22 Avenue Road South Norwood
London
SE25 4EF
Director Name | Miss Rosalind Kennedy |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2016(46 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Flat 2 22 Avenue Road London SE25 4EF |
Director Name | Mr Reagan Charles Rodrigues |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Indian,Portuguese |
Status | Current |
Appointed | 20 November 2020(51 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Marketing Professional |
Country of Residence | England |
Correspondence Address | 22 Avenue Road Flat 7 The Birches London SE25 4EF |
Director Name | John Thomas Byrne |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | 6 The Birches 22 Avenue Road South Norwood London SE25 4EF |
Director Name | Mr John Arnold Cross |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 February 1994) |
Role | Probation Officer |
Correspondence Address | 3 The Birches London SE25 4EF |
Director Name | Mrs May Wheeler |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(22 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 June 1992) |
Role | Retired |
Correspondence Address | 2 The Birches London SE25 4EF |
Secretary Name | John Thomas Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | 6 The Birches 22 Avenue Road South Norwood London SE25 4EF |
Director Name | Ann Jane Warner |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(22 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 April 2004) |
Role | Recruitment Consultant |
Correspondence Address | 8 Ther Birches 22 Avenue Road London SE25 4EF |
Director Name | Christine Margaret Wells |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1998(28 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 June 2012) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Birches Avenue Road London SE25 4EF |
Secretary Name | Christine Margaret Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1998(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 April 2004) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Birches Avenue Road London SE25 4EF |
Director Name | Mr John Attewell |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(29 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 September 2006) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 19 Russell Drive Christchurch Dorset BH23 3PA |
Secretary Name | Mr Andrew John Corden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(34 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 October 2004) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 122 Motspur Park New Malden Surrey KT3 6PF |
Director Name | Valerie Margaret White |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2004(34 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 February 2005) |
Role | Retired Headteacher |
Correspondence Address | 9 The Birches 22 Avenue Road South Norwood London SE25 4EF |
Director Name | Marie Sharp |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 July 2009) |
Role | Facilities Ass |
Correspondence Address | 12 The Birches 22 Avenue Road South Norwood London SE25 4EF |
Director Name | Helen Lordan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(34 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 2005) |
Role | Teacher |
Correspondence Address | Flat 2 The Birches 22 Avenue Road South Norwood London SE25 4EF |
Director Name | Chris Heffernan |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 September 2006) |
Role | Property Manager |
Correspondence Address | 1 Horn Park Lane Lee London SE12 8UX |
Director Name | Alison Locker |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 August 2007) |
Role | Teacher |
Correspondence Address | 4 The Birches Avenue Road South Norwood London SE25 4EF |
Secretary Name | Alison Locker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 August 2007) |
Role | Teacher |
Correspondence Address | 4 The Birches Avenue Road South Norwood London SE25 4EF |
Director Name | Mr John Attewell |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 July 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Russell Drive Christchurch Dorset BH23 3PA |
Director Name | Chris Heffernan |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(37 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 13 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Russell Drive Christchurch Dorset BH23 3PA |
Secretary Name | John Attewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(38 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 July 2016) |
Role | Company Director |
Correspondence Address | 19 Russell Drive Christchurch Dorset BH23 3PA |
