Beckenham
Kent
BR3 5DL
Director Name | Mr David Andrew Barton |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1995(33 years, 11 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Raleigh Court 21a The Avenue Beckenham Kent BR3 5DL |
Director Name | Lisa Jane Waters |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 1999(37 years, 9 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 4 Raleigh Court 21a The Avenue Beckenham Kent BR3 5DL |
Director Name | Jan Crooks |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1999(37 years, 11 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Reception |
Country of Residence | United Kingdom |
Correspondence Address | 5 Raleigh Court 21a The Avenue Beckenham Kent BR3 5DL |
Director Name | Mr Richard Ian Moore |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2001(39 years, 5 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | 1 Raleigh Court 21a The Avenue Beckenham Kent BR3 5DL |
Director Name | Valerie Ann Neale |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2001(39 years, 9 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 6 Raleigh Court 21a The Avenue Beckenham Kent BR3 5DL |
Director Name | Mark Christopher Howard |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2002(40 years, 8 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | NHS Regional Office |
Country of Residence | United Kingdom |
Correspondence Address | 10 Raleigh Court 21a The Avenue Beckenham Kent BR3 5DL |
Secretary Name | Richard Ian Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2006(44 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6, The Archways 4 Blakeney Road Beckenham Kent BR3 1HA |
Director Name | Anna Maria Rigoli |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 28 February 2007(45 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2 Raleigh Court 21a The Avenue Beckenham Kent BR3 5DL |
Director Name | Mr Saurabh Garg |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(52 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | 3 Raleigh Court The Avenue Beckenham Kent BR3 5DL |
Director Name | Mr Raymond Peter Owen |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2016(54 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Raleigh Court The Avenue Beckenham Kent BR3 5DL |
Director Name | Dr Clive Joaquin Ferreira |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(58 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Research |
Country of Residence | England |
Correspondence Address | Flat 6, The Archways 4 Blakeney Road Beckenham Kent BR3 1HA |
Director Name | Mr Damien Hilborne |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(61 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6, The Archways 4 Blakeney Road Beckenham Kent BR3 1HA |
Director Name | Ms Rachel Hamilton |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(61 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6, The Archways 4 Blakeney Road Beckenham Kent BR3 1HA |
Director Name | Mrs Mary Courtney |
---|---|
Date of Birth | June 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(30 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 February 1998) |
Role | Retired |
Correspondence Address | Raleigh Court 21 The Avenue Beckenham Kent BR3 2DL |
Director Name | Mrs Sylvia Pope |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(30 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 April 1994) |
Role | Housewife |
Correspondence Address | Raleigh Court 21 The Avenue Beckenham Kent BR3 2DG |
Director Name | Mr Barry Pope |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(30 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 April 1994) |
Role | Sales Representative |
Correspondence Address | Raleigh Court 21 The Avenue Beckenham Kent BR3 2DG |
Director Name | Mr Andrew Norris |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(30 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 1998) |
Role | Administrator British Council |
Correspondence Address | Raleigh Court 21 The Avenue Beckenham Kent BR3 2DL |
Director Name | Antoinette McGibbon |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(30 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1994) |
Role | Unemployed |
Correspondence Address | Raleigh Court 21 The Avenue Beckenham Kent BR3 2DL |
Director Name | Mrs Diana Maynard |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(30 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 December 1992) |
Role | Shop Assistant |
Correspondence Address | Raleigh Court 21 The Avenue Beckenham Kent BR3 2DG |
Director Name | Mrs Gertrude Clare Deridder |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 December 1991(30 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 September 1999) |
Role | Retired |
Correspondence Address | Raleigh Court 21 The Avenue Beckenham Kent BR3 2DL |
Secretary Name | Peter Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(30 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 1 Orion Court Beckenham Kent BR3 2XQ |
Director Name | Jacqueline Mary Oneill |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 January 2000) |
Role | Assistant Accountant |
Correspondence Address | 3 Raleigh Court 21a Beckenham Kent BR3 5DL |
Director Name | Simon Alexander Baker |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 1998) |
Role | Print Sales |
Correspondence Address | 10 Raleigh Court 21a The Avenue Beckenham Kent BR3 2DL |
Director Name | Spencer Hoyles |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(33 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 December 1995) |
Role | Retired Bank Manager |
Correspondence Address | 7 Raleigh Court 21a The Avenue Beckenham Kent BR3 2DL |
Director Name | Daphne Hoyles |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(33 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 06 February 2002) |
Role | Retired District Nurse |
Correspondence Address | 7 Raleigh Court 21a The Avenue Beckenham Kent BR3 5DL |
Secretary Name | Simon Alexander Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 1998) |
Role | Print Salesman |
Correspondence Address | 10 Raleigh Court 21a The Avenue Beckenham Kent BR3 2DL |
Secretary Name | Jacqueline Mary O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(34 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1998) |
Role | Financial Controller |
Correspondence Address | 3 Raleigh Court 21a The Avenue Beckenham Kent BR3 2DL |
Secretary Name | Daphne Hoyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 February 2002) |
Role | Retired District Nurse |
Correspondence Address | 7 Raleigh Court 21a The Avenue Beckenham Kent BR3 5DL |
Director Name | Gerald John Flint |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(37 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 November 2007) |
Role | Fingerprint Expert |
Correspondence Address | 9 Raleigh Court 21a The Avenue Beckenham Kent BR3 5DL |
Director Name | Mr Matthew Jon Aldous |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(37 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 February 2007) |
Role | Water Treatment Consultant |
Country of Residence | England |
Correspondence Address | Laurel Cottage The Street, Thorndon Eye IP23 7JN |
Director Name | Patricia Margaret Middleton |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(38 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 May 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Raleigh Court 21a The Avenue Beckenham Kent BR3 5DL |
Director Name | Nicholas Frank Mattison |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(38 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 May 2001) |
Role | PR Adviser |
Correspondence Address | 1 Raleigh Court 21a The Avenue Beckenham Kent BR3 5DL |
Secretary Name | Mark Christopher Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 February 2006) |
Role | Nhs |
Country of Residence | United Kingdom |
Correspondence Address | 10 Raleigh Court 21a The Avenue Beckenham Kent BR3 5DL |
Director Name | Dr Harry Wakefield Bramma |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(45 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 06 September 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Raleigh Court 21a The Avenue Beckenham Kent BR3 5DL |
Director Name | Will Bates |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(45 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 November 2014) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Raleigh Court 21a The Avenue Beckenham Kent BR3 5DL |
Director Name | William Kent |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(45 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 November 2014) |
Role | Computer Operator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 21a The Avenue Beckenham Kent BR3 5DL |
Registered Address | Flat 6, The Archways 4 Blakeney Road Beckenham Kent BR3 1HA |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £25,067 |
Net Worth | £12,542 |
Cash | £12,446 |
Current Liabilities | £749 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
20 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Registered office address changed from 4 Douglas House the Avenue Beckenham Kent BR3 5DJ to Flat 6, the Archways 4 Blakeney Road Beckenham Kent BR3 1HA on 30 August 2023 (1 page) |
9 August 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
31 January 2023 | Appointment of Mr Damien Hilborne as a director on 1 January 2023 (2 pages) |
31 January 2023 | Appointment of Ms Rachel Smy as a director on 1 January 2023 (2 pages) |
2 December 2022 | Termination of appointment of Lisa Jane Waters as a director on 23 June 2022 (1 page) |
2 December 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
13 April 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
6 December 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
10 March 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
30 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
1 March 2020 | Appointment of Dr Clive Joaquin Ferreira as a director on 1 March 2020 (2 pages) |
26 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
17 December 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
15 November 2018 | Notification of a person with significant control statement (2 pages) |
2 November 2018 | Termination of appointment of Harry Wakefield Bramma as a director on 6 September 2018 (1 page) |
2 November 2018 | Cessation of Harry Wakefield Bramma as a person with significant control on 6 September 2018 (1 page) |
11 April 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
25 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
25 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
20 March 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
20 March 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
22 November 2016 | Confirmation statement made on 15 November 2016 with updates (4 pages) |
22 November 2016 | Confirmation statement made on 15 November 2016 with updates (4 pages) |
8 April 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
8 April 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
17 February 2016 | Appointment of Mr Raymond Peter Owen as a director on 7 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr Raymond Peter Owen as a director on 7 February 2016 (2 pages) |
11 December 2015 | Annual return made up to 15 November 2015 no member list (12 pages) |
11 December 2015 | Termination of appointment of William Kent as a director on 9 November 2014 (1 page) |
