Croydon
Surrey
CR0 5AG
Director Name | Mrs Janice Underwood |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2015(43 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Westcott Close Bickley Bromley BR1 2TU |
Director Name | Mrs Joanne Carol Baker |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2015(43 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mrs Christine Mary Lundy |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2015(43 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Nash Green Bromley BR1 4ED |
Director Name | Mrs Madeleine Sylvia Simmons |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2019(47 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mr Scott Robert Edward Leblanche |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(49 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Isabel Taylor |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 July 1995) |
Role | Self Employed |
Correspondence Address | Flat 8 Russell Court Bromley Kent BR1 4HX |
Director Name | John James Winter |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 July 1999) |
Role | Local Government Officer |
Correspondence Address | Flat 39 Russell Court Bromley Kent BR1 4HX |
Director Name | John George Hill |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 October 1993) |
Role | Supervisor |
Correspondence Address | Flat 21 Russell Court Bromley Kent BR1 4HX |
Director Name | Christopher Roy Goodwin |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 January 1999) |
Role | Engineer |
Correspondence Address | 11 Russell Court 1 London Lane Bromley Kent BR1 4HX |
Director Name | Kelly Fisher-Watkins |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 December 1993) |
Role | Graphic Designer |
Correspondence Address | 46 Russell Court Bromley Kent BR1 4HX |
Director Name | Vera Edgeworth |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 January 1999) |
Role | Retired |
Correspondence Address | 31 Russell Court Bromley Kent BR1 4HX |
Director Name | David Baker |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(19 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 06 July 2006) |
Role | Telephone Engineer |
Correspondence Address | Flat 44 Russell Court Bromley Kent BR1 4HX |
Secretary Name | Kelly Fisher-Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 December 1993) |
Role | Company Director |
Correspondence Address | 46 Russell Court Bromley Kent BR1 4HX |
Secretary Name | Christopher Roy Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 1996) |
Role | Engineer |
Correspondence Address | 11 Russell Court 1 London Lane Bromley Kent BR1 4HX |
Secretary Name | Jill Elizabeth Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 November 2000) |
Role | Company Director |
Correspondence Address | The Harris Partnership 27 High Street Lingfield Surrey RH7 6AA |
Director Name | Pamela McGairl |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(26 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 25 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Russell Court 1 London Lane Bromley Kent BR1 4HX |
Director Name | Linda Baines |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 September 2001) |
Role | Accountant |
Correspondence Address | 9 Russell Court London Lane Bromley Kent BR1 4HX |
Director Name | Mrs Gillian Mary Lloyd-Williams |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(27 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 August 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 30 Russell Court 1 London Lane Bromley Kent BR1 4HX |
Director Name | Samantha Key |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 April 2004) |
Role | Marketing Mgr |
Correspondence Address | 20 Russell Court 1 London Lane Bromley Kent BR1 4HX |
Secretary Name | Justin Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(29 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 May 2001) |
Role | Property Manager |
Correspondence Address | 69 Hurst Avenue Chingford London E4 8DL |
Secretary Name | David Robert Southwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(29 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 April 2002) |
Role | Assistant Director |
Correspondence Address | 3 Badgers Wood Chaldon Surrey CR3 5PX |
Director Name | Francesca Karen Powell |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2007) |
Role | Pensions Manager |
Correspondence Address | 46 Russell Court 1 London Lane Bromley Kent BR1 4HX |
Director Name | Ronald William Knight |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 November 2005) |
Role | Retired |
Correspondence Address | Flat 19 Russell Court 1 London Lane Bromley Kent BR1 4HX |
Director Name | David Edward Clark |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 August 2011) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | C/O Property Maintenance & Management Services 1st Floor Sidda House 350 Lower Addiscombe Road Croydon Cr97ax |
