221-227 High Street
Orpington
Kent
BR6 0NZ
Director Name | Paul Hamilton Edwards |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2019(53 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greytown House 221-227 High Street Orpington Kent BR6 0NZ |
Director Name | Denise Ruby Pendegrass |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2019(53 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 98 Sevenoaks Road Orpington BR6 9JZ |
Director Name | Kookyeong Lee |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 04 September 2021(55 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greytown House 221-227 High Street Orpington Kent BR6 0NZ |
Director Name | Mr Neville MacVe |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(26 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 February 2000) |
Role | Travel Agent |
Correspondence Address | 114 Sevenoaks Road Orpington Kent BR6 9JZ |
Director Name | Rosalie Bonita Penelope Winder |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(26 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 20 October 2005) |
Role | Retired Secretary |
Correspondence Address | 116a Sevenoaks Road Orpington Kent BR6 9JZ |
Director Name | Patricia Barbara Wilkinson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 May 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 120a Sevenoaks Road Orpington Kent BR6 9JZ |
Secretary Name | Mr Neville MacVe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 February 2000) |
Role | Company Director |
Correspondence Address | 114 Sevenoaks Road Orpington Kent BR6 9JZ |
Secretary Name | Rosalie Bonita Penelope Winder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(34 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 March 2005) |
Role | Company Director |
Correspondence Address | 116a Sevenoaks Road Orpington Kent BR6 9JZ |
Director Name | Robert Winchester Jack |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(34 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 July 2005) |
Role | Company Director |
Correspondence Address | 122 Sevenoaks Road Orpington Kent BR6 9JZ |
Director Name | Patricia Barbara Wilkinson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(34 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 16 March 2005) |
Role | Accountant |
Correspondence Address | 120a Sevenoaks Road Orpington Kent BR6 9JZ |
Director Name | Richard Jasper Parnell Crowest |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 December 2003) |
Role | Copywriter |
Correspondence Address | 108a Sevenoaks Road Orpington Kent BR6 9JZ |
Secretary Name | Paul Hamilton Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(39 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92a Sevenoaks Road Orpington Kent BR6 9JZ |
Director Name | Alan Sears |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2005(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 October 2006) |
Role | Retired |
Correspondence Address | 94 Sevenoaks Road Orpington Kent BR6 9JZ |
Director Name | John William Alfred Ashman |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2005(39 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 17 April 2008) |
Role | Retired |
Correspondence Address | 108a Sevenoaks Road Orpington Kent BR6 9JZ |
Director Name | Mr David Owens |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(46 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 May 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Greytown House 221-227 High Street Orpington Kent BR6 0NZ |
Secretary Name | Mr Mark Daley |
---|---|
Status | Resigned |
Appointed | 28 February 2012(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2015) |
Role | Company Director |
Correspondence Address | Greytown House 221-227 High Street Orpington Kent BR6 0NZ |
Secretary Name | Paul Hamilton Edwards |
---|---|
Status | Resigned |
Appointed | 01 August 2015(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2017) |
Role | Company Director |
Correspondence Address | Greytown House 221-227 High Street Orpington Kent BR6 0NZ |
Director Name | Denise Ruby Pendegrass |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2016(50 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2018) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 98 Sevenoaks Road Orpington Kent BR6 9JZ |
Director Name | Paul Hamilton Edwards |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2016(50 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greytown House 221-227 High Street Orpington Kent BR6 0NZ |
Director Name | Mrs Susan Jean Easton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(51 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Sevenoaks Road Orpington Kent BR6 9JZ |
Director Name | Mr Iqtadar Hasnain |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(51 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116a Sevenoaks Road Orpington Kent BR6 9JZ |
Director Name | Mrs Karen Lorraine Bishop |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(51 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Sevenoaks Road Orpington Kent BR6 9JZ |
Secretary Name | Mr Kookyeong Lee |
---|---|
Status | Resigned |
Appointed | 01 September 2018(52 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 October 2019) |
Role | Company Director |
Correspondence Address | 104a Sevenoaks Road Orpington BR6 9JZ |
Director Name | Clive William Carne |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2021(55 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 04 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greytown House 221-227 High Street Orpington Kent BR6 0NZ |
Secretary Name | Baxter Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1992(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 December 1994) |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Website | www.borkwoodpark.info |
---|---|
Telephone | 07 958559196 |
Telephone region | Mobile |
Registered Address | C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Alexander Dudley Hart 3.33% Ordinary |
---|---|
1 at £1 | Alfred Edward Hubbard 3.33% Ordinary |
1 at £1 | D. Smart 3.33% Ordinary |
1 at £1 | David Owens 3.33% Ordinary |
1 at £1 | Denise Ruby Pendegrass 3.33% Ordinary |
1 at £1 | Fiona Elizabeth Robinson 3.33% Ordinary |
1 at £1 | G.t. Cook & Mrs E. Cook 3.33% Ordinary |
1 at £1 | Gaynor Irene Edwards 3.33% Ordinary |
1 at £1 | Geoffrey Neil Willcox & Richard Nigel Willcox 3.33% Ordinary |
1 at £1 | Georgina Wilgress Noad 3.33% Ordinary |
1 at £1 | Helen Robertson 3.33% Ordinary |
1 at £1 | J.r. Stow 3.33% Ordinary |
1 at £1 | Jayne Valerie Heselden 3.33% Ordinary |
1 at £1 | Joyce Sears & Alan Sears 3.33% Ordinary |
1 at £1 | Keith John Ashman & Nicola Wright 3.33% Ordinary |
1 at £1 | Kim Elaine O'neill 3.33% Ordinary |
1 at £1 | Lillian Hilda Wickens 3.33% Ordinary |
1 at £1 | Margaret Fraser Day 3.33% Ordinary |
1 at £1 | Mark Andrew Daley & Leigh Verity Coleman 3.33% Ordinary |
1 at £1 | Mr Robert James White & Ms Susan Jennifer Emmons 3.33% Ordinary |
1 at £1 | Oliver James Jordan Chubb & Chloe Sara Chubb 3.33% Ordinary |
1 at £1 | Patricia Barbara Wilkinson 3.33% Ordinary |
1 at £1 | Paul Hamilton Edwards 3.33% Ordinary |
1 at £1 | Peter Richard Masters 3.33% Ordinary |
1 at £1 | Phyllis Iris Townsend & Debbie Corbett & Karen Townsend 3.33% Ordinary |
1 at £1 | Reginald Gadd 3.33% Ordinary |
1 at £1 | Reginald Leslie Brian Maskell & Hazel Maskell 3.33% Ordinary |
1 at £1 | Robert Winchester Jack 3.33% Ordinary |
1 at £1 | Susan Jean Easton 3.33% Ordinary |
1 at £1 | Syed Iqtadar Raza Hasnain 3.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,803 |
Cash | £30,706 |
Current Liabilities | £16,590 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 4 weeks from now) |
16 December 2020 | Confirmation statement made on 29 November 2020 with updates (6 pages) |
---|---|
15 July 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
2 December 2019 | Confirmation statement made on 29 November 2019 with updates (7 pages) |
14 November 2019 | Termination of appointment of David Owens as a director on 26 October 2019 (1 page) |
14 November 2019 | Appointment of Denise Ruby Pendegrass as a director on 26 October 2019 (2 pages) |
14 November 2019 | Termination of appointment of Kookyeong Lee as a secretary on 26 October 2019 (1 page) |
14 November 2019 | Appointment of Paul Hamilton Edwards as a director on 26 October 2019 (2 pages) |
1 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
6 March 2019 | Appointment of Mr Kookyeong Lee as a secretary on 1 September 2018 (2 pages) |
6 March 2019 | Appointment of Mr David Owens as a director on 1 September 2018 (2 pages) |
6 March 2019 | Termination of appointment of Denise Ruby Pendegrass as a director on 1 September 2018 (1 page) |
3 December 2018 | Confirmation statement made on 29 November 2018 with updates (7 pages) |
22 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
18 January 2018 | Confirmation statement made on 29 November 2017 with updates (7 pages) |
6 December 2017 | Termination of appointment of Karen Lorraine Bishop as a director on 1 November 2017 (1 page) |
6 December 2017 | Termination of appointment of Karen Lorraine Bishop as a director on 1 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Iqtadar Hasnain as a director on 26 October 2017 (1 page) |
5 December 2017 | Termination of appointment of Iqtadar Hasnain as a director on 26 October 2017 (1 page) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
27 July 2017 | Appointment of Mrs Karen Lorraine Bishop as a director on 21 June 2017 (2 pages) |
27 July 2017 | Termination of appointment of Susan Jean Easton as a director on 22 June 2017 (1 page) |
27 July 2017 | Appointment of Mrs Karen Lorraine Bishop as a director on 21 June 2017 (2 pages) |
27 July 2017 | Termination of appointment of Susan Jean Easton as a director on 22 June 2017 (1 page) |
1 March 2017 | Termination of appointment of Paul Hamilton Edwards as a director on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Paul Hamilton Edwards as a secretary on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Paul Hamilton Edwards as a secretary on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Paul Hamilton Edwards as a director on 28 February 2017 (1 page) |
16 February 2017 | Appointment of Mrs Susan Jean Easton as a director on 6 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Iqtadar Hasnain as a director on 6 February 2017 (2 pages) |
16 February 2017 | Appointment of Mrs Susan Jean Easton as a director on 6 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Iqtadar Hasnain as a director on 6 February 2017 (2 pages) |
13 December 2016 | Confirmation statement made on 29 November 2016 with updates (8 pages) |
13 December 2016 | Confirmation statement made on 29 November 2016 with updates (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
22 June 2016 | Appointment of Paul Hamilton Edwards as a director on 29 May 2016 (2 pages) |
22 June 2016 | Termination of appointment of David Owens as a director on 29 May 2016 (1 page) |
22 June 2016 | Appointment of Paul Hamilton Edwards as a director on 29 May 2016 (2 pages) |
22 June 2016 | Appointment of Denise Ruby Pendegrass as a director on 29 May 2016 (2 pages) |
22 June 2016 | Termination of appointment of David Owens as a director on 29 May 2016 (1 page) |
22 June 2016 | Appointment of Denise Ruby Pendegrass as a director on 29 May 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
23 October 2015 | Appointment of Paul Hamilton Edwards as a secretary on 1 August 2015 (2 pages) |
23 October 2015 | Termination of appointment of Mark Daley as a secretary on 1 August 2015 (1 page) |
23 October 2015 | Termination of appointment of Mark Daley as a secretary on 1 August 2015 (1 page) |
23 October 2015 | Appointment of Paul Hamilton Edwards as a secretary on 1 August 2015 (2 pages) |
23 October 2015 | Appointment of Paul Hamilton Edwards as a secretary on 1 August 2015 (2 pages) |
23 October 2015 | Termination of appointment of Mark Daley as a secretary on 1 August 2015 (1 page) |
19 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
6 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
24 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
23 March 2012 | Termination of appointment of Paul Edwards as a secretary (1 page) |
23 March 2012 | Termination of appointment of Paul Edwards as a director (1 page) |
23 March 2012 | Termination of appointment of Denise Pendegrass as a director (1 page) |
23 March 2012 | Termination of appointment of Paul Edwards as a secretary (1 page) |
23 March 2012 | Termination of appointment of Paul Edwards as a director (1 page) |
23 March 2012 | Termination of appointment of Denise Pendegrass as a director (1 page) |
29 February 2012 | Appointment of Mr Mark Daley as a secretary (1 page) |
29 February 2012 | Appointment of Mr Mark Daley as a secretary (1 page) |
20 February 2012 | Appointment of Mr David Owens as a director (2 pages) |
20 February 2012 | Appointment of Mr David Owens as a director (2 pages) |
20 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
23 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (7 pages) |
23 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
10 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (14 pages) |
10 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (14 pages) |
30 April 2009 | Accounts made up to 28 February 2009 (7 pages) |
30 April 2009 | Accounts made up to 28 February 2009 (7 pages) |
1 December 2008 | Return made up to 29/11/08; full list of members (13 pages) |
1 December 2008 | Return made up to 29/11/08; full list of members (13 pages) |
10 November 2008 | Appointment terminated director john ashman (1 page) |
10 November 2008 | Appointment terminated director john ashman (1 page) |
8 May 2008 | Accounts made up to 28 February 2008 (7 pages) |
8 May 2008 | Accounts made up to 28 February 2008 (7 pages) |
30 November 2007 | Return made up to 29/11/07; full list of members (9 pages) |
30 November 2007 | Return made up to 29/11/07; full list of members (9 pages) |
24 May 2007 | Accounts made up to 28 February 2007 (7 pages) |
24 May 2007 | Accounts made up to 28 February 2007 (7 pages) |
4 December 2006 | Return made up to 29/11/06; full list of members (10 pages) |
4 December 2006 | Return made up to 29/11/06; full list of members (10 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
30 March 2006 | Accounts made up to 28 February 2006 (7 pages) |
30 March 2006 | Accounts made up to 28 February 2006 (7 pages) |
7 December 2005 | Return made up to 29/11/05; full list of members (10 pages) |
7 December 2005 | Return made up to 29/11/05; full list of members (10 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
10 May 2005 | Accounts made up to 28 February 2005 (7 pages) |
10 May 2005 | Accounts made up to 28 February 2005 (7 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New secretary appointed (1 page) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New secretary appointed (1 page) |
25 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (1 page) |
18 April 2005 | New director appointed (1 page) |
18 April 2005 | New director appointed (1 page) |
18 April 2005 | New director appointed (1 page) |
3 December 2004 | Return made up to 29/11/04; change of members (8 pages) |
3 December 2004 | Return made up to 29/11/04; change of members (8 pages) |
26 May 2004 | Accounts made up to 28 February 2004 (7 pages) |
26 May 2004 | Accounts made up to 28 February 2004 (7 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
11 December 2003 | Return made up to 29/11/03; full list of members (15 pages) |
11 December 2003 | Return made up to 29/11/03; full list of members (15 pages) |
27 April 2003 | Accounts made up to 28 February 2003 (7 pages) |
27 April 2003 | Accounts made up to 28 February 2003 (7 pages) |
10 December 2002 | Return made up to 29/11/02; full list of members (15 pages) |
10 December 2002 | Return made up to 29/11/02; full list of members (15 pages) |
23 April 2002 | Accounts made up to 28 February 2002 (7 pages) |
23 April 2002 | Accounts made up to 28 February 2002 (7 pages) |
6 February 2002 | Return made up to 29/11/01; change of members (7 pages) |
6 February 2002 | Return made up to 29/11/01; change of members (7 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
30 April 2001 | Accounts made up to 28 February 2001 (7 pages) |
30 April 2001 | Accounts made up to 28 February 2001 (7 pages) |
7 December 2000 | Return made up to 29/11/00; change of members (8 pages) |
7 December 2000 | Return made up to 29/11/00; change of members (8 pages) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | Secretary resigned (1 page) |
25 April 2000 | Accounts made up to 28 February 2000 (7 pages) |
25 April 2000 | Accounts made up to 28 February 2000 (7 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 December 1999 | Return made up to 29/11/99; full list of members (14 pages) |
13 December 1999 | Return made up to 29/11/99; full list of members (14 pages) |
27 April 1999 | Accounts made up to 28 February 1999 (7 pages) |
27 April 1999 | Accounts made up to 28 February 1999 (7 pages) |
7 December 1998 | Return made up to 29/11/98; full list of members (13 pages) |
7 December 1998 | Return made up to 29/11/98; full list of members (13 pages) |
7 May 1998 | Accounts made up to 28 February 1998 (7 pages) |
7 May 1998 | Accounts made up to 28 February 1998 (7 pages) |
8 April 1998 | Auditor's resignation (1 page) |
8 April 1998 | Auditor's resignation (1 page) |
8 April 1998 | Auditor's resignation (1 page) |
8 April 1998 | Auditor's resignation (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: 161 high street orpington kent BR6 0LW (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: 161 high street orpington kent BR6 0LW (1 page) |
12 January 1998 | Return made up to 29/11/97; full list of members (9 pages) |
12 January 1998 | Return made up to 29/11/97; full list of members (9 pages) |
22 April 1997 | Accounts made up to 28 February 1997 (7 pages) |
22 April 1997 | Accounts made up to 28 February 1997 (7 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Return made up to 29/11/96; full list of members (9 pages) |
6 January 1997 | Return made up to 29/11/96; full list of members (9 pages) |
10 November 1996 | Accounts made up to 29 February 1996 (7 pages) |
10 November 1996 | Accounts made up to 29 February 1996 (7 pages) |
6 December 1995 | Return made up to 29/11/95; no change of members (18 pages) |
6 December 1995 | Return made up to 29/11/95; no change of members (18 pages) |
9 April 1995 | Accounts made up to 28 February 1995 (9 pages) |
9 April 1995 | Accounts made up to 28 February 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
27 January 1966 | Incorporation (12 pages) |
27 January 1966 | Incorporation (12 pages) |