Catford
London
SE6 4JU
Secretary Name | Mrs Lynn Margaret Dixon |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2007(87 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Winslade Way Catford London SE6 4JU |
Director Name | Mrs Lynn Margaret Dixon |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2007(88 years after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 3 Winslade Way Catford London SE6 4JU |
Director Name | Mr Leslie Sharp |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(90 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Caretaker |
Country of Residence | England |
Correspondence Address | 3 Winslade Way Catford London SE6 4JU |
Director Name | William Taylor |
---|---|
Date of Birth | March 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(72 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 July 1996) |
Role | Retired |
Correspondence Address | 29 Bowness Road London SE6 2DG |
Director Name | Thomas Francis Deery |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(72 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 1996) |
Role | Retired |
Correspondence Address | 1 Thornsbeach Road London SE6 1DX |
Director Name | Percy Frost |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(72 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 1996) |
Role | Retired |
Correspondence Address | 148 Brookhouse Road Bellingham London Se6 |
Director Name | Colin Green |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(72 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 12 April 1994) |
Role | Asst Manager |
Correspondence Address | 2 Grove House Blackheath Grove London Se6 |
Director Name | Stanley Leslie Britchford |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(72 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 January 1998) |
Role | Diretor |
Correspondence Address | 74 Overdown Road Catford London SE6 3ET |
Director Name | Ernest William Lamb |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(72 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 January 1998) |
Role | Retired |
Correspondence Address | 118 Allerford Road London SE6 3DN |
Secretary Name | Ernest William Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(72 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 118 Allerford Road London SE6 3DN |
Director Name | Ronald James White |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(76 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2000) |
Role | Transport Manager |
Correspondence Address | 514 Milford Towers Thomas Lane Catford London SE6 4SA |
Director Name | James Gorden Ellwood |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(76 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 June 1996) |
Role | Retired |
Correspondence Address | 189 Conisborough Crescent Catford London SE6 2SF |
Director Name | Kenneth Arthur Dwyer |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1996(76 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 November 2002) |
Role | Retired |
Correspondence Address | 11 Amberley Grove London SE26 6DG |
Director Name | Donald Richard Harrington |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(76 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 October 2002) |
Role | Retired |
Correspondence Address | 71 Peters Path Wells Park Road Estate Sydenham London SE26 6LE |
Secretary Name | Stanley Leslie Britchford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(77 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 26 January 1998) |
Role | Company Director |
Correspondence Address | 74 Overdown Road Catford London SE6 3ET |
Secretary Name | Ronald James White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(78 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 03 December 2000) |
Role | Company Director |
Correspondence Address | 514 Milford Towers Thomas Lane Catford London SE6 4SA |
Director Name | Ronald Charles Rose |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1998(79 years after company formation) |
Appointment Duration | 3 years (resigned 31 December 2001) |
Role | Retired |
Correspondence Address | 28 Allerford Road Catford London SE6 3DE |
Secretary Name | Richard Mark Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(81 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 November 2002) |
Role | Company Director |
Correspondence Address | 49 Saint Mildreds Road London SE12 0RD |
Director Name | Paul Wimhurst |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2001(81 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 08 October 2003) |
Role | H G B Driver |
Correspondence Address | 806 Milford Towers Catford SE6 4SG |
Director Name | Mark Peter Thomas Carney |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2001(81 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 08 October 2003) |
Role | Carpenter |
Correspondence Address | 30 Blagdon Road Lewisham London SE13 7HH |
Director Name | Brian Patrick Carney |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2001(81 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 January 2010) |
Role | Retired |
Correspondence Address | 23 Smallhythe Road Tenterdon Kent TN30 7LH |
Director Name | Leslie Bridges |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2001(81 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 May 2007) |
Role | Clerical Officer |
Correspondence Address | 12 Wingrove Road Catford London SE6 1QE |
Director Name | David William Barnes |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2001(81 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 08 October 2003) |
Role | Postman |
Country of Residence | United Kingdom |
Correspondence Address | 34 Engleheart Road Catford London SE6 2HP |
Director Name | Peter Bruce |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2002(82 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 08 October 2003) |
Role | Shipping & Forwarding Manager |
Correspondence Address | 37 Torridon Road Catford London SE6 1AQ |
Director Name | James Rushby |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2002(82 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 February 2003) |
Role | Retired |
Correspondence Address | 31 Foronill Road Catford London SE6 3TL |
Secretary Name | Brian Patrick Carney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(82 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 January 2010) |
Role | Retired |
Correspondence Address | 23 Smallhythe Road Tenterdon Kent TN30 7LH |
Director Name | Sandra Ivy Ann Nevell |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2004(84 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 March 2007) |
Role | Registered Childminder |
Correspondence Address | 102 Albacore Crescent Lewisham London SE13 7HP |
Secretary Name | Nicholas Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(87 years after company formation) |
Appointment Duration | 4 months (resigned 26 March 2007) |
Role | Railways |
Correspondence Address | 48 Shorndean Street Catford London SE6 2ES |
Director Name | Mary Brown |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(87 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 39 Bevis Close Dartford Kent DA2 6PR |
Director Name | Sidney Amor |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(87 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 2007) |
Role | Retired |
Correspondence Address | 10 Engleheart Road Catford London SE6 2HP |
Director Name | Mrs Valerie Alice Kelly |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2007(88 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2010) |
Role | Retired |
Correspondence Address | 136 Verdant Lane London SE6 1LG |
Telephone | 020 86903644 |
---|---|
Telephone region | London |
Registered Address | 3 Winslade Way Catford London SE6 4JU |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Rushey Green |
Built Up Area | Greater London |
25 at £5 | Alan Charles Tyer 6.98% Ordinary |
---|---|
25 at £5 | Brian Carney 6.98% Ordinary |
25 at £5 | Christine Carney 6.98% Ordinary |
25 at £5 | Jason Dixon 6.98% Ordinary |
25 at £5 | Joseph Persaud 6.98% Ordinary |
25 at £5 | Lynn Dixon 6.98% Ordinary |
25 at £5 | Sharon Dunne 6.98% Ordinary |
21 at £5 | Dixon Anthony 5.87% Ordinary |
- | OTHER 24.30% - |
10 at £5 | Susan Wheeler 2.79% Ordinary |
8 at £5 | Arthur Woodford 2.23% Ordinary |
8 at £5 | Paul Davies 2.23% Ordinary |
7 at £5 | Andrew Paul Harnett 1.96% Ordinary |
7 at £5 | W. Taylor 1.96% Ordinary |
5 at £5 | David Barnes 1.40% Ordinary |
5 at £5 | Don Harrington 1.40% Ordinary |
5 at £5 | Mark Carney 1.40% Ordinary |
5 at £5 | Paul Dunne 1.40% Ordinary |
5 at £5 | Ron White Snr 1.40% Ordinary |
5 at £5 | Sandra Nevell 1.40% Ordinary |
5 at £5 | Sidney Amor 1.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £953,292 |
Cash | £20,383 |
Current Liabilities | £34,013 |
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 12 April 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 26 April 2024 (7 months, 1 week from now) |
3 November 1977 | Delivered on: 24 November 1977 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Brookdale hall, catford lewisham, london and land in the rear of houses in brookdale road title no. 229313. Outstanding |
---|
27 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
---|---|
13 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
13 December 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
2 May 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 May 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 May 2017 | Confirmation statement made on 12 April 2017 with updates (9 pages) |
17 May 2017 | Confirmation statement made on 12 April 2017 with updates (9 pages) |
23 December 2016 | Satisfaction of charge 1 in full (1 page) |
23 December 2016 | Satisfaction of charge 1 in full (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 September 2014 | Resolutions
|
14 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (8 pages) |
13 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (8 pages) |
10 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (8 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (12 pages) |
10 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (12 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (39 pages) |
6 May 2010 | Appointment of Mr Leslie Sharp as a director (2 pages) |
6 May 2010 | Appointment of Mr Leslie Sharp as a director (2 pages) |
6 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (39 pages) |
5 May 2010 | Termination of appointment of Brian Carney as a director (1 page) |
5 May 2010 | Termination of appointment of Valerie Kelly as a director (1 page) |
5 May 2010 | Termination of appointment of Valerie Kelly as a director (1 page) |
5 May 2010 | Termination of appointment of Brian Carney as a director (1 page) |
5 May 2010 | Director's details changed for Mrs Lynn Margaret Dixon on 12 April 2010 (2 pages) |
5 May 2010 | Termination of appointment of Brian Carney as a secretary (1 page) |
5 May 2010 | Secretary's details changed for Mrs Lynn Margaret Dixon on 12 April 2010 (1 page) |
5 May 2010 | Termination of appointment of Brian Carney as a secretary (1 page) |
5 May 2010 | Director's details changed for Antony Michael Dixon on 12 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Mrs Lynn Margaret Dixon on 12 April 2010 (1 page) |
5 May 2010 | Director's details changed for Mrs Lynn Margaret Dixon on 12 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Antony Michael Dixon on 12 April 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 June 2009 | Director and secretary's change of particulars / brian carney / 01/04/2009 (1 page) |
3 June 2009 | Director and secretary's change of particulars / brian carney / 01/04/2009 (1 page) |
3 June 2009 | Director and secretary's change of particulars / lynn dixon / 01/04/2009 (1 page) |
3 June 2009 | Director and secretary's change of particulars / lynn dixon / 01/04/2009 (1 page) |
3 June 2009 | Return made up to 12/04/09; change of members (11 pages) |
3 June 2009 | Return made up to 12/04/09; change of members (11 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 June 2008 | Return made up to 12/04/08; change of members (10 pages) |
19 June 2008 | Return made up to 12/04/08; change of members (10 pages) |
20 March 2008 | Director appointed mrs valerie alice kelly (1 page) |
20 March 2008 | Director appointed mrs valerie alice kelly (1 page) |
14 March 2008 | Appointment terminated director sidney amor (1 page) |
14 March 2008 | Director appointed mrs lynn margaret dixon (1 page) |
14 March 2008 | Appointment terminated director mary brown (1 page) |
14 March 2008 | Appointment terminated director mary brown (1 page) |
14 March 2008 | Appointment terminated director sidney amor (1 page) |
14 March 2008 | Director appointed mrs lynn margaret dixon (1 page) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
15 May 2007 | Return made up to 12/04/07; full list of members
|
15 May 2007 | Return made up to 12/04/07; full list of members
|
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | Secretary resigned (1 page) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | New secretary appointed (2 pages) |
12 April 2006 | Return made up to 12/04/06; full list of members (8 pages) |
12 April 2006 | Return made up to 12/04/06; full list of members (8 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
7 November 2005 | Return made up to 12/04/05; full list of members
|
7 November 2005 | Return made up to 12/04/05; full list of members
|
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
8 March 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
8 March 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
11 October 2004 | Return made up to 12/04/04; full list of members
|
11 October 2004 | Return made up to 12/04/04; full list of members
|
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 August 2003 | New secretary appointed (1 page) |
13 August 2003 | Return made up to 12/04/03; no change of members
|
13 August 2003 | New secretary appointed (1 page) |
13 August 2003 | Return made up to 12/04/03; no change of members
|
18 July 2003 | Secretary resigned (2 pages) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | Secretary resigned (2 pages) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
26 November 2002 | Director resigned (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | Director resigned (2 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 November 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Return made up to 12/04/02; no change of members (7 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Return made up to 12/04/02; no change of members (7 pages) |
28 May 2002 | New director appointed (2 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 June 2001 | Director resigned (2 pages) |
12 June 2001 | Return made up to 12/04/01; full list of members
|
12 June 2001 | Director resigned (2 pages) |
12 June 2001 | Return made up to 12/04/01; full list of members
|
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
26 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | New secretary appointed (2 pages) |
6 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
6 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 June 2000 | Return made up to 12/04/00; no change of members (7 pages) |
22 June 2000 | Return made up to 12/04/00; no change of members (7 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
11 June 1999 | Return made up to 12/04/99; no change of members (6 pages) |
11 June 1999 | Return made up to 12/04/99; no change of members (6 pages) |
6 April 1999 | Accounting reference date extended from 02/01/99 to 31/03/99 (1 page) |
6 April 1999 | Accounting reference date extended from 02/01/99 to 31/03/99 (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
15 December 1998 | Return made up to 12/04/98; bulk list available separately (7 pages) |
15 December 1998 | Return made up to 12/04/98; bulk list available separately (7 pages) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | New secretary appointed (2 pages) |
29 October 1998 | Accounts for a small company made up to 1 January 1998 (2 pages) |
29 October 1998 | Accounts for a small company made up to 1 January 1998 (2 pages) |
29 October 1998 | Accounts for a small company made up to 1 January 1998 (2 pages) |
2 March 1998 | Secretary resigned;director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Secretary resigned;director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | New secretary appointed (2 pages) |
18 June 1997 | New secretary appointed (2 pages) |
18 June 1997 | Secretary resigned (1 page) |
13 May 1997 | Accounts for a small company made up to 1 January 1997 (3 pages) |
13 May 1997 | Accounts for a small company made up to 1 January 1997 (3 pages) |
13 May 1997 | Return made up to 12/04/97; no change of members
|
13 May 1997 | Accounts for a small company made up to 1 January 1997 (3 pages) |
13 May 1997 | Return made up to 12/04/97; no change of members
|
21 February 1997 | Return made up to 12/04/96; no change of members (6 pages) |
21 February 1997 | Return made up to 12/04/96; no change of members (6 pages) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
12 September 1996 | Accounts for a small company made up to 1 January 1996 (3 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | Accounts for a small company made up to 1 January 1996 (3 pages) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Accounts for a small company made up to 1 January 1996 (3 pages) |
15 November 1995 | Return made up to 12/04/95; bulk list available separately (8 pages) |
15 November 1995 | Return made up to 12/04/95; bulk list available separately (8 pages) |
28 June 1995 | Accounts for a small company made up to 1 January 1995 (3 pages) |
28 June 1995 | Accounts for a small company made up to 1 January 1995 (3 pages) |
28 June 1995 | Accounts for a small company made up to 1 January 1995 (3 pages) |
24 November 1977 | Particulars of property mortgage/charge (3 pages) |
24 November 1977 | Particulars of property mortgage/charge (3 pages) |
8 December 1919 | Incorporation (53 pages) |
8 December 1919 | Incorporation (53 pages) |