Fox Hill
London
SE19 2UJ
Director Name | Charmaine Marie Figueira |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2000(38 years, 7 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Highland Lodge Fox Hill Upper Norwood London SE19 2UJ |
Director Name | Mr Duncan Andrew Chalmers |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2002(40 years after company formation) |
Appointment Duration | 22 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Highland Lodge Fox Hill London SE19 2UJ |
Director Name | Lucy Anne Hall |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2002(40 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Highland Lodge Fox Hill Upper Norwood London SE19 2UJ |
Director Name | Mr Martin John Wood |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2006(44 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Highland Lodge Fox Hill Upper Norwood London SE19 2UJ |
Director Name | Dr Ruth Elizabeth Sarah Rowland |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2006(44 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Editorial Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highland Lodge Fox Hill London SE19 2OJ |
Director Name | David John Neale |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2006(44 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highland Lodge Fox Hill London SE19 2UJ |
Director Name | Stephen Fagg |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2011(48 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Portchester Court 237 South Park Road London SW19 8RY |
Director Name | Rachel Margaret Fletcher |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2011(48 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hillgate Place Balhamhill London SW12 9ER |
Director Name | Eamonn Edward Holland |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2011(49 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Banking Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Highland Lodge Fox Hill London SE19 2UJ |
Director Name | Mr Thomas Charles Sidney Hughes |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2016(54 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gibson Young Solicitors 111-117 Putney High Street London SW15 1SS |
Secretary Name | PMUK (London) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2018(55 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | The Base, Dartford Business Park Victoria Road Dartford DA1 5FS |
Director Name | Sheila June Rogers |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 November 1991(29 years, 8 months after company formation) |
Appointment Duration | 32 years, 2 months (resigned 31 January 2024) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Highland Lodge London SE19 2UJ |
Director Name | Margaret Helen Whyberd |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 November 1991(29 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 24 October 2005) |
Role | Retired |
Correspondence Address | 5 Highland Lodge London SE19 2UJ |
Director Name | Jean Audrey O'Sullivan |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 November 1991(29 years, 8 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 16 October 2010) |
Role | Retired |
Correspondence Address | 8 Highland Lodge London SE19 2UJ |
Director Name | Margaret Laura Marr |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 November 1991(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 January 1993) |
Role | Retired |
Correspondence Address | 11 Highland Lodge London SE19 2UJ |
Director Name | Mr Peter Hitchmough |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 November 1991(29 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 22 May 2007) |
Role | Retired |
Correspondence Address | 6 Highland Lodge London SE19 2UJ |
Director Name | Howard Hitchmough |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 November 1991(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 1996) |
Role | Surgical Instrument Maker |
Correspondence Address | 3 Highland Lodge London SE19 2UJ |
Director Name | Mrs Angela Hitchmough |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(29 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 28 February 2012) |
Role | Retired |
Correspondence Address | 6 Highland Lodge London SE19 2UJ |
Director Name | Arthur Peter Ashcroft |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 November 1991(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 February 1993) |
Role | Retired |
Correspondence Address | 10 Highland Lodge Upper Norwood London SE19 2UJ |
Director Name | Mr Peter Coop |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(29 years, 8 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 12 November 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Forsyte Crescent London SE19 2QN |
Director Name | Louise Charlotte Baker |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 November 1991(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 11 November 2000) |
Role | Administrator |
Correspondence Address | 7 Highland Lodge London SE19 2UJ |
Director Name | Elizabeth Gabriel Browning |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(29 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 19 November 1996) |
Role | Retired |
Correspondence Address | 12 Highland Lodge London SE19 2UJ |
Director Name | Marjorie Edith Bradbury |
---|---|
Date of Birth | August 1911 (Born 112 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 November 1991(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 January 1997) |
Role | Retired |
Correspondence Address | 4 Highland Lodge Upper Norwood London SE19 2UJ |
Secretary Name | Jean Audrey O'Sullivan |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 November 1991(29 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 16 January 2005) |
Role | Company Director |
Correspondence Address | 8 Highland Lodge London SE19 2UJ |
Director Name | John Allen Osborne |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(31 years, 9 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 14 October 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Highland Lodge Fox Hill Upper Norwood London SE19 2UJ |
Director Name | Michael Flynn |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(31 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 14 September 2005) |
Role | Clerk |
Correspondence Address | 11 Highland Lodge Fox Hill Upper Norwood London SE19 2UJ |
Director Name | Rhodri Prys Jones |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1996(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 August 2000) |
Role | Civil Servant |
Correspondence Address | 12 Highland Lodge Fox Hill London SE19 2UJ |
Director Name | William Spence |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 April 2002) |
Role | Retired |
Correspondence Address | Flat 3 Highland Lodge Fox Hill London SE19 2UJ |
Director Name | Carlos Myers |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 29 August 1997(35 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 December 2005) |
Role | Supervisor |
Correspondence Address | 4 Highland Lodge Fox Hill London SE19 2UJ |
Secretary Name | Mr Duncan Andrew Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2005(42 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 24 January 2018) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 3 Highland Lodge Fox Hill London SE19 2UJ |
Director Name | Laura Thomson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 May 2009) |
Role | Fashion Designer |
Correspondence Address | 11 Highland Lodge Fox Hill London Greater London SE19 2NJ |
Director Name | Kathleen Mary King |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(47 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 March 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Squirrels Leap Llangar Grove Crowthorne Berkshire RG45 6EA |
Director Name | Mr Robert Arthur King |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(47 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 March 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Squirrels Leap Llangar Grove Crowthorne Berkshire RG45 6EA |
Director Name | Richard John Handzel |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(49 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 December 2019) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 6 Highland Lodge Fox Hill London SE19 2UJ |
Website | www.get-management.com |
---|
Registered Address | C/O Pmuk, The Base Victoria Road Dartford DA1 5FS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £5 | Charmaine Figueira 8.33% Ordinary |
---|---|
1 at £5 | Claire Marie Humphris 8.33% Ordinary |
1 at £5 | David Neale 8.33% Ordinary |
1 at £5 | Duncan Chalmers 8.33% Ordinary |
1 at £5 | Eamonn Holland 8.33% Ordinary |
1 at £5 | John Osborne 8.33% Ordinary |
1 at £5 | Kathleen King 8.33% Ordinary |
1 at £5 | Lucy Hall 8.33% Ordinary |
1 at £5 | Martin Wood 8.33% Ordinary |
1 at £5 | Richard Handzel 8.33% Ordinary |
1 at £5 | Sheila Rogers 8.33% Ordinary |
1 at £5 | Stephen Fagg 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,438 |
Cash | £10,014 |
Current Liabilities | £6,576 |
Latest Accounts | 29 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 September |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
30 May 1962 | Delivered on: 6 June 1962 Persons entitled: The British Linen Bank Classification: Memorandum of deposit of deeds Secured details: All moneys due etc. from the company and spous limited. Particulars: Highland lodge, fox hill, super norwood, london. SE19 property comprised in a lease dated 30 may 1962. Outstanding |
---|
16 February 2021 | Unaudited abridged accounts made up to 29 September 2020 (9 pages) |
---|---|
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
27 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
18 December 2019 | Termination of appointment of Richard John Handzel as a director on 18 December 2019 (1 page) |
14 November 2019 | Unaudited abridged accounts made up to 29 September 2019 (9 pages) |
12 June 2019 | Unaudited abridged accounts made up to 29 September 2018 (9 pages) |
28 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
13 June 2018 | Total exemption full accounts made up to 29 September 2017 (7 pages) |
1 February 2018 | Confirmation statement made on 17 January 2018 with updates (5 pages) |
24 January 2018 | Termination of appointment of Duncan Andrew Chalmers as a secretary on 24 January 2018 (1 page) |
24 January 2018 | Appointment of Pmuk (London) Ltd as a secretary on 24 January 2018 (2 pages) |
24 January 2018 | Registered office address changed from 3 Highland Lodge Fox Hill London SE19 2UJ to C/O Pmuk, the Base Victoria Road Dartford DA1 5FS on 24 January 2018 (1 page) |
8 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 29 September 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 29 September 2016 (6 pages) |
7 June 2016 | Appointment of Mr Thomas Charles Sidney Hughes as a director on 18 March 2016 (2 pages) |
7 June 2016 | Appointment of Mr Thomas Charles Sidney Hughes as a director on 18 March 2016 (2 pages) |
9 May 2016 | Termination of appointment of Kathleen Mary King as a director on 18 March 2016 (1 page) |
9 May 2016 | Termination of appointment of Robert Arthur King as a director on 18 March 2016 (1 page) |
9 May 2016 | Termination of appointment of Kathleen Mary King as a director on 18 March 2016 (1 page) |
9 May 2016 | Termination of appointment of Robert Arthur King as a director on 18 March 2016 (1 page) |
4 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Director's details changed for Stephen Fagg on 10 July 2015 (2 pages) |
4 February 2016 | Director's details changed for Stephen Fagg on 10 July 2015 (2 pages) |
16 December 2015 | Total exemption small company accounts made up to 29 September 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 29 September 2015 (6 pages) |
2 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
31 December 2014 | Total exemption small company accounts made up to 29 September 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 29 September 2014 (6 pages) |
21 February 2014 | Total exemption small company accounts made up to 29 September 2013 (6 pages) |
21 February 2014 | Total exemption small company accounts made up to 29 September 2013 (6 pages) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
14 June 2013 | Total exemption small company accounts made up to 29 September 2012 (5 pages) |
14 June 2013 | Total exemption small company accounts made up to 29 September 2012 (5 pages) |
12 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (19 pages) |
12 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (19 pages) |
11 February 2013 | Director's details changed for Kathleen Mary King on 17 January 2013 (2 pages) |
11 February 2013 | Director's details changed for John Allen Osborne on 17 January 2013 (2 pages) |
11 February 2013 | Director's details changed for John Allen Osborne on 17 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Kathleen Mary King on 17 January 2013 (2 pages) |
11 February 2013 | Director's details changed for David John Neale on 17 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Claire Marie Humphris on 17 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Doctor Ruth Elizabeth Sarah Rowland on 17 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Charmaine Marie Figueira on 17 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Sheila June Rogers on 17 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Robert Arthur King on 17 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Doctor Ruth Elizabeth Sarah Rowland on 17 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Lucy Anne Hall on 17 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Robert Arthur King on 17 January 2013 (2 pages) |
11 February 2013 | Director's details changed for David John Neale on 17 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Sheila June Rogers on 17 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Claire Marie Humphris on 17 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Lucy Anne Hall on 17 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Charmaine Marie Figueira on 17 January 2013 (2 pages) |
1 June 2012 | Total exemption small company accounts made up to 29 September 2011 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 29 September 2011 (4 pages) |
13 March 2012 | Termination of appointment of Angela Hitchmough as a director (2 pages) |
13 March 2012 | Appointment of Richard John Handzel as a director (3 pages) |
13 March 2012 | Termination of appointment of Angela Hitchmough as a director (2 pages) |
13 March 2012 | Appointment of Richard John Handzel as a director (3 pages) |
1 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (29 pages) |
1 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (29 pages) |
1 July 2011 | Appointment of Eamonn Edward Holland as a director (3 pages) |
1 July 2011 | Appointment of Eamonn Edward Holland as a director (3 pages) |
27 June 2011 | Total exemption small company accounts made up to 29 September 2010 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 29 September 2010 (4 pages) |
21 January 2011 | Director's details changed for Mr Robert Arthur King on 23 May 2009 (1 page) |
21 January 2011 | Appointment of Stephen Fagg as a director (3 pages) |
21 January 2011 | Appointment of Stephen Fagg as a director (3 pages) |
21 January 2011 | Director's details changed for Kathleen Mary King on 23 May 2009 (1 page) |
21 January 2011 | Director's details changed for Kathleen Mary King on 23 May 2009 (1 page) |
21 January 2011 | Appointment of Rachel Margaret Fletcher as a director (3 pages) |
21 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (26 pages) |
21 January 2011 | Appointment of Rachel Margaret Fletcher as a director (3 pages) |
21 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (26 pages) |
21 January 2011 | Director's details changed for Mr Robert Arthur King on 23 May 2009 (1 page) |
26 October 2010 | Termination of appointment of Jean O'sullivan as a director (2 pages) |
26 October 2010 | Termination of appointment of Jean O'sullivan as a director (2 pages) |
8 October 2010 | Termination of appointment of Carine Zitella as a director (2 pages) |
8 October 2010 | Termination of appointment of Carine Zitella as a director (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 29 September 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 29 September 2009 (4 pages) |
14 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (26 pages) |
14 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (26 pages) |
14 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (26 pages) |
22 July 2009 | Total exemption small company accounts made up to 29 September 2008 (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 29 September 2008 (4 pages) |
27 May 2009 | Director appointed robert arthur king (2 pages) |
27 May 2009 | Director appointed kathleen mary king (2 pages) |
27 May 2009 | Appointment terminated director laura thomson (1 page) |
27 May 2009 | Appointment terminated director laura thomson (1 page) |
27 May 2009 | Director appointed robert arthur king (2 pages) |
27 May 2009 | Director appointed kathleen mary king (2 pages) |
31 December 2008 | Director's change of particulars / claire glennane / 09/12/2008 (1 page) |
31 December 2008 | Director's change of particulars / claire glennane / 09/12/2008 (1 page) |
31 December 2008 | Return made up to 09/12/08; full list of members (12 pages) |
31 December 2008 | Return made up to 09/12/08; full list of members (12 pages) |
30 July 2008 | Total exemption small company accounts made up to 29 September 2007 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 29 September 2007 (4 pages) |
17 December 2007 | Return made up to 19/11/07; full list of members
|
17 December 2007 | Return made up to 19/11/07; full list of members
|
24 July 2007 | Total exemption small company accounts made up to 29 September 2006 (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 29 September 2006 (4 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
28 November 2006 | Return made up to 19/11/06; full list of members
|
28 November 2006 | Return made up to 19/11/06; full list of members
|
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 29 September 2005 (4 pages) |
3 July 2006 | Total exemption small company accounts made up to 29 September 2005 (4 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
30 November 2005 | Return made up to 19/11/05; full list of members
|
30 November 2005 | Return made up to 19/11/05; full list of members
|
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
13 May 2005 | Total exemption full accounts made up to 29 September 2004 (5 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: flat 8 highland lodge fox hill london SE19 2UJ (1 page) |
13 May 2005 | Total exemption full accounts made up to 29 September 2004 (5 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: flat 8 highland lodge fox hill london SE19 2UJ (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Secretary resigned (1 page) |
3 December 2004 | Return made up to 19/11/04; no change of members (12 pages) |
3 December 2004 | Return made up to 19/11/04; no change of members (12 pages) |
16 August 2004 | Total exemption full accounts made up to 29 September 2003 (5 pages) |
16 August 2004 | Total exemption full accounts made up to 29 September 2003 (5 pages) |
27 November 2003 | Return made up to 19/11/03; no change of members (12 pages) |
27 November 2003 | Return made up to 19/11/03; no change of members (12 pages) |
21 June 2003 | Total exemption full accounts made up to 29 September 2002 (5 pages) |
21 June 2003 | Total exemption full accounts made up to 29 September 2002 (5 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
16 November 2002 | Return made up to 19/11/02; full list of members (16 pages) |
16 November 2002 | Return made up to 19/11/02; full list of members (16 pages) |
17 June 2002 | Full accounts made up to 29 September 2001 (5 pages) |
17 June 2002 | Full accounts made up to 29 September 2001 (5 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
24 January 2002 | Return made up to 19/11/01; full list of members (14 pages) |
24 January 2002 | Return made up to 19/11/01; full list of members (14 pages) |
24 May 2001 | Full accounts made up to 29 September 2000 (8 pages) |
24 May 2001 | Full accounts made up to 29 September 2000 (8 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
14 November 2000 | Return made up to 19/11/00; full list of members (14 pages) |
14 November 2000 | Return made up to 19/11/00; full list of members (14 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | New director appointed (2 pages) |
16 June 2000 | Full accounts made up to 29 September 1999 (5 pages) |
16 June 2000 | Full accounts made up to 29 September 1999 (5 pages) |
25 November 1999 | Return made up to 19/11/99; full list of members (14 pages) |
25 November 1999 | Return made up to 19/11/99; full list of members (14 pages) |
6 June 1999 | Full accounts made up to 29 September 1998 (5 pages) |
6 June 1999 | Full accounts made up to 29 September 1998 (5 pages) |
12 November 1998 | Return made up to 19/11/98; no change of members (8 pages) |
12 November 1998 | Return made up to 19/11/98; no change of members (8 pages) |
25 June 1998 | Full accounts made up to 29 September 1997 (2 pages) |
25 June 1998 | Full accounts made up to 29 September 1997 (2 pages) |
20 November 1997 | Return made up to 19/11/97; full list of members
|
20 November 1997 | Return made up to 19/11/97; full list of members
|
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
8 July 1997 | Full accounts made up to 29 September 1996 (5 pages) |
8 July 1997 | Full accounts made up to 29 September 1996 (5 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
22 November 1996 | Return made up to 19/11/96; full list of members (10 pages) |
22 November 1996 | Return made up to 19/11/96; full list of members (10 pages) |
27 August 1996 | Full accounts made up to 29 September 1995 (12 pages) |
27 August 1996 | Full accounts made up to 29 September 1995 (12 pages) |
9 November 1995 | Return made up to 19/11/95; no change of members (8 pages) |
9 November 1995 | Return made up to 19/11/95; no change of members (8 pages) |
13 July 1995 | Full accounts made up to 29 September 1994 (5 pages) |
13 July 1995 | Full accounts made up to 29 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |