Company NameAegis Securities (Bromley) Limited
DirectorDesmond Wilfred Sturdee
Company StatusActive
Company Number01067182
CategoryPrivate Limited Company
Incorporation Date22 August 1972(51 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Desmond Wilfred Sturdee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(49 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPovey Little Chartered Accounts
12 Hatherley Road
Sidcup
Kent
DA14 4DT
Director NameDesmond Wilfred Sturdee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(19 years, 1 month after company formation)
Appointment Duration17 years (resigned 08 October 2008)
RoleCompany Director
Correspondence AddressTall Trees
1a Edward Road
Bromley
Kent
BR1 3NG
Director NameMrs Bridie Sturdee
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(19 years, 1 month after company formation)
Appointment Duration30 years, 10 months (resigned 01 August 2022)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressTall Trees
1a Edward Road
Bromley
Kent
BR1 3NG
Director NameMr Victor Vincent Sturdee
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(19 years, 1 month after company formation)
Appointment Duration30 years, 10 months (resigned 01 August 2022)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressTall Trees
1a Edward Road
Bromley
Kent
BR1 3NG
Secretary NameMr Victor Vincent Sturdee
NationalityBritish
StatusResigned
Appointed01 October 1991(19 years, 1 month after company formation)
Appointment Duration30 years, 10 months (resigned 01 August 2022)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressTall Trees
1a Edward Road
Bromley
Kent
BR1 3NG

Contact

Telephone020 84602270
Telephone regionLondon

Location

Registered AddressPovey Little Chartered Accounts
12 Hatherley Road
Sidcup
Kent
DA14 4DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Shareholders

1.3k at £1Victor Vincent Sturdee
63.00%
Ordinary
740 at £1Bridie Sturdee
37.00%
Ordinary

Accounts

Latest Accounts26 October 2023 (6 months ago)
Next Accounts Due26 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 October

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Charges

18 December 1975Delivered on: 2 January 1976
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 510 streatham high rd london SW16 with all fixtures.
Outstanding
18 December 1975Delivered on: 2 January 1976
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat 56 tylbey road bromley, kent. With all fixtures.
Outstanding
12 August 1973Delivered on: 18 August 1975
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 99 palace rd bromley kent with all fixtures.
Outstanding
7 June 1974Delivered on: 14 June 1974
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 widmore road bromley kent together with all fixtures whatsoever.
Outstanding
31 May 1973Delivered on: 5 June 1973
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises 1, cambridge rd bromley kent together with all fixtures.
Outstanding
30 March 1973Delivered on: 4 April 1973
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land cert.relating to 4B summer hill villas chislehurst kent with all fixtures.
Outstanding
27 November 1990Delivered on: 30 November 1990
Persons entitled: Allied Irish Banks Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a flat 5 brunswick house 12 the beach walmer deal kent by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 October 1990Delivered on: 3 October 1990
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 5 18 marine road walmer deal kent together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 April 1990Delivered on: 25 April 1990
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4 25 the beach walmer deal kent by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 April 1990Delivered on: 25 April 1990
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 5 blue haze 18 marine road walmer deal together with a deal. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 July 1989Delivered on: 4 July 1989
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a l/h property at 32 gourock road eltham london SE9 together with(please see doc O95/17/136/c/10/7 for complete details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 December 1986Delivered on: 15 December 1986
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 11 freelands road bromley. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 December 1972Delivered on: 1 January 1973
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 glebe road bromley kent together with all fixtures.
Outstanding
12 December 1986Delivered on: 15 December 1986
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 28 bromley grove beckenham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 December 1986Delivered on: 15 December 1986
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 3 canard road acton london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 December 1986Delivered on: 15 December 1986
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 7 henry street bromley. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 December 1986Delivered on: 15 December 1986
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 228 wheelmeadow road catford london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 December 1986Delivered on: 15 December 1986
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 29A & b lansdowns road bromley. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 December 1986Delivered on: 15 December 1986
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 51 cottage road bromley. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 December 1986Delivered on: 15 December 1986
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 11 and 15 hilldrop road bromley. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 December 1986Delivered on: 15 December 1986
Persons entitled: Allied Irish Bank S PLC

Classification: Mortgage charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 5 freelands road bromley. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 November 1983Delivered on: 17 November 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H dwelling house 5 lake avenue bromley kent.
Outstanding
10 February 1981Delivered on: 13 February 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The cottage 10 kings wood road shortlands kent.
Outstanding
26 February 1982Delivered on: 2 March 1972
Persons entitled: Midland Bank Trust Company Limited

Classification: Legal charge
Secured details: Sterling pounds 37900 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold no 1 parkhill rod parkhill shortlands beckenham bromley london title no 17481.
Outstanding
12 February 1980Delivered on: 19 February 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 shortlands grove bromley kent with all fixtures present & future title no sgl 185292.
Outstanding
12 February 1980Delivered on: 19 February 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 25 croft road bromley kent with all fixtures present & future title no sgl 136314.
Outstanding
1 February 1980Delivered on: 6 February 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5 freelands rd bromley kent tegether with all fixtures present & future sgl sgl 266948.
Outstanding
31 October 1978Delivered on: 3 November 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 13 freelands road bromley kent title no sgl 255765 together with all fixtures present & future.
Outstanding
20 July 1977Delivered on: 27 July 1977
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold hereitaments and premises being 28 bromley grove shortlands bromley together with all fixtures whatsoever present & future.
Outstanding
24 March 1977Delivered on: 30 March 1977
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property 11 & 15 hilldrop road bromley together with all fixtures whatsoever both present and future title no sgl 232472.
Outstanding
6 January 1977Delivered on: 14 January 1977
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises 228 wellmeadows road catford, londo, SE6 together with all fixtures.
Outstanding
17 May 1976Delivered on: 21 May 1976
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat property known as 56 tylney rd bromley kent together with all fixtures.
Outstanding
17 May 1976Delivered on: 21 May 1976
Persons entitled: Midland Bank PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of all that debt or sum of sterling 5950 due to the company under a l/charge dt 1109/1975 by M.A. mansoor to the company secured on the properties known as 5 windmill rd chiswick.
Outstanding
4 February 1976Delivered on: 10 February 1976
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H hereditaments 22 west street bromley, kent.together with all fixtures.
Outstanding
12 December 1986Delivered on: 15 December 1986
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 31 bourdon road london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 January 1991Delivered on: 28 January 1991
Satisfied on: 18 August 2000
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 December 2020Total exemption full accounts made up to 26 October 2020 (6 pages)
13 November 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 26 October 2019 (6 pages)
16 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 26 October 2018 (6 pages)
16 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 26 October 2017 (6 pages)
19 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 26 October 2016 (5 pages)
18 July 2017Total exemption full accounts made up to 26 October 2016 (5 pages)
2 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
15 December 2015Total exemption small company accounts made up to 26 October 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 26 October 2015 (4 pages)
20 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2,000
(5 pages)
20 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2,000
(5 pages)
2 March 2015Total exemption small company accounts made up to 26 October 2014 (4 pages)
2 March 2015Total exemption small company accounts made up to 26 October 2014 (4 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2,000
(5 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2,000
(5 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2,000
(5 pages)
20 February 2014Total exemption small company accounts made up to 26 October 2013 (4 pages)
20 February 2014Total exemption small company accounts made up to 26 October 2013 (4 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2,000
(5 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2,000
(5 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2,000
(5 pages)
12 March 2013Total exemption small company accounts made up to 26 October 2012 (3 pages)
12 March 2013Total exemption small company accounts made up to 26 October 2012 (3 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 26 October 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 26 October 2011 (4 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 26 October 2010 (3 pages)
8 February 2011Total exemption small company accounts made up to 26 October 2010 (3 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 26 October 2009 (3 pages)
20 April 2010Total exemption small company accounts made up to 26 October 2009 (3 pages)
21 October 2009Director's details changed for Mr Victor Vincent Sturdee on 2 October 2009 (2 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Mrs Bridie Sturdee on 2 October 2009 (2 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Director's details changed for Mrs Bridie Sturdee on 2 October 2009 (2 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Director's details changed for Mrs Bridie Sturdee on 2 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Victor Vincent Sturdee on 2 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Victor Vincent Sturdee on 2 October 2009 (2 pages)
5 August 2009Total exemption small company accounts made up to 26 October 2008 (3 pages)
5 August 2009Total exemption small company accounts made up to 26 October 2008 (3 pages)
6 November 2008Appointment terminated director desmond sturdee (1 page)
6 November 2008Appointment terminated director desmond sturdee (1 page)
8 October 2008Return made up to 01/10/08; full list of members (4 pages)
8 October 2008Return made up to 01/10/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 26 October 2007 (3 pages)
31 July 2008Total exemption small company accounts made up to 26 October 2007 (3 pages)
17 October 2007Return made up to 01/10/07; full list of members (3 pages)
17 October 2007Return made up to 01/10/07; full list of members (3 pages)
9 August 2007Total exemption small company accounts made up to 26 October 2006 (3 pages)
9 August 2007Total exemption small company accounts made up to 26 October 2006 (3 pages)
16 October 2006Return made up to 01/10/06; full list of members (3 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Return made up to 01/10/06; full list of members (3 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Secretary's particulars changed;director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
16 October 2006Secretary's particulars changed;director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
28 March 2006Return made up to 01/10/05; full list of members (3 pages)
28 March 2006Return made up to 01/10/05; full list of members (3 pages)
9 March 2006Total exemption small company accounts made up to 26 October 2005 (4 pages)
9 March 2006Total exemption small company accounts made up to 26 October 2005 (4 pages)
17 November 2005Withdrawal of application for striking off (1 page)
17 November 2005Withdrawal of application for striking off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
31 May 2005Voluntary strike-off action has been suspended (1 page)
31 May 2005Voluntary strike-off action has been suspended (1 page)
21 April 2005Application for striking-off (1 page)
21 April 2005Application for striking-off (1 page)
11 October 2004Return made up to 01/10/04; full list of members (7 pages)
11 October 2004Return made up to 01/10/04; full list of members (7 pages)
7 October 2003Return made up to 01/10/03; full list of members
  • 363(287) ‐ Registered office changed on 07/10/03
(7 pages)
7 October 2003Return made up to 01/10/03; full list of members
  • 363(287) ‐ Registered office changed on 07/10/03
(7 pages)
4 September 2003Total exemption small company accounts made up to 26 October 2002 (4 pages)
4 September 2003Total exemption small company accounts made up to 26 October 2002 (4 pages)
7 October 2002Return made up to 01/10/02; full list of members (7 pages)
7 October 2002Return made up to 01/10/02; full list of members (7 pages)
27 August 2002Total exemption small company accounts made up to 26 October 2001 (4 pages)
27 August 2002Total exemption small company accounts made up to 26 October 2001 (4 pages)
2 October 2001Return made up to 01/10/01; full list of members (7 pages)
2 October 2001Return made up to 01/10/01; full list of members (7 pages)
24 August 2001Total exemption small company accounts made up to 26 October 2000 (4 pages)
24 August 2001Total exemption small company accounts made up to 26 October 2000 (4 pages)
12 October 2000Return made up to 01/10/00; full list of members (7 pages)
12 October 2000Return made up to 01/10/00; full list of members (7 pages)
22 August 2000Accounts for a small company made up to 26 October 1999 (4 pages)
22 August 2000Accounts for a small company made up to 26 October 1999 (4 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 October 1999Return made up to 01/10/99; full list of members (7 pages)
5 October 1999Return made up to 01/10/99; full list of members (7 pages)
2 September 1999Accounts for a small company made up to 26 October 1998 (5 pages)
2 September 1999Accounts for a small company made up to 26 October 1998 (5 pages)
13 October 1998Return made up to 01/10/98; no change of members (4 pages)
13 October 1998Return made up to 01/10/98; no change of members (4 pages)
23 July 1998Accounts for a small company made up to 26 October 1997 (4 pages)
23 July 1998Accounts for a small company made up to 26 October 1997 (4 pages)
9 October 1997Accounts for a small company made up to 26 October 1996 (4 pages)
9 October 1997Accounts for a small company made up to 26 October 1995 (4 pages)
9 October 1997Accounts for a small company made up to 26 October 1996 (4 pages)
9 October 1997Accounts for a small company made up to 26 October 1995 (4 pages)
7 October 1997Return made up to 01/10/97; no change of members (4 pages)
7 October 1997Return made up to 01/10/97; no change of members (4 pages)
3 January 1997Registered office changed on 03/01/97 from: 17 hatherley road sidcup kent DA14 4DT (1 page)
3 January 1997Registered office changed on 03/01/97 from: 17 hatherley road sidcup kent DA14 4DT (1 page)
16 October 1996Return made up to 01/10/96; full list of members (6 pages)
16 October 1996Return made up to 01/10/96; full list of members (6 pages)
4 October 1995Return made up to 01/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 October 1995Return made up to 01/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 July 1995Accounts for a small company made up to 26 October 1994 (4 pages)
19 July 1995Accounts for a small company made up to 26 October 1994 (4 pages)
31 May 1995Full accounts made up to 26 October 1991 (11 pages)
31 May 1995Full accounts made up to 26 October 1991 (11 pages)
31 May 1995Accounts for a small company made up to 26 October 1993 (7 pages)
31 May 1995Accounts for a small company made up to 26 October 1992 (5 pages)
31 May 1995Accounts for a small company made up to 26 October 1992 (5 pages)
31 May 1995Accounts for a small company made up to 26 October 1993 (7 pages)