98 Manor Way Blackheath
London
SE3 9AP
Director Name | Roy Kinnear |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 1999(32 years, 9 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lennox House 96 Manor Way Blackheath London SE3 9AP |
Director Name | Veronica Elizabeth Rose |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2003(36 years, 7 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Radnor House 98 Manor Way Blackheath London SE3 9AP |
Director Name | Dr Rupal Patel |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2008(41 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Radnor House 98 Manor Way Blackheath London SE3 9AP |
Director Name | Dame Joan Mary Ruddock |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2008(41 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Member Parliament |
Country of Residence | England |
Correspondence Address | 6 Radnor House 98 Manor Way London SE3 9AP |
Director Name | Mr Jay Douglas Mullins |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2018(51 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Content Manager |
Country of Residence | England |
Correspondence Address | Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mr Deepak Maan |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2020(53 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | It Risk Assessment |
Country of Residence | England |
Correspondence Address | Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Secretary Name | Prior Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 December 2012(45 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months |
Correspondence Address | Loenard House 7 Newman Road Bromley BR1 1RJ |
Director Name | William Anthony Lockwood Marsh |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 March 1998) |
Role | Commentator And Promotions |
Correspondence Address | 4 Lennox House Manor Way London SE3 9AP |
Director Name | Stephen Murrell Gutteridge |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(24 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 28 September 1991) |
Role | Management Consultant |
Correspondence Address | 3 Radnor House 98 Manor Way Blackheath London SE3 9AP |
Secretary Name | Maureen Joyce Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(24 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 30 September 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Radnor House 98 Manor Way Blackheath London SE3 9AP |
Director Name | Mrs Susan Gutteridge |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 November 1997) |
Role | Chartered Accountant |
Correspondence Address | Radnor House 98 Manor Way London SE3 9AP |
Director Name | Mr Garry Jenkins |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(24 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 February 2000) |
Role | Journalist |
Correspondence Address | Lennox House 96 Manor Way London SE3 9AP |
Director Name | Barbara Phyppis Heron |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(24 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 June 2008) |
Role | Retired |
Correspondence Address | 1 Radnor House 98 Manor Way London SE3 9AP |
Director Name | Mr Jay Alexander |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 September 1996) |
Role | Company Director |
Correspondence Address | Lennox House 96 Manor Way London SE3 9AP |
Secretary Name | Mrs Lynne Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(24 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 April 1992) |
Role | Chartered Accountant |
Correspondence Address | Lennox House 96 Manor Way London SE3 9AP |
Director Name | Linnet Alison Cotterill |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 September 1997) |
Role | Fund Manager |
Correspondence Address | Flat 6 96 Manor Way Blackheath London SE3 9AP |
Director Name | Dr John Butler |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 1995) |
Role | Retired |
Correspondence Address | Lennox House 96 Manor Way London SE3 9AP |
Director Name | Mr Lee Martin Allen |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 May 1995) |
Role | Self Employed |
Correspondence Address | Radnor House 98 Manor Way London SE3 9AP |
Secretary Name | Mr Garry Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(25 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 August 2000) |
Role | Journalist |
Correspondence Address | Lennox House 96 Manor Way London SE3 9AP |
Director Name | Ross Thomas Jenkinson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 April 1999) |
Role | Manager-Financial Services |
Correspondence Address | Danmore Bickley Park Road Bromley Kent BR1 2AY |
Director Name | David John Philpotts |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(27 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 06 December 1994) |
Role | Economist |
Correspondence Address | 6 Radnor House 98 Manor Way Blackheath London SE3 9AP |
Director Name | Martin Cole |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 September 1999) |
Role | Sales Manager |
Correspondence Address | 1 Lennox House 96 Manor Way Blackheath London SE3 9AP |
Director Name | Martin Christian Knudsen |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1996(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 December 1999) |
Role | Product Management |
Correspondence Address | Flat 3 Lennox House 96 Manor Way Blackheath London SE3 9AP |
Director Name | Graham Alexander Bevan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 March 2000) |
Role | Broker |
Correspondence Address | 6 Radnox House 98 Manor Way Blackheath London SE3 9AP |
Director Name | Jagi Birk |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(30 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 August 2003) |
Role | Marketing Person |
Correspondence Address | 6 Lennox House 96 Manor Way Black Heath London SE3 9AP |
Director Name | Jeremy Michael James Paul |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(32 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 2003) |
Role | Advertising Agency Media Plann |
Correspondence Address | Flat 5 Lennox House 96 Manor Way London SE3 9EF |
Secretary Name | Sara Joan Cremer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(33 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 19 March 2007) |
Role | Journalist |
Correspondence Address | Flat 3 Lennox House 96 Manor Way London SE3 9AP |
Director Name | Dr Vanessa Harvey |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(33 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 June 2007) |
Role | Doctor |
Correspondence Address | 2 Lennox House 96 Manor Way London SE3 9AP |
Director Name | Jody Pearce |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2006) |
Role | Structural Engineer |
Correspondence Address | Flat 5 Radnor House 98 Manor Way Blackheath London SE3 9AP |
Director Name | Joanne Nunn |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(36 years, 5 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 09 December 2022) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lennox House Manor Way, Blackheath London SE3 9AP |
Director Name | Margaret Mary Monaghan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(38 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 November 2016) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Lennox House 96 Manor Way Blackheath SE3 9AP |
Secretary Name | Emma Elena Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(40 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 December 2012) |
Role | Teacher |
Correspondence Address | 96 Flat 2 96 Manor Way, Blackheath London SE3 9AP |
Director Name | Ms Patricia Anne Marie Elder |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(41 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 June 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Lennox House 96 Manor Way London SE3 9AP |
Director Name | Mr Jeremy Coton |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(45 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Radnor House 98 Manor Way Blackheath London |
Registered Address | Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £31,890 |
Net Worth | £39,349 |
Cash | £29,878 |
Current Liabilities | £1,190 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 5 days from now) |
14 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
12 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
28 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
2 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
24 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
21 July 2020 | Appointment of Mr Deepak Maan as a director on 20 July 2020 (2 pages) |
16 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
1 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
30 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
6 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
19 March 2018 | Appointment of Mr Jay Douglas Mullins as a director on 7 March 2018 (2 pages) |
15 March 2018 | Termination of appointment of Patricia Anne Marie Elder as a director on 1 June 2017 (1 page) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
7 November 2016 | Termination of appointment of Jeremy Coton as a director on 30 March 2016 (1 page) |
7 November 2016 | Termination of appointment of Jeremy Coton as a director on 30 March 2016 (1 page) |
7 November 2016 | Termination of appointment of Jeremy Coton as a director on 30 March 2016 (1 page) |
7 November 2016 | Termination of appointment of Jeremy Coton as a director on 30 March 2016 (1 page) |
4 November 2016 | Termination of appointment of Margaret Mary Monaghan as a director on 2 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Margaret Mary Monaghan as a director on 2 November 2016 (1 page) |
20 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
20 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
14 June 2016 | Annual return made up to 29 May 2016 no member list (11 pages) |
14 June 2016 | Annual return made up to 29 May 2016 no member list (11 pages) |
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
10 June 2015 | Annual return made up to 29 May 2015 no member list (11 pages) |
10 June 2015 | Annual return made up to 29 May 2015 no member list (11 pages) |
20 April 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
20 April 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
20 April 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
29 December 2014 | Registered office address changed from C/O Prior Estates Ltd County House 221 - 241 Beckenham Road Beckenham Kent BR3 4UF to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 29 December 2014 (1 page) |
29 December 2014 | Registered office address changed from C/O Prior Estates Ltd County House 221 - 241 Beckenham Road Beckenham Kent BR3 4UF to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 29 December 2014 (1 page) |
3 June 2014 | Annual return made up to 29 May 2014 no member list (11 pages) |
3 June 2014 | Annual return made up to 29 May 2014 no member list (11 pages) |
16 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
16 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
10 June 2013 | Annual return made up to 29 May 2013 no member list (11 pages) |
10 June 2013 | Annual return made up to 29 May 2013 no member list (11 pages) |
26 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
26 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
21 February 2013 | Termination of appointment of Maureen Robinson as a director (1 page) |
21 February 2013 | Termination of appointment of Maureen Robinson as a director (1 page) |
12 December 2012 | Registered office address changed from Flat 3 Lennox House 96 Manor Way Blackheath London SE3 9AP on 12 December 2012 (1 page) |
12 December 2012 | Termination of appointment of Emma Sanders as a secretary (1 page) |
12 December 2012 | Termination of appointment of Emma Sanders as a secretary (1 page) |
12 December 2012 | Appointment of Prior Estates Limited as a secretary (2 pages) |
12 December 2012 | Appointment of Prior Estates Limited as a secretary (2 pages) |
12 December 2012 | Registered office address changed from Flat 3 Lennox House 96 Manor Way Blackheath London SE3 9AP on 12 December 2012 (1 page) |
6 August 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
6 August 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
13 July 2012 | Annual return made up to 29 May 2012 no member list (11 pages) |
13 July 2012 | Appointment of Mr Jeremy Coton as a director (2 pages) |
13 July 2012 | Annual return made up to 29 May 2012 no member list (11 pages) |
13 July 2012 | Appointment of Mr Jeremy Coton as a director (2 pages) |
18 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
18 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
15 June 2011 | Annual return made up to 29 May 2011 no member list (11 pages) |
15 June 2011 | Annual return made up to 29 May 2011 no member list (11 pages) |
6 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
6 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
2 July 2010 | Director's details changed for Margaret Mary Monaghan on 29 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Dr Rupal Patel on 29 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Joanne Nunn on 29 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Maureen Joyce Robinson on 29 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Christopher Ian Twinn on 29 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Christopher Ian Twinn on 29 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Dr Rupal Patel on 29 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Margaret Mary Monaghan on 29 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Roy Kinnear on 29 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 29 May 2010 no member list (7 pages) |
2 July 2010 | Annual return made up to 29 May 2010 no member list (7 pages) |
2 July 2010 | Director's details changed for Roy Kinnear on 29 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Veronica Elizabeth Rose on 29 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Maureen Joyce Robinson on 29 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Veronica Elizabeth Rose on 29 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Patricia Anne Marie Elder on 29 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Joanne Nunn on 29 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Patricia Anne Marie Elder on 29 May 2010 (2 pages) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
29 June 2009 | Annual return made up to 29/05/09 (8 pages) |
29 June 2009 | Annual return made up to 29/05/09 (8 pages) |
20 November 2008 | Director appointed patricia anne marie elder (2 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from flat 1 lennox house 96 manor way blackheath london SE3 9AP (1 page) |
20 November 2008 | Director appointed patricia anne marie elder (2 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from flat 1 lennox house 96 manor way blackheath london SE3 9AP (1 page) |
10 November 2008 | Appointment terminated director jamie robertson (1 page) |
10 November 2008 | Appointment terminated director jamie robertson (1 page) |
30 October 2008 | Director appointed joan ruddock (2 pages) |
30 October 2008 | Director appointed joan ruddock (2 pages) |
28 August 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
28 August 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
20 August 2008 | Director appointed dr rupal patel (2 pages) |
20 August 2008 | Director appointed dr rupal patel (2 pages) |
23 June 2008 | Annual return made up to 29/05/08 (4 pages) |
23 June 2008 | Appointment terminated director barbara heron (1 page) |
23 June 2008 | Annual return made up to 29/05/08 (4 pages) |
23 June 2008 | Appointment terminated director barbara heron (1 page) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
12 June 2007 | Annual return made up to 29/05/07 (3 pages) |
12 June 2007 | Annual return made up to 29/05/07 (3 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
27 March 2007 | Secretary's particulars changed (1 page) |
27 March 2007 | Secretary's particulars changed (1 page) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | New secretary appointed (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 July 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
20 July 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
23 June 2006 | Annual return made up to 29/05/06 (3 pages) |
23 June 2006 | Annual return made up to 29/05/06 (3 pages) |
23 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
23 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
8 June 2005 | New director appointed (1 page) |
8 June 2005 | New director appointed (1 page) |
2 June 2005 | Director's particulars changed (1 page) |
2 June 2005 | Director's particulars changed (1 page) |
2 June 2005 | Director's particulars changed (1 page) |
2 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Annual return made up to 29/05/05
|
1 June 2005 | Annual return made up to 29/05/05
|
22 September 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
22 September 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
29 June 2004 | New director appointed (1 page) |
29 June 2004 | Annual return made up to 29/05/04
|
29 June 2004 | New director appointed (1 page) |
29 June 2004 | New director appointed (1 page) |
29 June 2004 | New director appointed (1 page) |
29 June 2004 | Annual return made up to 29/05/04
|
21 September 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
21 September 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
27 August 2003 | Annual return made up to 29/05/03 (9 pages) |
27 August 2003 | Annual return made up to 29/05/03 (9 pages) |
11 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
11 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
23 August 2002 | Annual return made up to 29/05/02 (8 pages) |
23 August 2002 | Annual return made up to 29/05/02 (8 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
9 November 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
9 November 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Annual return made up to 29/05/01 (7 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Annual return made up to 29/05/01 (7 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (4 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Annual return made up to 29/05/00 (7 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | New director appointed (4 pages) |
10 April 2001 | Annual return made up to 29/05/00 (7 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
27 December 2000 | Full accounts made up to 31 December 1999 (8 pages) |
27 December 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 February 2000 | Full accounts made up to 31 December 1998 (8 pages) |
22 February 2000 | Full accounts made up to 31 December 1998 (8 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | Annual return made up to 29/05/99
|
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | Annual return made up to 29/05/99
|
18 June 1999 | New director appointed (2 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 July 1998 | Annual return made up to 29/05/98
|
24 July 1998 | Annual return made up to 29/05/98
|
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Annual return made up to 29/05/97
|
6 November 1997 | Annual return made up to 29/05/97
|
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
21 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
21 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
9 June 1996 | Annual return made up to 29/05/96 (8 pages) |
9 June 1996 | Annual return made up to 29/05/96 (8 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | Annual return made up to 29/05/95
|
14 June 1995 | Annual return made up to 29/05/95
|
28 December 1966 | Incorporation (21 pages) |
28 December 1966 | Incorporation (21 pages) |