Bromley
BR1 1LT
Director Name | Ms Adele Angus |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2018(45 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Employed |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 November 2016(43 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | 19a Chantry Lane Bromley BR2 9QL |
Director Name | Mrs Kate Merkel |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 April 1994) |
Role | Company Director |
Correspondence Address | Beddington Manor 45 Eaton Road Sutton Surrey SM2 5ED |
Director Name | Mr John Cuthbert |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 1993) |
Role | Accountant |
Correspondence Address | Beddington Manor 45 Eaton Road Sutton Surrey SM2 5ED |
Director Name | Miss Anne Bear |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 September 1993) |
Role | Secretary |
Correspondence Address | Beddington Manor 45 Eaton Road Sutton Surrey SM2 5ED |
Secretary Name | Mrs Kate Merkel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 April 1994) |
Role | Company Director |
Correspondence Address | Beddington Manor 45 Eaton Road Sutton Surrey SM2 5ED |
Director Name | John Peter Jones |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(20 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 April 1994) |
Role | Retired Journalist |
Correspondence Address | 6 Beddington Manor 45 Eaton Road Sutton Surrey SM2 5ED |
Director Name | James Alexander |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 12 Beddington Manor 45 Eaton Road Sutton Surrey SM2 5ED |
Director Name | Mark Baum |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(21 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 August 1994) |
Role | Retail |
Correspondence Address | 20 Beddington Manor Eaton Road Sutton Surrey SM2 5ED |
Secretary Name | Mark Baum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(21 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 April 1994) |
Role | Retail |
Correspondence Address | 20 Beddington Manor Eaton Road Sutton Surrey SM2 5ED |
Secretary Name | Barathan Veerappan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 10 Beddington Manor Eaton Manor Sutton Surrey SM2 5ED |
Director Name | Graham Charles Stuart Hill |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(22 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 26 March 1996) |
Role | Local Authority Accountant |
Correspondence Address | 8 Beddington Manor Eaton Road Sutton Surrey SM2 5ED |
Director Name | Barathan Veerappan |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(22 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 10 Beddington Manor Eaton Manor Sutton Surrey SM2 5ED |
Secretary Name | Graham Charles Stuart Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(22 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 March 1996) |
Role | Accountant |
Correspondence Address | 8 Beddington Manor Eaton Road Sutton Surrey SM2 5ED |
Director Name | Susan Glazebrook |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 May 2000) |
Role | Mortgage Underwriter |
Correspondence Address | 15 Beddington Manor Eaton Road Sutton Surrey SM2 5ED |
Director Name | Pamela Ford |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(23 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 13 April 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Beddington Manor Eaton Road Sutton Surrey SM2 5ED |
Director Name | Brett Lancaster Allan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(23 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 26 March 2001) |
Role | Fire Fighter |
Correspondence Address | Flat 1 Beddington Manor 45 Eaton Road Sutton Surrey SM2 5ED |
Secretary Name | Susan Glazebrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 May 2000) |
Role | Mortgage Underwriter |
Correspondence Address | 15 Beddington Manor Eaton Road Sutton Surrey SM2 5ED |
Secretary Name | Simon McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(27 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 March 2001) |
Role | Chef |
Correspondence Address | 16 Beddington Manor Eaton Road Sutton Surrey SM2 5ED |
Director Name | Russell Fries |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(28 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 09 April 2002) |
Role | P E Instructor |
Correspondence Address | 15 Beddington Manor 45 Eaton Road Sutton Surrey SM2 5ED |
Director Name | Mr Mark Frederick Collins |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(28 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 08 October 2014) |
Role | Analyst Designer |
Country of Residence | England |
Correspondence Address | 1 Fairway Carshalton Beeches Surrey SM5 4HR |
Secretary Name | Russell Fries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(28 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 09 April 2002) |
Role | P E Instructor |
Correspondence Address | 15 Beddington Manor 45 Eaton Road Sutton Surrey SM2 5ED |
Director Name | Donna Sarah Davidson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2003) |
Role | Teacher |
Correspondence Address | 15 Beddington Manor 45 Eaton Road Sutton Surrey SM2 5ED |
Secretary Name | Donna Sarah Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2003) |
Role | Teacher |
Correspondence Address | 15 Beddington Manor 45 Eaton Road Sutton Surrey SM2 5ED |
Secretary Name | Carla Jane O Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 November 2006) |
Role | Company Director |
Correspondence Address | 16 Beddington Manor 45 Eaton Road Sutton Surrey SM2 5ED |
Secretary Name | Brett Lancaster Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 2010) |
Role | Fire Fighter |
Correspondence Address | Flat 1 Beddington Manor 45 Eaton Road Sutton Surrey SM2 5ED |
Director Name | Mrs Gillian Harold |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(37 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 13 April 2011) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Beddington Manor Eaton Road Sutton Surrey SM2 5ED |
Director Name | Gill Harrold |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(37 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Beddington Manor 45 Eaton Road Sutton Surrey SM2 5ED |
Secretary Name | Samuel Stephen Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(37 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 18 April 2012) |
Role | Company Director |
Correspondence Address | 30 Arundel Road Sutton Surrey SM2 6EU |
Secretary Name | Mrs Lourdes Herrador |
---|---|
Status | Resigned |
Appointed | 18 April 2012(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 March 2014) |
Role | Company Director |
Correspondence Address | Flat 16 Beddington Manor 45 Eaton Road Sutton Surrey SM2 5ED |
Director Name | Mr Samuel Staphen Taylor |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 November 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30 Arundel Road Sutton Surrey SM2 6EU |
Secretary Name | Mr Samuel Taylor |
---|---|
Status | Resigned |
Appointed | 06 March 2014(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 November 2016) |
Role | Company Director |
Correspondence Address | 30 Arundel Road Sutton Surrey SM2 6EU |
Website | www.blackchili.co.uk |
---|
Registered Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £10 | E. Taylor & D. Taylor 4.76% Ordinary |
---|---|
1 at £10 | Gillian Harold 4.76% Ordinary |
1 at £10 | K. Firoozan 4.76% Ordinary |
1 at £10 | L. Herrador & C.g. Quishpe 4.76% Ordinary |
1 at £10 | Matthew Launder 4.76% Ordinary |
1 at £10 | Mgb Properties LTD 4.76% Ordinary |
1 at £10 | Mr Brett Allan 4.76% Ordinary |
1 at £10 | Mr Fred Lennon 4.76% Ordinary |
1 at £10 | Mr J.p. Jones 4.76% Ordinary |
1 at £10 | Mr Mark Collins 4.76% Ordinary |
1 at £10 | Mr Phillip James Hedger 4.76% Ordinary |
1 at £10 | Mr Russel White 4.76% Ordinary |
1 at £10 | Mr Stuart Butters 4.76% Ordinary |
1 at £10 | Mrs Carolyn Lucey & Mr John Lucey 4.76% Ordinary |
1 at £10 | Ms Janet Pearsall & Mr David Parker 4.76% Ordinary |
1 at £10 | Ms Pamela Ford 4.76% Ordinary |
1 at £10 | O. Brown 4.76% Ordinary |
- | OTHER 4.76% - |
1 at £10 | Paul West 4.76% Ordinary |
1 at £10 | Rameen Firoozan & Sara Firoozan 4.76% Ordinary |
1 at £10 | S. Taylor & Mrs C. Taylor 4.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,011 |
Cash | £24,346 |
Current Liabilities | £269 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
20 November 2020 | Micro company accounts made up to 31 August 2020 (2 pages) |
---|---|
29 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with updates (5 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
18 April 2019 | Confirmation statement made on 13 April 2019 with updates (5 pages) |
29 June 2018 | Amended micro company accounts made up to 31 August 2017 (3 pages) |
20 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
29 April 2018 | Confirmation statement made on 13 April 2018 with updates (5 pages) |
22 February 2018 | Registered office address changed from 19a Chantry Lane Bromley BR2 9QL England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 22 February 2018 (1 page) |
20 February 2018 | Appointment of Ms Adele Angus as a director on 20 February 2018 (2 pages) |
20 February 2018 | Termination of appointment of Gill Harrold as a director on 10 February 2018 (1 page) |
24 January 2018 | Appointment of Mr Mark Collins as a director on 24 January 2018 (2 pages) |
30 May 2017 | Amended total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Amended total exemption small company accounts made up to 31 August 2016 (4 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
13 November 2016 | Termination of appointment of Samuel Taylor as a secretary on 9 November 2016 (1 page) |
13 November 2016 | Appointment of Prime Management (Ps) Limited as a secretary on 9 November 2016 (2 pages) |
13 November 2016 | Appointment of Prime Management (Ps) Limited as a secretary on 9 November 2016 (2 pages) |
13 November 2016 | Termination of appointment of Samuel Taylor as a secretary on 9 November 2016 (1 page) |
13 November 2016 | Registered office address changed from 30 Arundel Road Sutton Surrey SM2 6EU to 19a Chantry Lane Bromley BR2 9QL on 13 November 2016 (1 page) |
13 November 2016 | Registered office address changed from 30 Arundel Road Sutton Surrey SM2 6EU to 19a Chantry Lane Bromley BR2 9QL on 13 November 2016 (1 page) |
13 November 2016 | Termination of appointment of Samuel Staphen Taylor as a director on 9 November 2016 (1 page) |
13 November 2016 | Termination of appointment of Samuel Staphen Taylor as a director on 9 November 2016 (1 page) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
17 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
23 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Termination of appointment of Mark Frederick Collins as a director on 8 October 2014 (1 page) |
23 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Termination of appointment of Mark Frederick Collins as a director on 8 October 2014 (1 page) |
23 May 2015 | Termination of appointment of Mark Frederick Collins as a director on 8 October 2014 (1 page) |
25 November 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
16 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
15 April 2014 | Appointment of Mr Samuel Taylor as a director (2 pages) |
15 April 2014 | Registered office address changed from Flat 16 Beddington Manor 45 Eaton Road Sutton Surrey SM2 5ED United Kingdom on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from 30 Arundel Road Sutton Surrey SM2 6EU on 15 April 2014 (1 page) |
15 April 2014 | Appointment of Mr Samuel Taylor as a secretary (2 pages) |
15 April 2014 | Appointment of Mr Samuel Taylor as a director (2 pages) |
15 April 2014 | Registered office address changed from 30 Arundel Road Sutton Surrey SM2 6EU on 15 April 2014 (1 page) |
15 April 2014 | Termination of appointment of Lourdes Herrador as a secretary (1 page) |
15 April 2014 | Termination of appointment of Lourdes Herrador as a secretary (1 page) |
15 April 2014 | Appointment of Mr Samuel Taylor as a secretary (2 pages) |
15 April 2014 | Registered office address changed from Flat 16 Beddington Manor 45 Eaton Road Sutton Surrey SM2 5ED United Kingdom on 15 April 2014 (1 page) |
18 November 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
9 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 April 2012 | Registered office address changed from 16 Beddington Manor 45 Eaton Road Sutton Surrey SM2 5ED United Kingdom on 26 April 2012 (1 page) |
26 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Registered office address changed from 30 Arundel Road Sutton Surrey SM2 6EU United Kingdom on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from 16 Beddington Manor 45 Eaton Road Sutton Surrey SM2 5ED United Kingdom on 26 April 2012 (1 page) |
26 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Registered office address changed from 30 Arundel Road Sutton Surrey SM2 6EU United Kingdom on 26 April 2012 (1 page) |
25 April 2012 | Appointment of Mrs Lourdes Herrador as a secretary (1 page) |
25 April 2012 | Appointment of Mrs Lourdes Herrador as a secretary (1 page) |
25 April 2012 | Termination of appointment of Samuel Taylor as a secretary (1 page) |
25 April 2012 | Termination of appointment of Samuel Taylor as a secretary (1 page) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (7 pages) |
23 April 2011 | Termination of appointment of Gillian Harold as a director (1 page) |
23 April 2011 | Termination of appointment of Gillian Harold as a director (1 page) |
24 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (13 pages) |
24 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (13 pages) |
21 May 2010 | Termination of appointment of Pamela Ford as a director (1 page) |
21 May 2010 | Termination of appointment of Pamela Ford as a director (1 page) |
7 May 2010 | Appointment of Mrs Gillian Harold as a director (2 pages) |
7 May 2010 | Appointment of Mrs Gillian Harold as a director (2 pages) |
7 May 2010 | Appointment of a secretary (1 page) |
7 May 2010 | Appointment of a secretary (1 page) |
6 May 2010 | Director's details changed for Mark Frederick Collins on 13 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mark Frederick Collins on 13 April 2010 (2 pages) |
6 May 2010 | Registered office address changed from Flat 1 Beddington Manor 45 Eaton Road Sutton Surrey SM2 5ED on 6 May 2010 (1 page) |
6 May 2010 | Termination of appointment of Brett Allan as a secretary (1 page) |
6 May 2010 | Termination of appointment of Brett Allan as a secretary (1 page) |
6 May 2010 | Registered office address changed from Flat 1 Beddington Manor 45 Eaton Road Sutton Surrey SM2 5ED on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Flat 1 Beddington Manor 45 Eaton Road Sutton Surrey SM2 5ED on 6 May 2010 (1 page) |
21 April 2010 | Termination of appointment of Pamela Ford as a director (2 pages) |
21 April 2010 | Termination of appointment of Brett Allan as a secretary (2 pages) |
21 April 2010 | Appointment of Gill Harrold as a director (3 pages) |
21 April 2010 | Termination of appointment of Brett Allan as a secretary (2 pages) |
21 April 2010 | Appointment of Gill Harrold as a director (3 pages) |
21 April 2010 | Appointment of Samuel Stephen Taylor as a secretary (4 pages) |
21 April 2010 | Appointment of Samuel Stephen Taylor as a secretary (4 pages) |
21 April 2010 | Termination of appointment of Pamela Ford as a director (2 pages) |
12 March 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
12 March 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
14 May 2009 | Return made up to 13/04/09; full list of members (9 pages) |
14 May 2009 | Return made up to 13/04/09; full list of members (9 pages) |
1 December 2008 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
1 December 2008 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
8 May 2008 | Return made up to 13/04/08; full list of members (14 pages) |
8 May 2008 | Return made up to 13/04/08; full list of members (14 pages) |
18 February 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
18 February 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
14 May 2007 | Return made up to 13/04/07; no change of members
|
14 May 2007 | Return made up to 13/04/07; no change of members
|
1 February 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
1 February 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | New secretary appointed (2 pages) |
27 November 2006 | New secretary appointed (2 pages) |
27 November 2006 | Secretary resigned (1 page) |
8 May 2006 | Return made up to 13/04/06; full list of members (12 pages) |
8 May 2006 | Return made up to 13/04/06; full list of members (12 pages) |
12 December 2005 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
12 December 2005 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
4 May 2005 | Return made up to 13/04/05; no change of members (7 pages) |
4 May 2005 | Return made up to 13/04/05; no change of members (7 pages) |
29 April 2005 | Director's particulars changed (1 page) |
29 April 2005 | Director's particulars changed (1 page) |
24 December 2004 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
24 December 2004 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
27 April 2004 | Return made up to 13/04/04; change of members
|
27 April 2004 | Return made up to 13/04/04; change of members
|
7 February 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
7 February 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
12 July 2003 | Secretary resigned (1 page) |
12 July 2003 | Secretary resigned (1 page) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | New secretary appointed (2 pages) |
31 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
31 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
20 February 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
20 February 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
13 May 2002 | Return made up to 13/04/02; no change of members (7 pages) |
13 May 2002 | New secretary appointed;new director appointed (2 pages) |
13 May 2002 | New secretary appointed;new director appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Return made up to 13/04/02; no change of members (7 pages) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | Secretary resigned (1 page) |
22 January 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
22 January 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Secretary resigned (1 page) |
23 April 2001 | Return made up to 13/04/01; change of members
|
23 April 2001 | New secretary appointed;new director appointed (2 pages) |
23 April 2001 | Return made up to 13/04/01; change of members
|
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New secretary appointed;new director appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
29 January 2001 | Full accounts made up to 31 August 2000 (6 pages) |
29 January 2001 | Full accounts made up to 31 August 2000 (6 pages) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Secretary resigned;director resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Secretary resigned;director resigned (1 page) |
15 May 2000 | Return made up to 13/04/00; full list of members (7 pages) |
15 May 2000 | Return made up to 13/04/00; full list of members (7 pages) |
20 January 2000 | Full accounts made up to 31 August 1999 (6 pages) |
20 January 2000 | Full accounts made up to 31 August 1999 (6 pages) |
20 April 1999 | Return made up to 13/04/99; full list of members (6 pages) |
20 April 1999 | Full accounts made up to 31 August 1998 (8 pages) |
20 April 1999 | Return made up to 13/04/99; full list of members (6 pages) |
20 April 1999 | Full accounts made up to 31 August 1998 (8 pages) |
15 May 1998 | Full accounts made up to 31 August 1997 (9 pages) |
15 May 1998 | Full accounts made up to 31 August 1997 (9 pages) |
20 April 1998 | Return made up to 13/04/98; change of members (6 pages) |
20 April 1998 | Return made up to 13/04/98; change of members (6 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
28 April 1997 | Full accounts made up to 31 August 1996 (9 pages) |
28 April 1997 | Return made up to 13/04/97; full list of members
|
28 April 1997 | Full accounts made up to 31 August 1996 (9 pages) |
28 April 1997 | Return made up to 13/04/97; full list of members
|
7 May 1996 | Return made up to 13/04/96; full list of members
|
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Secretary resigned;director resigned (1 page) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | Full accounts made up to 31 August 1995 (8 pages) |
7 May 1996 | New secretary appointed;new director appointed (2 pages) |
7 May 1996 | Secretary resigned;director resigned (1 page) |
7 May 1996 | New secretary appointed;new director appointed (2 pages) |
7 May 1996 | Full accounts made up to 31 August 1995 (8 pages) |
7 May 1996 | Return made up to 13/04/96; full list of members
|
29 February 1996 | New secretary appointed (2 pages) |
29 February 1996 | New secretary appointed (2 pages) |
1 June 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
1 June 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
25 May 1995 | Return made up to 13/04/95; full list of members
|
25 May 1995 | Return made up to 13/04/95; full list of members
|
11 May 1995 | New secretary appointed;new director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New secretary appointed;new director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
2 December 1987 | Memorandum and Articles of Association (18 pages) |
2 December 1987 | Memorandum and Articles of Association (18 pages) |