Bromley
Kent
BR1 2DR
Secretary Name | Mr Anthony Philip Bentley |
---|---|
Status | Current |
Appointed | 05 April 2018(61 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 9 Page Heath Lane Bromley BR1 2DR |
Director Name | Mr William George Alistair Marsden |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2019(62 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Account Manager, Sales & Trading |
Country of Residence | England |
Correspondence Address | 6 Inglewood Copse Bickley Kent BR1 2BB |
Director Name | Mr Martin Maunders |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(67 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
Director Name | Mrs Susan Jennifer Copus |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 April 1993(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 March 1996) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 101 Baston Road Hayes Bromley Kent BR2 7BS |
Director Name | Thomas William Sowerby |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 March 1996) |
Role | Retired |
Correspondence Address | 9 Burrlands 5 Overbury Avenue Beckenham Kent BR3 6PZ |
Director Name | David Gordon Darroch |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 April 1993(36 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 March 1999) |
Role | Shipbroker |
Correspondence Address | 8 Hawthorne Road Bickley Bromley Kent BR1 2HH |
Director Name | Kamaran Ramanathan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 April 1993(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 March 1996) |
Role | Advertising Manager |
Correspondence Address | Flat 5 Red House Court 5 Hawthorne Road Bromley Kent BR1 2HG |
Director Name | Timothy John Pereira |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 April 1993(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 March 1995) |
Role | Bank Officer |
Correspondence Address | 39 The Chase Bromley Kent BR1 3DE |
Director Name | David John Henry |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(36 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 11 April 1998) |
Role | Builder |
Correspondence Address | 8 Denbridge Road Bromley Kent BR1 2AG |
Director Name | John Graham Huntley |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 1995) |
Role | Executive |
Correspondence Address | 18 Goodhart Way West Wickham Kent BR4 0ES |
Director Name | Stephen Patrick Mattison |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 1995) |
Role | Sales Executive |
Correspondence Address | 12a Dainton Close Upper Park Road Bromley Kent BR1 3JA |
Director Name | Ernest James Macey |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 1995) |
Role | Retired |
Correspondence Address | 68 Blackbrook Lane Bromley BR2 8AY |
Director Name | Neville George Marsden |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 1995) |
Role | Part Time Consultant |
Correspondence Address | Flat 3 Deerwood House Woodlands Road Bickley BR1 2AD |
Secretary Name | Mr Anthony Philip Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(36 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 01 May 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Page Heath Lane Bromley Kent BR1 2DR |
Director Name | Bruce Jones |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 April 1998) |
Role | Retired |
Correspondence Address | Silvertrees Raggleswood Chislehurst Kent BR7 5NH |
Director Name | Keith Crowdy |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(37 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 08 March 1995) |
Role | Security Consultant |
Correspondence Address | 14 Hanover Drive Chislehurst Kent BR7 6TA |
Director Name | Richard Brewer |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(37 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 May 2002) |
Role | Insurance Broker |
Correspondence Address | 16 Copperfields 48 The Avenue Beckenham Kent BR3 2ER |
Director Name | Mr Michael Charles Bingold |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(37 years, 8 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 05 April 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Rookery Road Downe Bromley Orpington Kent BR6 7JQ |
Director Name | Graham John Rogers |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1998(41 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 January 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 29 Birdham Close Bickley Bromley Kent BR1 2HF |
Director Name | John William Harding |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(42 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2002) |
Role | Manager |
Correspondence Address | 12 The Knoll Bromley Kent BR2 7DH |
