Bromley
BR1 2QS
Director Name | Ms Lindsay Ellis |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2018(51 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 13 Holmbury Park Bromley BR1 2QS |
Secretary Name | Mr Stephen Michael John Gilbert |
---|---|
Status | Current |
Appointed | 22 May 2023(55 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Correspondence Address | Flat 9 Burlington Lodge 32 Lubbock Road Chislehurst Kent BR7 5QR |
Director Name | Miss Natasha Briggs |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(24 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 13 May 1993) |
Role | Housewife/Model |
Correspondence Address | Burlington Lodge Lubbock Road Chislehurst Kent BR7 5QR |
Secretary Name | Miss Lynsey Sylvia David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(24 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 13 May 1993) |
Role | Company Director |
Correspondence Address | 13 Burlington Lodge Lubbock Road Chislehurst Kent BR7 5QR |
Director Name | Mr Nicholas Martin Byers |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(25 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 January 2002) |
Role | Administrator |
Correspondence Address | 15 Burlington Lodge Lubbock Road Chislehurst Kent BR7 5QR |
Director Name | Mrs Mary Isabel Cownley |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 1997) |
Role | Retired |
Correspondence Address | 1 Burlington Lodge Lubbock Road Chislehurst Kent BR7 5QR |
Director Name | Mr Anthony Donovan |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(25 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 January 2002) |
Role | Retired |
Correspondence Address | 5 Burlington Lodge Lubbock Road Chislehurst Kent BR7 5QR |
Director Name | Sarah Good |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(25 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 January 2002) |
Role | Senior Analyst Programmer |
Correspondence Address | 3 Burlington Lodge Lubbock Road Chislehurst Kent BR7 5QR |
Director Name | Timothy James Sherwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 1997) |
Role | Management Consultant |
Correspondence Address | 10 Burlington Lodge Lubbock Road Chislehurst Kent BR7 5QR |
Director Name | John William Robson |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 August 2000) |
Role | Company Director |
Correspondence Address | 16 Burlington Lodge Chislehurst Kent BR7 5QR |
Secretary Name | John William Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 16 Burlington Lodge Chislehurst Kent BR7 5QR |
Director Name | Helen Morgan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1999) |
Role | School Inspection |
Correspondence Address | 7 Burlington Lodge Lubbock Road Chislehurst Kent BR7 5QR |
Secretary Name | Sally Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 August 2000) |
Role | Trainer |
Correspondence Address | 13 Burlington Lodge 32 Lubbock Road Chislehurst Kent BR7 5QR |
Director Name | Treasurer Nicholas Stephen Ostrowski |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2005) |
Role | Manager Retail |
Correspondence Address | 16 Burlington Lodge Lubbock Road Chislehurst Kent BR7 5QR |
Secretary Name | Katherine Ann Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(32 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 02 February 2015) |
Role | Education |
Correspondence Address | 6 Burlington Lodge Lubbock Road Chislehurst Kent BR7 5QR |
Director Name | Sally Morse |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2005) |
Role | Training Consultant |
Correspondence Address | 13 Burlington Lodge 32 Lubbock Road Chislehurst Kent BR7 5QR |
Director Name | Dee Dougan |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(34 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 July 2007) |
Role | Market Data Mfr |
Correspondence Address | 14 Burlington Lodge 32 Lubbock Road Chislehurst Kent BR7 5QR |
Director Name | Valerie Maureen Venise Kirkaldie |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(37 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 October 2007) |
Role | Company Director |
Correspondence Address | 18 Burlington Lodge 32 Lubbock Road Chislehurst Kent BR7 5QR |
Director Name | Patrick Kelly |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(39 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 February 2015) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Flat 4 Burlington Lodge Lubbock Road Chislehurst Kent BR7 5QR |
Director Name | Mr Stephen Michael John Gilbert |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(39 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 12 July 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Burlington Lodge Lubbock Road Chislehurst Kent BR7 5QR |
Director Name | Mr Kenneth Richard Daniel |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(46 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Burlington Lodge Lubbock Road Chislehurst Kent BR7 5QR |
Secretary Name | Stephen Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(47 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 March 2019) |
Role | Company Director |
Correspondence Address | Devonshire House, 29-31 Elmfield Road Bromley BR1 1LT |
Director Name | Mr Alexander Thomas |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2017(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 January 2019) |
Role | Airline Pilot |
Country of Residence | England |
Correspondence Address | 12 Burlington Lodge Lubbock Road Chislehurst BR7 5QR |
