Eltham
London
SE9 5AF
Director Name | Mr Paul Furneaux |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(92 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House Court Road Eltham London SE9 5AF |
Secretary Name | Mr Ben Driver |
---|---|
Status | Current |
Appointed | 04 December 2022(95 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | The Club House Court Road Eltham London SE9 5AF |
Director Name | Mr Robert Ritchie |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(63 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 17 September 1992) |
Role | Retired Engineer |
Correspondence Address | Mayaro Woodlands Road Bromley Kent BR1 2AR |
Director Name | Mr Richard Blair Drummond |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(63 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 41 Southlands Grove Bickley Bromley Kent BR1 2DA |
Secretary Name | Wing Commander Ernest Rex Barriball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(63 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | Horsfrith Park Cottage Radley Green Ingatestone Essex CM4 0LR |
Director Name | Mr John Denham Berry |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(64 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Birchwood Avenue Sidcup Kent DA14 4JZ |
Director Name | Mr Timothy Graham Ford |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(65 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 September 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Pavilion Manorbrook Blackheath London SE3 9AW |
Director Name | Mr William Robert Huggan |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(66 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 11 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Malmains Way Beckenham Kent BR3 2SA |
Director Name | Lt Col Richard Thomas Pearson |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(68 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1998) |
Role | Retired |
Correspondence Address | 3 Hurst Springs Bexley Kent DA5 3JZ |
Director Name | Frank Lloyd Headicar |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(69 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 July 2000) |
Role | Company Director |
Correspondence Address | 6 Thornton Dean Chislehurst Road Sidcup Kent DA14 6BQ |
Secretary Name | Anthony Graham Dunlop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(70 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 February 2005) |
Role | Golf Club |
Correspondence Address | 34 Towncourt Lane Petts Wood Orpington Kent BR5 1EH |
Director Name | Simon Anthony Earl |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(71 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kemnal Warren Kemnal Road Chislehurst Kent BR7 6NA |
Director Name | Simon Anthony Earl |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(71 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kemnal Warren Kemnal Road Chislehurst Kent BR7 6NA |
Director Name | Mr Robin Williams Kirby |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(72 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 November 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 85d Beaconsfield Road Blackheath London SE3 7LQ |
Director Name | Malcolm Richard Lumb |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(72 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 27 July 2000) |
Role | Retired |
Correspondence Address | 2 Parkhurst Gardens Bexley Kent DA5 1QP |
Director Name | Alan James Styant |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(72 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 November 2002) |
Role | Company Director |
Correspondence Address | Great Oaks Lubbock Road Chislehurst Kent BR7 5LA |
Director Name | Mr Frederick James Carey |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(72 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntingfield The Drive Chislehurst Kent BR7 6QS |
Director Name | Peter Graham Crawford |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2001(73 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 November 2002) |
Role | Independent Financial Advisor |
Correspondence Address | 13 Ringmer Way Bromley Kent BR1 2TY |
Director Name | Mr Richard John Williams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2001(73 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 November 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gloucester Circus Greenwich London SE10 8RX |
Director Name | Richard William Morley |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2002(74 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 February 2005) |
Role | Retired/None |
Correspondence Address | 2 Keepers Cottages Thurnham Lane, Bearsted Maidstone Kent ME14 4PW |
Director Name | Mr Martin John Savage |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(75 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kingsand Road London SE12 0LE |
Secretary Name | Michael John Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(77 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 2011) |
Role | Company Director |
Correspondence Address | The Club House Court Road Eltham London SE9 5AF |
Director Name | Alan James Styant |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(77 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 09 February 2006) |
Role | Company Director |
Correspondence Address | 17 Church Row Chislehurst Kent BR7 5PG |
Director Name | Mr Timothy Richard Pearson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(77 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 11 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Court Road Eltham London SE9 5AF |
Director Name | Mr Andrew John McDermott |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(78 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillary Woodside Crescent Sidcup Kent DA15 7JJ |
