Jasmine Grove
London
SE20 8JE
Director Name | Ms Karen Broad |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2014(43 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | School Catering Manager |
Country of Residence | England |
Correspondence Address | Flat 6 Glen Court Jasmine Grove London SE20 8JE |
Director Name | Ms Patricia Margaret Barclay |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2014(43 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Retired Librarian |
Country of Residence | England |
Correspondence Address | Flat 4 Glen Court Jasmine Grove London SE20 8JE |
Director Name | Matthew Clark |
---|---|
Date of Birth | December 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(49 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Graduate |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Emma Scheherazade Amber Rose Libby |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2016(45 years after company formation) |
Appointment Duration | 8 years |
Correspondence Address | 19a Chantry Lane Bromley BR2 9QL |
Director Name | Ms Patricia Margaret Barclay |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(21 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2004) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | Flat 4 Glen Court Jasmine Grove London SE20 8JE |
Director Name | Georgina Ann Graham |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 October 1993) |
Role | Secretary |
Correspondence Address | Flat 10 Glen Court Jasmine Grove Penge London SE20 8JE |
Director Name | Adeline Clare Tallboys |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 October 1993) |
Role | Public Setvant |
Country of Residence | England |
Correspondence Address | 3 Glen Court Jasmine Grove Penge London SE20 8JE |
Director Name | Derek John Thridgould |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 October 1993) |
Role | Civil Servant |
Correspondence Address | Flat 8 Glen Court London SE20 8JE |
Director Name | Ann Jones |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(22 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 17 September 2014) |
Role | Receptionist Telephonist |
Country of Residence | England |
Correspondence Address | Flat 9 Glen Court Jasmine Grove Penge London SE20 8JE |
Director Name | Richard John Ayres |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 September 1996) |
Role | Purchasing Officer |
Correspondence Address | Flat 2 Glen Court Jasmine Grove Penge London SE20 8JE |
Director Name | Ian David Wright |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 November 1996) |
Role | Postal Officer |
Correspondence Address | Flat 6 Glen Court Jasmine Grove Penge London SE20 8JE |
Secretary Name | Ann Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(23 years after company formation) |
Appointment Duration | 3 years (resigned 31 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9 Glen Court Jasmine Grove Penge London SE20 8JE |
Secretary Name | Miss Alison Kenney |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(26 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 Glen Court Jasmine Grove London SE20 8JE |
Director Name | Karen Broad |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 August 2000) |
Role | Catering Manager |
Correspondence Address | Flat 6 Glen Court Jasmine Grove London SE20 8JE |
Director Name | Pauline Thridgould |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(28 years after company formation) |
Appointment Duration | 2 years (resigned 31 March 2001) |
Role | Medical Receptionist |
Correspondence Address | 8 Glen Court Jasmine Grove Anerley London SE20 8JE |
Secretary Name | Pauline Thridgould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(28 years after company formation) |
Appointment Duration | 2 years (resigned 31 March 2001) |
Role | Medical Receptionist |
Correspondence Address | 8 Glen Court Jasmine Grove Anerley London SE20 8JE |
Secretary Name | Adeline Clare Tallboys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(30 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2003) |
Role | Public Servant |
Country of Residence | England |
Correspondence Address | 3 Glen Court Jasmine Grove Penge London SE20 8JE |
Director Name | Ms Karen Broad |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(32 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 March 2005) |
Role | Catering Manager |
Country of Residence | England |
Correspondence Address | Flat 6 Glen Court Jasmine Grove London SE20 8JE |
Secretary Name | Miss Alison Kenney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(32 years after company formation) |
Appointment Duration | 13 years (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 Glen Court Jasmine Grove London SE20 8JE |
Director Name | Alexandra Mary Hall |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(33 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 September 2007) |
Role | Production Manager |
Correspondence Address | Flat 2 Glen Court Jasmine Grove Penge London SE20 8JE |
Director Name | Mrs Jennifer Weaver |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(36 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 August 2013) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Flat 10 Glen Court Jasmine Grove London SE20 8JE |
Director Name | Mr Luke McArthur |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 September 2019) |
Role | Mental Health Nurse |
Country of Residence | England |
Correspondence Address | Flat 10 Glen Court Jasmine Grove London SE20 8JE |
Director Name | Mr Andrea Fasan |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 October 2015(44 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 2017) |
Role | Sommelier |
Country of Residence | England |
Correspondence Address | Flat 2 Glen Court Jasmine Grove London SE20 8JE |
