Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director Name | James Fairweather Edmondson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(50 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Solicitor |
Country of Residence | Jersey |
Correspondence Address | Level 4, International Finance Center 1 St Helier Jersey JE2 3BX |
Director Name | Mrs Rowan Clare Baker |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(51 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Nordio Carlo Nossan |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1991(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 October 1996) |
Role | Engineer |
Correspondence Address | Viale Premuda 27 20129 Milano Foreign |
Director Name | Gian Carlo Pancaldi |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1991(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 December 1999) |
Role | Company Director |
Correspondence Address | Residenza Del Parco Milano 2 20090 Segrate Milan Foreign |
Director Name | Ezio Micheli |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1991(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 December 1999) |
Role | Accountant |
Correspondence Address | Via Mosebianchi 26 2014 Milano Italy |
Director Name | Oreste Ielo |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1991(22 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 13 January 2003) |
Role | Engineer |
Correspondence Address | Via Cino Del Duca 8 20122 Milan Foreign |
Director Name | David Henry Holder |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 May 2001) |
Role | Engineer |
Correspondence Address | Collieston Upper Moulsham Chelmsford Essex CM2 0JJ |
Secretary Name | Mr William James Benson Jowitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 December 1993) |
Role | Company Director |
Correspondence Address | Epworth House 25 City Road London EC1Y 1BY |
Director Name | Barrie Davies |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(22 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 July 2003) |
Role | Commercial Manager |
Correspondence Address | 16b Westways Edenbridge Kent TN8 6AA |
Director Name | Salvatore Munzone |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 October 1996(27 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 May 1997) |
Role | Company Director |
Correspondence Address | Via Vittorio Veneto 15 Biassono 20046 Milan Italy |
Secretary Name | Mr Frederick Charles Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 December 1999) |
Role | Accountant |
Correspondence Address | 12 Glebe Gardens New Malden Surrey KT3 5RY |
Director Name | Mr Dennis Arthur Johnson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(30 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gleanings, Gleanings Mews 58 St Margaret Street Rochester Kent ME1 1UF |
Director Name | Settimo Madami |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 December 1999(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Residemza Alberata Milano 2 Segrate 20090 Italy |
Director Name | Raymond Gabriel O'Rourke |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 December 1999(30 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 14 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford DA2 6SN |
Director Name | Brian Leslie Tock |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(30 years, 2 months after company formation) |
Appointment Duration | 2 weeks (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | The Birches 57 Wrockwardine Road Wellington Telford TF1 3DA |
Secretary Name | Dennis Arthur Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | North Cottage Stede Hill Harrietsham Maidstone Kent ME17 1NP |
Director Name | Mr David Joseph Alfred Anderson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Tithe Meadows Virgina Water Surrey GU25 4EU |
Director Name | Philip John Smailes |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 November 2003) |
Role | Managing Director |
Correspondence Address | Oak House, 9 The Acorns Thurston Bury St. Edmunds Suffolk IP31 3QW |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(32 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Director Name | Antonio Giulio Rognoni |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 February 2003(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Via Della Moscova 40/6 Milan 20121 Foreign |
Director Name | Alessandro Ielo |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 February 2003(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Via Visconti Di Mondrone 30 Milan 20122 Foreign |
Director Name | Mr Bernard Anthony Dempsey |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(34 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Iain Donald Ferguson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Director Name | Mr Paul Cornelius Collins |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 March 2010(40 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Secretary Name | Teresa Ann Styant |
---|---|
Status | Resigned |
Appointed | 28 May 2010(40 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 June 2016) |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Callum Mitchell Tuckett |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Phillip Michael Wainwright |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(44 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Alexander Stewart McIntyre |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(46 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Secretary Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1993(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 July 1997) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Website | laingorourke.com |
---|
Registered Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | R. O'rourke & Son LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
22 October 1987 | Delivered on: 12 November 1987 Satisfied on: 20 April 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
5 November 1981 | Delivered on: 18 November 1981 Satisfied on: 20 April 2004 Persons entitled: Barclays Bank LTD Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charged by the principal deeds & further deed. Fully Satisfied |
9 May 1980 | Delivered on: 15 May 1980 Satisfied on: 20 April 2004 Persons entitled: Barclays Bank LTD Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures, fixed plant & machinery. Fully Satisfied |
17 March 1976 | Delivered on: 5 April 1976 Satisfied on: 20 April 2004 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital fixed & floating charges (see doc M28). Fully Satisfied |
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Accounts for a small company made up to 31 March 2022 (19 pages) |
9 August 2022 | Director's details changed for James Fairweather Edmondson on 1 May 2022 (2 pages) |
18 March 2022 | Accounts for a small company made up to 31 March 2021 (20 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
13 April 2021 | Accounts for a small company made up to 31 March 2020 (19 pages) |
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
18 December 2020 | Appointment of Mrs Rowan Clare Baker as a director on 18 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Alexander Stewart Mcintyre as a director on 18 December 2020 (1 page) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
20 December 2019 | Appointment of James Fairweather Edmondson as a director on 20 December 2019 (2 pages) |
25 October 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
20 February 2019 | Full accounts made up to 31 March 2018 (17 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
8 March 2018 | Full accounts made up to 31 March 2017 (17 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
13 July 2016 | Termination of appointment of Callum Mitchell Tuckett as a director on 1 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Callum Mitchell Tuckett as a director on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages) |
1 July 2016 | Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page) |
3 May 2016 | Resolutions
|
3 May 2016 | Resolutions
|
22 April 2016 | Full accounts made up to 31 March 2015 (16 pages) |
22 April 2016 | Full accounts made up to 31 March 2015 (16 pages) |
31 March 2016 | Appointment of Alexander Stewart Mcintyre as a director on 30 March 2016 (2 pages) |
31 March 2016 | Appointment of Alexander Stewart Mcintyre as a director on 30 March 2016 (2 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
18 March 2015 | Termination of appointment of Phillip Michael Wainwright as a director on 12 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Phillip Michael Wainwright as a director on 12 March 2015 (1 page) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
28 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
28 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
11 December 2014 | Director's details changed for Mr Phillip Michael Wainwright on 11 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Mr Phillip Michael Wainwright on 11 December 2014 (2 pages) |
28 August 2014 | Appointment of Mr Phillip Michael Wainwright as a director on 7 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Phillip Michael Wainwright as a director on 7 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Phillip Michael Wainwright as a director on 7 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 March 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
28 March 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
27 March 2014 | Statement by directors (1 page) |
27 March 2014 | Statement of capital on 27 March 2014
|
27 March 2014 | Resolutions
|
27 March 2014 | Solvency statement dated 26/03/14 (1 page) |
27 March 2014 | Resolutions
|
27 March 2014 | Statement of capital on 27 March 2014
|
27 March 2014 | Solvency statement dated 26/03/14 (1 page) |
27 March 2014 | Statement by directors (1 page) |
24 March 2014 | Statement of company's objects (2 pages) |
24 March 2014 | Resolutions
|
24 March 2014 | Statement of company's objects (2 pages) |
24 March 2014 | Resolutions
|
19 March 2014 | Appointment of Mr Callum Mitchell Tuckett as a director (2 pages) |
19 March 2014 | Appointment of Mr Callum Mitchell Tuckett as a director (2 pages) |
14 March 2014 | Termination of appointment of Raymond O'rourke as a director (1 page) |
14 March 2014 | Termination of appointment of Raymond O'rourke as a director (1 page) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (5 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (5 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
15 September 2011 | Termination of appointment of Bernard Dempsey as a director (1 page) |
15 September 2011 | Termination of appointment of Bernard Dempsey as a director (1 page) |
1 September 2011 | Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
18 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
18 June 2010 | Appointment of Teresa Ann Styant as a secretary (1 page) |
18 June 2010 | Appointment of Teresa Ann Styant as a secretary (1 page) |
18 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
24 March 2010 | Termination of appointment of Iain Ferguson as a director (1 page) |
24 March 2010 | Appointment of Mr Paul Cornelius Collins as a director (2 pages) |
24 March 2010 | Termination of appointment of Iain Ferguson as a director (1 page) |
24 March 2010 | Appointment of Mr Paul Cornelius Collins as a director (2 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
13 August 2007 | New director appointed (7 pages) |
13 August 2007 | New director appointed (7 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
25 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
9 February 2005 | Resolutions
|
9 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 February 2005 | Resolutions
|
9 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
14 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
10 September 2004 | Resolutions
|
10 September 2004 | Resolutions
|
9 August 2004 | Resolutions
|
9 August 2004 | Resolutions
|
19 July 2004 | Full accounts made up to 31 March 2003 (13 pages) |
19 July 2004 | Full accounts made up to 31 March 2003 (13 pages) |
13 May 2004 | New director appointed (3 pages) |
13 May 2004 | New director appointed (3 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
20 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
23 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
2 January 2003 | Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page) |
22 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
22 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: fiddlers reach wouldham road grays essex RM20 4XQ (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: fiddlers reach wouldham road grays essex RM20 4XQ (1 page) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
8 March 2002 | New secretary appointed (2 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
3 April 2001 | Full accounts made up to 31 March 2000 (16 pages) |
3 April 2001 | Full accounts made up to 31 March 2000 (16 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
3 May 2000 | Return made up to 31/12/99; full list of members
|
3 May 2000 | Return made up to 31/12/99; full list of members
|
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: justin plaza 3 341 london road mitcham surrey CR4 4BE (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: justin plaza 3 341 london road mitcham surrey CR4 4BE (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | New secretary appointed;new director appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | New secretary appointed;new director appointed (2 pages) |
14 January 2000 | Resolutions
|
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Resolutions
|
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
25 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
25 January 1998 | Return made up to 31/12/97; no change of members
|
25 January 1998 | Return made up to 31/12/97; no change of members
|
6 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
6 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | New secretary appointed (2 pages) |
30 July 1997 | New secretary appointed (2 pages) |
30 July 1997 | Secretary resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
26 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
11 December 1996 | Full accounts made up to 31 December 1995 (16 pages) |
11 December 1996 | Full accounts made up to 31 December 1995 (16 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
16 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
16 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (86 pages) |
21 May 1987 | Full group accounts made up to 31 December 1985 (24 pages) |
30 January 1985 | Accounts made up to 30 January 1985 (28 pages) |
20 February 1984 | Accounts made up to 31 December 1982 (30 pages) |
16 December 1983 | Annual return made up to 05/12/83 (41 pages) |
7 October 1982 | Accounts made up to 30 September 1981 (19 pages) |
23 November 1973 | Company name changed\certificate issued on 23/11/73 (2 pages) |
23 November 1973 | Company name changed\certificate issued on 23/11/73 (2 pages) |
2 October 1969 | Certificate of incorporation (1 page) |
2 October 1969 | Certificate of incorporation (1 page) |