Director Name | Eric Anthony Godfrey |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2010) |
Role | Driver |
Correspondence Address | 2 Russell Court 1 London Lane Bromley Kent BR1 4HX |
Director Name | Boudicca Atkins |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2007(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 June 2010) |
Role | Civil Servant |
Correspondence Address | Flat 40 Russell Court 1 London Lane Bromley Kent BR1 4HX |
Director Name | Mr David Stephen Ellis |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 May 2014) |
Role | Procurement Manager |
Country of Residence | England |
Correspondence Address | 46 Russel Court London Lane Beckenham Kent BR1 4HX |
Director Name | Gail Miriam Laidlow |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2014) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 47 Russell Court 1 London Lane Bromley Kent BR1 4HX |
Director Name | Miss Kelly Annette Luker |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(43 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 October 2018) |
Role | Retail Assistant |
Country of Residence | England |
Correspondence Address | 23 Russell Court 1 London Lane Bromley BR1 4HX |
Registered Address | C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £33,102 |
Cash | £34,169 |
Current Liabilities | £2,116 |
Latest Accounts | 28 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
25 September 2023 | Termination of appointment of Joanne Carol Baker as a director on 13 September 2023 (1 page) |
---|---|
25 July 2023 | Termination of appointment of Christine Mary Lundy as a director on 12 July 2023 (1 page) |
25 July 2023 | Termination of appointment of Janice Underwood as a director on 12 July 2023 (1 page) |
24 July 2023 | Confirmation statement made on 19 July 2023 with updates (9 pages) |
19 June 2023 | Micro company accounts made up to 28 September 2022 (3 pages) |
7 June 2023 | Appointment of Mr Oliver Hartley Platts as a director on 1 June 2023 (2 pages) |
31 May 2023 | Secretary's details changed for Mr Derek Jonathan Lee on 31 May 2023 (1 page) |
31 May 2023 | Appointment of Mr Paul Howard Farrell as a director on 26 May 2023 (2 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with updates (8 pages) |
3 March 2022 | Micro company accounts made up to 28 September 2021 (3 pages) |
21 July 2021 | Confirmation statement made on 19 July 2021 with updates (8 pages) |
23 June 2021 | Micro company accounts made up to 28 September 2020 (3 pages) |
7 April 2021 | Appointment of Mr Scott Robert Edward Leblanche as a director on 1 April 2021 (2 pages) |
29 July 2020 | Confirmation statement made on 19 July 2020 with updates (8 pages) |
14 February 2020 | Micro company accounts made up to 28 September 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 19 July 2019 with updates (8 pages) |
14 May 2019 | Appointment of Mrs Madeleine Sylvia Simmons as a director on 29 April 2019 (2 pages) |
8 April 2019 | Micro company accounts made up to 28 September 2018 (2 pages) |
18 October 2018 | Termination of appointment of Kelly Annette Luker as a director on 18 October 2018 (1 page) |
23 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
18 June 2018 | Registered office address changed from C/O Property Maintenance & Management Services 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page) |
9 May 2018 | Micro company accounts made up to 28 September 2017 (2 pages) |
27 April 2018 | Termination of appointment of Pamela Mcgairl as a director on 25 April 2018 (1 page) |
31 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
4 May 2017 | Micro company accounts made up to 28 September 2016 (2 pages) |
4 May 2017 | Micro company accounts made up to 28 September 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (10 pages) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (10 pages) |
13 April 2016 | Total exemption small company accounts made up to 28 September 2015 (3 pages) |
13 April 2016 | Total exemption small company accounts made up to 28 September 2015 (3 pages) |
8 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
28 July 2015 | Appointment of Mrs Christine Mary Lundy as a director on 4 June 2015 (2 pages) |
28 July 2015 | Appointment of Mrs Christine Mary Lundy as a director on 4 June 2015 (2 pages) |
28 July 2015 | Appointment of Mrs Christine Mary Lundy as a director on 4 June 2015 (2 pages) |
10 July 2015 | Appointment of Mrs Joanna Carol Baker as a director on 4 June 2015 (2 pages) |
10 July 2015 | Appointment of Mrs Joanna Carol Baker as a director on 4 June 2015 (2 pages) |
10 July 2015 | Appointment of Miss Kelly Annette Luker as a director on 4 June 2015 (2 pages) |
10 July 2015 | Appointment of Miss Kelly Annette Luker as a director on 4 June 2015 (2 pages) |
10 July 2015 | Appointment of Miss Kelly Annette Luker as a director on 4 June 2015 (2 pages) |
10 July 2015 | Appointment of Mrs Joanna Carol Baker as a director on 4 June 2015 (2 pages) |
8 July 2015 | Termination of appointment of David Stephen Ellis as a director on 6 May 2014 (2 pages) |
8 July 2015 | Termination of appointment of Gail Miriam Laidlow as a director on 1 November 2014 (2 pages) |
8 July 2015 | Termination of appointment of David Stephen Ellis as a director on 6 May 2014 (2 pages) |
8 July 2015 | Termination of appointment of Gail Miriam Laidlow as a director on 1 November 2014 (2 pages) |
8 July 2015 | Termination of appointment of David Stephen Ellis as a director on 6 May 2014 (2 pages) |
8 July 2015 | Termination of appointment of Gail Miriam Laidlow as a director on 1 November 2014 (2 pages) |
16 June 2015 | Appointment of Mrs Janice Underwood as a director on 4 June 2015 (2 pages) |
16 June 2015 | Appointment of Mrs Janice Underwood as a director on 4 June 2015 (2 pages) |
16 June 2015 | Appointment of Mrs Janice Underwood as a director on 4 June 2015 (2 pages) |
15 April 2015 | Total exemption small company accounts made up to 28 September 2014 (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 28 September 2014 (3 pages) |
18 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
24 March 2014 | Total exemption small company accounts made up to 28 September 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 28 September 2013 (3 pages) |
22 November 2013 | Appointment of Gail Miriam Laidlow as a director (4 pages) |
22 November 2013 | Appointment of Gail Miriam Laidlow as a director (4 pages) |
6 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
28 March 2013 | Appointment of Mr David Stephen Ellis as a director (3 pages) |
28 March 2013 | Appointment of Mr David Stephen Ellis as a director (3 pages) |
11 March 2013 | Total exemption small company accounts made up to 28 September 2012 (3 pages) |
11 March 2013 | Total exemption small company accounts made up to 28 September 2012 (3 pages) |
10 August 2012 | Termination of appointment of Gillian Lloyd-Williams as a director (2 pages) |
10 August 2012 | Termination of appointment of Gillian Lloyd-Williams as a director (2 pages) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (9 pages) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (9 pages) |
22 May 2012 | Total exemption small company accounts made up to 28 September 2011 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 28 September 2011 (4 pages) |
11 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (11 pages) |
11 August 2011 | Termination of appointment of David Clark as a director (1 page) |
11 August 2011 | Director's details changed for Pamela Mcgairl on 11 August 2011 (2 pages) |
11 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (11 pages) |
11 August 2011 | Director's details changed for Pamela Mcgairl on 11 August 2011 (2 pages) |
11 August 2011 | Termination of appointment of David Clark as a director (1 page) |
12 April 2011 | Total exemption small company accounts made up to 28 September 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 28 September 2010 (4 pages) |
15 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (17 pages) |
15 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (17 pages) |
7 July 2010 | Termination of appointment of Eric Godfrey as a director (2 pages) |
7 July 2010 | Termination of appointment of Eric Godfrey as a director (2 pages) |
29 June 2010 | Termination of appointment of Boudicca Atkins as a director (2 pages) |
29 June 2010 | Termination of appointment of Boudicca Atkins as a director (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 28 September 2009 (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 28 September 2009 (4 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages) |
16 October 2009 | Director's details changed for David Edward Clark on 14 October 2009 (3 pages) |
16 October 2009 | Director's details changed for David Edward Clark on 14 October 2009 (3 pages) |
8 August 2009 | Return made up to 19/07/09; full list of members (11 pages) |
8 August 2009 | Return made up to 19/07/09; full list of members (11 pages) |
13 May 2009 | Total exemption small company accounts made up to 28 September 2008 (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 28 September 2008 (4 pages) |
19 August 2008 | Return made up to 19/07/08; full list of members (18 pages) |
19 August 2008 | Return made up to 19/07/08; full list of members (18 pages) |
5 August 2008 | Appointment terminated director francesca powell (1 page) |
5 August 2008 | Appointment terminated director francesca powell (1 page) |
26 March 2008 | Total exemption small company accounts made up to 28 September 2007 (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 28 September 2007 (4 pages) |
6 September 2007 | Return made up to 19/07/07; full list of members (18 pages) |
6 September 2007 | Return made up to 19/07/07; full list of members (18 pages) |
18 May 2007 | New director appointed (3 pages) |
18 May 2007 | New director appointed (3 pages) |
18 May 2007 | New director appointed (3 pages) |
18 May 2007 | New director appointed (3 pages) |
3 March 2007 | Total exemption small company accounts made up to 28 September 2006 (4 pages) |
3 March 2007 | Total exemption small company accounts made up to 28 September 2006 (4 pages) |
31 July 2006 | Return made up to 19/07/06; full list of members (17 pages) |
31 July 2006 | Return made up to 19/07/06; full list of members (17 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
27 February 2006 | Total exemption small company accounts made up to 28 September 2005 (4 pages) |
27 February 2006 | Total exemption small company accounts made up to 28 September 2005 (4 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
18 August 2005 | Return made up to 19/07/05; full list of members (17 pages) |
18 August 2005 | Return made up to 19/07/05; full list of members (17 pages) |
11 May 2005 | New director appointed (3 pages) |
11 May 2005 | New director appointed (3 pages) |
11 May 2005 | Total exemption full accounts made up to 28 September 2004 (8 pages) |
11 May 2005 | Total exemption full accounts made up to 28 September 2004 (8 pages) |
10 August 2004 | Return made up to 19/07/04; full list of members (18 pages) |
10 August 2004 | Return made up to 19/07/04; full list of members (18 pages) |
27 July 2004 | New director appointed (3 pages) |
27 July 2004 | New director appointed (3 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | New director appointed (3 pages) |
27 July 2004 | New director appointed (3 pages) |
27 July 2004 | Director resigned (1 page) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | New director appointed (3 pages) |
9 July 2004 | Total exemption full accounts made up to 28 September 2003 (8 pages) |
9 July 2004 | Total exemption full accounts made up to 28 September 2003 (8 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
7 August 2003 | Return made up to 19/07/03; full list of members (16 pages) |
7 August 2003 | Return made up to 19/07/03; full list of members (16 pages) |
13 May 2003 | Total exemption full accounts made up to 28 September 2002 (7 pages) |
13 May 2003 | Total exemption full accounts made up to 28 September 2002 (7 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Return made up to 19/07/02; full list of members (7 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Return made up to 19/07/02; full list of members (7 pages) |
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | Director resigned (1 page) |
22 July 2002 | Total exemption full accounts made up to 28 September 2001 (7 pages) |
22 July 2002 | Total exemption full accounts made up to 28 September 2001 (7 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | Return made up to 19/07/01; full list of members (9 pages) |
12 November 2001 | Return made up to 19/07/01; full list of members (9 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
19 June 2001 | Full accounts made up to 28 September 2000 (8 pages) |
19 June 2001 | Full accounts made up to 28 September 2000 (8 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
20 January 2001 | Secretary resigned (1 page) |
20 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | Secretary resigned (1 page) |
20 January 2001 | New secretary appointed (2 pages) |
29 August 2000 | Return made up to 19/07/00; full list of members
|
29 August 2000 | Return made up to 19/07/00; full list of members
|
27 June 2000 | Full accounts made up to 28 September 1999 (7 pages) |
27 June 2000 | Full accounts made up to 28 September 1999 (7 pages) |
3 August 1999 | Return made up to 19/07/99; full list of members (5 pages) |
3 August 1999 | Return made up to 19/07/99; full list of members (5 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
28 June 1999 | Full accounts made up to 28 September 1998 (7 pages) |
28 June 1999 | Full accounts made up to 28 September 1998 (7 pages) |
26 July 1998 | Return made up to 19/07/98; full list of members (5 pages) |
26 July 1998 | Return made up to 19/07/98; full list of members (5 pages) |
29 April 1998 | Full accounts made up to 28 September 1997 (11 pages) |
29 April 1998 | Full accounts made up to 28 September 1997 (11 pages) |
6 March 1997 | Full accounts made up to 28 September 1996 (9 pages) |
6 March 1997 | Full accounts made up to 28 September 1996 (9 pages) |
23 August 1996 | Full accounts made up to 28 September 1995 (9 pages) |
23 August 1996 | Full accounts made up to 28 September 1995 (9 pages) |
29 July 1996 | Return made up to 19/07/96; full list of members (6 pages) |
29 July 1996 | Return made up to 19/07/96; full list of members (6 pages) |
23 May 1996 | Secretary resigned (1 page) |
23 May 1996 | Secretary resigned (1 page) |
9 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | New secretary appointed (2 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | Director resigned (2 pages) |
14 March 1995 | Accounts for a small company made up to 28 September 1994 (9 pages) |
14 March 1995 | Accounts for a small company made up to 28 September 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |