West Wickham
Kent
BR4 0PX
Director Name | Mr Benn Adam Fletcher |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2015(44 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Fire Officer |
Country of Residence | England |
Correspondence Address | 111a Station Road West Wickham Kent BR4 0PX |
Director Name | Mr Alan Bull |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 December 2000) |
Role | Motor Engineer |
Correspondence Address | 6 Unwin Court Croydon Surrey CR0 7NZ |
Director Name | Mr George Edward Owen Cains |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 December 2000) |
Role | Retired |
Correspondence Address | 16 Unwin Court Croydon Surrey CR0 7NZ |
Director Name | Mr Owen Colin Whalley |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1993) |
Role | Local Government Officer |
Correspondence Address | 27 Templeton Court Croydon Surrey CR0 7NZ |
Director Name | Mr Ronald Lawrence Scott |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 December 2000) |
Role | Retired |
Correspondence Address | 14 Unwin Court Croydon Surrey CR0 7NZ |
Secretary Name | Mr Ronald Lawrence Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 December 2000) |
Role | Company Director |
Correspondence Address | 14 Unwin Court Croydon Surrey CR0 7NZ |
Director Name | Rev Alan Vanderstock |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Senior Teacher |
Correspondence Address | 7 Templeton Court Croydon Surrey CR0 7NZ |
Director Name | Elizabeth Jane Barnes |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 June 2007) |
Role | Social Worker |
Correspondence Address | 27 Templeton Court Radnor Walk Croydon Surrey CR0 7NZ |
Director Name | Andrew Jeffrey Walmsley |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 June 2003) |
Role | Chauffeur |
Correspondence Address | 18 Unwin Court Radnor Walk Croydon Surrey CR0 7NZ |
Secretary Name | Mr John Edward Waumsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(29 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 17 October 2014) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 25 Templeton Court Radnor Walk Croydon Surrey CR0 7NZ |
Director Name | Mr Craig Dean Carl Rattle |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(31 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 June 2003) |
Role | Consulting Engineer |
Correspondence Address | 20 Wood Lodge Lane West Wickham Kent BR4 9LZ |
Director Name | Maureen Elizabeth Francis |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(31 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 May 2005) |
Role | Classroom Assistant |
Correspondence Address | 13 Templeton Court Radnor Walk Croydon Surrey CR0 7NZ |
Director Name | Lesley Jane Hall |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(32 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 September 2011) |
Role | Learning Support Assistant |
Country of Residence | England |
Correspondence Address | 7 Templeton Court Radnor Walk Croydon Surrey CR0 7NZ |
Director Name | James Brian Homewood |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(33 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 July 2013) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 17 Templeton Court Radnor Walk Croydon Surrey CR0 7NZ |
Director Name | James Brian Homewood |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(33 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 July 2013) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 17 Templeton Court Radnor Walk Croydon Surrey CR0 7NZ |
Director Name | Mrs Emma Louise Foster |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(38 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 August 2012) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 11 Templeton Court Radnor Walk Croydon Surrey CR0 7NZ |
Director Name | Mrs Carolyn Little |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 July 2014) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Homefield - Callington Cornwall PL17 8AE |
Director Name | Nousheen Hussain |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(41 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 July 2013) |
Role | Senior Audit Manager |
Country of Residence | United Kingdom |
Correspondence Address | Homefield - Callington Cornwall PL17 8AE |
Director Name | Mr Nicholas Simon Skeet |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(41 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 July 2013) |
Role | Environmental Health |
Country of Residence | United Kingdom |
Correspondence Address | Homefield - Callington Cornwall PL17 8AE |
Director Name | Ms Shelagh Josephine Mary Gardner |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(42 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 18 July 2014) |
Role | Medical Secretary |
Country of Residence | England |
Correspondence Address | Homefield - Callington Cornwall PL17 8AE |
Director Name | Ms Jane Elizabeth Barnes |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(43 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 2016) |
Role | Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Templeton Court Radnor Walk Croydon Surrey CR0 7NZ |
Registered Address | 111a Station Road West Wickham Kent BR4 0PX |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £135 |
Cash | £650 |
Current Liabilities | £516 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
---|---|
21 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
17 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
3 March 2021 | Confirmation statement made on 20 December 2020 with updates (6 pages) |
21 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2020 | Confirmation statement made on 20 December 2019 with updates (6 pages) |
17 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 February 2019 | Confirmation statement made on 20 December 2018 with updates (6 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
24 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Registered office address changed from 27 Templeton Court Radnor Walk Croydon Surrey CR0 7NZ to 111a Station Road West Wickham Kent BR4 0PX on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from 27 Templeton Court Radnor Walk Croydon Surrey CR0 7NZ to 111a Station Road West Wickham Kent BR4 0PX on 6 December 2016 (1 page) |
11 November 2016 | Termination of appointment of Jane Elizabeth Barnes as a director on 11 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Jane Elizabeth Barnes as a director on 11 November 2016 (1 page) |
24 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 July 2015 | Appointment of Mr Benn Adam Fletcher as a director on 16 July 2015 (2 pages) |
26 July 2015 | Appointment of Mr Benn Adam Fletcher as a director on 16 July 2015 (2 pages) |
2 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 October 2014 | Registered office address changed from 23 Templeton Court Radnor Walk Croydon CR0 7NZ England to 27 Templeton Court Radnor Walk Croydon Surrey CR0 7NZ on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from 23 Templeton Court Radnor Walk Croydon CR0 7NZ England to 27 Templeton Court Radnor Walk Croydon Surrey CR0 7NZ on 27 October 2014 (1 page) |
24 October 2014 | Termination of appointment of John Edward Waumsley as a secretary on 17 October 2014 (1 page) |
24 October 2014 | Registered office address changed from 27 Templeton Court Radnor Walk Croydon Surrey CR0 7NZ England to 23 Templeton Court Radnor Walk Croydon CR0 7NZ on 24 October 2014 (1 page) |
24 October 2014 | Registered office address changed from 25 Templeton Court Radnor Walk Croydon Surrey CR0 7NZ England to 23 Templeton Court Radnor Walk Croydon CR0 7NZ on 24 October 2014 (1 page) |
24 October 2014 | Registered office address changed from 27 Templeton Court Radnor Walk Croydon Surrey CR0 7NZ England to 23 Templeton Court Radnor Walk Croydon CR0 7NZ on 24 October 2014 (1 page) |
24 October 2014 | Registered office address changed from 25 Templeton Court Radnor Walk Croydon Surrey CR0 7NZ England to 23 Templeton Court Radnor Walk Croydon CR0 7NZ on 24 October 2014 (1 page) |
24 October 2014 | Termination of appointment of John Edward Waumsley as a secretary on 17 October 2014 (1 page) |
23 October 2014 | Registered office address changed from Homefield - Callington Cornwall PL17 8AE to 25 Templeton Court Radnor Walk Croydon Surrey CR0 7NZ on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from Homefield - Callington Cornwall PL17 8AE to 25 Templeton Court Radnor Walk Croydon Surrey CR0 7NZ on 23 October 2014 (1 page) |
22 July 2014 | Appointment of Mr Nicholas Simon Skeet as a director on 17 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Nicholas Simon Skeet as a director on 17 July 2014 (2 pages) |
22 July 2014 | Appointment of Ms Jane Elizabeth Barnes as a director on 17 July 2014 (2 pages) |
22 July 2014 | Appointment of Ms Jane Elizabeth Barnes as a director on 17 July 2014 (2 pages) |
18 July 2014 | Termination of appointment of Shelagh Josephine Mary Gardner as a director on 18 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Carolyn Little as a director on 18 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Carolyn Little as a director on 18 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Shelagh Josephine Mary Gardner as a director on 18 July 2014 (1 page) |
13 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 July 2013 | Appointment of Ms Shelagh Josephine Mary Gardner as a director (2 pages) |
23 July 2013 | Termination of appointment of James Homewood as a director (1 page) |
23 July 2013 | Appointment of Ms Shelagh Josephine Mary Gardner as a director (2 pages) |
23 July 2013 | Termination of appointment of James Homewood as a director (1 page) |
18 July 2013 | Termination of appointment of Nousheen Hussain as a director (1 page) |
18 July 2013 | Termination of appointment of Nousheen Hussain as a director (1 page) |
18 July 2013 | Termination of appointment of Nicholas Skeet as a director (1 page) |
18 July 2013 | Termination of appointment of Nicholas Skeet as a director (1 page) |
22 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
22 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 October 2012 | Appointment of Nousheen Hussain as a director (2 pages) |
4 October 2012 | Appointment of Nousheen Hussain as a director (2 pages) |
4 October 2012 | Appointment of Mr Nicholas Simon Skeet as a director (2 pages) |
4 October 2012 | Appointment of Mr Nicholas Simon Skeet as a director (2 pages) |
17 August 2012 | Termination of appointment of Emma Foster as a director (1 page) |
17 August 2012 | Termination of appointment of Emma Foster as a director (1 page) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Secretary's details changed for Mr John Edward Waumsley on 1 July 2011 (1 page) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Secretary's details changed for Mr John Edward Waumsley on 1 July 2011 (1 page) |
10 January 2012 | Secretary's details changed for Mr John Edward Waumsley on 1 July 2011 (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 September 2011 | Registered office address changed from 108 Montpelier Court Kempton Walk Croydon Surrey CR0 7XF on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from 108 Montpelier Court Kempton Walk Croydon Surrey CR0 7XF on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from 108 Montpelier Court Kempton Walk Croydon Surrey CR0 7XF on 8 September 2011 (1 page) |
5 September 2011 | Termination of appointment of Lesley Hall as a director (1 page) |
5 September 2011 | Termination of appointment of Lesley Hall as a director (1 page) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (9 pages) |
29 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (9 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Appointment of Ms Carolyn Little as a director (2 pages) |
27 January 2010 | Appointment of Ms Carolyn Little as a director (2 pages) |
30 December 2009 | Director's details changed for James Brian Homewood on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Mrs Emma Louise Foster on 30 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (13 pages) |
30 December 2009 | Director's details changed for Mrs Emma Louise Foster on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for James Brian Homewood on 30 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (13 pages) |
30 December 2009 | Director's details changed for Lesley Jane Hall on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Lesley Jane Hall on 30 December 2009 (2 pages) |
12 November 2009 | Appointment of Mrs Emma Louise Foster as a director (1 page) |
12 November 2009 | Appointment of Mrs Emma Louise Foster as a director (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Return made up to 20/12/08; full list of members (17 pages) |
12 January 2009 | Return made up to 20/12/08; full list of members (17 pages) |
28 December 2007 | Return made up to 20/12/07; change of members
|
28 December 2007 | Return made up to 20/12/07; change of members
|
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2007 | Return made up to 20/12/06; full list of members (9 pages) |
4 January 2007 | Return made up to 20/12/06; full list of members (9 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 January 2006 | Return made up to 20/12/05; change of members (7 pages) |
9 January 2006 | Return made up to 20/12/05; change of members (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
30 December 2004 | Return made up to 20/12/04; change of members (7 pages) |
30 December 2004 | Return made up to 20/12/04; change of members (7 pages) |
16 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
9 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
9 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
14 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
14 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Return made up to 20/12/02; change of members
|
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Return made up to 20/12/02; change of members
|
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
30 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
30 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
3 January 2002 | Return made up to 20/12/01; change of members (9 pages) |
3 January 2002 | Return made up to 20/12/01; change of members (9 pages) |
13 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
13 June 2001 | Full accounts made up to 29 September 2000 (9 pages) |
13 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
13 June 2001 | Full accounts made up to 29 September 2000 (9 pages) |
30 January 2001 | Accounting reference date shortened from 29/09/01 to 31/03/01 (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: 108 montpelier court kempton walk croydon surrey CR0 7XE (1 page) |
30 January 2001 | Accounting reference date shortened from 29/09/01 to 31/03/01 (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: 108 montpelier court kempton walk croydon surrey CR0 7XE (1 page) |
20 January 2001 | Return made up to 20/12/00; full list of members
|
20 January 2001 | Secretary resigned;director resigned (1 page) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | Return made up to 20/12/00; full list of members
|
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | Secretary resigned;director resigned (1 page) |
20 June 2000 | Full accounts made up to 29 September 1999 (9 pages) |
20 June 2000 | Full accounts made up to 29 September 1999 (9 pages) |
11 January 2000 | Return made up to 31/12/99; change of members (7 pages) |
11 January 2000 | Return made up to 31/12/99; change of members (7 pages) |
16 July 1999 | Full accounts made up to 29 September 1998 (9 pages) |
16 July 1999 | Full accounts made up to 29 September 1998 (9 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 April 1998 | Full accounts made up to 29 September 1997 (9 pages) |
28 April 1998 | Full accounts made up to 29 September 1997 (9 pages) |
16 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
16 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
19 February 1997 | Full accounts made up to 29 September 1996 (6 pages) |
19 February 1997 | Full accounts made up to 29 September 1996 (6 pages) |
14 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
14 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
1 May 1996 | Full accounts made up to 29 September 1995 (6 pages) |
1 May 1996 | Full accounts made up to 29 September 1995 (6 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 June 1995 | Full accounts made up to 29 September 1994 (6 pages) |
28 June 1995 | Full accounts made up to 29 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |