Wilderness Road
Chislehurst
Kent
BR7 5HB
Director Name | Christopher Tresadern |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2015(47 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Sales & Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Moorlands Wilderness Rd Chislehurst Kent BR7 5HB |
Director Name | Mr Francis John Paszylk |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2018(50 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 8 Wilderness Road Chislehurst BR7 5HB |
Director Name | Mrs Helen Jane Golding |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2018(50 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2, Moorlands Wilderness Road Chislehurst BR7 5HB |
Director Name | Dr Elizabeth Joan Chandler |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2019(51 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Moorlands Wilderness Road Chislehurst BR7 5HB |
Director Name | Mr Ian Malcolm Bennett |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(52 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prior Estates Ltd Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Josephine Emily Woodley |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 February 1997) |
Role | Interior Designer |
Correspondence Address | 3 Moorlands Wilderness Road Chislehurst Kent BR7 5HB |
Director Name | Henry Buxton Browne |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(23 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 04 November 2002) |
Role | Retired Chartered Accountant |
Correspondence Address | 1 Moorlands Wilderness Road Chislehurst Kent BR7 5HB |
Director Name | Catherine Louise Webber |
---|---|
Date of Birth | June 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 November 1997) |
Role | Housewife |
Correspondence Address | 6 Moorlands Chislehurst Kent BR7 5HB |
Director Name | Nithsdale Peter Conway Dobbs |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | Portnagolan Cushendall County Antrim |
Director Name | Gladys Nellie Lewis |
---|---|
Date of Birth | July 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(23 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 December 1991) |
Role | Housewife |
Correspondence Address | 8 Moorlands Chislehurst Kent BR7 5HB |
Director Name | Stanley Alfred Henry Slattery |
---|---|
Date of Birth | May 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(23 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 31 July 2003) |
Role | Retired |
Correspondence Address | 4 Moorlands Wilderness Road Chislehurst Kent BR7 5HB |
Director Name | Susan Roberts |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 November 1993) |
Role | Florist |
Correspondence Address | 2 Moorlands Chislehurst Kent BR7 5HB |
Secretary Name | Henry Buxton Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(23 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 24 July 2001) |
Role | Company Director |
Correspondence Address | 1 Moorlands Wilderness Road Chislehurst Kent BR7 5HB |
Director Name | Mr Michael Owen Bristow |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 April 1997) |
Role | Banker |
Correspondence Address | 7 Moorlands Chislehurst Kent BR7 5HB |
Director Name | Frederick Desmond Coulson |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 1996) |
Role | Headmaster |
Correspondence Address | 8 Moorlands Wilderness Road Chislehurst Kent BR7 5HB |
Director Name | Susan Jane Bristow |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(28 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 2003) |
Role | Housewife |
Correspondence Address | Mitford House 27 Broad Street New Alresford Hampshire SO24 9AR |
Director Name | Mr Ian Francis Howie |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(29 years, 8 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 01 December 2016) |
Role | Retired Dental Surgeon |
Country of Residence | England |
Correspondence Address | 7 Moorlands Wilderness Road Chislehurst Kent BR7 5HB |
Director Name | Ms Susan Denise Langley |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(29 years, 8 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 10 October 2022) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 5 Moorlands Wilderness Road Chislehurst Kent BR7 5HB |
Director Name | Barry Thomas Miles |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2003) |
Role | Retailer |
Correspondence Address | 6 Moorlands Wilderness Road Chislehurst Kent BR7 5HB |
Director Name | Mrs Doreen Jean Green |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(35 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 13 November 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Moorlands Wilderness Road Chislehurst Kent BR7 5HB |
Director Name | Dr Darius Boomla |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(35 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 January 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Moorlands Wilderness Road Chislehurst Kent BR7 5HB |
Secretary Name | Charles Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 November 2005) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 94 Edgehill Road Chislehurst Kent BR7 6LB |
Secretary Name | Jean Duff Howie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 August 2007) |
Role | Retired |
Correspondence Address | 7 Moorlands Wilderness Road Chislehurst Kent BR7 5HB |
Secretary Name | Jean Duff Howie |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 August 2007) |
Role | Retired |
Correspondence Address | 7 Moorlands Wilderness Road Chislehurst Kent BR7 5HB |
Director Name | Mr Bernard Frederick Moores |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(40 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 October 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Moorlands Wilderness Road Bromley Chislehurst Kent BR7 5HB |
Director Name | Robert Andrew Higham |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(46 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Moorlands Wilderness Road Chislehurst Kent BR7 5HB |
Secretary Name | Acorn Estate Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2007(39 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 07 March 2022) |
Correspondence Address | 9 St Marks Road Bromley Kent BR2 9HG |
Registered Address | Prior Estates Ltd 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 |
3.1k at £1 | Mr Ian Francis Howie & Mrs Jean Duff Howie 14.54% Non Voting Lessees |
---|---|
3k at £1 | Mrs Doreen J. Green 14.15% Non Voting Lessees |
2.8k at £1 | Bernard Frederick Moores & Pat Moores 13.05% Non Voting Lessees |
2.5k at £1 | Christopher Tresadern 11.85% Non Voting Lessees |
2.5k at £1 | Mrs Deborah June Boomla 11.85% Non Voting Lessees |
2.5k at £1 | Ms Susan Denise Langley 11.85% Non Voting Lessees |
2.4k at £1 | Mrs Margaret Bartrop 11.16% Non Voting Lessees |
2.4k at £1 | Ms A. Soraghan 11.16% Non Voting Lessees |
1 at £10 | Bernard Frederick Moores & Pat Moores 0.05% Relative Lessees |
1 at £10 | Christopher Tresadern & Carmela Tresadern 0.05% Relative Lessees |
1 at £10 | Mr Ian Francis Howie & Mrs Jean Duff Howie 0.05% Relative Lessees |
1 at £10 | Mrs Deborah June Boomla 0.05% Relative Lessees |
1 at £10 | Mrs Doreen J. Green 0.05% Relative Lessees |
1 at £10 | Mrs Margaret Bartrop 0.05% Relative Lessees |
1 at £10 | Ms A. Soraghan 0.05% Relative Lessees |
1 at £10 | Ms Susan Denise Langley 0.05% Relative Lessees |
1 at £1 | Bernard Frederick Moores 0.00% Lessors |
Year | 2014 |
---|---|
Net Worth | £21,283 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
2 August 2023 | Confirmation statement made on 25 July 2023 with updates (5 pages) |
---|---|
18 May 2023 | Micro company accounts made up to 29 September 2022 (3 pages) |
11 January 2023 | Appointment of Mr Simon Peter Redican as a director on 11 January 2023 (2 pages) |
16 November 2022 | Termination of appointment of Susan Denise Langley as a director on 10 October 2022 (1 page) |
30 August 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 29 September 2021 (3 pages) |
17 May 2022 | Termination of appointment of Acorn Estate Management as a secretary on 7 March 2022 (1 page) |
10 February 2022 | Registered office address changed from Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG England to Prior Estates Ltd Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 10 February 2022 (2 pages) |
26 July 2021 | Confirmation statement made on 25 July 2021 with updates (5 pages) |
20 April 2021 | Registered office address changed from One Sherman Road Bromley Kent BR1 3JH to Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG on 20 April 2021 (1 page) |
20 April 2021 | Secretary's details changed for Acorn Estate Management on 20 April 2021 (1 page) |
16 March 2021 | Micro company accounts made up to 29 September 2020 (3 pages) |
27 August 2020 | Confirmation statement made on 25 July 2020 with updates (5 pages) |
2 June 2020 | Micro company accounts made up to 29 September 2019 (3 pages) |
18 December 2019 | Appointment of Mr Ian Malcolm Bennett as a director on 18 December 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 25 July 2019 with updates (5 pages) |
29 May 2019 | Appointment of Dr Elizabeth Joan Chandler as a director on 29 May 2019 (2 pages) |
1 April 2019 | Micro company accounts made up to 29 September 2018 (2 pages) |
24 August 2018 | Confirmation statement made on 25 July 2018 with updates (5 pages) |
31 May 2018 | Appointment of Mrs Helen Jane Golding as a director on 9 May 2018 (2 pages) |
16 May 2018 | Micro company accounts made up to 29 September 2017 (2 pages) |
15 March 2018 | Appointment of Mr Francis John Paszylk as a director on 15 March 2018 (2 pages) |
10 November 2017 | Termination of appointment of Bernard Frederick Moores as a director on 30 October 2017 (1 page) |
10 November 2017 | Termination of appointment of Bernard Frederick Moores as a director on 30 October 2017 (1 page) |
4 August 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
4 August 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
1 July 2017 | Total exemption small company accounts made up to 29 September 2016 (3 pages) |
1 July 2017 | Total exemption small company accounts made up to 29 September 2016 (3 pages) |
8 March 2017 | Termination of appointment of Ian Francis Howie as a director on 1 December 2016 (1 page) |
8 March 2017 | Termination of appointment of Ian Francis Howie as a director on 1 December 2016 (1 page) |
16 February 2017 | Termination of appointment of Doreen Jean Green as a director on 13 November 2015 (1 page) |
16 February 2017 | Termination of appointment of Doreen Jean Green as a director on 13 November 2015 (1 page) |
9 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 29 September 2015 (3 pages) |
20 June 2016 | Total exemption small company accounts made up to 29 September 2015 (3 pages) |
29 September 2015 | Appointment of Christopher Tresadern as a director on 29 June 2015 (3 pages) |
29 September 2015 | Appointment of Christopher Tresadern as a director on 29 June 2015 (3 pages) |
9 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
27 July 2015 | Termination of appointment of Robert Andrew Higham as a director on 11 May 2015 (1 page) |
27 July 2015 | Termination of appointment of Robert Andrew Higham as a director on 11 May 2015 (1 page) |
14 April 2015 | Total exemption full accounts made up to 29 September 2014 (5 pages) |
14 April 2015 | Total exemption full accounts made up to 29 September 2014 (5 pages) |
29 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
14 July 2014 | Appointment of Robert Andrew Higham as a director on 6 June 2014 (3 pages) |
14 July 2014 | Appointment of Robert Andrew Higham as a director on 6 June 2014 (3 pages) |
14 July 2014 | Appointment of Robert Andrew Higham as a director on 6 June 2014 (3 pages) |
19 June 2014 | Total exemption full accounts made up to 29 September 2013 (5 pages) |
19 June 2014 | Total exemption full accounts made up to 29 September 2013 (5 pages) |
24 March 2014 | Termination of appointment of Darius Boomla as a director (1 page) |
24 March 2014 | Termination of appointment of Darius Boomla as a director (1 page) |
27 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
12 July 2013 | Registered office address changed from Acorn Estate Management 1St Floor 19 Masons Hill Bromley Kent BR2 9HD on 12 July 2013 (1 page) |
12 July 2013 | Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages) |
12 July 2013 | Registered office address changed from Acorn Estate Management 1St Floor 19 Masons Hill Bromley Kent BR2 9HD on 12 July 2013 (1 page) |
12 July 2013 | Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages) |
12 July 2013 | Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages) |
8 March 2013 | Total exemption full accounts made up to 29 September 2012 (5 pages) |
8 March 2013 | Total exemption full accounts made up to 29 September 2012 (5 pages) |
7 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (11 pages) |
7 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (11 pages) |
19 July 2012 | Appointment of Margaret Sandra Bartrop as a director (3 pages) |
19 July 2012 | Appointment of Margaret Sandra Bartrop as a director (3 pages) |
4 April 2012 | Total exemption full accounts made up to 29 September 2011 (5 pages) |
4 April 2012 | Total exemption full accounts made up to 29 September 2011 (5 pages) |
16 August 2011 | Director's details changed for Bernard Frederick Moores on 16 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Doreen Jean Green on 16 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Bernard Frederick Moores on 16 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Susan Denise Langley on 16 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Ian Francis Howie on 16 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Darius Boomla on 16 August 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Acorn Estate Management on 16 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Susan Denise Langley on 16 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Doreen Jean Green on 16 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Ian Francis Howie on 16 August 2011 (2 pages) |
16 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (11 pages) |
16 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (11 pages) |
16 August 2011 | Director's details changed for Darius Boomla on 16 August 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Acorn Estate Management on 16 August 2011 (2 pages) |
28 March 2011 | Total exemption full accounts made up to 29 September 2010 (6 pages) |
28 March 2011 | Total exemption full accounts made up to 29 September 2010 (6 pages) |
25 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (15 pages) |
25 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (15 pages) |
17 May 2010 | Annual return made up to 25 July 2007. List of shareholders has changed (8 pages) |
17 May 2010 | Annual return made up to 25 July 2007. List of shareholders has changed (8 pages) |
31 March 2010 | Total exemption full accounts made up to 29 September 2009 (6 pages) |
31 March 2010 | Total exemption full accounts made up to 29 September 2009 (6 pages) |
3 August 2009 | Return made up to 25/07/09; no change of members (6 pages) |
3 August 2009 | Return made up to 25/07/09; no change of members (6 pages) |
6 June 2009 | Total exemption full accounts made up to 29 September 2008 (6 pages) |
6 June 2009 | Total exemption full accounts made up to 29 September 2008 (6 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from suite 6A 71-75 high street chislehurst kent BR7 5AG (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from suite 6A 71-75 high street chislehurst kent BR7 5AG (1 page) |
20 August 2008 | Return made up to 25/07/08; no change of members (8 pages) |
20 August 2008 | Return made up to 25/07/08; no change of members (8 pages) |
17 March 2008 | Director appointed bernard frederick moores (1 page) |
17 March 2008 | Director appointed bernard frederick moores (1 page) |
22 December 2007 | Total exemption full accounts made up to 29 September 2007 (7 pages) |
22 December 2007 | Total exemption full accounts made up to 29 September 2007 (7 pages) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | New secretary appointed (1 page) |
22 August 2007 | New secretary appointed (1 page) |
22 August 2007 | Return made up to 25/07/07; full list of members (9 pages) |
22 August 2007 | Return made up to 25/07/07; full list of members (9 pages) |
14 April 2007 | Total exemption full accounts made up to 29 September 2006 (7 pages) |
14 April 2007 | Total exemption full accounts made up to 29 September 2006 (7 pages) |
16 August 2006 | Return made up to 25/07/06; full list of members (13 pages) |
16 August 2006 | Return made up to 25/07/06; full list of members (13 pages) |
24 May 2006 | Total exemption full accounts made up to 29 September 2005 (7 pages) |
24 May 2006 | Total exemption full accounts made up to 29 September 2005 (7 pages) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | Secretary resigned (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: 94 edgehill road chislehurst kent BR7 6LB (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: 94 edgehill road chislehurst kent BR7 6LB (1 page) |
14 September 2005 | Total exemption full accounts made up to 29 September 2004 (7 pages) |
14 September 2005 | Total exemption full accounts made up to 29 September 2004 (7 pages) |
15 August 2005 | Return made up to 25/07/05; full list of members (9 pages) |
15 August 2005 | Return made up to 25/07/05; full list of members (9 pages) |
18 November 2004 | Registered office changed on 18/11/04 from: suite 6A 71-75 high street chislehurst kent BR7 5AG (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: suite 6A 71-75 high street chislehurst kent BR7 5AG (1 page) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Return made up to 25/07/04; no change of members (8 pages) |
2 September 2004 | Return made up to 25/07/04; no change of members (8 pages) |
5 May 2004 | Total exemption full accounts made up to 29 September 2003 (7 pages) |
5 May 2004 | Total exemption full accounts made up to 29 September 2003 (7 pages) |
10 December 2003 | Return made up to 25/07/03; change of members (9 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Return made up to 25/07/03; change of members (9 pages) |
10 December 2003 | Director resigned (1 page) |
27 October 2003 | New director appointed (3 pages) |
27 October 2003 | New director appointed (3 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
11 June 2003 | Total exemption full accounts made up to 29 September 2002 (7 pages) |
11 June 2003 | Total exemption full accounts made up to 29 September 2002 (7 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: neptune house 70 royal hill london SE10 8RF (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: neptune house 70 royal hill london SE10 8RF (1 page) |
1 August 2002 | Total exemption full accounts made up to 29 September 2001 (9 pages) |
1 August 2002 | Total exemption full accounts made up to 29 September 2001 (9 pages) |
1 August 2002 | Return made up to 25/07/02; full list of members (15 pages) |
1 August 2002 | Return made up to 25/07/02; full list of members (15 pages) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Secretary resigned (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | Return made up to 25/07/01; full list of members (14 pages) |
21 August 2001 | Return made up to 25/07/01; full list of members (14 pages) |
30 July 2001 | Total exemption full accounts made up to 29 September 2000 (9 pages) |
30 July 2001 | Total exemption full accounts made up to 29 September 2000 (9 pages) |
1 August 2000 | Return made up to 25/07/00; full list of members
|
1 August 2000 | Return made up to 25/07/00; full list of members
|
25 July 2000 | Full accounts made up to 29 September 1999 (9 pages) |
25 July 2000 | Full accounts made up to 29 September 1999 (9 pages) |
4 August 1999 | Return made up to 25/07/99; full list of members
|
4 August 1999 | Return made up to 25/07/99; full list of members
|
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
7 April 1999 | Full accounts made up to 29 September 1998 (11 pages) |
7 April 1999 | Full accounts made up to 29 September 1998 (11 pages) |
18 September 1998 | Ad 14/07/98--------- £ si 21202@1 (2 pages) |
18 September 1998 | Ad 14/07/98--------- £ si 21202@1 (2 pages) |
11 August 1998 | Return made up to 25/07/98; change of members
|
11 August 1998 | Return made up to 25/07/98; change of members
|
23 June 1998 | Full accounts made up to 29 September 1997 (10 pages) |
23 June 1998 | Full accounts made up to 29 September 1997 (10 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | New director appointed (2 pages) |
21 August 1997 | Return made up to 25/07/97; change of members
|
21 August 1997 | Return made up to 25/07/97; change of members
|
14 July 1997 | Full accounts made up to 29 September 1996 (10 pages) |
14 July 1997 | Full accounts made up to 29 September 1996 (10 pages) |
26 September 1996 | Return made up to 25/07/96; full list of members (8 pages) |
26 September 1996 | Return made up to 25/07/96; full list of members (8 pages) |
18 July 1996 | Full accounts made up to 29 September 1995 (10 pages) |
18 July 1996 | Full accounts made up to 29 September 1995 (10 pages) |
21 November 1995 | Registered office changed on 21/11/95 from: chapman house 10 blackheath village london SE3 9LE (1 page) |
21 November 1995 | Registered office changed on 21/11/95 from: chapman house 10 blackheath village london SE3 9LE (1 page) |
16 August 1995 | Return made up to 25/07/95; no change of members (6 pages) |
16 August 1995 | Return made up to 25/07/95; no change of members (6 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Director resigned (2 pages) |
18 July 1995 | Full accounts made up to 29 September 1994 (10 pages) |
18 July 1995 | Full accounts made up to 29 September 1994 (10 pages) |
26 October 1967 | Incorporation (16 pages) |
26 October 1967 | Incorporation (16 pages) |