Director Name | Mr Dingle Charles Clark |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(79 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 04 October 2008) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 24 Corner Green Blackheath London SE3 9JJ |
Director Name | John Herrick Bunney |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2008(80 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 03 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Tufton Court Tufton St London SW1P 3QH |
Director Name | Mr Hugh William Douglas |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2009(81 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 11 October 2016) |
Role | Environmental Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Club House Court Road Eltham London SE9 5AF |
Secretary Name | Gordon Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(84 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 December 2016) |
Role | Company Director |
Correspondence Address | The Club House Court Road Eltham London SE9 5AF |
Director Name | Mr Peter John Moore Lockhead |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(88 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2020) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | The Club House Court Road Eltham London SE9 5AF |
Website | royalblackheath.com |
---|---|
Telephone | 020 88501795 |
Telephone region | London |
Registered Address | The Club House Court Road Eltham London SE9 5AF |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham South |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
3 October 2023 | Appointment of Mr Tim Pearson as a director on 27 September 2023 (2 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
28 September 2023 | Termination of appointment of Rodney Russell Baker as a director on 28 September 2023 (1 page) |
22 September 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
4 December 2022 | Appointment of Mr Ben Driver as a secretary on 4 December 2022 (2 pages) |
23 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
10 August 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
22 September 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
9 August 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
4 March 2021 | Appointment of Mr Paul Furneaux as a director on 30 September 2020 (2 pages) |
3 March 2021 | Termination of appointment of Peter John Moore Lockhead as a director on 30 September 2020 (1 page) |
28 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
17 June 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
8 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2020 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
29 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
10 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2018 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
23 January 2018 | Compulsory strike-off action has been suspended (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
8 January 2017 | Second filing of Confirmation Statement dated 22/09/2016 (4 pages) |
8 January 2017 | Second filing of Confirmation Statement dated 22/09/2016 (4 pages) |
5 January 2017 | Termination of appointment of Gordon Hogg as a secretary on 17 December 2016 (2 pages) |
5 January 2017 | Termination of appointment of Gordon Hogg as a secretary on 17 December 2016 (2 pages) |
11 November 2016 | Appointment of Rodney Russell Baker as a director on 11 October 2016 (3 pages) |
11 November 2016 | Appointment of Rodney Russell Baker as a director on 11 October 2016 (3 pages) |
8 November 2016 | Confirmation statement made on 22 September 2016 with updates
|
8 November 2016 | Confirmation statement made on 22 September 2016 with updates
|
26 October 2016 | Termination of appointment of Hugh William Douglas as a director on 11 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Peter John Moore Lockhead as a director on 11 October 2016 (3 pages) |
26 October 2016 | Termination of appointment of Hugh William Douglas as a director on 11 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Timothy Richard Pearson as a director on 11 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Timothy Richard Pearson as a director on 11 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Peter John Moore Lockhead as a director on 11 October 2016 (3 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 September 2015 | Annual return made up to 22 September 2015 no member list (3 pages) |
22 September 2015 | Annual return made up to 22 September 2015 no member list (3 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 October 2014 | Annual return made up to 22 September 2014 no member list (3 pages) |
13 October 2014 | Annual return made up to 22 September 2014 no member list (3 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
7 November 2013 | Annual return made up to 22 September 2013 no member list (3 pages) |
7 November 2013 | Annual return made up to 22 September 2013 no member list (3 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
11 December 2012 | Annual return made up to 22 September 2012 no member list (3 pages) |
11 December 2012 | Annual return made up to 22 September 2012 no member list (3 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
8 June 2012 | Termination of appointment of Michael Miller as a secretary (2 pages) |
8 June 2012 | Appointment of Gordon Hogg as a secretary (3 pages) |
8 June 2012 | Appointment of Gordon Hogg as a secretary (3 pages) |
8 June 2012 | Termination of appointment of Michael Miller as a secretary (2 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
26 September 2011 | Director's details changed for Mr Hugh William Douglas on 22 September 2011 (2 pages) |
26 September 2011 | Annual return made up to 22 September 2011 no member list (2 pages) |
26 September 2011 | Annual return made up to 22 September 2011 no member list (2 pages) |
26 September 2011 | Director's details changed for Mr Hugh William Douglas on 22 September 2011 (2 pages) |
12 October 2010 | Annual return made up to 22 September 2010 no member list (3 pages) |
12 October 2010 | Annual return made up to 22 September 2010 no member list (3 pages) |
11 October 2010 | Secretary's details changed for Michael John Miller on 1 October 2009 (1 page) |
11 October 2010 | Secretary's details changed for Michael John Miller on 1 October 2009 (1 page) |
11 October 2010 | Director's details changed for Timothy Richard Pearson on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Timothy Richard Pearson on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Timothy Richard Pearson on 1 October 2009 (2 pages) |
11 October 2010 | Secretary's details changed for Michael John Miller on 1 October 2009 (1 page) |
17 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
17 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
22 December 2009 | Annual return made up to 22 September 2008 no member list (2 pages) |
22 December 2009 | Annual return made up to 22 September 2009 no member list (2 pages) |
22 December 2009 | Annual return made up to 22 September 2009 no member list (2 pages) |
22 December 2009 | Annual return made up to 22 September 2008 no member list (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
3 November 2009 | Termination of appointment of John Bunney as a director (2 pages) |
3 November 2009 | Appointment of Hugh William Douglas as a director (3 pages) |
3 November 2009 | Termination of appointment of John Bunney as a director (2 pages) |
3 November 2009 | Appointment of Hugh William Douglas as a director (3 pages) |
14 October 2008 | Appointment terminated director dingle clark (1 page) |
14 October 2008 | Director appointed john herrick bunney (2 pages) |
14 October 2008 | Director appointed john herrick bunney (2 pages) |
14 October 2008 | Appointment terminated director dingle clark (1 page) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (1 page) |
19 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
26 September 2007 | Annual return made up to 22/09/07 (2 pages) |
26 September 2007 | Annual return made up to 22/09/07 (2 pages) |
3 October 2006 | Annual return made up to 22/09/06 (4 pages) |
3 October 2006 | Annual return made up to 22/09/06 (4 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
28 November 2005 | Annual return made up to 22/09/05 (4 pages) |
28 November 2005 | Annual return made up to 22/09/05 (4 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
31 August 2005 | Auditor's resignation (4 pages) |
31 August 2005 | Auditor's resignation (4 pages) |
7 March 2005 | Annual return made up to 22/09/04 (4 pages) |
7 March 2005 | New director appointed (1 page) |
7 March 2005 | New director appointed (1 page) |
7 March 2005 | Annual return made up to 22/09/04 (4 pages) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | New director appointed (3 pages) |
25 February 2005 | New director appointed (3 pages) |
17 September 2004 | Full accounts made up to 31 December 2003 (6 pages) |
17 September 2004 | Full accounts made up to 31 December 2003 (6 pages) |
9 June 2004 | Annual return made up to 22/09/03
|
9 June 2004 | Annual return made up to 22/09/03
|
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (6 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (6 pages) |
10 April 2003 | Return made up to 22/09/02; amending return (5 pages) |
10 April 2003 | Return made up to 22/09/02; amending return (5 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
6 January 2003 | Annual return made up to 22/09/02
|
6 January 2003 | Annual return made up to 22/09/02
|
14 August 2002 | Full accounts made up to 31 December 2001 (6 pages) |
14 August 2002 | Full accounts made up to 31 December 2001 (6 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Annual return made up to 22/09/01
|
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Annual return made up to 22/09/01
|
18 October 2001 | New director appointed (2 pages) |
7 September 2001 | Full accounts made up to 31 December 2000 (6 pages) |
7 September 2001 | Full accounts made up to 31 December 2000 (6 pages) |
16 October 2000 | Annual return made up to 22/09/00 (4 pages) |
16 October 2000 | Annual return made up to 22/09/00 (4 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Annual return made up to 22/09/99
|
6 March 2000 | Annual return made up to 22/09/99
|
18 August 1999 | Full accounts made up to 31 December 1998 (6 pages) |
18 August 1999 | Full accounts made up to 31 December 1998 (6 pages) |
9 March 1999 | New director appointed (4 pages) |
9 March 1999 | New director appointed (4 pages) |
9 March 1999 | Annual return made up to 22/09/98 (4 pages) |
9 March 1999 | Annual return made up to 22/09/98 (4 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | Secretary resigned (1 page) |
24 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Annual return made up to 22/09/97
|
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Annual return made up to 22/09/97
|
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Annual return made up to 22/09/96 (4 pages) |
28 October 1996 | Annual return made up to 22/09/96 (4 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Director resigned (1 page) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
18 October 1995 | Annual return made up to 22/09/95
|
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Annual return made up to 22/09/95
|
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
27 September 1995 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
27 September 1995 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
21 May 1986 | Full accounts made up to 31 May 1985 (4 pages) |
21 May 1986 | Full accounts made up to 31 May 1985 (4 pages) |
21 May 1986 | Full accounts made up to 31 May 1985 (4 pages) |
29 November 1927 | Incorporation (17 pages) |
29 November 1927 | Incorporation (17 pages) |