Beckenham
BR3 1AG
Director Name | Mr Thomas Hillier |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2024(64 years, 3 months after company formation) |
Appointment Duration | 3 weeks |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 137-139 High Street Beckenham BR3 1AG |
Director Name | Mrs Emma Scarlett |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2024(64 years, 4 months after company formation) |
Appointment Duration | 1 week, 3 days |
Role | Bank Officer |
Country of Residence | England |
Correspondence Address | 137-139 High Street Beckenham BR3 1AG |
Secretary Name | VFM Procurement Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2021(61 years after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | Vfm Property Management Burrell Row Beckenham BR3 1AT |
Director Name | Christopher Norman Pratt |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 February 1996) |
Role | Sterling Money Broker |
Correspondence Address | 20 West Oak The Avenue Beckenham Kent BR3 2EZ |
Director Name | Mrs Christine Smart |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(31 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 24 April 1991) |
Role | Book Keeper |
Correspondence Address | 30 West Oak Beckenham Kent BR3 2EZ |
Director Name | Dr Malcolm Mason |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(31 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 January 1992) |
Role | Doctor |
Correspondence Address | 23 West Oak Beckenham Kent BR3 2EZ |
Director Name | Dr Valerie Little |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(31 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 20 March 2003) |
Role | Doctor |
Correspondence Address | 28 West Oak Beckenham Kent BR3 5EZ |
Secretary Name | Alwyn Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 February 1996) |
Role | Company Director |
Correspondence Address | 19 West Oak The Avenue Beckenham Kent BR3 5EZ |
Director Name | Mrs Barbara Runham |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(31 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 January 2000) |
Role | Office Manager |
Correspondence Address | 26 West Oak Beckenham Kent BR3 5EZ |
Director Name | Noel Gorvett |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 February 1996(36 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 April 2002) |
Role | Systems Analyst |
Correspondence Address | 18 West Oak The Avenue Beckenham Kent BR3 5EZ |
Director Name | Christine Hewetson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(36 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 June 2005) |
Role | Personal Assistant |
Correspondence Address | 27 West Oak The Avenue Beckenham Kent BR3 5EZ |
Director Name | Erica Rogers |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(36 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 March 2003) |
Role | Self Employed |
Correspondence Address | 31 West Oak The Avenue Beckenham Kent BR3 5EZ |
Secretary Name | Christine Hewetson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(36 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 March 2003) |
Role | Personal Assistant |
Correspondence Address | 27 West Oak The Avenue Beckenham Kent BR3 5EZ |
Director Name | Anne Valerie Pratt |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(41 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 March 2003) |
Role | Civil Servant |
Correspondence Address | 20 West Oak The Avenue Beckenham Kent BR3 5EZ |
Director Name | Mr Colin Hughes |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 24 West Oak The Avenue Beckenham Kent BR3 5EZ |
Director Name | Alwyn Gilbert |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(43 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 06 April 2004) |
Role | Retirer |
Correspondence Address | 19 West Oak The Avenue Beckenham Kent BR3 5EZ |
Director Name | Christopher Baker |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(43 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2008) |
Role | Information Analyst |
Correspondence Address | 18 West Oak The Avenue Beckenham Kent BR3 5EZ |
Secretary Name | Christopher Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(43 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2008) |
Role | Information Analyst |
Correspondence Address | 18 West Oak The Avenue Beckenham Kent BR3 5EZ |
Director Name | Peter Falloon Goodhew |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 April 2009) |
Role | Retired |
Correspondence Address | 15 West Oak The Avenue Beckenham Kent BR3 5EZ |
Director Name | Derek Ashbridge |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2006(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | No 14 West Oak The Avenue Beckenham Kent BR3 5EZ |
Director Name | Sophia Cook |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(48 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 March 2012) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 25 West Oak The Avenue Beckenham Kent BR3 5EZ |
Director Name | Dr Grant Hazlehurst |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(48 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 July 2016) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 27 West Oak Beckenham Kent BR3 5EZ |
Secretary Name | Dr Grant Hazlehurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(48 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 July 2016) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 27 West Oak Beckenham Kent BR3 5EZ |
