Bromley
BR1 1LT
Director Name | Dr Vafa Neil Pirjamali |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2019(56 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Prime Property Management 29-31 Devonshire House E Bromley BR1 1LT |
Director Name | Mr Matthew James Ponzecchi |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2019(57 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Analyst Relations Graduate |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2019(57 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | Prime Property Management 29/31 Devonshire House E Bromley BR1 1LT |
Director Name | Anthony Amato |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(30 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 30 November 1992) |
Role | Executive |
Correspondence Address | 2 Coniston Court Beckenham Kent BR3 2DD |
Director Name | Gladys Winifred Olliffe |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(30 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 May 1999) |
Role | Retired |
Correspondence Address | 4 Coniston Court Beckenham Kent BR3 5DD |
Secretary Name | Mr Peter Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(30 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 March 1999) |
Role | Company Director |
Correspondence Address | 3 Burnhill Road Beckenham Kent BR3 3LA |
Director Name | Gertrude Joan Haycraft |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 March 1997) |
Role | Housewife |
Correspondence Address | 3 Coniston Court Foxgrove Road Beckenham Kent BR3 5DD |
Director Name | Kenneth Bissell |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(34 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 October 2001) |
Role | Banking |
Correspondence Address | 8 Coniston Court 54 Foxgrove Road Beckingham Kent BR3 5DD |
Director Name | Barbara Joyce Graham |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(35 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 December 1997) |
Role | Prosecution Clerk |
Correspondence Address | 15 Downs Hill Beckenham Kent BR3 5HA |
Director Name | Ms Sandra Elizabeth Walsh |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(36 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 August 2006) |
Role | Actress |
Country of Residence | England |
Correspondence Address | Flat 9 Coniston Court 54 Foxgrove Road Beckenham Kent BR3 5DD |
Director Name | Enid Mary Pound |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 October 2001) |
Role | Self Employed |
Correspondence Address | 7 Coniston Court Foxgrove Road Beckenham Kent BR3 5DD |
Secretary Name | Linda Ann Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 June 2000) |
Role | Company Director |
Correspondence Address | 94 Edgehill Road Chislehurst Kent BR7 6LB |
Secretary Name | David John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 July 2003) |
Role | Company Director |
Correspondence Address | 74 Freelands Road Bromley Kent BR1 3HY |
Director Name | Mr Trevor Boys |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(39 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 October 2011) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Coniston Court 54 Foxgrove Road Beckenham Kent BR3 5DD |
Director Name | Iain David Carson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(41 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 02 August 2006) |
Role | Credit Analyst |
Correspondence Address | Flat 3 Coniston Court 54 Foxgrove Road Beckenham Kent BR3 5DD |
Secretary Name | Iain David Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(41 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 02 August 2006) |
Role | Credit Analyst |
Correspondence Address | Flat 3 Coniston Court 54 Foxgrove Road Beckenham Kent BR3 5DD |
Director Name | Janet Marian Howlett |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(44 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 February 2010) |
Role | Secretarial |
Correspondence Address | 6 Coniston Court 54 Foxgrove Road Beckenham Kent BR3 5DD |
Director Name | Marc Peter Douglass |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 February 2009) |
Role | Biomedical Scientist |
Correspondence Address | 7 Coniston Court 54 Foxglove Road Beckenham Kent BR3 5DD |
Secretary Name | Janet Marian Howlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(44 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 February 2010) |
Role | Clerical |
Correspondence Address | 6 Coniston Court 54 Foxgrove Road Beckenham Kent BR3 5DD |
Director Name | Mrs Diana Elaine Langford |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 February 2009(47 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 02 October 2019) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Coniston Court 54 Foxgrove Road Beckenham Kent BR3 5DD |
Director Name | Ms Sandra Elizabeth Walsh |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(48 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 25 October 2010) |
Role | Actor |
Country of Residence | England |
Correspondence Address | Flat 1 Coniston Court 54 Foxgrove Road Beckenham Kent BR3 5DD |
Secretary Name | Mrs Diana Elaine Langford |
---|---|
Status | Resigned |
Appointed | 22 February 2010(48 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 October 2019) |
Role | Company Director |
Correspondence Address | Flat 1 Coniston Court 54 Foxgrove Road Beckenham Kent BR3 5DD |
Director Name | Ms Tracey Jane Heather |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(48 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Flat 1 Coniston Court 54 Foxgrove Road Beckenham Kent BR3 5DD |
Director Name | Ms Tracey Jane Heather |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(48 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Flat 1 Coniston Court 54 Foxgrove Road Beckenham Kent BR3 5DD |
Director Name | Ms Sandra Elizabeth Walsh |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2011(49 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 March 2012) |
Role | Actor |
Country of Residence | England |
Correspondence Address | Flat 1 Coniston Court 54 Foxgrove Road Beckenham Kent BR3 5DD |
Director Name | Mr Michael Gerwyn Chennell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 January 2013(50 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 December 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 Coniston Court 54 Foxgrove Road Beckenham Kent BR3 5DD |
Secretary Name | Mr Matthew James Ponzecchi |
---|---|
Status | Resigned |
Appointed | 02 October 2019(57 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 February 2020) |
Role | Company Director |
Correspondence Address | 6 Coniston Court 54 Foxgrove Road Beckenham BR3 5DD |
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 |
Year | 2014 |
---|---|
Turnover | £11,947 |
Net Worth | £5,910 |
Cash | £5,123 |
Current Liabilities | £915 |
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 | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
3 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
10 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
22 February 2023 | Termination of appointment of Sheila Ann Parry as a director on 22 February 2023 (1 page) |
20 February 2023 | Appointment of Ms Desiryn Csaszar as a director on 8 February 2023 (2 pages) |
17 February 2023 | Registered office address changed from Prime Property Management 29-31 Devonshire House Elmfield Road Bromley BR1 1LT England to Prime Property Management, 29/31 Devonshire House Elmfield Road Bromley BR1 1LT on 17 February 2023 (1 page) |
9 November 2022 | Termination of appointment of Vafa Neil Pirjamali as a director on 1 November 2022 (1 page) |
15 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
3 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
24 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
6 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
24 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
11 November 2020 | Director's details changed for Mr Matthew James Ponzecchi on 11 November 2020 (2 pages) |
11 November 2020 | Director's details changed for Mr Matthew James Ponzecchi on 11 November 2020 (2 pages) |
11 November 2020 | Director's details changed for Ms Sheila Ann Parry on 11 November 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
13 February 2020 | Notification of a person with significant control statement (2 pages) |
13 February 2020 | Termination of appointment of Matthew James Ponzecchi as a secretary on 13 February 2020 (1 page) |
31 December 2019 | Cessation of Sheila Ann Parry as a person with significant control on 31 December 2019 (1 page) |
31 December 2019 | Cessation of Matthew James Ponzecchi as a person with significant control on 31 December 2019 (1 page) |
31 December 2019 | Registered office address changed from 6 Coniston Court 54 Foxgrove Road Beckenham BR3 5DD England to Prime Property Management 29-31 Devonshire House Elmfield Road Bromley BR1 1LT on 31 December 2019 (1 page) |
31 December 2019 | Appointment of Prime Management (Ps) Limited as a secretary on 31 December 2019 (2 pages) |
31 December 2019 | Cessation of Vafa Neil Pirjamali as a person with significant control on 31 December 2019 (1 page) |
16 October 2019 | Cessation of Diana Elaine Langford as a person with significant control on 2 October 2019 (1 page) |
16 October 2019 | Termination of appointment of Diana Elaine Langford as a secretary on 2 October 2019 (1 page) |
16 October 2019 | Notification of Matthew James Ponzecchi as a person with significant control on 2 October 2019 (2 pages) |
16 October 2019 | Notification of Vafa Neil Pirjamali as a person with significant control on 2 January 2019 (2 pages) |
16 October 2019 | Appointment of Mr Matthew James Ponzecchi as a director on 2 October 2019 (2 pages) |
15 October 2019 | Registered office address changed from C/O Coniston Court (Beckenham) Residents Association Limited Flat 1 Coniston Court 54 Foxgrove Road Beckenham Kent BR3 5DD to 6 Coniston Court 54 Foxgrove Road Beckenham BR3 5DD on 15 October 2019 (1 page) |
14 October 2019 | Appointment of Mr Matthew James Ponzecchi as a secretary on 2 October 2019 (2 pages) |
14 October 2019 | Termination of appointment of Diana Elaine Langford as a director on 2 October 2019 (1 page) |
15 August 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
14 January 2019 | Appointment of Dr Vafa Neil Pirjamali as a director on 2 January 2019 (2 pages) |
18 December 2018 | Termination of appointment of Michael Gerwyn Chennell as a director on 5 December 2018 (1 page) |
7 December 2018 | Cessation of Michael Gerwyn Chennell as a person with significant control on 5 December 2018 (1 page) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
27 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
31 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
31 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
29 April 2016 | Annual return made up to 16 April 2016 no member list (3 pages) |
29 April 2016 | Annual return made up to 16 April 2016 no member list (3 pages) |
4 August 2015 | Full accounts made up to 31 December 2014 (11 pages) |
4 August 2015 | Full accounts made up to 31 December 2014 (11 pages) |
20 May 2015 | Annual return made up to 16 April 2015 no member list (3 pages) |
20 May 2015 | Annual return made up to 16 April 2015 no member list (3 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
16 April 2014 | Annual return made up to 16 April 2014 no member list (3 pages) |
16 April 2014 | Annual return made up to 16 April 2014 no member list (3 pages) |
10 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
10 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
30 May 2013 | Annual return made up to 26 May 2013 no member list (3 pages) |
30 May 2013 | Annual return made up to 26 May 2013 no member list (3 pages) |
25 January 2013 | Termination of appointment of Tracey Heather as a director (1 page) |
25 January 2013 | Termination of appointment of Tracey Heather as a director (1 page) |
18 January 2013 | Appointment of Mr Michael Gerwyn Chennell as a director (2 pages) |
18 January 2013 | Appointment of Mr Michael Gerwyn Chennell as a director (2 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
6 June 2012 | Annual return made up to 26 May 2012 no member list (3 pages) |
6 June 2012 | Annual return made up to 26 May 2012 no member list (3 pages) |
5 April 2012 | Appointment of Sheila Parry as a director (2 pages) |
5 April 2012 | Appointment of Sheila Parry as a director (2 pages) |
5 April 2012 | Termination of appointment of Sandra Walsh as a director (1 page) |
5 April 2012 | Termination of appointment of Sandra Walsh as a director (1 page) |
17 November 2011 | Appointment of Ms Sandra Elizabeth Walsh as a director (2 pages) |
17 November 2011 | Termination of appointment of Trevor Boys as a director (1 page) |
17 November 2011 | Termination of appointment of Trevor Boys as a director (1 page) |
17 November 2011 | Appointment of Ms Sandra Elizabeth Walsh as a director (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
10 July 2011 | Annual return made up to 26 May 2011 no member list (3 pages) |
10 July 2011 | Annual return made up to 26 May 2011 no member list (3 pages) |
12 November 2010 | Appointment of Ms Tracey Jane Heather as a director (2 pages) |
12 November 2010 | Termination of appointment of Sandy Walsh as a director (1 page) |
12 November 2010 | Termination of appointment of Sandy Walsh as a director (1 page) |
12 November 2010 | Appointment of Ms Tracey Jane Heather as a director (2 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
9 July 2010 | Director's details changed for Mrs Diana Elaine Langford on 26 May 2010 (2 pages) |
9 July 2010 | Annual return made up to 26 May 2010 no member list (3 pages) |
9 July 2010 | Annual return made up to 26 May 2010 no member list (3 pages) |
9 July 2010 | Director's details changed for Mrs Diana Elaine Langford on 26 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Trevor Boys on 26 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Trevor Boys on 26 May 2010 (2 pages) |
29 June 2010 | Appointment of Ms Sandy Elizabeth Walsh as a director (2 pages) |
29 June 2010 | Appointment of Ms Sandy Elizabeth Walsh as a director (2 pages) |
21 June 2010 | Appointment of Mrs Diana Elaine Langford as a secretary (1 page) |
21 June 2010 | Termination of appointment of Janet Howlett as a secretary (1 page) |
21 June 2010 | Registered office address changed from Flat 6 Coniston Court 54 Foxgrove Road Beckenham Kent BR3 5DD on 21 June 2010 (1 page) |
21 June 2010 | Termination of appointment of Janet Howlett as a secretary (1 page) |
21 June 2010 | Registered office address changed from Flat 6 Coniston Court 54 Foxgrove Road Beckenham Kent BR3 5DD on 21 June 2010 (1 page) |
21 June 2010 | Appointment of Mrs Diana Elaine Langford as a secretary (1 page) |
19 June 2010 | Termination of appointment of Janet Howlett as a director (1 page) |
19 June 2010 | Termination of appointment of Janet Howlett as a secretary (1 page) |
19 June 2010 | Termination of appointment of Janet Howlett as a director (1 page) |
19 June 2010 | Termination of appointment of Janet Howlett as a secretary (1 page) |
3 June 2009 | Annual return made up to 26/05/09 (3 pages) |
3 June 2009 | Annual return made up to 26/05/09 (3 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
23 March 2009 | Director appointed mrs diana elaine langford (1 page) |
23 March 2009 | Director appointed mrs diana elaine langford (1 page) |
17 March 2009 | Appointment terminated director marc douglass (1 page) |
17 March 2009 | Appointment terminated director marc douglass (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
23 June 2008 | Annual return made up to 26/05/08 (3 pages) |
23 June 2008 | Annual return made up to 26/05/08 (3 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
20 September 2007 | Annual return made up to 26/05/07
|
20 September 2007 | Annual return made up to 26/05/07
|
31 August 2007 | New director appointed (1 page) |
31 August 2007 | New director appointed (1 page) |
31 August 2007 | New secretary appointed;new director appointed (2 pages) |
31 August 2007 | New secretary appointed;new director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: flat 3 coniston court 54 foxgrove road beckenham kent BR3 5DD (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: flat 3 coniston court 54 foxgrove road beckenham kent BR3 5DD (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
27 February 2007 | Full accounts made up to 31 December 2005 (12 pages) |
27 February 2007 | Full accounts made up to 31 December 2005 (12 pages) |
13 July 2006 | Annual return made up to 26/05/06 (4 pages) |
13 July 2006 | Annual return made up to 26/05/06 (4 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
1 August 2005 | Annual return made up to 26/05/05 (4 pages) |
1 August 2005 | Annual return made up to 26/05/05 (4 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
9 June 2004 | Annual return made up to 26/05/04
|
9 June 2004 | Annual return made up to 26/05/04
|
13 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
13 July 2003 | Secretary resigned (1 page) |
13 July 2003 | Registered office changed on 13/07/03 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page) |
13 July 2003 | Annual return made up to 26/05/03 (4 pages) |
13 July 2003 | Registered office changed on 13/07/03 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page) |
13 July 2003 | Secretary resigned (1 page) |
13 July 2003 | Annual return made up to 26/05/03 (4 pages) |
13 July 2003 | New secretary appointed;new director appointed (2 pages) |
13 July 2003 | New secretary appointed;new director appointed (2 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
10 September 2002 | Annual return made up to 26/05/02 (5 pages) |
10 September 2002 | Annual return made up to 26/05/02 (5 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
7 May 2002 | Director's particulars changed (1 page) |
7 May 2002 | Director's particulars changed (1 page) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
7 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
7 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
12 June 2001 | Annual return made up to 26/05/01 (4 pages) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Annual return made up to 26/05/01 (4 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: 94 edgehill road chislehurst kent BR7 6LB (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: 94 edgehill road chislehurst kent BR7 6LB (1 page) |
8 June 2000 | Annual return made up to 26/05/00 (4 pages) |
8 June 2000 | Annual return made up to 26/05/00 (4 pages) |
13 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
13 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
21 June 1999 | Annual return made up to 26/05/99 (4 pages) |
21 June 1999 | Annual return made up to 26/05/99 (4 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: 3 burnhill road beckenham kent BR3 3LA (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: 3 burnhill road beckenham kent BR3 3LA (1 page) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
20 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New secretary appointed (2 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
25 June 1998 | Annual return made up to 26/05/98
|
25 June 1998 | Annual return made up to 26/05/98
|
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
19 June 1997 | Annual return made up to 26/05/97
|
19 June 1997 | Annual return made up to 26/05/97
|
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | Annual return made up to 26/05/96
|
5 June 1996 | Annual return made up to 26/05/96
|
3 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
3 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
7 June 1995 | Annual return made up to 26/05/95
|
7 June 1995 | Annual return made up to 26/05/95
|
7 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
26 January 1962 | Incorporation (20 pages) |
26 January 1962 | Incorporation (20 pages) |