45 Seymour Street
London
W1H 7JT
Director Name | Mr Andrew James Ball |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(37 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 03 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Paul Nicholas Hussey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(37 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 03 October 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Brian Michael May |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(37 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 03 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Derek Clive Phillpotts |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 June 1997) |
Role | Sales Director |
Correspondence Address | 19 Wingfield Avenue Highcliffe Christchurch Dorset BH23 4NR |
Director Name | Alan Ian Morris |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(17 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 November 1992) |
Role | Marketing Director |
Correspondence Address | Tethers End Crays Pond Goring Heath Reading Berks RG8 7QE |
Director Name | Roderick Desmond Pepper |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(17 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 06 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blue Bell Lodge Wrens Warren Chuck Hatch Hartfield East Sussex TN7 4WW |
Director Name | Raymond John Mills |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(17 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 06 June 2007) |
Role | Sales Office Manager |
Correspondence Address | Gable Ends Te Quarries Boughton Monchelsea Maidstone Kent ME17 4NJ |
Secretary Name | Roderick Desmond Pepper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 1993) |
Role | Company Director |
Correspondence Address | Hextable Village Nursery Hextable Dartford Kent DA2 7QE |
Secretary Name | Margaret Elizabeth Pepper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 June 1999) |
Role | Secretary |
Correspondence Address | Hextable Village Nursery Puddledock Lane Dartford Kent DA2 7QE |
Director Name | Mr Alan John Rice |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(20 years, 12 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 August 2004) |
Role | Financial Director |
Correspondence Address | 10 Vale Road Dartford Kent DA1 2TU |
Secretary Name | Mr Alan John Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | 10 Vale Road Dartford Kent DA1 2TU |
Director Name | Mark Lowry |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 August 2004) |
Role | Sales Executive |
Correspondence Address | 9 Forsyth Close Bradbourne Fields West Malling Kent ME19 6BS |
Director Name | Margaret Elizabeth Pepper |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 August 2004) |
Role | Secretary/Vet Nurse |
Correspondence Address | Bluebell Lodge Wrens Warren Chuck Hatch Hartfield East Sussex TN7 4WW |
Director Name | Glynn Laurence Bradshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 January 2008) |
Role | Company Director |
Correspondence Address | Bedch Tree Cottage 34 Warren Hill Newtown Linford Leicester Leicestershire LE6 0AL |
Director Name | David Scott Muir |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fieldgate Lane Kenilworth Warwickshire CV8 1BT |
Secretary Name | David Scott Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fieldgate Lane Kenilworth Warwickshire CV8 1BT |
Director Name | Stephen John Hunt |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 April 2011) |
Role | Company Director |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | David Anthony Mines |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 July 2007) |
Role | Sales Director |
Correspondence Address | 36 Woodcote House Updown Hill Bolnore Village West Sussex RH16 4GQ |
Director Name | Ms Nancy Emma Sophia Lester |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 June 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Andrew John Mooney |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr James Alan Cunningham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Broomwood Road London SW11 6JU |
Director Name | Mr Alexander Kitson Johnson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 May 2007(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 November 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Lillington Road Leamington Spa Warwickshire CV32 6LN |
Director Name | Mr Charles Paul Budge |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(33 years after company formation) |
Appointment Duration | 9 months (resigned 03 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chandlers Lower Ham Lane Elstead Godalming Surrey GU8 6HQ |
Telephone | 020 83086300 |
---|---|
Telephone region | London |
Registered Address | York House 45 Seymour Street London W1H 7JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 November 2004 | Delivered on: 9 December 2004 Satisfied on: 13 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The newly accquired property, lease of power house, sidcup, kent. T/no SGL656459. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
6 August 2004 | Delivered on: 26 August 2004 Satisfied on: 13 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 September 1999 | Delivered on: 6 October 1999 Satisfied on: 9 November 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2017 | Application to strike the company off the register (3 pages) |
6 July 2017 | Application to strike the company off the register (3 pages) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
5 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
29 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
10 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 July 2014 | Resolutions
|
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 July 2014 | Resolutions
|
10 June 2014 | Auditor's resignation (3 pages) |
10 June 2014 | Auditor's resignation (3 pages) |
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 June 2012 | Appointment of Mr Andrew James Ball as a director (2 pages) |
12 June 2012 | Appointment of Mr Brian Michael May as a director (2 pages) |
12 June 2012 | Appointment of Mr Andrew James Ball as a director (2 pages) |
12 June 2012 | Appointment of Mr Paul Nicholas Hussey as a director (2 pages) |
12 June 2012 | Appointment of Mr Brian Michael May as a director (2 pages) |
12 June 2012 | Appointment of Mr Paul Nicholas Hussey as a director (2 pages) |
11 June 2012 | Termination of appointment of Andrew Mooney as a director (1 page) |
11 June 2012 | Termination of appointment of Andrew Mooney as a director (1 page) |
11 June 2012 | Termination of appointment of Nancy Lester as a director (1 page) |
11 June 2012 | Termination of appointment of Nancy Lester as a director (1 page) |
25 May 2012 | Full accounts made up to 31 December 2011 (8 pages) |
25 May 2012 | Full accounts made up to 31 December 2011 (8 pages) |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
18 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Termination of appointment of Stephen Hunt as a director (1 page) |
7 April 2011 | Termination of appointment of Stephen Hunt as a director (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
17 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Resolutions
|
25 November 2009 | Statement of company's objects (1 page) |
25 November 2009 | Statement of company's objects (1 page) |
25 November 2009 | Resolutions
|
24 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen John Hunt on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen John Hunt on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen John Hunt on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Nancy Emma Sophia Lester on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Nancy Emma Sophia Lester on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Nancy Emma Sophia Lester on 1 October 2009 (2 pages) |
10 August 2009 | Resolutions
|
10 August 2009 | Resolutions
|
17 July 2009 | Appointment terminated director james cunningham (1 page) |
17 July 2009 | Appointment terminated director james cunningham (1 page) |
7 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
5 May 2009 | Location of register of members (1 page) |
5 May 2009 | Location of register of members (1 page) |
6 November 2008 | Appointment terminated director alexander johnson (1 page) |
6 November 2008 | Appointment terminated director alexander johnson (1 page) |
23 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 October 2008 | Appointment terminated director charles budge (1 page) |
3 October 2008 | Appointment terminated director charles budge (1 page) |
13 May 2008 | Return made up to 24/04/08; full list of members (5 pages) |
13 May 2008 | Return made up to 24/04/08; full list of members (5 pages) |
27 March 2008 | Secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
27 March 2008 | Secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page) |
25 February 2008 | Director's change of particulars / alexander johnson / 10/12/2007 (1 page) |
25 February 2008 | Director's change of particulars / alexander johnson / 10/12/2007 (1 page) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2007 | Return made up to 24/04/07; full list of members (4 pages) |
12 June 2007 | Return made up to 24/04/07; full list of members (4 pages) |
4 June 2007 | New director appointed (3 pages) |
4 June 2007 | New director appointed (3 pages) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Director resigned (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New director appointed (6 pages) |
4 January 2007 | New director appointed (5 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: centurion way meridian business park leicester leicestershire LE3 2WH (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New director appointed (5 pages) |
4 January 2007 | New director appointed (6 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: centurion way meridian business park leicester leicestershire LE3 2WH (1 page) |
4 January 2007 | New director appointed (5 pages) |
4 January 2007 | New director appointed (5 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
22 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
22 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
12 May 2006 | Return made up to 24/04/06; full list of members (8 pages) |
12 May 2006 | Return made up to 24/04/06; full list of members (8 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
19 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
19 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
9 December 2004 | Particulars of mortgage/charge (19 pages) |
9 December 2004 | Particulars of mortgage/charge (19 pages) |
9 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2004 | Particulars of mortgage/charge (19 pages) |
26 August 2004 | Particulars of mortgage/charge (19 pages) |
20 August 2004 | Memorandum and Articles of Association (6 pages) |
20 August 2004 | Declaration of assistance for shares acquisition (8 pages) |
20 August 2004 | Resolutions
|
20 August 2004 | Resolutions
|
20 August 2004 | Memorandum and Articles of Association (6 pages) |
20 August 2004 | Declaration of assistance for shares acquisition (8 pages) |
20 August 2004 | Declaration of assistance for shares acquisition (8 pages) |
20 August 2004 | Resolutions
|
20 August 2004 | Memorandum and Articles of Association (6 pages) |
20 August 2004 | Declaration of assistance for shares acquisition (8 pages) |
20 August 2004 | Memorandum and Articles of Association (6 pages) |
20 August 2004 | Resolutions
|
18 August 2004 | Secretary resigned;director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New secretary appointed;new director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Secretary resigned;director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: power house powerscroft road sidcup kent DA14 5EA (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New secretary appointed;new director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New secretary appointed;new director appointed (2 pages) |
