Chislehurst
Kent
BR7 5NT
Director Name | Mrs Denise Isobel Hicks |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(55 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 409-411 Croydon Road Beckenham BR3 3PP |
Director Name | Mr Tony Keith Lawrence |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2022(56 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 409-411 Croydon Road Beckenham BR3 3PP |
Director Name | Mr Philip Hon Lam Tsang |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(56 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Unspecified |
Country of Residence | England |
Correspondence Address | 409-411 Croydon Road Beckenham BR3 3PP |
Director Name | Mr Richard Rednall |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 January 1993) |
Role | Consultant |
Correspondence Address | 2 Woodclyffe Drive Chislehurst Kent BR7 5NT |
Director Name | James Gallagher |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(25 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 January 2003) |
Role | Accountant |
Correspondence Address | 5 Timber Close Chislehurst Kent BR7 5PA |
Director Name | Anthony James Lessiter |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(25 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 September 1992) |
Role | Solicitor |
Correspondence Address | 12 Woodclyffe Drive Chislehurst Kent BR7 5NT |
Director Name | Mr Michael Luckman |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(25 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 July 1992) |
Role | Solicitor |
Correspondence Address | 14 Woodclyffe Drive Chislehurst Kent BR7 5NT |
Secretary Name | Mr Richard Rednall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 January 1993) |
Role | Company Director |
Correspondence Address | 2 Woodclyffe Drive Chislehurst Kent BR7 5NT |
Director Name | Mr Harold Edward Beaton |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(26 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 01 October 1997) |
Role | Feelance Lecturer |
Correspondence Address | 9 Timber Close Chislehurst Kent BR7 5PA |
Director Name | Mr Karlis Krumins |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(26 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 10 July 2003) |
Role | Architect |
Correspondence Address | 16 Woodclyffe Drive Chislehurst Kent BR7 5NT |
Director Name | Ms Shienk Yasmeen Natanya Rashell |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | European |
Status | Resigned |
Appointed | 03 September 1992(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 August 1999) |
Role | Physical Therapist |
Correspondence Address | 4 Timber Close Chislehurst Kent BR7 5PA |
Director Name | Mrs Laurelle Kathleen Macgregor |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(26 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 April 2004) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | 24 Woodclyffe Drive Chislehurst Kent BR7 5NT |
Secretary Name | Mrs Laurelle Kathleen Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 1998) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | 24 Woodclyffe Drive Chislehurst Kent BR7 5NT |
Secretary Name | Felicity Mary Gay Yolland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 20 Woodclyffe Drive Chislehurst Kent BR7 5NT |
Director Name | Glenys Thomas |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(29 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 1999) |
Role | School Teacher |
Correspondence Address | 10 Woodclyffe Drive Chislehurst Bromley Kent BR7 5NT |
Secretary Name | Glenys Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 1998) |
Role | School Teacher |
Correspondence Address | 10 Woodclyffe Drive Chislehurst Bromley Kent BR7 5NT |
Director Name | Mr Stuart Robert Stubbins |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(32 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 Timber Close Chislehurst Kent BR7 5PA |
Secretary Name | Mr Stuart Robert Stubbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(32 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2007) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 7 Timber Close Chislehurst Kent BR7 5PA |
Director Name | Mr Osama Fileep Saeed |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2007) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 10 Woodclyffe Drive Chislehurst Kent BR7 5NT |
Director Name | Andrew Lambert |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 November 2005) |
Role | Alliance Manager |
Correspondence Address | 4 Timber Close Chislehurst Kent BR7 5PA |
Director Name | Mr Paul Leonard Walton |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(39 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 2006) |
Role | Publishing Agent |
Country of Residence | England |
Correspondence Address | 14 Woodclyffe Drive Chislehurst Kent BR7 5NT |
Secretary Name | Mr Stuart Robert Stubbins |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(41 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2011) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 7 Timber Close Chislehurst Kent BR7 5PA |
Director Name | Mr David Allen Weitzman |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(42 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 July 2009) |
Role | Retired |
Correspondence Address | 1 Timber Close Chislehurst Kent BR7 5PA |
Director Name | Mark Kevin Regan |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(43 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 25 July 2016) |
Role | Barristers Clerk |
Country of Residence | England |
Correspondence Address | 22 Woodclyffe Drive Chislehurst Kent BR7 5NT |
Secretary Name | Mr Mark Kevin Regan |
---|---|
Status | Resigned |
Appointed | 01 May 2011(45 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 July 2016) |
Role | Company Director |
Correspondence Address | 22 Woodclyffe Drive Chislehurst Kent BR7 5NT |
Director Name | Mr Tony Keith Lawrence |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(48 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2017) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 7 Timber Close Chislehurst Kent BR7 5PA |
Director Name | Mrs Denise Isobel Hicks |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(50 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O R.L.Vaughan & Co. Mortimer House 40 Chatsworth Parade, Queensway Petts Wood Kent BR5 1DE |
Director Name | Mrs Katrina Marie Pauling |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(51 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 November 2019) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 409-411 Croydon Road Beckenham BR3 3PP |
Director Name | Mr Simon Philip Hart |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2019(53 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 2021) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | 409-411 Croydon Road Beckenham BR3 3PP |
Director Name | Mr Graham Aubrey Collett |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2019(53 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 409-411 Croydon Road Beckenham BR3 3PP |
Director Name | Mr Matthew Adrian Ellis |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2019(53 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 August 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 409-411 Croydon Road Beckenham BR3 3PP |
Registered Address | 409-411 Croydon Road Beckenham BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,852 |
Cash | £17,008 |
Current Liabilities | £2,995 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
1 December 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
---|---|
12 August 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
28 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
7 November 2022 | Appointment of Mr Philip Hon Lam Tsang as a director on 1 November 2022 (2 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
15 August 2022 | Termination of appointment of Matthew Adrian Ellis as a director on 15 August 2022 (1 page) |
20 April 2022 | Appointment of Mr Tony Keith Lawrence as a director on 19 April 2022 (2 pages) |
25 November 2021 | Appointment of Mrs Denise Isobel Hicks as a director on 15 November 2021 (2 pages) |
25 November 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
11 August 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
3 August 2021 | Termination of appointment of Simon Philip Hart as a director on 30 July 2021 (1 page) |
7 July 2021 | Termination of appointment of Graham Aubrey Collett as a director on 30 June 2021 (1 page) |
9 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
25 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
25 November 2019 | Notification of a person with significant control statement (2 pages) |
24 November 2019 | Appointment of Mr Simon Philip Hart as a director on 24 June 2019 (2 pages) |
24 November 2019 | Appointment of Mr Matthew Adrian Ellis as a director on 4 November 2019 (2 pages) |
24 November 2019 | Appointment of Mr Graham Aubrey Collett as a director on 4 November 2019 (2 pages) |
24 November 2019 | Termination of appointment of Osama Fileep Saeed as a director on 24 June 2019 (1 page) |
24 November 2019 | Cessation of Osama Fileep Saeed as a person with significant control on 24 June 2019 (1 page) |
24 November 2019 | Termination of appointment of Katrina Marie Pauling as a director on 4 November 2019 (1 page) |
20 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 January 2019 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
16 October 2018 | Registered office address changed from C/O R.L.Vaughan & Co. Mortimer House 40 Chatsworth Parade, Queensway Petts Wood Kent BR5 1DE to 409-411 Croydon Road Beckenham BR3 3PP on 16 October 2018 (1 page) |
8 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
20 September 2017 | Termination of appointment of Tony Keith Lawrence as a director on 31 July 2017 (1 page) |
20 September 2017 | Termination of appointment of Denise Isobel Hicks as a director on 31 July 2017 (1 page) |
20 September 2017 | Termination of appointment of Denise Isobel Hicks as a director on 31 July 2017 (1 page) |
20 September 2017 | Appointment of Mrs Katrina Marie Pauling as a director on 1 September 2017 (2 pages) |
20 September 2017 | Appointment of Mrs Katrina Marie Pauling as a director on 1 September 2017 (2 pages) |
20 September 2017 | Termination of appointment of Tony Keith Lawrence as a director on 31 July 2017 (1 page) |
17 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 December 2016 | Confirmation statement made on 20 November 2016 with updates (4 pages) |
5 December 2016 | Confirmation statement made on 20 November 2016 with updates (4 pages) |
2 August 2016 | Appointment of Mrs Denise Isobel Hicks as a director on 25 July 2016 (2 pages) |
2 August 2016 | Termination of appointment of Mark Kevin Regan as a secretary on 25 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Mark Kevin Regan as a director on 25 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Mark Kevin Regan as a secretary on 25 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Mark Kevin Regan as a director on 25 July 2016 (1 page) |
2 August 2016 | Appointment of Mrs Denise Isobel Hicks as a director on 25 July 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 December 2015 | Annual return made up to 20 November 2015 no member list (6 pages) |
1 December 2015 | Annual return made up to 20 November 2015 no member list (6 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 February 2015 | Appointment of Mr Tony Keith Lawrence as a director on 28 July 2014 (2 pages) |
17 February 2015 | Appointment of Mr Tony Keith Lawrence as a director on 28 July 2014 (2 pages) |
4 December 2014 | Annual return made up to 20 November 2014 no member list (5 pages) |
4 December 2014 | Annual return made up to 20 November 2014 no member list (5 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 December 2013 | Annual return made up to 20 November 2013 no member list (5 pages) |
5 December 2013 | Annual return made up to 20 November 2013 no member list (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 December 2012 | Annual return made up to 20 November 2012 no member list (5 pages) |
13 December 2012 | Annual return made up to 20 November 2012 no member list (5 pages) |
20 June 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
20 June 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
29 November 2011 | Annual return made up to 20 November 2011 no member list (5 pages) |
29 November 2011 | Annual return made up to 20 November 2011 no member list (5 pages) |
24 May 2011 | Termination of appointment of Stuart Stubbins as a secretary (1 page) |
24 May 2011 | Termination of appointment of Stuart Stubbins as a secretary (1 page) |
24 May 2011 | Termination of appointment of Stuart Stubbins as a director (1 page) |
24 May 2011 | Appointment of Mr Mark Kevin Regan as a secretary (2 pages) |
24 May 2011 | Termination of appointment of Stuart Stubbins as a director (1 page) |
24 May 2011 | Appointment of Mr Paul Leonard Walton as a director (2 pages) |
24 May 2011 | Appointment of Mr Paul Leonard Walton as a director (2 pages) |
24 May 2011 | Appointment of Mr Mark Kevin Regan as a secretary (2 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 December 2010 | Annual return made up to 20 November 2010 no member list (5 pages) |
7 December 2010 | Annual return made up to 20 November 2010 no member list (5 pages) |
9 March 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
9 March 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
25 November 2009 | Annual return made up to 20 November 2009 no member list (4 pages) |
25 November 2009 | Director's details changed for Mark Kevin Regan on 20 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Osama Fileep Saeed on 20 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mark Kevin Regan on 20 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Stuart Robert Stubbins on 20 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Stuart Robert Stubbins on 20 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 20 November 2009 no member list (4 pages) |
25 November 2009 | Director's details changed for Osama Fileep Saeed on 20 November 2009 (2 pages) |
24 July 2009 | Director appointed mark kevin regan (2 pages) |
24 July 2009 | Appointment terminated director david weitzman (1 page) |
24 July 2009 | Director appointed mark kevin regan (2 pages) |
24 July 2009 | Appointment terminated director david weitzman (1 page) |
25 February 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
25 February 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from c/o R.L.vaughan & co. Mortimer house, 40 chatsworth parade queensway petts wood kent BR5 1DE uk (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from c/o R.L.vaughan & co. Mortimer house, 40 chatsworth parade queensway petts wood kent BR5 1DE uk (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from r l vaughan & co 71-75 high st chislehurst kent BR7 5AG (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from r l vaughan & co 71-75 high st chislehurst kent BR7 5AG (1 page) |
5 December 2008 | Annual return made up to 20/11/08 (3 pages) |
5 December 2008 | Annual return made up to 20/11/08 (3 pages) |
4 December 2008 | Resolutions
|
4 December 2008 | Resolutions
|
4 December 2008 | Memorandum and Articles of Association (16 pages) |
4 December 2008 | Memorandum and Articles of Association (16 pages) |
17 March 2008 | Director appointed david allen weitzman (2 pages) |
17 March 2008 | Director appointed david allen weitzman (2 pages) |
17 March 2008 | Appointment terminated director adrian zagoritis (1 page) |
17 March 2008 | Appointment terminated director adrian zagoritis (1 page) |
18 February 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
18 February 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
7 December 2007 | Annual return made up to 20/11/07 (4 pages) |
7 December 2007 | Annual return made up to 20/11/07 (4 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New secretary appointed;new director appointed (2 pages) |
16 November 2007 | New secretary appointed;new director appointed (2 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Secretary resigned;director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Secretary resigned;director resigned (1 page) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
12 February 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
12 February 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
12 December 2006 | Annual return made up to 20/11/06 (4 pages) |
12 December 2006 | Annual return made up to 20/11/06 (4 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
6 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
6 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (2 pages) |
5 January 2006 | Annual return made up to 20/11/05 (4 pages) |
5 January 2006 | Annual return made up to 20/11/05 (4 pages) |
25 February 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
25 February 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
30 November 2004 | Annual return made up to 20/11/04
|
30 November 2004 | Annual return made up to 20/11/04
|
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
23 April 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
23 April 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
2 December 2003 | Annual return made up to 20/11/03 (5 pages) |
2 December 2003 | Annual return made up to 20/11/03 (5 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
10 June 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
10 June 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
6 February 2003 | Annual return made up to 20/11/02
|
6 February 2003 | Annual return made up to 20/11/02
|
16 April 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
16 April 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
8 January 2002 | Annual return made up to 20/11/01 (4 pages) |
8 January 2002 | Annual return made up to 20/11/01 (4 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
22 November 2000 | Annual return made up to 20/11/00
|
22 November 2000 | Annual return made up to 20/11/00
|
21 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
5 December 1999 | Annual return made up to 20/11/99
|
5 December 1999 | Annual return made up to 20/11/99
|
20 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
20 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
15 December 1998 | New secretary appointed;new director appointed (2 pages) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Annual return made up to 20/11/98 (6 pages) |
15 December 1998 | New secretary appointed;new director appointed (2 pages) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Annual return made up to 20/11/98 (6 pages) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Secretary resigned (1 page) |
13 March 1998 | Full accounts made up to 31 December 1997 (6 pages) |
13 March 1998 | Full accounts made up to 31 December 1997 (6 pages) |
26 November 1997 | Annual return made up to 20/11/97 (6 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Annual return made up to 20/11/97 (6 pages) |
10 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
10 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
19 December 1996 | Annual return made up to 20/11/96 (6 pages) |
19 December 1996 | Annual return made up to 20/11/96 (6 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (6 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (6 pages) |
18 December 1995 | Annual return made up to 20/11/95
|
18 December 1995 | Annual return made up to 20/11/95
|
18 December 1995 | New secretary appointed;new director appointed (2 pages) |
18 December 1995 | New secretary appointed;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
11 August 1992 | Registered office changed on 11/08/92 from: 55 chislehurst road chislehurst kent BR7 5NR (1 page) |