Orpington
Kent
BR6 0PG
Director Name | Margaret Ann Barker |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 December 1996) |
Role | Secretary |
Correspondence Address | 17 Cedar Avenue Sidcup Kent DA15 8NL |
Director Name | Leslie William Vallis |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(33 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Lonepool Oakwood Close Chislehurst Kent BR7 5DD |
Secretary Name | Margaret Ann Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 December 1996) |
Role | Company Director |
Correspondence Address | 17 Cedar Avenue Sidcup Kent DA15 8NL |
Secretary Name | Mark Vallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1996(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 54 Hardy Road Blackheath London SE3 7NN |
Secretary Name | Mr John Robert Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(40 years, 7 months after company formation) |
Appointment Duration | 23 years (resigned 14 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Secretary Name | Mr Harry Edward Bowden |
---|---|
Status | Resigned |
Appointed | 03 June 2021(63 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 October 2021) |
Role | Company Director |
Correspondence Address | Valiant House 12 Knoll Rise Orpington BR6 0PG |
Telephone | 020 88500130 |
---|---|
Telephone region | London |
Registered Address | Valiant House 12 Knoll Rise Orpingtom Kent BR6 0PG |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | M. Vallis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,258,951 |
Cash | £346,953 |
Current Liabilities | £110,803 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
20 January 1965 | Delivered on: 28 January 1965 Satisfied on: 30 August 2001 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: 73 st johns wood petts wood, kent. Fully Satisfied |
---|---|
20 January 1965 | Delivered on: 28 January 1965 Satisfied on: 30 August 2001 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: The thatched cottage woodside lane bexley kent. Fully Satisfied |
7 January 1965 | Delivered on: 28 January 1965 Satisfied on: 30 August 2001 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: Land to the rear of 40 alers road bexley view. Fully Satisfied |
20 June 1963 | Delivered on: 8 July 1963 Satisfied on: 30 August 2001 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: Land in brook street erith kent. Fully Satisfied |
20 June 1963 | Delivered on: 8 July 1963 Satisfied on: 30 August 2001 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: Land west of alers road & rear of 42 alers road bexley kent. Fully Satisfied |
11 October 1982 | Delivered on: 13 October 1982 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land formerly forming part of fawley nursery blacklen road, sidcup in the london borough of bexley. Fully Satisfied |
30 September 1982 | Delivered on: 4 October 1982 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: No 4 and land at rear of blackfen road, sidcup in the london borough of bexley. Fully Satisfied |
30 March 1982 | Delivered on: 10 April 1982 Satisfied on: 30 August 2001 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 footscray lane sidcup kent title no k 208163. Fully Satisfied |
15 March 1982 | Delivered on: 7 March 1982 Satisfied on: 30 August 2001 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 229/259 (odd nos.) greenwich high road london SE 10 title nos sgl 111082 sgl 188725, sgl 177373, sgl 177372, sgl 113859, and sgl 313779. Fully Satisfied |
27 March 1979 | Delivered on: 3 March 1979 Satisfied on: 30 August 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land north side of burcharbo road abbey wood london borough of bexley title number k 32494. Fully Satisfied |
31 March 1976 | Delivered on: 15 April 1976 Satisfied on: 30 August 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of footscray lane, london brough of bexley. Fully Satisfied |
20 June 1963 | Delivered on: 8 July 1963 Satisfied on: 30 August 2001 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: Land west of alers rd bexley kent. Fully Satisfied |
10 July 1974 | Delivered on: 15 July 1974 Satisfied on: 30 August 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 footscray lane sidcup kent. Fully Satisfied |
9 April 1974 | Delivered on: 30 April 1974 Satisfied on: 30 August 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 footscray lane, sidcup, bexley. Fully Satisfied |
20 March 1974 | Delivered on: 21 March 1974 Satisfied on: 13 September 2001 Persons entitled: Old Broad Street Securities Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises at crook log bexley heath bexley (see doc 72 for details). Fully Satisfied |
28 February 1974 | Delivered on: 6 March 1974 Satisfied on: 30 August 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 crook log bexley heath kent. Fully Satisfied |
10 July 1973 | Delivered on: 13 July 1973 Satisfied on: 30 August 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of the paddock glyndale rd bexley heath kent. Fully Satisfied |
20 June 1973 | Delivered on: 26 June 1973 Satisfied on: 13 September 2001 Persons entitled: Old Broad Street Securities LTD Classification: Deed of charge (see doc 68) Secured details: Securing the monies not exceeding £65, 000 at any one time outstanding under and secured by a charge dated 17 sept 1971 and deeds supplemental thereto. Particulars: Properties formerly known as nos. 28,30, 32, 34, 36, 38, 40, 42 and 44 crook log, bexley heath, borough of bexley. Fully Satisfied |
24 October 1972 | Delivered on: 31 October 1972 Satisfied on: 13 September 2001 Persons entitled: Old Broad Street Securities LTD Classification: Further charge Secured details: £40,000. Particulars: Nos 28, 30, 36, 40, 42 and 46 crook log, bexley heath and nos. 34, 38 and 44 crook log, bexley heath (see doc 66). Fully Satisfied |
21 July 1972 | Delivered on: 25 July 1972 Satisfied on: 13 September 2001 Persons entitled: Old Broad Street Securities LTD Classification: Deed of variation for varying the terms of a charge dated 17/9/71 Secured details: £185,000. Particulars: No.s 28, 30, 36, 40, 42 and 46 crook log, bexley heath and nos, 34, 38 and 44 crook log, bexley heath. Fully Satisfied |
2 May 1972 | Delivered on: 5 May 1972 Satisfied on: 30 August 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 crook log bexley heath kent. Fully Satisfied |
11 February 1972 | Delivered on: 2 March 1972 Satisfied on: 30 August 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60, porkhurst rd, bexley, kent. Fully Satisfied |
20 June 1963 | Delivered on: 8 July 1963 Satisfied on: 30 August 2001 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: The nursery becton place erith kent. Fully Satisfied |
11 February 1972 | Delivered on: 2 March 1972 Satisfied on: 30 August 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in bock lee rear of 48/50, knoll rd bexley, kent. Fully Satisfied |
25 February 1972 | Delivered on: 2 March 1972 Satisfied on: 30 August 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land, rear of 99 belmont rd, aforesaid. Fully Satisfied |
25 February 1972 | Delivered on: 2 March 1972 Satisfied on: 30 August 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land, rear of 97, belmont rd, erith, kent. Fully Satisfied |
25 February 1972 | Delivered on: 2 March 1972 Satisfied on: 30 August 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land, rear of 101, belmont rd, erith, kent. Fully Satisfied |
11 February 1972 | Delivered on: 2 March 1972 Satisfied on: 30 August 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37, croydon rd penge kent. Fully Satisfied |
11 February 1972 | Delivered on: 2 March 1972 Satisfied on: 30 August 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 189 brook st erith kent. Fully Satisfied |
11 February 1972 | Delivered on: 2 March 1972 Satisfied on: 30 August 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Glyndale hse glyndale rd, bexley heath, kent. Fully Satisfied |
17 September 1971 | Delivered on: 22 September 1971 Satisfied on: 30 August 2001 Persons entitled: Old Broad St Securities LTD Classification: Deed of charge Secured details: £63,000 & further adances not exceeding £160,000 outstanding at any one time. Particulars: 28, 30, 36, 40, 42, & 46, crook log bexley heath. Bexley. Fully Satisfied |
5 October 1970 | Delivered on: 13 October 1970 Satisfied on: 30 August 2001 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at birch walk, erith kent in conveyances dated 24/8/70 and 8/9/70. Fully Satisfied |
5 October 1970 | Delivered on: 13 October 1970 Satisfied on: 30 August 2001 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 & 3, bedwell rd belvede kent. Fully Satisfied |
17 June 1963 | Delivered on: 8 July 1963 Satisfied on: 30 August 2001 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: Land to the rear of the pleasant public house, belmont rd erith kent. Fully Satisfied |
5 October 1970 | Delivered on: 13 October 1970 Satisfied on: 30 August 2001 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at daere place blackheath london. Fully Satisfied |
18 September 1969 | Delivered on: 24 September 1969 Satisfied on: 30 August 2001 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1, foxley rd purley surrey. Fully Satisfied |
18 September 1969 | Delivered on: 24 September 1969 Satisfied on: 30 August 2001 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39, croydon rd, penge, kent. Fully Satisfied |
18 September 1969 | Delivered on: 24 September 1969 Satisfied on: 30 August 2001 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 131, belmont rd erith kent. Fully Satisfied |
18 September 1969 | Delivered on: 24 September 1969 Satisfied on: 30 August 2001 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 brantwood rd, barnhurst kent. Fully Satisfied |
18 September 1969 | Delivered on: 24 September 1969 Satisfied on: 30 August 2001 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 173, main rd, sidney, kent. Fully Satisfied |
29 February 1968 | Delivered on: 20 March 1968 Satisfied on: 30 August 2001 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: 86 rydal drive, erith, kent. Fully Satisfied |
29 February 1968 | Delivered on: 20 March 1968 Satisfied on: 30 August 2001 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: 88 rydal drive, erith, kent. Fully Satisfied |
29 February 1968 | Delivered on: 20 March 1968 Satisfied on: 30 August 2001 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: Sahara nurseries land south side of belmont rd west side of dalmeny rd erith london. Fully Satisfied |
5 May 1965 | Delivered on: 11 May 1965 Satisfied on: 30 August 2001 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: "The elms" 40, dartford road & land to the rear of 38 dartford road, bexley, kent. Fully Satisfied |
20 January 1959 | Delivered on: 9 February 1959 Satisfied on: 30 August 2001 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 62 lion road bexley heath kent including all trade and other fixtures present & future. Fully Satisfied |
30 September 2011 | Delivered on: 8 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 25 clifton road, welling, kent, t/no: SGL435289 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 August 2011 | Delivered on: 2 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 27 clifton road welling kent t/n SGL219149, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
23 August 2011 | Delivered on: 31 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 October 2023 | Total exemption full accounts made up to 31 July 2023 (9 pages) |
---|---|
31 July 2023 | Confirmation statement made on 31 July 2023 with updates (5 pages) |
28 October 2022 | Appointment of Virginia Vallis as a director on 20 October 2022 (2 pages) |
26 October 2022 | Notification of Virginia Vallis as a person with significant control on 20 October 2022 (2 pages) |
25 October 2022 | Change of details for Mr Mark Vallis as a person with significant control on 20 October 2022 (2 pages) |
6 September 2022 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
4 August 2022 | Confirmation statement made on 31 July 2022 with updates (5 pages) |
6 July 2022 | Resolutions
|
6 July 2022 | Memorandum and Articles of Association (20 pages) |
4 July 2022 | Statement of company's objects (2 pages) |
22 October 2021 | Termination of appointment of Harry Edward Bowden as a secretary on 22 October 2021 (1 page) |
4 September 2021 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
3 June 2021 | Appointment of Mr Harry Edward Bowden as a secretary on 3 June 2021 (2 pages) |
3 June 2021 | Termination of appointment of John Robert Bowden as a secretary on 14 April 2021 (1 page) |
27 August 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
4 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
24 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
3 December 2018 | Change of details for Mr Mark Vallis as a person with significant control on 3 December 2018 (2 pages) |
3 December 2018 | Secretary's details changed for Mr John Robert Bowden on 3 December 2018 (1 page) |
3 December 2018 | Director's details changed for Mark Vallis on 3 December 2018 (2 pages) |
3 December 2018 | Registered office address changed from 10 Ashburnham Grove Greenwich London SE10 8UH to Valiant House 12 Knoll Rise Orpingtom Kent BR6 0PG on 3 December 2018 (1 page) |
21 August 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
1 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
17 November 2017 | Satisfaction of charge 47 in full (4 pages) |
17 November 2017 | Satisfaction of charge 46 in full (4 pages) |
17 November 2017 | Satisfaction of charge 47 in full (4 pages) |
17 November 2017 | Satisfaction of charge 48 in full (4 pages) |
17 November 2017 | Satisfaction of charge 46 in full (4 pages) |
17 November 2017 | Satisfaction of charge 48 in full (4 pages) |
5 September 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
5 September 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
25 May 2016 | Resolutions
|
25 May 2016 | Resolutions
|
25 May 2016 | Memorandum and Articles of Association (10 pages) |
25 May 2016 | Memorandum and Articles of Association (10 pages) |
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
15 September 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
4 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
19 September 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 April 2013 | Auditor's resignation (1 page) |
23 April 2013 | Auditor's resignation (1 page) |
15 January 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
15 January 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
11 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
26 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
26 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
26 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Accounts for a small company made up to 31 July 2011 (6 pages) |
13 October 2011 | Accounts for a small company made up to 31 July 2011 (6 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 48 (10 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 48 (10 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 47 (10 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 47 (10 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 46 (11 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 46 (11 pages) |
7 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Accounts for a small company made up to 31 July 2010 (6 pages) |
4 November 2010 | Accounts for a small company made up to 31 July 2010 (6 pages) |
16 August 2010 | Auditor's resignation (1 page) |
16 August 2010 | Auditor's resignation (1 page) |
