Bromley
BR1 1LT
Director Name | Mrs Evelyn Anne Helmsmueller |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2018(57 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Self Employed |
Country of Residence | Germany |
Correspondence Address | Prime Property Management 29-31 Devonshire House E Bromley BR1 1LT |
Director Name | Jenni Marie Osbaldiston |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 28 October 2019(59 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Primary School Teacher |
Country of Residence | England |
Correspondence Address | Prime Property Management 29-31 Devonshire House E Bromley BR1 1LT |
Director Name | Mr Anup Shah |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2019(59 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Prime Property Management 29-31 Devonshire House E Bromley BR1 1LT |
Director Name | Mahjabeen Shah |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2019(59 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Prime Property Management 29-31 Devonshire House E Bromley BR1 1LT |
Director Name | Mrs Sangeetha Sivapathasundram |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2019(59 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Prime Property Management 29-31 Devonshire House E Bromley BR1 1LT |
Director Name | Mr Sumithran Sivapathasundram |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2019(59 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Head Of It |
Country of Residence | England |
Correspondence Address | Prime Property Management 29-31 Devonshire House E Bromley BR1 1LT |
Director Name | Georgina Hannah Pedley |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(60 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Senior Partnerships Manager |
Country of Residence | England |
Correspondence Address | Prime Property Management 29-31 Devonshire House E Bromley BR1 1LT |
Director Name | Charles Christopher Arthur Wiltshire |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(60 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Analyst |
Country of Residence | England |
Correspondence Address | Prime Property Management 29-31 Devonshire House E Bromley BR1 1LT |
Director Name | Francesca Claire Kirby |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2022(61 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Self Employed Barrister |
Country of Residence | England |
Correspondence Address | Prime Property Management 29-31 Devonshire House E Bromley BR1 1LT |
Director Name | Ms Eleanor Richards |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2024(63 years, 8 months after company formation) |
Appointment Duration | 2 months |
Role | Paediatric Nurse |
Country of Residence | England |
Correspondence Address | Prime Property Management 29-31 Devonshire House E Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 September 2019(59 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | Prime Property Management 29-31 Devonshhire House Bromley BR1 1LT |
Director Name | Mr David Charles Joyner |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 1995) |
Role | Engineer |
Correspondence Address | 3 Midhurst Court Surbiton Surrey KT6 5AD |
Secretary Name | Ms Susan Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 August 1992) |
Role | Company Director |
Correspondence Address | 7 Midhurst Court Surbiton Surrey KT6 5AD |
Secretary Name | Miss Adelaide Ann Mary Okeefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 8 Midhurst Court Surbiton Surrey KT6 5AD |
Secretary Name | Mr David Charles Joyner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 1995) |
Role | Engineer |
Correspondence Address | 3 Midhurst Court Surbiton Surrey KT6 5AD |
Director Name | Bernard John Hoole |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(34 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 13 March 2001) |
Role | Retired |
Correspondence Address | 4 Midhurst Court Hook Road Surbiton Surrey KT6 5AD |
Secretary Name | Bernard John Hoole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(34 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 13 March 2001) |
Role | Retired |
Correspondence Address | 4 Midhurst Court Hook Road Surbiton Surrey KT6 5AD |
Secretary Name | Caroline Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(40 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 12 February 2002) |
Role | Administrator |
Correspondence Address | 7 Midhurst Court Hook Road Surbiton Surrey KT6 5AD |
Director Name | David Adrian Andrews |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(41 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 November 2005) |
Role | Consultant |
Correspondence Address | 3 Midhurst Court 13 Hook Road Surbiton Surrey KT6 5AD |
Secretary Name | David Adrian Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(41 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 November 2005) |
Role | Consultant |
Correspondence Address | 3 Midhurst Court 13 Hook Road Surbiton Surrey KT6 5AD |
Director Name | Alison Sarah Louise Axe |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2005(45 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 August 2007) |
Role | Microbiologist |
Correspondence Address | 7 Midhurst Court Hook Road Surbiton Surrey KT6 5AD |
Director Name | Gary Phillip Furness |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2005(45 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 January 2014) |
Role | Accounts |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Midhurst Court Hook Road Surbiton Surrey KT6 5AD |
Secretary Name | Gary Phillip Furness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2005(45 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 January 2014) |