Director Name | Mrs Marie Christina Buckley |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2009(39 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 February 2017) |
Role | Facilities Assistant |
Country of Residence | England |
Correspondence Address | 81 Kingston Drive Plympton Plymouth PL7 2UZ |
Director Name | Mr Gerard Charles Blay |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2009(39 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 09 November 2020) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 14 Cumberlands Kenley Surrey CR8 5DX |
Director Name | Ms Antoinette Buckley |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 August 2015(46 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 November 2020) |
Role | Fire Fighter |
Country of Residence | United Kingdom |
Correspondence Address | 7 7 The Birches 22 Avenue Road South Norwood London SE25 4EF |
Director Name | Ms Katharine Coole |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(46 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 November 2020) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 7 The Birches 22 Avenue Road South Norwood London SE25 4EF |
Secretary Name | Ms Katharine Rebecca Coole |
---|---|
Status | Resigned |
Appointed | 10 September 2016(47 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 February 2019) |
Role | Company Director |
Correspondence Address | Flat 7 The Birches 22 Avenue Road London SE25 4EF |
Director Name | Mr Scott Massey |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2018(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 November 2020) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 22 Flat 11, The Birches 22 Avenue Road London SE25 4EF |
Director Name | Miss Alison Ballance |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2018(48 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 April 2022) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 22 Flat 11, The Birches 22 Avenue Road London SE25 4EF |
Secretary Name | Alison Margaret May Ballance |
---|---|
Status | Resigned |
Appointed | 12 February 2019(49 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 April 2022) |
Role | Company Director |
Correspondence Address | Flat 11, The Birches Flat 11, The Birches 22 Avenue Road London SE25 4EF |
Registered Address | Flat 8 22 Avenue Road London SE25 4EF |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | South Norwood |
Built Up Area | Greater London |
1 at £1 | Bill Champion 8.33% Ordinary |
---|---|
1 at £1 | Claire Cunningham & Jose Agudo 8.33% Ordinary |
1 at £1 | Darryl Pitt 8.33% Ordinary |
1 at £1 | Gerard Blay 8.33% Ordinary |
1 at £1 | Miss M.c. Sharp 8.33% Ordinary |
1 at £1 | Sandra Randall 8.33% Ordinary |
6 at £1 | Chris Heffernan & John Attewell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
23 February 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
---|---|
2 August 2023 | Total exemption full accounts made up to 31 October 2022 (5 pages) |
25 March 2023 | Notification of a person with significant control statement (2 pages) |
26 February 2023 | Registered office address changed from Flat 8 the Birches Flat 8 the Birches 22 Avenue Road London England SE25 4EF United Kingdom to Flat 8 22 Avenue Road London SE25 4EF on 26 February 2023 (1 page) |
26 February 2023 | Cessation of Chris Heffernan as a person with significant control on 11 December 2018 (1 page) |
26 February 2023 | Confirmation statement made on 13 February 2023 with updates (4 pages) |
19 July 2022 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
13 April 2022 | Termination of appointment of Alison Ballance as a director on 13 April 2022 (1 page) |
13 April 2022 | Termination of appointment of Alison Margaret May Ballance as a secretary on 13 April 2022 (1 page) |
13 April 2022 | Registered office address changed from Flat 11 22 Avenue Road South Norwood London SE25 4EF England to Flat 8 the Birches Flat 8 the Birches 22 Avenue Road London England SE25 4EF on 13 April 2022 (1 page) |
22 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
8 August 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
21 February 2021 | Confirmation statement made on 13 February 2021 with updates (4 pages) |
16 February 2021 | Termination of appointment of John Attewell as a director on 13 December 2020 (1 page) |
16 February 2021 | Termination of appointment of Chris Heffernan as a director on 13 December 2020 (1 page) |
6 December 2020 | Termination of appointment of Scott Massey as a director on 28 November 2020 (1 page) |
20 November 2020 | Appointment of Mr Reagan Charles Rodrigues as a director on 20 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Gerard Charles Blay as a director on 9 November 2020 (1 page) |
18 November 2020 | Termination of appointment of Antoinette Buckley as a director on 9 November 2020 (1 page) |
18 November 2020 | Termination of appointment of Katharine Coole as a director on 9 November 2020 (1 page) |
4 August 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
26 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
19 July 2019 | Registered office address changed from 22 Flat 7 22 Avenue Road London SE25 4EF England to Flat 11 22 Avenue Road South Norwood London SE25 4EF on 19 July 2019 (1 page) |
15 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
13 February 2019 | Termination of appointment of Katharine Rebecca Coole as a secretary on 13 February 2019 (1 page) |
13 February 2019 | Appointment of Alison Margaret May Ballance as a secretary on 12 February 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
2 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
22 February 2018 | Appointment of Miss Alison Ballance as a director on 6 February 2018 (2 pages) |
22 February 2018 | Appointment of Mr Scott Massey as a director on 6 February 2018 (2 pages) |
13 December 2017 | Director's details changed for Mr John Attewell on 13 December 2017 (2 pages) |
27 March 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
27 March 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
6 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
23 February 2017 | Termination of appointment of Marie Christina Buckley as a director on 20 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Marie Christina Buckley as a director on 20 February 2017 (1 page) |
3 February 2017 | Registered office address changed from 19 Russell Drive Christchurch Dorset BH23 3PA to 22 Flat 7 22 Avenue Road London SE25 4EF on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from 19 Russell Drive Christchurch Dorset BH23 3PA to 22 Flat 7 22 Avenue Road London SE25 4EF on 3 February 2017 (1 page) |
2 February 2017 | Appointment of Miss Rosalind Kennedy as a director on 15 July 2016 (2 pages) |
2 February 2017 | Appointment of Miss Rosalind Kennedy as a director on 15 July 2016 (2 pages) |
10 September 2016 | Appointment of Ms Katharine Rebecca Coole as a secretary on 10 September 2016 (2 pages) |
10 September 2016 | Appointment of Ms Katharine Rebecca Coole as a secretary on 10 September 2016 (2 pages) |
15 July 2016 | Termination of appointment of John Attewell as a secretary on 12 July 2016 (1 page) |
15 July 2016 | Termination of appointment of John Attewell as a secretary on 12 July 2016 (1 page) |
18 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
1 March 2016 | Total exemption full accounts made up to 31 October 2015 (5 pages) |
1 March 2016 | Total exemption full accounts made up to 31 October 2015 (5 pages) |
19 October 2015 | Appointment of Ms Katharine Coole as a director on 20 August 2015 (2 pages) |
19 October 2015 | Appointment of Ms Antoinette Buckley as a director on 20 August 2015 (2 pages) |
19 October 2015 | Appointment of Ms Antoinette Buckley as a director on 20 August 2015 (2 pages) |
19 October 2015 | Appointment of Ms Katharine Coole as a director on 20 August 2015 (2 pages) |
29 June 2015 | Director's details changed for Marie Sharp on 22 June 2015 (3 pages) |
29 June 2015 | Director's details changed for Marie Sharp on 22 June 2015 (3 pages) |
5 March 2015 | Total exemption full accounts made up to 31 October 2014 (5 pages) |
5 March 2015 | Total exemption full accounts made up to 31 October 2014 (5 pages) |
27 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
25 July 2014 | Total exemption full accounts made up to 31 October 2013 (5 pages) |
25 July 2014 | Total exemption full accounts made up to 31 October 2013 (5 pages) |
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
17 November 2013 | Director's details changed for Ms Claire Cunningham on 12 November 2013 (2 pages) |
17 November 2013 | Director's details changed for Ms Claire Cunningham on 12 November 2013 (2 pages) |
12 November 2013 | Appointment of Ms Claire Cunningham as a director (2 pages) |
12 November 2013 | Appointment of Ms Claire Cunningham as a director (2 pages) |
9 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
9 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Total exemption full accounts made up to 31 October 2012 (5 pages) |
6 February 2013 | Total exemption full accounts made up to 31 October 2012 (5 pages) |
4 June 2012 | Termination of appointment of Christine Wells as a director (1 page) |
4 June 2012 | Termination of appointment of Christine Wells as a director (1 page) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (8 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Total exemption full accounts made up to 31 October 2011 (5 pages) |
