Bromley
Kent
BR2 0SG
Director Name | Ms Pamela Joyce Rushbrooke |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1991(20 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Fresham House 12 Durham Road Bromley Kent BR2 0SG |
Director Name | Ms Christabelle Louise Curran |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1999(28 years, 6 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Venner Road Sydenham London SE26 5HS |
Director Name | Manohar Sinhal |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2006(36 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | 12 Brookhill Way Ipswich Suffolk IP4 5UL |
Director Name | Mr Denel Mahmut |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2007(36 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | 60 Cumberland Road Bromley Kent BR2 0PW |
Director Name | Ibrahim Ozkaratan |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 26 March 2007(36 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fresham House 12 Durham Road Bromley Kent BR2 0SG |
Director Name | Wendy Adams |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2009(39 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Fresham House 2 Durham Road Bromley Kent BR2 0SG |
Director Name | Mr Lee Christopher Brandon |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(39 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 10 Fresham House 12 Durham Road Bromley Kent BR2 0SG |
Director Name | Ms Suraga Sivakumar |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2016(46 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Fresham House 12 Durham Road Bromley Kent BR2 0SG |
Director Name | Mr Nicolas Leduc |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | French |
Status | Current |
Appointed | 25 July 2023(52 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8, Fresham House 12 Durham Road Bromley Kent BR2 0SG |
Director Name | Miss Kim Reilly |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(53 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 2, Fresham House 12 Durham Road Bromley Kent BR2 0SG |
Director Name | David Richard Riley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(20 years, 11 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 10 February 2022) |
Role | Motor Insurance |
Country of Residence | United Kingdom |
Correspondence Address | April Cottage Roman Road Dorking Surrey RH4 3ET |
Director Name | Alan Sydney Bragg |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(20 years, 11 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 25 March 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fresham House 12 Durham Road Bromley Kent BR2 0SG |
Director Name | George Simpson McCulloch |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 November 1994) |
Role | Retired |
Correspondence Address | Fresham House 12 Durham Road Bromley Kent BR2 0SG |
Director Name | Eileen Mary Warhurst |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(20 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 20 September 2002) |
Role | Housewife |
Correspondence Address | Fresham House 12 Durham Road Bromley Kent BR2 0SG |
Director Name | Martin Grahame Gill |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(20 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months (resigned 25 July 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Prospect Road Sevenoaks Kent TN13 3UA |
Director Name | Christopher Mark Talbot |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(20 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 15 May 2006) |
Role | Computer Engineer |
Correspondence Address | Fresham House 12 Durham Road Bromley Kent BR2 0SG |
Director Name | Colin John Russell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 13 September 1998) |
Role | Solicitor |
Correspondence Address | 10 Fresham House 12 Durham Road Bromley Kent BR2 0SG |
Director Name | Mr Paul Rainey |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(20 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 March 2008) |
Role | Geologist |
Correspondence Address | Flat 6 Fresham House 12 Durham Road Bromley Kent BR2 0SG |
Director Name | Teresa Maria Michel |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(20 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 20 May 2004) |
Role | Housewife |
Correspondence Address | Fresham House 12 Durham Road Bromley Kent BR2 0SG |
Director Name | Agnes Linda Beadle |
---|---|
Date of Birth | September 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(20 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 23 October 2006) |
Role | Housewife |
Correspondence Address | Fresham House 12 Durham Road Bromley Kent BR2 0SG |
Secretary Name | Mr Tasman Paul Rainey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(20 years, 11 months after company formation) |
Appointment Duration | 31 years, 4 months (resigned 09 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Fresham House 12 Durham Road Bromley Kent BR2 0SG |
Director Name | Sharon Jefferies |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 March 1999) |
Role | Secretary |
Correspondence Address | 11 Fresham House 12 Durham Road Bromley Kent BR2 0SG |
Director Name | Melanie Jane Brandon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1998(27 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 September 2010) |
Role | Secretary |
Correspondence Address | The Glade Raggleswood Chislehurst Kent BR7 5NH |
Director Name | Mr Alan Cowan |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 December 2009) |
Role | Unknown |
Correspondence Address | 1 Fresham House 12 Durham Road Bromley Kent BR2 0SG |
Director Name | Mr Terry Lawson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(36 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 04 July 2007) |
Role | Unknown |
Correspondence Address | 7 Fresham House 12 Durham Road Bromley Kent BR2 0SG |
Director Name | Denel Mahmut |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(37 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 30 March 2008) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 60 Cumberland Road Bromley Kent BR2 9PW |
Director Name | Mr Tasman Paul Rainey |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(38 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 09 January 2023) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Fresham House 12 Durham Road Bromley Kent BR2 0SG |
Director Name | Mr Michael Robert Haworth |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2022(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Fresham House 12 Durham Road Bromley Kent BR2 0SG |
Secretary Name | Southern Counties Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2008(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2010) |
Correspondence Address | Suite F12 Eden House Enterprise Way Edenbridge Kent TN8 6HF |
Registered Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
- | OTHER 9.96% - |
---|---|
1 at £500 | David Richard Riley 9.77% Ordinary A |
1 at £500 | Lee Christopher Brandon 9.77% Ordinary A |
1 at £500 | Margaret Stella Bragg 9.77% Ordinary A |
1 at £500 | Martin Grahame Gill 9.77% Ordinary A |
1 at £500 | Mr Denel Mahmut 9.77% Ordinary A |
1 at £500 | Mrs Christabelle Louise Curran 9.77% Ordinary A |
1 at £500 | Pamela Joyce Rushbrooke 9.77% Ordinary A |
1 at £500 | Tasman Paul Rainey 9.77% Ordinary A |
1 at £500 | Wendy Adams 9.77% Ordinary A |
1 at £10 | David Richard Riley 0.20% Ordinary |
1 at £10 | Hazel Howes 0.20% Ordinary |
1 at £10 | Lee Christopher Brandon 0.20% Ordinary |
1 at £10 | Margaret Stella Bragg 0.20% Ordinary |
1 at £10 | Martin Grahame Gill 0.20% Ordinary |
1 at £10 | Mr Denel Mahmut 0.20% Ordinary |
1 at £10 | Mr Ibrahim Ozkaratan 0.20% Ordinary |
1 at £10 | Mrs Christabelle Louise Curran 0.20% Ordinary |
1 at £10 | Pamela Joyce Rushbrooke 0.20% Ordinary |
1 at £10 | Tasman Paul Rainey 0.20% Ordinary |
1 at £10 | Wendy Adams 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,792 |
Cash | £9,016 |
Current Liabilities | £802 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
17 January 2024 | Total exemption full accounts made up to 30 September 2023 (8 pages) |
---|---|
8 January 2024 | Appointment of Miss Kim Reilly as a director on 20 October 2023 (2 pages) |
8 January 2024 | Termination of appointment of Michael Robert Haworth as a director on 20 October 2023 (1 page) |
18 September 2023 | Confirmation statement made on 18 September 2023 with updates (7 pages) |
21 August 2023 | Termination of appointment of Martin Grahame Gill as a director on 25 July 2023 (1 page) |
18 August 2023 | Appointment of Mr Nicolas Leduc as a director on 25 July 2023 (2 pages) |
16 March 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
16 January 2023 | Termination of appointment of Tasman Paul Rainey as a director on 9 January 2023 (1 page) |
13 January 2023 | Termination of appointment of Tasman Paul Rainey as a secretary on 9 January 2023 (1 page) |
23 September 2022 | Confirmation statement made on 18 September 2022 with updates (7 pages) |
9 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
25 April 2022 | Appointment of Mr Michael Robert Haworth as a director on 10 February 2022 (2 pages) |
25 April 2022 | Termination of appointment of David Richard Riley as a director on 10 February 2022 (1 page) |
21 March 2022 | Registered office address changed from Fresham House 12 Durham Road Bromley BR2 0SG to Lygon House 50 London Road Bromley Kent BR1 3RA on 21 March 2022 (1 page) |
29 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
7 October 2020 | Confirmation statement made on 18 September 2020 with updates (4 pages) |
19 April 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
20 November 2019 | Termination of appointment of Alan Sydney Bragg as a director on 25 March 2013 (1 page) |
1 October 2019 | Confirmation statement made on 18 September 2019 with updates (6 pages) |
12 April 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
3 October 2018 | Confirmation statement made on 18 September 2018 with updates (4 pages) |
10 May 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
26 September 2017 | Confirmation statement made on 18 September 2017 with updates (6 pages) |
26 September 2017 | Confirmation statement made on 18 September 2017 with updates (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 December 2016 | Appointment of Ms Suraga Sivakumar as a director on 16 November 2016 (2 pages) |
8 December 2016 | Termination of appointment of a director (1 page) |
8 December 2016 | Appointment of Ms Suraga Sivakumar as a director on 16 November 2016 (2 pages) |
8 December 2016 | Termination of appointment of a director (1 page) |
7 November 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
27 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
23 September 2014 | Annual return made up to 18 September 2014 Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 18 September 2014 Statement of capital on 2014-09-23
|
27 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
11 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
19 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (17 pages) |
19 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (17 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 October 2011 | Resolutions
|
7 October 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
7 October 2011 | Resolutions
|
7 October 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
7 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (16 pages) |
7 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (16 pages) |
7 October 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
28 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 December 2010 | Director's details changed for Mr Lee Christopher Brandon on 2 September 2010 (2 pages) |
9 December 2010 | Director's details changed for Mr Lee Christopher Brandon on 2 September 2010 (2 pages) |
9 December 2010 | Director's details changed for Mr Lee Christopher Brandon on 2 September 2010 (2 pages) |
25 November 2010 | Appointment of Mr Lee Christopher Brandon as a director (2 pages) |
25 November 2010 | Appointment of Mr Lee Christopher Brandon as a director (2 pages) |
6 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (16 pages) |
6 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (16 pages) |
4 October 2010 | Director's details changed for Ms Pamela Joyce Rushbrooke on 18 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Denel Mahmut on 18 September 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Mr Paul Rainey on 18 September 2010 (1 page) |
4 October 2010 | Director's details changed for David Richard Riley on 18 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Martin Grahame Gill on 18 September 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Mr Paul Rainey on 18 September 2010 (1 page) |
4 October 2010 | Director's details changed for Hazel Howes on 18 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Alan Sydney Bragg on 18 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Alan Sydney Bragg on 18 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Ibrahim Ozkaratan on 18 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Manohar Sinhal on 18 September 2010 (2 pages) |
4 October 2010 | Director's details changed for David Richard Riley on 18 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Ms Pamela Joyce Rushbrooke on 18 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Hazel Howes on 18 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Manohar Sinhal on 18 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Paul Rainey on 18 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Martin Grahame Gill on 18 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Ibrahim Ozkaratan on 18 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Denel Mahmut on 18 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Paul Rainey on 18 September 2010 (2 pages) |
1 October 2010 | Termination of appointment of Melanie Brandon as a director (2 pages) |
1 October 2010 | Termination of appointment of Melanie Brandon as a director (2 pages) |
24 September 2010 | Termination of appointment of Southern Counties Management Limited as a secretary (2 pages) |
24 September 2010 | Termination of appointment of Southern Counties Management Limited as a secretary (2 pages) |
16 September 2010 | Registered office address changed from C/O Southern Counties Mgnt Ltd Suite F12 Eden Hse Enterprise Way Edenbridge Kent TN8 6HF on 16 September 2010 (2 pages) |
16 September 2010 | Registered office address changed from C/O Southern Counties Mgnt Ltd Suite F12 Eden Hse Enterprise Way Edenbridge Kent TN8 6HF on 16 September 2010 (2 pages) |
17 May 2010 | Appointment of Wendy Adams as a director (3 pages) |
17 May 2010 | Appointment of Wendy Adams as a director (3 pages) |
1 May 2010 | Termination of appointment of Alan Cowan as a director (1 page) |
1 May 2010 | Termination of appointment of Alan Cowan as a director (1 page) |
14 December 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
1 October 2009 | Return made up to 18/09/09; full list of members (11 pages) |
1 October 2009 | Return made up to 18/09/09; full list of members (11 pages) |
1 October 2009 | Director appointed mr denel mahmut (1 page) |
1 October 2009 | Director appointed mr denel mahmut (1 page) |
30 September 2009 | Appointment terminated director terry lawson (1 page) |
30 September 2009 | Appointment terminated director terry lawson (1 page) |
20 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
20 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
1 June 2009 | Secretary appointed southern counties management LIMITED (1 page) |
1 June 2009 | Director appointed mr paul rainey (1 page) |
1 June 2009 | Director appointed mr paul rainey (1 page) |
1 June 2009 | Secretary appointed southern counties management LIMITED (1 page) |
22 May 2009 | Director appointed mr terry lawson (1 page) |
22 May 2009 | Director appointed mr alan cowan (1 page) |
22 May 2009 | Director appointed mr terry lawson (1 page) |
22 May 2009 | Director appointed mr alan cowan (1 page) |
21 May 2009 | Appointment terminated director denel mahmut (1 page) |
21 May 2009 | Appointment terminated director denel mahmut (1 page) |
21 May 2009 | Appointment terminated director paul rainey (1 page) |
21 May 2009 | Appointment terminated director paul rainey (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from suite F12, eden house enterprise way edenbridge kent TN8 6HF england (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from suite F12, eden house enterprise way edenbridge kent TN8 6HF england (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from c/o management direct (uk) LIMITED suite c 42 station road east oxted surrey RH8 0PG (1 page) |
12 December 2008 | Director and secretary's change of particulars / tasman southern counties management LIMITED / 12/12/2008 (2 pages) |
12 December 2008 | Director and secretary's change of particulars / tasman southern counties management LIMITED / 12/12/2008 (2 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from c/o management direct (uk) LIMITED suite c 42 station road east oxted surrey RH8 0PG (1 page) |
21 November 2008 | Return made up to 18/09/08; full list of members (10 pages) |
21 November 2008 | Director and secretary's change of particulars / tasman rainey / 30/10/2008 (2 pages) |
21 November 2008 | Director and secretary's change of particulars / tasman rainey / 30/10/2008 (2 pages) |
21 November 2008 | Return made up to 18/09/08; full list of members (10 pages) |
5 June 2008 | Director appointed ibrahim ozkaratan (2 pages) |
5 June 2008 | Director appointed ibrahim ozkaratan (2 pages) |
3 March 2008 | Director appointed denel mahmut (1 page) |
3 March 2008 | Director appointed denel mahmut (1 page) |
11 January 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
21 December 2007 | Return made up to 18/09/07; change of members
|
21 December 2007 | Return made up to 18/09/07; change of members
|
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
27 September 2006 | Return made up to 18/09/06; full list of members (14 pages) |
27 September 2006 | Return made up to 18/09/06; full list of members (14 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
13 September 2005 | Return made up to 18/09/05; full list of members (14 pages) |
13 September 2005 | Return made up to 18/09/05; full list of members (14 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
7 January 2005 | Return made up to 18/09/04; full list of members
|
7 January 2005 | Return made up to 18/09/04; full list of members
|
15 July 2004 | Registered office changed on 15/07/04 from: orchards 88 ash tree way shirley croydon surrey CR0 7SX (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: orchards 88 ash tree way shirley croydon surrey CR0 7SX (1 page) |
3 February 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
3 February 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
26 October 2003 | Return made up to 18/09/03; full list of members (14 pages) |
26 October 2003 | Return made up to 18/09/03; full list of members (14 pages) |
30 January 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
25 September 2002 | Return made up to 18/09/02; full list of members (15 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Return made up to 18/09/02; full list of members (15 pages) |
30 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
4 October 2001 | Return made up to 18/09/01; full list of members (13 pages) |
4 October 2001 | Return made up to 18/09/01; full list of members (13 pages) |
9 April 2001 | Full accounts made up to 30 September 2000 (8 pages) |
9 April 2001 | Full accounts made up to 30 September 2000 (8 pages) |
27 December 2000 | Registered office changed on 27/12/00 from: fresham house 12 durham road bromley BR2 0SG (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: fresham house 12 durham road bromley BR2 0SG (1 page) |
23 November 2000 | Full accounts made up to 30 September 1999 (9 pages) |
23 November 2000 | Full accounts made up to 30 September 1999 (9 pages) |
12 October 2000 | Return made up to 18/09/00; full list of members (13 pages) |
12 October 2000 | Return made up to 18/09/00; full list of members (13 pages) |
13 September 1999 | Return made up to 18/09/99; no change of members
|
13 September 1999 | Return made up to 18/09/99; no change of members
|
22 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
22 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
12 October 1998 | Return made up to 18/09/98; full list of members
|
12 October 1998 | Return made up to 18/09/98; full list of members
|
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
17 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
17 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
22 September 1997 | Return made up to 18/09/97; full list of members (9 pages) |
22 September 1997 | Return made up to 18/09/97; full list of members (9 pages) |
11 February 1997 | Full accounts made up to 30 September 1996 (10 pages) |
11 February 1997 | Full accounts made up to 30 September 1996 (10 pages) |
24 September 1996 | Return made up to 18/09/96; full list of members
|
24 September 1996 | Return made up to 18/09/96; full list of members
|
21 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
21 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
12 September 1995 | Return made up to 18/09/95; change of members
|
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | Return made up to 18/09/95; change of members
|
12 September 1995 | New director appointed (2 pages) |
12 June 1995 | Full accounts made up to 30 September 1994 (10 pages) |
12 June 1995 | Full accounts made up to 30 September 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |