Sidcup
Kent
DA14 5DA
Director Name | Ms Wendy Down |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2010(40 years after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | McBrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Secretary Name | Mr Jeffrey Day |
---|---|
Status | Current |
Appointed | 16 February 2016(45 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | McBrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Director Name | Mr Keith Robert Smart |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 5 Windermere Beckenham Kent BR3 5XD |
Director Name | Mr Mario Pretara |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 March 1992(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 June 1997) |
Role | Restaurant Worker |
Correspondence Address | 2 Windermere Beckenham Kent BR3 5XD |
Director Name | Mrs Caroll Ann Owen |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 February 1998) |
Role | Secretary |
Correspondence Address | 8 The Glen Shortlands Bromley Kent BR2 0JB |
Director Name | Miss Alison Seabourne |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 February 1998) |
Role | Retail Store Development Manag |
Correspondence Address | 12 Windermere Beckenham Kent BR3 5XD |
Director Name | Miss Elsie Mabel Goodrich |
---|---|
Date of Birth | May 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 October 1996) |
Role | Retired Civil Servant |
Correspondence Address | 10 Windermere Beckenham Kent BR3 5XD |
Director Name | Miss Joan Shaw |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 1993) |
Role | Retired Manageress |
Correspondence Address | 15 Windermere Beckenham Kent BR3 2XD |
Director Name | Mr Dennis Arthur George Gerhold |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(21 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 20 July 2010) |
Role | Retired Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Windermere 75 Albemarle Road Beckenham Kent BR3 5XD |
Director Name | Mrs Mary Dolores Dutton |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 February 1998) |
Role | Secretary |
Correspondence Address | 8 The Glen Shortlands Bromley Kent BR2 0JB |
Director Name | Miss Wendy Down |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 February 1998) |
Role | Bank Officer |
Correspondence Address | 4 Windermere Beckenham Kent BR3 5XD |
Director Name | Mr Michael William Clee |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(21 years, 6 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 09 November 2013) |
Role | Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 16 Windermere Beckenham Kent BR3 5XD |
Director Name | Mr Miles Patrick Bullock |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 February 1998) |
Role | Bank Officer |
Correspondence Address | 1 Windermere Beckenham Kent BR3 5XD |
Director Name | Mr Cyril Arthur Brown |
---|---|
Date of Birth | October 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(21 years, 6 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 16 March 1992) |
Role | Retired Insurance Official |
Correspondence Address | 3 Windermere Beckenham Kent BR3 2XD |
Director Name | Mrs Janet Swift |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 May 1997) |
Role | Retired Design Technician |
Correspondence Address | 9 Windermere Beckenham Kent BR3 5XD |
Director Name | Mrs Margaret Mary Blake |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 February 1998) |
Role | Retired Civil Servant |
Correspondence Address | 19 Windermere Beckenham Kent BR3 5XD |
Director Name | Paul Augustus Warren |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 February 1998) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | River House 1 Maidstone Road Sidcup Kent DA14 5RH |
Director Name | Mr David Sydney Ashton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 February 1998) |
Role | Research Chemist |
Correspondence Address | 7 Windermere Beckenham Kent BR3 5XD |
Director Name | Mr William Innes Alexander |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 February 1998) |
Role | Chartered Engineer |
Correspondence Address | 8 Windermere Beckenham Kent BR3 5XD |
Secretary Name | Mr Gerald Aylmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(21 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 June 2001) |
Role | Company Director |
Correspondence Address | 6 Windermere Beckenham Kent BR3 5XD |
Director Name | Mrs Peggy Brown |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(21 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 1994) |
Role | Retired Secretary |
Correspondence Address | 114 Bromley Road Beckenham Kent BR3 2NU |
Director Name | June Lake |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(23 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 1998) |
Role | Housewife |
Correspondence Address | 15 Windermere 75 Albemarle Road Beckenham Kent BR3 5XD |
Director Name | Robert Andrew Higham |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(25 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 1998) |
Role | Salesman |
Correspondence Address | 5 Windermere 75 Albemarle Road Beckenham Kent BR3 5XD |
Director Name | William George Goldfinch |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(26 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 September 2006) |
Role | Civil Servant |
Correspondence Address | 3 Windermere 75 Albemarle Road Beckenham Kent BR3 5XD |
Director Name | Cheryl Bromham |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(26 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 February 1998) |
Role | Office Administrator |
Correspondence Address | 9 Windermere 75 Albemarle Road Beckenham Kent BR3 5XD |
Director Name | John David |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(26 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 February 1998) |
Role | Retired Businessman |
Correspondence Address | 2 Windermere 75 Albemarle Road Beckenham Kent BR3 5XD |
Director Name | Jonathan Christopher Wade |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(30 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 March 2008) |
Role | Local Government Officer |
Correspondence Address | Flat 11 75 Albemarle Road Beckenham Kent BR3 5XD |
Secretary Name | Jonathan Christopher Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(30 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 March 2008) |
Role | Local Government Officer |
Correspondence Address | Flat 11 75 Albemarle Road Beckenham Kent BR3 5XD |
Director Name | Barbara Jean Aylmer |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 September 2006) |
Role | Receptionist |
Correspondence Address | 6 Windermere 75 Albemarle Road Beckenham BR3 5XD |
Director Name | Ms Suzanne Richards |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(37 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2009) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Windermere 75 Albemarle Road Beckenham Kent BR3 5XD |
Director Name | Mr David Stephen Gray |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2012) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Windermere 75 Albemarle Road Beckenham Kent BR3 5XD |
Secretary Name | Mr Aaron McGeehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(37 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2009) |
Role | Engineer |
Correspondence Address | Flat 8 Windermere 75 Albemarle Road Beckenham Kent BR3 5XD |
Director Name | Ms Suzanne Richards |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(40 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2012) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat5, Windermere, 75 Albemarle Road Beckenham Kent BR3 5XD |
Registered Address | McBrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Aaron Carpenter 5.26% Ordinary |
---|---|
1 at £1 | Alison Seabourne 5.26% Ordinary |
1 at £1 | Clifford Moore 5.26% Ordinary |
1 at £1 | David Sydne Ashton 5.26% Ordinary |
1 at £1 | Dennis Arthur George Gerhold 5.26% Ordinary |
1 at £1 | John David 5.26% Ordinary |
1 at £1 | Julie Ann Wylde 5.26% Ordinary |
1 at £1 | June Lake 5.26% Ordinary |
1 at £1 | Kiron Bharucha 5.26% Ordinary |
1 at £1 | Mary Martin 5.26% Ordinary |
1 at £1 | Micheal Robinson 5.26% Ordinary |
1 at £1 | Mr Aaron Mcgeehan 5.26% Ordinary |
1 at £1 | Mr David Stephen Gray 5.26% Ordinary |
1 at £1 | Mr Michael William Clee 5.26% Ordinary |
1 at £1 | Paul Augustus Warren 5.26% Ordinary |
1 at £1 | Roy Barber 5.26% Ordinary |
1 at £1 | Salvation Army Trustee Co. 5.26% Ordinary |
1 at £1 | Steven Hawkins 5.26% Ordinary |
1 at £1 | Wendy Down 5.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,432 |
Cash | £36,760 |
Current Liabilities | £975 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 March 2023 (1 year ago) |
---|---|
Next Return Due | 15 March 2024 (overdue) |
9 May 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
---|---|
5 April 2023 | Confirmation statement made on 1 March 2023 with updates (6 pages) |
29 March 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
8 March 2022 | Confirmation statement made on 1 March 2022 with updates (6 pages) |
7 May 2021 | Confirmation statement made on 1 March 2021 with updates (6 pages) |
20 April 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
30 March 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
9 March 2020 | Confirmation statement made on 1 March 2020 with updates (6 pages) |
10 April 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
11 March 2019 | Confirmation statement made on 1 March 2019 with updates (6 pages) |
20 March 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
16 March 2018 | Confirmation statement made on 1 March 2018 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
28 April 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
19 April 2017 | Appointment of Mr Jeffrey Day as a secretary on 16 February 2016 (2 pages) |
19 April 2017 | Appointment of Mr Jeffrey Day as a secretary on 16 February 2016 (2 pages) |
16 March 2017 | Memorandum and Articles of Association (9 pages) |
16 March 2017 | Memorandum and Articles of Association (9 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
4 March 2017 | Change of name notice (2 pages) |
4 March 2017 | Resolutions
|
4 March 2017 | Resolutions
|
4 March 2017 | Change of name notice (2 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
12 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
21 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
21 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
3 December 2013 | Termination of appointment of Michael Clee as a director (1 page) |
3 December 2013 | Termination of appointment of Michael Clee as a director (1 page) |
3 December 2013 | Registered office address changed from Windermere Flat 6 75/77 Albemarle Road Beckenham Kent BR3 5XD United Kingdom on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from Windermere Flat 6 75/77 Albemarle Road Beckenham Kent BR3 5XD United Kingdom on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from Windermere Flat 6 75/77 Albemarle Road Beckenham Kent BR3 5XD United Kingdom on 3 December 2013 (1 page) |
16 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 March 2012 | Registered office address changed from Flat5, Windermere, 75 Albemarle Road Beckenham Kent BR3 5XD on 20 March 2012 (1 page) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Registered office address changed from Flat5, Windermere, 75 Albemarle Road Beckenham Kent BR3 5XD on 20 March 2012 (1 page) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 March 2012 | Termination of appointment of Suzanne Richards as a director (1 page) |
9 March 2012 | Termination of appointment of Suzanne Richards as a director (1 page) |
9 March 2012 | Termination of appointment of David Gray as a director (1 page) |
9 March 2012 | Termination of appointment of David Gray as a director (1 page) |
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
11 November 2010 | Appointment of Ms Wendy Down as a director (2 pages) |
11 November 2010 | Appointment of Ms Suzanne Richards as a director (2 pages) |
11 November 2010 | Appointment of Ms Suzanne Richards as a director (2 pages) |
11 November 2010 | Appointment of Ms Wendy Down as a director (2 pages) |
14 October 2010 | Appointment of Ms Julie Ann Wylde as a director (2 pages) |
14 October 2010 | Appointment of Ms Julie Ann Wylde as a director (2 pages) |
10 August 2010 | Termination of appointment of Dennis Gerhold as a director (1 page) |
10 August 2010 | Termination of appointment of Dennis Gerhold as a director (1 page) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 April 2010 | Director's details changed for Mr Dennis Arthur George Gerhold on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Michael William Clee on 7 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (10 pages) |
8 April 2010 | Director's details changed for Mr David Stephen Gray on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Dennis Arthur George Gerhold on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Dennis Arthur George Gerhold on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr David Stephen Gray on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Michael William Clee on 7 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (10 pages) |
8 April 2010 | Director's details changed for Mr Michael William Clee on 7 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (10 pages) |
8 April 2010 | Director's details changed for Mr David Stephen Gray on 7 April 2010 (2 pages) |
18 March 2010 | Termination of appointment of Aaron Mcgeehan as a secretary (1 page) |
18 March 2010 | Termination of appointment of Suzanne Richards as a director (1 page) |
18 March 2010 | Termination of appointment of Aaron Mcgeehan as a secretary (1 page) |
18 March 2010 | Termination of appointment of Suzanne Richards as a director (1 page) |
16 March 2010 | Annual return made up to 1 March 2009 with a full list of shareholders (9 pages) |
16 March 2010 | Annual return made up to 1 March 2009 with a full list of shareholders (9 pages) |
16 March 2010 | Annual return made up to 1 March 2009 with a full list of shareholders (9 pages) |
16 February 2010 | Registered office address changed from 8 Windermere 75 Albemarle Road Beckenham Kent BR3 5XD on 16 February 2010 (2 pages) |
16 February 2010 | Registered office address changed from 8 Windermere 75 Albemarle Road Beckenham Kent BR3 5XD on 16 February 2010 (2 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
1 April 2008 | Return made up to 01/03/08; full list of members (11 pages) |
1 April 2008 | Return made up to 01/03/08; full list of members (11 pages) |
31 March 2008 | Secretary appointed mr aaron mcgeehan (1 page) |
31 March 2008 | Appointment terminated director jonathan wade (1 page) |
31 March 2008 | Location of register of members (1 page) |
31 March 2008 | Director appointed mr david stephen gray (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 16 windermere 75 albemarle road beckenham kent BR3 5XD (1 page) |
31 March 2008 | Director appointed ms suzanne richards (1 page) |
31 March 2008 | Appointment terminated secretary jonathan wade (1 page) |
31 March 2008 | Director appointed ms suzanne richards (1 page) |
31 March 2008 | Appointment terminated director jonathan wade (1 page) |
31 March 2008 | Appointment terminated secretary jonathan wade (1 page) |
31 March 2008 | Director appointed mr david stephen gray (1 page) |
31 March 2008 | Location of register of members (1 page) |
31 March 2008 | Secretary appointed mr aaron mcgeehan (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 16 windermere 75 albemarle road beckenham kent BR3 5XD (1 page) |
31 March 2007 | Return made up to 01/03/07; full list of members
|
31 March 2007 | Return made up to 01/03/07; full list of members
|
17 November 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
17 November 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
20 April 2006 | Return made up to 01/03/06; full list of members (14 pages) |
20 April 2006 | Return made up to 01/03/06; full list of members (14 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
5 April 2005 | Return made up to 01/03/05; full list of members (14 pages) |
5 April 2005 | Return made up to 01/03/05; full list of members (14 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
27 March 2004 | Return made up to 01/03/04; full list of members (14 pages) |
27 March 2004 | Return made up to 01/03/04; full list of members (14 pages) |
13 February 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
13 February 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
10 May 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
10 May 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
6 March 2003 | Return made up to 01/03/03; full list of members
|
6 March 2003 | Return made up to 01/03/03; full list of members
|
3 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
3 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Return made up to 01/03/02; full list of members (13 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Return made up to 01/03/02; full list of members (13 pages) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | New secretary appointed (2 pages) |
6 April 2001 | Return made up to 01/03/01; full list of members (13 pages) |
6 April 2001 | Return made up to 01/03/01; full list of members (13 pages) |
11 December 2000 | Accounts for a small company made up to 30 September 2000 (5 pages) |
11 December 2000 | Accounts for a small company made up to 30 September 2000 (5 pages) |
28 April 2000 | Return made up to 01/03/00; full list of members (13 pages) |
28 April 2000 | Return made up to 01/03/00; full list of members (13 pages) |
15 November 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
15 November 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
20 April 1999 | Return made up to 01/03/99; no change of members (4 pages) |
20 April 1999 | Return made up to 01/03/99; no change of members (4 pages) |
4 December 1998 | Accounts for a small company made up to 30 September 1998 (5 pages) |
4 December 1998 | Accounts for a small company made up to 30 September 1998 (5 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
30 July 1998 | Registered office changed on 30/07/98 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
31 May 1998 | Return made up to 01/03/98; full list of members
|
31 May 1998 | Return made up to 01/03/98; full list of members
|
16 December 1997 | Accounts for a small company made up to 30 September 1997 (5 pages) |
16 December 1997 | Accounts for a small company made up to 30 September 1997 (5 pages) |
20 November 1997 | Auditor's resignation (1 page) |
20 November 1997 | Auditor's resignation (1 page) |
20 November 1997 | Auditor's resignation (1 page) |
20 November 1997 | Auditor's resignation (1 page) |
17 November 1997 | Registered office changed on 17/11/97 from: 146-148 eltham hill eltham london SE9 5DZ (1 page) |
17 November 1997 | Registered office changed on 17/11/97 from: 146-148 eltham hill eltham london SE9 5DZ (1 page) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | Director resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Return made up to 01/03/97; change of members
|
27 March 1997 | Return made up to 01/03/97; change of members
|
27 March 1997 | Director resigned (1 page) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
13 December 1996 | Accounts for a small company made up to 30 September 1996 (5 pages) |
13 December 1996 | Accounts for a small company made up to 30 September 1996 (5 pages) |
20 March 1996 | Return made up to 01/03/96; change of members
|
20 March 1996 | Return made up to 01/03/96; change of members
|
2 February 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
2 February 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
9 April 1995 | Return made up to 01/03/95; full list of members (12 pages) |
9 April 1995 | Return made up to 01/03/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
2 September 1970 | Incorporation (12 pages) |
2 September 1970 | Incorporation (12 pages) |