4 Durham Road
Bromley
Kent
BR2 0SS
Director Name | Miss Rosemary Turner |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 March 1992(21 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Laurels 4 Durham Road Bromley Kent BR2 0SS |
Director Name | Theresa McMahon |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 1998(28 years, 2 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 25 Rafford Way Bromley Kent BR1 3EN |
Director Name | Mr Antony Gradley |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2004(33 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 43b Hilldrop Road Bromley Kent BR1 4DB |
Director Name | Anil Desai |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2004(34 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 130 Hever Avenue West Kingsdown Kent TN15 6DU |
Director Name | David John Faulder |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2006(35 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | 6 Yester Drive Chislehurst Kent BR7 5LR |
Director Name | Mr Peter Straiton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2006(36 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ronald Close Beckenham Kent BR3 3HX |
Director Name | Daniel Sloane |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2007(36 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 The Laurels 4 Durham Road Bromley Kent BR2 0SS |
Director Name | Mr John Patrick Slater |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2009(39 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Contacts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 83 Whitecroft Way Beckenham Kent BR3 3AW |
Director Name | Mr Scott Campbell |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(41 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Heating And Plumbing Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Rochberie Jubilee Rd Old Chelsfield Village Kent BR6 7QZ |
Director Name | Mrs Debbie Ellis-Keeler |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(44 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 53 St. Marys Avenue Bromley BR2 0PU |
Director Name | Mr Chris Ellis-Keeler |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(44 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 53 St Marys Ave Bromley BR2 0RU |
Director Name | Ms Karina Louise Macalpine |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(49 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Director Name | Mr Ben Livingstone |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(49 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Sound Recordist |
Country of Residence | England |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Director Name | Mrs Rachel Anne Wells |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2020(50 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Director Name | Mr Robert Alexander Hugh Laing |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(51 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Gardener |
Country of Residence | England |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Secretary Name | Jennings & Barrett (Corporation) |
---|---|
Status | Current |
Appointed | 03 January 2020(49 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Director Name | Janice Margaret Bales |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(20 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 16 May 1995) |
Role | Dentist |
Correspondence Address | Flat 10 The Laurels Bromley Kent BR2 0SS |
Director Name | Pauline Canavan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(20 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 March 2002) |
Role | Insurance Clerk |
Correspondence Address | Flat 6 The Laurels Bromley Kent BR2 0SS |
Director Name | Nicholas Peter Ditchburn |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 1992) |
Role | Assistant Arboricultural Officer |
Correspondence Address | Flat 11 The Laurels Bromley Kent BR2 0SS |
Director Name | Philip John Emery |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(20 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 30 March 1992) |
Role | Teacher |
Correspondence Address | Flat 8 The Laurels Bromley Kent BR2 0SS |
Director Name | William Charles Etchell |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(20 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 17 October 2006) |
Role | Retired |
Correspondence Address | 9 Montague Terrace Durham Road Bromley Kent BR2 0SZ |
Director Name | Martin Mensah Fianu |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 01 May 1991(20 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 06 January 2004) |
Role | Chartered Accountant |
Correspondence Address | Apartment 28a 320 East 46 Street New York 10017 |
Secretary Name | Maeve Agatha Willis |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1993) |
Role | Education Consultant |
Correspondence Address | Flat 4 The Laurels Bromley Kent BR2 0SS |
Secretary Name | Penelope Jane Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 May 1996) |
Role | Systems Consultant |
Correspondence Address | 2 The Laurels 4 Durham Road Bromley Kent Br2 Oss |
Secretary Name | Jane Elizabeth Meek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(25 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 May 1996) |
Role | NHS Manager |
Correspondence Address | 12 The Laurels 4 Durham Road Bromley Kent BR2 0SS |
Director Name | Molly Eileen Fisher |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(28 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 February 2003) |
Role | Retired |
Correspondence Address | 2 The Laurels 4 Durham Road Bromley Kent BR2 0SS |
Secretary Name | Maeve Agatha Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 May 2000) |
Role | Education Consultant |
Correspondence Address | Flat 4 The Laurels Bromley Kent BR2 0SS |
Secretary Name | David John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 74 Freelands Road Bromley Kent BR1 3HY |
Director Name | Miss Joan Violet Brown |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(32 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 May 2011) |
Role | Deceased |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 The Laurels 4 Durham Road Bromley Kent BR2 0SS |
Secretary Name | William Charles Etchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2003(33 years after company formation) |
Appointment Duration | 9 months (resigned 11 May 2004) |
Role | Retired |
Correspondence Address | 9 Montague Terrace Durham Road Bromley Kent BR2 0SZ |
Director Name | Mr John Fisher |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(33 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 25 February 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 78a Blythe Vale Catford London SE6 4NW |
Secretary Name | Joan Violet Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(33 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2011) |
Role | Retired |
Correspondence Address | 4 The Laurels 4 Durham Road Bromley Kent BR2 0SS |
Secretary Name | Daniel Sloane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(40 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 January 2020) |
Role | Company Director |
Correspondence Address | 48 Birchwood Ave Beckenham Kent BR3 3PZ |
Director Name | Mrs Gillian Campbell |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(41 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 January 2020) |
Role | Partner-Heating And Plumbing Co |
Country of Residence | United Kingdom |
Correspondence Address | Rochberie Jubilee Rd Old Chelsfield Village Kent BR6 7QZ |
Director Name | Mr Robin Andrew Campbell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(41 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 January 2020) |
Role | Partner-Heating And Plumbing Co |
Country of Residence | United Kingdom |
Correspondence Address | Rochberie Jubilee Rd Old Chelsfield Village Kent BR6 7QZ |
Registered Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £5 | Catherine Marsh 8.33% Ordinary |
---|---|
1 at £5 | David Faulder 8.33% Ordinary |
1 at £5 | Florence Sloane & Alex Robertson 8.33% Ordinary |
1 at £5 | John Slater 8.33% Ordinary |
1 at £5 | Mr Anil Desai 8.33% Ordinary |
1 at £5 | Mr Antony Gradley 8.33% Ordinary |
1 at £5 | Mr John Fisher 8.33% Ordinary |
1 at £5 | Ms Fiona Kathleen Macmillan 8.33% Ordinary |
1 at £5 | Peter Straiton & Daniel Sloane 8.33% Ordinary |
1 at £5 | Rosemary Turner 8.33% Ordinary |
1 at £5 | Scott Campbell & Gillian Campbell & Robin Campbell 8.33% Ordinary |
1 at £5 | Theresa Mcmahon 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,871 |
Cash | £13,716 |
Current Liabilities | £1,426 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 16 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
23 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
---|---|
19 June 2023 | Termination of appointment of Daniel Sloane as a director on 19 June 2023 (1 page) |
19 June 2023 | Appointment of Ms Rachel Anne Wells as a director on 17 June 2023 (2 pages) |
19 April 2023 | Termination of appointment of Rachel Anne Wells as a director on 18 April 2023 (1 page) |
19 April 2023 | Confirmation statement made on 16 April 2023 with updates (4 pages) |
19 April 2023 | Termination of appointment of Peter Straiton as a director on 19 April 2023 (1 page) |
28 October 2022 | Registered office address changed from Jennings & Barrett, 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 28 October 2022 (1 page) |
28 October 2022 | Secretary's details changed for Jennings & Barrett on 28 October 2022 (1 page) |
28 July 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
4 May 2022 | Appointment of Mr Robert Alexander Hugh Laing as a director on 4 May 2022 (2 pages) |
21 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
20 April 2021 | Confirmation statement made on 16 April 2021 with updates (4 pages) |
23 November 2020 | Termination of appointment of Florence Sloane as a director on 23 November 2020 (1 page) |
23 November 2020 | Appointment of Mrs Rachel Anne Wells as a director on 23 November 2020 (2 pages) |
23 November 2020 | Termination of appointment of Alex Robertson as a director on 23 November 2020 (1 page) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
17 April 2020 | Confirmation statement made on 16 April 2020 with updates (4 pages) |
10 March 2020 | Appointment of Mr Ben Livingstone as a director on 10 March 2020 (2 pages) |
10 March 2020 | Appointment of Ms Karina Louise Macalpine as a director on 10 March 2020 (2 pages) |
25 February 2020 | Termination of appointment of John Fisher as a director on 25 February 2020 (1 page) |
6 January 2020 | Termination of appointment of Robin Andrew Campbell as a director on 6 January 2020 (1 page) |
6 January 2020 | Termination of appointment of Gillian Campbell as a director on 6 January 2020 (1 page) |
3 January 2020 | Registered office address changed from 36a Orchard Rise Shirley Croydon Surrey CR0 7QY England to Jennings & Barrett, 323 Bexley Road Erith DA8 3EX on 3 January 2020 (1 page) |
3 January 2020 | Termination of appointment of Daniel Sloane as a secretary on 3 January 2020 (1 page) |
3 January 2020 | Appointment of Jennings & Barrett as a secretary on 3 January 2020 (2 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
21 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
23 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
26 April 2017 | Director's details changed for Mrs Debbie Ellis-Keeler on 25 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mrs Debbie Ellis-Keeler on 25 April 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 April 2016 | Registered office address changed from 48 Birchwood Avenue Beckenham Kent BR3 3PZ to 36a Orchard Rise Shirley Croydon Surrey CR0 7QY on 26 April 2016 (1 page) |
26 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Termination of appointment of Catherine Marsh as a director on 1 June 2015 (1 page) |
26 April 2016 | Termination of appointment of Catherine Marsh as a director on 1 June 2015 (1 page) |
26 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Registered office address changed from 48 Birchwood Avenue Beckenham Kent BR3 3PZ to 36a Orchard Rise Shirley Croydon Surrey CR0 7QY on 26 April 2016 (1 page) |
26 April 2016 | Appointment of Mr Chris Ellis-Keeler as a director on 1 June 2015 (2 pages) |
26 April 2016 | Appointment of Mr Chris Ellis-Keeler as a director on 1 June 2015 (2 pages) |
26 April 2016 | Appointment of Mrs Debbie Ellis-Keeler as a director on 1 June 2015 (2 pages) |
26 April 2016 | Appointment of Mrs Debbie Ellis-Keeler as a director on 1 June 2015 (2 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 April 2015 | Appointment of Mr Alex Robertson as a director on 1 January 2015 (2 pages) |
21 April 2015 | Appointment of Miss Florence Sloane as a director on 1 January 2015 (2 pages) |
21 April 2015 | Appointment of Mr Alex Robertson as a director on 1 January 2015 (2 pages) |
21 April 2015 | Appointment of Miss Florence Sloane as a director on 1 January 2015 (2 pages) |
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Appointment of Mr Alex Robertson as a director on 1 January 2015 (2 pages) |
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Appointment of Miss Florence Sloane as a director on 1 January 2015 (2 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
21 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (18 pages) |
29 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (18 pages) |
3 December 2012 | Amended accounts made up to 30 September 2011 (9 pages) |
3 December 2012 | Amended accounts made up to 30 September 2011 (9 pages) |
17 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (18 pages) |
17 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (18 pages) |
16 April 2012 | Appointment of Mr Robin Campbell as a director (2 pages) |
16 April 2012 | Appointment of Mr Scott Campbell as a director (2 pages) |
16 April 2012 | Appointment of Mrs Gillian Campbell as a director (2 pages) |
16 April 2012 | Appointment of Mr Scott Campbell as a director (2 pages) |
16 April 2012 | Appointment of Mrs Gillian Campbell as a director (2 pages) |
16 April 2012 | Appointment of Mr Robin Campbell as a director (2 pages) |
28 March 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
28 March 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
23 May 2011 | Termination of appointment of Joan Brown as a director (1 page) |
23 May 2011 | Termination of appointment of Joan Brown as a director (1 page) |
23 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (16 pages) |
23 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (16 pages) |
22 May 2011 | Director's details changed for Joan Violet Brown on 1 April 2011 (2 pages) |
22 May 2011 | Director's details changed for David Faulder on 21 May 2011 (2 pages) |
22 May 2011 | Director's details changed for Daniel Sloane on 21 May 2011 (2 pages) |
22 May 2011 | Director's details changed for Anil Desai on 21 May 2011 (2 pages) |
22 May 2011 | Director's details changed for David Faulder on 21 May 2011 (2 pages) |
22 May 2011 | Director's details changed for Anil Desai on 21 May 2011 (2 pages) |
22 May 2011 | Director's details changed for Rosemary Turner on 21 May 2011 (2 pages) |
22 May 2011 | Director's details changed for Theresa Mcmahon on 21 May 2011 (2 pages) |
22 May 2011 | Director's details changed for Peter Straiton on 21 May 2011 (2 pages) |
22 May 2011 | Director's details changed for John Fisher on 21 May 2011 (2 pages) |
22 May 2011 | Director's details changed for Joan Violet Brown on 1 April 2011 (2 pages) |
22 May 2011 | Director's details changed for Fiona Kathleen Macmillan on 21 May 2011 (2 pages) |
22 May 2011 | Director's details changed for John Fisher on 21 May 2011 (2 pages) |
22 May 2011 | Director's details changed for Antony Gradley on 21 May 2011 (2 pages) |
22 May 2011 | Director's details changed for Catherine Marsh on 21 May 2011 (2 pages) |
22 May 2011 | Director's details changed for Joan Violet Brown on 1 April 2011 (2 pages) |
22 May 2011 | Director's details changed for Theresa Mcmahon on 21 May 2011 (2 pages) |
22 May 2011 | Director's details changed for Catherine Marsh on 21 May 2011 (2 pages) |
22 May 2011 | Director's details changed for Daniel Sloane on 21 May 2011 (2 pages) |
22 May 2011 | Director's details changed for Antony Gradley on 21 May 2011 (2 pages) |
22 May 2011 | Director's details changed for Peter Straiton on 21 May 2011 (2 pages) |
22 May 2011 | Director's details changed for Rosemary Turner on 21 May 2011 (2 pages) |
22 May 2011 | Director's details changed for Fiona Kathleen Macmillan on 21 May 2011 (2 pages) |
19 April 2011 | Registered office address changed from 4 the Laurels 4 Durham Road Bromley Kent BR2 0SS on 19 April 2011 (2 pages) |
19 April 2011 | Registered office address changed from 4 the Laurels 4 Durham Road Bromley Kent BR2 0SS on 19 April 2011 (2 pages) |
19 April 2011 | Termination of appointment of Joan Brown as a secretary (2 pages) |
19 April 2011 | Termination of appointment of Joan Brown as a secretary (2 pages) |
19 April 2011 | Appointment of Daniel Sloane as a secretary (3 pages) |
19 April 2011 | Appointment of Daniel Sloane as a secretary (3 pages) |
14 December 2010 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
14 December 2010 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
16 June 2010 | Appointment of John Patrick Slater as a director (3 pages) |
16 June 2010 | Appointment of John Patrick Slater as a director (3 pages) |
16 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (24 pages) |
16 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (24 pages) |
8 June 2010 | Termination of appointment of Philip Harrison as a director (2 pages) |
8 June 2010 | Termination of appointment of Philip Harrison as a director (2 pages) |
20 January 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
20 January 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
17 June 2009 | Return made up to 15/05/09; full list of members (14 pages) |
17 June 2009 | Director's change of particulars / antony gradley / 01/01/2009 (1 page) |
17 June 2009 | Director's change of particulars / antony gradley / 01/01/2009 (1 page) |
17 June 2009 | Return made up to 15/05/09; full list of members (14 pages) |
12 November 2008 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
12 November 2008 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
11 June 2008 | Return made up to 15/05/08; no change of members (12 pages) |
11 June 2008 | Return made up to 15/05/08; no change of members (12 pages) |
21 November 2007 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
21 November 2007 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | Return made up to 15/05/07; change of members
|
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | Return made up to 15/05/07; change of members
|
3 November 2006 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
3 November 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Return made up to 15/05/06; full list of members
|
7 June 2006 | Return made up to 15/05/06; full list of members
|
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
19 December 2005 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
19 December 2005 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
8 June 2005 | Return made up to 15/05/05; full list of members (14 pages) |
8 June 2005 | Return made up to 15/05/05; full list of members (14 pages) |
13 January 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
13 January 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
23 June 2004 | Return made up to 15/05/04; full list of members
|
23 June 2004 | Return made up to 15/05/04; full list of members
|
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: flat 8 the laurels 4 durham road bromley BR2 0SS (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: flat 8 the laurels 4 durham road bromley BR2 0SS (1 page) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | New secretary appointed (2 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
7 November 2003 | Return made up to 15/05/03; full list of members
|
7 November 2003 | Return made up to 15/05/03; full list of members
|
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Director resigned (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | New secretary appointed (2 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
12 June 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
12 June 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
28 May 2002 | Return made up to 15/05/02; full list of members (14 pages) |
28 May 2002 | Return made up to 15/05/02; full list of members (14 pages) |
21 March 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
21 March 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
13 June 2001 | Return made up to 15/05/01; full list of members
|
13 June 2001 | Return made up to 15/05/01; full list of members
|
27 February 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
27 February 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
30 June 2000 | Return made up to 15/05/00; full list of members
|
30 June 2000 | Return made up to 15/05/00; full list of members
|
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: suite 2 garrard house 2-6 homesdale road bromley kent BR2 9LZ (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: suite 2 garrard house 2-6 homesdale road bromley kent BR2 9LZ (1 page) |
8 June 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
8 June 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
15 June 1999 | Return made up to 15/05/99; change of members
|
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Secretary resigned;director resigned (1 page) |
15 June 1999 | Secretary resigned;director resigned (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Return made up to 15/05/99; change of members
|
21 April 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
21 April 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
8 April 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
8 April 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: 56 westmoreland road bromley kent BR2 0QS (1 page) |
18 July 1997 | Registered office changed on 18/07/97 from: 56 westmoreland road bromley kent BR2 0QS (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Return made up to 15/05/97; full list of members
|
11 June 1997 | Return made up to 15/05/97; full list of members
|
11 June 1997 | New director appointed (2 pages) |
5 March 1997 | Accounts for a small company made up to 30 September 1996 (2 pages) |
5 March 1997 | Accounts for a small company made up to 30 September 1996 (2 pages) |
15 July 1996 | New secretary appointed (1 page) |
15 July 1996 | New secretary appointed (1 page) |
15 July 1996 | Secretary resigned (2 pages) |
15 July 1996 | Secretary resigned (2 pages) |
11 June 1996 | Return made up to 15/05/96; no change of members
|
11 June 1996 | Return made up to 15/05/96; no change of members
|
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Accounts for a small company made up to 30 September 1995 (2 pages) |
24 April 1996 | Accounts for a small company made up to 30 September 1995 (2 pages) |
24 April 1996 | Director resigned (1 page) |
12 June 1995 | Return made up to 15/05/95; full list of members
|
12 June 1995 | Return made up to 15/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
31 July 1970 | Incorporation (12 pages) |
31 July 1970 | Certificate of incorporation (2 pages) |
31 July 1970 | Incorporation (12 pages) |
31 July 1970 | Certificate of incorporation (2 pages) |