Role | Driving Agency |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Midhurst Court Hook Road Surbiton Surrey KT6 5AD |
Director Name | Janet Ann Clarke |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(47 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 12 September 2010) |
Role | Civil Service |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5, Midhurst Court Hook Road Surbiton Surrey KT6 5AD |
Director Name | Mrs Sharon Caroline Furness |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2010(50 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 January 2014) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 8 Midhurst Court Hook Road Surbiton Surrey KT6 5AD |
Director Name | Miss Nisha Mariam George |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2014(53 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 January 2016) |
Role | Senior Brand Manager |
Country of Residence | England |
Correspondence Address | Flat 7 Midhurst Court Hook Road Surbiton Surrey KT6 5AD |
Director Name | Mr Mahesh Mistry |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2014(53 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 January 2015) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Midhurst Court Hook Road Surbiton Surrey KT6 5AD |
Director Name | Ms Gursharan Kaur Bhangoo |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2014(54 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 June 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Prime Property Management 29-31 Devonshire House E Bromley BR1 1LT |
Director Name | Miss Fiona Beevers |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2015(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 December 2016) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 8 Midhurst Court Hook Road Surbiton Surrey KT6 5AD |
Director Name | Mr Vernon Ping Hern Choong |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(55 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 May 2021) |
Role | Data Analyst |
Country of Residence | England |
Correspondence Address | Flat 7 Midhurst Court Hook Road Surbiton Surrey KT6 5AD |
Director Name | Mr Edward Luke Jenkins |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2016(56 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 June 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Prime Property Management 29-31 Devonshire House E Bromley BR1 1LT |
Director Name | Miss Lucy Alice Jenkins |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2016(56 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 September 2019) |
Role | Osteopath |
Country of Residence | England |
Correspondence Address | Prime Property Management 29-31 Devonshire House E Bromley BR1 1LT |
Director Name | Miss Billie Lauren Lampard |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2018(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 September 2019) |
Role | Event Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | Prime Property Management 29-31 Devonshire House E Bromley BR1 1LT |
Director Name | Billie Lampard |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(59 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2021) |
Role | Events Consultant |
Country of Residence | England |
Correspondence Address | Prime Property Management 29-31 Devonshire House E Bromley BR1 1LT |
Registered Address | Prime Property Management 29-31 Devonshire House Elmfield Road Bromley BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £10 | Christa Corcoran 11.11% Ordinary |
---|---|
1 at £10 | G. Bhangoo 11.11% Ordinary |
1 at £10 | Jenni Marie Osbaldiston 11.11% Ordinary |
1 at £10 | Kathleen Wood 11.11% Ordinary |
1 at £10 | Mahjabeen Shah & Anup Shah 11.11% Ordinary |
1 at £10 | Nisha George 11.11% Ordinary |
1 at £10 | Q. Liang 11.11% Ordinary |
1 at £10 | S. Siva 11.11% Ordinary |
1 at £10 | Urva Patel 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,599 |
Cash | £2,712 |
Current Liabilities | £113 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
21 July 2017 | Notification of a person with significant control statement (2 pages) |
8 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
14 February 2017 | Appointment of Mr Edward Luke Jenkins as a director on 19 December 2016 (2 pages) |
14 February 2017 | Termination of appointment of Fiona Beevers as a director on 19 December 2016 (1 page) |
14 February 2017 | Appointment of Miss Lucy Alice Anderson as a director on 19 December 2016 (2 pages) |
10 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 August 2016 | Appointment of Mr Vernon Ping Hern Choong as a director on 29 February 2016 (2 pages) |
5 August 2016 | Appointment of Miss Jasmine Yuen-Kui Wan as a director on 29 February 2016 (2 pages) |
12 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
6 January 2016 | Registered office address changed from 7 Midhurst Court Hook Road Surbiton Surrey KT6 5AD to 8 Midhurst Court Hook Road Surbiton Surrey KT6 5AD on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from 7 Midhurst Court Hook Road Surbiton Surrey KT6 5AD to 8 Midhurst Court Hook Road Surbiton Surrey KT6 5AD on 6 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Nisha Mariam George as a director on 5 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Nisha Mariam George as a director on 5 January 2016 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
14 March 2015 | Appointment of Miss Fiona Beevers as a director on 14 March 2015 (2 pages) |
17 January 2015 | Termination of appointment of Mahesh Mistry as a director on 16 January 2015 (1 page) |
17 January 2015 | Appointment of Mrs Sangeetha Sivapathasundram as a director on 16 January 2015 (2 pages) |
7 December 2014 | Registered office address changed from Flat 6 Midhurst Court Hook Road Surbiton Surrey KT6 5AD to 7 Midhurst Court Hook Road Surbiton Surrey KT6 5AD on 7 December 2014 (1 page) |