Director Name | Ms Sophie Thomas |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(46 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 September 2022) |
Role | Employed |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Registered Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10 at £1 | Adeline Clare Tallboys 10.00% Ordinary |
---|---|
10 at £1 | Andrea Fasan 10.00% Ordinary |
10 at £1 | James Jones 10.00% Ordinary |
10 at £1 | Karen Broad 10.00% Ordinary |
10 at £1 | Luke Mcarthur 10.00% Ordinary |
10 at £1 | Miss Alison Kenney 10.00% Ordinary |
10 at £1 | Nigel Roger Graves 10.00% Ordinary |
10 at £1 | Patricia Margaret Barclay 10.00% Ordinary |
10 at £1 | Peter Aiden Moore 10.00% Ordinary |
10 at £1 | Raffaele Gagliardi 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,000 |
Net Worth | £20,345 |
Cash | £21,347 |
Current Liabilities | £3,154 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
29 January 2021 | Appointment of Matthew Clark as a director on 29 January 2021 (2 pages) |
---|---|
2 September 2020 | Confirmation statement made on 1 September 2020 with updates (4 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
10 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
10 September 2019 | Secretary's details changed for Prime Property Management on 10 September 2019 (1 page) |
3 September 2019 | Termination of appointment of Luke Mcarthur as a director on 3 September 2019 (1 page) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 October 2017 | Registered office address changed from 19a Chantry Lane Bromley BR2 9QL England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from 19a Chantry Lane Bromley BR2 9QL England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 31 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Andrea Fasan as a director on 30 October 2017 (1 page) |
30 October 2017 | Appointment of Ms Sophie Thomas as a director on 30 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of Andrea Fasan as a director on 30 October 2017 (1 page) |
30 October 2017 | Appointment of Ms Sophie Thomas as a director on 30 October 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
3 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
1 April 2016 | Appointment of Prime Property Management as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Alison Kenney as a secretary on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from Flat 7 Glen Court Jasmine Grove Penge London SE20 8JE to 19a Chantry Lane Bromley BR2 9QL on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Alison Kenney as a secretary on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Prime Property Management as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Registered office address changed from Flat 7 Glen Court Jasmine Grove Penge London SE20 8JE to 19a Chantry Lane Bromley BR2 9QL on 1 April 2016 (1 page) |
17 November 2015 | Appointment of Mr Andrea Fasan as a director on 26 October 2015 (2 pages) |
17 November 2015 | Appointment of Mr Andrea Fasan as a director on 26 October 2015 (2 pages) |
4 October 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
4 October 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
17 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
8 September 2015 | Termination of appointment of Adeline Clare Tallboys as a director on 29 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Adeline Clare Tallboys as a director on 29 August 2015 (1 page) |
13 November 2014 | Appointment of Ms Patricia Margaret Barclay as a director on 22 October 2014 (2 pages) |
13 November 2014 | Appointment of Ms Karen Broad as a director on 22 October 2014 (2 pages) |
13 November 2014 | Appointment of Ms Patricia Margaret Barclay as a director on 22 October 2014 (2 pages) |
13 November 2014 | Appointment of Ms Karen Broad as a director on 22 October 2014 (2 pages) |
8 November 2014 | Termination of appointment of Ann Jones as a director on 17 September 2014 (1 page) |
8 November 2014 | Termination of appointment of Ann Jones as a director on 17 September 2014 (1 page) |
16 September 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
16 September 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
4 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
5 February 2014 | Appointment of Mr Luke Mcarthur as a director (2 pages) |
5 February 2014 | Appointment of Mr Luke Mcarthur as a director (2 pages) |
7 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
19 August 2013 | Termination of appointment of Jennifer Weaver as a director (1 page) |
19 August 2013 | Termination of appointment of Jennifer Weaver as a director (1 page) |
30 July 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
30 July 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
24 April 2013 | Director's details changed for Jennifer Will on 14 December 2012 (2 pages) |
24 April 2013 | Director's details changed for Jennifer Will on 14 December 2012 (2 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
26 July 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
26 July 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
20 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (8 pages) |
20 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (8 pages) |
20 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (8 pages) |
11 July 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
11 July 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
7 September 2010 | Director's details changed for Miss Alison Kenney on 1 September 2010 (2 pages) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (8 pages) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (8 pages) |
7 September 2010 | Director's details changed for Miss Alison Kenney on 1 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Ann Jones on 1 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Adeline Clare Tallboys on 1 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Ann Jones on 1 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Jennifer Will on 1 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Miss Alison Kenney on 1 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Adeline Clare Tallboys on 1 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Jennifer Will on 1 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Ann Jones on 1 September 2010 (2 pages) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (8 pages) |
7 September 2010 | Director's details changed for Jennifer Will on 1 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Adeline Clare Tallboys on 1 September 2010 (2 pages) |
13 August 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
13 August 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
18 September 2009 | Return made up to 01/09/09; full list of members (7 pages) |
18 September 2009 | Return made up to 01/09/09; full list of members (7 pages) |
20 July 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
20 July 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
10 October 2008 | Return made up to 01/09/08; full list of members (7 pages) |
10 October 2008 | Return made up to 01/09/08; full list of members (7 pages) |
14 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
14 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
12 September 2007 | Return made up to 01/09/07; no change of members (8 pages) |
12 September 2007 | Return made up to 01/09/07; no change of members (8 pages) |
6 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
6 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
11 September 2006 | Return made up to 01/09/06; full list of members (11 pages) |
11 September 2006 | Return made up to 01/09/06; full list of members (11 pages) |
21 August 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
21 August 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
8 September 2005 | Return made up to 01/09/05; full list of members (11 pages) |
8 September 2005 | Return made up to 01/09/05; full list of members (11 pages) |
23 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
23 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
13 September 2004 | Return made up to 01/09/04; full list of members (11 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 September 2004 | Return made up to 01/09/04; full list of members (11 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: wayman house 141 wickham road shirley croydon surrey CR0 8TE (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: wayman house 141 wickham road shirley croydon surrey CR0 8TE (1 page) |
2 April 2004 | New director appointed (2 pages) |
29 October 2003 | Return made up to 01/09/03; full list of members
|
29 October 2003 | Return made up to 01/09/03; full list of members
|
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
23 July 2003 | New director appointed (2 pages) |
28 October 2002 | Full accounts made up to 31 March 2002 (8 pages) |
28 October 2002 | Full accounts made up to 31 March 2002 (8 pages) |
27 October 2002 | Return made up to 01/09/02; full list of members (11 pages) |
27 October 2002 | Return made up to 01/09/02; full list of members (11 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
23 October 2001 | New secretary appointed;new director appointed (2 pages) |
23 October 2001 | New secretary appointed;new director appointed (2 pages) |
23 October 2001 | Return made up to 01/09/01; full list of members (11 pages) |
23 October 2001 | Return made up to 01/09/01; full list of members (11 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
29 March 2001 | Secretary resigned;director resigned (1 page) |
29 March 2001 | Secretary resigned;director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Secretary resigned;director resigned (1 page) |
22 March 2001 | Secretary resigned;director resigned (1 page) |
11 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
6 September 2000 | Return made up to 01/09/00; full list of members
|
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Return made up to 01/09/00; full list of members
|
6 September 2000 | Director resigned (1 page) |
16 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
3 November 1999 | Return made up to 01/09/99; no change of members (6 pages) |
3 November 1999 | Return made up to 01/09/99; no change of members (6 pages) |
7 May 1999 | New secretary appointed;new director appointed (2 pages) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | New secretary appointed;new director appointed (2 pages) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
24 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
24 November 1998 | Return made up to 01/09/98; change of members (8 pages) |
24 November 1998 | Return made up to 01/09/98; change of members (8 pages) |
24 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
28 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
28 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
28 October 1997 | Return made up to 01/09/97; full list of members
|
28 October 1997 | Return made up to 01/09/97; full list of members
|
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | New secretary appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
27 December 1996 | Return made up to 01/09/96; no change of members
|
27 December 1996 | Return made up to 01/09/96; no change of members
|
27 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: campbell gray house 3 weighton road london SE20 8SX (1 page) |
19 October 1995 | Registered office changed on 19/10/95 from: campbell gray house 3 weighton road london SE20 8SX (1 page) |
25 September 1995 | Return made up to 01/09/95; no change of members (6 pages) |
25 September 1995 | Return made up to 01/09/95; no change of members (6 pages) |
25 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |