London
SE3 7DW
Director Name | Alison Leggatt |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 1992(20 years, 8 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Director Name | Pauline McAree |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1997(25 years, 11 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Director Name | Alison Caroline High |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1997(25 years, 11 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Director Name | Susan Margaret Armstrong |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1998(26 years, 11 months after company formation) |
Appointment Duration | 26 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Director Name | Pauline Mackie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1999(27 years, 8 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Commodity Broker |
Country of Residence | United Kingdom |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Director Name | Mr Roger Oliver Patenall |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 February 2003(31 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Director Name | Raoul Malcolm Gough |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 14 March 2009(37 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Director Name | Mr Jugraj Pugalia |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(38 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Director Name | Ms Sylvia Rosalind John |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(38 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27 Westcombe Park Road London SE3 7RE |
Director Name | Mrs Thelda Joseph |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2012(40 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Director Name | Mr Karunaratne Bandara Herath |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2016(45 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Director Name | Ms Wendy Jane Sundin |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2016(45 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Director Name | Ms Catherine Anne Sleeman |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 01 August 2016(45 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Great House 60 Hardy Road Blackheath London SE3 7PA |
Director Name | Mr Maik Weidt |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | German |
Status | Current |
Appointed | 09 December 2019(48 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Director Name | Desmond Moloney |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(20 years, 8 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 26 June 2016) |
Role | Entertainer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 60 Hardy Road Blackheath London Se3 |
Director Name | Ms Lynn Helen Merry |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(20 years, 8 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 01 June 2016) |
Role | Management Consultancy Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 60 Hardy Road Blackheath London Se3 |
Director Name | Mr Norman Robert Adams |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(20 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 09 January 1998) |
Role | Surveyor |
Correspondence Address | Flat 10 Greta House London SE3 7PA |
Director Name | Mrs Suzanne Britton |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(20 years, 8 months after company formation) |
Appointment Duration | 20 years (resigned 26 January 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 Greta House London SE3 7PA |
Director Name | Mr Albert Ronald King |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 September 1996) |
Role | Retired |
Correspondence Address | Flat 5 60 Hardy Road Blackheath London Se3 |
Director Name | Mrs Mary Laver |
---|---|
Date of Birth | September 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 March 1997) |
Role | Widow |
Correspondence Address | Flat 12 60 Hardy Road Blackheath London Se3 |
Director Name | Mr Robert Anthony Stead |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(20 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 14 June 2004) |
Role | Retired Civil Servant |
Correspondence Address | Flat 4 60 Hardy Road Blackheath London Se3 |
Director Name | Mr Douglas Morrison |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(20 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 December 1992) |
Role | Journalist |
Correspondence Address | Flat 9 60 Hardy Road Blackheath London Se3 |
Director Name | Kathleen Joan Beatrice Ralphs |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(20 years, 8 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 30 December 2004) |
Role | Housewife |
Correspondence Address | Flat 2 60 Hardy Road Blackheath London Se3 |
Director Name | Mr Craig Victor Norris |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 March 1997) |
Role | H M Inspector Of Taxes |
Correspondence Address | Flat 11 60 Hardy Road Blackheath London Se3 |
Secretary Name | Mrs Anna Mary Beatrice Greenhalgh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 January 1992(20 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 16 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westwood House Highcross Road, Southfleet Gravesend Kent DA13 9PH |
Director Name | Sarah Anne Phelps |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(25 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 04 April 2007) |
Role | Assistant Buyer |
Correspondence Address | 5 Greta House 60 Hardy Road Blackheath London SE3 7PA |
Director Name | Catherine Pinker |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 2003) |
Role | Teacher |
Correspondence Address | Flat 6 Greta House 60 Hardy Road London SE3 7PA |
Director Name | David Arthur Vaughan John |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1999(28 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 January 2005) |
Role | Production Sound Mixer |
Correspondence Address | 27 Westcombe Park Road London SE3 7RE |
Director Name | Helen Margaret Sant |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 February 2008) |
Role | Charity Administrator |
Correspondence Address | 4 Greta House 60 Hardy Road Blackheath SE3 7PA |
Secretary Name | Mr Raymond Howard Crudgington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(35 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 February 2016) |
Role | Company Director |
Correspondence Address | 110-114 Norman Road London SE10 9EH |
Director Name | Bryan Thomas John Richardson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2009(37 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 August 2016) |
Role | Research & Design |
Country of Residence | United Kingdom |
Correspondence Address | 164 Bermondsey Wall East London SE16 4TT |
Director Name | Finsbury Robinson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2016(44 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 18 February 2016) |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Director Name | Finsbury Robinson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2016(44 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 19 February 2016) |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
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 £1 | Brian Richardson 6.25% Ordinary |
---|---|
1 at £1 | Crown C/o Treasury Solicitor 6.25% Ordinary |
1 at £1 | Eugeniev Popov 6.25% Ordinary |
1 at £1 | K.c. Sethia Investments LTD 6.25% Ordinary |
1 at £1 | Miss Jennifer Gordon Williamson 6.25% Ordinary |
1 at £1 | Mr Desmond Moloney 6.25% Ordinary |
1 at £1 | Mr Roger Oliver Patenall 6.25% Ordinary |
1 at £1 | Mrs Alison Caroline High 6.25% Ordinary |
1 at £1 | Mrs Susan Margaret Armstrong 6.25% Ordinary |
1 at £1 | Mrs Sylvia Rosalind John 6.25% Ordinary |
1 at £1 | Ms Alison Leggatt 6.25% Ordinary |
1 at £1 | Ms Lynn Helen Merry 6.25% Ordinary |
1 at £1 | Ms Pauline Joan Mcaree 6.25% Ordinary |
1 at £1 | Ms Pauline Mackie 6.25% Ordinary |
1 at £1 | Ms Suzanne Britton 6.25% Ordinary |
1 at £1 | Raoul Malcolm Gough 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,712 |
Cash | £9,158 |
Current Liabilities | £2,668 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2024 (7 months, 1 week from now) |
19 November 2020 | Director's details changed for Mr Maik Weidt on 19 November 2020 (2 pages) |
---|---|
13 November 2020 | Director's details changed for Alison Caroline High on 13 November 2020 (2 pages) |
13 November 2020 | Confirmation statement made on 13 November 2020 with updates (5 pages) |
13 November 2020 | Appointment of Mr Maik Weidt as a director on 9 December 2019 (2 pages) |
11 August 2020 | Termination of appointment of William Turner as a director on 11 August 2020 (1 page) |
1 May 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
13 February 2020 | Confirmation statement made on 1 February 2020 with updates (6 pages) |
24 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
8 February 2019 | Confirmation statement made on 1 February 2019 with updates (6 pages) |
18 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
16 February 2018 | Confirmation statement made on 1 February 2018 with updates (6 pages) |
13 July 2017 | Appointment of Mr Karunaratne Bandara Herath as a director on 2 June 2016 (2 pages) |
13 July 2017 | Appointment of Mr William Turner as a director on 23 October 2012 (2 pages) |
13 July 2017 | Appointment of Mr Jugraj Pugalia as a director on 1 February 2010 (2 pages) |
13 July 2017 | Appointment of Mrs Thelda Joseph as a director on 27 January 2012 (2 pages) |
13 July 2017 | Appointment of Ms Wendy Jane Sundin as a director on 26 June 2016 (2 pages) |
13 July 2017 | Appointment of Ms Wendy Jane Sundin as a director on 26 June 2016 (2 pages) |
13 July 2017 | Appointment of Ms Sylvia Rosalind John as a director on 1 February 2010 (2 pages) |
13 July 2017 | Appointment of Ms Catherine Anne Sleeman as a director on 1 August 2016 (2 pages) |
13 July 2017 | Appointment of Mr Karunaratne Bandara Herath as a director on 2 June 2016 (2 pages) |
13 July 2017 | Appointment of Mrs Thelda Joseph as a director on 27 January 2012 (2 pages) |
13 July 2017 | Appointment of Ms Sylvia Rosalind John as a director on 1 February 2010 (2 pages) |
13 July 2017 | Appointment of Mr William Turner as a director on 23 October 2012 (2 pages) |
13 July 2017 | Appointment of Mr Jugraj Pugalia as a director on 1 February 2010 (2 pages) |
13 July 2017 | Appointment of Ms Catherine Anne Sleeman as a director on 1 August 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
30 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
6 March 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
6 March 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
15 February 2017 | Termination of appointment of Desmond Moloney as a director on 26 June 2016 (1 page) |
15 February 2017 | Termination of appointment of Bryan Thomas John Richardson as a director on 1 August 2016 (1 page) |
15 February 2017 | Termination of appointment of Desmond Moloney as a director on 26 June 2016 (1 page) |
15 February 2017 | Termination of appointment of Lynn Helen Merry as a director on 1 June 2016 (1 page) |
15 February 2017 | Termination of appointment of Bryan Thomas John Richardson as a director on 1 August 2016 (1 page) |
15 February 2017 | Termination of appointment of Lynn Helen Merry as a director on 1 June 2016 (1 page) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 March 2016 | Appointment of Finsbury Robinson Limited as a director on 18 January 2016 (2 pages) |
18 March 2016 | Termination of appointment of a secretary (1 page) |
18 March 2016 | Termination of appointment of a director (1 page) |
18 March 2016 | Termination of appointment of a secretary (1 page) |
18 March 2016 | Termination of appointment of Finsbury Robinson Limited as a director on 18 February 2016 (1 page) |
18 March 2016 | Termination of appointment of Finsbury Robinson Limited as a director on 19 February 2016 (1 page) |
18 March 2016 | Termination of appointment of Finsbury Robinson Limited as a director on 18 February 2016 (1 page) |
18 March 2016 | Termination of appointment of a director (1 page) |
18 March 2016 | Appointment of Finsbury Robinson Limited as a director on 18 January 2016 (2 pages) |
18 March 2016 | Termination of appointment of Finsbury Robinson Limited as a director on 19 February 2016 (1 page) |
18 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
17 March 2016 | Appointment of Finsbury Robinson Limited as a secretary on 18 January 2016 (2 pages) |
17 March 2016 | Termination of appointment of Raymond Howard Crudgington as a secretary on 18 February 2016 (1 page) |
17 March 2016 | Termination of appointment of Raymond Howard Crudgington as a secretary on 18 February 2016 (1 page) |
17 March 2016 | Appointment of Finsbury Robinson Limited as a director on 18 February 2016 (2 pages) |
17 March 2016 | Appointment of Finsbury Robinson Limited as a secretary on 18 January 2016 (2 pages) |
17 March 2016 | Appointment of Finsbury Robinson Limited as a director on 18 February 2016 (2 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 February 2015 | Registered office address changed from Norman House 110-114 Norman Road Greenwich London SE10 9EH to 237 Westcombe Hill Blackheath London SE3 7DW on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from Norman House 110-114 Norman Road Greenwich London SE10 9EH to 237 Westcombe Hill Blackheath London SE3 7DW on 10 February 2015 (1 page) |
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
28 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
23 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (15 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (15 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (15 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 February 2012 | Termination of appointment of Suzanne Britton as a director (1 page) |
15 February 2012 | Secretary's details changed for Mr Raymond Howard Crudgington on 1 February 2012 (2 pages) |
15 February 2012 | Termination of appointment of Suzanne Britton as a director (1 page) |
15 February 2012 | Secretary's details changed for Mr Raymond Howard Crudgington on 1 February 2012 (2 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (15 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (15 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (15 pages) |
15 February 2012 | Secretary's details changed for Mr Raymond Howard Crudgington on 1 February 2012 (2 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (16 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (16 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (16 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 February 2010 | Director's details changed for Pauline Mcaree on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Roger Oliver Patenall on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Alison Caroline High on 1 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (15 pages) |
26 February 2010 | Director's details changed for Jennifer Gordon Williamson on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Alison Leggatt on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Pauline Mackie on 1 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (15 pages) |
26 February 2010 | Director's details changed for Ms Lynn Helen Merry on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Susan Margaret Armstrong on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Roger Oliver Patenall on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mrs Suzanne Britton on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mrs Suzanne Britton on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Pauline Mackie on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Alison Leggatt on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Desmond Moloney on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Desmond Moloney on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Raoul Malcolm Gough on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Susan Margaret Armstrong on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Alison Caroline High on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Susan Margaret Armstrong on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Alison Leggatt on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Pauline Mcaree on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Jennifer Gordon Williamson on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Desmond Moloney on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Jennifer Gordon Williamson on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mrs Suzanne Britton on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Ms Lynn Helen Merry on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Pauline Mackie on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Raoul Malcolm Gough on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Pauline Mcaree on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Roger Oliver Patenall on 1 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (15 pages) |
26 February 2010 | Director's details changed for Ms Lynn Helen Merry on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Alison Caroline High on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Raoul Malcolm Gough on 1 February 2010 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 April 2009 | Director appointed bryan thomas john richardson (2 pages) |
9 April 2009 | Director appointed bryan thomas john richardson (2 pages) |
9 April 2009 | Director appointed raoul malcolm gough (2 pages) |
9 April 2009 | Director appointed raoul malcolm gough (2 pages) |
1 April 2009 | Return made up to 01/02/09; full list of members (13 pages) |
1 April 2009 | Return made up to 01/02/09; full list of members (13 pages) |
1 April 2009 | Appointment terminated secretary anna greenhalgh (1 page) |
1 April 2009 | Appointment terminated secretary anna greenhalgh (1 page) |
3 March 2009 | Appointment terminated director helen sant (1 page) |
3 March 2009 | Appointment terminated director helen sant (1 page) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 February 2008 | Return made up to 01/02/08; change of members (11 pages) |
11 February 2008 | Return made up to 01/02/08; change of members (11 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
24 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | Return made up to 06/01/07; full list of members (17 pages) |
22 January 2007 | Return made up to 06/01/07; full list of members (17 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 March 2006 | Return made up to 06/01/06; full list of members
|
1 March 2006 | Return made up to 06/01/06; full list of members
|
27 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (1 page) |
19 July 2005 | New director appointed (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Return made up to 06/01/05; change of members
|
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Return made up to 06/01/05; change of members
|
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
25 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: norman house 110-114 norman road greenwich london SE10 9EH (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: norman house 110-114 norman road greenwich london SE10 9EH (1 page) |
31 March 2004 | Return made up to 06/01/04; no change of members
|
31 March 2004 | Return made up to 06/01/04; no change of members
|
6 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
22 January 2003 | Return made up to 06/01/03; full list of members (17 pages) |
22 January 2003 | Return made up to 06/01/03; full list of members (17 pages) |
30 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 February 2002 | Return made up to 06/01/02; full list of members (15 pages) |
6 February 2002 | Return made up to 06/01/02; full list of members (15 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
26 February 2001 | Return made up to 06/01/01; full list of members (15 pages) |
26 February 2001 | Return made up to 06/01/01; full list of members (15 pages) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
28 March 2000 | Return made up to 06/01/00; full list of members
|
28 March 2000 | Return made up to 06/01/00; full list of members
|
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
13 May 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
13 May 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
6 February 1999 | Return made up to 06/01/99; full list of members (12 pages) |
6 February 1999 | Return made up to 06/01/99; full list of members (12 pages) |
12 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
12 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
16 February 1998 | Return made up to 06/01/98; full list of members (10 pages) |
16 February 1998 | Return made up to 06/01/98; full list of members (10 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
26 March 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
26 March 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
6 February 1997 | Return made up to 06/01/97; full list of members (10 pages) |
6 February 1997 | Return made up to 06/01/97; full list of members (10 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
8 March 1995 | Director resigned (2 pages) |
8 March 1995 | Director resigned (2 pages) |
8 March 1995 | Return made up to 06/01/95; change of members (10 pages) |
8 March 1995 | Return made up to 06/01/95; change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
19 April 1971 | Incorporation (13 pages) |