The Avenue
Beckenham
Kent
BR3 5EN
Director Name | Mary Ann Waite |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2002(36 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Taxation Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clifton Court The Avenue Beckenham Kent BR3 5EW |
Secretary Name | Mr Andrew James Hutchinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2004(38 years, 10 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Telford Road New Eltham SE9 3RD |
Director Name | Mr Giovanni Parodi |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2011(45 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Financial |
Country of Residence | England |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup DA15 7EJ |
Director Name | Dr Caroline Ross |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2011(45 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Reader |
Country of Residence | United Kingdom |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup DA15 7EJ |
Director Name | Mrs Rachel Clark |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2012(46 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup DA15 7EJ |
Director Name | Mr Peter Olumide Sofoluke |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2020(54 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup DA15 7EJ |
Director Name | Ms Anne Britt Karunaratne |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 13 October 2021(55 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Occupation Housing Operations Director |
Country of Residence | England |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup DA15 7EJ |
Director Name | Mr John Frederick Beeley |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 March 1999) |
Role | Private Car Hire |
Correspondence Address | 6 Repton Court Beckenham Kent BR3 5EN |
Director Name | Mrs Anne Bowen |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 January 1994) |
Role | Artist |
Correspondence Address | 32 The Avenue Beckenham Kent BR3 2ER |
Director Name | Mrs Clair Vanessa Marsh |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 January 1994) |
Role | Event Organiser |
Correspondence Address | 3 Repton Court Beckenham Kent BR3 2EN |
Director Name | Mrs Michele Jones |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 1995) |
Role | Architect |
Correspondence Address | 2 Clifton Court Beckenham Kent BR3 2EW |
Director Name | Mr David Greatorex |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(25 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2000) |
Role | Bank Official |
Correspondence Address | 6 Clifton Court Beckenham Kent BR3 5EW |
Director Name | Mrs Elizabeth Engel |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(25 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 August 2000) |
Role | Housewife |
Correspondence Address | 8 Clifton Court Beckenham Kent BR3 5EW |
Secretary Name | Pamela McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Repton Court The Avenue Beckenham Kent BR3 5EN |
Director Name | Rosemary Rochester |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(26 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 August 1999) |
Role | Civil Servant |
Correspondence Address | Br3 |
Director Name | Brenda Jayne Cope |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(26 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 August 1999) |
Role | Social Services Manager |
Correspondence Address | 7 Clifton Court The Avenue Beckenham Kent BR3 5EW |
Director Name | Anne Carolyn Poltera |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(26 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 October 1998) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 5 Repton Court The Avenue Beckenham Kent BR3 5EN |
Secretary Name | Gillian Margaret Scales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1994(28 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 August 2004) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 10 Repton Court The Avenue Beckenham Kent BR3 5EN |
Director Name | Winifred Vivienne Joan Young |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1995(30 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 September 2000) |
Role | Housewie |
Correspondence Address | 3 Clifton Court The Avenue Beckenham Kent BR3 5EW |
Director Name | Pamela McMahon |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1995(30 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 June 1997) |
Role | Pa Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Repton Court The Avenue Beckenham Kent BR3 5EN |
Director Name | Mr David Rochester |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 October 1998) |
Role | Radio Journalist |
Correspondence Address | Br3 |
Director Name | Frederick John Davies |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1997(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 1998) |
Role | Bailiff |
Correspondence Address | 15 Repton Court Beckenham Kent BR3 5EN |
Director Name | Jane Susan Thornton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1997(31 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 06 July 2003) |
Role | Housewife |
Correspondence Address | 30 The Avenue Beckenham Kent BR3 5ER |
Director Name | Judith Jeramia Sheffrin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1997(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 August 2001) |
Role | Print Shop Owner |
Correspondence Address | 34 The Avenue Beckenham Kent BR3 5ER |
Director Name | Jeremy Vincent Cope |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1997(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 1998) |
Role | Consultant |
Correspondence Address | 7 Clifton Court The Avenue Beckenham Kent BR3 5EW |
Director Name | Kevin Jonathan Jeffries |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1999(33 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 May 2005) |
Role | Contractor |
Correspondence Address | 7 Repton Court The Avenue Beckenham Kent BR3 5EN |
Director Name | Elizabeth Anne Hayhurst |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1999(33 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 18 August 2001) |
Role | Market Research Consultant |