Director Name | Mr Ian Stark |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2017(49 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Burlington Lodge Lubbock Road Chislehurst BR7 5QR |
Director Name | Joanne Sinclair |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2021(53 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Holmbury Park Bromley BR1 2QS |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2019(51 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2023) |
Correspondence Address | Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT |
Registered Address | 13 Holmbury Park Bromley BR1 2QS |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,722 |
Cash | £3,476 |
Current Liabilities | £1,518 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (2 months, 1 week from now) |
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
22 July 2020 | Notification of a person with significant control statement (2 pages) |
12 June 2020 | Cessation of Stephen Michael John Gilbert as a person with significant control on 12 June 2020 (1 page) |
12 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
6 March 2019 | Termination of appointment of Kenneth Richard Daniel as a director on 6 March 2019 (1 page) |
6 March 2019 | Termination of appointment of Stephen Gilbert as a secretary on 6 March 2019 (1 page) |
6 March 2019 | Appointment of Prime Management (Ps) Limited as a secretary on 6 March 2019 (2 pages) |
7 January 2019 | Termination of appointment of Alexander Thomas as a director on 7 January 2019 (1 page) |
19 November 2018 | Registered office address changed from 409-411 Croydon Road Beckenham BR3 3PP England to Devonshire House, 29-31 Elmfield Road Bromley BR1 1LT on 19 November 2018 (1 page) |
19 November 2018 | Appointment of Mr Babul Parikh as a director on 19 November 2018 (2 pages) |
19 November 2018 | Appointment of Ms Lindsay Ellis as a director on 19 November 2018 (2 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) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 August 2017 | Notification of Stephen Gilbert as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Stephen Gilbert as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
2 March 2017 | Appointment of Mr Alexander Thomas as a director on 5 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr Ian Stark as a director on 5 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr Ian Stark as a director on 5 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr Alexander Thomas as a director on 5 February 2017 (2 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 July 2016 | Annual return made up to 7 June 2016 no member list (4 pages) |
5 July 2016 | Annual return made up to 7 June 2016 no member list (4 pages) |
9 July 2015 | Annual return made up to 7 June 2015 no member list (3 pages) |
9 July 2015 | Annual return made up to 7 June 2015 no member list (3 pages) |
9 July 2015 | Annual return made up to 7 June 2015 no member list (3 pages) |
22 February 2015 | Termination of appointment of Katherine Ann Greenwood as a secretary on 2 February 2015 (2 pages) |
22 February 2015 | Appointment of Stephen Gilbert as a secretary on 2 February 2015 (3 pages) |
22 February 2015 | Termination of appointment of Katherine Ann Greenwood as a secretary on 2 February 2015 (2 pages) |
22 February 2015 | Termination of appointment of Patrick Kelly as a director on 2 February 2015 (2 pages) |
22 February 2015 | Termination of appointment of Patrick Kelly as a director on 2 February 2015 (2 pages) |
22 February 2015 | Termination of appointment of Katherine Ann Greenwood as a secretary on 2 February 2015 (2 pages) |
22 February 2015 | Appointment of Stephen Gilbert as a secretary on 2 February 2015 (3 pages) |
22 February 2015 | Appointment of Stephen Gilbert as a secretary on 2 February 2015 (3 pages) |
22 February 2015 | Termination of appointment of Patrick Kelly as a director on 2 February 2015 (2 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 September 2014 | Annual return made up to 7 June 2014 no member list (5 pages) |
1 September 2014 | Annual return made up to 7 June 2014 no member list (5 pages) |
1 September 2014 | Annual return made up to 7 June 2014 no member list (5 pages) |
14 April 2014 | Appointment of Kenneth Richard Daniel as a director (3 pages) |
14 April 2014 | Appointment of Kenneth Richard Daniel as a director (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 August 2013 | Annual return made up to 7 June 2013 no member list (4 pages) |
30 August 2013 | Annual return made up to 7 June 2013 no member list (4 pages) |
30 August 2013 | Annual return made up to 7 June 2013 no member list (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 September 2012 | Annual return made up to 7 June 2012 no member list (4 pages) |
3 September 2012 | Annual return made up to 7 June 2012 no member list (4 pages) |
3 September 2012 | Annual return made up to 7 June 2012 no member list (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 July 2011 | Annual return made up to 7 June 2011 no member list (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 July 2011 | Annual return made up to 7 June 2011 no member list (4 pages) |
27 July 2011 | Annual return made up to 7 June 2011 no member list (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 June 2010 | Annual return made up to 7 June 2010 no member list (3 pages) |
30 June 2010 | Annual return made up to 7 June 2010 no member list (3 pages) |