9 February 2012 | Total exemption full accounts made up to 31 October 2011 (5 pages) |
27 December 2011 | Appointment of Mr John Attewell as a director (2 pages) |
27 December 2011 | Appointment of Mr John Attewell as a director (2 pages) |
27 May 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
27 May 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
6 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
6 May 2011 | Director's details changed for Marie Sharp on 1 September 2010 (2 pages) |
6 May 2011 | Director's details changed for Marie Sharp on 1 September 2010 (2 pages) |
6 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
6 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
6 May 2011 | Director's details changed for Marie Sharp on 1 September 2010 (2 pages) |
13 November 2010 | Director's details changed for Marie Sharp on 13 November 2010 (2 pages) |
13 November 2010 | Director's details changed for Marie Sharp on 13 November 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Gerard Charles Blay on 1 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (12 pages) |
29 April 2010 | Director's details changed for Mr Gerard Charles Blay on 1 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Chris Heffernan on 1 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Chris Heffernan on 1 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (12 pages) |
29 April 2010 | Director's details changed for Chris Heffernan on 1 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Christine Margaret Wells on 1 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Gerard Charles Blay on 1 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Marie Sharp on 1 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Marie Sharp on 1 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (12 pages) |
29 April 2010 | Director's details changed for Christine Margaret Wells on 1 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Christine Margaret Wells on 1 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Marie Sharp on 1 April 2010 (2 pages) |
15 February 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
15 February 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
25 August 2009 | Director appointed marie sharp (1 page) |
25 August 2009 | Director appointed marie sharp (1 page) |
20 August 2009 | Director appointed mr gerard blay (1 page) |
20 August 2009 | Director appointed mr gerard blay (1 page) |
21 July 2009 | Appointment terminated director marie sharp (1 page) |
21 July 2009 | Appointment terminated director john attewell (1 page) |
21 July 2009 | Appointment terminated director john attewell (1 page) |
21 July 2009 | Appointment terminated director marie sharp (1 page) |
13 May 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
13 May 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
27 April 2009 | Return made up to 01/04/09; full list of members (10 pages) |
27 April 2009 | Return made up to 01/04/09; full list of members (10 pages) |
17 July 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
17 July 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
3 April 2008 | Appointment terminated director john byrne (1 page) |
3 April 2008 | Return made up to 01/04/08; full list of members (11 pages) |
3 April 2008 | Return made up to 01/04/08; full list of members (11 pages) |
3 April 2008 | Appointment terminated director john byrne (1 page) |
2 April 2008 | Location of register of members (1 page) |
2 April 2008 | Location of register of members (1 page) |
18 March 2008 | Director's change of particulars / chris heffernan / 19/11/2007 (1 page) |
18 March 2008 | Director's change of particulars / chris heffernan / 19/11/2007 (1 page) |
8 March 2008 | Registered office changed on 08/03/2008 from 4 the birches 22 avenue road south norwood SE25 4EF (1 page) |
8 March 2008 | Registered office changed on 08/03/2008 from 4 the birches 22 avenue road south norwood SE25 4EF (1 page) |
12 February 2008 | Notice of assignment of name or new name to shares (1 page) |
12 February 2008 | Notice of assignment of name or new name to shares (1 page) |
18 January 2008 | New secretary appointed (2 pages) |
18 January 2008 | New secretary appointed (2 pages) |
8 October 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
8 October 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
21 August 2007 | Secretary resigned;director resigned (1 page) |
21 August 2007 | Secretary resigned;director resigned (1 page) |
22 June 2007 | New director appointed (4 pages) |
22 June 2007 | New director appointed (4 pages) |
22 June 2007 | New director appointed (4 pages) |
22 June 2007 | New director appointed (4 pages) |
3 May 2007 | Return made up to 01/04/07; change of members (8 pages) |
3 May 2007 | Return made up to 01/04/07; change of members (8 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
12 July 2006 | Return made up to 01/04/06; full list of members
|
12 July 2006 | Return made up to 01/04/06; full list of members
|
23 May 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
23 May 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
19 August 2005 | Return made up to 01/04/05; full list of members
|
19 August 2005 | Return made up to 01/04/05; full list of members
|
30 July 2005 | New secretary appointed (2 pages) |
30 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
7 July 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
4 May 2005 | Secretary resigned;director resigned (1 page) |
4 May 2005 | Secretary resigned;director resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: 122 motspur park new malden surrey KT3 6PF (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: 122 motspur park new malden surrey KT3 6PF (1 page) |
23 November 2004 | Secretary resigned (1 page) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Return made up to 01/04/04; full list of members
|
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Return made up to 01/04/04; full list of members
|
24 March 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
24 March 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: 11 the birches avenue road london SE25 4EF (1 page) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: 11 the birches avenue road london SE25 4EF (1 page) |
12 February 2004 | New secretary appointed (2 pages) |
21 July 2003 | Return made up to 01/04/03; full list of members; amend (10 pages) |
21 July 2003 | Return made up to 01/04/03; full list of members; amend (10 pages) |
8 July 2003 | Return made up to 01/04/03; change of members (7 pages) |
8 July 2003 | Return made up to 01/04/03; change of members (7 pages) |
11 December 2002 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
11 December 2002 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
27 May 2002 | Return made up to 01/04/02; full list of members (11 pages) |
27 May 2002 | Return made up to 01/04/02; full list of members (11 pages) |
22 November 2001 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
22 November 2001 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
11 June 2001 | Return made up to 01/04/01; full list of members (11 pages) |
11 June 2001 | Return made up to 01/04/01; full list of members (11 pages) |
11 December 2000 | Full accounts made up to 31 October 2000 (6 pages) |
11 December 2000 | Full accounts made up to 31 October 2000 (6 pages) |
5 May 2000 | Return made up to 01/04/00; full list of members
|
5 May 2000 | Return made up to 01/04/00; full list of members
|
11 February 2000 | Full accounts made up to 31 October 1999 (6 pages) |
11 February 2000 | Full accounts made up to 31 October 1999 (6 pages) |
31 August 1999 | Secretary resigned;director resigned (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Secretary resigned;director resigned (1 page) |
23 June 1999 | Return made up to 01/04/99; full list of members
|
23 June 1999 | Return made up to 01/04/99; full list of members
|
23 June 1999 | New secretary appointed;new director appointed (2 pages) |
23 June 1999 | New secretary appointed;new director appointed (2 pages) |
31 January 1999 | Full accounts made up to 31 October 1998 (6 pages) |
31 January 1999 | Full accounts made up to 31 October 1998 (6 pages) |
7 May 1998 | Return made up to 01/04/98; no change of members (4 pages) |
7 May 1998 | Return made up to 01/04/98; no change of members (4 pages) |
13 January 1998 | Full accounts made up to 31 October 1997 (6 pages) |
13 January 1998 | Full accounts made up to 31 October 1997 (6 pages) |
6 May 1997 | Return made up to 01/04/97; full list of members (6 pages) |
6 May 1997 | Return made up to 01/04/97; full list of members (6 pages) |
24 January 1997 | Full accounts made up to 31 October 1996 (5 pages) |
24 January 1997 | Full accounts made up to 31 October 1996 (5 pages) |
23 April 1996 | Return made up to 01/04/96; no change of members (4 pages) |
23 April 1996 | Return made up to 01/04/96; no change of members (4 pages) |
21 February 1996 | Full accounts made up to 31 October 1995 (10 pages) |
21 February 1996 | Full accounts made up to 31 October 1995 (10 pages) |
19 April 1995 | Return made up to 01/04/95; no change of members (4 pages) |
19 April 1995 | Return made up to 01/04/95; no change of members (4 pages) |
28 July 1969 | Incorporation (17 pages) |
28 July 1969 | Incorporation (17 pages) |