Orpington
Kent
BR5 2RS
Director Name | Mr Michael James Tonkin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2016(46 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Metal Fabricator |
Country of Residence | United Kingdom |
Correspondence Address | Southside Property Management Services Limited 29- Orpington Kent BR5 2RS |
Director Name | Mr Paul Ian Moody |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2016(46 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Southside Property Management Services Limited 29- Orpington Kent BR5 2RS |
Secretary Name | Southside Property Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 June 2019(48 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | Southside Property Management Limited 29-31 Leith Orpington Kent BR5 2RS |
Director Name | Ms Sereka Veronica Garcia |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(22 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 November 1997) |
Role | Property Management Accountant |
Correspondence Address | 74 Bromley Gardens Shortlands Bromley Kent BR2 0ET |
Director Name | Ms Wendy Pauline Muller |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(22 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 17 November 1992) |
Role | Banking |
Correspondence Address | 23 Adelaide Court Beckenham Kent BR3 1TT |
Director Name | Mr David John Richards |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 October 1992(22 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 March 1993) |
Role | Retired |
Correspondence Address | 21 Adelaide Court Beckenham Kent BR3 1TT |
Secretary Name | Mr David John Richards |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 October 1992(22 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 22 January 2009) |
Role | Company Director |
Correspondence Address | 21 Adelaide Court Beckenham Kent BR3 1TT |
Director Name | Miss Ann Lesley Hamshere |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(22 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 25 November 1997) |
Role | Secretary |
Correspondence Address | 22 Adelaide Court Beckenham Kent BR3 1TT |
Director Name | Mr Mark Anthony Walkling |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 November 1992(22 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 May 2001) |
Role | Investment Management |
Correspondence Address | 1 Adelaide Court Beckenham Kent BR3 1TT |
Director Name | Ian Mackenzie Gibson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(28 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 27 November 2002) |
Role | Retired |
Correspondence Address | 29 Adelaide Court Copers Cope Road Beckenham Kent BR3 1TT |
Director Name | Linda Margaret Coulson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(32 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 11 January 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Adelaide Court Copers Cope Road Beckenham Kent BR3 1TT |
Director Name | Andrew John Richard Clark |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(33 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 July 2010) |
Role | Police Officer |
Correspondence Address | 37 Adelaide Court 30 Copers Cope Road Beckenham Kent BR3 1TT |
Director Name | Andrew Vivian Murton |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(33 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 November 2012) |
Role | Corporate Pensions Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Adelaide Court 30 Copers Cope Road Beckenham Kent BR3 1TT |
Secretary Name | Andrw John Richard Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(39 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 July 2010) |
Role | Company Director |
Correspondence Address | 37 Adelaide Court 30 Copers Cope Road Beckenham Kent BR3 1TT |
Secretary Name | Mr Andrew Vivian Murton |
---|---|
Status | Resigned |
Appointed | 01 July 2010(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2012) |
Role | Company Director |
Correspondence Address | 21 Adelaide Court Copers Cope Road Beckenham Kent BR3 1TT |
Director Name | Mr Paul Roger Saxton |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(42 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 December 2015) |
Role | Software Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 132 Heathfield Road Keston Kent BR2 6BA |
Director Name | Mr Nicholas James Sammons |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(42 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 March 2016) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | 5 Adelaide Court 30 Copers Cope Road Beckenham Kent Br3 1tt BR3 1TT |
Director Name | Miss Samantha Groves |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2015(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 December 2017) |
Role | Contract Management Assistant |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Julian Austen Rowe |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(46 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr John Cyril Medhurst |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(46 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Southside Property Management Services Limited 29- Orpington Kent BR5 2RS |
Director Name | Mr Andrew Brynmor Lloyd |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2017(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 April 2018) |
Role | Insurance Analyst |
Country of Residence | England |
Correspondence Address | 3 Adelaide Court Copers Cope Road Beckenham BR3 1TT |
Secretary Name | Goodacre Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2015(44 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2017) |
Correspondence Address | 132 Heathfield Road Keston Kent BR2 6BA |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2017(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 June 2019) |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Website | pro-invent.org.uk |
---|
Registered Address | Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Cray Valley West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
3 at £10 | Michael Tonkin & Marie Tonkin 7.50% Ordinary |
---|---|
1 at £10 | A. Cazzanti 2.50% Ordinary |
1 at £10 | Alison A. Furness 2.50% Ordinary |
1 at £10 | Andrew Vivian Murton 2.50% Ordinary |
1 at £10 | Barbara A. Burley 2.50% Ordinary |
1 at £10 | Barbara Grace Sellar & Christopher Frederick Sellar 2.50% Ordinary |
1 at £10 | Belinda Lucy Cheswick 2.50% Ordinary |
1 at £10 | Brian Jaye 2.50% Ordinary |
1 at £10 | C.j.r. Smith 2.50% Ordinary |
1 at £10 | Carole A. Kean 2.50% Ordinary |
1 at £10 | Christopher Castledine & Theresa Castledine 2.50% Ordinary |
1 at £10 | Claire L. Foster 2.50% Ordinary |
1 at £10 | Clare Margaret Bristow 2.50% Ordinary |
1 at £10 | David E. Forster & Vivian M. Golding 2.50% Ordinary |
1 at £10 | David J. Richards 2.50% Ordinary |
1 at £10 | Deborah S. Warren 2.50% Ordinary |
1 at £10 | Derek Peters 2.50% Ordinary |
1 at £10 | Ian M. Gibson 2.50% Ordinary |
1 at £10 | Ian Marshall 2.50% Ordinary |
1 at £10 | Jane L. Hunt 2.50% Ordinary |
1 at £10 | Janina N. Mcginn 2.50% Ordinary |
1 at £10 | Joyce H. Hicks 2.50% Ordinary |
1 at £10 | Joyce Willings 2.50% Ordinary |
1 at £10 | Julia Elaine Smith 2.50% Ordinary |
1 at £10 | June Ahmad 2.50% Ordinary |
1 at £10 | Kay Arnold & David William E. Arnold 2.50% Ordinary |
1 at £10 | Kieko Yokoto 2.50% Ordinary |
1 at £10 | L. Gold & D. Gold 2.50% Ordinary |
1 at £10 | Lesley A. Johns 2.50% Ordinary |
1 at £10 | Linda M. Coulson 2.50% Ordinary |
1 at £10 | Maureen Shaw 2.50% Ordinary |
1 at £10 | Niamh O'regan 2.50% Ordinary |
1 at £10 | Nicholas A. Farmer 2.50% Ordinary |
1 at £10 | Nicholas James Sammons 2.50% Ordinary |
1 at £10 | Paul Moody 2.50% Ordinary |
1 at £10 | Paul Roger Saxton 2.50% Ordinary |
1 at £10 | Sharon Joyce Ahmad 2.50% Ordinary |
1 at £10 | Terry George Bushell & Antonia H. Fernandez 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,871 |
Cash | £27,427 |
Current Liabilities | £580 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 24 June |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
23 June 2023 | Accounts for a dormant company made up to 24 June 2022 (6 pages) |
---|---|
27 October 2022 | Confirmation statement made on 25 October 2022 with updates (7 pages) |
30 March 2022 | Accounts for a dormant company made up to 24 June 2021 (6 pages) |
23 February 2022 | Termination of appointment of John Cyril Medhurst as a director on 1 January 2022 (1 page) |
8 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 24 June 2020 (6 pages) |
15 June 2021 | Secretary's details changed for Southside Property Management Services Limited on 1 April 2021 (1 page) |
11 May 2021 | Registered office address changed from C/O Southside Property Management Services Limited 20 London Road Bromley Kent BR1 3QR England to Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS on 11 May 2021 (1 page) |
10 December 2020 | Confirmation statement made on 25 October 2020 with updates (6 pages) |
10 March 2020 | Micro company accounts made up to 24 June 2019 (6 pages) |
8 November 2019 | Termination of appointment of Andrew Brynmor Lloyd as a director on 16 April 2018 (1 page) |
8 November 2019 | Confirmation statement made on 25 October 2019 with updates (6 pages) |
27 August 2019 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Southside Property Management Services Limited 20 London Road Bromley Kent BR1 3QR on 27 August 2019 (1 page) |
2 July 2019 | Appointment of Southside Property Management Services Limited as a secretary on 24 June 2019 (2 pages) |
27 June 2019 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 23 June 2019 (1 page) |
11 March 2019 | Micro company accounts made up to 24 June 2018 (6 pages) |
20 November 2018 | Confirmation statement made on 25 October 2018 with updates (7 pages) |
27 February 2018 | Micro company accounts made up to 24 June 2017 (6 pages) |
21 December 2017 | Director's details changed for Mrs Sharon Ahmad on 21 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of Samantha Groves as a director on 7 December 2017 (1 page) |
6 November 2017 | Confirmation statement made on 25 October 2017 with updates (3 pages) |
6 November 2017 | Confirmation statement made on 25 October 2017 with updates (3 pages) |
29 August 2017 | Termination of appointment of Julian Austen Rowe as a director on 29 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Julian Austen Rowe as a director on 29 August 2017 (1 page) |
5 May 2017 | Second filing for the appointment of Julian Austen Rowe as a director (6 pages) |
5 May 2017 | Second filing for the appointment of Julian Austen Rowe as a director (6 pages) |
27 March 2017 | Accounts for a dormant company made up to 24 June 2016 (4 pages) |
27 March 2017 | Accounts for a dormant company made up to 24 June 2016 (4 pages) |
22 March 2017 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 February 2017 (2 pages) |
22 March 2017 | Termination of appointment of Goodacre Property Services Ltd as a secretary on 1 February 2017 (1 page) |
22 March 2017 | Registered office address changed from 132 Heathfield Road Keston Kent BR2 6BA to 94 Park Lane Croydon Surrey CR0 1JB on 22 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Goodacre Property Services Ltd as a secretary on 1 February 2017 (1 page) |
22 March 2017 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 February 2017 (2 pages) |
22 March 2017 | Registered office address changed from 132 Heathfield Road Keston Kent BR2 6BA to 94 Park Lane Croydon Surrey CR0 1JB on 22 March 2017 (1 page) |
7 February 2017 | Appointment of Mr Andrew Brynmor Lloyd as a director on 13 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr Andrew Brynmor Lloyd as a director on 13 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Paul Ian Moody as a director on 16 November 2016 (2 pages) |
26 January 2017 | Appointment of Mr Paul Ian Moody as a director on 16 November 2016 (2 pages) |
24 January 2017 | Appointment of Mr John Cyril Medhurst as a director on 16 November 2016 (2 pages) |
24 January 2017 | Appointment of Mr John Cyril Medhurst as a director on 16 November 2016 (2 pages) |
22 December 2016 | Appointment of Mr Michael James Tonkin as a director on 16 November 2016 (2 pages) |
22 December 2016 | Appointment of Mr Julian Austen Rowe as a director on 16 November 2014
|
22 December 2016 | Appointment of Mr Michael James Tonkin as a director on 16 November 2016 (2 pages) |
22 December 2016 | Appointment of Mr Julian Austen Rowe as a director on 16 November 2014
|
4 November 2016 | Confirmation statement made on 25 October 2016 with updates (8 pages) |
4 November 2016 | Confirmation statement made on 25 October 2016 with updates (8 pages) |
5 April 2016 | Termination of appointment of Paul Roger Saxton as a director on 14 December 2015 (1 page) |
5 April 2016 | Termination of appointment of Paul Roger Saxton as a director on 14 December 2015 (1 page) |
30 March 2016 | Termination of appointment of Nicholas James Sammons as a director on 30 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Nicholas James Sammons as a director on 30 March 2016 (1 page) |
24 March 2016 | Total exemption small company accounts made up to 24 June 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 24 June 2015 (6 pages) |
19 January 2016 | Termination of appointment of Linda Margaret Coulson as a director on 11 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Linda Margaret Coulson as a director on 11 January 2016 (1 page) |
29 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
21 April 2015 | Appointment of Goodacre Property Services Ltd as a secretary on 12 January 2015 (2 pages) |
21 April 2015 | Appointment of Goodacre Property Services Ltd as a secretary on 12 January 2015 (2 pages) |
14 April 2015 | Appointment of Miss Samantha Groves as a director on 7 January 2015 (2 pages) |
14 April 2015 | Appointment of Miss Samantha Groves as a director on 7 January 2015 (2 pages) |
14 April 2015 | Appointment of Miss Samantha Groves as a director on 7 January 2015 (2 pages) |
13 April 2015 | Appointment of Mrs Sharon Ahmad as a director on 7 January 2015 (2 pages) |
13 April 2015 | Registered office address changed from Adelaide Court Flat 5 30 Copers Cope Road Beckenham Kent BR3 1TT to 132 Heathfield Road Keston Kent BR2 6BA on 13 April 2015 (1 page) |
13 April 2015 | Appointment of Mrs Sharon Ahmad as a director on 7 January 2015 (2 pages) |
13 April 2015 | Registered office address changed from Adelaide Court Flat 5 30 Copers Cope Road Beckenham Kent BR3 1TT to 132 Heathfield Road Keston Kent BR2 6BA on 13 April 2015 (1 page) |
13 April 2015 | Appointment of Mrs Sharon Ahmad as a director on 7 January 2015 (2 pages) |
9 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
9 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
24 September 2014 | Total exemption small company accounts made up to 24 June 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 24 June 2014 (6 pages) |
31 October 2013 | Registered office address changed from 21 Adelaide Court Copers Cope Road Beckenham Kent BR3 1TT on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from 21 Adelaide Court Copers Cope Road Beckenham Kent BR3 1TT on 31 October 2013 (1 page) |
31 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
23 August 2013 | Total exemption small company accounts made up to 24 June 2013 (11 pages) |
23 August 2013 | Total exemption small company accounts made up to 24 June 2013 (11 pages) |
31 July 2013 | Appointment of Mr Paul Roger Saxton as a director (2 pages) |
31 July 2013 | Appointment of Mr Nicholas James Sammons as a director (2 pages) |
31 July 2013 | Appointment of Mr Nicholas James Sammons as a director (2 pages) |
31 July 2013 | Appointment of Mr Paul Roger Saxton as a director (2 pages) |
7 December 2012 | Total exemption full accounts made up to 24 June 2012 (5 pages) |
7 December 2012 | Total exemption full accounts made up to 24 June 2012 (5 pages) |
22 November 2012 | Termination of appointment of Andrew Murton as a secretary (1 page) |
22 November 2012 | Termination of appointment of Andrew Murton as a secretary (1 page) |
22 November 2012 | Termination of appointment of Andrew Murton as a director (1 page) |
22 November 2012 | Termination of appointment of Andrew Murton as a director (1 page) |
1 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (7 pages) |
15 November 2011 | Total exemption full accounts made up to 24 June 2011 (3 pages) |
15 November 2011 | Total exemption full accounts made up to 24 June 2011 (3 pages) |
5 November 2011 | Director's details changed for Andrew Vivian Murton on 5 November 2011 (2 pages) |
5 November 2011 | Director's details changed for Andrew Vivian Murton on 5 November 2011 (2 pages) |
5 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (7 pages) |
5 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (7 pages) |
5 November 2011 | Director's details changed for Andrew Vivian Murton on 5 November 2011 (2 pages) |
12 January 2011 | Total exemption full accounts made up to 24 June 2010 (3 pages) |
12 January 2011 | Total exemption full accounts made up to 24 June 2010 (3 pages) |
8 December 2010 | Director's details changed for Andrew Vivian Murton on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Linda Margaret Coulson on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Andrew Vivian Murton on 8 December 2010 (2 pages) |
8 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Director's details changed for Andrew Vivian Murton on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Linda Margaret Coulson on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Linda Margaret Coulson on 8 December 2010 (2 pages) |
8 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (7 pages) |
7 December 2010 | Termination of appointment of Andrw Clark as a secretary (1 page) |
7 December 2010 | Termination of appointment of Andrew Clark as a director (1 page) |
7 December 2010 | Termination of appointment of Andrw Clark as a secretary (1 page) |
7 December 2010 | Termination of appointment of Andrew Clark as a director (1 page) |
13 July 2010 | Appointment of Mr Andrew Vivian Murton as a secretary (1 page) |
13 July 2010 | Appointment of Mr Andrew Vivian Murton as a secretary (1 page) |
8 January 2010 | Total exemption full accounts made up to 24 June 2009 (3 pages) |
8 January 2010 | Total exemption full accounts made up to 24 June 2009 (3 pages) |
2 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (14 pages) |
2 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (14 pages) |
30 July 2009 | Secretary appointed andrw john richard clark (2 pages) |
30 July 2009 | Secretary appointed andrw john richard clark (2 pages) |
12 March 2009 | Appointment terminated secretary david richards (1 page) |
12 March 2009 | Appointment terminated secretary david richards (1 page) |
28 January 2009 | Total exemption full accounts made up to 24 June 2008 (3 pages) |
28 January 2009 | Total exemption full accounts made up to 24 June 2008 (3 pages) |
17 November 2008 | Return made up to 25/10/08; full list of members (10 pages) |
17 November 2008 | Return made up to 25/10/08; full list of members (10 pages) |
14 February 2008 | Total exemption full accounts made up to 24 June 2007 (3 pages) |
14 February 2008 | Total exemption full accounts made up to 24 June 2007 (3 pages) |
3 November 2007 | Return made up to 25/10/07; change of members (7 pages) |
3 November 2007 | Return made up to 25/10/07; change of members (7 pages) |
6 January 2007 | Total exemption full accounts made up to 24 June 2006 (3 pages) |
6 January 2007 | Total exemption full accounts made up to 24 June 2006 (3 pages) |
8 November 2006 | Return made up to 25/10/06; change of members (7 pages) |
8 November 2006 | Return made up to 25/10/06; change of members (7 pages) |
19 December 2005 | Total exemption full accounts made up to 24 June 2005 (3 pages) |
19 December 2005 | Total exemption full accounts made up to 24 June 2005 (3 pages) |
6 December 2005 | Return made up to 25/10/05; full list of members (17 pages) |
6 December 2005 | Return made up to 25/10/05; full list of members (17 pages) |
6 January 2005 | Total exemption full accounts made up to 24 June 2004 (3 pages) |
6 January 2005 | Total exemption full accounts made up to 24 June 2004 (3 pages) |
12 November 2004 | Return made up to 25/10/04; change of members (7 pages) |
12 November 2004 | Return made up to 25/10/04; change of members (7 pages) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
24 November 2003 | Total exemption full accounts made up to 24 June 2003 (3 pages) |
24 November 2003 | Total exemption full accounts made up to 24 June 2003 (3 pages) |
5 November 2003 | Return made up to 25/10/03; change of members (6 pages) |
5 November 2003 | Return made up to 25/10/03; change of members (6 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | New director appointed (2 pages) |
16 November 2002 | Return made up to 25/10/02; full list of members (16 pages) |
16 November 2002 | Return made up to 25/10/02; full list of members (16 pages) |
16 November 2002 | Total exemption full accounts made up to 24 June 2002 (3 pages) |
16 November 2002 | Total exemption full accounts made up to 24 June 2002 (3 pages) |
9 November 2001 | Return made up to 25/10/01; change of members
|
9 November 2001 | Total exemption full accounts made up to 24 June 2001 (3 pages) |
9 November 2001 | Total exemption full accounts made up to 24 June 2001 (3 pages) |
9 November 2001 | Return made up to 25/10/01; change of members
|
2 August 2001 | Resolutions
|
2 August 2001 | Resolutions
|
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
15 November 2000 | Full accounts made up to 24 June 2000 (11 pages) |
15 November 2000 | Return made up to 25/10/00; change of members (6 pages) |
15 November 2000 | Full accounts made up to 24 June 2000 (11 pages) |
15 November 2000 | Return made up to 25/10/00; change of members (6 pages) |
26 November 1999 | Full accounts made up to 24 June 1999 (21 pages) |
26 November 1999 | Full accounts made up to 24 June 1999 (21 pages) |
19 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
19 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
11 November 1998 | Full accounts made up to 24 June 1998 (14 pages) |
11 November 1998 | Return made up to 25/10/98; no change of members (4 pages) |
11 November 1998 | Full accounts made up to 24 June 1998 (14 pages) |
11 November 1998 | Return made up to 25/10/98; no change of members (4 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
12 November 1997 | Full accounts made up to 24 June 1997 (5 pages) |
12 November 1997 | Full accounts made up to 24 June 1997 (5 pages) |
11 November 1997 | Return made up to 25/10/97; full list of members (6 pages) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Return made up to 25/10/97; full list of members (6 pages) |
11 November 1996 | Full accounts made up to 24 June 1996 (6 pages) |
11 November 1996 | Return made up to 25/10/96; full list of members
|
11 November 1996 | Return made up to 25/10/96; full list of members
|
11 November 1996 | Full accounts made up to 24 June 1996 (6 pages) |
13 December 1995 | Full accounts made up to 24 June 1995 (5 pages) |
13 December 1995 | Return made up to 25/10/95; change of members (6 pages) |
13 December 1995 | Full accounts made up to 24 June 1995 (5 pages) |
13 December 1995 | Return made up to 25/10/95; change of members (6 pages) |
5 November 1994 | Return made up to 25/10/94; full list of members (6 pages) |
5 November 1994 | Full accounts made up to 24 June 1994 (5 pages) |
23 December 1993 | Full accounts made up to 24 June 1993 (5 pages) |
23 December 1993 | Return made up to 25/10/93; change of members
|
3 December 1992 | Registered office changed on 03/12/92 from: 6 adelaide court, copers cope road, beckenham, kent BR3 1TT (1 page) |
3 December 1992 | Full accounts made up to 24 June 1992 (5 pages) |
3 December 1992 | Return made up to 25/10/92; full list of members (8 pages) |
3 December 1992 | Director resigned;new director appointed (4 pages) |
28 October 1992 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
13 December 1991 | Return made up to 25/10/91; full list of members (6 pages) |
4 December 1991 | Full accounts made up to 24 June 1991 (4 pages) |
12 September 1991 | Secretary resigned;new secretary appointed (2 pages) |
2 July 1991 | Director resigned (2 pages) |
13 June 1991 | Director resigned;new director appointed (2 pages) |
15 March 1991 | Full accounts made up to 24 June 1990 (5 pages) |
15 March 1991 | Return made up to 31/12/90; change of members (7 pages) |
7 November 1990 | Director resigned (2 pages) |
25 September 1990 | New director appointed (2 pages) |
5 January 1990 | Return made up to 25/10/89; full list of members (8 pages) |
5 January 1990 | Full accounts made up to 24 June 1989 (6 pages) |
22 September 1989 | Director resigned (2 pages) |
19 September 1989 | Return made up to 31/12/88; full list of members (10 pages) |
19 September 1989 | Full accounts made up to 24 June 1988 (4 pages) |
7 April 1989 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
7 December 1988 | Director resigned (2 pages) |
26 October 1988 | Director resigned (3 pages) |
29 June 1988 | Director resigned;new director appointed (3 pages) |
27 May 1988 | Return made up to 09/03/88; full list of members (12 pages) |
16 May 1988 | Full accounts made up to 24 June 1987 (4 pages) |
26 January 1988 | Director resigned;new director appointed (2 pages) |
27 August 1987 | Secretary resigned;new secretary appointed (2 pages) |
20 August 1987 | New director appointed (2 pages) |
18 August 1987 | New director appointed (4 pages) |
15 June 1987 | Full accounts made up to 24 June 1986 (5 pages) |
27 February 1987 | Return made up to 31/12/86; full list of members (4 pages) |
23 July 1970 | Incorporation (16 pages) |
5 January 1967 | Incorporation (24 pages) |