Director Name | Barry Stuart Hainsworth |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(45 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 February 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 27 Brooklyn Road Bromley Kent BR2 9SD |
Secretary Name | Barry Stuart Hainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(45 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 February 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 27 Brooklyn Road Bromley Kent BR2 9SD |
Director Name | Ms Samantha Davanay Hewitt |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(53 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2015) |
Role | Legal Secretary |
Country of Residence | Wales |
Correspondence Address | 36 Valley Road Bromley Kent BR2 0HD |
Secretary Name | Ms Samantha Davanay Hewitt |
---|---|
Status | Resigned |
Appointed | 19 February 2010(53 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 April 2013) |
Role | Company Director |
Correspondence Address | 36 Valley Road Bromley Kent BR2 0HD |
Director Name | Mr Richard Brewer |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2013(56 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 February 2019) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 16 Copperfields 48 The Avenue Beckenham Kent BR3 5ER |
Secretary Name | Mr Richard Brewer |
---|---|
Status | Resigned |
Appointed | 06 April 2013(56 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 05 April 2018) |
Role | Company Director |
Correspondence Address | 16 Copperfields 48 The Avenue Beckenham Kent BR3 5ER |
Director Name | Mr Alan James Smith |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 February 2019(62 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 16 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Burford Road Bromley Kent BR1 2EZ |
Director Name | Mr Richard Andrew Horner |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2019(62 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 March 2024) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 34 Midfield Way Orpington Kent BR5 2QJ |
Telephone | 020 84672211 |
---|---|
Telephone region | London |
Registered Address | 50 London Road Lygon House Bromley BR1 3RA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £49,534 |
Cash | £36,962 |
Current Liabilities | £5,215 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
4 August 1989 | Delivered on: 5 August 1989 Persons entitled: Whitbread and Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: F/H premises k/a bickley park cricket ground bickley park road L.B. bromley t/no p 77822 together with all fixtures and fittings. Outstanding |
---|---|
26 May 1976 | Delivered on: 7 June 1976 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bickley park cricket club bickley park road bromley kent together with all fixture. Outstanding |
24 March 1976 | Delivered on: 9 April 1976 Persons entitled: Courage Brewing Limited Classification: Legal charge Secured details: £3500. Particulars: Bickley park cricket ground, bickley park road london borough of bromley. Outstanding |
28 March 2024 | Total exemption full accounts made up to 30 September 2023 (10 pages) |
---|---|
15 April 2023 | Resolutions
|
5 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
1 February 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
5 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
6 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
2 February 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
1 August 2019 | Termination of appointment of Alan James Smith as a director on 16 July 2019 (1 page) |
8 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
27 February 2019 | Appointment of Mr William George Alistair Marsden as a director on 15 February 2019 (2 pages) |
26 February 2019 | Termination of appointment of Richard Brewer as a director on 15 February 2019 (1 page) |
26 February 2019 | Appointment of Mr Richard Andrew Horner as a director on 15 February 2019 (2 pages) |
26 February 2019 | Appointment of Mr Alan James Smith as a director on 15 February 2019 (2 pages) |
20 February 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
18 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
5 April 2018 | Termination of appointment of Michael Charles Bingold as a director on 5 April 2018 (1 page) |
5 April 2018 | Termination of appointment of Richard Brewer as a secretary on 5 April 2018 (1 page) |
5 April 2018 | Appointment of Mr Anthony Philip Bentley as a secretary on 5 April 2018 (2 pages) |
5 April 2018 | Registered office address changed from 131 Hayes Lane Hayes Bromley BR2 9EJ England to 50 London Road Lygon House Bromley BR1 3RA on 5 April 2018 (1 page) |
3 April 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
12 November 2017 | Registered office address changed from 55 Station Approach Hayes Bromley BR2 7EB to 131 Hayes Lane Hayes Bromley BR2 9EJ on 12 November 2017 (1 page) |
12 November 2017 | Registered office address changed from 55 Station Approach Hayes Bromley BR2 7EB to 131 Hayes Lane Hayes Bromley BR2 9EJ on 12 November 2017 (1 page) |
19 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
3 May 2016 | Annual return made up to 5 April 2016 no member list (5 pages) |
3 May 2016 | Annual return made up to 5 April 2016 no member list (5 pages) |
23 April 2015 | Annual return made up to 5 April 2015 no member list (5 pages) |
23 April 2015 | Termination of appointment of Samantha Davanay Hewitt as a director on 1 January 2015 (1 page) |
23 April 2015 | Annual return made up to 5 April 2015 no member list (5 pages) |
23 April 2015 | Annual return made up to 5 April 2015 no member list (5 pages) |
23 April 2015 | Termination of appointment of Samantha Davanay Hewitt as a director on 1 January 2015 (1 page) |
23 April 2015 | Termination of appointment of Samantha Davanay Hewitt as a director on 1 January 2015 (1 page) |
4 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 May 2014 | Annual return made up to 5 April 2014 no member list (6 pages) |
2 May 2014 | Annual return made up to 5 April 2014 no member list (6 pages) |
2 May 2014 | Annual return made up to 5 April 2014 no member list (6 pages) |
28 April 2014 | Resolutions
|
28 April 2014 | Resolutions
|
24 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
9 April 2014 | Appointment of Mr Richard Brewer as a director (2 pages) |
9 April 2014 | Appointment of Mr Richard Brewer as a director (2 pages) |
9 April 2014 | Appointment of Mr Richard Brewer as a secretary (2 pages) |
9 April 2014 | Appointment of Mr Richard Brewer as a secretary (2 pages) |
8 April 2014 | Termination of appointment of Samantha Hewitt as a secretary (1 page) |
8 April 2014 | Termination of appointment of Samantha Hewitt as a secretary (1 page) |
11 April 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
11 April 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
8 April 2013 | Annual return made up to 5 April 2013 no member list (5 pages) |
8 April 2013 | Annual return made up to 5 April 2013 no member list (5 pages) |
8 April 2013 | Annual return made up to 5 April 2013 no member list (5 pages) |
13 April 2012 | Annual return made up to 5 April 2012 no member list (5 pages) |
13 April 2012 | Termination of appointment of Graham Rogers as a director (1 page) |
13 April 2012 | Termination of appointment of Graham Rogers as a director (1 page) |
13 April 2012 | Annual return made up to 5 April 2012 no member list (5 pages) |
13 April 2012 | Annual return made up to 5 April 2012 no member list (5 pages) |
6 March 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
6 March 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
11 May 2011 | Appointment of Ms Samantha Davanay Hewitt as a director (2 pages) |
11 May 2011 | Termination of appointment of Barry Hainsworth as a secretary (1 page) |
11 May 2011 | Appointment of Ms Samantha Davanay Hewitt as a director (2 pages) |
11 May 2011 | Termination of appointment of Barry Hainsworth as a director (1 page) |
11 May 2011 | Termination of appointment of Barry Hainsworth as a secretary (1 page) |
11 May 2011 | Appointment of Ms Samantha Davanay Hewitt as a secretary (2 pages) |
11 May 2011 | Termination of appointment of Barry Hainsworth as a director (1 page) |
11 May 2011 | Annual return made up to 5 April 2011 no member list (6 pages) |
11 May 2011 | Annual return made up to 5 April 2011 no member list (6 pages) |
11 May 2011 | Appointment of Ms Samantha Davanay Hewitt as a secretary (2 pages) |
11 May 2011 | Annual return made up to 5 April 2011 no member list (6 pages) |
16 March 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
16 March 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
9 April 2010 | Director's details changed for Barry Stuart Hainsworth on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Barry Stuart Hainsworth on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Anthony Philip Bentley on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 5 April 2010 no member list (4 pages) |
9 April 2010 | Annual return made up to 5 April 2010 no member list (4 pages) |
9 April 2010 | Director's details changed for Graham John Rogers on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Graham John Rogers on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Graham John Rogers on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Michael Charles Bingold on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Barry Stuart Hainsworth on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Michael Charles Bingold on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Michael Charles Bingold on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 5 April 2010 no member list (4 pages) |
9 April 2010 | Director's details changed for Anthony Philip Bentley on 1 October 2009 (2 pages) |
17 March 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
17 March 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
6 April 2009 | Annual return made up to 05/04/09 (3 pages) |
6 April 2009 | Annual return made up to 05/04/09 (3 pages) |
18 March 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
18 March 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
21 April 2008 | Annual return made up to 05/04/08 (3 pages) |
21 April 2008 | Annual return made up to 05/04/08 (3 pages) |
13 March 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
13 March 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
23 April 2007 | Annual return made up to 05/04/07 (2 pages) |
23 April 2007 | Annual return made up to 05/04/07 (2 pages) |
26 March 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
26 March 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
5 April 2006 | Annual return made up to 05/04/06 (2 pages) |
5 April 2006 | Annual return made up to 05/04/06 (2 pages) |
13 March 2006 | Resolutions
|
13 March 2006 | Memorandum and Articles of Association (19 pages) |
13 March 2006 | Resolutions
|
13 March 2006 | Memorandum and Articles of Association (19 pages) |
16 February 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
16 February 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
3 June 2005 | Annual return made up to 05/04/05
|
3 June 2005 | Annual return made up to 05/04/05
|
9 March 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
9 March 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
1 April 2004 | Annual return made up to 05/04/04 (5 pages) |
1 April 2004 | Annual return made up to 05/04/04 (5 pages) |
12 February 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
12 February 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
9 May 2003 | Annual return made up to 05/04/03 (5 pages) |
9 May 2003 | Annual return made up to 05/04/03 (5 pages) |
5 March 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
5 March 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
30 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Annual return made up to 05/04/02 (4 pages) |
13 June 2002 | New secretary appointed;new director appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Annual return made up to 05/04/02 (4 pages) |
13 June 2002 | New secretary appointed;new director appointed (2 pages) |
12 March 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
12 March 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
6 April 2001 | Annual return made up to 05/04/01 (4 pages) |
6 April 2001 | Annual return made up to 05/04/01 (4 pages) |
23 November 2000 | Full accounts made up to 30 September 2000 (9 pages) |
23 November 2000 | Full accounts made up to 30 September 2000 (9 pages) |
19 April 2000 | Annual return made up to 05/04/00 (4 pages) |
19 April 2000 | Annual return made up to 05/04/00 (4 pages) |
1 February 2000 | Full accounts made up to 30 September 1999 (8 pages) |
1 February 2000 | Full accounts made up to 30 September 1999 (8 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | Annual return made up to 05/04/99 (6 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | Annual return made up to 05/04/99 (6 pages) |
23 March 1999 | Full accounts made up to 30 September 1998 (7 pages) |
23 March 1999 | Full accounts made up to 30 September 1998 (7 pages) |
31 May 1998 | Full accounts made up to 30 September 1997 (8 pages) |
31 May 1998 | Full accounts made up to 30 September 1997 (8 pages) |
20 April 1998 | Annual return made up to 05/04/98 (6 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Annual return made up to 05/04/98 (6 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | New director appointed (2 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: 55 station approach hayes bromley kent BR2 7EB (1 page) |
15 April 1997 | Registered office changed on 15/04/97 from: 55 station approach hayes bromley kent BR2 7EB (1 page) |
15 April 1997 | Annual return made up to 05/04/97
|
15 April 1997 | Annual return made up to 05/04/97
|
6 March 1997 | Full accounts made up to 30 September 1996 (8 pages) |
6 March 1997 | Full accounts made up to 30 September 1996 (8 pages) |
16 April 1996 | Annual return made up to 05/04/96
|
16 April 1996 | Annual return made up to 05/04/96
|
25 January 1996 | Full accounts made up to 30 September 1995 (8 pages) |
25 January 1996 | Full accounts made up to 30 September 1995 (8 pages) |
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | Annual return made up to 05/04/95 (8 pages) |
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | Annual return made up to 05/04/95 (8 pages) |
4 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |