Sidcup
Kent
DA14 5DT
Director Name | Aaron Lee Mitchell |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2005(60 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Samuel House 7 Powerscroft Road Sidcup Kent DA14 5DT |
Director Name | Mr Richard Gordon |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2015(70 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Director For Health & Safety |
Country of Residence | United Kingdom |
Correspondence Address | Samuel House 7 Powerscroft Road Sidcup Kent DA14 5DT |
Secretary Name | Mr Richard Gordon |
---|---|
Status | Current |
Appointed | 06 April 2018(74 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | Samuel House 7 Powerscroft Road Sidcup Kent DA14 5DT |
Director Name | Laszlo Borondy |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(47 years, 10 months after company formation) |
Appointment Duration | -1 years, 5 months (resigned 30 July 1991) |
Role | Supply Occupation |
Correspondence Address | 45 Grove Park Road Mottingham London SE9 4NS |
Director Name | Mr Nicholas Geoffrey Doyle |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(47 years, 10 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 20 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Samuel House 7 Powerscroft Road Sidcup Kent DA14 5DT |
Secretary Name | Mr Terence Ockwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(47 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Firmin Avenue Boughton Monchelsea Maidstone Kent ME17 4TG |
Director Name | Mr Terence Ockwell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(48 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 December 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 43 Firmin Avenue Boughton Monchelsea Maidstone Kent ME17 4TG |
Director Name | Mrs Janice Ruby Doyle |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(48 years after company formation) |
Appointment Duration | 24 years, 9 months (resigned 20 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Samuel House 7 Powerscroft Road Sidcup Kent DA14 5DT |
Director Name | Peter Conlan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(61 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Samuel House 7 Powerscroft Road Sidcup Kent DA14 5DT |
Secretary Name | Peter Conlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(63 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 20 January 2017) |
Role | Director & Company Secretary |
Country of Residence | England |
Correspondence Address | Samuel House 7 Powerscroft Road Sidcup Kent DA14 5DT |
Secretary Name | Mr Peter Michael Conlan |
---|---|
Status | Resigned |
Appointed | 14 September 2017(73 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | Samuel House 7 Powerscroft Road Sidcup Kent DA14 5DT |
Website | theadgroup.co.uk |
---|
Registered Address | Samuel House 7 Powerscroft Road Sidcup Kent DA14 5DT |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
6k at £1 | Ad Construction Group LTD 85.71% Ordinary |
---|---|
500 at £1 | Janice Ruby Doyle 7.14% Ordinary A |
500 at £1 | N.g. Doyle Settlement 1 April 1999 7.14% Ordinary B |
Year | 2014 |
---|---|
Turnover | £24,052,031 |
Gross Profit | £4,837,187 |
Net Worth | £6,719,260 |
Cash | £3,830,608 |
Current Liabilities | £5,299,490 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 14 March 2024 (1 month ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
14 August 2012 | Delivered on: 16 August 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed charge on non-vesting debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of all fixed charge debts and the related rights of all fixed charge debts see image for full details. Outstanding |
---|---|
9 February 2012 | Delivered on: 21 February 2012 Persons entitled: Nicholas Geoffrey Doyle and Steven William Doyle as Managing Trustees of Ngd Executive Pension Scheme Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets including goodwill, book debts, uncalled capital, equipment. See image for full details. Outstanding |
25 August 2009 | Delivered on: 2 September 2009 Satisfied on: 21 February 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re architectural decorators limited account number 83675416 business premium account. Fully Satisfied |
18 July 1995 | Delivered on: 20 July 1995 Satisfied on: 8 December 2011 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
29 April 1987 | Delivered on: 8 May 1987 Satisfied on: 8 December 2011 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on all the undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
17 October 1983 | Delivered on: 21 October 1983 Satisfied on: 20 July 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and/or the proceeds of sale thereof. Fixed & floating charge goodwill & book debts.. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 February 2021 | Full accounts made up to 30 June 2020 (19 pages) |
---|---|
25 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
12 December 2019 | Full accounts made up to 30 June 2019 (19 pages) |
27 November 2019 | Satisfaction of charge 5 in full (1 page) |
4 April 2019 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
4 April 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
29 March 2019 | Full accounts made up to 30 June 2018 (19 pages) |
9 April 2018 | Appointment of Mr Richard Gordon as a secretary on 6 April 2018 (2 pages) |
6 April 2018 | Termination of appointment of Peter Michael Conlan as a secretary on 6 April 2018 (1 page) |
20 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
9 November 2017 | Full accounts made up to 30 June 2017 (20 pages) |
9 November 2017 | Full accounts made up to 30 June 2017 (20 pages) |
27 September 2017 | Appointment of Mr Peter Michael Conlan as a secretary on 14 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Peter Michael Conlan as a secretary on 14 September 2017 (2 pages) |
29 March 2017 | Full accounts made up to 30 June 2016 (24 pages) |
29 March 2017 | Full accounts made up to 30 June 2016 (24 pages) |
13 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
29 January 2017 | Termination of appointment of Peter Conlan as a secretary on 20 January 2017 (1 page) |
29 January 2017 | Termination of appointment of Nicholas Geoffrey Doyle as a director on 20 January 2017 (1 page) |
29 January 2017 | Termination of appointment of Peter Conlan as a director on 20 January 2017 (1 page) |
29 January 2017 | Termination of appointment of Peter Conlan as a secretary on 20 January 2017 (1 page) |
29 January 2017 | Termination of appointment of Peter Conlan as a director on 20 January 2017 (1 page) |
29 January 2017 | Termination of appointment of Janice Ruby Doyle as a director on 20 January 2017 (1 page) |
29 January 2017 | Termination of appointment of Janice Ruby Doyle as a director on 20 January 2017 (1 page) |
29 January 2017 | Termination of appointment of Nicholas Geoffrey Doyle as a director on 20 January 2017 (1 page) |
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Satisfaction of charge 6 in full (1 page) |
4 March 2016 | Satisfaction of charge 6 in full (1 page) |
9 January 2016 | Full accounts made up to 30 June 2015 (19 pages) |
9 January 2016 | Full accounts made up to 30 June 2015 (19 pages) |
8 June 2015 | Director's details changed for Mrs Janice Ruby Doyle on 8 June 2015 (2 pages) |
8 June 2015 | Registered office address changed from 2-4 Powerscroft Road Sidcup Kent DA14 5DT to Samuel House 7 Powerscroft Road Sidcup Kent DA14 5DT on 8 June 2015 (1 page) |
8 June 2015 | Director's details changed for Mr Nicholas Geoffrey Doyle on 8 June 2015 (2 pages) |
8 June 2015 | Registered office address changed from 2-4 Powerscroft Road Sidcup Kent DA14 5DT to Samuel House 7 Powerscroft Road Sidcup Kent DA14 5DT on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 2-4 Powerscroft Road Sidcup Kent DA14 5DT to Samuel House 7 Powerscroft Road Sidcup Kent DA14 5DT on 8 June 2015 (1 page) |
8 June 2015 | Director's details changed for Aaron Lee Mitchell on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mrs Janice Ruby Doyle on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Nicholas Geoffrey Doyle on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mrs Janice Ruby Doyle on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Aaron Lee Mitchell on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Nicholas Geoffrey Doyle on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Aaron Lee Mitchell on 8 June 2015 (2 pages) |
17 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2015 (20 pages) |
17 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2015 (20 pages) |
17 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2015 (20 pages) |
6 March 2015 | Director's details changed for Peter Conlan on 1 March 2015 (2 pages) |
6 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Secretary's details changed for Peter Conlan on 1 March 2015 (1 page) |
6 March 2015 | Secretary's details changed for Peter Conlan on 1 March 2015 (1 page) |
6 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Secretary's details changed for Peter Conlan on 1 March 2015 (1 page) |
6 March 2015 | Director's details changed for Peter Conlan on 1 March 2015 (2 pages) |
6 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Appointment of Mr Richard Gordon as a director on 2 February 2015 (2 pages) |
6 March 2015 | Appointment of Mr Richard Gordon as a director on 2 February 2015 (2 pages) |
6 March 2015 | Director's details changed for Peter Conlan on 1 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Richard Gordon as a director on 2 February 2015 (2 pages) |
16 December 2014 | Full accounts made up to 30 June 2014 (19 pages) |
16 December 2014 | Full accounts made up to 30 June 2014 (19 pages) |
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
30 December 2013 | Full accounts made up to 30 June 2013 (18 pages) |
30 December 2013 | Full accounts made up to 30 June 2013 (18 pages) |
29 September 2013 | Director's details changed for Mr Steven William Doyle on 20 September 2013 (2 pages) |
29 September 2013 | Director's details changed for Mr Steven William Doyle on 20 September 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Steven William Doyle on 28 May 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Steven William Doyle on 28 May 2013 (2 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (9 pages) |
5 March 2013 | Director's details changed for Aaron Lee Mitchell on 2 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Aaron Lee Mitchell on 2 March 2013 (2 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (9 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (9 pages) |
5 March 2013 | Director's details changed for Aaron Lee Mitchell on 2 March 2013 (2 pages) |
20 February 2013 | Full accounts made up to 30 June 2012 (17 pages) |
20 February 2013 | Full accounts made up to 30 June 2012 (17 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (9 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (9 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 January 2012 | Full accounts made up to 30 June 2011 (18 pages) |
6 January 2012 | Full accounts made up to 30 June 2011 (18 pages) |
15 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (9 pages) |
16 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (9 pages) |
16 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (9 pages) |
31 December 2010 | Full accounts made up to 30 June 2010 (17 pages) |
31 December 2010 | Full accounts made up to 30 June 2010 (17 pages) |
19 February 2010 | Director's details changed for Aaron Lee Mitchell on 9 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Nicholas Geoffrey Doyle on 9 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mrs Janice Ruby Doyle on 9 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Steven William Doyle on 9 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Steven William Doyle on 9 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
19 February 2010 | Director's details changed for Peter Conlan on 9 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Nicholas Geoffrey Doyle on 9 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
19 February 2010 | Director's details changed for Nicholas Geoffrey Doyle on 9 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Aaron Lee Mitchell on 9 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
19 February 2010 | Director's details changed for Mrs Janice Ruby Doyle on 9 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Peter Conlan on 9 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Peter Conlan on 9 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Aaron Lee Mitchell on 9 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Steven William Doyle on 9 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mrs Janice Ruby Doyle on 9 February 2010 (2 pages) |
1 December 2009 | Full accounts made up to 30 June 2009 (17 pages) |
1 December 2009 | Full accounts made up to 30 June 2009 (17 pages) |
8 September 2009 | Resignation of auditors (1 page) |
8 September 2009 | Resignation of auditors (1 page) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 April 2009 | Full accounts made up to 30 June 2008 (16 pages) |
21 April 2009 | Full accounts made up to 30 June 2008 (16 pages) |
20 April 2009 | Return made up to 09/02/09; full list of members; amend (8 pages) |
20 April 2009 | Return made up to 09/02/09; full list of members; amend (8 pages) |
10 February 2009 | Location of debenture register (1 page) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
10 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
10 February 2009 | Location of debenture register (1 page) |
15 April 2008 | Full accounts made up to 30 June 2007 (17 pages) |
15 April 2008 | Full accounts made up to 30 June 2007 (17 pages) |
8 February 2008 | New director appointed (1 page) |
8 February 2008 | New secretary appointed (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | New director appointed (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
8 February 2008 | New secretary appointed (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: a d house, 76 elmer road, catford, london SE6 2ER (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: a d house 76 elmer road catford london SE6 2ER (1 page) |
4 April 2007 | Full accounts made up to 30 June 2006 (19 pages) |
4 April 2007 | Full accounts made up to 30 June 2006 (19 pages) |
12 March 2007 | Return made up to 07/02/07; full list of members (9 pages) |
12 March 2007 | Return made up to 07/02/07; full list of members (9 pages) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
3 March 2006 | Full accounts made up to 30 June 2005 (20 pages) |
3 March 2006 | Full accounts made up to 30 June 2005 (20 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
13 February 2006 | Return made up to 07/02/06; full list of members (8 pages) |
13 February 2006 | Return made up to 07/02/06; full list of members (8 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (18 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (18 pages) |
3 May 2005 | Return made up to 07/02/05; full list of members (8 pages) |
3 May 2005 | Return made up to 07/02/05; full list of members (8 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (22 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (22 pages) |
6 April 2004 | Return made up to 07/02/04; full list of members (8 pages) |
6 April 2004 | Return made up to 07/02/04; full list of members (8 pages) |
2 May 2003 | Full accounts made up to 30 June 2002 (21 pages) |
2 May 2003 | Full accounts made up to 30 June 2002 (21 pages) |
10 March 2003 | Return made up to 07/02/03; full list of members
|
10 March 2003 | Return made up to 07/02/03; full list of members
|
16 June 2002 | Auditor's resignation (1 page) |
16 June 2002 | Auditor's resignation (1 page) |
22 April 2002 | Accounts for a medium company made up to 30 June 2001 (21 pages) |
22 April 2002 | Accounts for a medium company made up to 30 June 2001 (21 pages) |
26 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
26 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
8 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2001 | £ ic 12500/7000 03/12/01 £ sr 5500@1=5500 (1 page) |
11 December 2001 | £ ic 12500/7000 03/12/01 £ sr 5500@1=5500 (1 page) |
5 December 2001 | Resolutions
|
5 December 2001 | Resolutions
|
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
15 March 2001 | Return made up to 07/02/01; full list of members (8 pages) |
15 March 2001 | Return made up to 07/02/01; full list of members (8 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
16 February 2000 | Return made up to 07/02/00; full list of members (7 pages) |
16 February 2000 | Return made up to 07/02/00; full list of members (7 pages) |
16 August 1999 | Location of register of members (non legible) (2 pages) |
16 August 1999 | Location of register of directors' interests (1 page) |
16 August 1999 | Location of debenture register (2 pages) |
16 August 1999 | Location of debenture register (2 pages) |
16 August 1999 | Location of register of members (non legible) (2 pages) |
16 August 1999 | Location of register of directors' interests (1 page) |
30 March 1999 | Return made up to 07/02/99; no change of members (4 pages) |
30 March 1999 | Return made up to 07/02/99; no change of members (4 pages) |
19 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
19 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
3 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
3 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
9 March 1998 | Return made up to 07/02/98; no change of members
|
9 March 1998 | Return made up to 07/02/98; no change of members
|
11 June 1997 | Registered office changed on 11/06/97 from: 7 christchurch road, sidcup, kent, DA15 7HG (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: 7 christchurch road sidcup kent DA15 7HG (1 page) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
31 July 1996 | Nc inc already adjusted 09/12/94 (1 page) |
31 July 1996 | Resolutions
|
31 July 1996 | Resolutions
|
31 July 1996 | Ad 04/04/96--------- £ si 1000@1=1000 £ ic 11000/12000 (2 pages) |
31 July 1996 | Ad 09/12/94--------- £ si 500@1 (2 pages) |
31 July 1996 | Resolutions
|
31 July 1996 | Resolutions
|
31 July 1996 | Ad 04/04/96--------- £ si 1000@1=1000 £ ic 11000/12000 (2 pages) |
31 July 1996 | Resolutions
|
31 July 1996 | Nc inc already adjusted 09/12/94 (1 page) |
31 July 1996 | Resolutions
|
31 July 1996 | Ad 09/12/94--------- £ si 500@1 (2 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
11 April 1996 | Return made up to 07/02/96; full list of members (6 pages) |
11 April 1996 | Return made up to 07/02/96; full list of members (6 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
4 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
9 March 1995 | Return made up to 07/02/95; no change of members
|
9 March 1995 | Return made up to 07/02/95; no change of members
|
20 January 1995 | £ nc 12500/25000 09/12/94 (1 page) |
20 January 1995 | Ad 09/12/94--------- £ si 500@1=500 £ ic 11000/11500 (2 pages) |
20 January 1995 | Ad 09/12/94--------- £ si 500@1=500 £ ic 11000/11500 (2 pages) |
20 January 1995 | £ nc 12500/25000 09/12/94 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
10 January 1987 | Return made up to 08/12/86; full list of members (4 pages) |
10 January 1987 | Return made up to 08/12/86; full list of members (4 pages) |