18 August 2004 | New secretary appointed;new director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Secretary resigned;director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: power house powerscroft road sidcup kent DA14 5EA (1 page) |
18 August 2004 | Secretary resigned;director resigned (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
4 August 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 August 2004 | Application for reregistration from PLC to private (1 page) |
4 August 2004 | Application for reregistration from PLC to private (1 page) |
4 August 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 August 2004 | Resolutions
|
4 August 2004 | Re-registration of Memorandum and Articles (18 pages) |
4 August 2004 | Resolutions
|
4 August 2004 | Re-registration of Memorandum and Articles (18 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
30 April 2004 | Return made up to 24/04/04; full list of members (3 pages) |
30 April 2004 | Return made up to 24/04/04; full list of members (3 pages) |
12 December 2003 | Auditor's resignation (1 page) |
12 December 2003 | Auditor's resignation (1 page) |
15 June 2003 | Full accounts made up to 31 December 2002 (20 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (20 pages) |
16 May 2003 | Return made up to 24/04/03; full list of members
|
16 May 2003 | Return made up to 24/04/03; full list of members
|
11 July 2002 | Full accounts made up to 31 December 2001 (21 pages) |
11 July 2002 | Full accounts made up to 31 December 2001 (21 pages) |
8 May 2002 | Return made up to 24/04/02; full list of members (8 pages) |
8 May 2002 | Return made up to 24/04/02; full list of members (8 pages) |
25 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
25 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
9 May 2001 | Return made up to 24/04/01; full list of members
|
9 May 2001 | Return made up to 24/04/01; full list of members
|
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
2 May 2000 | Return made up to 24/04/00; full list of members
|
2 May 2000 | Return made up to 24/04/00; full list of members
|
6 October 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
5 August 1999 | Balance Sheet (9 pages) |
5 August 1999 | Declaration on reregistration from private to PLC (1 page) |
5 August 1999 | Declaration on reregistration from private to PLC (1 page) |
5 August 1999 | Re-registration of Memorandum and Articles (13 pages) |
5 August 1999 | Auditor's report (1 page) |
5 August 1999 | Application for reregistration from private to PLC (1 page) |
5 August 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 August 1999 | Auditor's report (1 page) |
5 August 1999 | Auditor's statement (1 page) |
5 August 1999 | Resolutions
|
5 August 1999 | Resolutions
|
5 August 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 August 1999 | Re-registration of Memorandum and Articles (13 pages) |
5 August 1999 | Balance Sheet (9 pages) |
5 August 1999 | Application for reregistration from private to PLC (1 page) |
5 August 1999 | Auditor's statement (1 page) |
2 July 1999 | Ad 03/06/99--------- £ si 49000@1=49000 £ ic 1100/50100 (2 pages) |
2 July 1999 | Ad 03/06/99--------- £ si 49000@1=49000 £ ic 1100/50100 (2 pages) |
1 July 1999 | New secretary appointed (1 page) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Resolutions
|
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Resolutions
|
1 July 1999 | New secretary appointed (1 page) |
18 May 1999 | Return made up to 24/04/99; full list of members (7 pages) |
18 May 1999 | Director's particulars changed (1 page) |
18 May 1999 | Return made up to 24/04/99; full list of members (7 pages) |
18 May 1999 | Director's particulars changed (1 page) |
22 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
14 October 1998 | Registered office changed on 14/10/98 from: queenscroft 150 eltham hill london SE9 5EA (1 page) |
14 October 1998 | Registered office changed on 14/10/98 from: queenscroft 150 eltham hill london SE9 5EA (1 page) |
18 June 1998 | Return made up to 24/04/98; full list of members
|
18 June 1998 | Return made up to 24/04/98; full list of members
|
23 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
6 May 1997 | Return made up to 24/04/97; no change of members
|
6 May 1997 | Return made up to 24/04/97; no change of members
|
21 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 May 1996 | Return made up to 24/04/96; no change of members
|
9 May 1996 | Return made up to 24/04/96; no change of members
|
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | New director appointed (2 pages) |
4 May 1995 | Return made up to 24/04/95; full list of members
|
4 May 1995 | Return made up to 24/04/95; full list of members
|
25 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
25 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
29 April 1993 | Return made up to 24/04/93; no change of members (4 pages) |
29 April 1993 | Return made up to 24/04/93; no change of members (4 pages) |
18 April 1993 | Full accounts made up to 31 December 1992 (7 pages) |
18 April 1993 | Full accounts made up to 31 December 1992 (7 pages) |
23 September 1992 | Full accounts made up to 31 December 1991 (8 pages) |
23 September 1992 | Full accounts made up to 31 December 1991 (8 pages) |
3 June 1992 | Return made up to 24/04/92; full list of members (7 pages) |
3 June 1992 | Return made up to 24/04/92; full list of members (7 pages) |
16 April 1991 | Full accounts made up to 31 December 1990 (8 pages) |
16 April 1991 | Full accounts made up to 31 December 1990 (8 pages) |
15 June 1982 | Accounts made up to 31 December 1981 (5 pages) |
15 June 1982 | Accounts made up to 31 December 1981 (5 pages) |
20 January 1981 | Accounts made up to 31 December 1980 (5 pages) |
20 January 1981 | Accounts made up to 31 December 1980 (5 pages) |