London
SE20 7EZ
Director Name | Miss Denise Maria Jackson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(46 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 120 High Street London SE20 7EZ |
Director Name | Ms Ruth Bartlett |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(46 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 120 High Street London SE20 7EZ |
Secretary Name | Baxter Lambert Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 May 2017(45 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Director Name | Mr Bryan Matthew Stout |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(19 years, 9 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 18 April 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Belcroft Close Hope Park Bromley Kent BR1 3TL |
Director Name | Miss Anne Booth |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 February 1996) |
Role | Recruitment Consultant |
Correspondence Address | 5 Belcroft Close Bromley Kent BR1 3TL |
Director Name | Mrs Brenda Clarke |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 July 1993) |
Role | Home Warden & Contracts Monitor |
Correspondence Address | 27 Ravensworth Road Mottingham London SE9 4LW |
Director Name | Mr Terence Raymond Sully |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(19 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 February 1992) |
Role | Office Services Manager |
Correspondence Address | 37 Hope Park Bromley Kent BR1 3RG |
Director Name | Mrs Jeannette Corinne Glogowski |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(19 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 29 July 1998) |
Role | Secretary/Pa |
Correspondence Address | 4 Belcroft Close Bromley Kent BR1 3TL |
Director Name | Mr John Seymour Holt |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 1994) |
Role | Chartered Engineer |
Correspondence Address | 51 Hope Park Bromley Kent BR1 3RG |
Director Name | Mr David Henry Page |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(19 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 08 July 2004) |
Role | Retired |
Correspondence Address | 12 Belcroft Close Bromley Kent BR1 3TL |
Secretary Name | Mrs Jeannette Corinne Glogowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(19 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 29 July 1998) |
Role | Company Director |
Correspondence Address | 4 Belcroft Close Bromley Kent BR1 3TL |
Director Name | Jeremy Lawrence Root |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 January 1998) |
Role | Surveyor |
Correspondence Address | 6 Belcroft Close Bromley Kent BR1 3TL |
Director Name | Anne Morrison |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 December 1998) |
Role | Accommodation Manager |
Correspondence Address | 16 Yew Tree Road Beckenham Kent BR3 4HT |
Director Name | Paul Frank Sikora |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 April 1997) |
Role | Teacher |
Correspondence Address | 9 Belcroft Close Hope Park Bromley Kent BR1 3TL |
Director Name | Mr Keith Michael Tyler |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(25 years, 9 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 11 June 2021) |
Role | Customer Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 120 High Street London SE20 7EZ |
Director Name | Lynn Donald |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 July 2002) |
Role | Personal Assistant |
Correspondence Address | 49 Hope Park Bromley BR1 3RG |
Secretary Name | Mr Bryan Matthew Stout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(26 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Belcroft Close Bromley Kent BR1 3TL |
Director Name | Robert Gale |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 October 2007) |
Role | NHS Residence Manager |
Correspondence Address | 113 Station Road Sutton Surrey SM1 2PS |
Director Name | Nicola Spiegel |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 September 2003) |
Role | Hr Administrator |
Correspondence Address | 65 Hope Park Bromley Kent BR1 3RG |
Director Name | Barry Joseph Devoy |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 July 2004) |
Role | Data Engineer |
Correspondence Address | 10 Belcroft Close Bromley Kent BR1 3TL |
Director Name | Nicola Ann Stevens |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2004) |
Role | Business Analyst |
Correspondence Address | 7 Belcroft Close Hope Park Bromley Kent BR1 3TL |
Director Name | Ms Augusta Akoto Adu |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(31 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 April 2013) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 41 Newstead Avenue Orpington Kent BR6 9RW |
Director Name | Mr Raymond Keith Sievey |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 July 2009) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Belcroft Close Bromley Kent BR1 3TL |
Secretary Name | Mr Raymond Keith Sievey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 October 2007) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Belcroft Close Bromley Kent BR1 3TL |
Secretary Name | Mr Bryan Matthew Stout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(36 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 April 2017) |
Role | Retired |
Correspondence Address | 59 Heron Hill Belvedere Kent DA17 5HJ |
Director Name | Ms Rita Pamela Mountney |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(36 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 May 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 327 Westmount Road Eltham London SE9 1NS |
Director Name | Mrs Sarah Elizabeth Hurst |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(42 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 November 2017) |
Role | Full Time Parent |
Country of Residence | Britain |
Correspondence Address | 8 Forstal Close Bromley BR2 0XR |
Director Name | Miss Victoria Longhurst |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 February 2017) |
Role | Teacher/Head Of Geography |
Country of Residence | United Kingdom |
Correspondence Address | 47 Hope Park Bromley BR1 3RG |
Telephone | 020 84648124 |
---|---|
Telephone region | London |
Registered Address | 120 High Street London SE20 7EZ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Penge and Cator |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 44.44% - |
---|---|
1 at £5 | Andrea Clare Johnson 2.78% Ordinary |
1 at £5 | Angela Vanessa Shelesh 2.78% Ordinary |
1 at £5 | Ann Cunningham Wagstaff 2.78% Ordinary |
1 at £5 | Augusta Akoto Adu 2.78% Ordinary |
1 at £5 | Bryan Matthew Stout 2.78% Ordinary |
1 at £5 | Conal Patrick Shields 2.78% Ordinary |
1 at £5 | Daniel Joseph Wakeman & Krystyna Danuta Wakeman 2.78% Ordinary |
1 at £5 | Elsa Rodrigues 2.78% Ordinary |
1 at £5 | Hilary Jean French 2.78% Ordinary |
1 at £5 | Joan Waller 2.78% Ordinary |
1 at £5 | Kate Frances Carter 2.78% Ordinary |
1 at £5 | Keith Michael Tyler 2.78% Ordinary |
1 at £5 | Michelle Louise Sievey & Raymond Keith Sievey 2.78% Ordinary |
1 at £5 | Miss Marcia Huzanic 2.78% Ordinary |
1 at £5 | Mrs Ramini Kangesu 2.78% Ordinary |
1 at £5 | Ms Karon Mathers 2.78% Ordinary |
1 at £5 | Nicholas Butler 2.78% Ordinary |
1 at £5 | Paul Curran 2.78% Ordinary |
1 at £5 | Ruth Clarke & M. Bartlett 2.78% Ordinary |
1 at £5 | S.j. O'brian 2.78% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (8 months ago) |
---|---|
Next Return Due | 10 August 2024 (4 months, 1 week from now) |
21 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
23 October 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (5 pages) |
30 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
13 October 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
13 October 2018 | Director's details changed for Mr Keith Michael Tyler on 12 October 2018 (2 pages) |
13 October 2018 | Appointment of Miss Denise Maria Jackson as a director on 3 September 2018 (2 pages) |
13 October 2018 | Appointment of Mrs Ruth Bartlett as a director on 3 September 2018 (2 pages) |
13 October 2018 | Director's details changed for Ms Andrea Clare Johnson on 12 October 2018 (2 pages) |
13 September 2018 | Accounts for a small company made up to 31 December 2017 (5 pages) |
18 June 2018 | Notification of a person with significant control statement (2 pages) |
5 March 2018 | Termination of appointment of Sarah Elizabeth Hurst as a director on 24 November 2017 (1 page) |
5 March 2018 | Termination of appointment of Victoria Longhurst as a director on 14 February 2017 (1 page) |
3 September 2017 | Cessation of Bryan Matthew Stout as a person with significant control on 18 April 2017 (1 page) |
3 September 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
3 September 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
3 September 2017 | Cessation of Bryan Matthew Stout as a person with significant control on 18 April 2017 (1 page) |
7 July 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
7 July 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
25 May 2017 | Termination of appointment of Bryan Matthew Stout as a director on 18 April 2017 (1 page) |
25 May 2017 | Termination of appointment of Bryan Matthew Stout as a director on 18 April 2017 (1 page) |
25 May 2017 | Termination of appointment of Bryan Matthew Stout as a secretary on 18 April 2017 (1 page) |
25 May 2017 | Appointment of Baxter Lambert Limited as a secretary on 3 May 2017 (2 pages) |
25 May 2017 | Registered office address changed from 8 Belcroft Close Hope Park Bromley Kent BR1 3TL to 120 High Street London SE20 7EZ on 25 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Bryan Matthew Stout as a secretary on 18 April 2017 (1 page) |
25 May 2017 | Registered office address changed from 8 Belcroft Close Hope Park Bromley Kent BR1 3TL to 120 High Street London SE20 7EZ on 25 May 2017 (1 page) |
25 May 2017 | Appointment of Baxter Lambert Limited as a secretary on 3 May 2017 (2 pages) |
17 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
17 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 August 2016 | Confirmation statement made on 27 July 2016 with updates (8 pages) |
12 August 2016 | Confirmation statement made on 27 July 2016 with updates (8 pages) |
18 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
18 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
12 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
3 August 2015 | Appointment of Mrs Sarah Elizabeth Hurst as a director on 11 September 2014 (2 pages) |
3 August 2015 | Appointment of Miss Victoria Longhurst as a director on 11 September 2014 (2 pages) |
3 August 2015 | Appointment of Mrs Sarah Elizabeth Hurst as a director on 11 September 2014 (2 pages) |
3 August 2015 | Appointment of Miss Victoria Longhurst as a director on 11 September 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
8 August 2014 | Termination of appointment of Rita Pamela Mountney as a director on 8 May 2014 (1 page) |
8 August 2014 | Termination of appointment of Rita Pamela Mountney as a director on 8 May 2014 (1 page) |
8 August 2014 | Termination of appointment of Rita Pamela Mountney as a director on 8 May 2014 (1 page) |
22 October 2013 | Director's details changed for Mr Bryan Matthew Stout on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Bryan Matthew Stout on 22 October 2013 (2 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
26 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
26 August 2013 | Registered office address changed from 59 Heron Hill Belvedere Kent DA17 5HJ England on 26 August 2013 (1 page) |
26 August 2013 | Secretary's details changed for Mr Bryan Matthew Stout on 1 July 2013 (1 page) |
26 August 2013 | Registered office address changed from 59 Heron Hill Belvedere Kent DA17 5HJ England on 26 August 2013 (1 page) |
26 August 2013 | Secretary's details changed for Mr Bryan Matthew Stout on 1 July 2013 (1 page) |
26 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
26 August 2013 | Termination of appointment of Augusta Adu as a director (1 page) |
26 August 2013 | Director's details changed for Mr Bryan Matthew Stout on 1 July 2013 (2 pages) |
26 August 2013 | Director's details changed for Mr Bryan Matthew Stout on 1 July 2013 (2 pages) |
26 August 2013 | Secretary's details changed for Mr Bryan Matthew Stout on 1 July 2013 (1 page) |
26 August 2013 | Termination of appointment of Augusta Adu as a director (1 page) |
26 August 2013 | Director's details changed for Mr Bryan Matthew Stout on 1 July 2013 (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
22 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (11 pages) |
22 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (11 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (11 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (11 pages) |
8 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
8 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
27 August 2010 | Secretary's details changed for Bryan Matthew Stout on 24 July 2010 (1 page) |
27 August 2010 | Director's details changed for Rita Pamela Mountney on 27 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Bryan Matthew Stout on 27 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Augusta Akoto Adu on 24 July 2010 (3 pages) |
27 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (11 pages) |
27 August 2010 | Director's details changed for Andrea Clare Johnson on 27 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (11 pages) |
27 August 2010 | Director's details changed for Mr Bryan Matthew Stout on 27 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Keith Michael Tyler on 27 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Andrea Clare Johnson on 27 July 2010 (2 pages) |
27 August 2010 | Termination of appointment of Raymond Sievey as a director (1 page) |
27 August 2010 | Director's details changed for Keith Michael Tyler on 27 July 2010 (2 pages) |
27 August 2010 | Termination of appointment of Raymond Sievey as a director (1 page) |
27 August 2010 | Secretary's details changed for Bryan Matthew Stout on 24 July 2010 (1 page) |
27 August 2010 | Director's details changed for Augusta Akoto Adu on 24 July 2010 (3 pages) |
27 August 2010 | Director's details changed for Rita Pamela Mountney on 27 July 2010 (2 pages) |
22 October 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
22 October 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
19 October 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (19 pages) |
19 October 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (19 pages) |
16 October 2009 | Registered office address changed from 39 Heron Hill Upper Belvedere Kent DA17 5HJ on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from 39 Heron Hill Upper Belvedere Kent DA17 5HJ on 16 October 2009 (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 8 belcroft close bromley BR1 3TL (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 8 belcroft close bromley BR1 3TL (1 page) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
