Croydon
CR0 2NE
Director Name | Martin Ian McWilliams |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1999(27 years, 5 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Bt Engineer |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Bridget Mary Andrews |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2009(37 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Status | Current |
Appointed | 30 September 2014(42 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mr Neil Graham Dobson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2016(43 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Norman Andrews |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(19 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 14 August 2002) |
Role | Retired |
Correspondence Address | Red House Farm Bedingfield Eye Suffolk IP23 7QE |
Director Name | Clive Batley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(19 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 November 1991) |
Role | Marketing Manager |
Correspondence Address | 5 Everglades 43 Shortland Road Bromley Kent BR2 0XW |
Director Name | Stephen John Wright |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 August 1995) |
Role | Ambulanceman |
Correspondence Address | Flat 9 Everglades Bromley Kent BR2 0XW |
Director Name | Miss Andrea Lynne Taylor |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 August 1997) |
Role | Civil Servant |
Correspondence Address | 12 Everglades Bromley Kent BR2 0XW |
Director Name | Helen Florence Dobson |
---|---|
Date of Birth | March 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(19 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 March 2003) |
Role | Retired |
Correspondence Address | Flat 7 Everglades Bromley Kent BR2 0XW |
Director Name | Peter Andrew Duncan |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 February 1995) |
Role | Civil Servant |
Correspondence Address | 16 Everglades Bromley Kent BR2 0XW |
Director Name | Mr Ashley Peter Ratchford |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(19 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 October 1991) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Flat 2 9 Bromley Grove Bromley Kent BR2 0LP |
Director Name | Ms Nora Christina McCaughey |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 May 1991(19 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 08 June 2000) |
Role | Secretary |
Correspondence Address | Flat 3 Everglades Bromley Kent BR2 0XW |
Director Name | Mr John Edwin Hughes |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(19 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 06 June 2000) |
Role | Retired |
Correspondence Address | Flat 2 Everglades Bromley Kent BR2 0XW |
Secretary Name | Clive Batley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(19 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 November 1991) |
Role | Company Director |
Correspondence Address | 5 Everglades 43 Shortland Road Bromley Kent BR2 0XW |
Secretary Name | Ms Nora Christina McCaughey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 June 2000) |
Role | Company Director |
Correspondence Address | Flat 3 Everglades Bromley Kent BR2 0XW |
Director Name | Iain Cameron Black |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(21 years, 1 month after company formation) |
Appointment Duration | 27 years, 11 months (resigned 04 May 2021) |
Role | Senior Bank Officer |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | John Anthony Gregory |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 August 1993(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 May 1997) |
Role | Professional Golfer |
Correspondence Address | 11 Everglades 43 Shortlands Road Bromley Kent BR2 0XW |
Director Name | Marion Briggs |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 June 1996) |
Role | Housewife |
Correspondence Address | Rosede Chapel Croft Knockholt Kent TN14 7LU |
Director Name | David Trant Briggs |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1995) |
Role | Retired |
Correspondence Address | Rosede Chapel Croft Knockholt Kent TN14 7LU |
Director Name | Rhett Jameson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 February 1997) |
Role | Electrical |
Correspondence Address | 4 Everglades 43 Shortlands Road Bromley Kent BR2 0XW |
Director Name | Carol Ann Kerrey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 March 1999) |
Role | Local Government |
Correspondence Address | 10 Everglades 43 Shortlands Road Bromley Kent BR2 0XW |
Director Name | Carol Ann Kerrey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 March 1999) |
Role | Local Government |
Correspondence Address | 10 Everglades 43 Shortlands Road Bromley Kent BR2 0XW |
Director Name | Mr Kenneth John Lawrence |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 August 2001) |
Role | Retired |
Correspondence Address | 23 Kingsand Road Lee London SE12 0LE |
Director Name | John Peter Hatwell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 October 1999) |
Role | Retired |
Correspondence Address | 4 Everglades 43 Shortlands Road Bromley Kent BR2 0XW |
Director Name | Catherine Jane Herbert |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(25 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2007) |
Role | Banker |
Correspondence Address | 11 Everglades 43 Shortlands Road Bromley Kent BR2 0XW |
Director Name | Raymond Neil Rockman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(27 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 02 November 2021) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Secretary Name | Martin Ian McWilliams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(28 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 November 2000) |
Role | Bt Engineer |
Country of Residence | England |
Correspondence Address | Flat 1 The Everglades 43 Shortlands Road Bromley Kent BR2 0XW |
Secretary Name | Mr David Edward Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(28 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 April 2015) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Director Name | John Peter Hatwell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 June 2008) |
Role | Supermarket Assistant |
Correspondence Address | 4 Everglades 43 Shortlands Road Bromley Kent BR2 0XW |
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 |
1 at £10 | Antony Jones & Wendy Tapner 6.25% Ordinary |
---|---|
1 at £10 | Bridget Andrews 6.25% Ordinary |
1 at £10 | Christopher Michael Baines & Claire Ann Moran & Shirley Marie Baines & Raymond John Moran 6.25% Ordinary |
1 at £10 | Clare Germain & Paul Germain 6.25% Ordinary |
1 at £10 | Elizabeth Jane Head 6.25% Ordinary |
1 at £10 | Helen Catherine Lewis 6.25% Ordinary |
1 at £10 | Jacqueline Warren 6.25% Ordinary |
1 at £10 | Joan Graham 6.25% Ordinary |
1 at £10 | Kathryn O'brien 6.25% Ordinary |
1 at £10 | Martin Ian Mcwilliams 6.25% Ordinary |
1 at £10 | Mr I.c. Black 6.25% Ordinary |
1 at £10 | Mr R.n. Rockman & Mrs J.c. Rockman 6.25% Ordinary |
1 at £10 | Mr S.j. Wright 6.25% Ordinary |
1 at £10 | Mrs H.f. Dobson 6.25% Ordinary |
1 at £10 | Nicholas Barber 6.25% Ordinary |
1 at £10 | Paul Grant & Alison Bright 6.25% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
17 January 2024 | Secretary's details changed for Mr Derek Jonathan Lee on 2 January 2024 (1 page) |
---|---|
22 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
17 May 2023 | Confirmation statement made on 17 May 2023 with updates (4 pages) |
21 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with updates (5 pages) |
9 November 2021 | Termination of appointment of Raymond Neil Rockman as a director on 2 November 2021 (1 page) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
1 June 2021 | Confirmation statement made on 17 May 2021 with updates (5 pages) |
5 May 2021 | Termination of appointment of Iain Cameron Black as a director on 4 May 2021 (1 page) |
2 July 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
22 May 2020 | Confirmation statement made on 17 May 2020 with updates (5 pages) |
21 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
6 July 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
18 June 2018 | Registered office address changed from C/O C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon Surrey CR0 7AF to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page) |
18 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
13 July 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
13 July 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
31 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
30 June 2016 | Total exemption full accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption full accounts made up to 30 September 2015 (5 pages) |
20 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
9 February 2016 | Appointment of Mr Neil Graham Dobson as a director on 3 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Neil Graham Dobson as a director on 3 February 2016 (2 pages) |
10 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
28 May 2015 | Registered office address changed from Everglades 43 Shortlands Road Bromley BR2 0XW England to C/O C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon Surrey CR0 7AF on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from Everglades 43 Shortlands Road Bromley BR2 0XW England to C/O C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon Surrey CR0 7AF on 28 May 2015 (1 page) |
28 May 2015 | Appointment of Mr Derek Jonathan Lee as a secretary on 30 September 2014 (2 pages) |
28 May 2015 | Appointment of Mr Derek Jonathan Lee as a secretary on 30 September 2014 (2 pages) |
30 April 2015 | Termination of appointment of David Edward Lambert as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of David Edward Lambert as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from C/O Baxter Lambert 120 High Street Penge London SE20 7EZ to Everglades 43 Shortlands Road Bromley BR2 0XW on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from C/O Baxter Lambert 120 High Street Penge London SE20 7EZ to Everglades 43 Shortlands Road Bromley BR2 0XW on 30 April 2015 (1 page) |
25 February 2015 | Accounts for a small company made up to 29 September 2014 (6 pages) |
25 February 2015 | Accounts for a small company made up to 29 September 2014 (6 pages) |
19 June 2014 | Accounts for a small company made up to 29 September 2013 (6 pages) |
19 June 2014 | Accounts for a small company made up to 29 September 2013 (6 pages) |
21 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
15 July 2013 | Director's details changed for Iain Cameron Black on 16 May 2013 (2 pages) |
15 July 2013 | Director's details changed for Bridget Mary Andrews on 16 May 2013 (2 pages) |
15 July 2013 | Director's details changed for Helen Catherine Paul on 16 May 2013 (2 pages) |
15 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (7 pages) |
15 July 2013 | Director's details changed for Bridget Mary Andrews on 16 May 2013 (2 pages) |
15 July 2013 | Director's details changed for Martin Ian Mcwilliams on 16 May 2013 (2 pages) |
15 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (7 pages) |
15 July 2013 | Director's details changed for Martin Ian Mcwilliams on 16 May 2013 (2 pages) |
15 July 2013 | Director's details changed for Helen Catherine Paul on 16 May 2013 (2 pages) |
15 July 2013 | Director's details changed for Raymond Neil Rockman on 16 May 2013 (2 pages) |
15 July 2013 | Director's details changed for Iain Cameron Black on 16 May 2013 (2 pages) |
15 July 2013 | Director's details changed for Raymond Neil Rockman on 16 May 2013 (2 pages) |
1 July 2013 | Accounts for a small company made up to 29 September 2012 (6 pages) |
1 July 2013 | Accounts for a small company made up to 29 September 2012 (6 pages) |
7 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (10 pages) |
7 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (10 pages) |
19 June 2012 | Full accounts made up to 29 September 2011 (10 pages) |
19 June 2012 | Full accounts made up to 29 September 2011 (10 pages) |
19 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (10 pages) |
19 July 2011 | Registered office address changed from 120 High Street Penge London SE20 7EZ on 19 July 2011 (1 page) |
19 July 2011 | Registered office address changed from 120 High Street Penge London SE20 7EZ on 19 July 2011 (1 page) |
19 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (10 pages) |
22 June 2011 | Full accounts made up to 29 September 2010 (10 pages) |
22 June 2011 | Full accounts made up to 29 September 2010 (10 pages) |
1 July 2010 | Director's details changed for Iain Cameron Black on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Raymond Neil Rockman on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Martin Ian Mcwilliams on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Raymond Neil Rockman on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Martin Ian Mcwilliams on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Raymond Neil Rockman on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Helen Catherine Paul on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (12 pages) |
1 July 2010 | Director's details changed for Iain Cameron Black on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Bridget Mary Andrews on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (12 pages) |
1 July 2010 | Director's details changed for Bridget Mary Andrews on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Bridget Mary Andrews on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Martin Ian Mcwilliams on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Helen Catherine Paul on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Helen Catherine Paul on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Iain Cameron Black on 1 October 2009 (2 pages) |
30 June 2010 | Full accounts made up to 29 September 2009 (12 pages) |
30 June 2010 | Full accounts made up to 29 September 2009 (12 pages) |
2 October 2009 | Director appointed bridget mary andrews (2 pages) |
2 October 2009 | Director appointed bridget mary andrews (2 pages) |
28 July 2009 | Full accounts made up to 29 September 2008 (11 pages) |
28 July 2009 | Full accounts made up to 29 September 2008 (11 pages) |
11 June 2009 | Return made up to 17/05/09; full list of members (11 pages) |
11 June 2009 | Return made up to 17/05/09; full list of members (11 pages) |
29 August 2008 | Return made up to 17/05/08; full list of members (13 pages) |
29 August 2008 | Return made up to 17/05/08; full list of members (13 pages) |
28 August 2008 | Appointment terminated director john hatwell (1 page) |
28 August 2008 | Appointment terminated director john hatwell (1 page) |
29 July 2008 | Full accounts made up to 29 September 2007 (11 pages) |
29 July 2008 | Full accounts made up to 29 September 2007 (11 pages) |
