Kempton Walk
Croydon
CR0 7XH
Director Name | Mr Shailesh Kumar |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 July 2012(42 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Not Known |
Country of Residence | United Kingdom |
Correspondence Address | 66 Hertford Court Ham View Croydon Surrey CR0 7XB |
Director Name | Mr Scott James Thornton |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2015(45 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Payroll Officer |
Country of Residence | Britain |
Correspondence Address | 64 Hertford Court Ham View Shirley Croydon Surrey CR0 7XB |
Director Name | Mr Martin Murphy |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 May 2022(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Plumbing & Heating Specialist |
Country of Residence | England |
Correspondence Address | 91 Kingswood Court Kempton Walk Croydon CR0 7XH |
Director Name | Mr Roy Walkden |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(22 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 May 1994) |
Role | Civil Servant |
Correspondence Address | 102 Grenville Court Croydon Surrey CR0 7XB |
Director Name | David Michael Lynn Phillips |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(22 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Hertford Court Ham View Shirley Croydon Surrey CR0 7XB |
Director Name | Mr Jonathan England Askew |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(22 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 February 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 110 Grenville Court Hamview Shirley Croydon Surrey CR0 7XB |
Director Name | Mr John Ash |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(22 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 May 1992) |
Role | Engineer |
Correspondence Address | 121 Jermyn Court Croydon Surrey CR0 7XH |
Secretary Name | Mr John Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(22 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 May 1992) |
Role | Company Director |
Correspondence Address | 121 Jermyn Court Croydon Surrey CR0 7XH |
Secretary Name | Mr Jonathan England Askew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Grenville Court Hamview Shirley Croydon Surrey CR0 7XB |
Director Name | Lesley Beck |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 October 1997) |
Role | Personal Assistant |
Correspondence Address | 113 Jermyn Court Kempton Walk Shirley Croydon Surrey CR0 7XH |
Director Name | Tina Lee Ions |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 18 May 2000) |
Role | Clerical |
Correspondence Address | 101 Kings Wood Ct Kempton Walk Shirley Croydon Surrey CR0 7XH |
Secretary Name | Tina Lee Ions |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(27 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 101 Kings Wood Ct Kempton Walk Shirley Croydon Surrey CR0 7XH |
Director Name | Rosemary Claire Mold |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2001) |
Role | Receptionist |
Correspondence Address | 117 Jermyn Court Kempton Walk Shirley Croydon Surrey CR0 7XH |
Director Name | Christine Mary Tansey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2001) |
Role | Sales Agent |
Correspondence Address | 62 Hertford Court Hamview Shirley Surrey CR0 7XB |
Secretary Name | David Lawrence Rixson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(28 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 October 2010) |
Role | Draughtsman/Self Employed |
Correspondence Address | 66 Hertford Court Ham View Croydon Surrey CR0 7XB |
Director Name | Glenn Layzell |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(32 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 April 2009) |
Role | Police Officer |
Correspondence Address | 72 Hertford Court Ham View Shirley Croydon CR0 7XB |
Director Name | Roy Ford |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 August 2011) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 70 Hertford Court Ham View Croydon Surrey CR0 7XB |
Director Name | Mr Thomas Anthony Dunne |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 April 2009(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 August 2011) |
Role | Pest Control |
Country of Residence | England |
Correspondence Address | 82 Hertford Court Ham View Shirley Croydon Surrey CR0 7XB |
Secretary Name | Mrs Wendy Gillian Askew |
---|---|
Status | Resigned |
Appointed | 28 October 2010(40 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2011) |
Role | Company Director |
Correspondence Address | 253 Quentin Court Regency Walk Shirley Croydon Surrey CR0 7UX |
Secretary Name | Mrs Lesley Wood |
---|---|
Status | Resigned |
Appointed | 01 August 2011(41 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | 253 Quentin Court Regency Walk Shirley Croydon Surrey CR0 7UX |
Director Name | Mr Mervyn John Hunt |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2015(45 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Kingswood Court Kempton Walk Croydon CR0 7XH |
Secretary Name | Mr Mervyn Hunt |
---|---|
Status | Resigned |
