Orpington
Kent
BR5 2RS
Director Name | Mr Gerard Hanratty |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2023(58 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Office Adjuster |
Country of Residence | England |
Correspondence Address | Southside Property Management Services Limited 29- Orpington Kent BR5 2RS |
Director Name | Mrs Sally Grace Soppet |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2023(58 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Business Support Officer |
Country of Residence | England |
Correspondence Address | Southside Property Management Services Limited 29- Orpington Kent BR5 2RS |
Secretary Name | Southside Property Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2021(55 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | 29-31 Leith Hill Orpington BR5 2RS |
Director Name | Mr David Chamberlain Bowen |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 March 1996) |
Role | Underwriter |
Correspondence Address | 13 Deesdene Count 8 Kingswood Road Shortlands Bromley Kant BR2 1NW |
Director Name | Miss Anne Elizabeth Crews |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 September 1992(27 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 19 October 2005) |
Role | Registered General Nurse |
Correspondence Address | 16 Deepdene Court Kingswood Road Bromley Kent BR2 0NW |
Director Name | Alex Frank Haddon |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 June 1997) |
Role | Retired Sales Manager |
Correspondence Address | 7 Deepdane Court Kingswood Road Bromley Kent BR2 0NW |
Director Name | Michael John Mullins |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 September 1992(27 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 27 September 2000) |
Role | Wall & Floor Tile |
Correspondence Address | 6 Deepdene Ct Kingswood Road Bromley Kent BR2 0NW |
Secretary Name | Phineas Alexander Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | 11 Deepdene Court 8 Kingswood Road Bromley Kent BR2 0NW |
Director Name | Phineas Alexander Levy |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1994(29 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 January 2004) |
Role | Consultant Engineer |
Correspondence Address | 11 Deepdene Court 8 Kingswood Road Bromley Kent BR2 0NW |
Director Name | Jeremy David Thurbin |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(31 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 20 June 1997) |
Role | Accountant |
Correspondence Address | 2 Deepdene Court Kingswood Road Bromley Kent BR2 0NW |
Director Name | Kenneth James Cook |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 January 2004) |
Role | Legal Executive |
Correspondence Address | 14 Deepdene Court Kingswood Road, Shortlands Bromley Kent BR2 0NW |
Director Name | Fiona Mace Couper |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 June 2002) |
Role | Unoiversity Lecturer |
Correspondence Address | 5 Deepdene Court Kingswood Road, Shortlands Bromley Kent BR2 0NW |
Secretary Name | Fiona Mace Couper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 June 2002) |
Role | Unoiversity Lecturer |
Correspondence Address | 5 Deepdene Court Kingswood Road, Shortlands Bromley Kent BR2 0NW |
Director Name | James Obrien |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2000(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2002) |
Role | Retired |
Correspondence Address | 18 Deepdene Court 8 Kingswood Road, Shortlands Bromley Kent BR2 0NW |
Director Name | Christopher David Shaw |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 May 2003) |
Role | Workshop Manager |
Correspondence Address | 17 Deepdene Court 8 Kingswood Road, Shortlands Bromley Kent BR2 0NW |
Secretary Name | Christopher David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 May 2003) |
Role | Workshop Manager |
Correspondence Address | 17 Deepdene Court 8 Kingswood Road, Shortlands Bromley Kent BR2 0NW |
Director Name | Inness Macfarlane |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 April 2004) |
Role | IT Engineer |
Correspondence Address | 2 Deepdene Court 8 Kingswood Road Shortlands Bromley Kent BR2 0NW |
Secretary Name | Kenneth James Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(37 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 January 2004) |
Role | Legal Executive |
Correspondence Address | 14 Deepdene Court Kingswood Road, Shortlands Bromley Kent BR2 0NW |
Director Name | Shelley Ruth Levy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(38 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 August 2009) |
Role | Office Manager |
Correspondence Address | 51 Westpoint Shortlands Grove Bromley Kent BR2 0ND |
Director Name | Mrs Margaret Julia Thomas |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(38 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 06 October 2020) |
Role | Retired |
Correspondence Address | 15 Deepdene Court 8 Kingswood Road Bromley Kent BR2 0NW |
Secretary Name | Mr Colin Francis Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(38 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 November 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Deepdene Court Kingswood Road Shortlands Kent BR2 0NW |
Director Name | Sarah Mary Elizabeth Pierce |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(39 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 17 August 2013) |
Role | Retired |
Correspondence Address | 13 Deepdene Court 8 Kingswood Road Shortlands Bromley Kent BR2 0NW |
Director Name | Mr John Geoffrey Soppet |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(40 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 24 October 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Deepdene Court 8 Kingswood Road Bromley Kent BR2 0NW |
Director Name | Alec Paul Slim |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(40 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 June 2006) |
Role | Sales Assistant |
Correspondence Address | 1 Deepdene Court Kingswood Road Short Lands Kent |
Director Name | Mr Colin Francis Smith |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(41 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 17 November 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Deepdene Court Kingswood Road Shortlands Kent BR2 0NW |
Director Name | Marie Collins |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 November 2010) |
Role | Nurse |
Correspondence Address | 2 Deepdene Court Kingswood Road Shortlands Kent BR2 0NW |
Secretary Name | John Geoffrey Soppet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(45 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 October 2017) |
Role | Company Director |
Correspondence Address | 14 Deepdene Court 8 Kingswood Road Bromley Kent BR2 0NW |
Director Name | Gerald Eric Johnson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 May 2012) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Deepdene Court 8 Kingswood Road Shortlands Bromley Kent BR2 0NW |
Director Name | Silvia Ferrari |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(48 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 06 October 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Deepdene Court 8 Kingswood Road Shortlands Bromley Kent BR2 0NW |
Secretary Name | Mr Derek Lee |
---|---|
Status | Resigned |
Appointed | 01 March 2017(51 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
Director Name | Mr Rob Davis |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2017(52 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Kingswood Road Shortlands Bromley BR2 0NJ |
Director Name | Mr Gerard Hanratty |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2017(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 Deepdene Court Kingswood Road Bromley BR2 0NN |
Director Name | Mr Dinesh Tiwari |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(53 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 August 2023) |
Role | Service |
Country of Residence | England |
Correspondence Address | Southside Property Management Services Limited 29- Orpington Kent BR5 2RS |
Director Name | Miss Yasmin Joseph-Moore |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2020(55 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southside Property Management Services Limited 29- Orpington Kent BR5 2RS |
Registered Address | Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Cray Valley West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £10 | Anne Elizabeth Crews & Richard Ian Crews 5.56% Ordinary |
---|---|
1 at £10 | Charlotte Jane Shaw 5.56% Ordinary |
1 at £10 | Colin Francis Smith 5.56% Ordinary |
1 at £10 | Gerard Hanratty 5.56% Ordinary |
1 at £10 | Janet Wendy Dovey 5.56% Ordinary |
1 at £10 | John Geoffrey Soppet 5.56% Ordinary |
1 at £10 | Leonard Michael Mills & Mrs Samantha Lee Mills 5.56% Ordinary |
1 at £10 | Marie A. Collins 5.56% Ordinary |
1 at £10 | Mr Michael John Mullins 5.56% Ordinary |
1 at £10 | Mrs Margaret Julia Thomas 5.56% Ordinary |
1 at £10 | Ms Nadia Diana Evans 5.56% Ordinary |
1 at £10 | Myrtie Mary Haddon 5.56% Ordinary |
1 at £10 | Pauline Crammond 5.56% Ordinary |
1 at £10 | Rob Davis & Alison Waters 5.56% Ordinary |
1 at £10 | Shelley Ruth Levy 5.56% Ordinary |
1 at £10 | Silvia Ferrari & Bruna Ferrari 5.56% Ordinary |
1 at £10 | Susan Mcconn 5.56% Ordinary |
1 at £10 | Thomas Henry Hallahan 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,851 |
Current Liabilities | £306 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
5 December 2023 | Appointment of Mrs Sally Grace Soppet as a director on 8 November 2023 (2 pages) |
---|---|
26 October 2023 | Termination of appointment of Dinesh Tiwari as a director on 1 August 2023 (1 page) |
26 October 2023 | Termination of appointment of Rob Davis as a director on 1 August 2023 (1 page) |
18 October 2023 | Appointment of Mr Gerard Hanratty as a director on 13 October 2023 (2 pages) |
17 October 2023 | Confirmation statement made on 25 September 2023 with updates (5 pages) |
2 October 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
7 February 2023 | Termination of appointment of Yasmin Joseph-Moore as a director on 3 February 2023 (1 page) |
29 December 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
11 October 2022 | Confirmation statement made on 25 September 2022 with updates (5 pages) |
8 October 2021 | Confirmation statement made on 25 September 2021 with updates (5 pages) |
23 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
17 May 2021 | Termination of appointment of Derek Lee as a secretary on 1 January 2021 (1 page) |
17 May 2021 | Registered office address changed from , 5th Floor Melrose House 42 Dingwall Road, Croydon, CR0 2NE, England to Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS on 17 May 2021 (1 page) |
17 May 2021 | Appointment of Southside Property Management Services Limited as a secretary on 1 January 2021 (2 pages) |
26 March 2021 | Micro company accounts made up to 31 December 2019 (4 pages) |
26 October 2020 | Appointment of Mr Rob Davis as a director on 6 October 2020 (2 pages) |
20 October 2020 | Appointment of Miss Yasmin Joseph-Moore as a director on 6 October 2020 (2 pages) |
9 October 2020 | Termination of appointment of Margaret Julia Thomas as a director on 6 October 2020 (1 page) |
9 October 2020 | Termination of appointment of Silvia Ferrari as a director on 6 October 2020 (1 page) |
6 October 2020 | Confirmation statement made on 25 September 2020 with updates (5 pages) |
26 September 2019 | Confirmation statement made on 25 September 2019 with updates (5 pages) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
22 February 2019 | Appointment of Mr Dinesh Tiwari as a director on 12 February 2019 (2 pages) |
13 February 2019 | Termination of appointment of Gerard Hanratty as a director on 12 February 2019 (1 page) |
18 October 2018 | Termination of appointment of Rob Davis as a director on 16 October 2018 (1 page) |
17 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
5 October 2018 | Registered office address changed from , Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB to Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS on 5 October 2018 (1 page) |
5 October 2018 | Registered office address changed from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB to 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 5 October 2018 (1 page) |
5 October 2018 | Appointment of Mr Derek Lee as a secretary on 1 March 2017 (2 pages) |
5 October 2018 | Appointment of Mr Rob Davis as a director on 28 November 2017 (2 pages) |
5 October 2018 | Appointment of Mr Gerard Hanratty as a director on 28 November 2017 (2 pages) |
4 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
5 January 2018 | Termination of appointment of John Geoffrey Soppet as a director on 24 October 2017 (1 page) |
5 January 2018 | Termination of appointment of John Geoffrey Soppet as a secretary on 24 October 2017 (1 page) |
5 October 2017 | Confirmation statement made on 25 September 2017 with updates (6 pages) |
5 October 2017 | Confirmation statement made on 25 September 2017 with updates (6 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
21 October 2016 | Secretary's details changed for John Geoffrey Soppet on 21 October 2016 (1 page) |
21 October 2016 | Director's details changed for Mr John Geoffrey Soppet on 21 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mrs Margaret Julia Thomas on 21 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Silvia Ferrari on 21 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mr John Geoffrey Soppet on 21 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Silvia Ferrari on 21 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Silvia Ferrari on 21 October 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
21 October 2016 | Director's details changed for Mrs Margaret Julia Thomas on 21 October 2016 (2 pages) |
21 October 2016 | Secretary's details changed for John Geoffrey Soppet on 21 October 2016 (1 page) |
21 October 2016 | Director's details changed for Silvia Ferrari on 21 October 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
19 October 2016 | Director's details changed for Silvia Ferrari on 22 September 2016 (2 pages) |
19 October 2016 | Director's details changed for Silvia Ferrari on 22 September 2016 (2 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
30 October 2013 | Termination of appointment of a director (2 pages) |
30 October 2013 | Appointment of Silvia Ferrari as a director (3 pages) |
30 October 2013 | Appointment of Silvia Ferrari as a director (3 pages) |
30 October 2013 | Termination of appointment of a director (2 pages) |
28 October 2013 | Termination of appointment of Sarah Pierce as a director (1 page) |
28 October 2013 | Termination of appointment of Sarah Pierce as a director (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
16 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
7 June 2012 | Termination of appointment of Gerald Johnson as a director (1 page) |
7 June 2012 | Termination of appointment of Gerald Johnson as a director (1 page) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (8 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
19 April 2011 | Termination of appointment of Marie Collins as a director (2 pages) |
19 April 2011 | Termination of appointment of Marie Collins as a director (2 pages) |
28 January 2011 | Appointment of Gerald Eric Johnson as a director (3 pages) |
28 January 2011 | Appointment of Gerald Eric Johnson as a director (3 pages) |
29 December 2010 | Termination of appointment of Colin Smith as a secretary (2 pages) |
29 December 2010 | Termination of appointment of Colin Smith as a director (2 pages) |
29 December 2010 | Termination of appointment of Colin Smith as a director (2 pages) |
29 December 2010 | Appointment of John Geoffrey Soppet as a secretary (2 pages) |
29 December 2010 | Termination of appointment of Colin Smith as a secretary (2 pages) |
29 December 2010 | Appointment of John Geoffrey Soppet as a secretary (2 pages) |
12 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (9 pages) |
12 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (9 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
16 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (10 pages) |
16 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (10 pages) |
27 September 2009 | Director and secretary's change of particulars / colin smith / 24/09/2009 (2 pages) |
27 September 2009 | Director and secretary's change of particulars / colin smith / 24/09/2009 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 August 2009 | Appointment terminated director shelley levy (1 page) |
17 August 2009 | Appointment terminated director shelley levy (1 page) |
29 October 2008 | Director appointed marie collins (2 pages) |
29 October 2008 | Director appointed marie collins (2 pages) |
14 October 2008 | Return made up to 25/09/08; full list of members (10 pages) |
14 October 2008 | Return made up to 25/09/08; full list of members (10 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 October 2007 | Return made up to 25/09/07; full list of members (7 pages) |
17 October 2007 | Return made up to 25/09/07; full list of members (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 July 2007 | New secretary appointed;new director appointed (2 pages) |
17 July 2007 | New secretary appointed;new director appointed (2 pages) |
22 November 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
22 November 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
24 October 2006 | Return made up to 25/09/06; full list of members (7 pages) |
24 October 2006 | Return made up to 25/09/06; full list of members (7 pages) |
3 October 2006 | Secretary's particulars changed (1 page) |
3 October 2006 | Secretary's particulars changed (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
24 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
24 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
5 September 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
5 September 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
21 October 2004 | Return made up to 25/09/04; full list of members
|
21 October 2004 | Return made up to 25/09/04; full list of members
|
21 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
21 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
30 April 2004 | Return made up to 25/09/03; full list of members
|
30 April 2004 | Return made up to 25/09/03; full list of members
|
19 April 2004 | Secretary resigned;director resigned (1 page) |
19 April 2004 | Secretary resigned;director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | New director appointed (2 pages) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | Secretary resigned;director resigned (1 page) |
11 December 2003 | Secretary resigned;director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
29 October 2002 | Return made up to 25/09/02; change of members
|
29 October 2002 | Return made up to 25/09/02; change of members
|
27 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
27 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
8 July 2002 | New secretary appointed;new director appointed (2 pages) |
8 July 2002 | Secretary resigned;director resigned (1 page) |
8 July 2002 | New secretary appointed;new director appointed (2 pages) |
8 July 2002 | Secretary resigned;director resigned (1 page) |
23 October 2001 | Return made up to 25/09/01; change of members (8 pages) |
23 October 2001 | Return made up to 25/09/01; change of members (8 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
16 October 2000 | Return made up to 25/09/00; full list of members (9 pages) |
16 October 2000 | Return made up to 25/09/00; full list of members (9 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
12 November 1999 | New secretary appointed;new director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New secretary appointed;new director appointed (2 pages) |
22 October 1999 | Return made up to 25/09/99; full list of members (6 pages) |
22 October 1999 | Return made up to 25/09/99; full list of members (6 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
3 November 1998 | Return made up to 25/09/98; full list of members (6 pages) |
3 November 1998 | Return made up to 25/09/98; full list of members (6 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
4 December 1997 | Return made up to 25/09/97; no change of members (6 pages) |
4 December 1997 | Return made up to 25/09/97; no change of members (6 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
4 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: 377 footscray road london SE9 2EN (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: 377 footscray road, london SE9 2EN (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: 377 footscray road london SE9 2EN (1 page) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
1 October 1996 | Return made up to 25/09/96; full list of members (8 pages) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Return made up to 25/09/96; full list of members (8 pages) |
1 October 1996 | Director resigned (1 page) |
9 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
9 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
28 September 1995 | Return made up to 25/09/95; no change of members (6 pages) |
28 September 1995 | Return made up to 25/09/95; no change of members (6 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
2 July 1965 | Certificate of incorporation (1 page) |
2 July 1965 | Certificate of incorporation (1 page) |