12 Hatherley Road
Sidcup
Kent
DA14 4DT
Director Name | Desmond Wilfred Sturdee |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(19 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 08 October 2008) |
Role | Company Director |
Correspondence Address | Tall Trees 1a Edward Road Bromley Kent BR1 3NG |
Director Name | Mrs Bridie Sturdee |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(19 years, 1 month after company formation) |
Appointment Duration | 30 years, 10 months (resigned 01 August 2022) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Tall Trees 1a Edward Road Bromley Kent BR1 3NG |
Director Name | Mr Victor Vincent Sturdee |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(19 years, 1 month after company formation) |
Appointment Duration | 30 years, 10 months (resigned 01 August 2022) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Tall Trees 1a Edward Road Bromley Kent BR1 3NG |
Secretary Name | Mr Victor Vincent Sturdee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(19 years, 1 month after company formation) |
Appointment Duration | 30 years, 10 months (resigned 01 August 2022) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Tall Trees 1a Edward Road Bromley Kent BR1 3NG |
Telephone | 020 84602270 |
---|---|
Telephone region | London |
Registered Address | Povey Little Chartered Accounts 12 Hatherley Road Sidcup Kent DA14 4DT |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
1.3k at £1 | Victor Vincent Sturdee 63.00% Ordinary |
---|---|
740 at £1 | Bridie Sturdee 37.00% Ordinary |
Latest Accounts | 26 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 26 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 October |
Latest Return | 9 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 4 weeks from now) |
18 December 1975 | Delivered 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 1975 | Delivered 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 1973 | Delivered 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 1974 | Delivered 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 1973 | Delivered 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 1973 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 1972 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 1981 | Delivered 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 1982 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1978 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1986 | Delivered 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 1991 | Delivered 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 |
1 December 2020 | Total exemption full accounts made up to 26 October 2020 (6 pages) |
---|---|
13 November 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 26 October 2019 (6 pages) |
16 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 26 October 2018 (6 pages) |
16 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 26 October 2017 (6 pages) |
19 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 26 October 2016 (5 pages) |
18 July 2017 | Total exemption full accounts made up to 26 October 2016 (5 pages) |
2 November 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 26 October 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 26 October 2015 (4 pages) |
20 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
2 March 2015 | Total exemption small company accounts made up to 26 October 2014 (4 pages) |
2 March 2015 | Total exemption small company accounts made up to 26 October 2014 (4 pages) |
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
20 February 2014 | Total exemption small company accounts made up to 26 October 2013 (4 pages) |
20 February 2014 | Total exemption small company accounts made up to 26 October 2013 (4 pages) |
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
12 March 2013 | Total exemption small company accounts made up to 26 October 2012 (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 26 October 2012 (3 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 26 October 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 26 October 2011 (4 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 26 October 2010 (3 pages) |
8 February 2011 | Total exemption small company accounts made up to 26 October 2010 (3 pages) |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 26 October 2009 (3 pages) |
20 April 2010 | Total exemption small company accounts made up to 26 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Mr Victor Vincent Sturdee on 2 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Mrs Bridie Sturdee on 2 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Director's details changed for Mrs Bridie Sturdee on 2 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Director's details changed for Mrs Bridie Sturdee on 2 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Victor Vincent Sturdee on 2 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Victor Vincent Sturdee on 2 October 2009 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 26 October 2008 (3 pages) |
5 August 2009 | Total exemption small company accounts made up to 26 October 2008 (3 pages) |
6 November 2008 | Appointment terminated director desmond sturdee (1 page) |
6 November 2008 | Appointment terminated director desmond sturdee (1 page) |
8 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
8 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 26 October 2007 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 26 October 2007 (3 pages) |
17 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 26 October 2006 (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 26 October 2006 (3 pages) |
16 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2006 | Director's particulars changed (1 page) |
28 March 2006 | Return made up to 01/10/05; full list of members (3 pages) |
28 March 2006 | Return made up to 01/10/05; full list of members (3 pages) |
9 March 2006 | Total exemption small company accounts made up to 26 October 2005 (4 pages) |
9 March 2006 | Total exemption small company accounts made up to 26 October 2005 (4 pages) |
17 November 2005 | Withdrawal of application for striking off (1 page) |
17 November 2005 | Withdrawal of application for striking off (1 page) |
31 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2005 | Voluntary strike-off action has been suspended (1 page) |
31 May 2005 | Voluntary strike-off action has been suspended (1 page) |
21 April 2005 | Application for striking-off (1 page) |
21 April 2005 | Application for striking-off (1 page) |
11 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
7 October 2003 | Return made up to 01/10/03; full list of members
|
7 October 2003 | Return made up to 01/10/03; full list of members
|
4 September 2003 | Total exemption small company accounts made up to 26 October 2002 (4 pages) |
4 September 2003 | Total exemption small company accounts made up to 26 October 2002 (4 pages) |
7 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
7 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
27 August 2002 | Total exemption small company accounts made up to 26 October 2001 (4 pages) |
27 August 2002 | Total exemption small company accounts made up to 26 October 2001 (4 pages) |
2 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
2 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
24 August 2001 | Total exemption small company accounts made up to 26 October 2000 (4 pages) |
24 August 2001 | Total exemption small company accounts made up to 26 October 2000 (4 pages) |
12 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
12 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
22 August 2000 | Accounts for a small company made up to 26 October 1999 (4 pages) |
22 August 2000 | Accounts for a small company made up to 26 October 1999 (4 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
5 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
2 September 1999 | Accounts for a small company made up to 26 October 1998 (5 pages) |
2 September 1999 | Accounts for a small company made up to 26 October 1998 (5 pages) |
13 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
13 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
23 July 1998 | Accounts for a small company made up to 26 October 1997 (4 pages) |
23 July 1998 | Accounts for a small company made up to 26 October 1997 (4 pages) |
9 October 1997 | Accounts for a small company made up to 26 October 1996 (4 pages) |
9 October 1997 | Accounts for a small company made up to 26 October 1995 (4 pages) |
9 October 1997 | Accounts for a small company made up to 26 October 1996 (4 pages) |
9 October 1997 | Accounts for a small company made up to 26 October 1995 (4 pages) |
7 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
7 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
3 January 1997 | Registered office changed on 03/01/97 from: 17 hatherley road sidcup kent DA14 4DT (1 page) |
3 January 1997 | Registered office changed on 03/01/97 from: 17 hatherley road sidcup kent DA14 4DT (1 page) |
16 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
16 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
4 October 1995 | Return made up to 01/10/95; no change of members
|
4 October 1995 | Return made up to 01/10/95; no change of members
|
19 July 1995 | Accounts for a small company made up to 26 October 1994 (4 pages) |
19 July 1995 | Accounts for a small company made up to 26 October 1994 (4 pages) |
31 May 1995 | Full accounts made up to 26 October 1991 (11 pages) |
31 May 1995 | Full accounts made up to 26 October 1991 (11 pages) |
31 May 1995 | Accounts for a small company made up to 26 October 1993 (7 pages) |
31 May 1995 | Accounts for a small company made up to 26 October 1992 (5 pages) |
31 May 1995 | Accounts for a small company made up to 26 October 1992 (5 pages) |
31 May 1995 | Accounts for a small company made up to 26 October 1993 (7 pages) |