Director Name | Wailing Griffiths |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(48 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 May 2009) |
Role | Office Manager |
Correspondence Address | 30 West Oak Beckenham Kent BR3 5EZ |
Director Name | Elizabeth Anne Engel |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(49 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 November 2020) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 14 West Oak The Avenue Beckenham Kent BR3 5EZ |
Director Name | Miss Maria Noone |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(50 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 June 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 18 West Oak The Avenue Beckenham Kent BR3 5EZ |
Director Name | Mr Peter Falloon-Goodhew |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2015(55 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 September 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 West Oak The Avenue Beckenham Kent BR3 5EZ |
Director Name | Mr David Kirk Williams |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2016(56 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 January 2024) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 137-139 High Street Beckenham BR3 1AG |
Director Name | Ms Gillian Mackay |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2016(56 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 April 2024) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 137-139 High Street Beckenham BR3 1AG |
Secretary Name | Ms Elizabeth Anne Engel |
---|---|
Status | Resigned |
Appointed | 24 July 2016(56 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 2020) |
Role | Company Director |
Correspondence Address | 14 West Oak, The Avenue Beckenham Kent BR3 5EZ |
Director Name | Mrs Elizabeth Healey |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2017(57 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 2020) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 23 West Oak The Avenue Beckenham Kent BR3 5EZ |
Registered Address | 137-139 High Street Beckenham BR3 1AG |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
148 at £1 | Foxcombe LTD 87.57% Ordinary B |
---|---|
- | OTHER 1.18% - |
1 at £1 | C.e. Enright 0.59% Ordinary A |
1 at £1 | D.c.s. Rogers 0.59% Ordinary A |
1 at £1 | Dr Grant Hazlehurst 0.59% Ordinary A |
1 at £1 | Elizabeth Anne Engel 0.59% Ordinary A |
1 at £1 | Geoffrey Poulson 0.59% Ordinary B |
1 at £1 | J. Rogers 0.59% Ordinary A |
1 at £1 | L.c. Walker 0.59% Ordinary A |
1 at £1 | Leslie Bilsey 0.59% Ordinary B |
1 at £1 | Maria Noone 0.59% Ordinary A |
1 at £1 | Mr Gleeson-gough & Mrs P.c.c. Gleeson-gough 0.59% Ordinary A |
1 at £1 | Mr L. Petrides 0.59% Ordinary A |
1 at £1 | Mrs Gillian Mackay 0.59% Ordinary A |
1 at £1 | Mrs J. Siedlecki 0.59% Ordinary A |
1 at £1 | Mrs Vidhyakaran & Mr Vidhyakaran 0.59% Ordinary A |
1 at £1 | P. Fallon-goodhew 0.59% Ordinary A |
1 at £1 | Ronan Thomas 0.59% Ordinary A |
1 at £1 | S. Cook 0.59% Ordinary A |
1 at £1 | V. Little 0.59% Ordinary A |
1 at £1 | Wai-ling Hardstaff & Johnnie Hardstaff 0.59% Ordinary A |
Year | 2014 |
---|---|
Turnover | £20,868 |
Net Worth | £29,961 |
Cash | £30,633 |
Current Liabilities | £1,226 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
22 September 2023 | Registered office address changed from Provident House Burrell Row Beckenham BR3 1AT England to 137-139 High Street Beckenham BR3 1AG on 22 September 2023 (1 page) |
---|---|
17 July 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
16 May 2023 | Confirmation statement made on 16 May 2023 with updates (6 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
6 June 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
14 July 2021 | Micro company accounts made up to 31 December 2020 (9 pages) |
2 June 2021 | Confirmation statement made on 16 May 2021 with updates (6 pages) |
25 March 2021 | Appointment of Dr Guilia Spada as a director on 1 March 2021 (2 pages) |
2 March 2021 | Director's details changed for Mr David Kirk Williams on 2 March 2021 (2 pages) |
2 March 2021 | Director's details changed for Ms Gillian Mackay on 2 March 2021 (2 pages) |
3 February 2021 | Registered office address changed from Communication House Victoria Avenue Camberley Surrey GU15 3HX to Provident House Burrell Row Beckenham BR3 1AT on 3 February 2021 (1 page) |
3 February 2021 | Appointment of Vfm Procurement Limited as a secretary on 1 January 2021 (2 pages) |
22 December 2020 | Termination of appointment of Elizabeth Anne Engel as a director on 1 November 2020 (1 page) |
22 December 2020 | Termination of appointment of Elizabeth Anne Engel as a secretary on 1 November 2020 (1 page) |
22 December 2020 | Termination of appointment of Elizabeth Healey as a director on 1 November 2020 (1 page) |
12 August 2020 | Micro company accounts made up to 31 December 2019 (9 pages) |
7 July 2020 | Confirmation statement made on 16 May 2020 with updates (6 pages) |
31 July 2019 | Micro company accounts made up to 31 December 2018 (9 pages) |
29 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
1 August 2018 | Micro company accounts made up to 31 December 2017 (9 pages) |
6 June 2018 | Confirmation statement made on 16 May 2018 with updates (6 pages) |
19 September 2017 | Appointment of Mrs Elizabeth Healey as a director on 3 September 2017 (2 pages) |
19 September 2017 | Appointment of Mrs Elizabeth Healey as a director on 3 September 2017 (2 pages) |
18 September 2017 | Termination of appointment of Peter Falloon-Goodhew as a director on 3 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Peter Falloon-Goodhew as a director on 3 September 2017 (1 page) |
7 August 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
7 August 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
26 June 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
26 June 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Termination of appointment of Grant Hazlehurst as a director on 24 July 2016 (1 page) |
26 June 2017 | Termination of appointment of Grant Hazlehurst as a director on 24 July 2016 (1 page) |
26 June 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
23 June 2017 | Appointment of Ms Gillian Mackay as a director on 24 July 2016 (2 pages) |
23 June 2017 | Appointment of Ms Elizabeth Anne Engel as a secretary on 24 July 2016 (2 pages) |
23 June 2017 | Appointment of Mr David Kirk Williams as a director on 24 July 2016 (2 pages) |
23 June 2017 | Termination of appointment of Grant Hazlehurst as a secretary on 24 July 2016 (1 page) |
23 June 2017 | Director's details changed for Elizabeth Anne Engel on 30 June 2016 (2 pages) |
23 June 2017 | Appointment of Ms Gillian Mackay as a director on 24 July 2016 (2 pages) |
23 June 2017 | Appointment of Mr David Kirk Williams as a director on 24 July 2016 (2 pages) |
23 June 2017 | Termination of appointment of Grant Hazlehurst as a secretary on 24 July 2016 (1 page) |
23 June 2017 | Appointment of Ms Elizabeth Anne Engel as a secretary on 24 July 2016 (2 pages) |
23 June 2017 | Director's details changed for Elizabeth Anne Engel on 30 June 2016 (2 pages) |
20 June 2016 | Full accounts made up to 31 December 2015 (12 pages) |
20 June 2016 | Full accounts made up to 31 December 2015 (12 pages) |
8 June 2016 | Director's details changed for Mr Peter Falloon-Goodhew on 16 May 2016 (2 pages) |
8 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Director's details changed for Mr Peter Falloon-Goodhew on 16 May 2016 (2 pages) |
8 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
26 August 2015 | Full accounts made up to 31 December 2014 (11 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (11 pages) |
15 June 2015 | Appointment of Mr Peter Falloon-Goodhew as a director on 8 February 2015 (2 pages) |
15 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Appointment of Mr Peter Falloon-Goodhew as a director on 8 February 2015 (2 pages) |
15 June 2015 | Appointment of Mr Peter Falloon-Goodhew as a director on 8 February 2015 (2 pages) |
15 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
23 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
23 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
9 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
1 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
1 August 2013 | Termination of appointment of Maria Noone as a director (1 page) |
1 August 2013 | Termination of appointment of Maria Noone as a director (1 page) |
21 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (8 pages) |
10 January 2013 | Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 10 January 2013 (1 page) |
24 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
24 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
22 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Termination of appointment of Sophia Cook as a director (1 page) |
22 May 2012 | Termination of appointment of Sophia Cook as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (9 pages) |
28 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (9 pages) |
7 December 2010 | Appointment of Miss Maria Noone as a director (2 pages) |
7 December 2010 | Appointment of Miss Maria Noone as a director (2 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
16 July 2010 | Director's details changed for Sophia Cook on 16 May 2010 (2 pages) |
16 July 2010 | Director's details changed for Elizabeth Anne Engel on 16 May 2010 (2 pages) |
16 July 2010 | Director's details changed for Sophia Cook on 16 May 2010 (2 pages) |
16 July 2010 | Director's details changed for Dr Grant Hazlehurst on 16 May 2010 (2 pages) |
16 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (13 pages) |
16 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (13 pages) |
16 July 2010 | Director's details changed for Dr Grant Hazlehurst on 16 May 2010 (2 pages) |
16 July 2010 | Director's details changed for Elizabeth Anne Engel on 16 May 2010 (2 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
19 June 2009 | Location of register of members (1 page) |
19 June 2009 | Director's change of particulars / sophia cook / 15/05/2009 (1 page) |
19 June 2009 | Appointment terminated director wailing griffiths (1 page) |
19 June 2009 | Location of register of members (1 page) |
19 June 2009 | Director's change of particulars / sophia cook / 15/05/2009 (1 page) |
19 June 2009 | Return made up to 16/05/09; full list of members (12 pages) |
19 June 2009 | Return made up to 16/05/09; full list of members (12 pages) |
19 June 2009 | Appointment terminated director wailing griffiths (1 page) |
12 June 2009 | Appointment terminated director peter falloon goodhew (1 page) |
12 June 2009 | Appointment terminated director peter falloon goodhew (1 page) |
12 June 2009 | Director appointed elizabeth anne engel (2 pages) |
12 June 2009 | Director appointed elizabeth anne engel (2 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (7 pages) |
12 September 2008 | Return made up to 16/05/08; full list of members (13 pages) |
12 September 2008 | Return made up to 16/05/08; full list of members (13 pages) |
29 August 2008 | Director appointed wailing griffiths (2 pages) |
29 August 2008 | Appointment terminated director derek ashbridge (1 page) |
29 August 2008 | Appointment terminated director derek ashbridge (1 page) |
29 August 2008 | Appointment terminate, director and secretary chris baker logged form (1 page) |
29 August 2008 | Appointment terminate, director and secretary chris baker logged form (1 page) |
29 August 2008 | Director appointed wailing griffiths (2 pages) |
21 May 2008 | Director appointed sophia cook (2 pages) |
21 May 2008 | Director appointed sophia cook (2 pages) |
21 May 2008 | Director and secretary appointed dr grant hazlehurst (2 pages) |
21 May 2008 | Director and secretary appointed dr grant hazlehurst (2 pages) |
10 September 2007 | Full accounts made up to 31 December 2006 (7 pages) |
10 September 2007 | Full accounts made up to 31 December 2006 (7 pages) |
14 June 2007 | Return made up to 16/05/07; full list of members (8 pages) |
14 June 2007 | Return made up to 16/05/07; full list of members (8 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
27 June 2006 | Return made up to 16/05/06; no change of members
|
27 June 2006 | Return made up to 16/05/06; no change of members
|
18 May 2006 | Director resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
27 September 2005 | Return made up to 16/05/05; full list of members (12 pages) |
27 September 2005 | Return made up to 16/05/05; full list of members (12 pages) |
23 August 2005 | Full accounts made up to 31 December 2004 (7 pages) |
23 August 2005 | Full accounts made up to 31 December 2004 (7 pages) |
17 January 2005 | Secretary resigned;director resigned (1 page) |
17 January 2005 | Secretary resigned;director resigned (1 page) |
17 June 2004 | Return made up to 16/05/04; no change of members (8 pages) |
17 June 2004 | Return made up to 16/05/04; no change of members (8 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
3 April 2004 | Full accounts made up to 31 December 2003 (7 pages) |
3 April 2004 | Full accounts made up to 31 December 2003 (7 pages) |
29 September 2003 | Return made up to 16/05/03; change of members
|
29 September 2003 | Return made up to 16/05/03; change of members
|
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | New secretary appointed;new director appointed (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | New secretary appointed;new director appointed (2 pages) |
26 August 2003 | Director resigned (1 page) |
12 May 2003 | Full accounts made up to 31 December 2002 (7 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (7 pages) |
4 September 2002 | Return made up to 16/05/02; full list of members (13 pages) |
4 September 2002 | Return made up to 16/05/02; full list of members (13 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
24 April 2002 | Full accounts made up to 31 December 2001 (7 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (7 pages) |
2 July 2001 | Full accounts made up to 31 December 2000 (7 pages) |
2 July 2001 | Full accounts made up to 31 December 2000 (7 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Return made up to 16/05/01; change of members (7 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Return made up to 16/05/01; change of members (7 pages) |
4 June 2001 | Director resigned (1 page) |
17 January 2001 | Full accounts made up to 31 December 1999 (7 pages) |
17 January 2001 | Full accounts made up to 31 December 1999 (7 pages) |
28 July 2000 | Return made up to 16/05/00; change of members (7 pages) |
28 July 2000 | Return made up to 16/05/00; change of members (7 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
21 July 1999 | Return made up to 16/05/99; full list of members (8 pages) |
21 July 1999 | Return made up to 16/05/99; full list of members (8 pages) |
7 January 1999 | Full accounts made up to 31 December 1997 (6 pages) |
7 January 1999 | Full accounts made up to 31 December 1997 (6 pages) |
19 June 1998 | Return made up to 16/05/98; full list of members
|
19 June 1998 | Return made up to 16/05/98; full list of members
|
13 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
13 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Return made up to 16/05/97; no change of members (4 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Return made up to 16/05/97; no change of members (4 pages) |
26 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
26 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | Secretary resigned (2 pages) |
16 July 1996 | Return made up to 16/05/96; full list of members
|
16 July 1996 | New secretary appointed (1 page) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | Secretary resigned (2 pages) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | Return made up to 16/05/96; full list of members
|
16 July 1996 | New secretary appointed (1 page) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | New director appointed (1 page) |
2 June 1995 | Return made up to 16/05/95; no change of members (6 pages) |
2 June 1995 | Return made up to 16/05/95; no change of members (6 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |
8 February 1960 | Allotment of shares (2 pages) |
8 February 1960 | Allotment of shares (2 pages) |