5 January 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
5 January 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
8 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Mark Vallis on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mark Vallis on 8 December 2009 (2 pages) |
18 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
1 December 2008 | Accounts for a small company made up to 31 July 2008 (6 pages) |
1 December 2008 | Accounts for a small company made up to 31 July 2008 (6 pages) |
3 February 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
3 February 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
7 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
7 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
11 January 2007 | Return made up to 05/12/06; full list of members (2 pages) |
11 January 2007 | Return made up to 05/12/06; full list of members (2 pages) |
15 November 2006 | Accounts for a small company made up to 31 July 2006 (6 pages) |
15 November 2006 | Accounts for a small company made up to 31 July 2006 (6 pages) |
18 April 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
18 April 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
6 December 2005 | Return made up to 05/12/05; full list of members (2 pages) |
6 December 2005 | Return made up to 05/12/05; full list of members (2 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
13 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
13 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
17 January 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
17 January 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
23 December 2003 | Return made up to 17/12/03; full list of members (6 pages) |
23 December 2003 | Return made up to 17/12/03; full list of members (6 pages) |
3 January 2003 | Return made up to 17/12/02; full list of members (6 pages) |
3 January 2003 | Return made up to 17/12/02; full list of members (6 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
16 September 2002 | Director's particulars changed (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: mcbrides nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
16 September 2002 | Director's particulars changed (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: mcbrides nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
14 January 2002 | Return made up to 17/12/01; full list of members
|
14 January 2002 | Return made up to 17/12/01; full list of members
|
8 October 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
3 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
12 September 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
23 August 2000 | Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page) |
23 August 2000 | Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: 54 hardy road blackheath london SE3 7NN (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: 54 hardy road blackheath london SE3 7NN (1 page) |
7 June 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
7 June 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
22 December 1999 | Return made up to 17/12/99; full list of members
|
22 December 1999 | Return made up to 17/12/99; full list of members
|
7 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Secretary resigned (1 page) |
4 May 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
4 May 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
9 December 1998 | Return made up to 17/12/98; full list of members (6 pages) |
9 December 1998 | Return made up to 17/12/98; full list of members (6 pages) |
2 October 1998 | Registered office changed on 02/10/98 from: 222 blackfen road sidcup kent DA15 8PT (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: 222 blackfen road sidcup kent DA15 8PT (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
18 May 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
18 May 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
15 December 1997 | Return made up to 17/12/97; no change of members (4 pages) |
15 December 1997 | Return made up to 17/12/97; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
14 January 1997 | Return made up to 17/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 17/12/96; full list of members (6 pages) |
14 January 1997 | Location of register of members (1 page) |
14 January 1997 | Location of register of members (1 page) |
17 December 1996 | Secretary resigned;director resigned (1 page) |
17 December 1996 | Secretary resigned;director resigned (1 page) |
17 December 1996 | New secretary appointed (2 pages) |
17 December 1996 | New secretary appointed (2 pages) |
16 October 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
16 October 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
29 December 1995 | Return made up to 17/12/95; full list of members (14 pages) |
29 December 1995 | Return made up to 17/12/95; full list of members (14 pages) |
16 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
16 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
18 October 1995 | New director appointed (4 pages) |
18 October 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
27 August 1967 | Incorporation (13 pages) |
27 August 1967 | Incorporation (13 pages) |