First Floor
Welling
Kent
DA16 1TJ
Director Name | Mrs Efrossyni Karadimou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 20 June 2018(44 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | C/O Heminstone Estates & Block Management Ltd 146 First Floor Welling Kent DA16 1TJ |
Director Name | Mr Hywel Richard Thomas |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(46 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Heminstone Estates & Block Management Ltd 146 First Floor Welling Kent DA16 1TJ |
Director Name | Quay Rental Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 February 2020(46 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | C/O Heminstone Estates & Block Management Ltd 146 First Floor Welling Kent DA16 1TJ |
Secretary Name | Heminstone Estates And Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 May 2023(49 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week |
Correspondence Address | 146 Welling High Street First Floor Welling Kent DA16 1TJ |
Director Name | Mrs Patricia Irene Brannigan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 April 1994) |
Role | Telephonist/Receptionist |
Correspondence Address | 1 Varma Court Blackheath London SE3 0PP |
Director Name | Suzannah Sarah Cartmer |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 May 1995) |
Role | Geologist |
Correspondence Address | 12 Varma Court London SE3 0PP |
Director Name | Mr Kenneth John Glyn Darke |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(19 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 10 Varma Court London SE3 0PP |
Director Name | Mr Herbert Godfrey Higgs |
---|---|
Date of Birth | December 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 December 1995) |
Role | Retired |
Correspondence Address | 15 Varma Court London SE3 0PP |
Director Name | Mr Peter Eric Hudd |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(19 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 April 2008) |
Role | Training Officer |
Correspondence Address | 6 Varma Court London SE3 0PP |
Secretary Name | Mr Peter Eric Hudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(19 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 6 Varma Court London SE3 0PP |
Director Name | Ms Juliet Caroline Swinburne |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 December 1995) |
Role | Journalist |
Correspondence Address | 5 Varma Court Blackheath London SE3 0PP |
Director Name | Jane Smith |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 December 1995) |
Role | Bank Officer |
Correspondence Address | 23 Varma Court 11 Kidbrooke Grove Blackheath London SE3 0PP |
Director Name | John Morgan Irvine Lewis |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 March 1997) |
Role | Retired Civil Servant |
Correspondence Address | Flat 20 11 Kidbrooke Grove Blackheath London SE3 0PP |
Director Name | Alyson Faith Lorraine Dodd |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(22 years, 3 months after company formation) |
Appointment Duration | 26 years (resigned 07 January 2022) |
Role | Speech Therapist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Urang Property Management Ltd 196 New Kings Ro London SW6 4NF |
Director Name | David Edward Evans |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2000(27 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 29 May 2018) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 Varma Court 11 Kidbrooke Grove London SE3 0PP |
Director Name | David James Devine |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2000(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 January 2007) |
Role | IT Consultant |
Correspondence Address | Rue De Il'Association 26 1000 Brussels Brussels 1000 Foreign |
Director Name | Michelle Williams Walker |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 November 2009) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Varma Court Blackheath London SE3 0PP |
Director Name | Guy Richard Beaumont |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 April 2008(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 November 2010) |
Role | Auditor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 Varma Court Kidbrooke Grove Black Heath SE3 0PP |
Director Name | Mr Caspar Chapman-Jessop |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 June 2018(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 October 2019) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 44-50 Royal Parade Mews Blackheath London SE3 0TN |
Secretary Name | Residential Block Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2007(33 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 27 November 2019) |
Correspondence Address | 44-50 Royal Parade Mews Blackheath London SE3 0TN |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2019(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 October 2021) |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2021(48 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 2023) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Registered Address | C/O Heminstone Estates & Block Management Ltd 146 Welling High Street First Floor Welling Kent DA16 1TJ |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Danson Park |
Built Up Area | Greater London |
2 at £1 | Quay Rental LTD 8.70% Ordinary |
---|---|
1 at £1 | D. Hughes 4.35% Ordinary |
1 at £1 | David Evans 4.35% Ordinary |
1 at £1 | Karadimou & Kyriakakis 4.35% Ordinary |
1 at £1 | Miss J. Baker 4.35% Ordinary |
1 at £1 | Mr F. Silvani 4.35% Ordinary |
1 at £1 | Mr J. Overton & Mr A. Bassett 4.35% Ordinary |
1 at £1 | Mr M.j. Alcock 4.35% Ordinary |
1 at £1 | Mr O. O'sullivan 4.35% Ordinary |
1 at £1 | Mr P. Hudd 4.35% Ordinary |
1 at £1 | Mr P. Xuan Dung 4.35% Ordinary |
1 at £1 | Mr T. Channell 4.35% Ordinary |
1 at £1 | Mrs A.v. Purser 4.35% Ordinary |
1 at £1 | Mrs Bradley & Mr Bradley 4.35% Ordinary |
1 at £1 | Mrs T. Knust & Mr S. Knust 4.35% Ordinary |
1 at £1 | Ms A. Dodd 4.35% Ordinary |
1 at £1 | Ms G. Little 4.35% Ordinary |
1 at £1 | Ms K. Hodgson 4.35% Ordinary |
1 at £1 | Ms N. Epps 4.35% Ordinary |
1 at £1 | Ms R.k. Basra 4.35% Ordinary |
1 at £1 | Ms S. Teale 4.35% Ordinary |
1 at £1 | S. Shar 4.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,172 |
Cash | £26,385 |
Current Liabilities | £1,250 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
26 May 2023 | Appointment of Heminstone Estates and Block Management Limited as a secretary on 23 May 2023 (2 pages) |
---|---|
26 May 2023 | Termination of appointment of Urang Property Management Limited as a secretary on 23 May 2023 (1 page) |
26 May 2023 | Director's details changed for Miss Rajinder Kaur Basra on 23 May 2023 (2 pages) |
26 May 2023 | Director's details changed for Quay Rental Limited on 23 May 2023 (1 page) |
26 May 2023 | Director's details changed for Miss Rajinder Kaur Basra on 23 May 2023 (2 pages) |
26 May 2023 | Director's details changed for Mr Hywel Richard Thomas on 23 May 2023 (2 pages) |
26 May 2023 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England to C/O Heminstone Estates & Block Management Ltd 146 Welling High Street First Floor Welling Kent DA16 1TJ on 26 May 2023 (1 page) |
26 May 2023 | Director's details changed for Mrs Efrossyni Karadimou on 23 May 2023 (2 pages) |
28 April 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
28 April 2023 | Confirmation statement made on 15 April 2023 with updates (5 pages) |
27 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
29 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
7 March 2022 | Confirmation statement made on 7 March 2022 with updates (6 pages) |
4 March 2022 | Appointment of Urang Property Management Limited as a secretary on 27 October 2021 (2 pages) |
7 January 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
7 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
7 January 2022 | Termination of appointment of Alyson Faith Lorraine Dodd as a director on 7 January 2022 (1 page) |
3 November 2021 | Director's details changed for Alyson Faith Lorraine Dodd on 3 November 2021 (2 pages) |
3 November 2021 | Registered office address changed from 196 New Kings Road London SW6 4NF United Kingdom to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 3 November 2021 (1 page) |
1 November 2021 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 196 New Kings Road London SW6 4NF on 1 November 2021 (1 page) |
1 November 2021 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 27 October 2021 (1 page) |
27 October 2021 | Appointment of Mr Hywel Richard Thomas as a director on 12 February 2020 (2 pages) |
15 April 2021 | Confirmation statement made on 7 March 2021 with updates (3 pages) |
4 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 March 2020 | Confirmation statement made on 7 March 2020 with updates (6 pages) |
24 February 2020 | Appointment of Quay Rental Limited as a director on 12 February 2020 (2 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 November 2019 | Appointment of Hml Company Secretarial Services Limited as a secretary on 27 November 2019 (2 pages) |
27 November 2019 | Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to 94 Park Lane Croydon Surrey CR0 1JB on 27 November 2019 (1 page) |
27 November 2019 | Termination of appointment of Residential Block Management Services Limited as a secretary on 27 November 2019 (1 page) |
5 November 2019 | Termination of appointment of Caspar Chapman-Jessop as a director on 18 October 2019 (1 page) |
25 June 2019 | Notification of a person with significant control statement (2 pages) |
17 June 2019 | Cessation of Residential Block Management Services Ltd as a person with significant control on 17 June 2019 (1 page) |
7 March 2019 | Confirmation statement made on 7 March 2019 with updates (5 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 July 2018 | Appointment of Mrs Efrossyni Karadimou as a director on 20 June 2018 (2 pages) |
28 June 2018 | Appointment of Mr Caspar Chapman-Jessop as a director on 20 June 2018 (2 pages) |
29 May 2018 | Termination of appointment of David Edward Evans as a director on 29 May 2018 (1 page) |
1 March 2018 | Confirmation statement made on 1 March 2018 with updates (5 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 November 2013 | Director's details changed for Miss Rajinder Kaur on 28 November 2013 (2 pages) |
28 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Director's details changed for Miss Rajinder Kaur on 28 November 2013 (2 pages) |
28 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
16 January 2013 | Appointment of Miss Rajinder Kaur as a director (2 pages) |
16 January 2013 | Appointment of Miss Rajinder Kaur as a director (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | Secretary's details changed for Rbms Ltd on 5 November 2012 (2 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Secretary's details changed for Rbms Ltd on 5 November 2012 (2 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Secretary's details changed for Rbms Ltd on 5 November 2012 (2 pages) |
6 November 2012 | Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN United Kingdom on 6 November 2012 (1 page) |
29 August 2012 | Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath Village London SE3 0BU on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath Village London SE3 0BU on 29 August 2012 (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (8 pages) |
18 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (8 pages) |
18 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (8 pages) |
1 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (8 pages) |
1 December 2010 | Termination of appointment of Guy Beaumont as a director (1 page) |
1 December 2010 | Termination of appointment of Guy Beaumont as a director (1 page) |
1 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (8 pages) |
1 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (8 pages) |
22 October 2010 | Secretary's details changed for Rbms Management Ltd on 22 October 2010 (2 pages) |
22 October 2010 | Secretary's details changed for Rbms Management Ltd on 22 October 2010 (2 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 June 2010 | Registered office address changed from 2 Montpelier Vale Blackheath Village London SE3 0TA on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 2 Montpelier Vale Blackheath Village London SE3 0TA on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 2 Montpelier Vale Blackheath Village London SE3 0TA on 9 June 2010 (1 page) |
10 March 2010 | Registered office address changed from Messrs Levett Charles & Company Chartered Accountants 237 Westcombe Hill Blackheath London SE3 7DW on 10 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from Messrs Levett Charles & Company Chartered Accountants 237 Westcombe Hill Blackheath London SE3 7DW on 10 March 2010 (2 pages) |
20 January 2010 | Secretary's details changed for Rbms Management Ltd on 1 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (13 pages) |
20 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (13 pages) |
20 January 2010 | Secretary's details changed for Rbms Management Ltd on 1 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (13 pages) |
20 January 2010 | Secretary's details changed for Rbms Management Ltd on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for David Edward Evans on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Guy Richard Beaumont on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Michelle Williams Walker on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Michelle Williams Walker on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Alyson Faith Lorraine Dodd on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Alyson Faith Lorraine Dodd on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for David Edward Evans on 1 October 2009 (2 pages) |
19 January 2010 | Termination of appointment of Michelle Williams Walker as a director (1 page) |
19 January 2010 | Director's details changed for Guy Richard Beaumont on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Alyson Faith Lorraine Dodd on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Michelle Williams Walker on 1 October 2009 (2 pages) |
19 January 2010 | Termination of appointment of Michelle Williams Walker as a director (1 page) |
19 January 2010 | Director's details changed for David Edward Evans on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Guy Richard Beaumont on 1 October 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 December 2008 | Return made up to 03/11/08; full list of members (13 pages) |
3 December 2008 | Return made up to 03/11/08; full list of members (13 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 May 2008 | Director appointed guy richard beaumont (2 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 May 2008 | Appointment terminated director peter hudd (1 page) |
27 May 2008 | Director appointed guy richard beaumont (2 pages) |
27 May 2008 | Appointment terminated director peter hudd (1 page) |
4 April 2008 | Return made up to 03/11/07; full list of members (16 pages) |
4 April 2008 | Return made up to 03/11/07; full list of members (16 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 February 2007 | Return made up to 03/11/06; no change of members
|
23 February 2007 | New secretary appointed (1 page) |
23 February 2007 | Return made up to 03/11/06; no change of members
|
23 February 2007 | New secretary appointed (1 page) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2006 | Return made up to 03/11/05; full list of members
|
8 February 2006 | Return made up to 03/11/05; full list of members
|
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 October 2005 | New director appointed (1 page) |
20 October 2005 | New director appointed (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 December 2004 | Return made up to 03/11/04; change of members
|
7 December 2004 | Return made up to 03/11/04; change of members
|
13 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 December 2003 | Return made up to 03/11/03; no change of members (8 pages) |
8 December 2003 | Return made up to 03/11/03; no change of members (8 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 January 2003 | Return made up to 03/11/02; full list of members
|
6 January 2003 | Return made up to 03/11/02; full list of members
|
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 December 2001 | Return made up to 03/11/01; no change of members (8 pages) |
4 December 2001 | Return made up to 03/11/01; no change of members (8 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
8 December 2000 | Return made up to 03/11/00; change of members (7 pages) |
8 December 2000 | Return made up to 03/11/00; change of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 December 1999 | Return made up to 03/11/99; full list of members (12 pages) |
2 December 1999 | Return made up to 03/11/99; full list of members (12 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 December 1998 | Return made up to 03/11/98; no change of members
|
4 December 1998 | Return made up to 03/11/98; no change of members
|
1 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
4 December 1997 | Return made up to 03/11/97; change of members
|
4 December 1997 | Return made up to 03/11/97; change of members
|
24 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 December 1996 | Return made up to 03/11/96; full list of members (6 pages) |
4 December 1996 | Return made up to 03/11/96; full list of members (6 pages) |
25 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
25 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
10 January 1996 | Director resigned (1 page) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | Director resigned (1 page) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | Director resigned (1 page) |
10 January 1996 | Director resigned (1 page) |
10 January 1996 | Director resigned (1 page) |
10 January 1996 | Director resigned (1 page) |
4 December 1995 | Return made up to 03/11/95; change of members (7 pages) |
4 December 1995 | Return made up to 03/11/95; change of members (7 pages) |
12 June 1995 | Director resigned (1 page) |
12 June 1995 | Director resigned (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
4 September 1973 | Incorporation (12 pages) |
4 September 1973 | Incorporation (12 pages) |