Bickley
Bromley
Kent
BR1 2PN
Director Name | Mrs Audrey Marle |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 10 September 2013(50 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Mycroft Westleigh Drive Bickley Kent BR1 2PN |
Secretary Name | Mr William James Marle |
---|---|
Status | Current |
Appointed | 10 September 2013(50 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 1364 London Road Norbury London SW16 4DE |
Director Name | Mrs Doreen Marle |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(28 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 01 May 1998) |
Role | Dry Cleaners |
Correspondence Address | Mycroft Westleigh Drive Bickley Bromley Kent BR1 2PN |
Director Name | Mr William James Marle |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(28 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 20 April 1999) |
Role | Dry Cleaners |
Country of Residence | United Kingdom |
Correspondence Address | Mycroft Westleigh Drive Bickley Bromley Kent BR1 2PN |
Director Name | Mr William James Marle |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(28 years, 1 month after company formation) |
Appointment Duration | 22 years (resigned 22 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Kingsmere 43 Chislehurst Road Chislehurst Kent BR7 5LE |
Secretary Name | Mrs Doreen Marle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(28 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 01 May 1998) |
Role | Dry Cleaners |
Correspondence Address | Mycroft Westleigh Drive Bickley Bromley Kent BR1 2PN |
Secretary Name | Mr William James Marle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(35 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 April 1999) |
Role | Company Director |
Correspondence Address | Mycroft Westleigh Drive Bickley Bromley Kent BR1 2PN |
Secretary Name | James Canavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(36 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 January 2005) |
Role | Company Director |
Correspondence Address | 2 High Street London SE25 6EP |
Secretary Name | Audrey Marle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2005(41 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 April 2013) |
Role | Company Director |
Correspondence Address | Mycroft Westleigh Drive Bickley Kent BR1 2PN |
Director Name | Mrs Liza Helen Gordon-Saker |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(47 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 26 January 2022) |
Role | District Judge |
Country of Residence | United Kingdom |
Correspondence Address | 1364 London Road Norbury London SW16 4DE |
Director Name | Andrew Gordon-Saker |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(50 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1364 London Road Norbury London SW16 4DE |
Registered Address | 1364 London Road Norbury London SW16 4DE |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Norbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £725,992 |
Cash | £108,474 |
Current Liabilities | £74,007 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
30 January 2012 | Delivered on: 8 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64 rowstock gardens london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
11 July 2011 | Delivered on: 21 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 21 hungerford road london t/n NGL448158 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
19 August 2010 | Delivered on: 2 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 109 hungerford road, camden, london t/no NGL632694 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
19 August 2010 | Delivered on: 21 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 28 wynford road islington london t/n NGL736195 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
19 August 2010 | Delivered on: 21 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2A high street south norwood london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
20 July 2010 | Delivered on: 21 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 January 2022 | Delivered on: 27 January 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
25 July 2014 | Delivered on: 13 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property k/a 52 rowstock gardens london. Outstanding |
2 June 2014 | Delivered on: 7 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property known as 26 abingdon close camden square london title number NGL770254. Outstanding |
18 January 1993 | Delivered on: 22 January 1993 Satisfied on: 14 September 2010 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 50 rye lane peckham l/b of southwark SE 15 t/n ln 49270 the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 1992 | Delivered on: 22 December 1992 Satisfied on: 14 September 2010 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 and 2A and flat 1 high street south norwood croydon t/n sy 42037 the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 September 1974 | Delivered on: 1 October 1974 Satisfied on: 2 May 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bunkers hill farm elham, near canterbury kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 December 2020 | Micro company accounts made up to 5 April 2020 (3 pages) |
---|---|
15 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
2 May 2017 | Secretary's details changed for Mr William James Marle on 19 April 2017 (1 page) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
2 May 2017 | Secretary's details changed for Mr William James Marle on 19 April 2017 (1 page) |
12 December 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
12 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
29 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
28 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
18 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
13 August 2014 | Registration of charge 007545300011, created on 25 July 2014 (32 pages) |
13 August 2014 | Registration of charge 007545300011, created on 25 July 2014 (32 pages) |
7 June 2014 | Registration of charge 007545300010 (32 pages) |
7 June 2014 | Registration of charge 007545300010 (32 pages) |
13 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
5 December 2013 | Appointment of Andrew Gordon-Saker as a director (2 pages) |
5 December 2013 | Appointment of Andrew Gordon-Saker as a director (2 pages) |
29 October 2013 | Appointment of Mr William James Marle as a secretary (2 pages) |
29 October 2013 | Termination of appointment of Audrey Marle as a secretary (1 page) |
29 October 2013 | Termination of appointment of William Marle as a director (1 page) |
29 October 2013 | Termination of appointment of William Marle as a director (1 page) |
29 October 2013 | Termination of appointment of Audrey Marle as a secretary (1 page) |
29 October 2013 | Termination of appointment of William Marle as a director (1 page) |
29 October 2013 | Appointment of Mr William James Marle as a secretary (2 pages) |
29 October 2013 | Termination of appointment of William Marle as a director (1 page) |
29 October 2013 | Appointment of Mrs Audrey Marle as a director (2 pages) |
29 October 2013 | Appointment of Mrs Audrey Marle as a director (2 pages) |
21 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
29 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
28 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
27 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
6 October 2010 | Appointment of Mrs Liza Helen Gordon-Saker as a director (2 pages) |
6 October 2010 | Appointment of Mrs Liza Helen Gordon-Saker as a director (2 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
28 April 2010 | Director's details changed for William James Marle on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr William James Marle on 1 January 2010 (2 pages) |
28 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Mr William James Marle on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for William James Marle on 1 January 2010 (2 pages) |
28 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for William James Marle on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr William James Marle on 1 January 2010 (2 pages) |
6 December 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
6 December 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
6 December 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
17 June 2009 | Director appointed william james marle (2 pages) |
17 June 2009 | Director appointed william james marle (2 pages) |
27 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
28 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
13 December 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
13 December 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
27 October 2006 | Amended accounts made up to 5 April 2006 (6 pages) |
27 October 2006 | Amended accounts made up to 5 April 2006 (6 pages) |
27 October 2006 | Amended accounts made up to 5 April 2006 (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
19 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
16 August 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
16 August 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
16 August 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
4 May 2005 | Return made up to 19/04/05; full list of members (2 pages) |
4 May 2005 | Return made up to 19/04/05; full list of members (2 pages) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed (2 pages) |
29 July 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
12 May 2004 | Return made up to 19/04/04; full list of members (6 pages) |
12 May 2004 | Return made up to 19/04/04; full list of members (6 pages) |
10 January 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
10 January 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
10 January 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
8 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
8 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
24 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
25 January 2002 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
25 January 2002 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
24 April 2001 | Return made up to 19/04/01; full list of members (6 pages) |
24 April 2001 | Return made up to 19/04/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
4 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
4 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
4 November 1999 | Amended accounts made up to 5 April 1999 (7 pages) |
4 November 1999 | Amended accounts made up to 5 April 1999 (7 pages) |
4 November 1999 | Amended accounts made up to 5 April 1999 (7 pages) |
15 September 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
15 September 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
15 September 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
30 April 1999 | Return made up to 19/04/99; full list of members (6 pages) |
30 April 1999 | Return made up to 19/04/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director's particulars changed (1 page) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Director's particulars changed (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | New secretary appointed (2 pages) |
22 April 1998 | Return made up to 19/04/98; full list of members (6 pages) |
22 April 1998 | Return made up to 19/04/98; full list of members (6 pages) |
29 December 1997 | Accounts for a small company made up to 5 April 1997 (8 pages) |
29 December 1997 | Accounts for a small company made up to 5 April 1997 (8 pages) |
29 December 1997 | Accounts for a small company made up to 5 April 1997 (8 pages) |
6 May 1997 | Return made up to 19/04/97; full list of members
|
6 May 1997 | Return made up to 19/04/97; full list of members
|
9 April 1997 | Registered office changed on 09/04/97 from: john lennards registered auditor challenge house 616 mitcham road croydon surrey CR9 3AA (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: john lennards registered auditor challenge house 616 mitcham road croydon surrey CR9 3AA (1 page) |
27 November 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
27 November 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
27 November 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
11 April 1996 | Return made up to 19/04/96; full list of members
|
11 April 1996 | Return made up to 19/04/96; full list of members
|
24 January 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
24 January 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
24 January 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
30 April 1995 | Return made up to 19/04/95; no change of members
|
30 April 1995 | Return made up to 19/04/95; no change of members
|
16 May 1985 | Accounts made up to 5 April 1984 (4 pages) |
16 May 1985 | Accounts made up to 5 April 1984 (4 pages) |
16 May 1985 | Accounts made up to 5 April 1984 (4 pages) |
26 June 1984 | Accounts made up to 5 April 1983 (4 pages) |
26 June 1984 | Accounts made up to 5 April 1983 (4 pages) |
26 June 1984 | Accounts made up to 5 April 1983 (4 pages) |
30 July 1982 | Accounts made up to 5 April 1981 (10 pages) |
30 July 1982 | Accounts made up to 5 April 1981 (10 pages) |
30 July 1982 | Accounts made up to 5 April 1981 (10 pages) |