Chislehurst
Kent
BR7 5RE
Director Name | Mr Raphael Urbani |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | French |
Status | Current |
Appointed | 08 February 2015(87 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Human Resouces |
Country of Residence | United Kingdom |
Correspondence Address | Flat A513 Adana Buildings Conington Road London SE13 7FD |
Director Name | Mr Michael Andrew Feely |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2024(96 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Cromlix Close Chislehurst BR7 5SJ |
Director Name | Mr Matt Horbacki |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2024(96 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Glanville Road Bromley Kent BR2 9LW |
Director Name | Mr Ross Elliott Garcia |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(63 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 March 1993) |
Role | Student |
Country of Residence | England |
Correspondence Address | 20 Forde Avenue Bromley Kent BR1 3EX |
Director Name | Mrs Daphne Marianne Croker |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(63 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 March 1998) |
Role | Housewife |
Correspondence Address | 22 Page Heath Lane Bromley Kent BR1 2DS |
Director Name | Mr John Nicholas Briggs |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(63 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 March 1993) |
Role | Business Manager |
Correspondence Address | 22 Great Elms Road Bromley Kent BR2 9NE |
Director Name | Mrs Margaret Jane Briggs |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(63 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 March 1995) |
Role | Teacher |
Correspondence Address | 22 Great Elms Road Bromley Kent BR2 9NE |
Director Name | Mr Ryan Jess Caldwell |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(63 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 March 1997) |
Role | Retail Director |
Correspondence Address | 2 Marina Close Bromley Kent BR2 0XP |
Secretary Name | Miss Margaret Elizabeth Walkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(63 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 March 1993) |
Role | Company Director |
Correspondence Address | 55 Godwin Road Bromley Kent BR2 9LG |
Secretary Name | Miss Doris Colley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(65 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | 16 Beckenham Road Beckenham Kent BR3 4LS |
Director Name | Mr Gary Dorman |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1994(66 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 February 2004) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 174 Palace View Bromley Kent BR1 3ER |
Director Name | David John Corner |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(67 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 March 1996) |
Role | Sales Agent |
Correspondence Address | 142 Murray Avenue Bromley Kent BR1 3DT |
Director Name | Mr John David Barker |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(67 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2001) |
Role | Builder |
Correspondence Address | 22 Cranmore Road Downham Bromley Kent BR1 5EU |
Director Name | Larissa Katherina Ceely |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(67 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 March 1998) |
Role | Ass Manager International Bank |
Correspondence Address | 25 Ridgeway Crescent Orpington Kent BR6 9QL |
Director Name | Jane Hall |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(67 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2001) |
Role | Nurse |
Correspondence Address | 10 Bishops Avenue Bromley Kent BR1 3ES |
Secretary Name | Larissa Katherina Ceely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(67 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 March 1998) |
Role | Senior Banking Clerk |
Correspondence Address | 25 Ridgeway Crescent Orpington Kent BR6 9QL |
Secretary Name | Mr Ross Elliott Garcia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(70 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 February 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Forde Avenue Bromley Kent BR1 3EX |
Director Name | Mr Michael Anthony Fisher |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(72 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 77 Dale Wood Road Orpington Kent BR6 0BY |
Director Name | Jennifer Marjorie Ellison |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(73 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 10 February 2003) |
Role | Pa Office Manager |
Correspondence Address | 10 McKinley Court 19 Beckenham Road Beckenham Kent BR3 4PW |
Secretary Name | Beulah Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(75 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 May 2006) |
Role | Health Visitor |
Correspondence Address | 10 Edward Tyler Road Bromley Kent SE12 9QF |
Director Name | Jonathan Acott |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(76 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2005) |
Role | Banker |
Correspondence Address | 7 Simpsons Place 6 Ringers Road Bromley Kent BR1 1HR |
Director Name | Mr Ian Bradley Davies |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 February 2004(76 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 04 March 2007) |
Role | Ch Surveyor |
Country of Residence | England |
Correspondence Address | 170 Palace View Bromley Kent BR1 3ER |
Secretary Name | Janine West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(78 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 2008) |
Role | Accountant |
Correspondence Address | 19 Dykes Way Bromley Kent BR2 0SU |
Secretary Name | Miss Margaret Elizabeth Walkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(80 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 08 February 2015) |
Role | Retired |
Correspondence Address | 61 The Chase Bromley Kent BR1 3DE |
Director Name | Mr Ashley Mark Hook |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(81 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 22 February 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 66 Rochester Avenue Bromley Kent BR1 3DW |
Director Name | Anita Garcia |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(83 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wendover Lawn Tennis Club Ltd Glanville Road Bromley Kent BR2 9LW |
Director Name | Mr Richard Arthur Ellison |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(84 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 February 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Glanville Road Bromley Kent BR2 9LW |
Director Name | Joseph Thomas Edwards |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(85 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glanville Road Bromley Kent BR2 9LW |
Director Name | Stephen Frank Grisbrook |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(85 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 07 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glanville Road Bromley Kent BR2 9LW |
Director Name | Mrs Elisabeth Anne Branton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(85 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glanville Road Bromley Kent BR2 9LW |
Secretary Name | Mr David Merry |
---|---|
Status | Resigned |
Appointed | 08 February 2015(87 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 08 February 2017) |
Role | Company Director |
Correspondence Address | Glanville Road Bromley Kent BR2 9LW |
Secretary Name | Ms Georgina Raeburn |
---|---|
Status | Resigned |
Appointed | 08 February 2017(89 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 26 February 2024) |
Role | Company Director |
Correspondence Address | Glanville Road Bromley Kent BR2 9LW |
Telephone | 07 941515450 |
---|---|
Telephone region | Mobile |
Registered Address | Glanville Road Bromley Kent BR2 9LW |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £23,483 |
Gross Profit | £23,483 |
Net Worth | £102,642 |
Cash | £22,128 |
Current Liabilities | £732 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 2 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 16 April 2025 (12 months from now) |
20 February 1957 | Delivered on: 20 February 1957 Persons entitled: Coutts & Company Classification: Legal charge Secured details: £200. Particulars: Freehold land at glanville road, bromley, kent. Outstanding |
---|
12 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
12 April 2023 | Cessation of Malcolm John Porter as a person with significant control on 6 January 2023 (1 page) |
12 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
12 April 2023 | Termination of appointment of Malcolm John Porter as a director on 6 January 2023 (1 page) |
19 July 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
29 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
22 March 2022 | Cessation of Elisabeth Anne Branton as a person with significant control on 21 March 2022 (1 page) |
22 March 2022 | Termination of appointment of Elisabeth Anne Branton as a director on 22 March 2022 (1 page) |
22 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
27 April 2021 | Cessation of Colin Patterson as a person with significant control on 6 January 2021 (1 page) |
27 April 2021 | Termination of appointment of Colin Patterson as a director on 6 January 2021 (1 page) |
27 April 2021 | Termination of appointment of Julian Rouse as a director on 27 April 2021 (1 page) |
27 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
14 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
14 April 2020 | Notification of Ian Laycock as a person with significant control on 1 January 2020 (2 pages) |
14 April 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
8 April 2019 | Appointment of Mr Ian Joseph Laycock as a director on 27 February 2019 (2 pages) |
7 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
4 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
4 April 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
12 April 2017 | Termination of appointment of David Merry as a secretary on 8 February 2017 (1 page) |
12 April 2017 | Termination of appointment of David John Merry as a director on 8 February 2017 (1 page) |
12 April 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
12 April 2017 | Termination of appointment of David John Merry as a director on 8 February 2017 (1 page) |
12 April 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
12 April 2017 | Termination of appointment of David Merry as a secretary on 8 February 2017 (1 page) |
12 April 2017 | Appointment of Ms Georgina Raeburn as a secretary on 8 February 2017 (2 pages) |
12 April 2017 | Appointment of Ms Georgina Raeburn as a secretary on 8 February 2017 (2 pages) |
12 April 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
12 April 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Appointment of Mrs Georgina Elaine Raeburn as a director on 8 February 2016 (2 pages) |
28 April 2016 | Appointment of Mrs Georgina Elaine Raeburn as a director on 8 February 2016 (2 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Mrs Valerie Patterson on 16 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mrs Valerie Patterson on 16 April 2015 (2 pages) |
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
18 February 2015 | Appointment of Mr David Merry as a secretary on 8 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr David Merry as a secretary on 8 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr David Merry as a secretary on 8 February 2015 (2 pages) |
16 February 2015 | Termination of appointment of Margaret Elizabeth Walkley as a director on 8 February 2015 (1 page) |
16 February 2015 | Appointment of Mr Julian Rouse as a director on 8 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Raphael Urbani as a director on 8 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Raphael Urbani as a director on 8 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Raphael Urbani as a director on 8 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Julian Rouse as a director on 8 February 2015 (2 pages) |
16 February 2015 | Termination of appointment of Margaret Elizabeth Walkley as a director on 8 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Margaret Elizabeth Walkley as a director on 8 February 2015 (1 page) |
16 February 2015 | Appointment of Mr Julian Rouse as a director on 8 February 2015 (2 pages) |
15 February 2015 | Termination of appointment of Margaret Elizabeth Walkley as a secretary on 8 February 2015 (1 page) |
15 February 2015 | Termination of appointment of Margaret Elizabeth Walkley as a secretary on 8 February 2015 (1 page) |
15 February 2015 | Termination of appointment of Margaret Elizabeth Walkley as a secretary on 8 February 2015 (1 page) |
14 February 2015 | Termination of appointment of Cyril Stanbury as a director on 7 February 2015 (1 page) |
14 February 2015 | Termination of appointment of Louise Nicholas as a director on 7 February 2015 (1 page) |
14 February 2015 | Termination of appointment of Stephen Frank Grisbrook as a director on 7 February 2015 (1 page) |
14 February 2015 | Termination of appointment of Stephen Frank Grisbrook as a director on 7 February 2015 (1 page) |
14 February 2015 | Termination of appointment of Farhad Tadayon as a director on 7 February 2015 (1 page) |
14 February 2015 | Termination of appointment of Cyril Stanbury as a director on 7 February 2015 (1 page) |
14 February 2015 | Termination of appointment of Neil Smith as a director on 7 February 2015 (1 page) |
14 February 2015 | Termination of appointment of Louise Nicholas as a director on 7 February 2015 (1 page) |
14 February 2015 | Termination of appointment of Farhad Tadayon as a director on 7 February 2015 (1 page) |
14 February 2015 | Termination of appointment of Richard Arthur Ellison as a director on 7 February 2015 (1 page) |
14 February 2015 | Termination of appointment of Cyril Stanbury as a director on 7 February 2015 (1 page) |
14 February 2015 | Termination of appointment of Stephen Frank Grisbrook as a director on 7 February 2015 (1 page) |
14 February 2015 | Termination of appointment of Louise Nicholas as a director on 7 February 2015 (1 page) |
14 February 2015 | Termination of appointment of Neil Smith as a director on 7 February 2015 (1 page) |
14 February 2015 | Termination of appointment of Richard Arthur Ellison as a director on 7 February 2015 (1 page) |
14 February 2015 | Termination of appointment of Neil Smith as a director on 7 February 2015 (1 page) |
14 February 2015 | Termination of appointment of Richard Arthur Ellison as a director on 7 February 2015 (1 page) |
14 February 2015 | Termination of appointment of Farhad Tadayon as a director on 7 February 2015 (1 page) |
21 October 2014 | Termination of appointment of Joseph Thomas Edwards as a director on 20 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Joseph Thomas Edwards as a director on 20 October 2014 (1 page) |
19 May 2014 | Director's details changed for David John Merry on 11 July 2013 (3 pages) |
19 May 2014 | Director's details changed for David John Merry on 11 July 2013 (3 pages) |
1 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
13 March 2014 | Appointment of Cyril Stanburfy as a director (5 pages) |
13 March 2014 | Appointment of Cyril Stanburfy as a director (5 pages) |
13 March 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
13 March 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
26 April 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
26 April 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
15 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (28 pages) |
15 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (28 pages) |
15 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (28 pages) |
19 March 2013 | Termination of appointment of Beulah Lewis as a director (2 pages) |
19 March 2013 | Termination of appointment of Beulah Lewis as a director (2 pages) |
6 March 2013 | Termination of appointment of Richard Park as a director (2 pages) |
6 March 2013 | Appointment of Mrs Elisabeth Anne Branton as a director (3 pages) |
6 March 2013 | Appointment of Joseph Thomas Edwards as a director (3 pages) |
6 March 2013 | Appointment of David John Merry as a director (3 pages) |
6 March 2013 | Appointment of Mrs Elisabeth Anne Branton as a director (3 pages) |
6 March 2013 | Termination of appointment of Anita Garcia as a director (2 pages) |
6 March 2013 | Termination of appointment of Richard Park as a director (2 pages) |
6 March 2013 | Appointment of Stephen Frank Grisbrook as a director (3 pages) |
6 March 2013 | Appointment of Stephen Frank Grisbrook as a director (3 pages) |
6 March 2013 | Termination of appointment of Anita Garcia as a director (2 pages) |
6 March 2013 | Appointment of Louise Nicholas as a director (3 pages) |
6 March 2013 | Termination of appointment of Michael Sahra as a director (2 pages) |
6 March 2013 | Termination of appointment of Michael Sahra as a director (2 pages) |
6 March 2013 | Appointment of Joseph Thomas Edwards as a director (3 pages) |
6 March 2013 | Appointment of David John Merry as a director (3 pages) |
6 March 2013 | Appointment of Louise Nicholas as a director (3 pages) |
8 January 2013 | Director's details changed for Miss Margaret Elizabeth Walkley on 19 September 2012 (3 pages) |
8 January 2013 | Director's details changed for Miss Margaret Elizabeth Walkley on 19 September 2012 (3 pages) |
18 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (26 pages) |
18 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (26 pages) |
18 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (26 pages) |
12 April 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
12 April 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
15 March 2012 | Appointment of Richard Park as a director (3 pages) |
15 March 2012 | Appointment of Mr Richard Arthur Ellison as a director (3 pages) |
15 March 2012 | Appointment of Mr Richard Arthur Ellison as a director (3 pages) |
15 March 2012 | Appointment of Richard Park as a director (3 pages) |
6 March 2012 | Termination of appointment of Teresa Lyng as a director (2 pages) |
6 March 2012 | Termination of appointment of Ashley Hook as a director (2 pages) |
6 March 2012 | Termination of appointment of Teresa Lyng as a director (2 pages) |
6 March 2012 | Termination of appointment of Ashley Hook as a director (2 pages) |
27 February 2012 | Director's details changed for Farhad Tadayon on 22 February 2012 (3 pages) |
27 February 2012 | Director's details changed for Farhad Tadayon on 22 February 2012 (3 pages) |
15 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (25 pages) |
15 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (25 pages) |
15 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (25 pages) |
15 April 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
15 April 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
7 April 2011 | Appointment of Neil Smith as a director (3 pages) |
7 April 2011 | Appointment of Anita Garcia as a director (3 pages) |
7 April 2011 | Appointment of Malcolm John Porter as a director (3 pages) |
7 April 2011 | Appointment of Neil Smith as a director (3 pages) |
7 April 2011 | Appointment of Anita Garcia as a director (3 pages) |
7 April 2011 | Appointment of Malcolm John Porter as a director (3 pages) |
28 March 2011 | Termination of appointment of Ian Laycock as a director (2 pages) |
28 March 2011 | Termination of appointment of Karen Van Wyk as a director (2 pages) |
28 March 2011 | Termination of appointment of Ross Garcia as a director (4 pages) |
28 March 2011 | Termination of appointment of Karen Van Wyk as a director (2 pages) |
28 March 2011 | Termination of appointment of Ian Laycock as a director (2 pages) |
28 March 2011 | Termination of appointment of Ross Garcia as a director (4 pages) |
5 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (20 pages) |
5 May 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
5 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (20 pages) |
5 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (20 pages) |
5 May 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
12 March 2010 | Termination of appointment of Sally Scofield as a director (2 pages) |
12 March 2010 | Appointment of Ian Joseph Laycock as a director (3 pages) |
12 March 2010 | Termination of appointment of Jonathan Porter as a director (2 pages) |
12 March 2010 | Termination of appointment of Jonathan Porter as a director (2 pages) |
12 March 2010 | Termination of appointment of Sally Scofield as a director (2 pages) |
12 March 2010 | Appointment of Ian Joseph Laycock as a director (3 pages) |
22 June 2009 | Return made up to 02/04/09; no change of members (9 pages) |
22 June 2009 | Return made up to 02/04/09; no change of members (9 pages) |
1 June 2009 | Director appointed ashley hook (2 pages) |
1 June 2009 | Director appointed jonathan porter (2 pages) |
1 June 2009 | Director appointed beulah lewis (1 page) |
1 June 2009 | Director appointed ashley hook (2 pages) |
1 June 2009 | Director appointed beulah lewis (1 page) |
1 June 2009 | Director's change of particulars / karen van wyk / 30/04/2008 (1 page) |
1 June 2009 | Director's change of particulars / michael sahra / 15/07/2008 (1 page) |
1 June 2009 | Director appointed jonathan porter (2 pages) |
1 June 2009 | Director's change of particulars / karen van wyk / 30/04/2008 (1 page) |
1 June 2009 | Director's change of particulars / michael sahra / 15/07/2008 (1 page) |
18 May 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
18 May 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
21 April 2009 | Director appointed sally scofield (2 pages) |
21 April 2009 | Director appointed sally scofield (2 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from 2 glanville road bromley kent BR2 9LW (2 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from 2 glanville road bromley kent BR2 9LW (2 pages) |
16 May 2008 | Return made up to 02/04/08; no change of members
|
16 May 2008 | Return made up to 02/04/08; no change of members
|
12 May 2008 | Director and secretary appointed margaret elizabeth walkley (2 pages) |
12 May 2008 | Director appointed farhad tadayon (2 pages) |
12 May 2008 | Director appointed farhad tadayon (2 pages) |
12 May 2008 | Director and secretary appointed margaret elizabeth walkley (2 pages) |
11 March 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
11 March 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
24 July 2007 | Return made up to 02/04/07; full list of members
|
24 July 2007 | Return made up to 02/04/07; full list of members
|
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
19 April 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
19 April 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New secretary appointed;new director appointed (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | New director appointed (1 page) |
22 June 2006 | Return made up to 02/04/06; full list of members
|
22 June 2006 | New director appointed (1 page) |
22 June 2006 | Return made up to 02/04/06; full list of members
|
22 June 2006 | Director resigned (1 page) |
22 June 2006 | New secretary appointed;new director appointed (1 page) |
22 June 2006 | New director appointed (1 page) |
22 June 2006 | New director appointed (1 page) |
20 June 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
20 June 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
5 May 2005 | New director appointed (1 page) |
5 May 2005 | Return made up to 02/04/05; no change of members
|
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | Return made up to 02/04/05; no change of members
|
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (1 page) |
5 May 2005 | New director appointed (1 page) |
5 May 2005 | New director appointed (1 page) |
5 May 2005 | New director appointed (2 pages) |
18 March 2005 | Total exemption full accounts made up to 30 September 2004 (14 pages) |
18 March 2005 | Total exemption full accounts made up to 30 September 2004 (14 pages) |
8 April 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Return made up to 02/04/04; no change of members
|
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Return made up to 02/04/04; no change of members
|
13 June 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
13 June 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
1 June 2003 | Return made up to 02/04/03; full list of members
|
1 June 2003 | New secretary appointed;new director appointed (2 pages) |
1 June 2003 | Return made up to 02/04/03; full list of members
|
1 June 2003 | New secretary appointed;new director appointed (2 pages) |
31 December 2002 | Return made up to 02/04/02; full list of members
|
31 December 2002 | Return made up to 02/04/02; full list of members
|
1 October 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
1 October 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
1 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
1 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Return made up to 02/04/01; full list of members
|
16 May 2001 | Return made up to 02/04/01; full list of members
|
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
12 February 2001 | Resolutions
|
12 February 2001 | Memorandum and Articles of Association (13 pages) |
12 February 2001 | Memorandum and Articles of Association (13 pages) |
12 February 2001 | Resolutions
|
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Return made up to 02/04/00; full list of members
|
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Return made up to 02/04/00; full list of members
|
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
21 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
21 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
27 May 1999 | Full accounts made up to 30 September 1998 (10 pages) |
27 May 1999 | Full accounts made up to 30 September 1998 (10 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Return made up to 02/04/99; full list of members
|
30 April 1999 | Return made up to 02/04/99; full list of members
|
13 July 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
13 July 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
21 May 1998 | Return made up to 02/04/98; change of members (9 pages) |
21 May 1998 | Return made up to 02/04/98; change of members (9 pages) |
6 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
6 May 1998 | Director resigned (1 page) |
19 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Return made up to 02/04/97; full list of members
|
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Return made up to 02/04/97; full list of members
|
2 May 1997 | Director resigned (1 page) |
25 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
25 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Return made up to 02/04/96; full list of members
|
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Return made up to 02/04/96; full list of members
|
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | Return made up to 02/04/95; change of members
|
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Full accounts made up to 31 December 1994 (17 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | Full accounts made up to 31 December 1994 (17 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Secretary resigned;director resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New secretary appointed;new director appointed (2 pages) |
11 April 1995 | Secretary resigned;director resigned (2 pages) |
11 April 1995 | Return made up to 02/04/95; change of members
|
11 April 1995 | New secretary appointed;new director appointed (2 pages) |