London
SE1 2BZ
Director Name | Mr Tieqi Wang |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 April 2015(42 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Secretary Name | Ms Jennings And Barrett |
---|---|
Status | Current |
Appointed | 22 May 2018(45 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Director Name | Dr Sadie Boniface |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(50 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Head Of Research |
Country of Residence | England |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Director Name | Andrew Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(19 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 24 December 1993) |
Role | Stockbroker |
Correspondence Address | Flat 1 82-84 Montague Road Catford London SE6 4XP |
Director Name | Anne Marie Walker |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 1993) |
Role | Education Liaison Officer |
Correspondence Address | Flat 8 82-84 Montague Road Catford London SE5 4XP |
Secretary Name | Jean Sylvia Mendham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(19 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 09 June 2003) |
Role | Company Director |
Correspondence Address | Flat 2 Hill House 82-84 Montacute Road Catford London SE6 4XP |
Director Name | Valerie Ann Avis |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1993(20 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | Flat 10 Hill House 82-84 Montacute Road Catford London SE6 4XP |
Director Name | Simon Charles Corbett |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | Flat 12 Hill House 82-84 Montacute Road Catford London SE6 4XP |
Director Name | Siripanya Caplan |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 November 2003) |
Role | Company Director |
Correspondence Address | 8 Hill House 84 Montacute Road Catford London SE6 4XP |
Director Name | Uttama Anne Marie Walker |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(30 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 November 2003) |
Role | Company Director |
Correspondence Address | 8 Hill House 82-84 Montacute Road Catford London SE6 4XP |
Secretary Name | Uttama Anne Marie Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(30 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 September 2003) |
Role | Company Director |
Correspondence Address | 8 Hill House 82-84 Montacute Road Catford London SE6 4XP |
Director Name | Robert Sargent |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(30 years, 12 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 11 March 2016) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sherman Road Bromley Kent BR1 3JH |
Secretary Name | Jennifer Bunting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(30 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 October 2005) |
Role | Managing Agent |
Correspondence Address | Acorn House Manor Road Beckenham Kent BR3 5LE |
Director Name | Sarah Warrick |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 January 2019) |
Role | Senior Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 323 Bexley Road Erith DA8 3EX |
Director Name | Geoffrey Walton |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(42 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 March 2022) |
Role | Archive Producer |
Country of Residence | United Kingdom |
Correspondence Address | 323 Bexley Road Erith DA8 3EX |
Director Name | Lindie Ann Craven |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(42 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 20 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 323 Bexley Road Erith DA8 3EX |
Director Name | Mrs Rosaline May Weaver |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2018(45 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 May 2022) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 323 Bexley Road Erith DA8 3EX |
Director Name | Mr Jordan Fitzgerald |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2018(45 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 August 2022) |
Role | Not Disclosed |
Country of Residence | England |
Correspondence Address | 323 Bexley Road Erith DA8 3EX |
Director Name | Dr Rachael Jamieson-Craig |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2018(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 January 2022) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 323 Bexley Road Erith DA8 3EX |
Secretary Name | Acorn Estate Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(33 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 21 May 2018) |
Correspondence Address | One Sherman Road Bromley Kent BR1 3JH |
Registered Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £120 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 1 week from now) |
8 February 2024 | Micro company accounts made up to 24 June 2023 (3 pages) |
---|---|
8 January 2024 | Confirmation statement made on 24 December 2023 with no updates (3 pages) |
23 March 2023 | Micro company accounts made up to 24 June 2022 (3 pages) |
6 January 2023 | Confirmation statement made on 24 December 2022 with updates (4 pages) |
28 October 2022 | Secretary's details changed for Ms Jennings and Barrett on 28 October 2022 (1 page) |
28 October 2022 | Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 28 October 2022 (1 page) |
26 September 2022 | Appointment of Dr Sadie Boniface as a director on 26 September 2022 (2 pages) |
8 September 2022 | Termination of appointment of Jordan Fitzgerald as a director on 18 August 2022 (1 page) |
20 June 2022 | Termination of appointment of Lindie Ann Craven as a director on 20 June 2022 (1 page) |
26 May 2022 | Termination of appointment of Rosaline May Weaver as a director on 26 May 2022 (1 page) |
28 March 2022 | Termination of appointment of Geoffrey Walton as a director on 28 March 2022 (1 page) |
25 March 2022 | Micro company accounts made up to 24 June 2021 (3 pages) |
3 February 2022 | Termination of appointment of Rachael Jamieson-Craig as a director on 22 January 2022 (1 page) |
5 January 2022 | Confirmation statement made on 24 December 2021 with updates (4 pages) |
28 June 2021 | Micro company accounts made up to 24 June 2020 (3 pages) |
1 February 2021 | Confirmation statement made on 24 December 2020 with updates (4 pages) |
24 April 2020 | Micro company accounts made up to 24 June 2019 (2 pages) |
31 December 2019 | Confirmation statement made on 24 December 2019 with updates (4 pages) |
22 March 2019 | Micro company accounts made up to 24 June 2018 (2 pages) |
4 January 2019 | Termination of appointment of Sarah Warrick as a director on 4 January 2019 (1 page) |
2 January 2019 | Confirmation statement made on 24 December 2018 with updates (3 pages) |
17 October 2018 | Director's details changed for Ms Gail Slater on 17 October 2018 (2 pages) |
17 October 2018 | Director's details changed for Mrs Rosaline May Weaver on 17 October 2018 (2 pages) |
17 October 2018 | Director's details changed for Sarah Warrick on 17 October 2018 (2 pages) |
17 October 2018 | Director's details changed for Mr. Tieqi Wang on 17 October 2018 (2 pages) |
17 October 2018 | Director's details changed for Lindie Ann Craven on 17 October 2018 (2 pages) |
17 October 2018 | Director's details changed for Mr Jordan Fitzgerald on 17 October 2018 (2 pages) |
29 June 2018 | Appointment of Ms Jennings and Barrett as a secretary on 22 May 2018 (2 pages) |
29 May 2018 | Termination of appointment of Acorn Estate Management as a secretary on 21 May 2018 (1 page) |
29 May 2018 | Registered office address changed from One Sherman Road Bromley Kent BR1 3JH to 323 Bexley Road Erith DA8 3EX on 29 May 2018 (1 page) |
15 February 2018 | Appointment of Dr Rachael Jamieson-Craig as a director on 15 February 2018 (2 pages) |
7 February 2018 | Micro company accounts made up to 24 June 2017 (2 pages) |
16 January 2018 | Appointment of Mr Jordan Fitzgerald as a director on 16 January 2018 (2 pages) |
9 January 2018 | Appointment of Mrs Rosaline May Weaver as a director on 9 January 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 24 June 2016 (6 pages) |
1 February 2017 | Total exemption small company accounts made up to 24 June 2016 (6 pages) |
31 December 2016 | Confirmation statement made on 24 December 2016 with updates (7 pages) |
31 December 2016 | Confirmation statement made on 24 December 2016 with updates (7 pages) |
20 July 2016 | Termination of appointment of Robert Sargent as a director on 11 March 2016 (1 page) |
20 July 2016 | Termination of appointment of Robert Sargent as a director on 11 March 2016 (1 page) |
19 February 2016 | Total exemption full accounts made up to 24 June 2015 (5 pages) |
19 February 2016 | Total exemption full accounts made up to 24 June 2015 (5 pages) |
6 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
14 July 2015 | Appointment of Lindie Ann Craven as a director on 1 June 2015 (3 pages) |
14 July 2015 | Appointment of Lindie Ann Craven as a director on 1 June 2015 (3 pages) |
14 July 2015 | Appointment of Lindie Ann Craven as a director on 1 June 2015 (3 pages) |
3 June 2015 | Appointment of Sarah Warrick as a director (3 pages) |
3 June 2015 | Appointment of Sarah Warrick as a director (3 pages) |
2 June 2015 | Appointment of Geoffrey Walton as a director on 20 May 2015 (3 pages) |
2 June 2015 | Appointment of Geoffrey Walton as a director on 20 May 2015 (3 pages) |
18 May 2015 | Appointment of Mr Tieqi Wang as a director on 20 April 2015 (3 pages) |
18 May 2015 | Appointment of Sarah Warrick as a director on 29 April 2015 (2 pages) |
18 May 2015 | Appointment of Sarah Warrick as a director on 29 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr Tieqi Wang as a director on 20 April 2015 (3 pages) |
28 January 2015 | Total exemption full accounts made up to 24 June 2014 (5 pages) |
28 January 2015 | Total exemption full accounts made up to 24 June 2014 (5 pages) |
5 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
8 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
18 December 2013 | Total exemption small company accounts made up to 24 June 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 24 June 2013 (5 pages) |
13 August 2013 | Director's details changed for Robert Sargent on 22 July 2013 (2 pages) |
13 August 2013 | Director's details changed for Robert Sargent on 22 July 2013 (2 pages) |
12 July 2013 | Registered office address changed from Acorn Estate Management Upper Floor Officers 19 Masons Hill Bromley Kent BR2 9HD on 12 July 2013 (1 page) |
12 July 2013 | Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages) |
12 July 2013 | Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages) |
12 July 2013 | Registered office address changed from Acorn Estate Management Upper Floor Officers 19 Masons Hill Bromley Kent BR2 9HD on 12 July 2013 (1 page) |
12 July 2013 | Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages) |
9 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 24 June 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 24 June 2012 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 24 June 2011 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 24 June 2011 (5 pages) |
3 January 2012 | Secretary's details changed for Acorn Estate Management on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Gail Slater on 3 January 2012 (2 pages) |
3 January 2012 | Secretary's details changed for Acorn Estate Management on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Gail Slater on 3 January 2012 (2 pages) |
3 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Secretary's details changed for Acorn Estate Management on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Gail Slater on 3 January 2012 (2 pages) |
3 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 24 June 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 24 June 2010 (5 pages) |
17 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (14 pages) |
17 January 2011 | Director's details changed for Robert Sargent on 1 December 2010 (3 pages) |
17 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (14 pages) |
17 January 2011 | Director's details changed for Robert Sargent on 1 December 2010 (3 pages) |
17 January 2011 | Director's details changed for Robert Sargent on 1 December 2010 (3 pages) |
22 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (14 pages) |
22 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (14 pages) |
25 November 2009 | Total exemption small company accounts made up to 24 June 2009 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 24 June 2009 (5 pages) |
7 January 2009 | Return made up to 24/12/08; change of members (5 pages) |
7 January 2009 | Return made up to 24/12/08; change of members (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 September 2008 | Accounting reference date extended from 31/03/2009 to 24/06/2009 (1 page) |
23 September 2008 | Accounting reference date extended from 31/03/2009 to 24/06/2009 (1 page) |
8 January 2008 | Return made up to 24/12/07; change of members (7 pages) |
8 January 2008 | Return made up to 24/12/07; change of members (7 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 January 2007 | Return made up to 24/12/06; full list of members (10 pages) |
20 January 2007 | Return made up to 24/12/06; full list of members (10 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 May 2006 | Return made up to 24/12/05; full list of members (10 pages) |
2 May 2006 | Return made up to 24/12/05; full list of members (10 pages) |
14 November 2005 | New secretary appointed (1 page) |
14 November 2005 | New secretary appointed (1 page) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Secretary resigned (1 page) |
22 March 2005 | Return made up to 24/12/04; full list of members (10 pages) |
22 March 2005 | Return made up to 24/12/04; full list of members (10 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: accorn estate management 3-5 kelsley park road beckenham kent BR3 6LH (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: accorn estate management 3-5 kelsley park road beckenham kent BR3 6LH (1 page) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Return made up to 24/12/03; full list of members (11 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Return made up to 24/12/03; full list of members (11 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: flat 8 hill house 82-84 montacute road catford london SE6 4XP (1 page) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: flat 8 hill house 82-84 montacute road catford london SE6 4XP (1 page) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Secretary resigned (1 page) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
17 June 2003 | New secretary appointed;new director appointed (1 page) |
17 June 2003 | New secretary appointed;new director appointed (1 page) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Registered office changed on 07/06/03 from: 82-84 montacute road catford london SE6 4XP (1 page) |
7 June 2003 | Return made up to 24/12/02; full list of members
|
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Return made up to 24/12/02; full list of members
|
7 June 2003 | New director appointed (1 page) |
7 June 2003 | Registered office changed on 07/06/03 from: 82-84 montacute road catford london SE6 4XP (1 page) |
7 June 2003 | New director appointed (1 page) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
4 March 2003 | Return made up to 24/12/97; full list of members (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 March 1999 (5 pages) |
4 March 2003 | Return made up to 24/12/95; full list of members (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 March 1997 (5 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 March 1999 (5 pages) |
4 March 2003 | Return made up to 24/12/97; full list of members (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 March 1996 (5 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 37 london road newbury berks RG14 1JL (1 page) |
4 March 2003 | Return made up to 24/12/99; no change of members (4 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 March 1995 (5 pages) |
4 March 2003 | Return made up to 24/12/95; full list of members (7 pages) |
4 March 2003 | Return made up to 24/12/98; full list of members (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 March 2003 | Return made up to 24/12/01; full list of members (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 March 1997 (5 pages) |
4 March 2003 | Return made up to 24/12/01; full list of members (7 pages) |
4 March 2003 | Return made up to 24/12/00; full list of members (8 pages) |
4 March 2003 | Return made up to 24/12/98; full list of members (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 March 1998 (5 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 37 london road newbury berks RG14 1JL (1 page) |
4 March 2003 | Return made up to 24/12/00; full list of members (8 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 March 1996 (5 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 March 1995 (5 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 March 1998 (5 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
4 March 2003 | Return made up to 24/12/96; no change of members (4 pages) |
4 March 2003 | Return made up to 24/12/99; no change of members (4 pages) |
4 March 2003 | Return made up to 24/12/96; no change of members (4 pages) |
3 March 2003 | Restoration by order of the court (2 pages) |
3 March 2003 | Restoration by order of the court (2 pages) |
12 November 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
23 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
14 August 1995 | Return made up to 24/12/94; full list of members (6 pages) |
14 August 1995 | Return made up to 24/12/94; full list of members (6 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: flat 2 hill house 82-84 montacute road catford london SE6 4XP (1 page) |
10 August 1995 | Registered office changed on 10/08/95 from: flat 2 hill house 82-84 montacute road catford london SE6 4XP (1 page) |
9 March 1972 | Incorporation (13 pages) |