Appointed | 01 April 2016(46 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 November 2022) |
Role | Company Director |
Correspondence Address | 86 Hertford Court Ham View Croydon CR0 7XB |
Registered Address | C/O Suite1, 24 Scotts Road, Bromley, Suite1 24 Scotts Road Bromley Kent BR1 3QD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
- | OTHER 61.54% - |
---|---|
1 at £5 | B. Turner & M.j. Turner 1.92% Ordinary B |
1 at £5 | B.m.i. Argent & J.j. Argent 1.92% Ordinary B |
1 at £5 | D.c. Fryer & B.j. Fryer 1.92% Ordinary B |
1 at £5 | D.e. Davey & S.e. Davey 1.92% Ordinary B |
1 at £5 | G.a. Layzell & B. Layzell 1.92% Ordinary B |
1 at £5 | J. Ball 1.92% Ordinary B |
1 at £5 | J.j. Reid & R.j. Reid 1.92% Ordinary B |
1 at £5 | J.w. Francis & P.n. Trype 1.92% Ordinary B |
1 at £5 | K.j. Delves & A.n. Delves 1.92% Ordinary B |
1 at £5 | K.j. Dunne & T.a. Dunne 1.92% Ordinary B |
1 at £5 | L. Riches & S.m. Graham 1.92% Ordinary B |
1 at £5 | Mr Clarke & Mrs Clarke 1.92% Ordinary B |
1 at £5 | Mrs E. Taylor 1.92% Ordinary B |
1 at £5 | Mrs W.g. Askew 1.92% Ordinary B |
1 at £5 | N. Scott 1.92% Ordinary B |
1 at £5 | N.m. Bristow 1.92% Ordinary B |
1 at £5 | P. Gardiner 1.92% Ordinary B |
1 at £5 | R. Walkden & S. Walkden 1.92% Ordinary B |
1 at £5 | R.e. Parsons & H.f. Parsons 1.92% Ordinary B |
1 at £5 | S.a. Goodman & J.l. Goodman 1.92% Ordinary B |
Year | 2014 |
---|---|
Turnover | £17,798 |
Net Worth | £235 |
Cash | £1,470 |
Current Liabilities | £1,393 |
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 | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
28 June 2020 | Micro company accounts made up to 29 September 2019 (3 pages) |
---|---|
8 March 2020 | Confirmation statement made on 3 March 2020 with updates (8 pages) |
19 June 2019 | Unaudited abridged accounts made up to 29 September 2018 (7 pages) |
12 March 2019 | Confirmation statement made on 3 March 2019 with updates (8 pages) |
25 July 2018 | Unaudited abridged accounts made up to 29 September 2017 (7 pages) |
12 March 2018 | Confirmation statement made on 3 March 2018 with updates (8 pages) |
14 September 2017 | Amended total exemption small company accounts made up to 29 September 2016 (3 pages) |
14 September 2017 | Amended total exemption small company accounts made up to 29 September 2016 (3 pages) |
18 July 2017 | Total exemption small company accounts made up to 29 September 2016 (3 pages) |
18 July 2017 | Total exemption small company accounts made up to 29 September 2016 (3 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (9 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (9 pages) |
17 June 2016 | Registered office address changed from 253 Quentin Court Regency Walk Shirley Croydon Surrey CR0 7UX to 86 Hertford Court Ham View Shirley Croydon Surrey CR0 7XB on 17 June 2016 (1 page) |
17 June 2016 | Registered office address changed from 253 Quentin Court Regency Walk Shirley Croydon Surrey CR0 7UX to 86 Hertford Court Ham View Shirley Croydon Surrey CR0 7XB on 17 June 2016 (1 page) |
13 June 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
4 May 2016 | Appointment of Mr Mervyn Hunt as a secretary on 1 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Mervyn Hunt as a secretary on 1 April 2016 (2 pages) |
4 April 2016 | Termination of appointment of Lesley Wood as a secretary on 1 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Lesley Wood as a secretary on 1 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Lesley Wood as a secretary on 1 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Lesley Wood as a secretary on 1 April 2016 (1 page) |
23 March 2016 | Total exemption small company accounts made up to 29 September 2015 (2 pages) |
23 March 2016 | Total exemption small company accounts made up to 29 September 2015 (2 pages) |
30 July 2015 | Appointment of Mr Scott James Thornton as a director on 29 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Scott James Thornton as a director on 29 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Mervyn John Hunt as a director on 29 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Mervyn John Hunt as a director on 29 July 2015 (2 pages) |
19 March 2015 | Total exemption small company accounts made up to 29 September 2014 (2 pages) |
19 March 2015 | Total exemption small company accounts made up to 29 September 2014 (2 pages) |
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
10 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
5 February 2014 | Total exemption small company accounts made up to 29 September 2013 (2 pages) |
5 February 2014 | Total exemption small company accounts made up to 29 September 2013 (2 pages) |
11 March 2013 | Appointment of Mr Shailesh Kumar as a director (2 pages) |
11 March 2013 | Appointment of Mr Shailesh Kumar as a director (2 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (8 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (8 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (8 pages) |
20 February 2013 | Total exemption small company accounts made up to 29 September 2012 (2 pages) |
20 February 2013 | Total exemption small company accounts made up to 29 September 2012 (2 pages) |
10 February 2013 | Termination of appointment of David Phillips as a director (1 page) |
10 February 2013 | Termination of appointment of David Phillips as a director (1 page) |
29 March 2012 | Total exemption small company accounts made up to 29 September 2011 (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 29 September 2011 (2 pages) |
16 March 2012 | Termination of appointment of Wendy Askew as a secretary (1 page) |
16 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (10 pages) |
16 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (10 pages) |
16 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (10 pages) |
16 March 2012 | Termination of appointment of Wendy Askew as a secretary (1 page) |
14 November 2011 | Appointment of Mrs Lesley Wood as a secretary (1 page) |
14 November 2011 | Appointment of Mrs Lesley Wood as a secretary (1 page) |
18 August 2011 | Termination of appointment of Roy Ford as a director (1 page) |
18 August 2011 | Termination of appointment of Roy Ford as a director (1 page) |
18 August 2011 | Termination of appointment of Thomas Dunne as a director (1 page) |
18 August 2011 | Termination of appointment of Thomas Dunne as a director (1 page) |
12 August 2011 | Registered office address changed from 110 Grenville Court Ham View Croydon Surrey CR0 7XB England on 12 August 2011 (2 pages) |
12 August 2011 | Registered office address changed from 110 Grenville Court Ham View Croydon Surrey CR0 7XB England on 12 August 2011 (2 pages) |
17 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (12 pages) |
17 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (12 pages) |
17 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (12 pages) |
28 February 2011 | Total exemption small company accounts made up to 29 September 2010 (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 29 September 2010 (3 pages) |
2 November 2010 | Registered office address changed from 66 Hertford Court Ham View Croydon Surrey CR0 7XB on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from 66 Hertford Court Ham View Croydon Surrey CR0 7XB on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from 66 Hertford Court Ham View Croydon Surrey CR0 7XB on 2 November 2010 (1 page) |
1 November 2010 | Termination of appointment of David Rixson as a secretary (1 page) |
1 November 2010 | Appointment of Mrs Wendy Gillian Askew as a secretary (1 page) |
1 November 2010 | Appointment of Mrs Wendy Gillian Askew as a secretary (1 page) |
1 November 2010 | Termination of appointment of David Rixson as a secretary (1 page) |
10 March 2010 | Total exemption small company accounts made up to 29 September 2009 (3 pages) |
10 March 2010 | Total exemption small company accounts made up to 29 September 2009 (3 pages) |
5 March 2010 | Director's details changed for Thomas Anthony Dunne on 3 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Alexander Douglas Mcadam on 3 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Alexander Douglas Mcadam on 3 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (37 pages) |
5 March 2010 | Director's details changed for Roy Ford on 3 March 2010 (2 pages) |
5 March 2010 | Director's details changed for David Michael Lynn Phillips on 3 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (37 pages) |
5 March 2010 | Director's details changed for David Michael Lynn Phillips on 3 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Thomas Anthony Dunne on 3 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Roy Ford on 3 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Roy Ford on 3 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Alexander Douglas Mcadam on 3 March 2010 (2 pages) |
5 March 2010 | Director's details changed for David Michael Lynn Phillips on 3 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (37 pages) |
5 March 2010 | Director's details changed for Thomas Anthony Dunne on 3 March 2010 (2 pages) |
9 September 2009 | Director appointed thomas anthony dunne (2 pages) |
9 September 2009 | Director appointed roy ford (2 pages) |
9 September 2009 | Appointment terminated director glenn layzell (1 page) |
9 September 2009 | Director appointed thomas anthony dunne (2 pages) |
9 September 2009 | Appointment terminated director glenn layzell (1 page) |
9 September 2009 | Director appointed roy ford (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 29 September 2008 (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 29 September 2008 (3 pages) |
6 April 2009 | Return made up to 03/03/09; change of members (12 pages) |
6 April 2009 | Return made up to 03/03/09; change of members (12 pages) |
31 July 2008 | Total exemption small company accounts made up to 29 September 2007 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 29 September 2007 (3 pages) |
3 April 2008 | Return made up to 03/03/08; full list of members (9 pages) |
3 April 2008 | Return made up to 03/03/08; full list of members (9 pages) |
20 March 2007 | Return made up to 03/03/07; full list of members (12 pages) |
20 March 2007 | Return made up to 03/03/07; full list of members (12 pages) |
14 March 2007 | Total exemption small company accounts made up to 29 September 2006 (3 pages) |
14 March 2007 | Total exemption small company accounts made up to 29 September 2006 (3 pages) |
22 March 2006 | Return made up to 03/03/06; full list of members (9 pages) |
22 March 2006 | Return made up to 03/03/06; full list of members (9 pages) |
13 March 2006 | Total exemption small company accounts made up to 29 September 2005 (3 pages) |
13 March 2006 | Total exemption small company accounts made up to 29 September 2005 (3 pages) |
12 May 2005 | Return made up to 03/03/05; full list of members (13 pages) |
12 May 2005 | Return made up to 03/03/05; full list of members (13 pages) |
22 April 2005 | Total exemption small company accounts made up to 29 September 2004 (3 pages) |
22 April 2005 | Total exemption small company accounts made up to 29 September 2004 (3 pages) |
29 March 2004 | Return made up to 03/03/04; full list of members (8 pages) |
29 March 2004 | Return made up to 03/03/04; full list of members (8 pages) |
27 March 2004 | Total exemption small company accounts made up to 29 September 2003 (3 pages) |
27 March 2004 | Total exemption small company accounts made up to 29 September 2003 (3 pages) |
12 April 2003 | Total exemption small company accounts made up to 29 September 2002 (3 pages) |
12 April 2003 | Total exemption small company accounts made up to 29 September 2002 (3 pages) |
3 April 2003 | Return made up to 03/03/03; full list of members (8 pages) |
3 April 2003 | Return made up to 03/03/03; full list of members (8 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
19 April 2002 | Total exemption small company accounts made up to 29 September 2001 (3 pages) |
19 April 2002 | Total exemption small company accounts made up to 29 September 2001 (3 pages) |
4 April 2002 | Return made up to 03/03/02; full list of members (9 pages) |
4 April 2002 | Return made up to 03/03/02; full list of members (9 pages) |
18 April 2001 | Accounts for a small company made up to 29 September 2000 (3 pages) |
18 April 2001 | Accounts for a small company made up to 29 September 2000 (3 pages) |
22 March 2001 | Return made up to 03/03/01; full list of members
|
22 March 2001 | Return made up to 03/03/01; full list of members
|
28 June 2000 | Registered office changed on 28/06/00 from: 77 high street, london, SE20 7HW (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 77 high street, london, SE20 7HW (1 page) |
25 May 2000 | Return made up to 03/03/00; full list of members (8 pages) |
25 May 2000 | Return made up to 03/03/00; full list of members (8 pages) |
20 April 2000 | Accounts for a small company made up to 29 September 1999 (3 pages) |
20 April 2000 | Accounts for a small company made up to 29 September 1999 (3 pages) |
1 April 1999 | Return made up to 03/03/99; full list of members
|
1 April 1999 | Return made up to 03/03/99; full list of members
|
22 February 1999 | Accounts for a small company made up to 29 September 1998 (3 pages) |
22 February 1999 | Accounts for a small company made up to 29 September 1998 (3 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: 77 high street, penge, london, SE20 7HW (1 page) |
2 February 1999 | Registered office changed on 02/02/99 from: 77 high street, penge, london, SE20 7HW (1 page) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
20 May 1998 | Registered office changed on 20/05/98 from: dragoon house, 37 artillery lane, bishopsgate london, E1 7LT (1 page) |
20 May 1998 | Registered office changed on 20/05/98 from: dragoon house, 37 artillery lane, bishopsgate london, E1 7LT (1 page) |
24 April 1998 | Accounts for a small company made up to 29 September 1997 (4 pages) |
24 April 1998 | Accounts for a small company made up to 29 September 1997 (4 pages) |
6 March 1998 | Return made up to 03/03/98; full list of members
|
6 March 1998 | Return made up to 03/03/98; full list of members
|
2 May 1997 | Accounts for a small company made up to 29 September 1996 (4 pages) |
2 May 1997 | Accounts for a small company made up to 29 September 1996 (4 pages) |
4 April 1997 | Return made up to 03/03/97; full list of members
|
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | Return made up to 03/03/97; full list of members
|
19 March 1997 | Accounts for a small company made up to 29 September 1995 (4 pages) |
19 March 1997 | Accounts for a small company made up to 29 September 1995 (4 pages) |
3 March 1997 | Return made up to 03/03/96; change of members (6 pages) |
3 March 1997 | Return made up to 03/03/96; change of members (6 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
14 June 1995 | Return made up to 03/03/95; change of members (6 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Return made up to 03/03/95; change of members (6 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Full accounts made up to 29 September 1994 (9 pages) |
14 June 1995 | Full accounts made up to 29 September 1994 (9 pages) |
11 February 1970 | Incorporation (16 pages) |
11 February 1970 | Incorporation (16 pages) |