7 December 2014 | Registered office address changed from Flat 6 Midhurst Court Hook Road Surbiton Surrey KT6 5AD to 7 Midhurst Court Hook Road Surbiton Surrey KT6 5AD on 7 December 2014 (1 page) |
7 December 2014 | Appointment of Mrs Mahjabeen Shah as a director on 30 November 2014 (2 pages) |
6 December 2014 | Appointment of Mrs Christa Corcoran as a director on 30 November 2014 (2 pages) |
6 December 2014 | Appointment of Mr Anup Shah as a director on 30 November 2014 (2 pages) |
1 December 2014 | Appointment of Miss Jenni Marie Osbaldiston as a director on 30 November 2014 (2 pages) |
30 November 2014 | Appointment of Mrs Kathleen Mary Wood as a director on 30 November 2014 (2 pages) |
30 November 2014 | Appointment of Ms Gursharan Kaur Bhangoo as a director on 30 November 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 August 2014 | Registered office address changed from 8 Midhurst Court Hook Road Surbiton Surrey KT6 5AD to Flat 6 Midhurst Court Hook Road Surbiton Surrey KT6 5AD on 11 August 2014 (1 page) |
11 August 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Mr Mahesh Mistry on 11 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Miss Nisha Mariam George on 11 August 2014 (2 pages) |
8 June 2014 | Termination of appointment of Gary Furness as a director (1 page) |
4 January 2014 | Termination of appointment of Sharon Furness as a director (1 page) |
4 January 2014 | Termination of appointment of Gary Furness as a secretary (1 page) |
4 January 2014 | Appointment of Mr Mahesh Mistry as a director (2 pages) |
4 January 2014 | Appointment of Miss Nisha Mariam George as a director (2 pages) |
22 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
18 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
25 September 2010 | Previous accounting period shortened from 1 January 2010 to 31 December 2009 (1 page) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 September 2010 | Previous accounting period shortened from 1 January 2010 to 31 December 2009 (1 page) |
12 September 2010 | Termination of appointment of Janet Clarke as a director (1 page) |
12 September 2010 | Appointment of Mrs Sharon Caroline Furness as a director (2 pages) |
1 June 2010 | Director's details changed for Janet Ann Staines on 4 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Janet Ann Staines on 4 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (8 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (8 pages) |
30 May 2010 | Director's details changed for Gary Phillip Furness on 4 May 2010 (2 pages) |
30 May 2010 | Director's details changed for Gary Phillip Furness on 4 May 2010 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 May 2009 | Return made up to 04/05/09; full list of members (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 May 2008 | Return made up to 04/05/08; full list of members (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 August 2007 | Director resigned (1 page) |
16 August 2007 | New director appointed (1 page) |
8 May 2007 | Return made up to 04/05/07; full list of members (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 May 2006 | Return made up to 05/05/06; full list of members (5 pages) |
28 March 2006 | Secretary resigned;director resigned (1 page) |
28 March 2006 | Return made up to 10/05/05; full list of members (8 pages) |
28 March 2006 | Director resigned (1 page) |
7 March 2006 | New secretary appointed;new director appointed (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: 3 midhurst court hook road surbiton surrey KT6 5AD (1 page) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 September 2005 | Director's particulars changed (1 page) |
27 July 2005 | New director appointed (2 pages) |
7 July 2004 | Return made up to 10/05/04; full list of members (10 pages) |
22 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
17 July 2003 | Return made up to 10/05/03; full list of members (10 pages) |
2 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
20 May 2002 | Return made up to 10/05/02; full list of members (10 pages) |
8 March 2002 | Secretary resigned;director resigned (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 7 midhurst court hook road surbiton surrey KT6 5AD (1 page) |
4 March 2002 | New secretary appointed;new director appointed (2 pages) |
1 March 2002 | Secretary resigned;director resigned (1 page) |
1 August 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
5 June 2001 | Return made up to 10/05/01; full list of members (9 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: 4 midhurst court hook road surbiton surrey KT6 5AD (1 page) |
12 April 2001 | New secretary appointed;new director appointed (2 pages) |
27 March 2001 | Secretary resigned;director resigned (1 page) |
19 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
28 June 2000 | Return made up to 10/05/00; full list of members (9 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
6 July 1999 | Return made up to 10/05/99; full list of members (6 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
11 June 1998 | Return made up to 10/05/98; full list of members (6 pages) |
31 December 1997 | Return made up to 10/05/97; full list of members (6 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
12 December 1996 | Registered office changed on 12/12/96 from: 4 midhurst court hook road surbiton surrey KT6 5AD (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
7 June 1996 | Return made up to 10/05/96; no change of members (4 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
20 July 1995 | Return made up to 10/05/95; no change of members
|
20 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 July 1960 | Incorporation (13 pages) |