Bexley
Kent
DA5 1JF
Director Name | Mr Adrian James Walker |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2018(48 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Technical Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 November 2019(49 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 November 2019(49 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Director Name | Peter James Bevan |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 1999) |
Role | Chauffeur |
Correspondence Address | Flat 7 Sharon Court 18 Hadlow Road Sidcup Kent DA14 4AE |
Director Name | Marion Catherine Blagg |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 December 1993) |
Role | Medical Secretary |
Correspondence Address | Flat 6 Sharon Court Sidcup Kent DA14 4AE |
Director Name | Brian Douglas Dewar |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 1999) |
Role | Retired |
Correspondence Address | Flat 9 Sharon Court 18 Hadlow Road Sidcup Kent DA14 4AE |
Director Name | Eleanor May Hollands |
---|---|
Date of Birth | May 1908 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 September 1998) |
Role | Retired |
Correspondence Address | Flat 3 Sharon Court 18 Hadlow Road Sidcup Kent DA14 4AE |
Director Name | David Moriarty |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 15 February 2005) |
Role | Plumber |
Correspondence Address | Flat 8 Sharon Court 18 Hadlow Road Sidcup Kent DA14 4AE |
Director Name | Marjorie Treacher |
---|---|
Date of Birth | May 1909 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 06 January 1995) |
Role | Housewife |
Correspondence Address | Flat 4 Sharon Court 18 Hadlow Road Sidcup Kent DA14 4AE |
Director Name | Gladys Lilian Vines |
---|---|
Date of Birth | August 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 1997) |
Role | Housewife |
Correspondence Address | Flat 5 Sharon Court 18 Hadlow Road Sidcup Kent DA14 4AE |
Director Name | Richard White |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 October 1999) |
Role | Ambulance Service |
Correspondence Address | Flat 5 Sharon Court 18 Hadlow Road Sidcup Kent DA14 4AE |
Director Name | Mary Myfanwy Ann Wilson |
---|---|
Date of Birth | January 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 February 1994) |
Role | Housewife |
Correspondence Address | Flat 1 Sharon Court 18 Hadlow Road Sidcup Kent DA14 4AE |
Secretary Name | Marion Catherine Blagg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 October 1993) |
Role | Company Director |
Correspondence Address | Flat 6 Sharon Court Sidcup Kent DA14 4AE |
Secretary Name | Brian Douglas Dewar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 1999) |
Role | Retired |
Correspondence Address | Flat 9 Sharon Court 18 Hadlow Road Sidcup Kent DA14 4AE |
Director Name | Mary Ellen McLean |
---|---|
Date of Birth | September 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 1999) |
Role | Retired |
Correspondence Address | Flat 6 Sharon Court Hadlow Road Sidcup Kent DA14 4AE |
Director Name | John Edward Gough |
---|---|
Date of Birth | September 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(24 years after company formation) |
Appointment Duration | 6 years (resigned 25 February 2000) |
Role | Retired |
Correspondence Address | Flat 1 Sharon Court Hadlow Road Sidcup Kent DA14 4AE |
Secretary Name | Kenneth Richard Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 July 2003) |
Role | Prop. Manager |
Correspondence Address | 71 Maze Hill London SE10 8XQ |
Director Name | Marilyn Patricia Parsons |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(35 years after company formation) |
Appointment Duration | 12 years (resigned 21 February 2017) |
Role | Legal Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sharon Court Hadlow Road Sidcup Kent DA14 4AE |
Director Name | Alan Thomas Gore |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(39 years after company formation) |
Appointment Duration | 5 years (resigned 21 March 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sharon Court 18 Hadlow Road Sidcup Kent DA14 4AE |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2005) |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Secretary Name | Residential Block Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2005(35 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 27 November 2019) |
Correspondence Address | 44-50 Royal Parade Mews Blackheath London SE3 0TN |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | C. Ferguson & G. Ferguson 14.29% Ordinary |
---|---|
1 at £1 | Miss M.p. Parsons 14.29% Ordinary |
1 at £1 | Mr A.t. Gore 14.29% Ordinary |
1 at £1 | Mr David Moriaty 14.29% Ordinary |
1 at £1 | Mr I. Kevan 14.29% Ordinary |
1 at £1 | Mr Michael Lawrence Franch Kevan 14.29% Ordinary |
1 at £1 | Ms Diane Mcbrown & Mr Philip Mcbrown 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,621 |
Cash | £4,643 |
Current Liabilities | £2,045 |