23 October 2007 | Return made up to 17/05/07; no change of members (8 pages) |
23 October 2007 | Return made up to 17/05/07; no change of members (8 pages) |
15 March 2007 | Total exemption full accounts made up to 29 September 2006 (9 pages) |
15 March 2007 | Total exemption full accounts made up to 29 September 2006 (9 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
26 July 2006 | Return made up to 17/05/06; full list of members (15 pages) |
26 July 2006 | Return made up to 17/05/06; full list of members (15 pages) |
17 May 2006 | Total exemption full accounts made up to 29 September 2005 (9 pages) |
17 May 2006 | Total exemption full accounts made up to 29 September 2005 (9 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
25 July 2005 | Return made up to 17/05/05; full list of members (15 pages) |
25 July 2005 | Return made up to 17/05/05; full list of members (15 pages) |
25 April 2005 | Partial exemption accounts made up to 29 September 2004 (9 pages) |
25 April 2005 | Partial exemption accounts made up to 29 September 2004 (9 pages) |
19 October 2004 | Return made up to 17/05/04; full list of members (15 pages) |
19 October 2004 | Return made up to 17/05/04; full list of members (15 pages) |
3 November 2003 | Partial exemption accounts made up to 29 September 2003 (9 pages) |
3 November 2003 | Partial exemption accounts made up to 29 September 2003 (9 pages) |
3 November 2003 | Partial exemption accounts made up to 29 September 2002 (9 pages) |
3 November 2003 | Partial exemption accounts made up to 29 September 2002 (9 pages) |
9 June 2003 | Return made up to 17/05/03; full list of members (14 pages) |
9 June 2003 | Return made up to 17/05/03; full list of members (14 pages) |
12 May 2003 | Partial exemption accounts made up to 29 September 2001 (9 pages) |
12 May 2003 | Partial exemption accounts made up to 29 September 2001 (9 pages) |
20 August 2002 | Return made up to 17/05/02; full list of members
|
20 August 2002 | Return made up to 17/05/02; full list of members
|
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
31 October 2001 | Partial exemption accounts made up to 30 September 2000 (9 pages) |
31 October 2001 | Partial exemption accounts made up to 30 September 2000 (9 pages) |
6 September 2001 | Return made up to 17/05/01; full list of members
|
6 September 2001 | Return made up to 17/05/01; full list of members
|
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: melbury house 34 southborough road bromley kent BR1 2EB (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: melbury house 34 southborough road bromley kent BR1 2EB (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
12 June 2000 | Return made up to 17/05/00; no change of members (9 pages) |
12 June 2000 | Return made up to 17/05/00; no change of members (9 pages) |
5 May 2000 | Return made up to 17/05/99; no change of members (10 pages) |
5 May 2000 | Return made up to 17/05/99; no change of members (10 pages) |
28 March 2000 | Full accounts made up to 29 September 1999 (5 pages) |
28 March 2000 | Full accounts made up to 29 September 1999 (5 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
28 April 1999 | Full accounts made up to 29 September 1998 (6 pages) |
28 April 1999 | Full accounts made up to 29 September 1998 (6 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
4 June 1998 | Return made up to 17/05/98; full list of members
|
4 June 1998 | Return made up to 17/05/98; full list of members
|
12 March 1998 | Accounts for a small company made up to 29 September 1997 (5 pages) |
12 March 1998 | Accounts for a small company made up to 29 September 1997 (5 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
8 July 1997 | Return made up to 17/05/97; full list of members (10 pages) |
8 July 1997 | Return made up to 17/05/97; full list of members (10 pages) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | Director resigned (1 page) |
2 April 1997 | Full accounts made up to 29 September 1996 (5 pages) |
2 April 1997 | Full accounts made up to 29 September 1996 (5 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
22 July 1996 | Return made up to 17/05/96; no change of members
|
22 July 1996 | Return made up to 17/05/96; no change of members
|
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
20 May 1996 | Full accounts made up to 29 September 1995 (5 pages) |
20 May 1996 | Full accounts made up to 29 September 1995 (5 pages) |
15 April 1996 | Director's particulars changed (1 page) |
15 April 1996 | Director's particulars changed (1 page) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Director resigned (2 pages) |
5 July 1995 | Return made up to 17/05/95; no change of members (6 pages) |
5 July 1995 | Return made up to 17/05/95; no change of members (6 pages) |
21 March 1995 | Full accounts made up to 29 September 1994 (5 pages) |
21 March 1995 | Full accounts made up to 29 September 1994 (5 pages) |
13 April 1972 | Incorporation (14 pages) |
13 April 1972 | Incorporation (14 pages) |