Knoll Rise
Orpington
BR6 0JA
Secretary Name | Penelope Anne Veronica Pendred |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(50 years, 3 months after company formation) |
Appointment Duration | 22 years (closed 08 September 2023) |
Role | Company Director |
Correspondence Address | Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
Director Name | Dr Julia Louise Pendred |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2015(63 years, 12 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 08 September 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
Director Name | Mr Stephen Leslie Hills |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1990(39 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 July 2001) |
Role | Financial Director |
Correspondence Address | Hillsway Royal West Kent Avenue Tonbridge Kent TN10 4NX |
Director Name | Mrs Nancy Pendred |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1990(39 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | Westerham Place Quebec Square Westerham Kent TN16 1TD |
Director Name | Mr Norman Lewis William Pendred |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1990(39 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | The Old Vicarage East Guldeford Rye East Sussex TN31 7PA |
Secretary Name | Mr Stephen Leslie Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1990(39 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | Hillsway Royal West Kent Avenue Tonbridge Kent TN10 4NX |
Director Name | John Christopher Bull |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(56 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 May 2015) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A1 Broomsleigh Business Park Worsley Bridge Road Lower Sydenham London SE26 5BN |
Director Name | Mr Guy Pendred |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(56 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A1 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN |
Website | pendred.com |
---|---|
Telephone | 020 84611155 |
Telephone region | London |
Registered Address | Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
800 at £1 | Mark Pendred 8.00% Ordinary |
---|---|
5.6k at £1 | Mr Christopher John Pendred 56.00% Ordinary |
2.6k at £1 | Guy Pendred 26.00% Ordinary |
1000 at £1 | Sally Helen Brand 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £779,683 |
Cash | £145,038 |
Current Liabilities | £472,552 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
20 February 2013 | Delivered on: 6 March 2013 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H unit B1 broomsleigh business park worsley bride road london, fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
19 September 2002 | Delivered on: 21 September 2002 Satisfied on: 3 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £90,000.00 due from the company to the chargee. Particulars: Unit A1 and unit 4 broomsleigh business park,worsley bridge rd,lower sydenham,london SE26 5BN. Fully Satisfied |
19 September 2002 | Delivered on: 21 September 2002 Satisfied on: 3 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £90,000.00 due from the company to the chargee. Particulars: Unit B1 broomsleigh business park,worsley bridge rd,lower sydenham,london SE26 5BN. Fully Satisfied |
21 March 2001 | Delivered on: 22 March 2001 Satisfied on: 10 October 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 March 1987 | Delivered on: 30 March 1987 Satisfied on: 29 January 2002 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture d/d 12/2/75 on any account whatsoever. Particulars: A specific charge over the benefit of all book debts and other debts now and from time to time due or owing to the company. (Please see form 395 for full detaill). Fully Satisfied |
12 February 1975 | Delivered on: 26 February 1975 Satisfied on: 29 January 2002 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital and by way of a fixed and floating charge (see doc 53). Fully Satisfied |
1 May 1972 | Delivered on: 16 May 1972 Satisfied on: 29 January 2002 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1A catford hill, london SE 6. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 June 1961 | Delivered on: 14 July 1961 Satisfied on: 29 January 2002 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 15 & 15A gladiator street, forest hill, SE 23 title no. Ln 84632. Fully Satisfied |
30 June 1961 | Delivered on: 14 July 1961 Satisfied on: 29 January 2002 Persons entitled: Westminister Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: Gladiator works, gladiator street, forest hill, SE23 title no. 215962. Fully Satisfied |
8 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 June 2023 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
9 January 2023 | Liquidators' statement of receipts and payments to 11 November 2022 (15 pages) |
23 March 2022 | Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 23 March 2022 (2 pages) |
11 January 2022 | Liquidators' statement of receipts and payments to 11 November 2021 (20 pages) |
28 January 2021 | Liquidators' statement of receipts and payments to 11 November 2020 (18 pages) |
14 January 2020 | Liquidators' statement of receipts and payments to 11 November 2019 (17 pages) |
5 January 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
4 December 2018 | Registered office address changed from Unit 2 Orpington Business Park Faraday Way Orpington Kent BR5 3AA to 142-148 Main Road Sidcup Kent DA14 6NZ on 4 December 2018 (2 pages) |
2 December 2018 | Resolutions
|
2 December 2018 | Appointment of a voluntary liquidator (3 pages) |
2 December 2018 | Statement of affairs (11 pages) |
17 September 2018 | Confirmation statement made on 10 September 2018 with updates (4 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
6 December 2017 | Director's details changed for Dr Julia Louise Pendred on 6 December 2017 (2 pages) |
6 December 2017 | Director's details changed for Dr Julia Louise Pendred on 6 December 2017 (2 pages) |
11 October 2017 | Registered office address changed from Unit 2 Orpington Business Park Faraday Way Orpington Kent BR5 3AA England to Unit 2 Orpington Business Park Faraday Way Orpington Kent BR5 3AA on 11 October 2017 (2 pages) |
11 October 2017 | Change of details for Mr Guy Pendred as a person with significant control on 9 October 2017 (2 pages) |
11 October 2017 | Registered office address changed from Unit 2 Orpington Business Park Faraday Way Orpington Kent BR5 3AA England to Unit 2 Orpington Business Park Faraday Way Orpington Kent BR5 3AA on 11 October 2017 (2 pages) |
11 October 2017 | Change of details for Mr Guy Pendred as a person with significant control on 9 October 2017 (2 pages) |
5 October 2017 | Registered office address changed from Unit a1 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN to Unit 2 Orpington Business Park Faraday Way Orpington Kent BR5 3AA on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from Unit a1 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN to Unit 2 Orpington Business Park Faraday Way Orpington Kent BR5 3AA on 5 October 2017 (1 page) |
18 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
14 September 2017 | Change of details for Mr Guy Pendred as a person with significant control on 10 September 2017 (2 pages) |
14 September 2017 | Change of details for Mr Guy Pendred as a person with significant control on 10 September 2017 (2 pages) |
14 September 2017 | Change of details for Mr Christopher John Pendred as a person with significant control on 10 September 2017 (2 pages) |
14 September 2017 | Change of details for Mr Christopher John Pendred as a person with significant control on 10 September 2017 (2 pages) |
13 September 2017 | Cessation of Guy Pendred as a person with significant control on 10 September 2017 (1 page) |
13 September 2017 | Cessation of Guy Pendred as a person with significant control on 10 September 2017 (1 page) |
13 September 2017 | Notification of Guy Pendred as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Notification of Guy Pendred as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (10 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (10 pages) |
26 September 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
26 September 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
8 September 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
8 September 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
29 June 2016 | Termination of appointment of Guy Pendred as a director on 17 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Guy Pendred as a director on 17 June 2016 (2 pages) |
5 April 2016 | Satisfaction of charge 9 in full (4 pages) |
5 April 2016 | Satisfaction of charge 9 in full (4 pages) |
10 October 2015 | Satisfaction of charge 6 in full (5 pages) |
10 October 2015 | Satisfaction of charge 6 in full (5 pages) |
21 September 2015 | Director's details changed for Guy Pendred on 10 September 2015 (2 pages) |
21 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Registered office address changed from Unit a1 Broomsleigh Business Park Worsley Bridge Road Lower Sydenham London SE26 5BN to Unit a1 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on 21 September 2015 (1 page) |
21 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Director's details changed for Guy Pendred on 10 September 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Christopher John Pendred on 10 September 2015 (2 pages) |
21 September 2015 | Director's details changed for Dr Julia Louise Pendred on 10 September 2015 (2 pages) |
21 September 2015 | Registered office address changed from Unit a1 Broomsleigh Business Park Worsley Bridge Road Lower Sydenham London SE26 5BN to Unit a1 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on 21 September 2015 (1 page) |
21 September 2015 | Director's details changed for Mr Christopher John Pendred on 10 September 2015 (2 pages) |
21 September 2015 | Director's details changed for Dr Julia Louise Pendred on 10 September 2015 (2 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
2 June 2015 | Termination of appointment of John Christopher Bull as a director on 31 May 2015 (1 page) |
2 June 2015 | Termination of appointment of John Christopher Bull as a director on 31 May 2015 (1 page) |
12 May 2015 | Appointment of Dr Julia Louise Pendred as a director on 5 May 2015 (2 pages) |
12 May 2015 | Appointment of Dr Julia Louise Pendred as a director on 5 May 2015 (2 pages) |
12 May 2015 | Appointment of Dr Julia Louise Pendred as a director on 5 May 2015 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
18 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
17 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Director's details changed for Mr Christopher John Pendred on 9 September 2013 (2 pages) |
17 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Secretary's details changed for Penelope Anne Veronica Pendred on 9 September 2013 (1 page) |
17 September 2013 | Director's details changed for Mr Christopher John Pendred on 9 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Guy Pendred on 9 September 2013 (2 pages) |
17 September 2013 | Secretary's details changed for Penelope Anne Veronica Pendred on 9 September 2013 (1 page) |
17 September 2013 | Director's details changed for John Christopher Bull on 9 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Mr Christopher John Pendred on 9 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Guy Pendred on 9 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Guy Pendred on 9 September 2013 (2 pages) |
17 September 2013 | Secretary's details changed for Penelope Anne Veronica Pendred on 9 September 2013 (1 page) |
17 September 2013 | Director's details changed for John Christopher Bull on 9 September 2013 (2 pages) |
17 September 2013 | Director's details changed for John Christopher Bull on 9 September 2013 (2 pages) |
7 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
7 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
23 November 2012 | Registered office address changed from Unit B1 Broomsleigh Business Park Worsley Bridge Road Lower Sydenham London SE26 5BN on 23 November 2012 (1 page) |
23 November 2012 | Registered office address changed from Unit B1 Broomsleigh Business Park Worsley Bridge Road Lower Sydenham London SE26 5BN on 23 November 2012 (1 page) |
19 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
26 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
25 May 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
23 September 2010 | Director's details changed for Mr Christopher John Pendred on 10 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Director's details changed for Guy Pendred on 10 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Guy Pendred on 10 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Director's details changed for John Christopher Bull on 10 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Christopher John Pendred on 10 September 2010 (2 pages) |
23 September 2010 | Director's details changed for John Christopher Bull on 10 September 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
6 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
31 October 2008 | Director's change of particulars / christopher pendred / 01/09/2008 (1 page) |
31 October 2008 | Return made up to 10/09/08; full list of members (5 pages) |
31 October 2008 | Director's change of particulars / guy pendred / 01/09/2008 (1 page) |
31 October 2008 | Return made up to 10/09/08; full list of members (5 pages) |
31 October 2008 | Director's change of particulars / christopher pendred / 01/09/2008 (1 page) |
31 October 2008 | Director's change of particulars / guy pendred / 01/09/2008 (1 page) |
31 October 2008 | Secretary's change of particulars / penelope pendred / 01/09/2008 (1 page) |
31 October 2008 | Secretary's change of particulars / penelope pendred / 01/09/2008 (1 page) |
14 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
10 March 2008 | Director appointed john christopher bull (2 pages) |
10 March 2008 | Director appointed john christopher bull (2 pages) |
10 March 2008 | Director appointed guy pendred (2 pages) |
10 March 2008 | Director appointed guy pendred (2 pages) |
25 September 2007 | Return made up to 10/09/07; full list of members (3 pages) |
25 September 2007 | Return made up to 10/09/07; full list of members (3 pages) |
28 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
28 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
14 September 2006 | Return made up to 10/09/06; full list of members (3 pages) |
14 September 2006 | Return made up to 10/09/06; full list of members (3 pages) |
22 August 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
22 August 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
30 September 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
30 September 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
15 September 2005 | Return made up to 10/09/05; full list of members (7 pages) |
15 September 2005 | Return made up to 10/09/05; full list of members (7 pages) |
21 September 2004 | Return made up to 10/09/04; full list of members (7 pages) |
21 September 2004 | Return made up to 10/09/04; full list of members (7 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
29 July 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
29 July 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2003 | Return made up to 30/09/03; full list of members
|
20 October 2003 | Return made up to 30/09/03; full list of members
|
16 July 2003 | Accounts for a small company made up to 30 November 2002 (9 pages) |
16 July 2003 | Accounts for a small company made up to 30 November 2002 (9 pages) |
29 November 2002 | Return made up to 30/09/02; full list of members (7 pages) |
29 November 2002 | Return made up to 30/09/02; full list of members (7 pages) |
26 September 2002 | Auditor's resignation (3 pages) |
26 September 2002 | Auditor's resignation (3 pages) |
23 September 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
23 September 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Return made up to 30/09/01; full list of members
|
5 December 2001 | Return made up to 30/09/01; full list of members
|
23 November 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
23 November 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: UNITA1 broomsleigh business park worsley bridge road lower sydenham london SE26 5BN (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: UNITA1 broomsleigh business park worsley bridge road lower sydenham london SE26 5BN (1 page) |
18 September 2001 | Delivery ext'd 3 mth 30/11/00 (1 page) |
18 September 2001 | Delivery ext'd 3 mth 30/11/00 (1 page) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | New secretary appointed (2 pages) |
16 July 2001 | Accounting reference date shortened from 31/05/01 to 30/11/00 (1 page) |
16 July 2001 | Accounting reference date shortened from 31/05/01 to 30/11/00 (1 page) |
22 March 2001 | Particulars of mortgage/charge (5 pages) |
22 March 2001 | Particulars of mortgage/charge (5 pages) |
18 December 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
18 December 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
28 November 2000 | Return made up to 30/09/00; full list of members (7 pages) |
28 November 2000 | Return made up to 30/09/00; full list of members (7 pages) |
7 December 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
7 December 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
20 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
20 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
21 June 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
21 June 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
1 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
1 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
16 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
16 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
18 December 1997 | Return made up to 30/09/97; no change of members
|
18 December 1997 | Return made up to 30/09/97; no change of members
|
13 July 1997 | Registered office changed on 13/07/97 from: 1 catford hill catford london SE6 4NU (1 page) |
13 July 1997 | Registered office changed on 13/07/97 from: 1 catford hill catford london SE6 4NU (1 page) |
2 April 1997 | Full accounts made up to 31 May 1996 (16 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (16 pages) |
20 March 1997 | Accounting reference date shortened from 30/11/96 to 31/05/96 (1 page) |
20 March 1997 | Accounting reference date shortened from 30/11/96 to 31/05/96 (1 page) |
4 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
4 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
18 September 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
18 September 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
12 July 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
12 July 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
4 May 1994 | Accounts for a small company made up to 30 November 1993 (9 pages) |
4 May 1994 | Accounts for a small company made up to 30 November 1993 (9 pages) |
5 October 1993 | Full accounts made up to 30 November 1992 (17 pages) |
5 October 1993 | Full accounts made up to 30 November 1992 (17 pages) |
26 April 1992 | Full accounts made up to 31 May 1991 (18 pages) |
26 April 1992 | Full accounts made up to 31 May 1991 (18 pages) |
17 April 1991 | Full accounts made up to 31 May 1990 (17 pages) |
17 April 1991 | Full accounts made up to 31 May 1990 (17 pages) |
10 April 1990 | Full accounts made up to 31 May 1989 (17 pages) |
10 April 1990 | Full accounts made up to 31 May 1989 (17 pages) |
27 April 1989 | Full accounts made up to 31 May 1988 (16 pages) |
27 April 1989 | Full accounts made up to 31 May 1988 (16 pages) |
5 July 1988 | Full accounts made up to 31 May 1987 (15 pages) |
5 July 1988 | Full accounts made up to 31 May 1987 (15 pages) |
5 June 1987 | Full accounts made up to 31 May 1986 (16 pages) |
5 June 1987 | Full accounts made up to 31 May 1986 (16 pages) |
15 July 1986 | Full accounts made up to 31 May 1985 (16 pages) |
15 July 1986 | Full accounts made up to 31 May 1985 (16 pages) |
14 March 1985 | Accounts made up to 31 May 1984 (17 pages) |
14 March 1985 | Accounts made up to 31 May 1984 (17 pages) |
20 March 1983 | Accounts made up to 31 May 1982 (15 pages) |
20 March 1983 | Accounts made up to 31 May 1982 (15 pages) |
19 March 1983 | Accounts made up to 31 May 1981 (15 pages) |
19 March 1983 | Accounts made up to 31 May 1981 (15 pages) |
4 March 1980 | Accounts made up to 31 May 1979 (13 pages) |
4 March 1980 | Accounts made up to 31 May 1979 (13 pages) |
23 May 1951 | Incorporation (21 pages) |
23 May 1951 | Incorporation (21 pages) |