Latest Accounts | 24 September 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 24 June 2023 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 September |
Latest Return | 4 June 2022 (10 months ago) |
---|---|
Next Return Due | 18 June 2023 (2 months, 2 weeks from now) |
10 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
---|---|
27 April 2021 | Micro company accounts made up to 24 September 2020 (3 pages) |
24 July 2020 | Micro company accounts made up to 24 September 2019 (3 pages) |
5 June 2020 | Confirmation statement made on 4 June 2020 with updates (3 pages) |
27 November 2019 | Appointment of Hml Company Secretarial Services Limited as a secretary on 27 November 2019 (2 pages) |
27 November 2019 | Termination of appointment of Residential Block Management Services Limited as a secretary on 27 November 2019 (1 page) |
27 November 2019 | Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to 94 Park Lane Croydon Surrey CR0 1JB on 27 November 2019 (1 page) |
10 June 2019 | Micro company accounts made up to 24 September 2018 (2 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
20 September 2018 | Appointment of Mr Adrian James Walker as a director on 17 September 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with updates (5 pages) |
16 May 2018 | Micro company accounts made up to 24 September 2017 (2 pages) |
22 June 2017 | Total exemption small company accounts made up to 24 September 2016 (4 pages) |
22 June 2017 | Total exemption small company accounts made up to 24 September 2016 (4 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
28 February 2017 | Termination of appointment of Marilyn Patricia Parsons as a director on 21 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Marilyn Patricia Parsons as a director on 21 February 2017 (1 page) |
1 August 2016 | Total exemption small company accounts made up to 24 September 2015 (3 pages) |
1 August 2016 | Total exemption small company accounts made up to 24 September 2015 (3 pages) |
18 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
24 June 2015 | Total exemption small company accounts made up to 24 September 2014 (3 pages) |
24 June 2015 | Total exemption small company accounts made up to 24 September 2014 (3 pages) |
15 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
18 June 2014 | Total exemption small company accounts made up to 24 September 2013 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 24 September 2013 (3 pages) |
24 April 2014 | Termination of appointment of Alan Thomas Gore as a director on 21 March 2014 (1 page) |
24 April 2014 | Termination of appointment of Alan Thomas Gore as a director on 21 March 2014 (1 page) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
20 May 2013 | Total exemption small company accounts made up to 24 September 2012 (3 pages) |
20 May 2013 | Total exemption small company accounts made up to 24 September 2012 (3 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
9 January 2013 | Secretary's details changed for Residential Block Managment Services Limited on 7 January 2013 (2 pages) |
9 January 2013 | Secretary's details changed for Residential Block Managment Services Limited on 7 January 2013 (2 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
9 January 2013 | Secretary's details changed for Residential Block Managment Services Limited on 7 January 2013 (2 pages) |
8 January 2013 | Registered office address changed from C/O Residential Block Managment Services Limited 35 Tranquil Vale Blackheath London SE3 0BU on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from C/O Residential Block Managment Services Limited 35 Tranquil Vale Blackheath London SE3 0BU on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from C/O Residential Block Managment Services Limited 35 Tranquil Vale Blackheath London SE3 0BU on 8 January 2013 (1 page) |
13 March 2012 | Total exemption small company accounts made up to 24 September 2011 (3 pages) |
13 March 2012 | Total exemption small company accounts made up to 24 September 2011 (3 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
26 January 2012 | Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath Village London SE3 0BU United Kingdom on 26 January 2012 (1 page) |
26 January 2012 | Secretary's details changed for Residential Block Managment Services Limited on 26 January 2012 (2 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
26 January 2012 | Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath Village London SE3 0BU United Kingdom on 26 January 2012 (1 page) |
26 January 2012 | Secretary's details changed for Residential Block Managment Services Limited on 26 January 2012 (2 pages) |
23 January 2012 | Previous accounting period shortened from 30 September 2011 to 24 September 2011 (1 page) |
23 January 2012 | Previous accounting period shortened from 30 September 2011 to 24 September 2011 (1 page) |
17 March 2011 | Total exemption small company accounts made up to 24 September 2010 (3 pages) |
17 March 2011 | Total exemption small company accounts made up to 24 September 2010 (3 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Secretary's details changed for Residential Block Managment Services Limited on 22 October 2010 (2 pages) |
22 October 2010 | Secretary's details changed for Residential Block Managment Services Limited on 22 October 2010 (2 pages) |
9 June 2010 | Registered office address changed from 2 Montpelier Vale Blackheath Village London SE3 0TA on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 2 Montpelier Vale Blackheath Village London SE3 0TA on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 2 Montpelier Vale Blackheath Village London SE3 0TA on 9 June 2010 (1 page) |
17 May 2010 | Total exemption small company accounts made up to 24 September 2009 (3 pages) |
17 May 2010 | Total exemption small company accounts made up to 24 September 2009 (3 pages) |
10 March 2010 | Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW on 10 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW on 10 March 2010 (2 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
16 February 2010 | Secretary's details changed for Residential Block Managment Services Limited on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Residential Block Managment Services Limited on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
16 February 2010 | Secretary's details changed for Residential Block Managment Services Limited on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Marilyn Patricia Parsons on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Alan Thomas Gore on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Michael Lawrence Frank Kevan on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Marilyn Patricia Parsons on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Alan Thomas Gore on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Michael Lawrence Frank Kevan on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Marilyn Patricia Parsons on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Alan Thomas Gore on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Michael Lawrence Frank Kevan on 1 October 2009 (2 pages) |
6 May 2009 | Director appointed alan thomas gore (2 pages) |
6 May 2009 | Director appointed alan thomas gore (2 pages) |
4 March 2009 | Return made up to 31/12/08; full list of members (6 pages) |
4 March 2009 | Return made up to 31/12/08; full list of members (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 24 September 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 24 September 2008 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 24 September 2006 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 24 September 2006 (5 pages) |
19 March 2008 | Total exemption small company accounts made up to 24 September 2007 (5 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from c/o residential block managemen services 2 montpelier vale blackheath village blackheath LONDONSE3 0TA (1 page) |
19 March 2008 | Total exemption small company accounts made up to 24 September 2007 (5 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from c/o residential block managemen services 2 montpelier vale blackheath village blackheath LONDONSE3 0TA (1 page) |
21 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (10 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (10 pages) |
29 September 2006 | Return made up to 31/12/05; full list of members (10 pages) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Return made up to 31/12/05; full list of members (10 pages) |
29 September 2006 | Secretary resigned (1 page) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: 49-50 windmill street gravesend kent DA12 1BG (1 page) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: 49-50 windmill street gravesend kent DA12 1BG (1 page) |
13 July 2006 | New secretary appointed (2 pages) |
26 April 2005 | Total exemption small company accounts made up to 24 September 2004 (6 pages) |
26 April 2005 | Total exemption small company accounts made up to 24 September 2004 (6 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 January 2005 | Secretary resigned (1 page) |
4 August 2004 | Total exemption small company accounts made up to 24 September 2003 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 24 September 2003 (6 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 August 2003 | New secretary appointed (1 page) |
5 August 2003 | New secretary appointed (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: 49-50 windmill street gravesend kent DA12 1BG (1 page) |
25 July 2003 | Return made up to 31/12/02; full list of members
|
25 July 2003 | Registered office changed on 25/07/03 from: 49-50 windmill street gravesend kent DA12 1BG (1 page) |
25 July 2003 | Return made up to 31/12/02; full list of members
|
15 May 2003 | Total exemption small company accounts made up to 24 September 2002 (7 pages) |
15 May 2003 | Total exemption small company accounts made up to 24 September 2002 (7 pages) |
3 August 2002 | Total exemption small company accounts made up to 24 September 2001 (6 pages) |
3 August 2002 | Total exemption small company accounts made up to 24 September 2001 (6 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
15 August 2001 | Return made up to 31/12/00; full list of members (9 pages) |
15 August 2001 | Return made up to 31/12/00; full list of members (9 pages) |
16 July 2001 | Total exemption small company accounts made up to 24 September 2000 (6 pages) |
16 July 2001 | Total exemption small company accounts made up to 24 September 2000 (6 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
31 July 2000 | Accounts for a small company made up to 24 September 1999 (6 pages) |
31 July 2000 | Accounts for a small company made up to 24 September 1999 (6 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members
|
25 February 2000 | Return made up to 31/12/99; full list of members
|
19 October 1999 | Registered office changed on 19/10/99 from: 18 hadlow road sidcup kent DA14 4AE (1 page) |
19 October 1999 | Accounts for a small company made up to 24 September 1998 (6 pages) |
19 October 1999 | Return made up to 31/12/98; no change of members
|
19 October 1999 | Registered office changed on 19/10/99 from: 18 hadlow road sidcup kent DA14 4AE (1 page) |
19 October 1999 | Accounts for a small company made up to 24 September 1998 (6 pages) |
19 October 1999 | Return made up to 31/12/98; no change of members
|
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | New secretary appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
25 November 1998 | Return made up to 31/12/97; no change of members (6 pages) |
25 November 1998 | Return made up to 31/12/96; full list of members (10 pages) |
25 November 1998 | Return made up to 31/12/95; no change of members (4 pages) |
25 November 1998 | Return made up to 31/12/97; no change of members (6 pages) |
25 November 1998 | Return made up to 31/12/96; full list of members (10 pages) |
25 November 1998 | Return made up to 31/12/95; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 24 September 1997 (6 pages) |
28 October 1998 | Accounts for a small company made up to 24 September 1997 (6 pages) |
4 November 1997 | Compulsory strike-off action has been discontinued (1 page) |
4 November 1997 | Compulsory strike-off action has been discontinued (1 page) |
29 October 1997 | Full accounts made up to 24 September 1996 (10 pages) |
29 October 1997 | Full accounts made up to 24 September 1995 (10 pages) |
29 October 1997 | Full accounts made up to 24 September 1996 (10 pages) |
29 October 1997 | Full accounts made up to 24 September 1995 (10 pages) |
17 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
17 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
6 September 1995 | Accounts for a small company made up to 24 September 1994 (7 pages) |
6 September 1995 | Accounts for a small company made up to 24 September 1994 (7 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | Director resigned (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | Return made up to 31/12/94; full list of members
|
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | Director resigned (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | Return made up to 31/12/94; full list of members
|
16 May 1994 | Secretary resigned;new secretary appointed (2 pages) |
6 May 1994 | Full accounts made up to 24 September 1993 (10 pages) |
5 May 1994 | Return made up to 31/12/93; change of members
|
28 July 1993 | Full accounts made up to 24 September 1992 (7 pages) |
17 June 1993 | Return made up to 31/12/92; full list of members (9 pages) |
25 April 1992 | Full accounts made up to 24 September 1991 (8 pages) |
25 April 1992 | Return made up to 31/12/91; no change of members (9 pages) |
23 September 1991 | Full accounts made up to 24 September 1990 (7 pages) |
5 April 1991 | Secretary resigned;new secretary appointed (4 pages) |
5 April 1991 | Return made up to 31/12/90; full list of members (6 pages) |
18 January 1991 | Full accounts made up to 24 September 1989 (7 pages) |
28 February 1990 | New director appointed (2 pages) |
28 February 1990 | Return made up to 31/12/89; full list of members (6 pages) |
16 January 1990 | Director resigned;new director appointed (2 pages) |
30 October 1989 | Return made up to 04/10/88; full list of members (6 pages) |
15 August 1989 | Full accounts made up to 24 September 1988 (7 pages) |
15 August 1989 | Director resigned;new director appointed (4 pages) |
20 June 1988 | Full accounts made up to 24 September 1987 (8 pages) |
22 April 1988 | Return made up to 08/10/87; full list of members (6 pages) |
17 March 1987 | Return made up to 31/12/86; full list of members (9 pages) |
20 February 1987 | Full accounts made up to 24 September 1986 (8 pages) |
20 February 1970 | Incorporation (13 pages) |
20 February 1970 | Incorporation (13 pages) |