11 December 2015 | Termination of appointment of William Kent as a director on 9 November 2014 (1 page) |
11 December 2015 | Termination of appointment of Will Bates as a director on 9 November 2014 (1 page) |
11 December 2015 | Termination of appointment of Will Bates as a director on 9 November 2014 (1 page) |
11 December 2015 | Annual return made up to 15 November 2015 no member list (12 pages) |
30 March 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
30 March 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
5 December 2014 | Annual return made up to 15 November 2014 no member list (13 pages) |
5 December 2014 | Annual return made up to 15 November 2014 no member list (13 pages) |
4 December 2014 | Appointment of Mr Saurabh Garg as a director on 1 June 2014 (2 pages) |
4 December 2014 | Appointment of Mr Saurabh Garg as a director on 1 June 2014 (2 pages) |
4 December 2014 | Appointment of Mr Saurabh Garg as a director on 1 June 2014 (2 pages) |
30 November 2014 | Termination of appointment of Patricia Margaret Middleton as a director on 31 May 2014 (1 page) |
30 November 2014 | Termination of appointment of Patricia Margaret Middleton as a director on 31 May 2014 (1 page) |
14 March 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
14 March 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
1 December 2013 | Annual return made up to 15 November 2013 no member list (14 pages) |
1 December 2013 | Annual return made up to 15 November 2013 no member list (14 pages) |
25 June 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
25 June 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
23 November 2012 | Annual return made up to 15 November 2012 no member list (14 pages) |
23 November 2012 | Annual return made up to 15 November 2012 no member list (14 pages) |
10 April 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
10 April 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
4 December 2011 | Secretary's details changed for Richard Ian Moore on 2 April 2011 (1 page) |
4 December 2011 | Secretary's details changed for Richard Ian Moore on 2 April 2011 (1 page) |
4 December 2011 | Annual return made up to 15 November 2011 no member list (14 pages) |
4 December 2011 | Director's details changed for Richard Ian Moore on 2 April 2011 (2 pages) |
4 December 2011 | Registered office address changed from 1 Raleigh Court 21a the Avenue Beckenham Kent BR3 5DL on 4 December 2011 (1 page) |
4 December 2011 | Annual return made up to 15 November 2011 no member list (14 pages) |
4 December 2011 | Registered office address changed from 1 Raleigh Court 21a the Avenue Beckenham Kent BR3 5DL on 4 December 2011 (1 page) |
4 December 2011 | Registered office address changed from 1 Raleigh Court 21a the Avenue Beckenham Kent BR3 5DL on 4 December 2011 (1 page) |
4 December 2011 | Director's details changed for Richard Ian Moore on 2 April 2011 (2 pages) |
4 December 2011 | Director's details changed for Richard Ian Moore on 2 April 2011 (2 pages) |
4 December 2011 | Secretary's details changed for Richard Ian Moore on 2 April 2011 (1 page) |
6 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
6 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
29 November 2010 | Annual return made up to 15 November 2010 no member list (15 pages) |
29 November 2010 | Annual return made up to 15 November 2010 no member list (15 pages) |
5 May 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
5 May 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
17 November 2009 | Director's details changed for William Kent on 14 November 2009 (2 pages) |
17 November 2009 | Director's details changed for David Barton on 14 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Lisa Jane Waters on 14 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Valerie Ann Neale on 14 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Anna Maria Rigoli on 14 November 2009 (2 pages) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Director's details changed for William Kent on 14 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Jan Crooks on 14 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Will Bates on 14 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mark Christopher Howard on 14 November 2009 (2 pages) |
17 November 2009 | Director's details changed for David Barton on 14 November 2009 (2 pages) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Director's details changed for Richard Ian Moore on 14 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Roberta Norris on 14 November 2009 (2 pages) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Director's details changed for Mark Christopher Howard on 14 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 15 November 2009 no member list (9 pages) |
17 November 2009 | Director's details changed for Dr Harry Wakefield Bramma on 14 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Patricia Margaret Middleton on 14 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Richard Ian Moore on 14 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Will Bates on 14 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Lisa Jane Waters on 14 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Valerie Ann Neale on 14 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Roberta Norris on 14 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Patricia Margaret Middleton on 14 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 15 November 2009 no member list (9 pages) |
17 November 2009 | Director's details changed for Anna Maria Rigoli on 14 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Jan Crooks on 14 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Dr Harry Wakefield Bramma on 14 November 2009 (2 pages) |
16 March 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
16 March 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
10 December 2008 | Annual return made up to 15/11/08 (6 pages) |
10 December 2008 | Annual return made up to 15/11/08 (6 pages) |
30 May 2008 | Director appointed will bates (2 pages) |
30 May 2008 | Director appointed william kent (2 pages) |
30 May 2008 | Director appointed will bates (2 pages) |
30 May 2008 | Director appointed william kent (2 pages) |
28 February 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
28 February 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Annual return made up to 15/11/07 (3 pages) |
27 November 2007 | Annual return made up to 15/11/07 (3 pages) |
27 November 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
14 February 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
14 February 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
8 December 2006 | Annual return made up to 15/11/06 (3 pages) |
8 December 2006 | Annual return made up to 15/11/06 (3 pages) |
28 July 2006 | Amended accounts made up to 30 September 2005 (7 pages) |
28 July 2006 | Amended accounts made up to 30 September 2005 (7 pages) |
27 March 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
27 March 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | New secretary appointed (1 page) |
21 February 2006 | New secretary appointed (1 page) |
28 November 2005 | Annual return made up to 15/11/05 (3 pages) |
28 November 2005 | Annual return made up to 15/11/05 (3 pages) |
26 October 2005 | Amended accounts made up to 30 September 2004 (7 pages) |
26 October 2005 | Amended accounts made up to 30 September 2004 (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 September 2004 (1 page) |
3 May 2005 | Total exemption small company accounts made up to 30 September 2004 (1 page) |
25 November 2004 | Annual return made up to 15/11/04
|
25 November 2004 | Annual return made up to 15/11/04
|
3 April 2004 | Total exemption small company accounts made up to 30 September 2003 (1 page) |
3 April 2004 | Total exemption small company accounts made up to 30 September 2003 (1 page) |
17 December 2003 | Annual return made up to 15/11/03 (9 pages) |
17 December 2003 | Annual return made up to 15/11/03 (9 pages) |
21 October 2003 | Annual return made up to 15/11/02
|
21 October 2003 | Annual return made up to 15/11/02
|
21 October 2003 | Total exemption small company accounts made up to 30 September 2002 (2 pages) |
21 October 2003 | Total exemption small company accounts made up to 30 September 2002 (2 pages) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | New secretary appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
3 October 2002 | New secretary appointed;new director appointed (2 pages) |
3 October 2002 | New secretary appointed;new director appointed (2 pages) |
24 June 2002 | Secretary resigned;director resigned (1 page) |
24 June 2002 | Secretary resigned;director resigned (1 page) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | Annual return made up to 15/11/01
|
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | Annual return made up to 15/11/01
|
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
12 March 2001 | Full accounts made up to 30 September 2000 (7 pages) |
12 March 2001 | Full accounts made up to 30 September 2000 (7 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Annual return made up to 15/11/00
|
15 January 2001 | Annual return made up to 15/11/00
|
15 January 2001 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
10 April 2000 | Full accounts made up to 30 September 1999 (6 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Full accounts made up to 30 September 1999 (6 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Annual return made up to 15/11/99
|
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Annual return made up to 15/11/99
|
9 December 1999 | New secretary appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | New director appointed (2 pages) |
15 May 1999 | Full accounts made up to 30 September 1998 (6 pages) |
15 May 1999 | Full accounts made up to 30 September 1998 (6 pages) |
11 February 1999 | Annual return made up to 15/11/98
|
11 February 1999 | Annual return made up to 15/11/98
|
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Secretary resigned;director resigned (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Secretary resigned;director resigned (1 page) |
12 March 1998 | Full accounts made up to 30 September 1997 (6 pages) |
12 March 1998 | Full accounts made up to 30 September 1997 (6 pages) |
18 December 1997 | Annual return made up to 15/11/97 (8 pages) |
18 December 1997 | Annual return made up to 15/11/97 (8 pages) |
25 July 1997 | Full accounts made up to 30 September 1996 (4 pages) |
25 July 1997 | Full accounts made up to 30 September 1996 (4 pages) |
2 January 1997 | Annual return made up to 15/11/96
|
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | Annual return made up to 15/11/96
|
28 April 1996 | Full accounts made up to 30 September 1995 (5 pages) |
28 April 1996 | Full accounts made up to 30 September 1995 (5 pages) |
24 April 1996 | New secretary appointed (2 pages) |
24 April 1996 | New secretary appointed (2 pages) |
14 February 1996 | New secretary appointed (2 pages) |
14 February 1996 | New secretary appointed (2 pages) |
14 February 1996 | Annual return made up to 15/11/95
|
14 February 1996 | Annual return made up to 15/11/95
|
25 July 1995 | Registered office changed on 25/07/95 from: 3,burnhill road beckenham kent BR3 3LA (1 page) |
25 July 1995 | Registered office changed on 25/07/95 from: 3,burnhill road beckenham kent BR3 3LA (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
18 December 1961 | Incorporation (15 pages) |
18 December 1961 | Incorporation (15 pages) |