2 September 2008 | Return made up to 27/07/08; full list of members (16 pages) |
2 September 2008 | Return made up to 27/07/08; full list of members (16 pages) |
25 July 2008 | Appointment terminated secretary raymond sievey (1 page) |
25 July 2008 | Appointment terminated secretary raymond sievey (1 page) |
25 July 2008 | Secretary appointed bryan matthew stout (2 pages) |
25 July 2008 | Appointment terminated director robert gale (1 page) |
25 July 2008 | Secretary appointed bryan matthew stout (2 pages) |
25 July 2008 | Director appointed rita pamela mountney (2 pages) |
25 July 2008 | Director appointed rita pamela mountney (2 pages) |
25 July 2008 | Appointment terminated director robert gale (1 page) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
16 October 2007 | Return made up to 27/07/07; full list of members (9 pages) |
16 October 2007 | Return made up to 27/07/07; full list of members (9 pages) |
14 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
14 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
23 October 2006 | New secretary appointed (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Return made up to 27/07/06; full list of members (11 pages) |
23 October 2006 | New secretary appointed (1 page) |
23 October 2006 | Return made up to 27/07/06; full list of members (11 pages) |
23 October 2006 | Secretary resigned (1 page) |
5 October 2005 | Return made up to 27/07/05; change of members (10 pages) |
5 October 2005 | Return made up to 27/07/05; change of members (10 pages) |
15 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
15 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
11 February 2005 | New director appointed (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | New director appointed (1 page) |
11 February 2005 | Director resigned (1 page) |
25 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
25 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Return made up to 27/07/04; change of members (10 pages) |
22 September 2004 | Director resigned (2 pages) |
22 September 2004 | Return made up to 27/07/04; change of members (10 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | New director appointed (2 pages) |
29 October 2003 | Return made up to 27/07/03; full list of members
|
29 October 2003 | Return made up to 27/07/03; full list of members
|
10 September 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
10 September 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Return made up to 27/07/02; change of members
|
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Return made up to 27/07/02; change of members
|
23 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
23 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
29 August 2001 | Return made up to 27/07/01; full list of members (8 pages) |
29 August 2001 | Return made up to 27/07/01; full list of members (8 pages) |
22 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 September 2000 | Return made up to 27/07/00; change of members (9 pages) |
19 September 2000 | Return made up to 27/07/00; change of members (9 pages) |
17 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
17 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
28 September 1999 | Return made up to 27/07/99; full list of members (8 pages) |
28 September 1999 | Return made up to 27/07/99; full list of members (8 pages) |
25 January 1999 | Return made up to 27/07/98; change of members (8 pages) |
25 January 1999 | Return made up to 27/07/98; change of members (8 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | New secretary appointed (2 pages) |
31 December 1998 | Registered office changed on 31/12/98 from: 4 belcroft cl bromley kent BR1 3TL (1 page) |
31 December 1998 | Registered office changed on 31/12/98 from: 4 belcroft cl bromley kent BR1 3TL (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Secretary resigned;director resigned (1 page) |
31 December 1998 | Secretary resigned;director resigned (1 page) |
24 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
19 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
19 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
15 August 1997 | Return made up to 27/07/97; full list of members (8 pages) |
15 August 1997 | Return made up to 27/07/97; full list of members (8 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
29 August 1996 | Return made up to 27/07/96; change of members (8 pages) |
29 August 1996 | Return made up to 27/07/96; change of members (8 pages) |
11 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
11 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
29 August 1995 | Return made up to 27/07/95; no change of members (6 pages) |
29 August 1995 | Return made up to 27/07/95; no change of members (6 pages) |
10 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
10 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
15 October 1971 | Incorporation (11 pages) |
15 October 1971 | Incorporation (11 pages) |