30 June 2010 | Director's details changed for Stephen Michael John Gilbert on 7 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Patrick Kelly on 7 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 7 June 2010 no member list (3 pages) |
30 June 2010 | Director's details changed for Stephen Michael John Gilbert on 7 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Patrick Kelly on 7 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Patrick Kelly on 7 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Stephen Michael John Gilbert on 7 June 2010 (2 pages) |
25 August 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
25 August 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
2 July 2009 | Annual return made up to 07/06/09 (2 pages) |
2 July 2009 | Annual return made up to 07/06/09 (2 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from c/o R.L.vaughan & co mortimer house 40 chatsworth parade queensway petts wood kent BR5 1DE (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from rl vaughan & co accountants 71-75 high street chislehurst kent BR7 5AG (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from c/o R.L.vaughan & co mortimer house 40 chatsworth parade queensway petts wood kent BR5 1DE (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from rl vaughan & co accountants 71-75 high street chislehurst kent BR7 5AG (1 page) |
18 September 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
18 September 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
18 July 2008 | Annual return made up to 07/06/08 (2 pages) |
18 July 2008 | Annual return made up to 07/06/08 (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Annual return made up to 07/06/07 (4 pages) |
25 July 2007 | Annual return made up to 07/06/07 (4 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
11 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
11 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
4 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
4 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
4 July 2006 | Annual return made up to 07/06/06
|
4 July 2006 | Annual return made up to 07/06/06
|
22 December 2005 | New director appointed (1 page) |
22 December 2005 | New director appointed (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
25 June 2005 | Annual return made up to 07/06/05 (4 pages) |
25 June 2005 | Annual return made up to 07/06/05 (4 pages) |
21 April 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
21 April 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
18 June 2004 | Annual return made up to 07/06/04 (4 pages) |
18 June 2004 | Annual return made up to 07/06/04 (4 pages) |
2 April 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
2 April 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: timklin springall solicitors devonshire house elmfield road bromley kent BR1 1TF (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: timklin springall solicitors devonshire house elmfield road bromley kent BR1 1TF (1 page) |
17 July 2003 | Annual return made up to 07/06/03
|
17 July 2003 | Annual return made up to 07/06/03
|
30 April 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: messrs read & rogers 57A station approach hayes bromley kent BR1 7EB (1 page) |
30 April 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: messrs read & rogers 57A station approach hayes bromley kent BR1 7EB (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
22 July 2002 | Annual return made up to 07/06/02
|
22 July 2002 | Annual return made up to 07/06/02
|
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Annual return made up to 07/06/01
|
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Annual return made up to 07/06/01
|
6 March 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
6 March 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
16 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
16 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
8 June 2000 | Annual return made up to 07/06/00 (4 pages) |
8 June 2000 | Annual return made up to 07/06/00 (4 pages) |
28 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
28 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
14 July 1999 | Annual return made up to 07/06/99 (4 pages) |
14 July 1999 | Annual return made up to 07/06/99 (4 pages) |
29 March 1999 | Full accounts made up to 31 December 1998 (7 pages) |
29 March 1999 | Full accounts made up to 31 December 1998 (7 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
24 June 1998 | Annual return made up to 07/06/98
|
24 June 1998 | Annual return made up to 07/06/98
|
16 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
16 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
14 August 1997 | Annual return made up to 07/06/97
|
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | Annual return made up to 07/06/97
|
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
21 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
21 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
3 June 1996 | Annual return made up to 07/06/96 (6 pages) |
3 June 1996 | Annual return made up to 07/06/96 (6 pages) |
5 March 1996 | Full accounts made up to 31 December 1995 (7 pages) |
5 March 1996 | Full accounts made up to 31 December 1995 (7 pages) |
28 June 1995 | Annual return made up to 07/06/95 (6 pages) |
28 June 1995 | Annual return made up to 07/06/95 (6 pages) |
30 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
30 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |