 | Accounts for a small company made up to 31 October 1997 (2 pages) |
5 June 1997 | Full accounts made up to 31 October 1996 (4 pages) |
5 June 1997 | Full accounts made up to 31 October 1996 (4 pages) |
27 May 1997 | Return made up to 10/05/97; full list of members (9 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | Return made up to 10/05/97; full list of members (9 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | Return made up to 10/05/96; full list of members
|
2 June 1996 | Full accounts made up to 31 October 1995 (5 pages) |
2 June 1996 | Full accounts made up to 31 October 1995 (5 pages) |
2 June 1996 | Return made up to 10/05/96; full list of members
|
2 June 1996 | New director appointed (2 pages) |
25 May 1995 | Full accounts made up to 31 October 1994 (5 pages) |
25 May 1995 | Return made up to 10/05/95; no change of members (12 pages) |
25 May 1995 | Director resigned (2 pages) |
25 May 1995 | Full accounts made up to 31 October 1994 (5 pages) |
25 May 1995 | Director resigned (2 pages) |
25 May 1995 | Director resigned (2 pages) |
25 May 1995 | Return made up to 10/05/95; no change of members (12 pages) |
25 May 1995 | Director resigned (2 pages) |