Correspondence Address | 2 Repton Court The Avenue Beckenham Kent BR3 5EN |
Director Name | Mary Ann Frewing |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1999(33 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 18 August 2001) |
Role | Tax Consultant |
Correspondence Address | 1 Clifton Court The Avenue Beckenham Kent BR3 5EW |
Director Name | Kathleen Margaret Beeley |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1999(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 March 2002) |
Role | Housewife |
Correspondence Address | 6 Repton Court The Avenue Beckenham Kent BR3 5EN |
Director Name | Anne Keenan |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2001(35 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 27 January 2020) |
Role | State Registered Podiatrist |
Country of Residence | United Kingdom |
Correspondence Address | 30a The Avenue Beckenham Kent BR3 5ER |
Director Name | Duncan Howard Tyler |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(36 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 April 2007) |
Role | University Lecturer |
Correspondence Address | 12 Repton Court The Avenue Beckenham Kent BR3 5EN |
Director Name | Pamela McMahon |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(38 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 01 August 2011) |
Role | Pa Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Repton Court The Avenue Beckenham Kent BR3 5EN |
Director Name | Helmut Kunert |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(42 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 32 The Avenue Beckenham Kent BR3 5ER |
Registered Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | S. Kurtalic 6.25% Ordinary |
---|---|
1 at £1 | B.o. Bengtsson 3.13% Ordinary |
1 at £1 | G. Parodi 3.13% Ordinary |
1 at £1 | G. Scales 3.13% Ordinary |
1 at £1 | J. Greatorex & Mr D. Greatorex 3.13% Ordinary |
1 at £1 | J. Richardson 3.13% Ordinary |
1 at £1 | M. Ryder 3.13% Ordinary |
1 at £1 | M. Waite 3.13% Ordinary |
1 at £1 | Miss R. Clark 3.13% Ordinary |
1 at £1 | Mr A. Alao & Mrs A. Alao 3.13% Ordinary |
1 at £1 | Mr Ayeni & Mrs Ayeni 3.13% Ordinary |
1 at £1 | Mr B. Ng & Mrs B. Ng 3.13% Ordinary |
1 at £1 | Mr Bafffour 3.13% Ordinary |
1 at £1 | Mr C. Poltera & Mrs C. Poltera 3.13% Ordinary |
1 at £1 | Mr Coleman & Mr F. Barnes 3.13% Ordinary |
1 at £1 | Mr D. Rochester & Mrs D. Rochester 3.13% Ordinary |
1 at £1 | Mr H. Kunert & Mrs H. Kunert 3.13% Ordinary |
1 at £1 | Mr I. Keenan & Mrs I. Keenan 3.13% Ordinary |
1 at £1 | Mr J. Williams & Mrs J. Williams 3.13% Ordinary |
1 at £1 | Mr P. Hicken & Ms C. Ross 3.13% Ordinary |
1 at £1 | Mr Phillips & Mrs Phillips 3.13% Ordinary |
1 at £1 | Mr Ramachandra & Ms Kelly 3.13% Ordinary |
1 at £1 | Mrs Cope & J. Cope 3.13% Ordinary |
1 at £1 | Mrs D. Whitford & Mr D. Whitford 3.13% Ordinary |
1 at £1 | Mrs K. Patel & Mr K. Patel 3.13% Ordinary |
1 at £1 | Mrs M. Dempsey 3.13% Ordinary |
1 at £1 | Mrs M. Waite 3.13% Ordinary |
1 at £1 | Ms A. Karunaratne 3.13% Ordinary |
1 at £1 | N. Ferer 3.13% Ordinary |
1 at £1 | P. Scholfield 3.13% Ordinary |
1 at £1 | S. Holloway 3.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32 |
Cash | £32 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
17 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
16 June 2020 | Appointment of Mr Peter Olumide Sofoluke as a director on 16 June 2020 (2 pages) |
27 January 2020 | Termination of appointment of Anne Keenan as a director on 27 January 2020 (1 page) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
28 September 2018 | Confirmation statement made on 13 September 2018 with updates (6 pages) |
27 September 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 October 2016 | Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ on 7 October 2016 (1 page) |
7 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
7 October 2016 | Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ on 7 October 2016 (1 page) |
7 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
29 December 2015 | Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to Roxby House Station Road Sidcup Kent DA15 7EJ on 29 December 2015 (1 page) |
29 December 2015 | Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to Roxby House Station Road Sidcup Kent DA15 7EJ on 29 December 2015 (1 page) |
30 November 2015 | Registered office address changed from 60 Telford Road New Eltham SE9 3rd to Roxby House Station Road Sidcup Kent DA15 7EJ on 30 November 2015 (1 page) |
30 November 2015 | Registered office address changed from 60 Telford Road New Eltham SE9 3rd to Roxby House Station Road Sidcup Kent DA15 7EJ on 30 November 2015 (1 page) |
28 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
29 October 2012 | Appointment of Mrs Rachel Clark as a director (2 pages) |
29 October 2012 | Appointment of Mrs Rachel Clark as a director (2 pages) |
26 October 2012 | Termination of appointment of Helmut Kunert as a director (1 page) |
26 October 2012 | Termination of appointment of Helmut Kunert as a director (1 page) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (11 pages) |
30 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (11 pages) |
18 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (11 pages) |
18 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (11 pages) |
18 November 2011 | Director's details changed for Gillian Margaret Scales on 29 September 2011 (2 pages) |
18 November 2011 | Director's details changed for Gillian Margaret Scales on 29 September 2011 (2 pages) |
17 November 2011 | Termination of appointment of Pamela Mcmahon as a director (1 page) |
17 November 2011 | Termination of appointment of Pamela Mcmahon as a director (1 page) |
7 November 2011 | Appointment of Dr Caroline Ross as a director (2 pages) |
7 November 2011 | Appointment of Dr Caroline Ross as a director (2 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 February 2011 | Appointment of Mr Giovanni Parodi as a director (2 pages) |
28 February 2011 | Appointment of Mr Giovanni Parodi as a director (2 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
3 November 2010 | Director's details changed for Pamela Mcmahon on 20 September 2010 (2 pages) |
3 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (11 pages) |
3 November 2010 | Director's details changed for Gillian Margaret Scales on 20 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Gillian Margaret Scales on 20 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Mary Ann Waite on 20 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Pamela Mcmahon on 20 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Anne Keenan on 20 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Helmut Kunert on 20 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Helmut Kunert on 20 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Mary Ann Waite on 20 September 2010 (2 pages) |
3 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (11 pages) |
3 November 2010 | Director's details changed for Anne Keenan on 20 September 2010 (2 pages) |
24 February 2010 | Annual return made up to 20 September 2009 with a full list of shareholders (20 pages) |
24 February 2010 | Annual return made up to 20 September 2009 with a full list of shareholders (20 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
11 November 2009 | Annual return made up to 20 September 2008 with a full list of shareholders (19 pages) |
11 November 2009 | Annual return made up to 20 September 2008 with a full list of shareholders (19 pages) |
28 October 2008 | Director appointed helmut kunert (2 pages) |
28 October 2008 | Director appointed helmut kunert (2 pages) |
8 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
8 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
29 April 2008 | Return made up to 20/09/07; full list of members (10 pages) |
29 April 2008 | Return made up to 20/09/07; full list of members (10 pages) |
29 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director resigned (1 page) |
19 December 2006 | Return made up to 20/09/06; full list of members
|
19 December 2006 | Return made up to 20/09/06; full list of members
|
6 November 2006 | Registered office changed on 06/11/06 from: 38 holmdale road chislehurst kent BR7 6BZ (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: 38 holmdale road chislehurst kent BR7 6BZ (1 page) |
7 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
7 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (5 pages) |
29 November 2005 | Return made up to 20/09/05; full list of members (11 pages) |
29 November 2005 | Return made up to 20/09/05; full list of members (11 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
3 February 2005 | Full accounts made up to 31 March 2004 (3 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (3 pages) |
15 October 2004 | Director's particulars changed (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Director's particulars changed (1 page) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: 10 repton court the avenue beckenham kent BR3 5EN (1 page) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Return made up to 20/09/04; change of members
|
15 October 2004 | Return made up to 20/09/04; change of members
|
15 October 2004 | Registered office changed on 15/10/04 from: 10 repton court the avenue beckenham kent BR3 5EN (1 page) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
15 April 2004 | Full accounts made up to 31 March 2003 (3 pages) |
15 April 2004 | Full accounts made up to 31 March 2003 (3 pages) |
18 October 2003 | Return made up to 20/09/03; change of members
|
18 October 2003 | Return made up to 20/09/03; change of members
|
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
17 October 2002 | Full accounts made up to 31 March 2002 (3 pages) |
17 October 2002 | Full accounts made up to 31 March 2002 (3 pages) |
9 October 2002 | Return made up to 20/09/02; full list of members (23 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Return made up to 20/09/02; full list of members (23 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
18 October 2001 | Full accounts made up to 31 March 2001 (4 pages) |
18 October 2001 | Full accounts made up to 31 March 2001 (4 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Return made up to 20/09/01; change of members (8 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Return made up to 20/09/01; change of members (8 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
10 December 2000 | Full accounts made up to 31 March 2000 (3 pages) |
10 December 2000 | Full accounts made up to 31 March 2000 (3 pages) |
29 September 2000 | Return made up to 20/09/00; change of members
|
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Return made up to 20/09/00; change of members
|
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | Return made up to 20/09/99; full list of members (8 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | Full accounts made up to 31 March 1999 (3 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | Full accounts made up to 31 March 1999 (3 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | Return made up to 20/09/99; full list of members (8 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
12 November 1998 | Full accounts made up to 31 March 1998 (3 pages) |
12 November 1998 | Full accounts made up to 31 March 1998 (3 pages) |
29 October 1998 | Return made up to 20/09/98; change of members
|
29 October 1998 | Return made up to 20/09/98; change of members
|
7 October 1997 | Full accounts made up to 31 March 1997 (4 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (4 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | Return made up to 20/09/97; change of members
|
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | Return made up to 20/09/97; change of members
|
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
27 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
27 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Return made up to 16/10/96; full list of members
|
23 October 1996 | Return made up to 16/10/96; full list of members
|
23 October 1996 | New director appointed (2 pages) |
17 April 1996 | Return made up to 16/10/95; full list of members
|
17 April 1996 | Return made up to 16/10/95; full list of members
|
3 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | New director appointed (2 pages) |