The Street, Plaxtol
Sevenoaks
Kent
TN15 0QG
Secretary Name | Mr Lee Anthony Fulford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(40 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 21 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Golding Orchard The Street, Plaxtol Sevenoaks Kent TN15 0QG |
Director Name | Mr Brian John Barnett |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(27 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Perrysfield Broadham Green Oxted Surrey RH8 9PG |
Director Name | Mr Timothy John Barnett |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(27 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ricketts Wood Cottage Norwood Hill Surrey RH6 0ET |
Director Name | Paul Albert Layzell |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(27 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Farm Abbey Road Old Buckenham Norfolk NR17 1QA |
Secretary Name | Mr Timothy John Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(27 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ricketts Wood Cottage Norwood Hill Surrey RH6 0ET |
Director Name | Mr Jake Brangwyn Sheridan Swallow |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brickhill House North Oakley Tadley Hampshire RG26 5TT |
Director Name | Robert Terence Kempton |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 196 Shoebury Road Thorpe Bay Southend On Sea Essex SS1 3RQ |
Director Name | Mrs Bridget Joanna Maria De Margary |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Clapham Common Northside London SW4 0RW |
Director Name | Mr Peter Reynolds |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(35 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 01 May 2011) |
Role | Company Director |
Correspondence Address | Mullion 179 St Pauls Wood Hill Orpington Kent BR5 2SR |
Director Name | Brian William James Whitehouse |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 July 2005) |
Role | Company Director |
Correspondence Address | Golding Orchard The Street Plaxtol Sevenoaks Kent TN15 0QG |
Secretary Name | Michael Rennie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 August 2006) |
Role | Company Director |
Correspondence Address | 4 Montpelier Road Purley Surrey CR8 2QA |
Director Name | Peter Charles Bischoff |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(37 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | Flanders Oast, Reed Court Farm Hunton Road, Marden Tonbridge Kent TN12 9SX |
Director Name | Patrick Christopher Conway |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(37 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 July 2006) |
Role | Company Director |
Correspondence Address | St. Marys Old Dartford Road, Farningham Dartford Kent DA4 0EB |
Director Name | Michael Rennie Smith |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(37 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 August 2006) |
Role | Accountant |
Correspondence Address | 4 Montpelier Road Purley Surrey CR8 2QA |
Director Name | Craig Bensted |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(45 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Allens Allens Lane Plaxtol Kent TN15 0QZ |
Registered Address | 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
205k at £1 | Whitehouse South London LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
6 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
18 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
18 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
18 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
20 September 2011 | Termination of appointment of Craig Bensted as a director (1 page) |
20 September 2011 | Termination of appointment of Craig Bensted as a director on 24 August 2011 (1 page) |
14 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Appointment of Craig Bensted as a director (3 pages) |
14 June 2011 | Appointment of Craig Bensted as a director (3 pages) |
10 May 2011 | Termination of appointment of Peter Reynolds as a director (1 page) |
10 May 2011 | Termination of appointment of Peter Reynolds as a director (1 page) |
10 May 2011 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge Middlesex UB82FX United Kingdom on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge Middlesex UB82FX United Kingdom on 10 May 2011 (1 page) |
19 April 2011 | Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from 2nd Floor 35 Great Marlborough Street London W1F 7JF on 19 April 2011 (1 page) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
7 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 13 albemarle street london W1S 4HJ (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 13 albemarle street london W1S 4HJ (1 page) |
16 October 2008 | Accounts made up to 31 March 2008 (6 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
25 June 2008 | Director and secretary's change of particulars / lee fulford / 01/08/2007 (1 page) |
25 June 2008 | Director and Secretary's Change of Particulars / lee fulford / 01/08/2007 / HouseName/Number was: , now: golding orchard; Street was: ruffetts, now: the street; Area was: school lane,, now: plaxtol; Post Town was: plaxtol, now: sevenoaks; Post Code was: TN15 0QD, now: TN15 0QG; Country was: , now: england (1 page) |
25 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
3 February 2008 | Accounts made up to 31 March 2007 (6 pages) |
16 August 2007 | Return made up to 08/06/07; full list of members (7 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: 138 blendon road bexley kent DA5 1BZ (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 138 blendon road bexley kent DA5 1BZ (1 page) |
16 August 2007 | Return made up to 08/06/07; full list of members (7 pages) |
29 August 2006 | Secretary resigned;director resigned (1 page) |
29 August 2006 | Secretary resigned;director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
23 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
23 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
15 June 2006 | New secretary appointed;new director appointed (2 pages) |
15 June 2006 | New secretary appointed;new director appointed (2 pages) |
24 April 2006 | Accounts made up to 31 March 2006 (3 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
4 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
4 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
2 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
28 June 2004 | Return made up to 08/06/04; full list of members (8 pages) |
28 June 2004 | Return made up to 08/06/04; full list of members (8 pages) |
6 January 2004 | Particulars of mortgage/charge (7 pages) |
6 January 2004 | Particulars of mortgage/charge (7 pages) |
26 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
16 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
12 June 2003 | Return made up to 09/05/03; full list of members (8 pages) |
12 June 2003 | Return made up to 09/05/03; full list of members
|
14 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
14 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
29 October 2002 | New director appointed (1 page) |
29 October 2002 | New director appointed (1 page) |
29 October 2002 | New director appointed (1 page) |
29 October 2002 | New director appointed (1 page) |
29 October 2002 | New director appointed (1 page) |
29 October 2002 | New director appointed (1 page) |
9 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
9 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
1 March 2002 | Registered office changed on 01/03/02 from: 1 crofton road orpington kent BR6 8AB (1 page) |
1 March 2002 | Registered office changed on 01/03/02 from: 1 crofton road orpington kent BR6 8AB (1 page) |
2 January 2002 | Declaration of assistance for shares acquisition (4 pages) |
2 January 2002 | Declaration of assistance for shares acquisition (4 pages) |
6 December 2001 | Resolutions
|
6 December 2001 | Resolutions
|
2 November 2001 | Full accounts made up to 6 April 2001 (14 pages) |
2 November 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
2 November 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
2 November 2001 | Full accounts made up to 6 April 2001 (14 pages) |
2 November 2001 | Full accounts made up to 6 April 2001 (14 pages) |
31 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
31 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Secretary resigned;director resigned (1 page) |
18 May 2001 | Secretary resigned;director resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
30 January 2001 | Full accounts made up to 31 August 2000 (14 pages) |
30 January 2001 | Full accounts made up to 31 August 2000 (14 pages) |
25 October 2000 | Return made up to 03/10/00; full list of members (7 pages) |
25 October 2000 | Return made up to 03/10/00; full list of members (7 pages) |
6 June 2000 | Full accounts made up to 31 August 1999 (15 pages) |
6 June 2000 | Full accounts made up to 31 August 1999 (15 pages) |
4 May 2000 | Auditor's resignation (1 page) |
4 May 2000 | Auditor's resignation (1 page) |
29 October 1999 | Return made up to 03/10/99; full list of members (7 pages) |
29 October 1999 | Return made up to 03/10/99; full list of members (7 pages) |
13 November 1998 | Full accounts made up to 31 August 1998 (15 pages) |
13 November 1998 | Full accounts made up to 31 August 1998 (15 pages) |
23 October 1998 | Return made up to 03/10/98; full list of members
|
23 October 1998 | Return made up to 03/10/98; full list of members (8 pages) |
21 September 1998 | Resolutions
|
21 September 1998 | Resolutions
|
18 November 1997 | Full accounts made up to 31 August 1997 (15 pages) |
18 November 1997 | Full accounts made up to 31 August 1997 (15 pages) |
9 October 1997 | Return made up to 03/10/97; no change of members (6 pages) |
9 October 1997 | Return made up to 03/10/97; no change of members (6 pages) |
11 September 1997 | New director appointed (3 pages) |
11 September 1997 | New director appointed (3 pages) |
6 June 1997 | Full accounts made up to 31 August 1996 (16 pages) |
6 June 1997 | Full accounts made up to 31 August 1996 (16 pages) |
8 October 1996 | Return made up to 03/10/96; no change of members
|
8 October 1996 | Return made up to 03/10/96; no change of members (5 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
14 February 1996 | Full accounts made up to 31 August 1995 (16 pages) |
14 February 1996 | Full accounts made up to 31 August 1995 (16 pages) |
31 January 1996 | New director appointed (3 pages) |
18 October 1995 | Return made up to 03/10/95; full list of members (6 pages) |
18 October 1995 | Return made up to 03/10/95; full list of members (6 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Particulars of mortgage/charge (3 pages) |
7 August 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1995 | Full accounts made up to 31 August 1994 (36 pages) |
15 May 1995 | Full accounts made up to 31 August 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
28 November 1994 | Return made up to 03/10/94; no change of members (5 pages) |
10 May 1994 | Director resigned (2 pages) |
10 May 1994 | Director resigned (2 pages) |
24 March 1994 | Particulars of mortgage/charge (3 pages) |
24 March 1994 | Particulars of mortgage/charge (3 pages) |
27 January 1994 | Particulars of mortgage/charge (3 pages) |
27 January 1994 | Particulars of mortgage/charge (3 pages) |
21 January 1994 | Accounts made up to 31 August 1993 (17 pages) |
21 January 1994 | Full accounts made up to 31 August 1993 (17 pages) |
21 January 1994 | Full accounts made up to 31 August 1993 (17 pages) |
21 January 1994 | Accounts made up to 31 August 1993 (17 pages) |
17 January 1994 | Particulars of mortgage/charge (4 pages) |
17 January 1994 | Particulars of mortgage/charge (4 pages) |
17 December 1993 | Return made up to 03/10/93; full list of members
|
5 August 1993 | Full accounts made up to 31 August 1992 (15 pages) |
5 August 1993 | Full accounts made up to 31 August 1992 (15 pages) |
8 February 1993 | Particulars of mortgage/charge (3 pages) |
8 February 1993 | Particulars of mortgage/charge (3 pages) |
27 November 1992 | Particulars of mortgage/charge (4 pages) |
27 November 1992 | Particulars of mortgage/charge (4 pages) |
7 November 1992 | Return made up to 03/10/92; change of members (10 pages) |
22 October 1992 | Company name changed burton & deakin honda LIMITED\certificate issued on 23/10/92 (2 pages) |
22 October 1992 | Company name changed burton & deakin honda LIMITED\certificate issued on 23/10/92 (2 pages) |
15 October 1992 | Resolutions
|
15 October 1992 | Ad 28/08/92--------- £ si 200000@1=200000 £ ic 5000/205000 (2 pages) |
15 October 1992 | Resolutions
|
15 October 1992 | £ nc 5000/205000 28/08/92 (1 page) |
15 October 1992 | Ad 28/08/92--------- £ si 200000@1=200000 £ ic 5000/205000 (2 pages) |
15 October 1992 | £ nc 5000/205000 28/08/92 (1 page) |
22 July 1992 | Full accounts made up to 31 December 1991 (5 pages) |
22 July 1992 | Full accounts made up to 31 December 1991 (5 pages) |
30 June 1992 | New director appointed (3 pages) |
16 June 1992 | Accounting reference date shortened from 31/12 to 31/08 (1 page) |
16 June 1992 | Director resigned (2 pages) |
16 June 1992 | Accounting reference date shortened from 31/12 to 31/08 (1 page) |
8 April 1992 | Company name changed burton & deakin(properties)limit ed\certificate issued on 09/04/92 (2 pages) |
8 April 1992 | Company name changed burton & deakin(properties)limit ed\certificate issued on 09/04/92 (2 pages) |
6 December 1991 | Full accounts made up to 31 December 1990 (5 pages) |
6 December 1991 | Full accounts made up to 31 December 1990 (5 pages) |
31 October 1991 | Return made up to 03/10/91; no change of members (6 pages) |
5 December 1990 | Return made up to 09/10/90; full list of members (6 pages) |
5 December 1990 | Return made up to 09/10/90; full list of members (6 pages) |
5 December 1990 | Full accounts made up to 31 December 1989 (5 pages) |
5 December 1990 | Full accounts made up to 31 December 1989 (5 pages) |
5 March 1990 | Full accounts made up to 31 December 1988 (5 pages) |
5 March 1990 | Full accounts made up to 31 December 1988 (5 pages) |
5 March 1990 | Return made up to 03/10/89; full list of members (5 pages) |
5 March 1990 | Return made up to 03/10/89; full list of members (5 pages) |
22 June 1989 | Return made up to 30/12/88; full list of members (6 pages) |
22 June 1989 | Return made up to 30/12/88; full list of members (6 pages) |
24 February 1989 | Full accounts made up to 31 December 1987 (5 pages) |
24 February 1989 | Full accounts made up to 31 December 1987 (5 pages) |
18 May 1988 | Return made up to 31/12/87; full list of members (6 pages) |
18 May 1988 | Return made up to 31/12/87; full list of members (6 pages) |
28 March 1988 | Full accounts made up to 31 December 1986 (5 pages) |
28 March 1988 | Full accounts made up to 31 December 1986 (5 pages) |
24 February 1987 | Return made up to 20/10/86; full list of members (6 pages) |
24 February 1987 | Return made up to 20/10/86; full list of members (6 pages) |
17 January 1987 | Full accounts made up to 31 December 1985 (6 pages) |
17 January 1987 | Full accounts made up to 31 December 1985 (6 pages) |
6 December 1986 | Registered office changed on 06/12/86 from: avica house 346 high street berkhamsted hertfordshire HP4 1HT (1 page) |
6 December 1986 | Registered office changed on 06/12/86 from: avica house 346 high street berkhamsted hertfordshire HP4 1HT (1 page) |
10 January 1986 | Accounts made up to 31 December 1984 (10 pages) |
10 January 1986 | Accounts made up to 31 December 1984 (10 pages) |
19 February 1985 | Accounts made up to 31 December 1983 (8 pages) |
19 February 1985 | Accounts made up to 31 December 1983 (8 pages) |
24 December 1983 | Accounts made up to 31 December 1982 (5 pages) |
24 December 1983 | Accounts made up to 31 December 1982 (5 pages) |
24 August 1983 | Accounts made up to 31 December 1981 (5 pages) |
24 August 1983 | Accounts made up to 31 December 1981 (5 pages) |
10 July 1981 | Accounts made up to 31 December 1979 (5 pages) |
10 July 1981 | Accounts made up to 31 December 2079 (5 pages) |
3 December 1979 | Accounts made up to 31 December 1978 (5 pages) |
3 December 1979 | Accounts made up to 31 December 2078 (5 pages) |
18 November 1978 | Accounts made up to 31 December 1977 (5 pages) |
18 November 1978 | Accounts made up to 31 December 2077 (5 pages) |
20 October 1977 | Accounts made up to 31 December 1976 (5 pages) |
20 October 1977 | Accounts made up to 31 December 2076 (5 pages) |
22 September 1977 | Accounts made up to 31 December 2075 (4 pages) |
22 September 1977 | Accounts made up to 31 December 1975 (4 pages) |