Duke Of Wellington Avenue
Royal Arsenal London
SE18 6SS
Director Name | Mr Alan Brooker |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2022(56 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Secretary Name | SW Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2006(40 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Mrs Sybil Annette Mullins |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(25 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 July 1992) |
Role | Secretary |
Correspondence Address | 13 Shearman Road Blackheath London SE3 9HY |
Director Name | Mr Peter Montague Stokes |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(25 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 July 1992) |
Role | Company Director |
Correspondence Address | 36 Lee Park Blackheath London SE3 9HZ |
Director Name | Mrs Jean Mary Neville |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(25 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 July 1992) |
Role | Company Director |
Correspondence Address | 2 Shearman Road Blackheath London SE3 9HX |
Secretary Name | Mr Peter Montague Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(25 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 July 1992) |
Role | Company Director |
Correspondence Address | 36 Lee Park Blackheath London SE3 9HZ |
Director Name | Mr George Miller King |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(26 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 July 1992) |
Role | Retired Civil Servernt |
Correspondence Address | 101 Heathlee Road Blackheath London SE3 9HS |
Director Name | Mr Robert James George Shefford |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(26 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 July 1992) |
Role | Fire Officer |
Correspondence Address | 72 Lee Road Blackheath London SE3 9DA |
Director Name | John Lawrence |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 June 1999) |
Role | British Council Officer |
Correspondence Address | 4 Shearman Road London SE3 9HX |
Director Name | Mr David William Moon |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 July 1992(26 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 October 2002) |
Role | Printer |
Correspondence Address | 3 Shearman Road Blackheath London SE3 9HY |
Director Name | Mrs Gloria Sheila Anne Foster |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 July 1992(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 June 1996) |
Role | Secretary |
Correspondence Address | 12 Shearman Road Blackheath London SE3 9HX |
Secretary Name | Lady Patricia Margaret Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(26 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 21 August 2000) |
Role | Counsellor |
Correspondence Address | 34 Lee Park London SE3 9HU |
Director Name | Winifred Elizabeth Helen Walker |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 March 1995) |
Role | Housewife |
Correspondence Address | 10 Copelia Road London SE3 9DB |
Director Name | Peter Robert Lestrange |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2004) |
Role | Dental Surgeon |
Correspondence Address | 36 Lee Park Blackheath London SE3 9HZ |
Secretary Name | Dr Andrew Treeve Coomber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 5 Shearman Road London SE3 9HY |
Director Name | Paul Barry Cooper |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(37 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 May 2007) |
Role | Underwriter |
Correspondence Address | 8 Shearman Road London SE3 9HX |
Director Name | Timothy John Anthony Beyer |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 July 2010) |
Role | Government Officer |
Correspondence Address | 72 Lee Road Blackheath London SE3 9DA |
Director Name | Andrew Martin Williams |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 April 2010) |
Role | Database Developer |
Correspondence Address | 34 Lee Park Blackheath London SE3 9HU |
Director Name | Mr Benjamin Philip Smith |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Mr Raymond Marshall |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Dalla Mary Eryl Jenney |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(47 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Circus Street London SE10 8SN |
Director Name | Pedro Miguel Rola Mendes Malojo |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 08 January 2013(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Diego Peixoto Dutra |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British,Brazilian |
Status | Resigned |
Appointed | 08 January 2013(47 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 30 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Mrs Julie Ann Fullilove |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(50 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2022) |
Role | Group HR Director |
Country of Residence | England |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Mr Michael John Fullilove |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(50 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2022) |
Role | Gardener |
Country of Residence | England |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Registered Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £10 | A.c. Sullivan 2.11% Ordinary A |
---|---|
1 at £10 | B. Potton 2.11% Ordinary A |
1 at £10 | Griffiths Mascarenhas 2.11% Ordinary A |
1 at £10 | M. Ozansoy 2.11% Ordinary A |
1 at £10 | Miss Alison Suckling 2.11% Ordinary A |
1 at £10 | Miss V.e. Hughes 2.11% Ordinary A |
1 at £10 | Mr A. Eastick 2.11% Ordinary A |
1 at £10 | Mr B.a. Neville 2.11% Ordinary A |
1 at £10 | Mr B.p. Smith 2.11% Ordinary A |
1 at £10 | Mr D. Drane 2.11% Ordinary A |
1 at £10 | Mr D.j.p. O'connor 2.11% Ordinary A |
1 at £10 | Mr D.p. Dutra 2.11% Ordinary A |
1 at £10 | Mr D.r. Oshidar 2.11% Ordinary A |
1 at £10 | Mr D.w. Moon 2.11% Ordinary A |
1 at £10 | Mr G.m. King 2.11% Ordinary A |
1 at £10 | Mr H. Kural 2.11% Ordinary A |
1 at £10 | Mr J. Mundy 2.11% Ordinary A |
1 at £10 | Mr M. Fullilove 2.11% Ordinary A |
1 at £10 | Mr M. Mullins 2.11% Ordinary A |
1 at £10 | Mr N.j. Umrigar 2.11% Ordinary A |
1 at £10 | Mr P.r. L'estrange 2.11% Ordinary A |
1 at £10 | Mr R. Coleman 2.11% Ordinary A |
1 at £10 | Mr R. Marshall 2.11% Ordinary A |
1 at £10 | Mr R. Prendeville 2.11% Ordinary A |
1 at £10 | Mr S.m. Hartley 2.11% Ordinary A |
1 at £10 | Mr S.w. Thomas 2.11% Ordinary A |
1 at £10 | Mr T.w. Pettitt 2.11% Ordinary A |
1 at £10 | Mrs J. Preece 2.11% Ordinary A |
1 at £10 | Mrs M.b. Scott 2.11% Ordinary A |
1 at £10 | Mrs R. Ameen 2.11% Ordinary A |
1 at £10 | Mrs R.m. Mackenzie 2.11% Ordinary A |
1 at £10 | Ms C. Mclaughlin 2.11% Ordinary A |
1 at £10 | Ms D.r. Wincott 2.11% Ordinary A |
1 at £10 | Ms E.r. Parnell 2.11% Ordinary A |
1 at £10 | Ms P. Gosling 2.11% Ordinary A |
1 at £10 | Ms S. Dunn 2.11% Ordinary A |
1 at £10 | P.a Cakebread 2.11% Ordinary A |
1 at £10 | P.m.r. Malojo 2.11% Ordinary A |
1 at £10 | R. Sutton 2.11% Ordinary A |
1 at £10 | Yuuko Haviland 2.11% Ordinary A |
1 at £5 | A. Occupier 1.05% Ordinary B |
1 at £5 | E. Silver 1.05% Ordinary B |
1 at £5 | Mr A.j. Ring 1.05% Ordinary B |
1 at £5 | Mr Castel-hellier 1.05% Ordinary B |
1 at £5 | Mr J. Treasure 1.05% Ordinary B |
1 at £5 | Mr M. Tanner 1.05% Ordinary B |
1 at £5 | Mr P.j. Thomas 1.05% Ordinary B |
1 at £5 | Mr R.a. Baldwin 1.05% Ordinary B |
1 at £5 | Mr T. Parvez 1.05% Ordinary B |
1 at £5 | Mrs J. Mccory 1.05% Ordinary B |
1 at £5 | Mrs L.m. Maloney 1.05% Ordinary B |
1 at £5 | Mrs M.e. Burnett 1.05% Ordinary B |
1 at £5 | Ms S. Canby 1.05% Ordinary B |
1 at £5 | Ms S.h. Beck 1.05% Ordinary B |
1 at £5 | Ms S.j. Griffiths 1.05% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,538 |
Cash | £3,607 |
Current Liabilities | £2,212 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
18 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
17 November 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
14 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 September 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
25 August 2022 | Termination of appointment of Julie Ann Fullilove as a director on 31 July 2022 (1 page) |
25 August 2022 | Termination of appointment of Michael John Fullilove as a director on 31 July 2022 (1 page) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 March 2022 | Appointment of Mr Alan Brooker as a director on 16 March 2022 (2 pages) |
27 August 2021 | Confirmation statement made on 20 August 2021 with updates (8 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 August 2020 | Confirmation statement made on 20 August 2020 with updates (8 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
22 August 2019 | Termination of appointment of Diego Peixoto Dutra as a director on 30 January 2019 (1 page) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
6 April 2016 | Appointment of Mrs Julie Ann Fullilove as a director on 4 April 2016 (2 pages) |
6 April 2016 | Appointment of Mrs Julie Ann Fullilove as a director on 4 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Michael John Fullilove as a director on 4 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Michael John Fullilove as a director on 4 April 2016 (2 pages) |
22 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
22 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
3 November 2015 | Termination of appointment of Pedro Miguel Rola Mendes Malojo as a director on 30 September 2015 (1 page) |
3 November 2015 | Termination of appointment of Pedro Miguel Rola Mendes Malojo as a director on 30 September 2015 (1 page) |
22 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
13 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 January 2015 | Termination of appointment of Dalla Mary Eryl Jenney as a director on 8 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Dalla Mary Eryl Jenney as a director on 8 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Dalla Mary Eryl Jenney as a director on 8 January 2015 (1 page) |
5 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 October 2013 | Director's details changed for Dalla Mary Eryl Jenney on 17 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Dalla Mary Eryl Jenney on 17 October 2013 (2 pages) |
5 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
8 April 2013 | Termination of appointment of Benjamin Smith as a director (1 page) |
8 April 2013 | Termination of appointment of Benjamin Smith as a director (1 page) |
11 March 2013 | Appointment of Pedro Miguel Rola Mendes Malojo as a director (3 pages) |
11 March 2013 | Appointment of Diego Peixoto Dutra as a director (3 pages) |
11 March 2013 | Appointment of Pedro Miguel Rola Mendes Malojo as a director (3 pages) |
11 March 2013 | Appointment of Diego Peixoto Dutra as a director (3 pages) |
7 January 2013 | Termination of appointment of Raymond Marshall as a director (1 page) |
7 January 2013 | Termination of appointment of Raymond Marshall as a director (1 page) |
14 December 2012 | Appointment of Dalla Mary Eryl Jenney as a director (3 pages) |
14 December 2012 | Appointment of Dalla Mary Eryl Jenney as a director (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (9 pages) |
27 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (9 pages) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
1 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (9 pages) |
1 September 2011 | Secretary's details changed for Sw Corporate Services Limited on 31 August 2011 (2 pages) |
1 September 2011 | Secretary's details changed for Sw Corporate Services Limited on 31 August 2011 (2 pages) |
1 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (9 pages) |
19 November 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (16 pages) |
19 November 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (16 pages) |
9 November 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (16 pages) |
9 November 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (16 pages) |
24 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
24 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
22 September 2010 | Appointment of Ray Marshall as a director (3 pages) |
22 September 2010 | Appointment of Ray Marshall as a director (3 pages) |
25 August 2010 | Termination of appointment of Timothy Beyer as a director (1 page) |
25 August 2010 | Termination of appointment of Timothy Beyer as a director (1 page) |
30 April 2010 | Appointment of Benjamin Philip Smith as a director (3 pages) |
30 April 2010 | Appointment of Benjamin Philip Smith as a director (3 pages) |
30 April 2010 | Termination of appointment of Andrew Williams as a director (2 pages) |
30 April 2010 | Termination of appointment of Andrew Williams as a director (2 pages) |
10 November 2009 | Annual return made up to 24 August 2009 (4 pages) |
10 November 2009 | Annual return made up to 24 August 2009 (4 pages) |
11 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
11 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
10 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
10 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
10 October 2008 | Return made up to 24/08/08; no change of members (7 pages) |
10 October 2008 | Return made up to 24/08/08; no change of members (7 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
14 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
14 December 2007 | Return made up to 24/08/07; full list of members (9 pages) |
14 December 2007 | Return made up to 24/08/07; full list of members (9 pages) |
14 December 2007 | Director resigned (1 page) |
8 September 2006 | Return made up to 24/08/06; full list of members (9 pages) |
8 September 2006 | Return made up to 24/08/06; full list of members (9 pages) |
27 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
27 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Secretary resigned (1 page) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
14 November 2005 | Return made up to 24/08/05; full list of members (9 pages) |
14 November 2005 | Return made up to 24/08/05; full list of members (9 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: 62 beresford street woolwich london SE18 6BG (1 page) |
2 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: 62 beresford street woolwich london SE18 6BG (1 page) |
2 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
22 September 2004 | Return made up to 24/08/04; full list of members (9 pages) |
22 September 2004 | Return made up to 24/08/04; full list of members (9 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: 5 shearman road blackheath london SE3 9HY (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: 5 shearman road blackheath london SE3 9HY (1 page) |
16 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
11 September 2003 | Return made up to 24/08/03; full list of members (8 pages) |
11 September 2003 | Return made up to 24/08/03; full list of members (8 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New director appointed (2 pages) |
16 September 2002 | Return made up to 24/08/02; full list of members (8 pages) |
16 September 2002 | Return made up to 24/08/02; full list of members (8 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
6 September 2001 | Return made up to 24/08/01; full list of members
|
6 September 2001 | Return made up to 24/08/01; full list of members
|
28 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
19 September 2000 | New secretary appointed (2 pages) |
19 September 2000 | Return made up to 24/08/00; full list of members
|
19 September 2000 | Return made up to 24/08/00; full list of members
|
19 September 2000 | New secretary appointed (2 pages) |
5 October 1999 | Return made up to 24/08/99; change of members
|
5 October 1999 | Return made up to 24/08/99; change of members
|
13 September 1999 | Full accounts made up to 31 March 1999 (6 pages) |
13 September 1999 | Full accounts made up to 31 March 1999 (6 pages) |
21 September 1998 | Return made up to 24/08/98; full list of members (6 pages) |
21 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
21 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
21 September 1998 | Return made up to 24/08/98; full list of members (6 pages) |
26 September 1997 | Return made up to 24/08/97; change of members (6 pages) |
26 September 1997 | Return made up to 24/08/97; change of members (6 pages) |
16 September 1997 | Full accounts made up to 31 March 1997 (6 pages) |
16 September 1997 | Full accounts made up to 31 March 1997 (6 pages) |
3 October 1996 | Return made up to 24/08/96; full list of members
|
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | Return made up to 24/08/96; full list of members
|
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
3 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
3 October 1996 | New director appointed (2 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
31 August 1995 | Return made up to 24/08/95; change of members (6 pages) |
31 August 1995 | Return made up to 24/08/95; change of members (6 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
4 November 1965 | Incorporation (15 pages) |
4 November 1965 | Incorporation (15 pages) |