Orpington
Kent
BR5 4JU
Director Name | Martin Alan Curry |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2008(34 years, 6 months after company formation) |
Appointment Duration | 16 years |
Role | Lecturer Councillor Company Director |
Correspondence Address | 53 Highlands Road Orpington Kent BR5 4JP |
Director Name | Mr Kenneth James Smith |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2011(38 years after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 75 Dyke Drive Orpington Kent BR5 4LY |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2009(35 years, 6 months after company formation) |
Appointment Duration | 14 years, 12 months |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mr Michael Hickling |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(18 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 March 1993) |
Role | Catering Controller |
Correspondence Address | 96 Dyke Drive Orpington Kent BR5 4LZ |
Director Name | Mr Kenneth James Smith |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(18 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 11 July 2011) |
Role | Local Govt Officer |
Country of Residence | United Kingdom |
Correspondence Address | 75 Dyke Drive Orpington Kent BR5 4LY |
Director Name | Janet Olwyn May Pierce |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 July 1993) |
Role | Book Keeper |
Correspondence Address | 48 Dyke Drive Orpington Kent BR5 4LZ |
Director Name | Mrs Anne Keepin |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(18 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 17 May 1995) |
Role | Travel Agent |
Correspondence Address | 76 Dyke Drive Orpington Kent BR5 4LZ |
Director Name | Mr Paul Nigel Hammonds |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(18 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 98 Dyke Drive Orpington Kent BR5 4LZ |
Director Name | Mrs Lynn Farrell |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 December 1994) |
Role | Buyer |
Correspondence Address | 90 Dyke Drive Orpington Kent BR5 4LZ |
Director Name | Miss Hilary Jane Barkway |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(18 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 June 1992) |
Role | Training Consultant |
Correspondence Address | 57 Bournewood Road Orpington Kent BR5 4JW |
Secretary Name | Christopher David John Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(18 years, 6 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ |
Director Name | Ms Lyn Barry |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 May 2002) |
Role | Area Office Assistant For Assurance Company |
Correspondence Address | 69 Dyke Drive Orpington Kent BR5 4LY |
Director Name | Linda Jane Bathmaker |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 March 1996) |
Role | Secretary |
Correspondence Address | 49 Highlands Road Orpington Kent BR5 4JP |
Director Name | Miss Susan Giselle Harris |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1993(19 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 06 July 1993) |
Role | Recruitment Manager |
Correspondence Address | 67 Dyke Drive Orpington Kent BR5 4LY |
Director Name | Carolyn King |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 April 1996) |
Role | Wages Clerk |
Correspondence Address | 61 Bournewood Road Orpington Kent BR5 4JW |
Director Name | Margaret Elizabeth Ruth Fowler |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 02 May 2000) |
Role | Retired Teacher |
Correspondence Address | 62 Bournewood Road Orpington Kent BR5 4JL |
Director Name | June Ann Leader |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(22 years, 6 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 16 April 2008) |
Role | Teacher |
Correspondence Address | 52 Haydens Close Orpington Kent BR5 4JE |
Director Name | Wendy Ann Hearn |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 April 2001) |
Role | Senior Banking Secretary |
Correspondence Address | 27 Zelah Road Orpington Kent BR5 4JU |
Director Name | Margaret Anne Costello |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 April 2002) |
Role | Assist. Mng. C/Services |
Correspondence Address | 56 Haydens Close Orpington Kent BR5 4JE |
Director Name | David Ernest Lane |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 April 2006) |
Role | Retired |
Correspondence Address | 44 Bournewood Road Orpington Kent BR5 4JL |
Director Name | David Ernest Lane |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 April 2006) |
Role | Retired |
Correspondence Address | 44 Bournewood Road Orpington Kent BR5 4JL |
Director Name | John Charles Rogers |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 March 2004) |
Role | Postman |
Correspondence Address | 37 Haydens Close Orpington Kent BR5 4JE |
Director Name | Brenda Rayson |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 April 2004) |
Role | Retired |
Correspondence Address | 67 Highlands Road Orpington Kent BR5 4JP |
Director Name | Alison Marie Betts |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(31 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 September 2005) |
Role | Information Professional |
Correspondence Address | 108 Dyke Drive Orpington Kent BR5 4LZ |
Director Name | Robert Andrew Sturmer Clark |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(33 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2013) |
Role | Environmental Health Officer |
Correspondence Address | 50 Bournewood Road Orpington Kent BR5 4JL |
Director Name | Frances Alice Hickling |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 October 2011) |
Role | Retired |
Correspondence Address | 96 Dyke Drive Orpington Kent BR5 4LZ |
Director Name | Francis Arthur Baker |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(34 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 November 2014) |
Role | Technician |
Correspondence Address | 88 Dyke Drive Orpington Kent BR5 4LZ |
Director Name | Miss Vicky Thorpe |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(37 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 March 2018) |
Role | Snr Facilities Manager |
Country of Residence | United Kingdom |
Correspondence Address | 109 Dyke Drive Orpington Kent BR5 4LY |
Director Name | Mr Alfonso Paramio Paz |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 July 2013(39 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 March 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 58 Bournewood Road Orpington Kent BR5 4JL |
Director Name | Mrs Valerie Storey |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(40 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 October 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bournewood Road Orpington Kent BR5 4JW |
Director Name | Mr Terence Brewer |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 47 Highlands Road Orpington Kent BR5 4JP |
Director Name | Mr Graham Alfred Harrison |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 2017) |
Role | Charity Shop Worker |
Country of Residence | Orpington |
Correspondence Address | 142 Dyke Drive Orpington Kent |
Director Name | Miss Samantha Louise Savidge |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2016(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2019) |
Role | Child Minder |
Country of Residence | United Kingdom |
Correspondence Address | 62 Dyke Drive Orpington Kent BR5 4LZ |
Director Name | Miss Laura Caroline Page |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2017(43 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 August 2021) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Registered Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Mr K.j. Smith & Mr Martin Alan Curry & Mrs S. Buchanan & Ms V. Thorpe & Mr T. Brewer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 5 days from now) |
7 December 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
---|---|
6 July 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
18 May 2020 | Termination of appointment of Samantha Louise Savidge as a director on 31 January 2019 (1 page) |
25 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
13 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
26 March 2018 | Termination of appointment of Terence Brewer as a director on 6 March 2018 (1 page) |
26 March 2018 | Termination of appointment of Vicky Thorpe as a director on 26 March 2018 (1 page) |
29 January 2018 | Appointment of Miss Laura Caroline Page as a director on 9 October 2017 (2 pages) |
17 January 2018 | Termination of appointment of Graham Alfred Harrison as a director on 29 September 2017 (1 page) |
16 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
9 November 2016 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
9 November 2016 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
4 June 2016 | Appointment of Miss Samantha Louise Savidge as a director on 20 February 2016 (2 pages) |
4 June 2016 | Appointment of Miss Samantha Louise Savidge as a director on 20 February 2016 (2 pages) |
4 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
4 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
2 March 2016 | Appointment of Mr Graham Alfred Harrison as a director on 20 January 2016 (2 pages) |
2 March 2016 | Appointment of Mr Graham Alfred Harrison as a director on 20 January 2016 (2 pages) |
15 January 2016 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
15 January 2016 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
28 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
17 November 2014 | Termination of appointment of Francis Arthur Baker as a director on 7 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Francis Arthur Baker as a director on 7 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Francis Arthur Baker as a director on 7 November 2014 (1 page) |
29 October 2014 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
29 October 2014 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
27 October 2014 | Termination of appointment of Valerie Storey as a director on 24 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Valerie Storey as a director on 24 October 2014 (1 page) |
15 July 2014 | Appointment of Mr Terence Brewer as a director on 3 June 2014 (2 pages) |
15 July 2014 | Appointment of Mrs Valerie Storey as a director on 3 June 2014 (2 pages) |
15 July 2014 | Appointment of Mr Terence Brewer as a director on 3 June 2014 (2 pages) |
15 July 2014 | Appointment of Mr Terence Brewer as a director on 3 June 2014 (2 pages) |
15 July 2014 | Appointment of Mrs Valerie Storey as a director on 3 June 2014 (2 pages) |
15 July 2014 | Appointment of Mrs Valerie Storey as a director on 3 June 2014 (2 pages) |
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
26 March 2014 | Termination of appointment of Alfonso Paz as a director (1 page) |
26 March 2014 | Termination of appointment of Alfonso Paz as a director (1 page) |
6 November 2013 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
6 November 2013 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
21 August 2013 | Appointment of Mr Alfonso Paramio Paz as a director (2 pages) |
21 August 2013 | Appointment of Mr Alfonso Paramio Paz as a director (2 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (8 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (8 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (8 pages) |
5 February 2013 | Termination of appointment of Robert Clark as a director (1 page) |
5 February 2013 | Termination of appointment of Robert Clark as a director (1 page) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 May 2012 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 23 May 2012 (1 page) |
16 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (9 pages) |
16 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (9 pages) |
16 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (9 pages) |
11 January 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
11 January 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
4 November 2011 | Appointment of Mr Kenneth James Smith as a director (2 pages) |
4 November 2011 | Appointment of Mr Kenneth James Smith as a director (2 pages) |
25 October 2011 | Termination of appointment of Frances Hickling as a director (1 page) |
25 October 2011 | Termination of appointment of Frances Hickling as a director (1 page) |
5 August 2011 | Termination of appointment of Kenneth Smith as a director (1 page) |
5 August 2011 | Termination of appointment of Kenneth Smith as a director (1 page) |
4 July 2011 | Appointment of Miss Vicky Thorpe as a director (2 pages) |
4 July 2011 | Appointment of Miss Vicky Thorpe as a director (2 pages) |
3 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (9 pages) |
3 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (9 pages) |
3 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (9 pages) |
17 November 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
17 November 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
24 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
14 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
14 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
21 October 2009 | Termination of appointment of David Lane as a director (1 page) |
21 October 2009 | Termination of appointment of David Lane as a director (1 page) |
17 June 2009 | Return made up to 09/05/09; full list of members (8 pages) |
17 June 2009 | Return made up to 09/05/09; full list of members (8 pages) |
12 June 2009 | Location of register of members (1 page) |
12 June 2009 | Location of register of members (1 page) |
12 June 2009 | Location of debenture register (1 page) |
12 June 2009 | Location of debenture register (1 page) |
12 May 2009 | Secretary appointed caxtons commercial LIMITED (2 pages) |
12 May 2009 | Secretary appointed caxtons commercial LIMITED (2 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from innovis house 108 high street crawley west sussex RH10 1AS (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from innovis house 108 high street crawley west sussex RH10 1AS (1 page) |
12 May 2009 | Appointment terminated secretary christopher nelson (1 page) |
12 May 2009 | Appointment terminated secretary christopher nelson (1 page) |
5 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
5 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
19 November 2008 | Director appointed martin alan curry (2 pages) |
19 November 2008 | Director appointed martin alan curry (2 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
22 July 2008 | Director appointed frances alice hickling (2 pages) |
22 July 2008 | Director appointed francis arthur baker (2 pages) |
22 July 2008 | Director appointed francis arthur baker (2 pages) |
22 July 2008 | Director appointed frances alice hickling (2 pages) |
13 May 2008 | Return made up to 09/05/08; full list of members (7 pages) |
13 May 2008 | Return made up to 09/05/08; full list of members (7 pages) |
12 May 2008 | Appointment terminated director june leader (1 page) |
12 May 2008 | Appointment terminated director june leader (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from stoneham house 17 scarbrook road croydon CR0 1SQ (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from stoneham house 17 scarbrook road croydon CR0 1SQ (1 page) |
27 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
27 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
24 May 2007 | Return made up to 09/05/07; full list of members (6 pages) |
24 May 2007 | Return made up to 09/05/07; full list of members (6 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
16 May 2006 | Return made up to 09/05/06; full list of members (7 pages) |
16 May 2006 | Return made up to 09/05/06; full list of members (7 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
23 November 2005 | Full accounts made up to 30 April 2005 (11 pages) |
23 November 2005 | Full accounts made up to 30 April 2005 (11 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
17 May 2005 | Return made up to 09/05/05; full list of members (8 pages) |
17 May 2005 | Return made up to 09/05/05; full list of members (8 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
24 January 2005 | Full accounts made up to 30 April 2004 (11 pages) |
24 January 2005 | Full accounts made up to 30 April 2004 (11 pages) |
21 May 2004 | Return made up to 09/05/04; full list of members (8 pages) |
21 May 2004 | Return made up to 09/05/04; full list of members (8 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
16 March 2004 | Full accounts made up to 30 April 2003 (11 pages) |
16 March 2004 | Full accounts made up to 30 April 2003 (11 pages) |
18 May 2003 | Return made up to 09/05/03; full list of members (8 pages) |
18 May 2003 | Return made up to 09/05/03; full list of members (8 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
3 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
3 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
16 May 2002 | Return made up to 09/05/02; full list of members (8 pages) |
16 May 2002 | Return made up to 09/05/02; full list of members (8 pages) |
18 February 2002 | Full accounts made up to 30 April 2001 (10 pages) |
18 February 2002 | Full accounts made up to 30 April 2001 (10 pages) |
11 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
11 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
28 January 2001 | Full accounts made up to 30 April 2000 (10 pages) |
28 January 2001 | Full accounts made up to 30 April 2000 (10 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
16 May 2000 | Return made up to 09/05/00; full list of members (7 pages) |
16 May 2000 | Return made up to 09/05/00; full list of members (7 pages) |
25 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
25 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | Return made up to 09/05/99; full list of members (7 pages) |
24 May 1999 | Return made up to 09/05/99; full list of members (7 pages) |
24 May 1999 | New director appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
23 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
23 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
12 May 1998 | Return made up to 09/05/98; full list of members (7 pages) |
12 May 1998 | Return made up to 09/05/98; full list of members (7 pages) |
17 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
17 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
15 January 1998 | New director appointed (1 page) |
15 January 1998 | New director appointed (1 page) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
23 May 1997 | Return made up to 09/05/97; full list of members (6 pages) |
23 May 1997 | Return made up to 09/05/97; full list of members (6 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
16 August 1996 | Director resigned (1 page) |
16 August 1996 | Return made up to 09/05/96; full list of members (6 pages) |
16 August 1996 | Director resigned (1 page) |
16 August 1996 | New director appointed (1 page) |
16 August 1996 | Director resigned (1 page) |
16 August 1996 | New director appointed (1 page) |
16 August 1996 | Director resigned (1 page) |
16 August 1996 | Return made up to 09/05/96; full list of members (6 pages) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
1 March 1996 | Full accounts made up to 30 April 1995 (9 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (9 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
5 June 1995 | Director resigned (4 pages) |
5 June 1995 | Director resigned (4 pages) |
5 June 1995 | Director resigned (4 pages) |
5 June 1995 | Director resigned (4 pages) |
23 October 1973 | Incorporation (10 pages) |
23 October 1973 | Incorporation (10 pages) |